Colchester
Essex
CO3 4SL
LLP Designated Member Name | Mr Stephen Lloyd Wakefield |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Baden Powell Drive Colchester Essex CO3 4SL |
LLP Designated Member Name | Colchester Communications Co Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 June 2009(same day as company formation) |
Correspondence Address | 14 Baden Powell Drive Colchester Essex CO3 4SL |
LLP Designated Member Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
LLP Designated Member Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 July 2009 | Delivered on: 21 July 2009 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. Particulars: The freehold property known as plot 5, grange way, colchester, essex t/n EX736453 (part) 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. Outstanding |
---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2017 | Application to strike the limited liability partnership off the register (3 pages) |
27 June 2016 | Annual return made up to 24 June 2016 (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
27 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2015 | Annual return made up to 24 June 2015 (4 pages) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 October 2014 | Company name changed envirocol LLP\certificate issued on 14/10/14
|
1 August 2014 | Annual return made up to 24 June 2014 (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 August 2013 | Annual return made up to 24 June 2013 (4 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 September 2012 | Annual return made up to 24 June 2012 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
30 March 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 30 March 2012 (2 pages) |
28 June 2011 | Member's details changed for Colchester Communications Co Limited on 24 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 24 June 2011 (4 pages) |
28 April 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
8 July 2010 | Annual return made up to 24 June 2010 (8 pages) |
28 June 2010 | Current accounting period extended from 30 June 2010 to 31 August 2010 (3 pages) |
4 November 2009 | Termination of appointment of Jpcors Limited as a member (1 page) |
4 November 2009 | Termination of appointment of Jpcord Limited as a member (1 page) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 July 2009 | LLP member appointed stephen lloyd wakefield (1 page) |
17 July 2009 | LLP member appointed jacqueline ann wakefield (1 page) |
17 July 2009 | LLP member appointed colchester communications co LIMITED (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 14 baden powell drive colchester essex CO3 4SL (1 page) |
24 June 2009 | Incorporation document\certificate of incorporation (3 pages) |