Company NamePoint Estates Llp
Company StatusDissolved
Company NumberOC382215
CategoryLimited Liability Partnership
Incorporation Date6 February 2013(11 years, 1 month ago)
Dissolution Date15 May 2018 (5 years, 10 months ago)

Directors

LLP Designated Member NameMr Barry Michael Howard Shaw
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Sheldon Avenue
London
N6 4NH
LLP Designated Member NameR Estates (Portsmouth) Llp (Corporation)
StatusClosed
Appointed12 February 2013(6 days after company formation)
Appointment Duration5 years, 3 months (closed 15 May 2018)
Correspondence Address22 Barn Rise
Wembley
HA9 9NQ
LLP Designated Member NameMr Stuart Alec Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelmore House Belmore Park
Upham
Hampshire
SO32 1HQ
LLP Designated Member NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2013(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
LLP Designated Member NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 February 2013(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address3 Coach House Yard
Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£596,136
Cash£11,953
Current Liabilities£4,610,632

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

23 December 2014Delivered on: 31 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The registered land with title numbers PM9661, PM9586, PM26370 and HP375034.
Outstanding
23 December 2014Delivered on: 31 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Security over benefit of construction documents including building contract, appointment of employer's agent, quantity surveyor, breeam assessor and cdm co-ordinator, transport consultants appointment.
Outstanding
23 December 2014Delivered on: 31 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Charge over the cost overrun guarantee account and the rent account.
Outstanding
23 December 2014Delivered on: 31 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The registered land with title numbers: PM9661, PM9586, PM26370, HP375034.
Outstanding

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
15 February 2018Application to strike the limited liability partnership off the register (3 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
14 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
19 December 2016Accounts for a small company made up to 31 March 2016 (4 pages)
19 December 2016Accounts for a small company made up to 31 March 2016 (4 pages)
30 April 2016Satisfaction of charge OC3822150002 in full (4 pages)
30 April 2016Satisfaction of charge OC3822150004 in full (4 pages)
30 April 2016Satisfaction of charge OC3822150002 in full (4 pages)
30 April 2016Satisfaction of charge OC3822150004 in full (4 pages)
30 April 2016Satisfaction of charge OC3822150003 in full (4 pages)
30 April 2016Satisfaction of charge OC3822150003 in full (4 pages)
30 April 2016Satisfaction of charge OC3822150001 in full (4 pages)
30 April 2016Satisfaction of charge OC3822150001 in full (4 pages)
29 February 2016Annual return made up to 6 February 2016 (3 pages)
29 February 2016Annual return made up to 6 February 2016 (3 pages)
21 December 2015Accounts for a small company made up to 31 March 2015 (4 pages)
21 December 2015Accounts for a small company made up to 31 March 2015 (4 pages)
12 February 2015Annual return made up to 6 February 2015 (3 pages)
12 February 2015Annual return made up to 6 February 2015 (3 pages)
12 February 2015Annual return made up to 6 February 2015 (3 pages)
31 December 2014Registration of charge OC3822150001, created on 23 December 2014 (29 pages)
31 December 2014Registration of charge OC3822150004, created on 23 December 2014 (45 pages)
31 December 2014Registration of charge OC3822150003, created on 23 December 2014 (25 pages)
31 December 2014Registration of charge OC3822150001, created on 23 December 2014 (29 pages)
31 December 2014Registration of charge OC3822150003, created on 23 December 2014 (25 pages)
31 December 2014Registration of charge OC3822150002, created on 23 December 2014 (27 pages)
31 December 2014Registration of charge OC3822150004, created on 23 December 2014 (45 pages)
31 December 2014Registration of charge OC3822150002, created on 23 December 2014 (27 pages)
27 November 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
27 November 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 June 2014Previous accounting period extended from 28 February 2014 to 30 April 2014 (3 pages)
12 June 2014Previous accounting period extended from 28 February 2014 to 30 April 2014 (3 pages)
4 June 2014Annual return made up to 6 February 2014 (3 pages)
4 June 2014Annual return made up to 6 February 2014 (3 pages)
4 June 2014Annual return made up to 6 February 2014 (3 pages)
22 May 2014Appointment of Mr Barry Michael Howard Shaw as a member (2 pages)
22 May 2014Appointment of Mr Barry Michael Howard Shaw as a member (2 pages)
4 October 2013Termination of appointment of Stuart Robinson as a member (1 page)
4 October 2013Termination of appointment of Stuart Robinson as a member (1 page)
4 October 2013Appointment of R Estates (Portsmouth) Llp as a member (2 pages)
4 October 2013Appointment of R Estates (Portsmouth) Llp as a member (2 pages)
3 October 2013Appointment of Stuart Robinson as a member (2 pages)
3 October 2013Appointment of Stuart Robinson as a member (2 pages)
7 February 2013Termination of appointment of Qa Registrars Limited as a member (1 page)
7 February 2013Termination of appointment of Qa Nominees Limited as a member (1 page)
7 February 2013Termination of appointment of Qa Nominees Limited as a member (1 page)
7 February 2013Termination of appointment of Qa Registrars Limited as a member (1 page)
6 February 2013Incorporation of a limited liability partnership (5 pages)
6 February 2013Incorporation of a limited liability partnership (5 pages)