MRHR REALISATIONS LLP
LONDON MILL RYTHE HOLIDAY RESORT LIMITED LIABILITY PARTNERSHIP

Hellopages » Greater London » Tower Hamlets » E14 5NR

Company number OC323385
Status Liquidation
Incorporation Date 23 October 2006
Company Type Limited Liability Partnership
Address BEGBIES TRAYNOR (CENTRAL) LLP, 40 BANK STREET, LONDON, E14 5NR
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Liquidators statement of receipts and payments to 22 March 2016; Liquidators statement of receipts and payments to 22 March 2015; Registered office address changed from 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 25 September 2014. The most likely internet sites of MRHR REALISATIONS LLP are www.mrhrrealisations.co.uk, and www.mrhr-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Mrhr Realisations Llp is a Limited Liability Partnership. The company registration number is OC323385. Mrhr Realisations Llp has been working since 23 October 2006. The present status of the company is Liquidation. The registered address of Mrhr Realisations Llp is Begbies Traynor Central Llp 40 Bank Street London E14 5nr. . DOORAREE, Dhaneswar Raj is a LLP Designated Member of the company. DOORAREE, Tapeshwee Tina is a LLP Designated Member of the company. KEARNS, Pamela is a LLP Designated Member of the company. KEARNS, Thomas Anthony is a LLP Designated Member of the company. RAWAT, Bibi Shirin is a LLP Designated Member of the company. RAWAT, Gorah Mahmad is a LLP Designated Member of the company. ARRAN HEALTH CARE LIMITED is a LLP Member of the company. KEARNS, Geraldine Eliette is a LLP Member of the company. KEARNS, Henry is a LLP Member of the company. KEARNS, Marie Lordes Eliette is a LLP Member of the company. RAWAT, Jonathan Neil is a LLP Member of the company. RAWAT, Robert Lee is a LLP Member of the company. LLP Designated Member JARMYN, Philip William has been resigned. LLP Member PARKVIEW CARE HOMES LIMITED has been resigned.


Current Directors

LLP Designated Member
DOORAREE, Dhaneswar Raj
Appointed Date: 23 October 2006
60 years old

LLP Designated Member
DOORAREE, Tapeshwee Tina
Appointed Date: 23 October 2006
52 years old

LLP Designated Member
KEARNS, Pamela
Appointed Date: 23 October 2006
50 years old

LLP Designated Member
KEARNS, Thomas Anthony
Appointed Date: 23 October 2006
61 years old

LLP Designated Member
RAWAT, Bibi Shirin
Appointed Date: 23 October 2006
76 years old

LLP Designated Member
RAWAT, Gorah Mahmad
Appointed Date: 23 October 2006
74 years old

LLP Member
ARRAN HEALTH CARE LIMITED
Appointed Date: 23 October 2006

LLP Member
KEARNS, Geraldine Eliette
Appointed Date: 23 October 2006
37 years old

LLP Member
KEARNS, Henry
Appointed Date: 23 October 2006
85 years old

LLP Member
KEARNS, Marie Lordes Eliette
Appointed Date: 23 October 2006
74 years old

LLP Member
RAWAT, Jonathan Neil
Appointed Date: 23 October 2006
46 years old

LLP Member
RAWAT, Robert Lee
Appointed Date: 23 October 2006
43 years old

Resigned Directors

LLP Designated Member
JARMYN, Philip William
Resigned: 07 April 2009
Appointed Date: 23 October 2006
70 years old

LLP Member
PARKVIEW CARE HOMES LIMITED
Resigned: 21 May 2007
Appointed Date: 23 October 2006

MRHR REALISATIONS LLP Events

01 Jun 2016
Liquidators statement of receipts and payments to 22 March 2016
26 May 2015
Liquidators statement of receipts and payments to 22 March 2015
25 Sep 2014
Registered office address changed from 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 25 September 2014
27 May 2014
Liquidators statement of receipts and payments to 22 March 2014
29 May 2013
Liquidators statement of receipts and payments to 22 March 2013
...
... and 21 more events
04 Mar 2008
Annual return made up to 23/10/07
12 Jun 2007
Member resigned
06 Dec 2006
Particulars of mortgage/charge
14 Nov 2006
Particulars of mortgage/charge
23 Oct 2006
Incorporation

MRHR REALISATIONS LLP Charges

24 November 2006
Legal charge
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a mill rythe holiday park 16 havant road…
6 November 2006
Debenture
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…