Company NameDeansgate Securities Llp
Company StatusDissolved
Company NumberOC322448
CategoryLimited Liability Partnership
Incorporation Date18 September 2006(17 years, 7 months ago)
Dissolution Date26 March 2024 (1 month ago)
Previous NameDeansgate Towers Llp

Directors

LLP Designated Member NameRealty Estates Limited (Corporation)
StatusClosed
Appointed18 September 2006(same day as company formation)
Correspondence Address25 Rochdale Road
Manchester
M4 4HT
LLP Designated Member NamePremier Trading Estate Limited (Corporation)
StatusClosed
Appointed02 August 2012(5 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 26 March 2024)
Correspondence Address25 Rochdale Road
Manchester
M4 4HT
LLP Designated Member NameAsk Property Developments Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence AddressThe Old School House George Leigh Street
Manchester
M4 6AF

Location

Registered Address130-140 Princess Road
Manchester
M16 7BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMoss Side
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£598,087
Net Worth£1,198,721
Cash£113,758
Current Liabilities£415,559

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 June 2013Delivered on: 4 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Deed of assignment of rental income by way of security.. Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 4 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Charge over bank account. Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 4 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Debenture taking fixed and floating charges over all the assets and undertaking of the company, present and future in particular the real property detailed further in schedule 1 to the debenture and as set out below.. Land and buildings on the north east side of great ducie street, manchester with title number GM520665;. Land at 35 dutton street, cheetham with title number GM11728;. Land lying to the east of great ducie street, manchster with title number GM146409;. Land at 47 dutton street, cheetham, M3 1LF with title number GM218511;. Land at 47 dutton street, cheetham, manchester with title number LA70743;. Land and buildings on the south west side of bridden street, strangeways with title number GM142988;. Land and buildings on he south west side of dutton street with title number GM520667;. Land on the north east side of great ducie street with title number GM316226;. Land adjoining 35 dutton street, manchester, M3 1LF with title number MAN66845; and. Land on the north east side of great ducie street, manchester with title number MAN164379.. Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 4 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the north east side of great ducie street, manchester with title number GM520665;. Land at 35 dutton street, cheetham with title number GM11728;. Land lying to the east of great ducie street, manchster with title number GM146409;. Land at 47 dutton street, cheetham, M3 1LF with title number GM218511;. Land at 47 dutton street, cheetham, manchester with title number LA70743;. Land and buildings on the south west side of bridden street, strangeways with title number GM142988;. Land and buildings on he south west side of dutton street with title number GM520667;. Land on the north east side of great ducie street with title number GM316226;. Land adjoining 35 dutton street, manchester, M3 1LF with title number MAN66845;. Land on the north east side of great ducie street, manchester with title number MAN164379;. Each as more particularly described in the schedule to the legal charge.. Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 1 July 2013
Persons entitled: Realty Estates Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 1 July 2013
Persons entitled: Realty Estates Limited

Classification: A registered charge
Particulars: 1. land and buildings on the north east side of great ducie street, manchester regsitered at the land registry under title number GM520665;. 2. 35 dutton street, cheetham registered at the land registry under title number GM11728;. 3. land lying to the east of great ducie street, manchester registred at the land registry under title number GM146409;. 4. 47 dutton street, cheetham, M3 1LF registered at the land registry under title number GM218511;. 5. 47 dutton street, cheetham, manchester registered at the land registry under title number LA70743;. 6. land and buildings on the south west side of bridden street, strangeways registered at the land registry under title number GM142988;. 7. land and buildings on the south west side of bridden street, strangeways registered at the land registry under title number GM520667;. 8. land on the north east side of great ducie street, manchester registered at the land registry under title number GM316226;. 9. land adjoining 35 dutton street, manchester, M3 1LF registered at the land registry under title number MAN66845; and. 10. land on the north east side of great ducie street, manchester registered at the land registry under title number MAN164379.. Notification of addition to or amendment of charge.
Outstanding
30 November 2007Delivered on: 7 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/s land at dutton street strangeways manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 September 2006Delivered on: 6 October 2006
Persons entitled:
Hsbc Bank PLC
Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property at former boddingtons brewery site, strangeways, manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 September 2006Delivered on: 6 October 2006
Persons entitled: Hsbc 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.
Outstanding

Filing History

9 January 2024First Gazette notice for voluntary strike-off (1 page)
27 December 2023Application to strike the limited liability partnership off the register (2 pages)
24 August 2023Registered office address changed from 1 Ambassador Place Stockport Road Altrincham WA15 8DB England to 130-140 Princess Road Manchester M16 7BY on 24 August 2023 (1 page)
3 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
21 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
1 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
25 March 2019Registered office address changed from 25 Rochdale Road Manchester Greater Manchester M4 4HT to 1 Ambassador Place Stockport Road Altrincham WA15 8DB on 25 March 2019 (1 page)
26 February 2019Satisfaction of charge OC3224480005 in full (1 page)
26 February 2019Satisfaction of charge OC3224480004 in full (1 page)
8 January 2019Total exemption full accounts made up to 31 March 2018 (14 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
2 January 2018Full accounts made up to 31 March 2017 (16 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
29 March 2017Satisfaction of charge 3 in full (2 pages)
29 March 2017Satisfaction of charge 2 in full (2 pages)
29 March 2017Satisfaction of charge 3 in full (2 pages)
29 March 2017Satisfaction of charge OC3224480008 in full (1 page)
29 March 2017Satisfaction of charge OC3224480007 in full (1 page)
29 March 2017Satisfaction of charge OC3224480006 in full (1 page)
29 March 2017Satisfaction of charge OC3224480008 in full (1 page)
29 March 2017Satisfaction of charge OC3224480009 in full (1 page)
29 March 2017Satisfaction of charge 2 in full (2 pages)
29 March 2017Satisfaction of charge OC3224480006 in full (1 page)
29 March 2017Satisfaction of charge 1 in full (1 page)
29 March 2017Satisfaction of charge 1 in full (1 page)
29 March 2017Satisfaction of charge OC3224480007 in full (1 page)
29 March 2017Satisfaction of charge OC3224480009 in full (1 page)
30 September 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
30 September 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
27 June 2016Full accounts made up to 30 September 2015 (12 pages)
27 June 2016Full accounts made up to 30 September 2015 (12 pages)
20 June 2016Annual return made up to 20 June 2016 (3 pages)
20 June 2016Annual return made up to 20 June 2016 (3 pages)
22 September 2015Annual return made up to 18 September 2015 (3 pages)
22 September 2015Annual return made up to 18 September 2015 (3 pages)
6 July 2015Full accounts made up to 30 September 2014 (13 pages)
6 July 2015Full accounts made up to 30 September 2014 (13 pages)
24 September 2014Annual return made up to 18 September 2014 (3 pages)
24 September 2014Annual return made up to 18 September 2014 (3 pages)
30 June 2014Full accounts made up to 30 September 2013 (12 pages)
30 June 2014Full accounts made up to 30 September 2013 (12 pages)
26 September 2013Annual return made up to 18 September 2013 (3 pages)
26 September 2013Annual return made up to 18 September 2013 (3 pages)
4 July 2013Registration of charge 3224480008 (23 pages)
4 July 2013Registration of charge 3224480007 (38 pages)
4 July 2013Registration of charge 3224480008 (23 pages)
4 July 2013Registration of charge 3224480009 (14 pages)
4 July 2013Registration of charge 3224480006 (28 pages)
4 July 2013Registration of charge 3224480006 (28 pages)
4 July 2013Registration of charge 3224480009 (14 pages)
4 July 2013Registration of charge 3224480007 (38 pages)
3 July 2013Full accounts made up to 30 September 2012 (14 pages)
3 July 2013Full accounts made up to 30 September 2012 (14 pages)
1 July 2013Registration of charge 3224480005 (18 pages)
1 July 2013Registration of charge 3224480004 (21 pages)
1 July 2013Registration of charge 3224480005 (18 pages)
1 July 2013Registration of charge 3224480004 (21 pages)
31 January 2013Full accounts made up to 30 September 2011 (14 pages)
31 January 2013Full accounts made up to 30 September 2011 (14 pages)
26 October 2012Full accounts made up to 30 September 2010 (14 pages)
26 October 2012Full accounts made up to 30 September 2010 (14 pages)
25 September 2012Annual return made up to 18 September 2012 (3 pages)
25 September 2012Annual return made up to 18 September 2012 (3 pages)
10 August 2012Termination of appointment of Ask Property Developments Limited as a member (1 page)
10 August 2012Termination of appointment of Ask Property Developments Limited as a member (1 page)
10 August 2012Appointment of Premier Trading Estate Limited as a member (2 pages)
10 August 2012Appointment of Premier Trading Estate Limited as a member (2 pages)
23 September 2011Annual return made up to 18 September 2011 (3 pages)
23 September 2011Annual return made up to 18 September 2011 (3 pages)
4 October 2010Annual return made up to 18 September 2010 (3 pages)
4 October 2010Annual return made up to 18 September 2010 (3 pages)
30 September 2010Member's details changed for Ask Property Developments Limited on 18 September 2010 (2 pages)
30 September 2010Member's details changed for Realty Estates Limited on 18 September 2010 (2 pages)
30 September 2010Member's details changed for Ask Property Developments Limited on 18 September 2010 (2 pages)
30 September 2010Member's details changed for Realty Estates Limited on 18 September 2010 (2 pages)
6 July 2010Full accounts made up to 30 September 2009 (12 pages)
6 July 2010Full accounts made up to 30 September 2009 (12 pages)
7 October 2009Annual return made up to 18 September 2009 (2 pages)
7 October 2009Annual return made up to 18 September 2009 (2 pages)
28 August 2009Full accounts made up to 30 September 2008 (12 pages)
28 August 2009Full accounts made up to 30 September 2008 (12 pages)
19 January 2009Annual return made up to 18/09/07 (2 pages)
19 January 2009Annual return made up to 18/09/08 (2 pages)
19 January 2009Annual return made up to 18/09/07 (2 pages)
19 January 2009Annual return made up to 18/09/08 (2 pages)
18 July 2008Full accounts made up to 30 September 2007 (12 pages)
18 July 2008Full accounts made up to 30 September 2007 (12 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
15 January 2007Company name changed deansgate towers LLP\certificate issued on 15/01/07 (2 pages)
15 January 2007Company name changed deansgate towers LLP\certificate issued on 15/01/07 (2 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
18 September 2006Incorporation (3 pages)
18 September 2006Incorporation (3 pages)