Company NameBritannia Parks Investments Llp
Company StatusDissolved
Company NumberOC326591
CategoryLimited Liability Partnership
Incorporation Date7 March 2007(17 years, 1 month ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Directors

LLP Designated Member NameMr Graham Maguire
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCypress Cottage
West Stoughton
Wedmore
Somerset
BS28 4PP
LLP Designated Member NameMr Michael Andrew Charles Prideaux
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthern House Townsend Manor Farm
Over Wallop
Stockbridge
Hampshire
SO20 8HU
LLP Designated Member NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(1 month after company formation)
Appointment Duration10 years, 6 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Phillimore Gardens
London
W8 7QE
LLP Designated Member NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(1 month after company formation)
Appointment Duration10 years, 6 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Marlborough Place
St John's Wood
London
NW8 0PL
LLP Designated Member NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(1 month after company formation)
Appointment Duration10 years, 6 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

15 February 2008Delivered on: 21 February 2008
Persons entitled: Mr Mark Steinberg, Mr Terence Cole and Steven Collins

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the loan noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deer park stock fleming dartmouth devon t/n DN399539 and fixed and floating charges over all property and assets present and future including goodwill uncalled capital and book debts see image for full details.
Part Satisfied
10 May 2007Delivered on: 26 May 2007
Persons entitled: Mark Steinberg, Terence Cole and Steven Collins

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Part Satisfied
10 May 2007Delivered on: 22 May 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H or l/h property specified in the schedule to the deed. See the mortgage charge document for full details.
Part Satisfied
10 May 2007Delivered on: 22 May 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Part Satisfied
15 February 2008Delivered on: 21 February 2008
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H twinbrook swanpool road falmouth cornwall t/nos CL147231 and CL146732 see image for full details.
Outstanding
15 February 2008Delivered on: 21 February 2008
Persons entitled: Mr Mark Steinberg, Mr Terence Cole and Steven Collins

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the limited liability partnership to the loan noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H twinbrook, swanpool road, falmouth, cornwall t/nos CL147231 and CL146732 see image for full details.
Outstanding

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
20 July 2017Application to strike the limited liability partnership off the register (4 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
25 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
17 March 2016Annual return made up to 7 March 2016 (6 pages)
8 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
9 March 2015Annual return made up to 7 March 2015 (6 pages)
9 March 2015Annual return made up to 7 March 2015 (6 pages)
4 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
7 March 2014Annual return made up to 7 March 2014 (6 pages)
7 March 2014Annual return made up to 7 March 2014 (6 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
29 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 29 October 2013 (1 page)
11 March 2013Annual return made up to 7 March 2013 (6 pages)
11 March 2013Annual return made up to 7 March 2013 (6 pages)
3 January 2013Full accounts made up to 31 March 2012 (12 pages)
28 March 2012Annual return made up to 7 March 2012 (6 pages)
28 March 2012Annual return made up to 7 March 2012 (6 pages)
28 December 2011Full accounts made up to 31 March 2011 (13 pages)
16 March 2011Annual return made up to 7 March 2011 (6 pages)
16 March 2011Annual return made up to 7 March 2011 (6 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
6 October 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /part /charge no 1 (3 pages)
6 October 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /part /charge no 3 (3 pages)
6 October 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
6 October 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 6 (3 pages)
23 March 2010Annual return made up to 7 March 2010 (11 pages)
23 March 2010Annual return made up to 7 March 2010 (11 pages)
15 December 2009Full accounts made up to 31 March 2009 (13 pages)
9 July 2009Accounts for a small company made up to 31 March 2008 (5 pages)
1 April 2009Annual return made up to 09/03/09 (4 pages)
30 April 2008Annual return made up to 07/03/08 (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 6 (9 pages)
8 December 2007Member's particulars changed (1 page)
26 May 2007Particulars of mortgage/charge (10 pages)
22 May 2007Particulars of mortgage/charge (5 pages)
22 May 2007Particulars of mortgage/charge (9 pages)
15 May 2007New member appointed (1 page)
15 May 2007New member appointed (1 page)
15 May 2007New member appointed (1 page)
7 March 2007Incorporation (3 pages)