Company NameWestholme Lodges Llp
Company StatusDissolved
Company NumberOC328420
CategoryLimited Liability Partnership
Incorporation Date18 May 2007(16 years, 11 months ago)
Dissolution Date24 November 2022 (1 year, 4 months ago)

Directors

LLP Designated Member NameDarinian Limited (Corporation)
StatusClosed
Appointed18 May 2007(same day as company formation)
Correspondence AddressThe Hart Shaw Building
Europa Link Sheffield Business Park
Sheffield
S9 1XU
LLP Designated Member NameVistra Fund Services Limited (Corporation)
StatusClosed
Appointed18 May 2020(13 years after company formation)
Appointment Duration2 years, 6 months (closed 24 November 2022)
Correspondence Address4th Floor St Pauls Gate
22-24 New Street
St Helier
JE4 8ZB
LLP Designated Member NameDeutsche International Custodial Services Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence AddressPO Box 727
St Paul's Gate New Street
St Helier
JE4 8ZB

Location

Registered AddressWesthome Lodges
C/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£985,244
Net Worth£1,644,670
Cash£15,831
Current Liabilities£472,747

Accounts

Latest Accounts25 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End25 March

Charges

24 March 2010Delivered 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 2010Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

24 November 2022Final Gazette dissolved following liquidation (1 page)
24 August 2022Return of final meeting in a members' voluntary winding up (7 pages)
15 July 2022Appointment of a voluntary liquidator (3 pages)
14 July 2022Removal of liquidator by court order (104 pages)
1 July 2022Registered 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 2022Liquidators' statement of receipts and payments to 25 February 2022 (7 pages)
18 January 2022Registered 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 2021Appointment of a voluntary liquidator (42 pages)
6 August 2021Resignation of a liquidator (3 pages)
15 April 2021Registered 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 2021Appointment of a voluntary liquidator (3 pages)
20 March 2021Declaration of solvency (6 pages)
20 March 2021Determination (1 page)
22 June 2020Termination of appointment of Deutsche International Custodial Services Limited as a member on 18 May 2020 (1 page)
22 June 2020Appointment of Vistra Fund Services Limited as a member on 18 May 2020 (2 pages)
22 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
27 December 2019Full accounts made up to 25 March 2019 (16 pages)
5 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
17 December 2018Full accounts made up to 25 March 2018 (18 pages)
4 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
24 November 2017Full accounts made up to 25 March 2017 (18 pages)
24 November 2017Full accounts made up to 25 March 2017 (18 pages)
14 November 2017Satisfaction of charge 4 in full (1 page)
14 November 2017Satisfaction of charge 4 in full (1 page)
14 November 2017Satisfaction of charge 3 in full (2 pages)
14 November 2017Satisfaction of charge 3 in full (2 pages)
14 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
21 December 2016Full accounts made up to 25 March 2016 (18 pages)
21 December 2016Full accounts made up to 25 March 2016 (18 pages)
26 May 2016Member's details changed for Deutsche International Custodial Services Limited on 18 May 2016 (1 page)
26 May 2016Member's details changed for Deutsche International Custodial Services Limited on 18 May 2016 (1 page)
26 May 2016Annual return made up to 18 May 2016 (3 pages)
26 May 2016Annual return made up to 18 May 2016 (3 pages)
17 December 2015Full accounts made up to 25 March 2015 (18 pages)
17 December 2015Full accounts made up to 25 March 2015 (18 pages)
11 June 2015Annual return made up to 18 May 2015 (3 pages)
11 June 2015Annual return made up to 18 May 2015 (3 pages)
10 June 2015Member's details changed for Darinian Limited on 18 May 2015 (1 page)
10 June 2015Member's details changed for Darinian Limited on 18 May 2015 (1 page)
17 January 2015Full accounts made up to 25 March 2014 (18 pages)
17 January 2015Full accounts made up to 25 March 2014 (18 pages)
4 June 2014Annual return made up to 18 May 2014 (8 pages)
4 June 2014Annual return made up to 18 May 2014 (8 pages)
20 December 2013Full accounts made up to 25 March 2013 (19 pages)
20 December 2013Full accounts made up to 25 March 2013 (19 pages)
14 August 2013Registered office address changed from One Appold Street London EC2A 2UU on 14 August 2013 (2 pages)
14 August 2013Registered office address changed from One Appold Street London EC2A 2UU on 14 August 2013 (2 pages)
13 June 2013Annual return made up to 18 May 2013 (8 pages)
13 June 2013Annual return made up to 18 May 2013 (8 pages)
2 January 2013Full accounts made up to 25 March 2012 (20 pages)
2 January 2013Full accounts made up to 25 March 2012 (20 pages)
31 May 2012Annual return made up to 18 May 2012 (8 pages)
31 May 2012Annual return made up to 18 May 2012 (8 pages)
20 December 2011Full accounts made up to 25 March 2011 (19 pages)
20 December 2011Full accounts made up to 25 March 2011 (19 pages)
27 May 2011Annual return made up to 18 May 2011 (8 pages)
27 May 2011Annual return made up to 18 May 2011 (8 pages)
9 December 2010Full accounts made up to 25 March 2010 (19 pages)
9 December 2010Full accounts made up to 25 March 2010 (19 pages)
18 June 2010Location of register of charges has been changed (2 pages)
18 June 2010Register(s) moved to registered inspection location (2 pages)
18 June 2010Annual return made up to 18 May 2010 (6 pages)
18 June 2010Annual return made up to 18 May 2010 (6 pages)
18 June 2010Register(s) moved to registered inspection location (2 pages)
18 June 2010Location of register of charges has been changed (2 pages)
6 April 2010Statement 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 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 April 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 April 2010Statement 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 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
25 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
25 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages)
25 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages)
27 November 2009Full accounts made up to 25 March 2009 (17 pages)
27 November 2009Full accounts made up to 25 March 2009 (17 pages)
8 July 2009Prevsho from 31/05/2009 to 25/03/2009 (1 page)
8 July 2009Prevsho from 31/05/2009 to 25/03/2009 (1 page)
30 June 2009Full accounts made up to 31 May 2008 (17 pages)
30 June 2009Full accounts made up to 31 May 2008 (17 pages)
1 June 2009Annual return made up to 18/05/09 (2 pages)
1 June 2009Annual return made up to 18/05/09 (2 pages)
20 May 2009Annual return made up to 18/05/08 (2 pages)
20 May 2009Annual return made up to 18/05/08 (2 pages)
17 August 2007Particulars of mortgage/charge (10 pages)
17 August 2007Particulars of mortgage/charge (10 pages)
17 August 2007Particulars of mortgage/charge (7 pages)
17 August 2007Particulars of mortgage/charge (7 pages)
18 May 2007Incorporation (4 pages)
18 May 2007Incorporation (4 pages)