Company NameKP Realisations Llp
Company StatusDissolved
Company NumberOC302444
CategoryLimited Liability Partnership
Incorporation Date18 June 2002(21 years, 10 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)
Previous NamesBeresfords Solicitors Llp and Keypoint Law Llp

Directors

LLP Designated Member NameMs Esta Rea
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pool House
Ingmanthorpe Hall
Wetherby
LS22 5EH
LLP Designated Member NameSimon McMillan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2009(7 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 23 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Poppyfields Way
Branton
Doncaster
South Yorkshire
DN3 3UA
LLP Designated Member NameMr James Rhodes Beresford
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pastures
Linton
Wetherby
LS22 4HL
LLP Designated Member NameMr Douglas Harold Smith
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNoblethorpe Hall
Silkstone
Barnsley
S75 4NG
LLP Designated Member NameMr Martin Joseph Ryan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Vicars Hall Gardens
Boothstown Worsley
Manchester
M28 1HZ

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2009
Turnover£7,795,017
Gross Profit£5,652,975
Net Worth£50,883
Cash£1,858
Current Liabilities£1,511,587

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

15 October 2008Delivered on: 25 October 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 November 2002Delivered on: 20 November 2002
Satisfied on: 25 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
7 June 2014Deferment of dissolution (voluntary) (1 page)
7 June 2014Deferment of dissolution (voluntary) (1 page)
19 March 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
19 March 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
23 January 2013Administrator's progress report to 11 January 2013 (23 pages)
23 January 2013Administrator's progress report to 11 January 2013 (23 pages)
11 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
14 August 2012Administrator's progress report to 17 July 2012 (17 pages)
14 August 2012Administrator's progress report to 17 July 2012 (17 pages)
23 March 2012Notice of deemed approval of proposals (1 page)
23 March 2012Notice of deemed approval of proposals (1 page)
9 March 2012Statement of administrator's proposal (32 pages)
9 March 2012Statement of administrator's proposal (32 pages)
15 February 2012Statement of affairs with form 2.14B (7 pages)
15 February 2012Statement of affairs with form 2.14B (7 pages)
8 February 2012Company name changed keypoint law LLP\certificate issued on 08/02/12
  • LLNM01 ‐ Change of name notice
(3 pages)
8 February 2012Company name changed keypoint law LLP\certificate issued on 08/02/12
  • LLNM01 ‐ Change of name notice
(3 pages)
6 February 2012Registered office address changed from Quaypoint Lakeside Boulevard Doncaster South Yorkshire DN4 5PL on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from Quaypoint Lakeside Boulevard Doncaster South Yorkshire DN4 5PL on 6 February 2012 (2 pages)
6 February 2012Location of register of charges has been changed (2 pages)
6 February 2012Registered office address changed from Quaypoint Lakeside Boulevard Doncaster South Yorkshire DN4 5PL on 6 February 2012 (2 pages)
6 February 2012Location of register of charges has been changed (2 pages)
24 January 2012Appointment of an administrator (1 page)
24 January 2012Appointment of an administrator (1 page)
4 January 2011Annual return made up to 30 November 2010 (6 pages)
4 January 2011Annual return made up to 30 November 2010 (6 pages)
6 October 2010Annual return made up to 23 September 2010 (8 pages)
6 October 2010Annual return made up to 23 September 2010 (8 pages)
29 September 2010Company name changed beresfords solicitors LLP\certificate issued on 29/09/10
  • LLNM01 ‐ Change of name notice
(3 pages)
29 September 2010Member's details changed for Simon Mcmillan on 1 September 2010 (2 pages)
29 September 2010Member's details changed for Simon Mcmillan on 1 September 2010 (2 pages)
29 September 2010Member's details changed for Simon Mcmillan on 1 September 2010 (2 pages)
29 September 2010Company name changed beresfords solicitors LLP\certificate issued on 29/09/10
  • LLNM01 ‐ Change of name notice
(3 pages)
2 July 2010Full accounts made up to 30 September 2009 (22 pages)
2 July 2010Full accounts made up to 30 September 2009 (22 pages)
29 April 2010Member's details changed for Simon Matthew Mcmillan on 15 April 2010 (3 pages)
29 April 2010Member's details changed for Simon Matthew Mcmillan on 15 April 2010 (3 pages)
9 December 2009Annual return made up to 30 November 2009 (6 pages)
9 December 2009Annual return made up to 30 November 2009 (6 pages)
30 November 2009Full accounts made up to 30 September 2008 (17 pages)
30 November 2009Full accounts made up to 30 September 2008 (17 pages)
18 November 2009Termination of appointment of Martin Ryan as a member (2 pages)
18 November 2009Appointment of Simon Matthew Mcmillan as a member (3 pages)
18 November 2009Termination of appointment of Martin Ryan as a member (2 pages)
18 November 2009Appointment of Simon Matthew Mcmillan as a member (3 pages)
24 December 2008Full accounts made up to 30 September 2007 (20 pages)
24 December 2008Full accounts made up to 30 September 2007 (20 pages)
4 November 2008Member resigned james beresford (1 page)
4 November 2008Member resigned james beresford (1 page)
30 October 2008Member's particulars esta beresford (1 page)
30 October 2008Member's particulars esta beresford (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 October 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
8 October 2008Annual return made up to 01/10/08 (3 pages)
8 October 2008Annual return made up to 01/10/08 (3 pages)
30 September 2008Member resigned douglas smith (1 page)
30 September 2008Member resigned douglas smith (1 page)
30 May 2008Accounts for a medium company made up to 30 September 2006 (21 pages)
30 May 2008Accounts for a medium company made up to 30 September 2006 (21 pages)
26 June 2007Annual return made up to 18/06/07 (3 pages)
26 June 2007Annual return made up to 18/06/07 (3 pages)
27 March 2007New member appointed (1 page)
27 March 2007New member appointed (1 page)
27 February 2007Accounts for a medium company made up to 30 September 2005 (19 pages)
27 February 2007Accounts for a medium company made up to 30 September 2005 (19 pages)
21 August 2006Annual return made up to 18/06/06 (3 pages)
21 August 2006Annual return made up to 18/06/06 (3 pages)
8 August 2005Full accounts made up to 30 September 2004 (19 pages)
8 August 2005Full accounts made up to 30 September 2004 (19 pages)
15 July 2005Annual return made up to 18/06/05 (4 pages)
15 July 2005Annual return made up to 18/06/05 (4 pages)
12 November 2004Member's particulars changed (1 page)
12 November 2004Member's particulars changed (1 page)
29 October 2004Accounts for a medium company made up to 30 September 2003 (20 pages)
29 October 2004Accounts for a medium company made up to 30 September 2003 (20 pages)
8 July 2004Annual return made up to 18/06/04 (4 pages)
8 July 2004Annual return made up to 18/06/04 (4 pages)
27 November 2003Registered office changed on 27/11/03 from: 63 balby road doncaster south yorkshire DN4 0RE (1 page)
27 November 2003Registered office changed on 27/11/03 from: 63 balby road doncaster south yorkshire DN4 0RE (1 page)
21 July 2003Annual return made up to 18/06/03 (4 pages)
21 July 2003Annual return made up to 18/06/03 (4 pages)
13 January 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
13 January 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
20 November 2002Particulars of mortgage/charge (7 pages)
20 November 2002Particulars of mortgage/charge (7 pages)
18 June 2002Incorporation (5 pages)
18 June 2002Incorporation (5 pages)