Company NameHSS Properties Worldwide Llp
Company StatusDissolved
Company NumberOC313999
CategoryLimited Liability Partnership
Incorporation Date1 July 2005(18 years, 10 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Directors

LLP Designated Member NameStephanie Emerson
Date of BirthSeptember 1954 (Born 69 years ago)
StatusClosed
Appointed01 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Sandling Park Sandling Lane
Maidstone
Kent
ME14 2NY
LLP Designated Member NameMr Harish Gordhandas Sodha
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester One Portland Street
Manchester
M1 3LD
LLP Designated Member NameSarah Burrows
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester One Portland Street
Manchester
M1 3LD

Location

Registered AddressManchester One
Portland Street
Manchester
M1 3LD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£107,369
Cash£7,910
Current Liabilities£1,080

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

24 May 2012Delivered on: 9 June 2012
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: Mortgage
Secured details: £135,845.00 and all monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: L/H property k/a apartment 435 2 leftbank manchester t/n MAN76495.
Outstanding
18 May 2012Delivered on: 23 May 2012
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: Mortgage
Secured details: £122,715.00 all monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a 39 thistleton close macclesfield t/n CH412667.
Outstanding
11 August 2006Delivered on: 25 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H unit number 4.35 on the fourth floor leftbank spinningfields manchester together with car park space 262.
Outstanding

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016Application to strike the limited liability partnership off the register (3 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 July 2015Annual return made up to 7 July 2015 (4 pages)
10 July 2015Annual return made up to 7 July 2015 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 July 2014Member's details changed for Sarah Burrows on 7 July 2014 (2 pages)
7 July 2014Member's details changed for Harish Gordhandas Sodha on 7 July 2014 (2 pages)
7 July 2014Annual return made up to 7 July 2014 (4 pages)
7 July 2014Member's details changed for Harish Gordhandas Sodha on 7 July 2014 (2 pages)
7 July 2014Member's details changed for Sarah Burrows on 7 July 2014 (2 pages)
7 July 2014Annual return made up to 7 July 2014 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 September 2013Annual return made up to 7 July 2013 (4 pages)
26 September 2013Annual return made up to 7 July 2013 (4 pages)
4 March 2013Registered office address changed from 5Th Floor Hanover House 30-32 Charlotte Street Manchester M1 4FD on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 5Th Floor Hanover House 30-32 Charlotte Street Manchester M1 4FD on 4 March 2013 (1 page)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Annual return made up to 7 July 2012 (4 pages)
10 July 2012Annual return made up to 7 July 2012 (4 pages)
9 June 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (8 pages)
23 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
5 August 2011Member's details changed for Stephanie Emerson on 7 July 2011 (2 pages)
5 August 2011Member's details changed for Stephanie Emerson on 7 July 2011 (2 pages)
5 August 2011Annual return made up to 7 July 2011 (4 pages)
5 August 2011Annual return made up to 7 July 2011 (4 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
11 August 2010Annual return made up to 7 July 2010 (9 pages)
11 August 2010Annual return made up to 7 July 2010 (9 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
10 July 2009Annual return made up to 07/07/09 (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
14 October 2008Member's particulars stephanie emerson (1 page)
14 October 2008Annual return made up to 01/07/08 (3 pages)
15 March 2008Registered office changed on 15/03/2008 from whitebarn lodge whitebarn road alderley edge cheshire SK9 7AW (1 page)
23 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
13 August 2007Annual return made up to 01/07/07 (3 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
20 December 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
23 October 2006Annual return made up to 01/07/06 (4 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
26 July 2005Registered office changed on 26/07/05 from: 11 murray street camden town london NW1 9RE (1 page)
1 July 2005Incorporation (4 pages)