Company NamePorthminster Beach Apartments Llp
Company StatusDissolved
Company NumberOC357574
CategoryLimited Liability Partnership
Incorporation Date1 September 2010(13 years, 7 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Directors

LLP Member NameMr Stuart Andrew Bateman
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2015(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 6 Upper John Street
London
W1F 9HB
LLP Designated Member NameTurquoise International Holdings Ltd (Corporation)
StatusClosed
Appointed05 April 2012(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 10 October 2017)
Correspondence AddressPenthouse Flat
Upper John Street
London
W1F 9HB
LLP Designated Member NameNicolas James Roach
Date of BirthFebruary 2004 (Born 20 years ago)
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address1 Northbrook Estate
Farnham
Hampshire
GU19 5EU
LLP Designated Member NameNicolas James Trustee (No. 6) Limited (Corporation)
StatusResigned
Appointed01 September 2010(same day as company formation)
Correspondence AddressFlat 4 6 Upper John Street
London
W1F 9HB
LLP Member NamePerth Solutions Ltd (Corporation)
StatusResigned
Appointed30 March 2012(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 September 2015)
Correspondence AddressPO Box 3152 Omc Chambers Road Town
Tortola
British Virgin Islands

Location

Registered AddressFlat 5
6 Upper John Street
London
W1F 9HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 May 2012Delivered on: 11 May 2012
Satisfied on: 25 January 2016
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The peninsula, the terrace, st ives, cornwall and peninsula mews, albert road, st ives, cornwall. T/no's CL285765 and CL285766 with the benefit of all rights, rent deposits undertakings and warranties see image for full details.
Fully Satisfied
9 May 2012Delivered on: 11 May 2012
Satisfied on: 25 January 2016
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee 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.
Fully Satisfied
30 November 2011Delivered on: 14 December 2011
Satisfied on: 26 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Property k/a peninsula mews, albert road, st ives . property k/a the peninsula terrace, st ives. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See image for full details.
Fully Satisfied
14 September 2011Delivered on: 27 September 2011
Satisfied on: 26 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Land lying to the west and north of the porthminster hotel the terrace st ives t/nos CL261913 and CL261912 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 November 2010Delivered on: 11 November 2010
Satisfied on: 26 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
13 July 2017Application to strike the limited liability partnership off the register (3 pages)
13 July 2017Application to strike the limited liability partnership off the register (3 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
20 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
25 January 2016Satisfaction of charge 4 in full (1 page)
25 January 2016Satisfaction of charge 5 in full (1 page)
25 January 2016Satisfaction of charge 4 in full (1 page)
25 January 2016Satisfaction of charge 5 in full (1 page)
12 January 2016Accounts for a dormant company made up to 31 December 2014 (4 pages)
12 January 2016Accounts for a dormant company made up to 31 December 2014 (4 pages)
23 September 2015Registered office address changed from Lion House Red Lion Street London WC1R 4GB to Flat 5 6 Upper John Street London W1F 9HB on 23 September 2015 (1 page)
23 September 2015Registered office address changed from Lion House Red Lion Street London WC1R 4GB to Flat 5 6 Upper John Street London W1F 9HB on 23 September 2015 (1 page)
23 September 2015Annual return made up to 1 September 2015 (4 pages)
23 September 2015Annual return made up to 1 September 2015 (4 pages)
23 September 2015Annual return made up to 1 September 2015 (4 pages)
22 September 2015Member's details changed for Mr Stuart Andrew Bateman on 22 September 2015 (2 pages)
22 September 2015Termination of appointment of Perth Solutions Ltd as a member on 22 September 2015 (1 page)
22 September 2015Member's details changed for Mr Stuart Andrew Bateman on 22 September 2015 (2 pages)
22 September 2015Termination of appointment of Perth Solutions Ltd as a member on 22 September 2015 (1 page)
29 July 2015Appointment of Mr Stuart Andrew Bateman as a member on 27 July 2015 (2 pages)
29 July 2015Appointment of Mr Stuart Andrew Bateman as a member on 27 July 2015 (2 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 September 2014Annual return made up to 1 September 2014 (3 pages)
8 September 2014Annual return made up to 1 September 2014 (3 pages)
8 September 2014Annual return made up to 1 September 2014 (3 pages)
30 October 2013Annual return made up to 1 September 2013 (3 pages)
30 October 2013Annual return made up to 1 September 2013 (3 pages)
30 October 2013Annual return made up to 1 September 2013 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2013Annual return made up to 1 September 2012 (8 pages)
3 January 2013Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB England on 3 January 2013 (2 pages)
3 January 2013Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB England on 3 January 2013 (2 pages)
3 January 2013Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB England on 3 January 2013 (2 pages)
3 January 2013Annual return made up to 1 September 2012 (8 pages)
3 January 2013Annual return made up to 1 September 2012 (8 pages)
12 December 2012Second filing of LLAP02 previously delivered to Companies House
  • ANNOTATION Second filing LLAP02 for Perth Solutions LTD
(5 pages)
12 December 2012Second filing of LLAP02 previously delivered to Companies House
  • ANNOTATION Second filing LLAP02 for Perth Solutions LTD
(5 pages)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012Registered office address changed from Penthouse Flat 6 Upper John Street London W1F 9HB United Kingdom on 31 July 2012 (1 page)
31 July 2012Registered office address changed from Penthouse Flat 6 Upper John Street London W1F 9HB United Kingdom on 31 July 2012 (1 page)
31 May 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)
31 May 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)
31 May 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)
31 May 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)
31 May 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)
31 May 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)
11 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
11 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
11 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
11 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
19 April 2012Appointment of Turquoise International Holdings Ltd as a member (2 pages)
19 April 2012Termination of appointment of Nicolas James Trustee (No. 6) Limited as a member (1 page)
19 April 2012Appointment of Perth Solutions Sa as a member
  • ANNOTATION A second filed LLAP02 was registered on 12/12/12
(3 pages)
19 April 2012Termination of appointment of Nicolas Roach as a member (1 page)
19 April 2012Appointment of Turquoise International Holdings Ltd as a member (2 pages)
19 April 2012Appointment of Perth Solutions Sa as a member
  • ANNOTATION A second filed LLAP02 was registered on 12/12/12
(3 pages)
19 April 2012Termination of appointment of Nicolas James Trustee (No. 6) Limited as a member (1 page)
19 April 2012Termination of appointment of Nicolas Roach as a member (1 page)
14 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
14 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
28 September 2011Annual return made up to 1 September 2011 (3 pages)
28 September 2011Annual return made up to 1 September 2011 (3 pages)
28 September 2011Annual return made up to 1 September 2011 (3 pages)
27 September 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
27 September 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
26 November 2010Registered office address changed from Flat 4 6 Upper John Street London W1F 9HB on 26 November 2010 (1 page)
26 November 2010Registered office address changed from Flat 4 6 Upper John Street London W1F 9HB on 26 November 2010 (1 page)
25 November 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
25 November 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
11 November 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
11 November 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
1 September 2010Incorporation of a limited liability partnership (8 pages)
1 September 2010Incorporation of a limited liability partnership (8 pages)