Hale
Altrincham
Cheshire
WA15 9SA
LLP Designated Member Name | Mrs Sylvia Anne Hagan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154 Ashley Road Hale Altrincham Cheshire WA15 9SA |
LLP Designated Member Name | Urban Waterside Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 September 2012(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 01 March 2022) |
Correspondence Address | 154 Ashley Road Hale Altrincham Cheshire WA15 9SA |
Registered Address | 154 Ashley Road Hale Altrincham Cheshire WA15 9SA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £416,515 |
Cash | £342,395 |
Current Liabilities | £366,210 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 July 2009 | Delivered on: 12 August 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of agreement for lease Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: With full title guarantee assigns the following agreement dated 30 december 2008 for the lease of the hotel premises at lower street newcastle under lyme. Outstanding |
---|---|
31 July 2009 | Delivered on: 12 August 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of agreement for lease Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: With full title guarantee assigns the following agreement dated 5 august 2008 for the grant of a lease of the supermarket premises at lower street newcastle under lyme. Outstanding |
31 July 2009 | Delivered on: 12 August 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 July 2009 | Delivered on: 8 August 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £3,750,000.00 due or to become due from the limited liability partnership to the chargee. Particulars: Building contract between the LLP and anglo holt construction limited dated 24 july 2009 and performance bond between the LLP, anglo holt construction limited and aviva insurance UK limited dated 24 july 2009. Outstanding |
31 July 2009 | Delivered on: 12 August 2009 Satisfied on: 8 January 2011 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: Freehold land and buildings at lower street/stanier street newcastle under lyme t/n SF273533 and SF529932 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 November 2008 | Delivered on: 28 November 2008 Satisfied on: 9 November 2009 Persons entitled: The Hagan Retirement Annuity Trust Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a holborn paper mill, lower street, newcastle under lyme t/nos. SF273533 and SF529932. Fully Satisfied |
31 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 July 2019 | Member's details changed for Mr Howard Edward Hagan on 7 July 2019 (2 pages) |
18 July 2019 | Change of details for Mr Howard Edward Hagan as a person with significant control on 7 July 2019 (2 pages) |
18 July 2019 | Member's details changed for Mrs Sylvia Anne Hagan on 7 July 2019 (2 pages) |
18 July 2019 | Change of details for Mrs Sylvia Anne Hagan as a person with significant control on 7 July 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 July 2018 | Member's details changed for Mr Howard Edward Hagan on 1 June 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
10 July 2018 | Member's details changed for Mrs Sylvia Anne Hagan on 1 June 2018 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
27 June 2017 | Change of details for Mrs Sylvia Anne Hagan as a person with significant control on 4 May 2017 (2 pages) |
27 June 2017 | Change of details for Mr Howard Edward Hagan as a person with significant control on 4 May 2017 (2 pages) |
27 June 2017 | Change of details for Mrs Sylvia Anne Hagan as a person with significant control on 4 May 2017 (2 pages) |
27 June 2017 | Change of details for Mr Howard Edward Hagan as a person with significant control on 4 May 2017 (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 July 2015 | Annual return made up to 7 July 2015 (4 pages) |
17 July 2015 | Annual return made up to 7 July 2015 (4 pages) |
17 July 2015 | Annual return made up to 7 July 2015 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 September 2014 | Annual return made up to 7 July 2014 (4 pages) |
3 September 2014 | Annual return made up to 7 July 2014 (4 pages) |
3 September 2014 | Annual return made up to 7 July 2014 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 October 2013 | Appointment of Urban Waterside Limited as a member (2 pages) |
10 October 2013 | Appointment of Urban Waterside Limited as a member (2 pages) |
21 August 2013 | Annual return made up to 7 July 2013 (3 pages) |
21 August 2013 | Annual return made up to 7 July 2013 (3 pages) |
21 August 2013 | Annual return made up to 7 July 2013 (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 September 2012 | Change of accounting reference date (1 page) |
27 September 2012 | Change of accounting reference date (1 page) |
22 August 2012 | Annual return made up to 7 July 2012 (3 pages) |
22 August 2012 | Annual return made up to 7 July 2012 (3 pages) |
22 August 2012 | Annual return made up to 7 July 2012 (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Annual return made up to 7 July 2011 (8 pages) |
20 September 2011 | Annual return made up to 7 July 2011 (8 pages) |
20 September 2011 | Annual return made up to 7 July 2011 (8 pages) |
11 January 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (2 pages) |
11 January 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (2 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 September 2010 | Annual return made up to 7 July 2010 (8 pages) |
6 September 2010 | Annual return made up to 7 July 2010 (8 pages) |
6 September 2010 | Annual return made up to 7 July 2010 (8 pages) |
11 November 2009 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
11 November 2009 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 August 2009 | Annual return made up to 07/07/09 (2 pages) |
10 August 2009 | Annual return made up to 07/07/09 (2 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 March 2009 | Annual return made up to 07/07/07 (2 pages) |
4 March 2009 | Annual return made up to 07/07/08 (2 pages) |
4 March 2009 | Annual return made up to 07/07/08 (2 pages) |
4 March 2009 | Annual return made up to 07/07/07 (2 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 December 2007 | Registered office changed on 01/12/07 from: baker tilly brazennose house, lincoln square manchester lancashire M2 5BL (1 page) |
1 December 2007 | Registered office changed on 01/12/07 from: baker tilly brazennose house, lincoln square manchester lancashire M2 5BL (1 page) |
24 August 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
24 August 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
7 July 2006 | Incorporation (3 pages) |
7 July 2006 | Incorporation (3 pages) |