London
W1W 8AJ
LLP Designated Member Name | The Bournemouth Development Company Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 21 March 2013(same day as company formation) |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Registered Address | C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,150,903 |
Cash | £474,686 |
Current Liabilities | £8,155,775 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 September 2013 | Delivered on: 4 October 2013 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: The limited liability partnership charges in favour of the agency (as the same is defined in the debenture) with full title guarantee as continuing security for the payment and discharge of the secured liabilities (as defined in the debenture) by way of a first fixed legal mortgage the land at leyton mount car park, madeira road, bournemouth leased to the limited liability partnership pursuant to a lease dated 18 april 2013 made between (1) the council of the borough of bournemouth and (2) leyton mount development LLP and as shown edged in red on the plan annexed to the debenture at annexure 1 and by way of a first fixed legal mortgage all estates or interests in any freehold or leasehold property (except any assets specified in clause 3.1.1(a) of the debenture) now or in the future belonging to it and by way of first fixed charge all choses in action and the intellectual property (as the same is defined in the debenture).. Notification of addition to or amendment of charge. Outstanding |
---|---|
18 April 2013 | Delivered on: 19 April 2013 Persons entitled: The Bournemouth Development Company LLP Classification: A registered charge Particulars: Land at leyton mount, madeira road, bournemouth; title number yet to be allotted, to be granted out of title number DT324449 (the "property"). All estates or interests in any freehold or leasehold property (other than the property) now or hereafter vested in the leyton mount development LLP. Any registered intellectual property right in any territory or jurisdiction, including, without limitation, patents, trade marks, service marks, registered designs, and any similar right in any territory or jurisdiction and any applications or right to apply for any of the above; any invention, copyright, design right or performance right; any trade secrets, know-how and confidential information; and the benefit of any agreement or licence for the use of any such right.. Notification of addition to or amendment of charge. Outstanding |
4 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
6 March 2020 | Location of register of charges has been changed to Morgan Sindall Group Plc Kent House 14-17 Market Place London W1W 8AJ (2 pages) |
5 March 2020 | Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 5 March 2020 (2 pages) |
4 March 2020 | Declaration of solvency (5 pages) |
4 March 2020 | Determination (1 page) |
4 March 2020 | Appointment of a voluntary liquidator (3 pages) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
26 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
9 November 2018 | Satisfaction of charge OC3836050001 in full (4 pages) |
2 October 2018 | Satisfaction of charge OC3836050002 in full (4 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
30 March 2016 | Annual return made up to 21 March 2016 (3 pages) |
30 March 2016 | Annual return made up to 21 March 2016 (3 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 March 2015 | Annual return made up to 21 March 2015 (3 pages) |
26 March 2015 | Annual return made up to 21 March 2015 (3 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 April 2014 | Annual return made up to 21 March 2014 (3 pages) |
1 April 2014 | Annual return made up to 21 March 2014 (3 pages) |
15 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
15 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
4 October 2013 | Registration of charge 3836050002
|
4 October 2013 | Registration of charge 3836050002
|
19 April 2013 | Registration of charge 3836050001 (44 pages) |
19 April 2013 | Registration of charge 3836050001 (44 pages) |
21 March 2013 | Incorporation of a limited liability partnership (5 pages) |
21 March 2013 | Incorporation of a limited liability partnership (5 pages) |