Company NameKubik Design Llp
Company StatusDissolved
Company NumberOC315204
CategoryLimited Liability Partnership
Incorporation Date15 September 2005(18 years, 6 months ago)
Dissolution Date24 November 2016 (7 years, 4 months ago)

Directors

LLP Designated Member NameMr Derek Owen Wignall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2010(4 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 24 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOriel House 2-8 Oriel Road
Bootle
Merseyside
L20 7EP
LLP Designated Member NameDesign+ Llp (Corporation)
StatusClosed
Appointed15 September 2005(same day as company formation)
Correspondence AddressOriel House 2 - 8 Oriel Road
Bootle
Merseyside
L20 7EP
LLP Designated Member NameMr Geoffrey Harold Wilkinson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalsall House Halsall Road
Halsall
Ormskirk
Lancashire
L39 8RN
LLP Designated Member NamePHDS Investments Llp (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence AddressC/O Amadeus Development Limited 7th
Floor Silkhouse Court
Tithebarn Street Liverpool
L2 2lz*

Location

Registered AddressC/O Cg&Co
17 St. Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£5,233,455
Cash£134,342
Current Liabilities£6,149,506

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2016Final Gazette dissolved following liquidation (1 page)
24 November 2016Final Gazette dissolved following liquidation (1 page)
24 August 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
24 August 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
21 June 2016Liquidators' statement of receipts and payments to 21 May 2016 (19 pages)
21 June 2016Liquidators' statement of receipts and payments to 21 May 2016 (19 pages)
29 June 2015Registered office address changed from Oriel House 2-8 Oriel Road Liverpool Merseyside L20 7EP to 17 st. Anns Square Manchester M2 7PW on 29 June 2015 (2 pages)
29 June 2015Registered office address changed from Oriel House 2-8 Oriel Road Liverpool Merseyside L20 7EP to 17 st. Anns Square Manchester M2 7PW on 29 June 2015 (2 pages)
8 June 2015Statement of affairs with form 4.19 (6 pages)
8 June 2015Appointment of a voluntary liquidator (1 page)
8 June 2015Determination (1 page)
8 June 2015Statement of affairs with form 4.19 (6 pages)
8 June 2015Appointment of a voluntary liquidator (1 page)
8 June 2015Determination (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 September 2014Annual return made up to 15 September 2014 (3 pages)
23 September 2014Annual return made up to 15 September 2014 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 September 2013Annual return made up to 15 September 2013 (3 pages)
25 September 2013Annual return made up to 15 September 2013 (3 pages)
5 September 2013Member's details changed for Design+ Llp on 16 September 2012 (1 page)
5 September 2013Member's details changed for Design+ Llp on 16 September 2012 (1 page)
5 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
20 September 2012Annual return made up to 15 September 2012 (3 pages)
20 September 2012Annual return made up to 15 September 2012 (3 pages)
6 August 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 7 (3 pages)
6 August 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
6 August 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 7 (3 pages)
6 August 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages)
6 August 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
6 August 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages)
6 August 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages)
6 August 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages)
16 June 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (9 pages)
16 June 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (9 pages)
15 June 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (8 pages)
15 June 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (8 pages)
16 May 2012Termination of appointment of Geoffrey Wilkinson as a member (1 page)
16 May 2012Termination of appointment of Geoffrey Wilkinson as a member (1 page)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
17 October 2011Annual return made up to 15 September 2011 (8 pages)
17 October 2011Annual return made up to 15 September 2011 (8 pages)
19 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
19 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
28 September 2010Annual return made up to 15 September 2010 (8 pages)
28 September 2010Annual return made up to 15 September 2010 (8 pages)
27 August 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (7 pages)
27 August 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
16 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (6 pages)
16 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (6 pages)
13 January 2010Appointment of Derek Owen Wignall as a member (3 pages)
13 January 2010Appointment of Derek Owen Wignall as a member (3 pages)
12 December 2009Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
12 December 2009Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
12 December 2009Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
12 December 2009Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
24 October 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (6 pages)
24 October 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (6 pages)
25 September 2009Annual return made up to 15/09/09 (3 pages)
25 September 2009Annual return made up to 15/09/09 (3 pages)
25 June 2009Member resigned phds investments LLP (1 page)
25 June 2009Member resigned phds investments LLP (1 page)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
19 December 2008LLP member appointed geoffrey harold wilkinson (1 page)
19 December 2008LLP member appointed geoffrey harold wilkinson (1 page)
10 November 2008Annual return made up to 15/09/08 (2 pages)
10 November 2008Annual return made up to 15/09/08 (2 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
29 January 2008Member's particulars changed (1 page)
29 January 2008Member's particulars changed (1 page)
24 January 2008Annual return made up to 15/09/07 (2 pages)
24 January 2008Annual return made up to 15/09/07 (2 pages)
20 July 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
20 July 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
19 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
19 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
12 April 2007Annual return made up to 15/09/06 (2 pages)
12 April 2007Annual return made up to 15/09/06 (2 pages)
5 February 2007Registered office changed on 05/02/07 from: ford & warren solicitors westgate point westgate leeds west yorkshire LS1 2AX (1 page)
5 February 2007Registered office changed on 05/02/07 from: ford & warren solicitors westgate point westgate leeds west yorkshire LS1 2AX (1 page)
16 May 2006Particulars of mortgage/charge (4 pages)
16 May 2006Particulars of mortgage/charge (4 pages)
28 April 2006Particulars of mortgage/charge (5 pages)
28 April 2006Particulars of mortgage/charge (7 pages)
28 April 2006Particulars of mortgage/charge (5 pages)
28 April 2006Particulars of mortgage/charge (7 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
15 September 2005Incorporation (3 pages)
15 September 2005Incorporation (3 pages)