Company NameThe Third Close Film Fund Llp
Company StatusDissolved
Company NumberOC303757
CategoryLimited Liability Partnership
Incorporation Date23 January 2003(21 years, 3 months ago)
Dissolution Date3 January 2015 (9 years, 3 months ago)

Directors

LLP Designated Member NameMr Alan James Patterson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(3 months after company formation)
Appointment Duration11 years, 8 months (closed 03 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenebank
Mordington
Berwick Upon Tweed
TD15 1UF
Scotland
LLP Designated Member NameMichael Ronald Garnett Sharp
Date of BirthOctober 1947 (Born 76 years ago)
StatusClosed
Appointed30 April 2003(3 months after company formation)
Appointment Duration11 years, 8 months (closed 03 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Mill Farm
Mitford
Morpeth
NE61 3QU
LLP Designated Member NameLeonard Shepard
Date of BirthDecember 1951 (Born 72 years ago)
StatusClosed
Appointed30 April 2003(3 months after company formation)
Appointment Duration11 years, 8 months (closed 03 January 2015)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLe Carrel Les Effards
St Sampson
GY2 4YW
LLP Designated Member NameJane Kathleen Shephard
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed30 April 2003(3 months after company formation)
Appointment Duration11 years, 8 months (closed 03 January 2015)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLe Carrel Les Effards
St Sampson
GY2 4YW
LLP Designated Member NameClose  Investments  Limited (Corporation)
StatusClosed
Appointed29 January 2003(6 days after company formation)
Appointment Duration11 years, 11 months (closed 03 January 2015)
Correspondence Address10 Exchange Square
Primrose Street
London
EC2A 2BY
LLP Designated Member NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence AddressHillgate House
26 Old Bailey
London
EC4M 7HW
LLP Designated Member NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence AddressHillgate House
26 Old Bailey
London
EC4M 7HW
LLP Designated Member NameVisionview Limited (Corporation)
StatusResigned
Appointed29 January 2003(6 days after company formation)
Appointment Duration4 years (resigned 13 February 2007)
Correspondence Address6 Masons Yard
London
SW1Y 6BU

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£1,636
Gross Profit£1,194
Net Worth-£552,442
Cash£3,169
Current Liabilities£1,118

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

3 January 2015Final Gazette dissolved following liquidation (1 page)
3 January 2015Final Gazette dissolved following liquidation (1 page)
3 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
3 October 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
21 May 2014Liquidators' statement of receipts and payments to 25 March 2014 (9 pages)
21 May 2014Liquidators' statement of receipts and payments to 25 March 2014 (9 pages)
21 May 2014Liquidators statement of receipts and payments to 25 March 2014 (9 pages)
18 April 2013Registered office address changed from 10 Crown Place London EC2A 4FT on 18 April 2013 (2 pages)
18 April 2013Registered office address changed from 10 Crown Place London EC2A 4FT on 18 April 2013 (2 pages)
8 April 2013Statement of affairs with form 4.19 (6 pages)
8 April 2013Determination (1 page)
8 April 2013Determination (1 page)
8 April 2013Appointment of a voluntary liquidator (1 page)
8 April 2013Appointment of a voluntary liquidator (1 page)
8 April 2013Statement of affairs with form 4.19 (6 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
28 January 2013Annual return made up to 23 January 2013 (6 pages)
28 January 2013Annual return made up to 23 January 2013 (6 pages)
16 February 2012Member's details changed for Close Investments Limited on 16 February 2012 (2 pages)
16 February 2012Member's details changed for Michael Ronald Garnett Sharp on 16 February 2012 (2 pages)
16 February 2012Member's details changed for Alan James Patterson on 16 February 2012 (2 pages)
16 February 2012Member's details changed for Jane Kathleen Shephard on 16 February 2012 (2 pages)
16 February 2012Member's details changed for Close Investments Limited on 16 February 2012 (2 pages)
16 February 2012Member's details changed for Leonard Shepard on 16 February 2012 (2 pages)
16 February 2012Annual return made up to 23 January 2012 (6 pages)
16 February 2012Annual return made up to 23 January 2012 (6 pages)
16 February 2012Member's details changed for Leonard Shepard on 16 February 2012 (2 pages)
16 February 2012Member's details changed for Michael Ronald Garnett Sharp on 16 February 2012 (2 pages)
16 February 2012Member's details changed for Jane Kathleen Shephard on 16 February 2012 (2 pages)
16 February 2012Member's details changed for Alan James Patterson on 16 February 2012 (2 pages)
26 January 2012Full accounts made up to 30 April 2011 (13 pages)
26 January 2012Full accounts made up to 30 April 2011 (13 pages)
11 May 2011Full accounts made up to 30 April 2010 (15 pages)
11 May 2011Full accounts made up to 30 April 2010 (15 pages)
22 February 2011Annual return made up to 23 January 2011 (9 pages)
22 February 2011Annual return made up to 23 January 2011 (9 pages)
29 April 2010Annual return made up to 23 January 2010 (10 pages)
29 April 2010Annual return made up to 23 January 2010 (10 pages)
19 April 2010Annual return made up to 23 January 2009 (4 pages)
19 April 2010Annual return made up to 23 January 2009 (4 pages)
2 March 2010Annual return made up to 30 April 2009 (4 pages)
2 March 2010Annual return made up to 30 April 2009 (4 pages)
2 March 2010Full accounts made up to 30 April 2009 (15 pages)
2 March 2010Full accounts made up to 30 April 2009 (15 pages)
6 July 2009Annual return made up to 03/04/09 (4 pages)
6 July 2009Annual return made up to 03/04/09 (4 pages)
18 May 2009Member resigned visionview LIMITED (1 page)
18 May 2009Annual return made up to 03/04/08 (4 pages)
18 May 2009Member resigned visionview LIMITED (1 page)
18 May 2009Annual return made up to 03/04/08 (4 pages)
7 May 2009Member's particulars michael sharp (1 page)
7 May 2009Member's particulars leonard shepard (1 page)
7 May 2009Member's particulars alan patterson (1 page)
7 May 2009Member's particulars alan patterson (1 page)
7 May 2009Member's particulars jane shephard (1 page)
7 May 2009Member's particulars jane shephard (1 page)
7 May 2009Member's particulars michael sharp (1 page)
7 May 2009Member's particulars leonard shepard (1 page)
31 March 2009Full accounts made up to 30 April 2008 (15 pages)
31 March 2009Full accounts made up to 30 April 2008 (15 pages)
20 November 2008Full accounts made up to 30 April 2007 (19 pages)
20 November 2008Full accounts made up to 30 April 2007 (19 pages)
17 March 2008Annual return made up to 23/01/08 (4 pages)
17 March 2008Annual return made up to 23/01/08 (4 pages)
12 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
12 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
16 February 2007Annual return made up to 23/01/07 (4 pages)
16 February 2007Annual return made up to 23/01/07 (4 pages)
8 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
8 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
3 February 2006Annual return made up to 23/01/06 (4 pages)
3 February 2006Annual return made up to 23/01/06 (4 pages)
8 April 2005Annual return made up to 23/01/05 (4 pages)
8 April 2005Annual return made up to 23/01/05 (4 pages)
12 October 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
12 October 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
12 October 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
12 October 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
25 September 2004Particulars of mortgage/charge (9 pages)
25 September 2004Particulars of mortgage/charge (9 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
21 April 2004Particulars of mortgage/charge (23 pages)
21 April 2004Particulars of mortgage/charge (23 pages)
20 April 2004Particulars of mortgage/charge (23 pages)
20 April 2004Particulars of mortgage/charge (7 pages)
20 April 2004Particulars of mortgage/charge (23 pages)
20 April 2004Particulars of mortgage/charge (7 pages)
17 April 2004Particulars of mortgage/charge (11 pages)
17 April 2004Particulars of mortgage/charge (11 pages)
17 March 2004Annual return made up to 23/01/04 (4 pages)
17 March 2004Registered office changed on 17/03/04 from: 12 appold street london EC2A 2AW (1 page)
17 March 2004Registered office changed on 17/03/04 from: 12 appold street london EC2A 2AW (1 page)
17 March 2004Annual return made up to 23/01/04 (4 pages)
31 December 2003Particulars of mortgage/charge (6 pages)
31 December 2003Particulars of mortgage/charge (6 pages)
23 December 2003Particulars of mortgage/charge (9 pages)
23 December 2003Particulars of mortgage/charge (9 pages)
28 November 2003Particulars of mortgage/charge (7 pages)
28 November 2003Particulars of mortgage/charge (7 pages)
27 November 2003Particulars of mortgage/charge (7 pages)
27 November 2003Particulars of mortgage/charge (7 pages)
22 October 2003Member's particulars changed (1 page)
22 October 2003Member's particulars changed (1 page)
11 October 2003Particulars of mortgage/charge (7 pages)
11 October 2003Particulars of mortgage/charge (7 pages)
8 October 2003Particulars of mortgage/charge (9 pages)
8 October 2003Particulars of mortgage/charge (9 pages)
3 October 2003Particulars of mortgage/charge (11 pages)
3 October 2003Particulars of mortgage/charge (11 pages)
2 October 2003Particulars of mortgage/charge (7 pages)
2 October 2003Particulars of mortgage/charge (7 pages)
25 September 2003Particulars of mortgage/charge (23 pages)
25 September 2003Particulars of mortgage/charge (23 pages)
18 June 2003New member appointed (1 page)
18 June 2003New member appointed (1 page)
18 June 2003New member appointed (1 page)
18 June 2003New member appointed (1 page)
18 June 2003New member appointed (1 page)
18 June 2003New member appointed (1 page)
18 June 2003New member appointed (1 page)
18 June 2003New member appointed (1 page)
19 February 2003Member resigned (1 page)
19 February 2003Member resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
19 February 2003New member appointed (1 page)
19 February 2003Registered office changed on 19/02/03 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
19 February 2003Member resigned (1 page)
19 February 2003New member appointed (1 page)
19 February 2003New member appointed (1 page)
19 February 2003Member resigned (1 page)
19 February 2003New member appointed (1 page)
23 January 2003Incorporation (3 pages)
23 January 2003Incorporation (3 pages)