Company NameCraigieland Country Park Llp
Company StatusDissolved
Company NumberOC338186
CategoryLimited Liability Partnership
Incorporation Date19 June 2008(15 years, 10 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Directors

LLP Designated Member NameMr Royston Cooper
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bird Cottages Coneyhurst Road
Billingshurst
West Sussex
RH14 9DD
LLP Designated Member NameMr Paul Douglas Lester
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2010(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
LLP Designated Member NameMr Robert Lee Jack Bull
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Church Street
Ashill
Therford
Norfolk
IP23 7AW

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£1,354,386
Gross Profit£778,939
Net Worth£3,204,642
Cash£836
Current Liabilities£3,610,163

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 November 2015Final Gazette dissolved following liquidation (1 page)
10 November 2015Final Gazette dissolved following liquidation (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2015Administrator's progress report to 25 July 2015 (21 pages)
10 August 2015Administrator's progress report to 25 July 2015 (21 pages)
10 August 2015Notice of move from Administration to Dissolution on 25 July 2015 (21 pages)
10 August 2015Notice of move from Administration to Dissolution on 25 July 2015 (21 pages)
23 July 2015Administrator's progress report to 17 June 2015 (20 pages)
23 July 2015Administrator's progress report to 17 June 2015 (20 pages)
12 March 2015Notice of resignation of an administrator (1 page)
12 March 2015Notice of resignation of an administrator (1 page)
28 January 2015Notice of extension of period of Administration (1 page)
28 January 2015Administrator's progress report to 17 December 2014 (19 pages)
28 January 2015Administrator's progress report to 17 December 2014 (19 pages)
28 January 2015Notice of extension of period of Administration (1 page)
14 October 2014Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 31St Floor 40 Bank Street London London E14 5NR on 14 October 2014 (2 pages)
14 October 2014Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 31St Floor 40 Bank Street London London E14 5NR on 14 October 2014 (2 pages)
19 August 2014Administrator's progress report to 25 July 2014 (18 pages)
19 August 2014Administrator's progress report to 25 July 2014 (18 pages)
28 February 2014Notice of extension of period of Administration (1 page)
28 February 2014Notice of extension of period of Administration (1 page)
14 February 2014Administrator's progress report to 25 January 2014 (19 pages)
14 February 2014Administrator's progress report to 25 January 2014 (19 pages)
20 September 2013Notice of deemed approval of proposals (1 page)
20 September 2013Notice of deemed approval of proposals (1 page)
3 September 2013Statement of administrator's proposal (42 pages)
3 September 2013Statement of affairs with form 2.14B (9 pages)
3 September 2013Statement of administrator's proposal (42 pages)
3 September 2013Statement of affairs with form 2.14B (9 pages)
12 August 2013Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH on 12 August 2013 (2 pages)
12 August 2013Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH on 12 August 2013 (2 pages)
6 August 2013Appointment of an administrator (1 page)
6 August 2013Appointment of an administrator (1 page)
17 July 2013Termination of appointment of Robert Bull as a member (1 page)
17 July 2013Termination of appointment of Robert Bull as a member (1 page)
1 July 2013Annual return made up to 19 June 2013 (4 pages)
1 July 2013Annual return made up to 19 June 2013 (4 pages)
30 July 2012Annual return made up to 19 June 2012 (4 pages)
30 July 2012Annual return made up to 19 June 2012 (4 pages)
5 March 2012Full accounts made up to 30 September 2010 (16 pages)
5 March 2012Full accounts made up to 30 September 2010 (16 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011Appointment of Mr Paul Douglas Lester as a member (2 pages)
4 October 2011Annual return made up to 19 June 2011 (4 pages)
4 October 2011Annual return made up to 19 June 2011 (4 pages)
4 October 2011Appointment of Mr Paul Douglas Lester as a member (2 pages)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2011Accounts for a small company made up to 30 September 2009 (8 pages)
4 March 2011Accounts for a small company made up to 30 September 2009 (8 pages)
22 September 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)
22 September 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 September 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 September 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)
24 July 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/LLMG09 / charge no: 4 (7 pages)
24 July 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/LLMG09 / charge no: 4 (7 pages)
16 July 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (7 pages)
16 July 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (7 pages)
12 July 2010Annual return made up to 19 June 2010 (8 pages)
12 July 2010Annual return made up to 19 June 2010 (8 pages)
5 November 2009Previous accounting period extended from 30 June 2009 to 30 September 2009 (2 pages)
5 November 2009Previous accounting period extended from 30 June 2009 to 30 September 2009 (2 pages)
10 October 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
10 October 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
20 July 2009Annual return made up to 19/06/09 (2 pages)
20 July 2009Member's particulars robert bull (1 page)
20 July 2009Annual return made up to 19/06/09 (2 pages)
20 July 2009Member's particulars robert bull (1 page)
25 September 2008Duplicate mortgage certificatecharge no:1 (5 pages)
25 September 2008Duplicate mortgage certificatecharge no:1 (5 pages)
16 September 2008Duplicate mortgage certificatecharge no:1 (5 pages)
16 September 2008Duplicate mortgage certificatecharge no:1 (5 pages)
29 August 2008Particulars of a mortgage or charge/LLP398 / charge no: 1 (5 pages)
29 August 2008Particulars of a mortgage or charge/LLP398 / charge no: 1 (5 pages)
19 June 2008Incorporation document\certificate of incorporation (3 pages)
19 June 2008Incorporation document\certificate of incorporation (3 pages)