Bolton
BL6 4SD
LLP Designated Member Name | Nemplan Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2004(same day as company formation) |
Correspondence Address | Regency House 45 - 51 Chorley New Road Bolton BL1 4QR |
Registered Address | Regency House 45 - 51 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (7 months from now) |
21 November 2006 | Delivered on: 29 November 2006 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
21 November 2006 | Delivered on: 29 November 2006 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Land at chadwick street eccles t/n GM345594. Outstanding |
18 January 2006 | Delivered on: 19 January 2006 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H land and buildings on the south side of chadwick road eccles t/n GM345594 and the proceeds of sale thereof all estates or interests in any f/h and l/h property belonging to or charged to the company and/or the proceeds of sale thereof all book and other debts the goodwill and the benefit of licences floating security its undertaking and all its property assets an rights whatsoever and wheresoever present and /or future. Outstanding |
18 January 2006 | Delivered on: 19 January 2006 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Land at chadwick road eccles t/n GM345594. Outstanding |
10 January 2005 | Delivered on: 13 January 2005 Satisfied on: 22 February 2007 Persons entitled: The Royal Bank of Scotland 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. Particulars: Land at chadwick road eccles manchester t/no: GM345594. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 January 2005 | Delivered on: 11 January 2005 Satisfied on: 22 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
26 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 November 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
9 December 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 November 2015 | Annual return made up to 14 October 2015 (3 pages) |
23 November 2015 | Annual return made up to 14 October 2015 (3 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
10 November 2014 | Annual return made up to 14 October 2014 (3 pages) |
10 November 2014 | Annual return made up to 14 October 2014 (3 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
13 December 2013 | Annual return made up to 14 October 2013 (3 pages) |
13 December 2013 | Annual return made up to 14 October 2013 (3 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
2 November 2012 | Annual return made up to 14 October 2012 (3 pages) |
2 November 2012 | Annual return made up to 14 October 2012 (3 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
17 October 2011 | Annual return made up to 14 October 2011 (3 pages) |
17 October 2011 | Annual return made up to 14 October 2011 (3 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2011 | Registered office address changed from Regency House 45-49 Chorley New Road Bolton Greater Manachester B61 4QR on 4 May 2011 (1 page) |
4 May 2011 | Member's details changed for Nemplan Limited on 10 November 2010 (1 page) |
4 May 2011 | Member's details changed for Nemplan Limited on 10 November 2010 (1 page) |
4 May 2011 | Annual return made up to 14 October 2010 (3 pages) |
4 May 2011 | Registered office address changed from Regency House 45-49 Chorley New Road Bolton Greater Manachester B61 4QR on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Regency House 45-49 Chorley New Road Bolton Greater Manachester B61 4QR on 4 May 2011 (1 page) |
4 May 2011 | Annual return made up to 14 October 2010 (3 pages) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Annual return made up to 14 October 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2010 | Annual return made up to 14 October 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 November 2008 | Annual return made up to 14/10/08 (2 pages) |
11 November 2008 | Annual return made up to 14/10/08 (2 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 February 2008 | Annual return made up to 14/10/07 (2 pages) |
12 February 2008 | Annual return made up to 14/10/07 (2 pages) |
22 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Particulars of mortgage/charge (5 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Particulars of mortgage/charge (5 pages) |
18 October 2006 | Annual return made up to 14/10/06 (2 pages) |
18 October 2006 | Annual return made up to 14/10/06 (2 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (5 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (5 pages) |
2 November 2005 | Annual return made up to 14/10/05 (2 pages) |
2 November 2005 | Annual return made up to 14/10/05 (2 pages) |
13 May 2005 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
13 May 2005 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
13 January 2005 | Particulars of mortgage/charge (4 pages) |
13 January 2005 | Particulars of mortgage/charge (4 pages) |
11 January 2005 | Particulars of mortgage/charge (7 pages) |
11 January 2005 | Particulars of mortgage/charge (7 pages) |
14 October 2004 | Incorporation (3 pages) |
14 October 2004 | Incorporation (3 pages) |