London
WC2A 3NA
LLP Designated Member Name | Mr Mark Kevin Willmott |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Lincoln's Inn Fields London WC2A 3NA |
LLP Member Name | Mr Jonathan Emmerson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Lincoln's Inn Fields London WC2A 3NA |
LLP Member Name | Edward Ian Saunders |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2011(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 26 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lincoln's Inn Fields London WC2A 3NA |
LLP Member Name | Peter James Bentley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Lincoln's Inn Fields London WC2A 3NA |
Registered Address | 51 Lincoln's Inn Fields London WC2A 3NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £59,059 |
Cash | £59,009 |
Latest Accounts | 13 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 13 June |
3 April 2014 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 1 April 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
27 March 2015 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
26 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
7 February 2020 | Total exemption full accounts made up to 13 June 2019 (12 pages) |
7 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 13 June 2018 (12 pages) |
15 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
14 May 2018 | Satisfaction of charge OC3520660011 in full (1 page) |
14 May 2018 | Satisfaction of charge OC3520660009 in full (1 page) |
14 May 2018 | Satisfaction of charge 6 in full (2 pages) |
14 May 2018 | Satisfaction of charge OC3520660013 in full (1 page) |
14 May 2018 | Satisfaction of charge 7 in full (1 page) |
14 May 2018 | Satisfaction of charge 8 in full (2 pages) |
8 February 2018 | Total exemption full accounts made up to 13 June 2017 (13 pages) |
15 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
21 July 2017 | Satisfaction of charge OC3520660010 in full (1 page) |
21 July 2017 | Satisfaction of charge OC3520660010 in full (1 page) |
16 March 2017 | Satisfaction of charge OC3520660012 in full (1 page) |
16 March 2017 | Satisfaction of charge OC3520660012 in full (1 page) |
26 January 2017 | Total exemption full accounts made up to 13 June 2016 (10 pages) |
26 January 2017 | Total exemption full accounts made up to 13 June 2016 (10 pages) |
19 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
19 August 2016 | Registration of charge OC3520660013, created on 15 August 2016 (27 pages) |
19 August 2016 | Registration of charge OC3520660013, created on 15 August 2016 (27 pages) |
19 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
12 December 2015 | Total exemption full accounts made up to 13 June 2015 (10 pages) |
12 December 2015 | Total exemption full accounts made up to 13 June 2015 (10 pages) |
24 August 2015 | Annual return made up to 31 July 2015 (5 pages) |
24 August 2015 | Annual return made up to 31 July 2015 (5 pages) |
1 April 2015 | Registration of charge OC3520660010, created on 27 March 2015 (30 pages) |
1 April 2015 | Registration of charge OC3520660012, created on 27 March 2015 (30 pages) |
1 April 2015 | Registration of charge OC3520660011, created on 27 March 2015 (42 pages) |
1 April 2015 | Registration of charge OC3520660012, created on 27 March 2015 (30 pages) |
1 April 2015 | Registration of charge OC3520660010, created on 27 March 2015 (30 pages) |
1 April 2015 | Registration of charge OC3520660011, created on 27 March 2015 (42 pages) |
27 February 2015 | Total exemption full accounts made up to 13 June 2014 (8 pages) |
27 February 2015 | Total exemption full accounts made up to 13 June 2014 (8 pages) |
15 August 2014 | Annual return made up to 31 July 2014 (5 pages) |
15 August 2014 | Annual return made up to 31 July 2014 (5 pages) |
14 April 2014 | Registration of charge 3520660009 (29 pages) |
14 April 2014 | Registration of charge 3520660009 (29 pages) |
1 November 2013 | Total exemption full accounts made up to 13 June 2013 (10 pages) |
1 November 2013 | Total exemption full accounts made up to 13 June 2013 (10 pages) |
23 August 2013 | Annual return made up to 31 July 2013 (5 pages) |
23 August 2013 | Annual return made up to 31 July 2013 (5 pages) |
20 August 2013 | Member's details changed for Edward Ian Saunders on 13 June 2011 (2 pages) |
20 August 2013 | Member's details changed for Edward Ian Saunders on 13 June 2011 (2 pages) |
8 February 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (8 pages) |
8 February 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (8 pages) |
18 January 2013 | Total exemption full accounts made up to 13 June 2012 (10 pages) |
18 January 2013 | Total exemption full accounts made up to 13 June 2012 (10 pages) |
19 November 2012 | Statement 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 2012 | Statement 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 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) |
19 November 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 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) |
19 November 2012 | Statement 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 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (8 pages) |
3 November 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (10 pages) |
3 November 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (8 pages) |
3 November 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (10 pages) |
20 August 2012 | Annual return made up to 31 July 2012 (5 pages) |
20 August 2012 | Annual return made up to 31 July 2012 (5 pages) |
15 August 2012 | Appointment of Edward Ian Saunders as a member (3 pages) |
15 August 2012 | Appointment of Edward Ian Saunders as a member (3 pages) |
13 February 2012 | Annual return made up to 5 February 2012 (4 pages) |
13 February 2012 | Annual return made up to 5 February 2012 (4 pages) |
13 February 2012 | Annual return made up to 5 February 2012 (4 pages) |
2 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages) |
2 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (8 pages) |
2 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
2 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (8 pages) |
2 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (8 pages) |
2 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
2 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (8 pages) |
2 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (8 pages) |
2 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (8 pages) |
2 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages) |
5 October 2011 | Total exemption full accounts made up to 13 June 2011 (13 pages) |
5 October 2011 | Total exemption full accounts made up to 13 June 2011 (13 pages) |
12 August 2011 | Previous accounting period extended from 28 February 2011 to 13 June 2011 (3 pages) |
12 August 2011 | Previous accounting period extended from 28 February 2011 to 13 June 2011 (3 pages) |
1 March 2011 | Annual return made up to 5 February 2011 (9 pages) |
1 March 2011 | Annual return made up to 5 February 2011 (9 pages) |
1 March 2011 | Annual return made up to 5 February 2011 (9 pages) |
26 April 2010 | Termination of appointment of Peter Bentley as a member (2 pages) |
26 April 2010 | Termination of appointment of Peter Bentley as a member (2 pages) |
5 February 2010 | Incorporation of a limited liability partnership (9 pages) |
5 February 2010 | Incorporation of a limited liability partnership (9 pages) |