Company NameWrather & Co Llp
Company StatusDissolved
Company NumberOC333268
CategoryLimited Liability Partnership
Incorporation Date1 December 2007(16 years, 5 months ago)
Dissolution Date16 July 2020 (3 years, 9 months ago)

Directors

LLP Designated Member NameMr Stephen William Wrather
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Trinity Road
London
SW18 3RQ
LLP Designated Member NameMr William Harry Wrather
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoden Hall
Rode Heath
ST7 3SW

Contact

Telephone0161 8330123
Telephone regionManchester

Location

Registered Address2 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£531,546
Cash£163,935
Current Liabilities£355,648

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

2 October 2012Delivered on: 11 October 2012
Persons entitled: Clifford Gordon Banks, Derek Thomas and Paul Clarke Being the Duly Appointed Present Trustees of Kingston Unity Friendly Society

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 20 and 21 albert square manchester with f/h t/no LA364894 fixed charge all rights in each insurance policy the benefit of all other contracts and all authorisations see image for full details.
Outstanding
31 December 2007Delivered on: 12 January 2008
Satisfied on: 13 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: St andrews chambers 20/21 albert square manchester t/no LA364894. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

16 July 2020Final Gazette dissolved following liquidation (1 page)
16 April 2020Return of final meeting in a members' voluntary winding up (7 pages)
4 February 2020Registered office address changed from 2 Mount Street Manchester M2 5WQ England to 2 Hardman Street Manchester M3 3HF on 4 February 2020 (2 pages)
27 April 2019Appointment of a voluntary liquidator (2 pages)
27 April 2019Determination (1 page)
27 April 2019Declaration of solvency (9 pages)
12 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
26 October 2018Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page)
13 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
21 November 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
28 July 2017Registered office address changed from 20-21 Albert Square Manchester Greater Manchester M2 5PE to 2 Mount Street Manchester M2 5WQ on 28 July 2017 (1 page)
28 July 2017Registered office address changed from 20-21 Albert Square Manchester Greater Manchester M2 5PE to 2 Mount Street Manchester M2 5WQ on 28 July 2017 (1 page)
14 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
8 November 2016Total exemption full accounts made up to 31 January 2016 (17 pages)
8 November 2016Total exemption full accounts made up to 31 January 2016 (17 pages)
18 December 2015Annual return made up to 1 December 2015 (3 pages)
18 December 2015Annual return made up to 1 December 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
24 December 2014Annual return made up to 1 December 2014 (3 pages)
24 December 2014Annual return made up to 1 December 2014 (3 pages)
24 December 2014Annual return made up to 1 December 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
9 December 2013Member's details changed for Stephen William Wrather on 1 October 2009 (2 pages)
9 December 2013Member's details changed for Stephen William Wrather on 1 October 2009 (2 pages)
9 December 2013Annual return made up to 1 December 2013 (3 pages)
9 December 2013Annual return made up to 1 December 2013 (3 pages)
9 December 2013Annual return made up to 1 December 2013 (3 pages)
9 December 2013Member's details changed for Stephen William Wrather on 1 October 2009 (2 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (7 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (7 pages)
3 December 2012Annual return made up to 1 December 2012 (3 pages)
3 December 2012Member's details changed for Stephen William Wrather on 3 December 2012 (2 pages)
3 December 2012Member's details changed for Stephen William Wrather on 3 December 2012 (2 pages)
3 December 2012Annual return made up to 1 December 2012 (3 pages)
3 December 2012Member's details changed for Stephen William Wrather on 3 December 2012 (2 pages)
3 December 2012Annual return made up to 1 December 2012 (3 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
18 October 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
18 October 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
11 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
11 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
16 April 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
16 April 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
12 December 2011Annual return made up to 1 December 2011 (3 pages)
12 December 2011Annual return made up to 1 December 2011 (3 pages)
12 December 2011Annual return made up to 1 December 2011 (3 pages)
1 August 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
1 August 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
31 December 2010Annual return made up to 1 December 2010 (3 pages)
31 December 2010Annual return made up to 1 December 2010 (3 pages)
31 December 2010Annual return made up to 1 December 2010 (3 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
22 December 2009Annual return made up to 1 December 2009 (8 pages)
22 December 2009Annual return made up to 1 December 2009 (8 pages)
22 December 2009Annual return made up to 1 December 2009 (8 pages)
8 October 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
8 October 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
15 May 2009Prevsho from 31/12/2008 to 31/07/2008 (1 page)
15 May 2009Prevsho from 31/12/2008 to 31/07/2008 (1 page)
6 March 2009Annual return made up to 01/12/08 (2 pages)
6 March 2009Annual return made up to 01/12/08 (2 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
1 December 2007Incorporation (3 pages)
1 December 2007Incorporation (3 pages)