Company NameDanesfield Bishopsheath Llp
Company StatusDissolved
Company NumberOC334203
CategoryLimited Liability Partnership
Incorporation Date18 January 2008(16 years, 3 months ago)
Dissolution Date24 September 2019 (4 years, 6 months ago)

Directors

LLP Designated Member NameDanesfield Homes (No. 1) Limited (Corporation)
StatusClosed
Appointed18 January 2008(same day as company formation)
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
LLP Designated Member NameWigmore Real Estate Equity Management Limited (Corporation)
StatusClosed
Appointed18 January 2008(same day as company formation)
Correspondence Address49a High Street
Ruislip
Middlesex
HA4 7BD

Location

Registered Address6th Floor
25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,126,274
Cash£563
Current Liabilities£12,652,405

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

2 October 2008Delivered on: 16 October 2008
Persons entitled: Clydesdale 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: Bishopsheath bishopsgate road englefield green egham surrey t/no SY653934 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
2 October 2008Delivered on: 4 October 2008
Persons entitled: Property Finance Partners Limited

Classification: Supplemental deed
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: Land and buildings at bishops heath bishopsgate road englefield f/h t/no SY653934.
Outstanding
3 July 2008Delivered on: 12 July 2008
Persons entitled: Clydesdale 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 see image for full details.
Outstanding
31 March 2008Delivered on: 1 April 2008
Persons entitled: Property Finance Partners Limited

Classification: Deed of charge over membership interests
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: The property rights over membership rights and any proceeds of sale thereof see image for full details.
Outstanding
7 March 2008Delivered on: 20 March 2008
Persons entitled: Property Finance Partners Limited

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 see image for full details.
Outstanding

Filing History

24 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
8 May 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
2 May 2019Confirmation statement made on 18 January 2018 with no updates (3 pages)
4 March 2019Confirmation statement made on 18 January 2017 with no updates (3 pages)
8 December 2018Receiver's abstract of receipts and payments to 19 September 2018 (4 pages)
19 November 2018Notice of ceasing to act as receiver or manager (4 pages)
21 May 2018Receiver's abstract of receipts and payments to 27 April 2018 (4 pages)
29 November 2017Receiver's abstract of receipts and payments to 27 October 2017 (2 pages)
29 November 2017Receiver's abstract of receipts and payments to 27 October 2017 (2 pages)
29 June 2017Receiver's abstract of receipts and payments to 27 April 2017 (2 pages)
29 June 2017Receiver's abstract of receipts and payments to 27 October 2016 (2 pages)
29 June 2017Receiver's abstract of receipts and payments to 27 October 2016 (2 pages)
29 June 2017Receiver's abstract of receipts and payments to 27 April 2017 (2 pages)
7 July 2016Receiver's abstract of receipts and payments to 27 April 2016 (2 pages)
7 July 2016Receiver's abstract of receipts and payments to 27 April 2016 (2 pages)
12 February 2016Annual return made up to 18 January 2016 (3 pages)
12 February 2016Annual return made up to 18 January 2016 (3 pages)
5 February 2016Member's details changed for Danesfield Homes (No. 1) Limited on 1 December 2015 (1 page)
5 February 2016Member's details changed for Danesfield Homes (No. 1) Limited on 1 December 2015 (1 page)
6 February 2015Annual return made up to 18 January 2015 (3 pages)
6 February 2015Annual return made up to 18 January 2015 (3 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 3 April 2014 (1 page)
2 April 2014Accounts for a small company made up to 30 June 2013 (4 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (4 pages)
6 March 2014Annual return made up to 18 January 2014 (3 pages)
6 March 2014Annual return made up to 18 January 2014 (3 pages)
3 July 2013Accounts for a small company made up to 30 June 2012 (6 pages)
3 July 2013Accounts for a small company made up to 30 June 2012 (6 pages)
19 February 2013Annual return made up to 18 January 2013 (3 pages)
19 February 2013Annual return made up to 18 January 2013 (3 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
18 January 2012Annual return made up to 18 January 2012 (3 pages)
18 January 2012Annual return made up to 18 January 2012 (3 pages)
1 August 2011Member's details changed for Wigmore Real Estate Equity Management Limited on 14 April 2010 (1 page)
1 August 2011Member's details changed for Wigmore Real Estate Equity Management Limited on 14 April 2010 (1 page)
4 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
30 March 2011Resignation of an auditor (1 page)
30 March 2011Resignation of an auditor (1 page)
1 March 2011Member's details changed for Wigmore Real Estate Equity Management Limited on 18 January 2011 (2 pages)
1 March 2011Annual return made up to 18 January 2011 (3 pages)
1 March 2011Annual return made up to 18 January 2011 (3 pages)
1 March 2011Member's details changed for Danesfield Homes (No. 1) Limited on 18 January 2011 (2 pages)
1 March 2011Member's details changed for Danesfield Homes (No. 1) Limited on 18 January 2011 (2 pages)
1 March 2011Member's details changed for Wigmore Real Estate Equity Management Limited on 18 January 2011 (2 pages)
23 December 2010Member's details changed for Danesfield Homes (No. 1) Limited on 7 December 2010 (3 pages)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (2 pages)
23 December 2010Member's details changed for Danesfield Homes (No. 1) Limited on 7 December 2010 (3 pages)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (2 pages)
23 December 2010Member's details changed for Danesfield Homes (No. 1) Limited on 7 December 2010 (3 pages)
22 February 2010Accounts for a small company made up to 30 June 2009 (6 pages)
22 February 2010Accounts for a small company made up to 30 June 2009 (6 pages)
29 January 2010Annual return made up to 18 January 2010 (8 pages)
29 January 2010Annual return made up to 18 January 2010 (8 pages)
23 January 2009Annual return made up to 18/01/09 (2 pages)
23 January 2009Annual return made up to 18/01/09 (2 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
8 April 2008Currext from 31/01/2009 to 30/06/2009 (1 page)
8 April 2008Currext from 31/01/2009 to 30/06/2009 (1 page)
1 April 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 January 2008Incorporation (3 pages)
18 January 2008Incorporation (3 pages)