Company NameChadderton Llp
Company StatusDissolved
Company NumberOC371681
CategoryLimited Liability Partnership
Incorporation Date23 January 2012(12 years, 3 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Directors

LLP Designated Member NameMrs Andrea Lynn Thompson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 De Walden Court 85 New Cavendish Street
London
W1W 6XD
LLP Designated Member NameMrs Jennifer Frances Burkeman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 De Walden Court 85 New Cavendish Street
London
W1W 6XD
LLP Designated Member NameMrs Amanda Charlotte Gershinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 De Walden Court 85 New Cavendish Street
London
W1W 6XD
LLP Designated Member NameMrs Denise Spiro
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 De Walden Court 85 New Cavendish Street
London
W1W 6XD

Location

Registered Address8 De Walden Court
85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,558,877
Cash£108,395
Current Liabilities£178,502

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

4 February 2014Delivered on: 17 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as kelvin square, houstoun industrial estate, livingston shown delineated in red on the plan annexed t/no WLN47024 and part and portion t/no WLN3603. Notification of addition to or amendment of charge.
Outstanding
2 August 2012Delivered on: 16 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee 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.
Outstanding
2 August 2012Delivered on: 4 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: L/H property known as or being greengates industrial park, chadderton, oldham, t/no: GM892671 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
1 October 2020Termination of appointment of Amanda Charlotte Gershinson as a member on 1 October 2020 (1 page)
1 October 2020Cessation of Amanda Charlotte Gershinson as a person with significant control on 1 October 2020 (1 page)
1 October 2020Termination of appointment of Jennifer Frances Burkeman as a member on 1 October 2020 (1 page)
1 October 2020Termination of appointment of Denise Spiro as a member on 1 October 2020 (1 page)
1 October 2020Application to strike the limited liability partnership off the register (1 page)
1 October 2020Cessation of Denise Spiro as a person with significant control on 1 October 2020 (1 page)
5 September 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
1 July 2020Member's details changed for Mrs Amanda Charlotte Gershinson on 1 July 2020 (2 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
24 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
6 February 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
30 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
26 May 2017Satisfaction of charge 2 in full (4 pages)
26 May 2017Satisfaction of charge 2 in full (4 pages)
10 May 2017Satisfaction of charge 1 in full (2 pages)
10 May 2017Satisfaction of charge 1 in full (2 pages)
5 April 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 April 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
26 November 2016Satisfaction of charge OC3716810003 in full (4 pages)
26 November 2016Satisfaction of charge OC3716810003 in full (4 pages)
26 January 2016Annual return made up to 23 January 2016 (4 pages)
26 January 2016Annual return made up to 23 January 2016 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 February 2015Annual return made up to 23 January 2015 (4 pages)
3 February 2015Annual return made up to 23 January 2015 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 February 2014Registration of charge 3716810003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(20 pages)
17 February 2014Registration of charge 3716810003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(20 pages)
14 February 2014Annual return made up to 23 January 2014 (4 pages)
14 February 2014Annual return made up to 23 January 2014 (4 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 February 2013Annual return made up to 23 January 2013 (4 pages)
20 February 2013Annual return made up to 23 January 2013 (4 pages)
16 August 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (13 pages)
16 August 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (13 pages)
4 August 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
4 August 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
26 April 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
26 April 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
23 January 2012Incorporation of a limited liability partnership (11 pages)
23 January 2012Incorporation of a limited liability partnership (11 pages)