Company Name11-15 Colonnade Llp
Company StatusDissolved
Company NumberOC365505
CategoryLimited Liability Partnership
Incorporation Date13 June 2011(12 years, 10 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous Name80 Back Church Lane Llp

Directors

LLP Designated Member NameMURA Estates (London) Limited (Corporation)
StatusClosed
Appointed13 June 2011(same day as company formation)
Correspondence AddressFirst Floor Kirkdale House Kirkdale Road
Leytonstone
London
E11 1HP
LLP Designated Member NameMURA Estates Llp (Corporation)
StatusClosed
Appointed13 June 2011(same day as company formation)
Correspondence AddressFirst Floor Kirkdale House Kirkdale Road
Leytonstone
London
E11 1HP

Location

Registered AddressFirst Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Current Liabilities£30,716

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

17 October 2012Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
24 March 2016Application to strike the limited liability partnership off the register (3 pages)
24 March 2016Application to strike the limited liability partnership off the register (3 pages)
24 July 2015Annual return made up to 13 June 2015 (3 pages)
24 July 2015Annual return made up to 13 June 2015 (3 pages)
3 June 2015Full accounts made up to 31 August 2014 (11 pages)
3 June 2015Full accounts made up to 31 August 2014 (11 pages)
7 July 2014Full accounts made up to 31 August 2013 (12 pages)
7 July 2014Full accounts made up to 31 August 2013 (12 pages)
17 June 2014Annual return made up to 13 June 2014 (3 pages)
17 June 2014Annual return made up to 13 June 2014 (3 pages)
8 November 2013Member's details changed for Mura Estates (London) Limited on 31 October 2013 (1 page)
8 November 2013Registered office address changed from Copper House 88 Snakes Lane East Woodford Essex IG8 7HX United Kingdom on 8 November 2013 (1 page)
8 November 2013Member's details changed for Mura Estates Llp on 31 October 2013 (1 page)
8 November 2013Member's details changed for Mura Estates (London) Limited on 31 October 2013 (1 page)
8 November 2013Registered office address changed from Copper House 88 Snakes Lane East Woodford Essex IG8 7HX United Kingdom on 8 November 2013 (1 page)
8 November 2013Member's details changed for Mura Estates Llp on 31 October 2013 (1 page)
8 November 2013Registered office address changed from Copper House 88 Snakes Lane East Woodford Essex IG8 7HX United Kingdom on 8 November 2013 (1 page)
13 June 2013Annual return made up to 13 June 2013 (3 pages)
13 June 2013Annual return made up to 13 June 2013 (3 pages)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013Full accounts made up to 31 August 2012 (11 pages)
7 June 2013Full accounts made up to 31 August 2012 (11 pages)
25 February 2013Second filing of LLAR01 previously delivered to Companies House made up to 13 June 2012 (10 pages)
25 February 2013Second filing of LLAR01 previously delivered to Companies House made up to 13 June 2012 (10 pages)
15 February 2013Member's details changed for Smith & Clarke Properties Llp on 11 October 2011 (1 page)
15 February 2013Member's details changed for Smith & Clarke Limited on 11 October 2011 (1 page)
15 February 2013Member's details changed for Smith & Clarke Limited on 11 October 2011 (1 page)
15 February 2013Member's details changed for Smith & Clarke Properties Llp on 11 October 2011 (1 page)
19 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (11 pages)
19 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (9 pages)
19 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (11 pages)
19 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (9 pages)
19 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (9 pages)
19 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (9 pages)
15 June 2012Annual return made up to 13 June 2012
  • ANNOTATION A second filed LLAR01 was registered on 25TH February 2013.
(4 pages)
15 June 2012Annual return made up to 13 June 2012
  • ANNOTATION A second filed LLAR01 was registered on 25TH February 2013.
(4 pages)
15 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
15 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
15 September 2011Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
15 September 2011Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
12 August 2011Change of name notice (2 pages)
12 August 2011Change of name notice (2 pages)
13 June 2011Incorporation of a limited liability partnership (6 pages)
13 June 2011Incorporation of a limited liability partnership (6 pages)