Company NameThe Wycoller Llp
Company StatusDissolved
Company NumberOC315916
CategoryLimited Liability Partnership
Incorporation Date1 November 2005(18 years, 5 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Directors

LLP Designated Member NameMrs Susan Carol Showman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005
Appointment Duration12 years, 1 month (closed 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St. Anns Square
Manchester
M2 7PW
LLP Designated Member NameMr John Monaghan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Cottage
Blackburn Road, Egerton
Bolton
BL7 9PL
LLP Designated Member NameMr Anthony Martin Showman
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St. Anns Square
Manchester
M2 7PW

Location

Registered Address17 St. Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£595,525
Cash£28,639
Current Liabilities£1,760

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Charges

13 April 2006Delivered on: 25 April 2006
Satisfied on: 12 September 2012
Persons entitled: National Westminster Bank 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 and buildings at slack farm wycoller road trawden colne,. 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
11 April 2006Delivered on: 13 April 2006
Satisfied on: 12 September 2012
Persons entitled: National Westminster Bank 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

Filing History

19 December 2017Final Gazette dissolved following liquidation (1 page)
19 December 2017Final Gazette dissolved following liquidation (1 page)
19 September 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
19 September 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
3 June 2016Registered office address changed from Green Lane End Farm Heywood Old Road Middleton Manchester M24 4SD to C/O Cg&Co 17 st. Anns Square Manchester M2 7PW on 3 June 2016 (2 pages)
3 June 2016Registered office address changed from Green Lane End Farm Heywood Old Road Middleton Manchester M24 4SD to C/O Cg&Co 17 st. Anns Square Manchester M2 7PW on 3 June 2016 (2 pages)
6 May 2016Determination (1 page)
6 May 2016Statement of affairs with form 4.19 (6 pages)
6 May 2016Appointment of a voluntary liquidator (1 page)
6 May 2016Appointment of a voluntary liquidator (1 page)
6 May 2016Determination (1 page)
6 May 2016Statement of affairs with form 4.19 (6 pages)
27 January 2016Current accounting period extended from 30 September 2015 to 29 February 2016 (1 page)
27 January 2016Current accounting period extended from 30 September 2015 to 29 February 2016 (1 page)
6 November 2015Annual return made up to 1 November 2015 (4 pages)
6 November 2015Annual return made up to 1 November 2015 (4 pages)
12 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 December 2014Annual return made up to 1 November 2014 (4 pages)
24 December 2014Annual return made up to 1 November 2014 (4 pages)
24 December 2014Annual return made up to 1 November 2014 (4 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 December 2013Annual return made up to 1 November 2013 (4 pages)
12 December 2013Annual return made up to 1 November 2013 (4 pages)
12 December 2013Annual return made up to 1 November 2013 (4 pages)
11 December 2013Member's details changed for Susan Carol Showman on 11 December 2013 (2 pages)
11 December 2013Member's details changed for Anthony Martin Showman on 11 December 2013 (2 pages)
11 December 2013Member's details changed for Susan Carol Showman on 11 December 2013 (2 pages)
11 December 2013Registered office address changed from Green Lane End Farm Heywood Old Road Bowlee Middleston M24 4SD on 11 December 2013 (1 page)
11 December 2013Member's details changed for Anthony Martin Showman on 11 December 2013 (2 pages)
11 December 2013Registered office address changed from Green Lane End Farm Heywood Old Road Bowlee Middleston M24 4SD on 11 December 2013 (1 page)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 December 2012Annual return made up to 1 November 2012 (4 pages)
10 December 2012Annual return made up to 1 November 2012 (4 pages)
10 December 2012Annual return made up to 1 November 2012 (4 pages)
14 September 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
14 September 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)
14 September 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)
14 September 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
29 August 2012Annual return made up to 1 November 2011 (4 pages)
29 August 2012Annual return made up to 1 November 2011 (4 pages)
29 August 2012Annual return made up to 1 November 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 January 2011Member's details changed for Susan Carol Showman on 1 November 2010 (2 pages)
7 January 2011Member's details changed for Susan Carol Showman on 1 November 2010 (2 pages)
7 January 2011Member's details changed for Susan Carol Showman on 1 November 2010 (2 pages)
7 January 2011Annual return made up to 1 November 2010 (4 pages)
7 January 2011Annual return made up to 1 November 2010 (4 pages)
7 January 2011Annual return made up to 1 November 2010 (4 pages)
30 December 2010Total exemption full accounts made up to 30 September 2010 (11 pages)
30 December 2010Total exemption full accounts made up to 30 September 2010 (11 pages)
18 June 2010Annual return made up to 1 November 2009 (9 pages)
18 June 2010Annual return made up to 1 November 2009 (9 pages)
18 June 2010Annual return made up to 1 November 2009 (9 pages)
3 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
3 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
12 March 2009Annual return made up to 01/11/08 (3 pages)
12 March 2009Annual return made up to 01/11/08 (3 pages)
8 October 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
8 October 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
20 February 2008Total exemption full accounts made up to 30 September 2006 (10 pages)
20 February 2008Total exemption full accounts made up to 30 September 2006 (10 pages)
8 November 2007Annual return made up to 01/11/07 (3 pages)
8 November 2007Annual return made up to 01/11/07 (3 pages)
29 December 2006Annual return made up to 01/11/06 (4 pages)
29 December 2006Annual return made up to 01/11/06 (4 pages)
25 April 2006Particulars of mortgage/charge (4 pages)
25 April 2006Particulars of mortgage/charge (4 pages)
13 April 2006Particulars of mortgage/charge (7 pages)
13 April 2006Particulars of mortgage/charge (7 pages)
21 December 2005New member appointed (1 page)
21 December 2005New member appointed (1 page)
16 November 2005Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
16 November 2005Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
1 November 2005Incorporation (3 pages)
1 November 2005Incorporation (3 pages)