Company NameClydesdale Covered Bonds Llp
Company StatusDissolved
Company NumberOC338896
CategoryLimited Liability Partnership
Incorporation Date22 July 2008(15 years, 9 months ago)
Dissolution Date29 September 2016 (7 years, 7 months ago)

Directors

LLP Designated Member NameBungaycourt Limited (Corporation)
StatusClosed
Appointed22 July 2008(same day as company formation)
Correspondence AddressWinchester Housemailstop 606 1 Great Winchester St
London
EC2N 2DB
LLP Designated Member NameClydesdale Bank Plc (Corporation)
StatusClosed
Appointed22 July 2008(same day as company formation)
Correspondence Address30 St. Vincent Street
Glasgow
G1 2HL
Scotland

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£11,092,000
Gross Profit£1,989,000
Net Worth£15,000
Cash£271,060,000
Current Liabilities£1,054,720,000

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 September 2016Final Gazette dissolved following liquidation (1 page)
29 September 2016Final Gazette dissolved following liquidation (1 page)
29 June 2016Return of final meeting in a members' voluntary winding up (19 pages)
29 June 2016Return of final meeting in a members' voluntary winding up (19 pages)
3 July 2015Liquidators statement of receipts and payments to 18 May 2015 (16 pages)
3 July 2015Liquidators' statement of receipts and payments to 18 May 2015 (16 pages)
3 July 2015Liquidators' statement of receipts and payments to 18 May 2015 (16 pages)
28 May 2014Registered office address changed from 88 Wood Street Third Floor London EC2V 7QQ on 28 May 2014 (2 pages)
28 May 2014Registered office address changed from 88 Wood Street Third Floor London EC2V 7QQ on 28 May 2014 (2 pages)
27 May 2014Appointment of a voluntary liquidator (1 page)
27 May 2014Declaration of solvency (3 pages)
27 May 2014Determination (1 page)
27 May 2014Determination (1 page)
27 May 2014Declaration of solvency (3 pages)
27 May 2014Appointment of a voluntary liquidator (1 page)
15 April 2014Satisfaction of charge 2 in full (4 pages)
15 April 2014Satisfaction of charge 2 in full (4 pages)
15 April 2014Satisfaction of charge 7 in full (4 pages)
15 April 2014Satisfaction of charge 0 in full (4 pages)
15 April 2014Satisfaction of charge 3 in full (4 pages)
15 April 2014Satisfaction of charge 5 in full (4 pages)
15 April 2014Satisfaction of charge 7 in full (4 pages)
15 April 2014Satisfaction of charge 3 in full (4 pages)
15 April 2014Satisfaction of charge 9 in full (4 pages)
15 April 2014Satisfaction of charge 3 in full (4 pages)
15 April 2014Satisfaction of charge 4 in full (4 pages)
15 April 2014Satisfaction of charge 6 in full (4 pages)
15 April 2014Satisfaction of charge 5 in full (4 pages)
15 April 2014Satisfaction of charge 5 in full (4 pages)
15 April 2014Satisfaction of charge 4 in full (4 pages)
15 April 2014Satisfaction of charge 3 in full (4 pages)
15 April 2014Satisfaction of charge 2 in full (4 pages)
15 April 2014Satisfaction of charge 6 in full (4 pages)
15 April 2014Satisfaction of charge 2 in full (4 pages)
15 April 2014Satisfaction of charge 1 in full (4 pages)
15 April 2014Satisfaction of charge 4 in full (4 pages)
15 April 2014Satisfaction of charge 8 in full (4 pages)
15 April 2014Satisfaction of charge 6 in full (4 pages)
15 April 2014Satisfaction of charge 9 in full (4 pages)
15 April 2014Satisfaction of charge 0 in full (4 pages)
15 April 2014Satisfaction of charge 4 in full (4 pages)
15 April 2014Satisfaction of charge 5 in full (4 pages)
15 April 2014Satisfaction of charge 6 in full (4 pages)
15 April 2014Satisfaction of charge 1 in full (4 pages)
15 April 2014Satisfaction of charge 8 in full (4 pages)
4 February 2014Full accounts made up to 30 September 2013 (26 pages)
4 February 2014Full accounts made up to 30 September 2013 (26 pages)
30 January 2014Satisfaction of charge 1 in full (36 pages)
30 January 2014Satisfaction of charge 1 in full (36 pages)
30 August 2013Annual return made up to 3 August 2013 (8 pages)
30 August 2013Annual return made up to 3 August 2013 (8 pages)
30 August 2013Annual return made up to 3 August 2013 (8 pages)
20 February 2013Full accounts made up to 30 September 2012 (25 pages)
20 February 2013Full accounts made up to 30 September 2012 (25 pages)
5 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 16 (19 pages)
5 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 16 (19 pages)
5 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 15 (19 pages)
5 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 15 (19 pages)
14 September 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 14 (19 pages)
14 September 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 13 (19 pages)
14 September 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 13 (19 pages)
14 September 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 14 (19 pages)
29 August 2012Annual return made up to 3 August 2012 (8 pages)
29 August 2012Annual return made up to 3 August 2012 (8 pages)
29 August 2012Annual return made up to 3 August 2012 (8 pages)
3 February 2012Full accounts made up to 30 September 2011 (23 pages)
3 February 2012Full accounts made up to 30 September 2011 (23 pages)
16 November 2011Registered office address changed from 33 Gracechurch Street London EC3V 0BT on 16 November 2011 (2 pages)
16 November 2011Registered office address changed from 33 Gracechurch Street London EC3V 0BT on 16 November 2011 (2 pages)
10 August 2011Annual return made up to 3 August 2011 (8 pages)
10 August 2011Annual return made up to 3 August 2011 (8 pages)
10 August 2011Annual return made up to 3 August 2011 (8 pages)
2 July 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 12 (19 pages)
2 July 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 12 (19 pages)
18 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11 (19 pages)
18 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10 (19 pages)
18 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11 (19 pages)
18 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10 (19 pages)
8 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (19 pages)
8 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (19 pages)
8 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (19 pages)
8 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (19 pages)
31 January 2011Full accounts made up to 30 September 2010 (26 pages)
31 January 2011Full accounts made up to 30 September 2010 (26 pages)
10 September 2010Annual return made up to 3 August 2010 (8 pages)
10 September 2010Annual return made up to 3 August 2010 (8 pages)
10 September 2010Annual return made up to 3 August 2010 (8 pages)
16 February 2010Full accounts made up to 30 September 2009 (24 pages)
16 February 2010Full accounts made up to 30 September 2009 (24 pages)
5 August 2009Currext from 31/07/2009 to 30/09/2009 (1 page)
5 August 2009Currext from 31/07/2009 to 30/09/2009 (1 page)
5 August 2009Annual return made up to 03/08/09 (2 pages)
5 August 2009Annual return made up to 03/08/09 (2 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 7 (16 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 6 (16 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 7 (16 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 6 (16 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 5 (17 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 4 (16 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 4 (16 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 5 (17 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 2 (16 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 2 (16 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 3 (16 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 3 (16 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 1 (30 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 1 (30 pages)
23 October 2008Registered office changed on 23/10/2008 from 10 upper bank street london E14 5JJ (1 page)
23 October 2008Registered office changed on 23/10/2008 from 10 upper bank street london E14 5JJ (1 page)
22 July 2008Incorporation document\certificate of incorporation (4 pages)
22 July 2008Incorporation document\certificate of incorporation (4 pages)