207 Brooklands Road
Weybridge
Surrey
KT13 0TS
LLP Designated Member Name | Jephcote Trading Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 December 2013(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 16 April 2019) |
Correspondence Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |
LLP Designated Member Name | Kinloss Trading Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 December 2013(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 16 April 2019) |
Correspondence Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |
LLP Designated Member Name | Saville Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2011(same day as company formation) |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
LLP Designated Member Name | Kingly Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2011(same day as company formation) |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
LLP Designated Member Name | Bruton Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2011(same day as company formation) |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
LLP Designated Member Name | Pollen Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2011(same day as company formation) |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
LLP Member Name | Telford Homes Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 March 2012) |
Correspondence Address | First Floor Stuart House Queensgate Britannia Road Waltham Cross Hertfordshire EN8 7TF |
LLP Designated Member Name | Benellen Trading Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2012(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 May 2018) |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
LLP Designated Member Name | Cawdor Trading Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2012(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 May 2018) |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
LLP Designated Member Name | Huntly Trading Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2012(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 May 2018) |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
LLP Designated Member Name | Alyth Trading Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2013(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 June 2014) |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
LLP Designated Member Name | Mirfield Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2013(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 March 2016) |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Registered Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,748,462 |
Gross Profit | £464,499 |
Net Worth | -£212,158 |
Cash | £5,438,243 |
Current Liabilities | £1,174,875 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
6 January 2014 | Delivered on: 8 January 2014 Persons entitled: Jephcote Trading LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
6 November 2013 | Delivered on: 14 November 2013 Persons entitled: Mirfield Contracting Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 February 2013 | Delivered on: 26 February 2013 Persons entitled: Alyth Trading Limited Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
26 November 2012 | Delivered on: 8 December 2012 Persons entitled: Saville Services Limited Classification: A debenture Secured details: All monies due or to become due from the limited liability partnership to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
26 November 2012 | Delivered on: 8 December 2012 Persons entitled: Belellen Trading Limited Classification: A debenture Secured details: All monies due or to become due from the limited liability partnership to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2019 | Application to strike the limited liability partnership off the register (3 pages) |
3 December 2018 | Termination of appointment of Pollen Services Limited as a member on 15 May 2018 (1 page) |
16 November 2018 | Termination of appointment of Benellen Trading Limited as a member on 8 May 2018 (1 page) |
16 November 2018 | Termination of appointment of Cawdor Trading Limited as a member on 8 May 2018 (1 page) |
16 November 2018 | Termination of appointment of Bruton Services Limited as a member on 8 May 2018 (1 page) |
15 November 2018 | Termination of appointment of Huntly Trading Limited as a member on 8 May 2018 (1 page) |
13 November 2018 | Satisfaction of charge 2 in full (4 pages) |
13 November 2018 | Satisfaction of charge 1 in full (4 pages) |
13 November 2018 | Satisfaction of charge 3 in full (4 pages) |
13 November 2018 | Satisfaction of charge OC3610390005 in full (4 pages) |
1 October 2018 | Total exemption full accounts made up to 28 February 2018 (3 pages) |
20 August 2018 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018 (1 page) |
20 August 2018 | Member's details changed for Isaacs Trading Limited on 20 August 2018 (1 page) |
20 August 2018 | Member's details changed for Kinloss Trading Limited on 20 August 2018 (1 page) |
20 August 2018 | Member's details changed for Jephcote Trading Limited on 20 August 2018 (1 page) |
20 August 2018 | Change of details for Jephcote Trading Limited as a person with significant control on 20 August 2018 (2 pages) |
20 August 2018 | Change of details for Kinloss Trading Limited as a person with significant control on 20 August 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
22 December 2017 | Change of details for Jephcote Trading Limited as a person with significant control on 22 December 2017 (2 pages) |
22 December 2017 | Change of details for Kinloss Trading Limited as a person with significant control on 22 December 2017 (2 pages) |
22 December 2017 | Change of details for Jephcote Trading Limited as a person with significant control on 22 December 2017 (2 pages) |
22 December 2017 | Change of details for Kinloss Trading Limited as a person with significant control on 22 December 2017 (2 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
8 June 2017 | Registered office address changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 8 June 2017 (1 page) |
13 March 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2017 | Total exemption full accounts made up to 28 February 2016 (6 pages) |
3 February 2017 | Total exemption full accounts made up to 28 February 2016 (6 pages) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | Termination of appointment of Kingly Services Limited as a member on 28 June 2016 (2 pages) |
12 July 2016 | Termination of appointment of Kingly Services Limited as a member on 28 June 2016 (2 pages) |
19 May 2016 | Termination of appointment of Mirfield Contracting Limited as a member on 29 March 2016 (2 pages) |
19 May 2016 | Termination of appointment of Mirfield Contracting Limited as a member on 29 March 2016 (2 pages) |
7 May 2016 | Satisfaction of charge OC3610390004 in full (4 pages) |
7 May 2016 | Satisfaction of charge OC3610390004 in full (4 pages) |
24 March 2016 | Annual return made up to 20 January 2016 (11 pages) |
24 March 2016 | Annual return made up to 20 January 2016 (11 pages) |
7 December 2015 | Total exemption full accounts made up to 28 February 2015 (7 pages) |
7 December 2015 | Total exemption full accounts made up to 28 February 2015 (7 pages) |
19 February 2015 | Annual return made up to 20 January 2015 (11 pages) |
19 February 2015 | Member's details changed for Kinloss Trading Limited on 6 October 2014 (1 page) |
19 February 2015 | Member's details changed for Kinloss Trading Limited on 6 October 2014 (1 page) |
19 February 2015 | Member's details changed for Kinloss Trading Limited on 6 October 2014 (1 page) |
19 February 2015 | Annual return made up to 20 January 2015 (11 pages) |
2 December 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
2 December 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
16 October 2014 | Registered office address changed from Dac Beachcroft Llp Portwell Place Portwall Lane Bristol BS1 6NB to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS on 16 October 2014 (2 pages) |
16 October 2014 | Registered office address changed from Dac Beachcroft Llp Portwell Place Portwall Lane Bristol BS1 6NB to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS on 16 October 2014 (2 pages) |
15 July 2014 | Termination of appointment of Alyth Trading Limited as a member on 24 June 2014 (2 pages) |
15 July 2014 | Termination of appointment of Alyth Trading Limited as a member on 24 June 2014 (2 pages) |
11 March 2014 | Annual return made up to 20 January 2014 (12 pages) |
11 March 2014 | Annual return made up to 20 January 2014 (12 pages) |
4 March 2014 | Appointment of Mirfield Contracting Limited as a member (3 pages) |
4 March 2014 | Appointment of Kinloss Trading Limited as a member (3 pages) |
4 March 2014 | Appointment of Jephcote Trading Limited as a member (3 pages) |
4 March 2014 | Appointment of Kinloss Trading Limited as a member (3 pages) |
4 March 2014 | Appointment of Mirfield Contracting Limited as a member (3 pages) |
4 March 2014 | Appointment of Jephcote Trading Limited as a member (3 pages) |
8 January 2014 | Registration of charge 3610390005 (24 pages) |
8 January 2014 | Registration of charge 3610390005 (24 pages) |
26 November 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
26 November 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
14 November 2013 | Registration of charge 3610390004 (24 pages) |
14 November 2013 | Registration of charge 3610390004 (24 pages) |
21 May 2013 | Location of register of charges has been changed (2 pages) |
21 May 2013 | Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU on 21 May 2013 (2 pages) |
21 May 2013 | Location of register of charges has been changed (2 pages) |
21 May 2013 | Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU on 21 May 2013 (2 pages) |
9 April 2013 | Termination of appointment of Saville Services Limited as a member (2 pages) |
9 April 2013 | Termination of appointment of Saville Services Limited as a member (2 pages) |
18 March 2013 | Annual return made up to 20 January 2013 (9 pages) |
18 March 2013 | Annual return made up to 20 January 2013 (9 pages) |
26 February 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (7 pages) |
26 February 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (7 pages) |
21 February 2013 | Appointment of Huntly Trading Limited as a member (3 pages) |
21 February 2013 | Appointment of Isaacs Trading Limited as a member (3 pages) |
21 February 2013 | Appointment of Huntly Trading Limited as a member (3 pages) |
21 February 2013 | Appointment of Benellen Trading Limited as a member (3 pages) |
21 February 2013 | Appointment of Alyth Trading Limited as a member (3 pages) |
21 February 2013 | Appointment of Benellen Trading Limited as a member (3 pages) |
21 February 2013 | Appointment of Cawdor Trading Limited as a member (3 pages) |
21 February 2013 | Appointment of Cawdor Trading Limited as a member (3 pages) |
21 February 2013 | Appointment of Isaacs Trading Limited as a member (3 pages) |
21 February 2013 | Appointment of Alyth Trading Limited as a member (3 pages) |
8 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages) |
8 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages) |
8 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages) |
8 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages) |
24 October 2012 | Total exemption full accounts made up to 28 February 2012 (7 pages) |
24 October 2012 | Total exemption full accounts made up to 28 February 2012 (7 pages) |
10 April 2012 | Termination of appointment of Telford Homes Plc as a member (1 page) |
10 April 2012 | Termination of appointment of Telford Homes Plc as a member (1 page) |
17 March 2012 | Annual return made up to 20 January 2012 (4 pages) |
17 March 2012 | Annual return made up to 20 January 2012 (4 pages) |
4 January 2012 | Appointment of Telford Homes Plc as a member (3 pages) |
4 January 2012 | Appointment of Telford Homes Plc as a member (3 pages) |
4 January 2012 | Change of status notice (2 pages) |
4 January 2012 | Change of status notice (2 pages) |
7 March 2011 | Current accounting period extended from 31 January 2012 to 28 February 2012 (3 pages) |
7 March 2011 | Current accounting period extended from 31 January 2012 to 28 February 2012 (3 pages) |
20 January 2011 | Incorporation of a limited liability partnership (11 pages) |
20 January 2011 | Incorporation of a limited liability partnership (11 pages) |