CRUNCHCARE PROPERTIES LLP

Dissolved Egham
C

CRUNCHCARE PROPERTIES LLP

Founded 23 Dec 2008 Dissolved Egham, United Kingdom website.com
Accounts Submitted 30 Jan 2018
Confirmation Submitted 16 Jan 2018 Next due 6 Jan 2019 89 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 6
6 outstanding

Contact & Details

Contact

Registered Address

Gladstone House 77-79 High Street Egham Surrey TW20 9EY

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CRUNCHCARE PROPERTIES LLP (OC342294), a dissolved company based in Egham, United Kingdom. Incorporated 23 Dec 2008. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Christian Mark Cecil PurslowLlp-designated-memberUnknownUnited Kingdom6223 Dec 2008Active
David Michael GortonLlp-designated-memberUnknownEngland6223 Dec 2008Active
Timothy Grahame LeslieLlp-designated-memberUnknownEngland6023 Dec 2008Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (3)

3 Active

David Michael Gorton

British

Active
Notified 6 Apr 2016
Residence England
DOB July 1963
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership,right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership

Christian Mark Cecil Purslow

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB December 1963
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership,right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership

Timothy Grahame Leslie

British

Active
Notified 6 Apr 2016
Residence England
DOB February 1966
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership,right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership

Group Structure

Group Structure

No group structure identified

Charges

Charges

6 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
8 Mar 2021GazetteGazette Dissolved Liquidation
8 Dec 2020InsolvencyLiquidation Voluntary Members Return Of Final Meeting
11 Jan 2020InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 Nov 2018InsolvencyLiquidation Voluntary Declaration Of Solvency
30 Nov 2018InsolvencyLiquidation Voluntary Appointment Of Liquidator
8 Mar 2021 Gazette

Gazette Dissolved Liquidation

8 Dec 2020 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

11 Jan 2020 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

30 Nov 2018 Insolvency

Liquidation Voluntary Declaration Of Solvency

30 Nov 2018 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

5 years ago on 8 Mar 2021

Liquidation Voluntary Members Return Of Final Meeting

5 years ago on 8 Dec 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 years ago on 11 Jan 2020

Liquidation Voluntary Declaration Of Solvency

7 years ago on 30 Nov 2018

Liquidation Voluntary Appointment Of Liquidator

7 years ago on 30 Nov 2018