London
W1U 1QY
LLP Designated Member Name | Revcap Estates 52 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2015(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 December 2017) |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
LLP Designated Member Name | Kenwright Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Correspondence Address | Thorens House Beck Court Cardiff Gate Business Park Cardiff CF23 8RP Wales |
Registered Address | 105 Wigmore Street London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£359,034 |
Current Liabilities | £300 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
18 August 2011 | Delivered on: 3 September 2011 Persons entitled: Bank of Scotland PLC (Bos) Classification: Deed of assignment of debt Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its entire right title interest and benefits in and to the debt. Debt means £380,000 see image for full details. Outstanding |
---|---|
11 August 2011 | Delivered on: 31 August 2011 Persons entitled: Bank of Scotland PLC Classification: Charge over shares Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: By way of first fixed charge its entire right title and interest in and to the shares see image for full details. Outstanding |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | Application to strike the limited liability partnership off the register (3 pages) |
19 September 2017 | Application to strike the limited liability partnership off the register (3 pages) |
6 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
30 January 2017 | Full accounts made up to 30 April 2016 (14 pages) |
30 January 2017 | Full accounts made up to 30 April 2016 (14 pages) |
9 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 May 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2016 | Annual return made up to 1 September 2015 (3 pages) |
23 February 2016 | Annual return made up to 1 September 2015 (3 pages) |
17 February 2016 | Member's details changed for Revcap Estates 12 Limited on 7 November 2012 (1 page) |
17 February 2016 | Member's details changed for Revcap Estates 12 Limited on 7 November 2012 (1 page) |
16 February 2016 | Registered office address changed from Vallon House Vantage Court Office Park Old Gloucester Road, Hambrook Bristol BS16 1FX United Kingdom to 105 Wigmore Street London W1U 1QY on 16 February 2016 (1 page) |
16 February 2016 | Member's details changed for Revcap Estates 12 Limited on 1 September 2014 (1 page) |
16 February 2016 | Member's details changed for Revcap Estates 12 Limited on 1 September 2014 (1 page) |
16 February 2016 | Registered office address changed from Vallon House Vantage Court Office Park Old Gloucester Road, Hambrook Bristol BS16 1FX United Kingdom to 105 Wigmore Street London W1U 1QY on 16 February 2016 (1 page) |
16 February 2016 | Appointment of Revcap Estates 52 Limited as a member on 1 October 2015 (2 pages) |
16 February 2016 | Appointment of Revcap Estates 52 Limited as a member on 1 October 2015 (2 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2015 | Registered office address changed from Thorens House Beck Court Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RP to Vallon House Vantage Court Office Park Old Gloucester Road, Hambrook Bristol BS16 1FX on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from Thorens House Beck Court Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RP to Vallon House Vantage Court Office Park Old Gloucester Road, Hambrook Bristol BS16 1FX on 23 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Kenwright Properties Limited as a member on 1 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Kenwright Properties Limited as a member on 1 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Kenwright Properties Limited as a member on 1 October 2015 (1 page) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 October 2014 | Annual return made up to 1 September 2014 (3 pages) |
1 October 2014 | Annual return made up to 1 September 2014 (3 pages) |
1 October 2014 | Annual return made up to 1 September 2014 (3 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 September 2013 | Annual return made up to 1 September 2013 (3 pages) |
12 September 2013 | Annual return made up to 1 September 2013 (3 pages) |
12 September 2013 | Annual return made up to 1 September 2013 (3 pages) |
18 December 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
18 December 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
25 September 2012 | Annual return made up to 1 September 2012 (3 pages) |
25 September 2012 | Annual return made up to 1 September 2012 (3 pages) |
25 September 2012 | Annual return made up to 1 September 2012 (3 pages) |
24 September 2012 | Member's details changed for Revcap Estates 12 Limited on 2 September 2011 (2 pages) |
24 September 2012 | Member's details changed for Kenwright Properties Limited on 25 April 2012 (2 pages) |
24 September 2012 | Member's details changed for Kenwright Properties Limited on 25 April 2012 (2 pages) |
24 September 2012 | Member's details changed for Revcap Estates 12 Limited on 2 September 2011 (2 pages) |
24 September 2012 | Member's details changed for Revcap Estates 12 Limited on 2 September 2011 (2 pages) |
25 April 2012 | Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom on 25 April 2012 (1 page) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
13 September 2011 | Annual return made up to 1 September 2011 (3 pages) |
13 September 2011 | Annual return made up to 1 September 2011 (3 pages) |
13 September 2011 | Annual return made up to 1 September 2011 (3 pages) |
6 September 2011 | Duplicate mortgage certificatecharge no:2 (6 pages) |
6 September 2011 | Duplicate mortgage certificatecharge no:2 (6 pages) |
3 September 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
3 September 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
1 September 2011 | Duplicate mortgage certificatecharge no:1 (6 pages) |
1 September 2011 | Duplicate mortgage certificatecharge no:1 (6 pages) |
31 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
31 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
14 March 2011 | Full accounts made up to 30 April 2010 (12 pages) |
14 March 2011 | Full accounts made up to 30 April 2010 (12 pages) |
14 March 2011 | Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend CF35 5LJ on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend CF35 5LJ on 14 March 2011 (1 page) |
30 December 2010 | Previous accounting period shortened from 31 December 2010 to 30 April 2010 (3 pages) |
30 December 2010 | Previous accounting period shortened from 31 December 2010 to 30 April 2010 (3 pages) |
20 October 2010 | Annual return made up to 1 September 2010 (8 pages) |
20 October 2010 | Annual return made up to 1 September 2010 (8 pages) |
20 October 2010 | Annual return made up to 1 September 2010 (8 pages) |
25 January 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
25 January 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 September 2009 | Annual return made up to 01/09/09 (2 pages) |
5 September 2009 | Member's particulars kenwright properties LIMITED (1 page) |
5 September 2009 | Annual return made up to 01/09/09 (2 pages) |
5 September 2009 | Member's particulars kenwright properties LIMITED (1 page) |
20 March 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
20 March 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from pendragon house caxton house pentwyn cardiff CF23 8XE (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from pendragon house caxton house pentwyn cardiff CF23 8XE (1 page) |
23 September 2008 | Annual return made up to 01/09/08 (2 pages) |
23 September 2008 | Annual return made up to 01/09/08 (2 pages) |
22 November 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
22 November 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
7 September 2007 | Annual return made up to 01/09/07 (2 pages) |
7 September 2007 | Annual return made up to 01/09/07 (2 pages) |
1 September 2006 | Incorporation (3 pages) |
1 September 2006 | Incorporation (3 pages) |