Company NameHoylake Investors Llp
Company StatusDissolved
Company NumberOC319567
CategoryLimited Liability Partnership
Incorporation Date8 May 2006(17 years, 11 months ago)
Dissolution Date5 September 2023 (7 months, 2 weeks ago)

Directors

LLP Designated Member NameJames Brian Harrocks
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Parsonage
50 Green Lane Formby
Liverpool
L37 7BH
LLP Designated Member NameMr David John Moore
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont Dairy Farm
Knutsford Road
Great Budworth
CW9 6NQ
LLP Designated Member NameMr Jeremy Walker Simpson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Farm Ainsworth Lane
Crowton
Northwich
CW8 2RS
LLP Member NameJonathan Winton Netley
Date of BirthAugust 1971 (Born 52 years ago)
StatusClosed
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Mersey Road
Heaton Mersey
Stockport
SK4 3DJ
LLP Member NameMr Stephen Miles Proudley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyncroft
13 Portland Road
Bowdon
WA14 2PA
LLP Designated Member NameMr Daniel James Davies
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2006(4 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (closed 05 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield 11 Tabley Road
Knutsford
Cheshire
WA16 0NB
LLP Designated Member NameMr Timothy John Ebbs Letts
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2006(4 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (closed 05 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcote 5 Kilmorey Park
Chester
Cheshire
CH2 3QS
Wales
LLP Designated Member NameMr Stephen Tregenza
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2006(4 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (closed 05 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Forest Road
Meols
Wirral
CH47 6AT
Wales
LLP Member NameGillian Moore
Date of BirthFebruary 1959 (Born 65 years ago)
StatusClosed
Appointed18 October 2006(5 months, 1 week after company formation)
Appointment Duration16 years, 10 months (closed 05 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont Dairy Farm
Knutsford Road
Great Budworth
CW9 6NQ

Location

Registered AddressC/O Saffery Champness, Trinity
16 John Dalton Street
Manchester
M2 6HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£86,000
Cash£4,401
Current Liabilities£259,451

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

6 November 2006Delivered on: 15 November 2006
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: L/H premises at 19A and 19B market street hoylake t/no MS157714. 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

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
12 June 2023Application to strike the limited liability partnership off the register (2 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
9 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
24 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
30 April 2021Registered office address changed from C/O Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT to C/O Saffery Champness, Trinity 16 John Dalton Street Manchester M2 6HY on 30 April 2021 (1 page)
29 April 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
18 December 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
21 May 2020Compulsory strike-off action has been discontinued (1 page)
20 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
2 July 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
31 December 2018Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
16 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
10 May 2016Annual return made up to 8 May 2016 (10 pages)
10 May 2016Annual return made up to 8 May 2016 (10 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 May 2015Annual return made up to 8 May 2015 (10 pages)
8 May 2015Annual return made up to 8 May 2015 (10 pages)
8 May 2015Annual return made up to 8 May 2015 (10 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 May 2014Annual return made up to 8 May 2014 (10 pages)
8 May 2014Annual return made up to 8 May 2014 (10 pages)
8 May 2014Annual return made up to 8 May 2014 (10 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 May 2013Annual return made up to 8 May 2013 (10 pages)
21 May 2013Annual return made up to 8 May 2013 (10 pages)
21 May 2013Annual return made up to 8 May 2013 (10 pages)
20 May 2013Member's details changed for Mr Daniel James Davies on 24 July 2012 (2 pages)
20 May 2013Registered office address changed from C/O Saffrey Champness City Tower Piccadilly Plaza Manchester M1 4BT on 20 May 2013 (1 page)
20 May 2013Registered office address changed from C/O Saffrey Champness City Tower Piccadilly Plaza Manchester M1 4BT on 20 May 2013 (1 page)
20 May 2013Member's details changed for Mr Daniel James Davies on 24 July 2012 (2 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Annual return made up to 8 May 2012 (10 pages)
24 May 2012Annual return made up to 8 May 2012 (10 pages)
24 May 2012Annual return made up to 8 May 2012 (10 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Member's details changed for Gillian Moore on 9 May 2011 (2 pages)
9 May 2011Annual return made up to 8 May 2011 (10 pages)
9 May 2011Annual return made up to 8 May 2011 (10 pages)
9 May 2011Annual return made up to 8 May 2011 (10 pages)
9 May 2011Member's details changed for Gillian Moore on 9 May 2011 (2 pages)
9 May 2011Member's details changed for Gillian Moore on 9 May 2011 (2 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Annual return made up to 8 May 2010 (12 pages)
25 May 2010Annual return made up to 8 May 2010 (12 pages)
25 May 2010Annual return made up to 8 May 2010 (12 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
8 September 2009Registered office changed on 08/09/2009 from 5TH floor orleans house edmund street liverpool merseyside L3 9NG (1 page)
8 September 2009Registered office changed on 08/09/2009 from 5TH floor orleans house edmund street liverpool merseyside L3 9NG (1 page)
30 July 2009Annual return made up to 08/05/09 (6 pages)
30 July 2009Annual return made up to 08/05/09 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Annual return made up to 08/05/08 (6 pages)
19 January 2009Annual return made up to 08/05/08 (6 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 December 2007Annual return made up to 08/05/07 (6 pages)
2 December 2007Member's particulars changed (1 page)
2 December 2007Annual return made up to 08/05/07 (6 pages)
2 December 2007Member's particulars changed (1 page)
20 November 2007Member's particulars changed (1 page)
20 November 2007Member's particulars changed (1 page)
14 November 2007Registered office changed on 14/11/07 from: a c thompson queens building 5-7 james street liverpool merseyside L2 7XB (1 page)
14 November 2007Registered office changed on 14/11/07 from: a c thompson queens building 5-7 james street liverpool merseyside L2 7XB (1 page)
27 November 2006New member appointed (1 page)
27 November 2006New member appointed (1 page)
15 November 2006Particulars of mortgage/charge (4 pages)
15 November 2006Particulars of mortgage/charge (4 pages)
5 October 2006New member appointed (1 page)
5 October 2006Member's particulars changed (1 page)
5 October 2006New member appointed (1 page)
5 October 2006New member appointed (1 page)
5 October 2006New member appointed (1 page)
5 October 2006Member's particulars changed (1 page)
2 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
2 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
8 May 2006Incorporation (5 pages)
8 May 2006Incorporation (5 pages)