Europa Link Sheffield Business Park
Sheffield
S9 1XU
LLP Designated Member Name | Vistra Fund Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 May 2020(13 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 November 2022) |
Correspondence Address | 4th Floor St Pauls Gate 22-24 New Street St Helier JE4 8ZB |
LLP Designated Member Name | Deutsche International Custodial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | PO Box 727 St Paul's Gate New Street St Helier JE4 8ZB |
Registered Address | Westhome Lodges C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £985,244 |
Net Worth | £1,644,670 |
Cash | £15,831 |
Current Liabilities | £472,747 |
Latest Accounts | 25 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 25 March |
24 March 2010 | Delivered on: 25 March 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
24 March 2010 | Delivered on: 25 March 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Westholme caravan park aysgarth leyburn north yorkshire t/no:NYK152099 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
9 August 2007 | Delivered on: 17 August 2007 Satisfied on: 30 March 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Property k/a westholme caravan park, aysgarth, near leyburn, north yorkshire t/no NYK152099, together with all buildings and fixtures fixed plant and machinery thereon. Any goodwill relating to the property or the business, by way of assignment the rental sums, together with the benefit of all rights and remedies, the proceeds of any claim made under any insurance policy relating to the property. See the mortgage charge document for full details. Fully Satisfied |
9 August 2007 | Delivered on: 17 August 2007 Satisfied on: 30 March 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2022 | Return of final meeting in a members' voluntary winding up (7 pages) |
15 July 2022 | Appointment of a voluntary liquidator (3 pages) |
14 July 2022 | Removal of liquidator by court order (104 pages) |
1 July 2022 | Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 1 July 2022 (2 pages) |
26 April 2022 | Liquidators' statement of receipts and payments to 25 February 2022 (7 pages) |
18 January 2022 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 18 January 2022 (2 pages) |
6 August 2021 | Appointment of a voluntary liquidator (42 pages) |
6 August 2021 | Resignation of a liquidator (3 pages) |
15 April 2021 | Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 15 Canada Square London E14 5GL on 15 April 2021 (2 pages) |
20 March 2021 | Appointment of a voluntary liquidator (3 pages) |
20 March 2021 | Declaration of solvency (6 pages) |
20 March 2021 | Determination (1 page) |
22 June 2020 | Termination of appointment of Deutsche International Custodial Services Limited as a member on 18 May 2020 (1 page) |
22 June 2020 | Appointment of Vistra Fund Services Limited as a member on 18 May 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
27 December 2019 | Full accounts made up to 25 March 2019 (16 pages) |
5 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
17 December 2018 | Full accounts made up to 25 March 2018 (18 pages) |
4 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
24 November 2017 | Full accounts made up to 25 March 2017 (18 pages) |
24 November 2017 | Full accounts made up to 25 March 2017 (18 pages) |
14 November 2017 | Satisfaction of charge 4 in full (1 page) |
14 November 2017 | Satisfaction of charge 4 in full (1 page) |
14 November 2017 | Satisfaction of charge 3 in full (2 pages) |
14 November 2017 | Satisfaction of charge 3 in full (2 pages) |
14 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
21 December 2016 | Full accounts made up to 25 March 2016 (18 pages) |
21 December 2016 | Full accounts made up to 25 March 2016 (18 pages) |
26 May 2016 | Member's details changed for Deutsche International Custodial Services Limited on 18 May 2016 (1 page) |
26 May 2016 | Member's details changed for Deutsche International Custodial Services Limited on 18 May 2016 (1 page) |
26 May 2016 | Annual return made up to 18 May 2016 (3 pages) |
26 May 2016 | Annual return made up to 18 May 2016 (3 pages) |
17 December 2015 | Full accounts made up to 25 March 2015 (18 pages) |
17 December 2015 | Full accounts made up to 25 March 2015 (18 pages) |
11 June 2015 | Annual return made up to 18 May 2015 (3 pages) |
11 June 2015 | Annual return made up to 18 May 2015 (3 pages) |
10 June 2015 | Member's details changed for Darinian Limited on 18 May 2015 (1 page) |
10 June 2015 | Member's details changed for Darinian Limited on 18 May 2015 (1 page) |
17 January 2015 | Full accounts made up to 25 March 2014 (18 pages) |
17 January 2015 | Full accounts made up to 25 March 2014 (18 pages) |
4 June 2014 | Annual return made up to 18 May 2014 (8 pages) |
4 June 2014 | Annual return made up to 18 May 2014 (8 pages) |
20 December 2013 | Full accounts made up to 25 March 2013 (19 pages) |
20 December 2013 | Full accounts made up to 25 March 2013 (19 pages) |
14 August 2013 | Registered office address changed from One Appold Street London EC2A 2UU on 14 August 2013 (2 pages) |
14 August 2013 | Registered office address changed from One Appold Street London EC2A 2UU on 14 August 2013 (2 pages) |
13 June 2013 | Annual return made up to 18 May 2013 (8 pages) |
13 June 2013 | Annual return made up to 18 May 2013 (8 pages) |
2 January 2013 | Full accounts made up to 25 March 2012 (20 pages) |
2 January 2013 | Full accounts made up to 25 March 2012 (20 pages) |
31 May 2012 | Annual return made up to 18 May 2012 (8 pages) |
31 May 2012 | Annual return made up to 18 May 2012 (8 pages) |
20 December 2011 | Full accounts made up to 25 March 2011 (19 pages) |
20 December 2011 | Full accounts made up to 25 March 2011 (19 pages) |
27 May 2011 | Annual return made up to 18 May 2011 (8 pages) |
27 May 2011 | Annual return made up to 18 May 2011 (8 pages) |
9 December 2010 | Full accounts made up to 25 March 2010 (19 pages) |
9 December 2010 | Full accounts made up to 25 March 2010 (19 pages) |
18 June 2010 | Location of register of charges has been changed (2 pages) |
18 June 2010 | Register(s) moved to registered inspection location (2 pages) |
18 June 2010 | Annual return made up to 18 May 2010 (6 pages) |
18 June 2010 | Annual return made up to 18 May 2010 (6 pages) |
18 June 2010 | Register(s) moved to registered inspection location (2 pages) |
18 June 2010 | Location of register of charges has been changed (2 pages) |
6 April 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
6 April 2010 | Statement 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 April 2010 | Statement 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 April 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
25 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
25 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
25 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages) |
25 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages) |
27 November 2009 | Full accounts made up to 25 March 2009 (17 pages) |
27 November 2009 | Full accounts made up to 25 March 2009 (17 pages) |
8 July 2009 | Prevsho from 31/05/2009 to 25/03/2009 (1 page) |
8 July 2009 | Prevsho from 31/05/2009 to 25/03/2009 (1 page) |
30 June 2009 | Full accounts made up to 31 May 2008 (17 pages) |
30 June 2009 | Full accounts made up to 31 May 2008 (17 pages) |
1 June 2009 | Annual return made up to 18/05/09 (2 pages) |
1 June 2009 | Annual return made up to 18/05/09 (2 pages) |
20 May 2009 | Annual return made up to 18/05/08 (2 pages) |
20 May 2009 | Annual return made up to 18/05/08 (2 pages) |
17 August 2007 | Particulars of mortgage/charge (10 pages) |
17 August 2007 | Particulars of mortgage/charge (10 pages) |
17 August 2007 | Particulars of mortgage/charge (7 pages) |
17 August 2007 | Particulars of mortgage/charge (7 pages) |
18 May 2007 | Incorporation (4 pages) |
18 May 2007 | Incorporation (4 pages) |