Company NameCIP (Barrett St) Llp
Company StatusDissolved
Company NumberOC380431
CategoryLimited Liability Partnership
Incorporation Date22 November 2012(11 years, 5 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Directors

LLP Designated Member NameJenstone Properties Limited (Corporation)
StatusClosed
Appointed22 November 2012(same day as company formation)
Correspondence Address51 New Cavendish Street
London
W1G 9TG
LLP Member NameLJD Group Holdings Limited (Corporation)
StatusClosed
Appointed05 March 2015(2 years, 3 months after company formation)
Appointment Duration3 years (closed 06 March 2018)
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
LLP Designated Member NameThunder One Limited (Corporation)
StatusResigned
Appointed22 November 2012(same day as company formation)
Correspondence AddressWoodbourne Hall PO Box 916
Road Town
Tortola
Virgin Islands

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£1,204,466
Cash£130,724
Current Liabilities£92,350

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

18 March 2016Delivered on: 7 April 2016
Persons entitled: B.M. Samuels Finance Group PLC

Classification: A registered charge
Outstanding
18 March 2016Delivered on: 7 April 2016
Persons entitled: B.M. Samuels Finance Group PLC

Classification: A registered charge
Particulars: F/H property at 8-14 queens road southend-on-sea t/no EX157659.
Outstanding
25 March 2013Delivered on: 30 March 2013
Satisfied on: 8 March 2014
Persons entitled: Capital a Finance PLC

Classification: Assignment of rental income
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: Right title and interest in and to the rental income see image for full details.
Fully Satisfied
25 March 2013Delivered on: 30 March 2013
Satisfied on: 8 March 2014
Persons entitled: Capital a Finance 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 37 duke street london t/n 217472 together with all buildings, trade and other fixtures, fixed plant and machinery and the insurances and the insurance proceeds see image for full details.
Fully Satisfied
25 March 2013Delivered on: 30 March 2013
Satisfied on: 8 March 2014
Persons entitled: Capital a Finance 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, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017Application to strike the limited liability partnership off the register (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Change of status notice (1 page)
5 December 2016Change of status notice (1 page)
28 November 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
28 November 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
29 June 2016Satisfaction of charge OC3804310005 in full (4 pages)
29 June 2016Satisfaction of charge OC3804310004 in full (4 pages)
29 June 2016Satisfaction of charge OC3804310004 in full (4 pages)
29 June 2016Satisfaction of charge OC3804310005 in full (4 pages)
7 April 2016Registration of charge OC3804310004, created on 18 March 2016 (20 pages)
7 April 2016Registration of charge OC3804310005, created on 18 March 2016 (11 pages)
7 April 2016Registration of charge OC3804310004, created on 18 March 2016 (20 pages)
7 April 2016Registration of charge OC3804310005, created on 18 March 2016 (11 pages)
19 February 2016Annual return made up to 22 November 2015 (3 pages)
19 February 2016Annual return made up to 22 November 2015 (3 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 March 2015Appointment of Ljd Group Holdings Limited as a member on 5 March 2015 (2 pages)
5 March 2015Termination of appointment of Thunder One Limited as a member on 5 March 2015 (1 page)
5 March 2015Appointment of Ljd Group Holdings Limited as a member on 5 March 2015 (2 pages)
5 March 2015Termination of appointment of Thunder One Limited as a member on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Thunder One Limited as a member on 5 March 2015 (1 page)
5 March 2015Appointment of Ljd Group Holdings Limited as a member on 5 March 2015 (2 pages)
27 November 2014Annual return made up to 22 November 2014 (3 pages)
27 November 2014Annual return made up to 22 November 2014 (3 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 March 2014Satisfaction of charge 3 in full (4 pages)
8 March 2014Satisfaction of charge 2 in full (4 pages)
8 March 2014Satisfaction of charge 2 in full (4 pages)
8 March 2014Satisfaction of charge 3 in full (4 pages)
8 March 2014Satisfaction of charge 1 in full (7 pages)
8 March 2014Satisfaction of charge 1 in full (7 pages)
28 November 2013Annual return made up to 22 November 2013 (3 pages)
28 November 2013Annual return made up to 22 November 2013 (3 pages)
30 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (10 pages)
30 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (9 pages)
30 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages)
30 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (10 pages)
30 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (9 pages)
30 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages)
25 February 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
25 February 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
22 November 2012Incorporation of a limited liability partnership (9 pages)
22 November 2012Incorporation of a limited liability partnership (9 pages)