Company NameThe New Joy Leasing Llp
Company StatusDissolved
Company NumberOC318332
CategoryLimited Liability Partnership
Incorporation Date9 March 2006(18 years ago)
Dissolution Date6 July 2018 (5 years, 8 months ago)

Directors

LLP Designated Member NameMacquarie Gp2 Limited (Corporation)
StatusClosed
Appointed09 March 2006(same day as company formation)
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
LLP Designated Member NameThe Tooley Investment Llp (Corporation)
StatusClosed
Appointed09 March 2006(same day as company formation)
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£1,247,566
Net Worth£33,064,725
Cash£1,233

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

14 March 2006Delivered on: 3 April 2006
Persons entitled: Shinhan Finance Limited

Classification: Deed of equitable mortgage
Secured details: All monies due or to become due from the owner and the other security parties and of the leasing limited liability partnership to the chargee and the other lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the leasing LLP's present and future right title and interst in and to the vessel. See the mortgage charge document for full details.
Outstanding
14 March 2006Delivered on: 3 April 2006
Persons entitled: Shinhan Finance Limited

Classification: First assignment of insurances and requisition proceeds
Secured details: All monies due or to become due from the owner and of the leasing limited liability partnership to the chargee and the other lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest both present and future in the leasing LLP's assigned property. See the mortgage charge document for full details.
Outstanding
14 March 2006Delivered on: 3 April 2006
Persons entitled: Anzef Limited

Classification: A lessor deed of assignment
Secured details: All monies due or to become due from the borrower to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee all of its right, title and interest, present and future, in, under and to the owner deed of assignment, the letter of credit, the UK lease assigned property. See the mortgage charge document for full details.
Outstanding
14 March 2006Delivered on: 29 March 2006
Persons entitled: Standard Chartered Bank (Hong Kong) Limited

Classification: Second assignment of insurances and requisition proceeds
Secured details: All monies due or to become due from the limited liability partnership and the other LLP's to the investment LLP on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee all interest both present and future in the assigned property being the insurances in relation to the vessel being one 149,297 dwt bulk carrier named 'new joy' and registered under the panama flag,. See the mortgage charge document for full details.
Outstanding

Filing History

6 July 2018Final Gazette dissolved following liquidation (1 page)
6 April 2018Return of final meeting in a members' voluntary winding up (6 pages)
19 December 2017Appointment of a voluntary liquidator (2 pages)
1 December 2017Registered office address changed from C/O Kpy Phillips Young Llp 13 Approach Road London SW20 8BA to 15 Canada Square London E14 5GL on 1 December 2017 (2 pages)
1 December 2017Registered office address changed from C/O Kpy Phillips Young Llp 13 Approach Road London SW20 8BA to 15 Canada Square London E14 5GL on 1 December 2017 (2 pages)
29 November 2017Determination (1 page)
29 November 2017Determination (1 page)
29 November 2017Declaration of solvency (7 pages)
29 November 2017Declaration of solvency (7 pages)
9 October 2017Full accounts made up to 31 December 2016 (16 pages)
9 October 2017Full accounts made up to 31 December 2016 (16 pages)
17 July 2017Notification of The Tooley Investment Llp as a person with significant control on 6 April 2016 (1 page)
17 July 2017Notification of The Tooley Investment Llp as a person with significant control on 17 July 2017 (1 page)
17 July 2017Confirmation statement made on 30 April 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 30 April 2017 with no updates (3 pages)
17 July 2017Notification of The Tooley Investment Llp as a person with significant control on 6 April 2016 (1 page)
4 January 2017Registered office address changed from 1 Basinghall Avenue London EC2V 5DD to C/O Kpy Phillips Young Llp 13 Approach Road London SW20 8BA on 4 January 2017 (2 pages)
4 January 2017Registered office address changed from 1 Basinghall Avenue London EC2V 5DD to C/O Kpy Phillips Young Llp 13 Approach Road London SW20 8BA on 4 January 2017 (2 pages)
25 May 2016Full accounts made up to 31 December 2015 (16 pages)
25 May 2016Full accounts made up to 31 December 2015 (16 pages)
24 May 2016Annual return made up to 30 April 2016 (3 pages)
24 May 2016Annual return made up to 30 April 2016 (3 pages)
13 May 2016Resignation of an auditor (1 page)
13 May 2016Resignation of an auditor (1 page)
28 April 2016Resignation of an auditor (1 page)
28 April 2016Resignation of an auditor (1 page)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
2 October 2015Registered office address changed from 1 Basinghall Avenue London EC2V 5DD England to 1 Basinghall Avenue London EC2V 5DD on 2 October 2015 (2 pages)
2 October 2015Registered office address changed from 1 Basinghall Avenue London EC2V 5DD England to 1 Basinghall Avenue London EC2V 5DD on 2 October 2015 (2 pages)
24 September 2015Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD to 1 Basinghall Avenue London EC2V 5DD on 24 September 2015 (1 page)
24 September 2015Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD to 1 Basinghall Avenue London EC2V 5DD on 24 September 2015 (1 page)
28 May 2015Annual return made up to 30 April 2015 (3 pages)
28 May 2015Annual return made up to 30 April 2015 (3 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
27 May 2014Annual return made up to 30 April 2014 (3 pages)
27 May 2014Annual return made up to 30 April 2014 (3 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
23 May 2013Annual return made up to 30 April 2013 (3 pages)
23 May 2013Annual return made up to 30 April 2013 (3 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
22 May 2012Annual return made up to 30 April 2012 (3 pages)
22 May 2012Annual return made up to 30 April 2012 (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
18 May 2011Annual return made up to 30 April 2011 (3 pages)
18 May 2011Annual return made up to 30 April 2011 (3 pages)
28 March 2011Annual return made up to 9 March 2011 (3 pages)
28 March 2011Annual return made up to 9 March 2011 (3 pages)
28 March 2011Annual return made up to 9 March 2011 (3 pages)
21 March 2011Registered office address changed from Level 25 Citypoint One Ropemaker Street London EC2Y 9HD on 21 March 2011 (2 pages)
21 March 2011Member's details changed for Macquarie Gp2 Limited on 15 March 2011 (3 pages)
21 March 2011Registered office address changed from Level 25 Citypoint One Ropemaker Street London EC2Y 9HD on 21 March 2011 (2 pages)
21 March 2011Member's details changed for Macquarie Gp2 Limited on 15 March 2011 (3 pages)
21 March 2011Member's details changed for The Tooley Investment Llp on 15 March 2011 (3 pages)
21 March 2011Member's details changed for The Tooley Investment Llp on 15 March 2011 (3 pages)
1 October 2010Full accounts made up to 31 December 2009 (13 pages)
1 October 2010Full accounts made up to 31 December 2009 (13 pages)
23 March 2010Annual return made up to 9 March 2010 (8 pages)
23 March 2010Annual return made up to 9 March 2010 (8 pages)
23 March 2010Annual return made up to 9 March 2010 (8 pages)
2 July 2009Full accounts made up to 31 December 2008 (12 pages)
2 July 2009Full accounts made up to 31 December 2008 (12 pages)
6 April 2009Annual return made up to 09/03/09 (2 pages)
6 April 2009Annual return made up to 09/03/09 (2 pages)
9 February 2009Annual return made up to 09/03/08 (2 pages)
9 February 2009Annual return made up to 09/03/07 (2 pages)
9 February 2009Annual return made up to 09/03/08 (2 pages)
9 February 2009Annual return made up to 09/03/07 (2 pages)
1 July 2008Full accounts made up to 31 December 2007 (12 pages)
1 July 2008Full accounts made up to 31 December 2007 (12 pages)
27 October 2007Full accounts made up to 31 December 2006 (12 pages)
27 October 2007Full accounts made up to 31 December 2006 (12 pages)
3 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
3 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
3 April 2006Particulars of mortgage/charge (6 pages)
3 April 2006Particulars of mortgage/charge (6 pages)
3 April 2006Particulars of mortgage/charge (11 pages)
3 April 2006Particulars of mortgage/charge (11 pages)
3 April 2006Particulars of mortgage/charge (6 pages)
3 April 2006Particulars of mortgage/charge (6 pages)
29 March 2006Particulars of mortgage/charge (23 pages)
29 March 2006Particulars of mortgage/charge (23 pages)
9 March 2006Incorporation (3 pages)
9 March 2006Incorporation (3 pages)