Leytonstone
London
E11 1HP
LLP Designated Member Name | MURA Estates Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 13 June 2011(same day as company formation) |
Correspondence Address | First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP |
Registered Address | First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £30,716 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
17 October 2012 | Delivered on: 19 October 2012 Persons entitled: Hsbc Bank PLC Classification: Security over the benefit of construction documentation 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: All rights title and interest in and to the contract, sums which shall from time to time become payable under the contract and the rights arising out of or in connection with any breach or default by the contractor or any other party to the contract see image for full details. Outstanding |
---|---|
17 October 2012 | Delivered on: 19 October 2012 Persons entitled: Hsbc 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property being 11-17 (odd) colonnade london t/n NGL896140 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 October 2012 | Delivered on: 19 October 2012 Persons entitled: Hsbc 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 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, fixed plant & machinery see image for full details. Outstanding |
14 October 2011 | Delivered on: 15 October 2011 Persons entitled: Hemnall Limited Classification: Legal charge Secured details: £3,595,325.53 and all other 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: 11-17 (odd) colonnade london. Outstanding |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2016 | Application to strike the limited liability partnership off the register (3 pages) |
24 March 2016 | Application to strike the limited liability partnership off the register (3 pages) |
24 July 2015 | Annual return made up to 13 June 2015 (3 pages) |
24 July 2015 | Annual return made up to 13 June 2015 (3 pages) |
3 June 2015 | Full accounts made up to 31 August 2014 (11 pages) |
3 June 2015 | Full accounts made up to 31 August 2014 (11 pages) |
7 July 2014 | Full accounts made up to 31 August 2013 (12 pages) |
7 July 2014 | Full accounts made up to 31 August 2013 (12 pages) |
17 June 2014 | Annual return made up to 13 June 2014 (3 pages) |
17 June 2014 | Annual return made up to 13 June 2014 (3 pages) |
8 November 2013 | Member's details changed for Mura Estates (London) Limited on 31 October 2013 (1 page) |
8 November 2013 | Registered office address changed from Copper House 88 Snakes Lane East Woodford Essex IG8 7HX United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Member's details changed for Mura Estates Llp on 31 October 2013 (1 page) |
8 November 2013 | Member's details changed for Mura Estates (London) Limited on 31 October 2013 (1 page) |
8 November 2013 | Registered office address changed from Copper House 88 Snakes Lane East Woodford Essex IG8 7HX United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Member's details changed for Mura Estates Llp on 31 October 2013 (1 page) |
8 November 2013 | Registered office address changed from Copper House 88 Snakes Lane East Woodford Essex IG8 7HX United Kingdom on 8 November 2013 (1 page) |
13 June 2013 | Annual return made up to 13 June 2013 (3 pages) |
13 June 2013 | Annual return made up to 13 June 2013 (3 pages) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | Full accounts made up to 31 August 2012 (11 pages) |
7 June 2013 | Full accounts made up to 31 August 2012 (11 pages) |
25 February 2013 | Second filing of LLAR01 previously delivered to Companies House made up to 13 June 2012 (10 pages) |
25 February 2013 | Second filing of LLAR01 previously delivered to Companies House made up to 13 June 2012 (10 pages) |
15 February 2013 | Member's details changed for Smith & Clarke Properties Llp on 11 October 2011 (1 page) |
15 February 2013 | Member's details changed for Smith & Clarke Limited on 11 October 2011 (1 page) |
15 February 2013 | Member's details changed for Smith & Clarke Limited on 11 October 2011 (1 page) |
15 February 2013 | Member's details changed for Smith & Clarke Properties Llp on 11 October 2011 (1 page) |
19 October 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (11 pages) |
19 October 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (9 pages) |
19 October 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (11 pages) |
19 October 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (9 pages) |
19 October 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (9 pages) |
19 October 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (9 pages) |
15 June 2012 | Annual return made up to 13 June 2012
|
15 June 2012 | Annual return made up to 13 June 2012
|
15 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
15 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
15 September 2011 | Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
15 September 2011 | Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
12 August 2011 | Change of name notice (2 pages) |
12 August 2011 | Change of name notice (2 pages) |
13 June 2011 | Incorporation of a limited liability partnership (6 pages) |
13 June 2011 | Incorporation of a limited liability partnership (6 pages) |