Hutton
Brentwood
Essex
CM13 1PW
LLP Designated Member Name | Structadene Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
LLP Designated Member Name | Foxstone Estates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 May 2010(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 30 January 2018) |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
LLP Designated Member Name | Riverscale Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | 206 High Road London N15 4NP |
Registered Address | 135-137 Station Road Chingford London E4 6AG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £199,312 |
Current Liabilities | £6,701 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 March 2008 | Delivered on: 16 April 2008 Satisfied on: 27 April 2012 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: F/H property at land adjacent to 1 fairfield road, brentwood, essex t/no EX82069 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 and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
---|---|
31 March 2008 | Delivered on: 3 April 2008 Satisfied on: 27 April 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2017 | Application to strike the limited liability partnership off the register (3 pages) |
1 November 2017 | Application to strike the limited liability partnership off the register (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
21 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 March 2016 | Annual return made up to 5 March 2016 (4 pages) |
9 March 2016 | Annual return made up to 5 March 2016 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 April 2015 | Annual return made up to 5 March 2015 (4 pages) |
1 April 2015 | Member's details changed for Structadene Limited on 31 December 2014 (1 page) |
1 April 2015 | Annual return made up to 5 March 2015 (4 pages) |
1 April 2015 | Annual return made up to 5 March 2015 (4 pages) |
1 April 2015 | Member's details changed for Structadene Limited on 31 December 2014 (1 page) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 June 2014 | Registered office address changed from 135-137 Station Road Chingford London E4 6AG on 26 June 2014 (2 pages) |
26 June 2014 | Registered office address changed from 135-137 Station Road Chingford London E4 6AG on 26 June 2014 (2 pages) |
11 June 2014 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 11 June 2014 (2 pages) |
11 June 2014 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 11 June 2014 (2 pages) |
11 March 2014 | Annual return made up to 5 March 2014 (4 pages) |
11 March 2014 | Annual return made up to 5 March 2014 (4 pages) |
11 March 2014 | Annual return made up to 5 March 2014 (4 pages) |
27 February 2014 | Termination of appointment of Riverscale Estates Limited as a member (1 page) |
27 February 2014 | Termination of appointment of Riverscale Estates Limited as a member (1 page) |
27 February 2014 | Appointment of Mr Nicholas Alec Watson as a member (2 pages) |
27 February 2014 | Appointment of Mr Nicholas Alec Watson as a member (2 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 March 2013 | Annual return made up to 5 March 2013 (4 pages) |
6 March 2013 | Annual return made up to 5 March 2013 (4 pages) |
6 March 2013 | Annual return made up to 5 March 2013 (4 pages) |
18 September 2012 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 18 September 2012 (2 pages) |
18 September 2012 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 18 September 2012 (2 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 April 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (4 pages) |
30 April 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (4 pages) |
30 April 2012 | 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) |
30 April 2012 | 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) |
5 April 2012 | Annual return made up to 5 March 2012 (3 pages) |
5 April 2012 | Annual return made up to 5 March 2012 (3 pages) |
5 April 2012 | Annual return made up to 5 March 2012 (3 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (13 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (13 pages) |
14 June 2011 | Annual return made up to 5 March 2011 (3 pages) |
14 June 2011 | Annual return made up to 5 March 2011 (3 pages) |
14 June 2011 | Annual return made up to 5 March 2011 (3 pages) |
13 June 2011 | Appointment of Foxstone Estates Limited as a member (3 pages) |
13 June 2011 | Appointment of Foxstone Estates Limited as a member (3 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
18 March 2010 | Annual return made up to 5 March 2010 (8 pages) |
18 March 2010 | Annual return made up to 5 March 2010 (8 pages) |
18 March 2010 | Annual return made up to 5 March 2010 (8 pages) |
25 October 2009 | Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 25 October 2009 (2 pages) |
25 October 2009 | Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 25 October 2009 (2 pages) |
25 October 2009 | Member's details changed for Structadene Limited on 30 September 2009 (1 page) |
25 October 2009 | Member's details changed for Structadene Limited on 30 September 2009 (1 page) |
31 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
25 March 2009 | Annual return made up to 05/03/09 (2 pages) |
25 March 2009 | Annual return made up to 05/03/09 (2 pages) |
29 January 2009 | Prevsho from 31/03/2009 to 30/09/2008 (1 page) |
29 January 2009 | Prevsho from 31/03/2009 to 30/09/2008 (1 page) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 March 2008 | Incorporation document\certificate of incorporation (3 pages) |
5 March 2008 | Incorporation document\certificate of incorporation (3 pages) |