Poole
Dorset
BH14 9AY
LLP Designated Member Name | Lyndale Healthcare Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | Jonsen House, 43 Commercial Road Parkstone Poole Bh14 0 |
LLP Designated Member Name | Mr Barry Michael Lambert |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 07 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Haig Avenue Cranford Cliffs Poole BH13 7AJ |
LLP Designated Member Name | James Glanville |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Status | Resigned |
Appointed | 28 October 2005(6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 October 2006) |
Role | Company Director |
Correspondence Address | Windsor Court 34 Bodorgan Road Bournemouth BH2 6NJ |
Website | southgategroup.co.uk |
---|
Registered Address | Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,833,215 |
Net Worth | -£1,791,183 |
Cash | £32,568 |
Current Liabilities | £5,362,085 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 April 2012 | Delivered on: 19 April 2012 Persons entitled: West Register Number 2 Limited Classification: Second 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: 8 weymouth avenue & greenbushes, 10 & 12 weymouth avenue , dorchester, west dorset. T/no.DT351864 & DT273743:by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
---|---|
8 May 2007 | Delivered on: 10 May 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: Avenue house, 8 weymouth avenue, dorchester. 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. Outstanding |
20 May 2005 | Delivered on: 24 May 2005 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: F/H land and buildings k/a greenbushes 10 and 12 weymouth avenue dorchester t/no DT273743. 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. Outstanding |
19 May 2005 | Delivered on: 21 May 2005 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. Outstanding |
8 May 2007 | Delivered on: 19 May 2007 Satisfied on: 18 February 2011 Persons entitled: Michael John Bolwell and Roberta May Bolwell Classification: Legal charge Secured details: £200,000.00 due or to become due from the limited liability partnership to the chargee. Particulars: Hillside house 127, 129 & 131 sherborne road yeovil and land adjoining 131 sherbourne road t/n ST65403 ST105246 ST106401. Fully Satisfied |
8 May 2007 | Delivered on: 19 May 2007 Satisfied on: 18 February 2011 Persons entitled: Michael John Bolwell and Roberta May Bolwell Classification: Legal charge Secured details: £200,000.00 due or to become due from the limited liability partnership to the chargee. Particulars: Avenue house 8 weymouth avenue dorchester dorset. Fully Satisfied |
8 May 2007 | Delivered on: 19 May 2007 Satisfied on: 1 August 2008 Persons entitled: Michael John Bolwell and Roberta May Bolwell Classification: Legal charge Secured details: £200,000.00 due or to become due from the limited liability partnership to the chargee. Particulars: Greenbushes 10 & 12 weymouth avenue dorchester dorset t/n DT273743. Fully Satisfied |
16 December 2005 | Delivered on: 22 December 2005 Satisfied on: 18 February 2011 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: 127, 129 & 131 sherbourne road yeovil. 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 |
26 September 2017 | Registered office address changed from Reckleford Lodge 60 Iddesleigh Road Bournemouth Dorset BH3 7NH to Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 26 September 2017 (2 pages) |
---|---|
22 September 2017 | Appointment of a voluntary liquidator (1 page) |
22 September 2017 | Determination (1 page) |
22 September 2017 | Statement of affairs with form 4.19 (6 pages) |
19 June 2017 | Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Reckleford Lodge 60 Iddesleigh Road Bournemouth Dorset BH3 7NH on 19 June 2017 (2 pages) |
5 June 2017 | Restoration by order of the court (2 pages) |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2015 | Notice of end of Administration (24 pages) |
7 October 2015 | Administrator's progress report to 17 September 2015 (21 pages) |
21 April 2015 | Notice of extension of period of Administration (1 page) |
7 April 2015 | Administrator's progress report to 17 March 2015 (20 pages) |
10 November 2014 | Administrator's progress report to 9 October 2014 (20 pages) |
10 November 2014 | Administrator's progress report to 9 October 2014 (20 pages) |
9 July 2014 | Notice of deemed approval of proposals (1 page) |
20 June 2014 | Statement of administrator's proposal (29 pages) |
6 May 2014 | Registered office address changed from 31-33 Commercial Road Poole Dorset BH14 0HU on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from 31-33 Commercial Road Poole Dorset BH14 0HU on 6 May 2014 (2 pages) |
16 April 2014 | Appointment of an administrator (1 page) |
8 January 2014 | Notice of completion of voluntary arrangement (5 pages) |
10 December 2012 | Full accounts made up to 30 June 2011 (23 pages) |
19 April 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (5 pages) |
24 February 2012 | Accounts for a medium company made up to 30 June 2010 (17 pages) |
29 June 2011 | Annual return made up to 27 April 2011 (3 pages) |
21 February 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 6 (3 pages) |
21 February 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
21 February 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 7 (3 pages) |
9 February 2011 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
17 August 2010 | Member's details changed for Lyndale Limited on 27 April 2005 (3 pages) |
6 July 2010 | Accounts for a medium company made up to 30 June 2009 (18 pages) |
23 June 2010 | Annual return made up to 27 April 2010 (5 pages) |
11 December 2009 | Registered office address changed from 2Nd Floor Jonsen House 43 Commercial Road Poole Dorset BH14 0HU on 11 December 2009 (2 pages) |
10 November 2009 | Annual return made up to 27 April 2009 (2 pages) |
8 June 2009 | Member's particulars christopher bialan (1 page) |
1 June 2009 | Accounts for a medium company made up to 30 June 2008 (13 pages) |
5 May 2009 | Annual return made up to 27/04/08 (2 pages) |
5 May 2009 | Annual return made up to 27/04/07 (2 pages) |
4 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
1 August 2008 | Accounts for a medium company made up to 30 June 2007 (16 pages) |
1 August 2008 | Amended full accounts made up to 30 June 2006 (19 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Particulars of mortgage/charge (4 pages) |
5 March 2007 | Full accounts made up to 30 June 2006 (16 pages) |
26 January 2007 | Annual return made up to 27/04/06 (2 pages) |
28 December 2006 | Member resigned (1 page) |
28 December 2006 | Member resigned (1 page) |
22 December 2005 | Particulars of mortgage/charge (4 pages) |
28 October 2005 | Non-designated members allowed (1 page) |
28 October 2005 | New member appointed (1 page) |
28 October 2005 | New member appointed (1 page) |
28 October 2005 | New member appointed (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 5 poole road bournemouth dorset BH2 5QL (1 page) |
23 September 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
24 May 2005 | Particulars of mortgage/charge (4 pages) |
21 May 2005 | Particulars of mortgage/charge (7 pages) |
27 April 2005 | Incorporation (3 pages) |