ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kilpatrick Stockton LLP

Kilpatrick Stockton LLP is a dissolved company incorporated on 16 December 2002 with the registered office located in London, City of London. Kilpatrick Stockton LLP was registered 22 years ago.
Status
Dissolved
Dissolved on 17 October 2018 (6 years ago)
Was 15 years old at the time of dissolution
Company No
OC303574
Limited liability partnership
Age
22 years
Incorporated 16 December 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
New Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
Same address for the past 9 years
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Lives in United States • Born in Sep 1953
Lives in United States • Born in Aug 1958
British • Lives in England • Born in Jan 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bailey Ridge Limited
Mr Timothy Robert Johnson is a mutual person.
Active
Frampton Farm Limited
Mr Timothy Robert Johnson is a mutual person.
Active
Tim Johnson Law Ltd
Mr Timothy Robert Johnson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Dec 2013
For period 31 Dec31 Dec 2013
Traded for 12 months
Cash in Bank
£135
Decreased by £194 (-59%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£6.19K
Decreased by £8.16K (-57%)
Total Liabilities
-£6.19K
Decreased by £8.16K (-57%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Registered Address Changed
9 Years Ago on 25 Feb 2016
Voluntary Liquidator Appointed
9 Years Ago on 2 Feb 2016
Declaration of Solvency
9 Years Ago on 2 Feb 2016
Confirmation Submitted
9 Years Ago on 12 Jan 2016
William Eakes Dorris Resigned
9 Years Ago on 9 Oct 2015
William Brewster Resigned
9 Years Ago on 9 Oct 2015
Diane Lynn Prucino Resigned
9 Years Ago on 9 Oct 2015
Mr John Bruce Murphy Appointed
9 Years Ago on 6 Oct 2015
Mr Gary Gerard Dacey Appointed
9 Years Ago on 6 Oct 2015
Mr Timothy Robert Johnson Details Changed
10 Years Ago on 13 Jul 2015
Get Credit Report
Discover Kilpatrick Stockton LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 17 Oct 2018
Return of final meeting in a members' voluntary winding up
Submitted on 17 Jul 2018
Liquidators' statement of receipts and payments to 13 January 2018
Submitted on 20 Mar 2018
Liquidators' statement of receipts and payments to 13 January 2017
Submitted on 17 Mar 2017
Registered office address changed from 117-119 Temple Chambers Temple Avenue London EC4Y 0HP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 25 February 2016
Submitted on 25 Feb 2016
Declaration of solvency
Submitted on 2 Feb 2016
Appointment of a voluntary liquidator
Submitted on 2 Feb 2016
Determination
Submitted on 2 Feb 2016
Annual return made up to 16 December 2015
Submitted on 12 Jan 2016
Termination of appointment of Diane Lynn Prucino as a member on 9 October 2015
Submitted on 9 Oct 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year