Company NameBalderton (Clydebank) Llp
Company StatusDissolved
Company NumberOC330035
CategoryLimited Liability Partnership
Incorporation Date24 July 2007(16 years, 9 months ago)
Dissolution Date7 April 2020 (4 years ago)
Previous NameStanley Investments Llp

Directors

LLP Designated Member NameRevcap Estates 105 Llp (Corporation)
StatusClosed
Appointed24 July 2007(same day as company formation)
Correspondence Address105 Wigmore Street
London
W1U 1QY
LLP Designated Member NameRevcap Estates 53 Limited (Corporation)
StatusClosed
Appointed25 October 2011(4 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 07 April 2020)
Correspondence Address105 Wigmore Street
London
W1U 1QY
LLP Designated Member NameTRB Estates (Liverpool) Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address3rd Floor Muskers Building
1 Stanley Street
Liverpool
L1 6AA

Contact

Websitestanleycasinos.co.uk

Location

Registered Address105 Wigmore Street
London
W1U 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£786,493
Gross Profit£700,239
Net Worth£766,942
Cash£58,551
Current Liabilities£248,709

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

29 April 2016Delivered on: 11 May 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
5 May 2016Delivered on: 11 May 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole subjects k/a kilbowie retail park clydebank lying on the northwest side of argyll road clydebank t/no DMB62089.
Outstanding
29 April 2016Delivered on: 11 May 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
12 March 2013Delivered on: 2 April 2013
Persons entitled: Leeds Building Society

Classification: Rental assignation
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: The whole entitlement under the lease in respect of unit 3, kilbowie retail park, clydebank. All sums payable in terms of the lease in the name of rent see image for full details.
Outstanding
28 August 2012Delivered on: 14 September 2012
Persons entitled: Revcap Estates 105 LLP

Classification: Standard security executed on 09/08/12
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: Northwest side of argyll road clydebank k/a kilbowie retail park t/no DM62089.
Outstanding
26 September 2007Delivered on: 31 October 2007
Persons entitled: Leeds Building Society

Classification: A standard security which was presented for registration in scotland on the 12/10/07 and dated 01/10/07 and
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: K retail park being the sibjects in the c=north west side of argylle road clydebank t/no DMB62089.
Outstanding
26 September 2007Delivered on: 10 October 2007
Persons entitled: Leeds Building Society

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.
Outstanding
26 September 2007Delivered on: 10 October 2007
Persons entitled: Leeds Building Society

Classification: Assignment of bank account
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: All the present and future right title and interest in and to the security account and the account balance. See the mortgage charge document for full details.
Outstanding
29 April 2016Delivered on: 11 May 2016
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Outstanding
1 October 2007Delivered on: 10 October 2007
Persons entitled: Leeds Building Society

Classification: Rental assignation
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: The whole entitlement to received from the tenants of the leases of the property at k park retail park clydebank,. See the mortgage charge document for full details.
Outstanding

Filing History

3 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
3 February 2017Full accounts made up to 30 April 2016 (17 pages)
1 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
11 May 2016Registration of charge OC3300350007, created on 29 April 2016 (13 pages)
11 May 2016Registration of charge OC3300350009, created on 29 April 2016 (18 pages)
11 May 2016Registration of charge OC3300350010, created on 29 April 2016 (74 pages)
11 May 2016Registration of charge OC3300350008, created on 5 May 2016 (20 pages)
5 May 2016Satisfaction of charge 4 in full (4 pages)
5 May 2016Satisfaction of charge 2 in full (4 pages)
5 May 2016Satisfaction of charge 3 in full (4 pages)
5 May 2016Satisfaction of charge 1 in full (4 pages)
5 May 2016Satisfaction of charge 6 in full (4 pages)
5 May 2016Satisfaction of charge 5 in full (4 pages)
8 February 2016Full accounts made up to 30 April 2015 (14 pages)
24 July 2015Annual return made up to 24 July 2015 (3 pages)
12 February 2015Full accounts made up to 30 April 2014 (16 pages)
21 October 2014Member's details changed for Revcap Estates 105 Llp on 1 September 2014 (1 page)
21 October 2014Member's details changed for Revcap Estates 105 Llp on 1 September 2014 (1 page)
21 October 2014Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 21 October 2014 (1 page)
21 October 2014Member's details changed for Revcap Estates 53 Limited on 1 September 2014 (1 page)
21 October 2014Member's details changed for Revcap Estates 53 Limited on 1 September 2014 (1 page)
28 July 2014Annual return made up to 24 July 2014 (3 pages)
28 May 2014Previous accounting period extended from 30 November 2013 to 30 April 2014 (1 page)
5 February 2014Full accounts made up to 30 November 2012 (15 pages)
30 July 2013Annual return made up to 24 July 2013 (3 pages)
2 April 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/LLMG09 / charge no: 6 (8 pages)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
12 March 2013Full accounts made up to 30 November 2011 (14 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/LLMG09 / charge no: 5 (7 pages)
13 August 2012Annual return made up to 24 July 2012 (3 pages)
5 July 2012Company name changed stanley investments LLP\certificate issued on 05/07/12
  • LLNM01 ‐ Change of name notice
(3 pages)
3 July 2012Total exemption small company accounts made up to 30 November 2009 (9 pages)
3 July 2012Total exemption full accounts made up to 30 November 2010 (10 pages)
26 June 2012Registered office address changed from 3Rd Floor Muskers Buildings 1 Stanley Street Liverpool Merseyside L1 6AA United Kingdom on 26 June 2012 (2 pages)
18 June 2012Termination of appointment of Trb Estates (Liverpool) Limited as a member (2 pages)
18 June 2012Appointment of Revcap Estates 53 Limited as a member (3 pages)
18 January 2012Registered office address changed from 20 Balderton Street London W1K 6TL on 18 January 2012 (1 page)
1 November 2011Registered office address changed from 3Rd Floor Muskers Building 1 Stanley Street Liverpool L1 6AA on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from 3Rd Floor Muskers Building 1 Stanley Street Liverpool L1 6AA on 1 November 2011 (2 pages)
27 July 2011Member's details changed for Trb Estates (Liverpool) Limited on 24 July 2011 (2 pages)
27 July 2011Annual return made up to 24 July 2011 (3 pages)
24 November 2010Compulsory strike-off action has been discontinued (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
18 November 2010Member's details changed for Revcap Estates 105 Llp on 24 July 2010 (2 pages)
18 November 2010Annual return made up to 24 July 2010 (3 pages)
12 March 2010Total exemption small company accounts made up to 30 November 2008 (5 pages)
14 October 2009Annual return made up to 24 July 2009 (2 pages)
26 May 2009Prevext from 31/07/2008 to 30/11/2008 (1 page)
18 March 2009Annual return made up to 24/07/08 (2 pages)
31 October 2007Particulars of mortgage/charge (4 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
10 October 2007Particulars of mortgage/charge (6 pages)
10 October 2007Particulars of mortgage/charge (4 pages)
24 July 2007Incorporation (3 pages)