Company NameMRP General Partner No.1 Llp
Company StatusDissolved
Company NumberOC352066
CategoryLimited Liability Partnership
Incorporation Date5 February 2010(14 years, 2 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Directors

LLP Designated Member NameMr Richard Stewart Anderson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lincoln's Inn Fields
London
WC2A 3NA
LLP Designated Member NameMr Mark Kevin Willmott
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lincoln's Inn Fields
London
WC2A 3NA
LLP Member NameMr Jonathan Emmerson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lincoln's Inn Fields
London
WC2A 3NA
LLP Member NameEdward Ian Saunders
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(1 year, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lincoln's Inn Fields
London
WC2A 3NA
LLP Member NamePeter James Bentley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lincoln's Inn Fields
London
WC2A 3NA

Location

Registered Address51 Lincoln's Inn Fields
London
WC2A 3NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£59,059
Cash£59,009

Accounts

Latest Accounts13 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End13 June

Charges

3 April 2014Delivered on: 14 April 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold interests at commodore court, nuthall road, nottingham NG8 5DQ (comprised in title numbers NT413962 (unit 1, 418 and 420 nuthall road, nottingham), NT413963 (unit 2, 418 and 420 nuthall road, nottingham) and NT432220 (roof void and air space at commodore court 1 bar lane, nottingham NG8 5DH).
Outstanding
5 February 2013Delivered on: 8 February 2013
Persons entitled: Santander UK PLC (The Lender)

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the group members (or any of them ) on any account whatsoever.
Particulars: F/H land at 82 abington street northampton t/n NN224500 and f/h land at 1 st sepulchre gate doncaster t/n SYK33016 by way of fixed charge the benefit of all agreements relating to the property, the rights under the appointment of any managing agent, all rights title and interest in all contracts or policies of insurances, the benefit of all authorisations consents approvals resolutions, rights title and interest in and to the rental income. Assigns all rights title and interest both in rental income and all other rights.
Outstanding
31 October 2012Delivered on: 3 November 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the group members (or any of them) 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 October 2012Delivered on: 3 November 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the group members (or any of them) on any account whatsoever.
Particulars: Compton house, 83/85 abington street, northampton t/no NN299070. Units 2 and 3 gambrel road, westgate industrial estate, northampton t/no NN259030. 16 gambrel road, westgate industrial estate, northampton t/no NN187162. (For further details of properties charged please refer to form MG01). Together with all buildings, fixtures and fixed plant and machinery see image for full details.
Outstanding
15 August 2016Delivered on: 19 August 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold of 50-59 newborough, 46-49 queen street and 18-20 market place scarborough YO11 1HQ and registered with title number NYK237831. For more details please refer to the instrument.
Outstanding
27 March 2015Delivered on: 1 April 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H 42 kirkgate, otley and 44-48 kirkgate, otley t/no WYK710995 and WYK81760.
Outstanding
27 March 2015Delivered on: 1 April 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 1 April 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H 31, 33, 35 and 37 westgate, wakfield t/no WYK275012.
Outstanding
21 October 2011Delivered on: 2 November 2011
Satisfied on: 16 November 2012
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Gambrel road, westgate industrial estate, northampton (and otherwise known as 19 gambrel road, westgate industrial estate, northampton) t/no: NN267567 assigns the goodwill of all businesses, from time to time carried on at the property, 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 see image for full details.
Fully Satisfied
21 October 2011Delivered on: 2 November 2011
Satisfied on: 16 November 2012
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 16 gambrel road, westgate industrial estate, northampton, t/no: NN187162 assigns the goodwill of all businesses, from time to time carried on at the property, 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 see image for full details.
Fully Satisfied
21 October 2011Delivered on: 2 November 2011
Satisfied on: 16 November 2012
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units 2 and 3 and otherwise known as nos 25, 27 and 29 gambrel road, northampton, t/no NN259030 assigns the goodwill of all businesses, from time to time carried on at the property, 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 see image for full details.
Fully Satisfied
21 October 2011Delivered on: 2 November 2011
Satisfied on: 16 November 2012
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north side of weedon road, duston, northampton (and otherwise known as tile warehouse, weedon road, duston), northampton), t/no: NN253468 assigns the goodwill of all businesses, from time to time carried on at the property, 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 see image for full details.
Fully Satisfied
21 October 2011Delivered on: 2 November 2011
Satisfied on: 16 November 2012
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 83-85 abington street, nottingham, t/no: NN299070 assigns the goodwill of all businesses, from time to time carried on at the property, 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 see image for full details.
Fully Satisfied

Filing History

26 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
10 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 13 June 2019 (12 pages)
7 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 13 June 2018 (12 pages)
15 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
14 May 2018Satisfaction of charge OC3520660011 in full (1 page)
14 May 2018Satisfaction of charge OC3520660009 in full (1 page)
14 May 2018Satisfaction of charge 6 in full (2 pages)
14 May 2018Satisfaction of charge OC3520660013 in full (1 page)
14 May 2018Satisfaction of charge 7 in full (1 page)
14 May 2018Satisfaction of charge 8 in full (2 pages)
8 February 2018Total exemption full accounts made up to 13 June 2017 (13 pages)
15 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
21 July 2017Satisfaction of charge OC3520660010 in full (1 page)
21 July 2017Satisfaction of charge OC3520660010 in full (1 page)
16 March 2017Satisfaction of charge OC3520660012 in full (1 page)
16 March 2017Satisfaction of charge OC3520660012 in full (1 page)
26 January 2017Total exemption full accounts made up to 13 June 2016 (10 pages)
26 January 2017Total exemption full accounts made up to 13 June 2016 (10 pages)
19 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
19 August 2016Registration of charge OC3520660013, created on 15 August 2016 (27 pages)
19 August 2016Registration of charge OC3520660013, created on 15 August 2016 (27 pages)
19 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 December 2015Total exemption full accounts made up to 13 June 2015 (10 pages)
12 December 2015Total exemption full accounts made up to 13 June 2015 (10 pages)
24 August 2015Annual return made up to 31 July 2015 (5 pages)
24 August 2015Annual return made up to 31 July 2015 (5 pages)
1 April 2015Registration of charge OC3520660010, created on 27 March 2015 (30 pages)
1 April 2015Registration of charge OC3520660012, created on 27 March 2015 (30 pages)
1 April 2015Registration of charge OC3520660011, created on 27 March 2015 (42 pages)
1 April 2015Registration of charge OC3520660012, created on 27 March 2015 (30 pages)
1 April 2015Registration of charge OC3520660010, created on 27 March 2015 (30 pages)
1 April 2015Registration of charge OC3520660011, created on 27 March 2015 (42 pages)
27 February 2015Total exemption full accounts made up to 13 June 2014 (8 pages)
27 February 2015Total exemption full accounts made up to 13 June 2014 (8 pages)
15 August 2014Annual return made up to 31 July 2014 (5 pages)
15 August 2014Annual return made up to 31 July 2014 (5 pages)
14 April 2014Registration of charge 3520660009 (29 pages)
14 April 2014Registration of charge 3520660009 (29 pages)
1 November 2013Total exemption full accounts made up to 13 June 2013 (10 pages)
1 November 2013Total exemption full accounts made up to 13 June 2013 (10 pages)
23 August 2013Annual return made up to 31 July 2013 (5 pages)
23 August 2013Annual return made up to 31 July 2013 (5 pages)
20 August 2013Member's details changed for Edward Ian Saunders on 13 June 2011 (2 pages)
20 August 2013Member's details changed for Edward Ian Saunders on 13 June 2011 (2 pages)
8 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (8 pages)
8 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (8 pages)
18 January 2013Total exemption full accounts made up to 13 June 2012 (10 pages)
18 January 2013Total exemption full accounts made up to 13 June 2012 (10 pages)
19 November 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
19 November 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages)
19 November 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
19 November 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
19 November 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages)
19 November 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
19 November 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages)
19 November 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages)
19 November 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
19 November 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
3 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (8 pages)
3 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (10 pages)
3 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (8 pages)
3 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (10 pages)
20 August 2012Annual return made up to 31 July 2012 (5 pages)
20 August 2012Annual return made up to 31 July 2012 (5 pages)
15 August 2012Appointment of Edward Ian Saunders as a member (3 pages)
15 August 2012Appointment of Edward Ian Saunders as a member (3 pages)
13 February 2012Annual return made up to 5 February 2012 (4 pages)
13 February 2012Annual return made up to 5 February 2012 (4 pages)
13 February 2012Annual return made up to 5 February 2012 (4 pages)
2 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages)
2 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (8 pages)
2 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
2 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (8 pages)
2 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (8 pages)
2 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
2 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (8 pages)
2 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (8 pages)
2 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (8 pages)
2 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages)
5 October 2011Total exemption full accounts made up to 13 June 2011 (13 pages)
5 October 2011Total exemption full accounts made up to 13 June 2011 (13 pages)
12 August 2011Previous accounting period extended from 28 February 2011 to 13 June 2011 (3 pages)
12 August 2011Previous accounting period extended from 28 February 2011 to 13 June 2011 (3 pages)
1 March 2011Annual return made up to 5 February 2011 (9 pages)
1 March 2011Annual return made up to 5 February 2011 (9 pages)
1 March 2011Annual return made up to 5 February 2011 (9 pages)
26 April 2010Termination of appointment of Peter Bentley as a member (2 pages)
26 April 2010Termination of appointment of Peter Bentley as a member (2 pages)
5 February 2010Incorporation of a limited liability partnership (9 pages)
5 February 2010Incorporation of a limited liability partnership (9 pages)