Company NameBollinwater Estates Llp
Company StatusDissolved
Company NumberOC324472
CategoryLimited Liability Partnership
Incorporation Date7 December 2006(17 years, 4 months ago)
Dissolution Date7 May 2020 (3 years, 11 months ago)

Directors

LLP Designated Member NameDeanwater Estates (Bollinwater) Limited (Corporation)
StatusClosed
Appointed24 January 2007(1 month, 2 weeks after company formation)
Appointment Duration13 years, 3 months (closed 07 May 2020)
Correspondence Address50 George Street
London
W1U 7GA
LLP Designated Member NameTecref Sheds Limited (Corporation)
StatusClosed
Appointed24 January 2007(1 month, 2 weeks after company formation)
Appointment Duration13 years, 3 months (closed 07 May 2020)
Correspondence Address5 Savile Row Savile Row
London
W1S 3PB
LLP Designated Member NameSilhouette Capital Limited (Corporation)
StatusClosed
Appointed09 December 2015(9 years after company formation)
Appointment Duration4 years, 5 months (closed 07 May 2020)
Correspondence AddressHilarion Yew Tree Way
Prestbury
Macclesfield
Cheshire
SK10 4EX
LLP Designated Member NameMr Andrew James McFarlane
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilarion
Yew Tree Way, Prestbury
Macclesfield
SK10 4EX
LLP Designated Member NameMrs Clare Louise McFarlane
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(4 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery Place Brown Street
Manchester
M2 2JT

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,296,000
Gross Profit£4,431,000
Net Worth£2,387,000
Cash£1,371,000
Current Liabilities£17,787,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

30 January 2008Delivered on: 9 February 2008
Satisfied on: 20 March 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mezzanine debenture
Secured details: All monies due or to become due from the limited liability partnership to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H forming land and buildings on the east side of campbell road stoke on trent. 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. See the mortgage charge document for full details.
Fully Satisfied
28 January 2008Delivered on: 9 February 2008
Satisfied on: 21 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a and forming unit 1C airedale park, royd ings avenue, keighley P. 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. See the mortgage charge document for full details.
Fully Satisfied
28 January 2008Delivered on: 9 February 2008
Satisfied on: 20 March 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mezzanine debenture
Secured details: All monies due or to become due from the limited liability partnership to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a and forming unit 1C airedale park, royd ings avenue, keighley B. 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. See the mortgage charge document for full details.
Fully Satisfied
31 October 2007Delivered on: 6 November 2007
Satisfied on: 14 December 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units a & b seaham grange industrial est. 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. See the mortgage charge document for full details.
Fully Satisfied
31 October 2007Delivered on: 6 November 2007
Satisfied on: 20 March 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mezzanine debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H units a & b seaham grange industrial. 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. See the mortgage charge document for full details.
Fully Satisfied
2 April 2007Delivered on: 19 April 2007
Satisfied on: 14 December 2015
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)

Classification: Senior debenture
Secured details: All monies due or to become due from the limited libility partnership to the finance parties on any account whatsoever.
Particulars: Land and buildings on the south west side of brook street being the former sites of 273-305 (odd) and 309-315 (odd) brook street and 46-54 (even) vine street birkenhead (MS198563) for details of further properties charged please refer to form 395. 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. See the mortgage charge document for full details.
Fully Satisfied
2 April 2007Delivered on: 19 April 2007
Satisfied on: 15 April 2015
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)

Classification: Mezzanine debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 30 brook street birkenhead t/no ms 198553 for details of further chattels charge. 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. See the mortgage charge document for full details.
Fully Satisfied
19 February 2013Delivered on: 21 February 2013
Satisfied on: 20 March 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties

Classification: Mezzanine debenture
Secured details: All monies due or to become due from the limited liability partnership to the finance parties on any account whatsoever.
Particulars: F/H land to the north east of old park road wednesbury t/n WM398013 and l/h premises at all saints road, wednesbury t/n WM695818 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 February 2013Delivered on: 21 February 2013
Satisfied on: 14 December 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the finance parties on any account whatsoever.
Particulars: F/H land to the north east of old park road wednesbury t/n WM398013 and l/h premises at all saints road, wednesbury t/n WM695818 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 December 2010Delivered on: 16 December 2010
Satisfied on: 20 March 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties

Classification: Mezzanine debenture
Secured details: All monies due or to become due from the limited liability partnership to the finance parties on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 February 2007Delivered on: 9 March 2007
Satisfied on: 20 March 2015
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)

Classification: Mezzanine debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Land bounded by victoria street welbeck street whittington street and margaret street ashton-under-lyne t/no LA173710. 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. See the mortgage charge document for full details.
Fully Satisfied
9 December 2010Delivered on: 16 December 2010
Satisfied on: 14 December 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the finance parties on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 December 2009Delivered on: 5 January 2010
Satisfied on: 20 March 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties

Classification: Mezzanine debenture
Secured details: All monies due or to become due from the limited liability partnership to the finance parties on any account whatsoever.
Particulars: F/H land on the north west side of wharfedale road, tyesley, west midlands t/n WM707077 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 December 2009Delivered on: 5 January 2010
Satisfied on: 14 December 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the finance parties on any account whatsoever.
Particulars: F/H land on the north west side of wharfedale road, tyesley, west midlands t/n WM707077 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 June 2009Delivered on: 18 June 2009
Satisfied on: 14 December 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 June 2009Delivered on: 18 June 2009
Satisfied on: 20 March 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mezzanine debenture
Secured details: All monies due or to become due from the limited liability partnership to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 November 2008Delivered on: 20 November 2008
Satisfied on: 14 December 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a and forming land and buildings at macklin avenue, cowpen lane industrial estate, billingham including all land, cellars, vaults, underground tunnels, see image for full details.
Fully Satisfied
18 November 2008Delivered on: 20 November 2008
Satisfied on: 20 March 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mezzanine debenture
Secured details: All monies due or to become due from the limited liability partnership to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a and forming land and buildings at macklin avenue, cowpen lane industrial estate, billingham fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 July 2008Delivered on: 7 August 2008
Satisfied on: 20 March 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Messanine debenture
Secured details: All monies due or to become due from the limited liability partnership to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a and forming land and buildings at lillyhall business park workington cumbria fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
22 July 2008Delivered on: 7 August 2008
Satisfied on: 14 December 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a forming land and buildings at lillyhall business park workington cumbria fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 January 2008Delivered on: 9 February 2008
Satisfied on: 14 December 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H forming land and buildings on the east side of campbell road stoke on trent. 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. See the mortgage charge document for full details.
Fully Satisfied
21 February 2007Delivered on: 9 March 2007
Satisfied on: 14 December 2015
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the finance parties on any account whatsoever.
Particulars: Land bounded by victoria street welbeck street whittington street and margaret street ashton-under-lyne t/no LA173710. 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. See the mortgage charge document for full details.
Fully Satisfied
9 December 2015Delivered on: 14 December 2015
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

7 May 2020Final Gazette dissolved following liquidation (1 page)
7 February 2020Return of final meeting in a members' voluntary winding up (14 pages)
16 January 2019Registered office address changed from C/O C/O Colliers International Chancery Place Brown Street Manchester M2 2JT England to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 16 January 2019 (2 pages)
10 January 2019Declaration of solvency (5 pages)
10 January 2019Determination (2 pages)
10 January 2019Appointment of a voluntary liquidator (3 pages)
18 July 2018Full accounts made up to 31 December 2017 (24 pages)
11 July 2018Satisfaction of charge OC3244720023 in full (1 page)
6 July 2018Part of the property or undertaking has been released and no longer forms part of charge OC3244720023 (1 page)
23 February 2018Part of the property or undertaking has been released and no longer forms part of charge OC3244720023 (1 page)
31 January 2018Part of the property or undertaking has been released and no longer forms part of charge OC3244720023 (2 pages)
18 January 2018Part of the property or undertaking has been released and no longer forms part of charge OC3244720023 (1 page)
13 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
23 November 2017Part of the property or undertaking has been released and no longer forms part of charge OC3244720023 (1 page)
23 November 2017Part of the property or undertaking has been released and no longer forms part of charge OC3244720023 (1 page)
20 June 2017Full accounts made up to 31 December 2016 (29 pages)
20 June 2017Full accounts made up to 31 December 2016 (29 pages)
9 December 2016Confirmation statement made on 3 December 2016 with updates (4 pages)
9 December 2016Confirmation statement made on 3 December 2016 with updates (4 pages)
28 June 2016Full accounts made up to 31 December 2015 (29 pages)
28 June 2016Full accounts made up to 31 December 2015 (29 pages)
15 December 2015Member's details changed for Lloyds Bank Corporate Property Investments Limited on 9 December 2015 (1 page)
15 December 2015Member's details changed for Lloyds Bank Corporate Property Investments Limited on 9 December 2015 (1 page)
14 December 2015Termination of appointment of Andrew James Mcfarlane as a member on 9 December 2015 (1 page)
14 December 2015Satisfaction of charge 14 in full (4 pages)
14 December 2015Satisfaction of charge 6 in full (4 pages)
14 December 2015Satisfaction of charge 14 in full (4 pages)
14 December 2015Termination of appointment of Andrew James Mcfarlane as a member on 9 December 2015 (1 page)
14 December 2015Satisfaction of charge 11 in full (4 pages)
14 December 2015Registration of charge OC3244720023, created on 9 December 2015 (50 pages)
14 December 2015Satisfaction of charge 21 in full (4 pages)
14 December 2015Satisfaction of charge 16 in full (4 pages)
14 December 2015Satisfaction of charge 11 in full (4 pages)
14 December 2015Satisfaction of charge 6 in full (4 pages)
14 December 2015Satisfaction of charge 10 in full (4 pages)
14 December 2015Satisfaction of charge 19 in full (4 pages)
14 December 2015Appointment of Silhouette Capital Limited as a member on 9 December 2015 (2 pages)
14 December 2015Satisfaction of charge 1 in full (4 pages)
14 December 2015Termination of appointment of Clare Louise Mcfarlane as a member on 9 December 2015 (1 page)
14 December 2015Satisfaction of charge 10 in full (4 pages)
14 December 2015Satisfaction of charge 16 in full (4 pages)
14 December 2015Registered office address changed from 1 Marsden Street Manchester to C/O C/O Colliers International Chancery Place Brown Street Manchester M2 2JT on 14 December 2015 (1 page)
14 December 2015Appointment of Silhouette Capital Limited as a member on 9 December 2015 (2 pages)
14 December 2015Registered office address changed from 1 Marsden Street Manchester to C/O C/O Colliers International Chancery Place Brown Street Manchester M2 2JT on 14 December 2015 (1 page)
14 December 2015Satisfaction of charge 4 in full (4 pages)
14 December 2015Satisfaction of charge 21 in full (4 pages)
14 December 2015Satisfaction of charge 19 in full (4 pages)
14 December 2015Satisfaction of charge 17 in full (4 pages)
14 December 2015Termination of appointment of Clare Louise Mcfarlane as a member on 9 December 2015 (1 page)
14 December 2015Satisfaction of charge 4 in full (4 pages)
14 December 2015Registration of charge OC3244720023, created on 9 December 2015 (50 pages)
14 December 2015Satisfaction of charge 17 in full (4 pages)
14 December 2015Satisfaction of charge 1 in full (4 pages)
4 December 2015Annual return made up to 3 December 2015 (4 pages)
4 December 2015Annual return made up to 3 December 2015 (4 pages)
3 October 2015Full accounts made up to 31 December 2014 (28 pages)
3 October 2015Full accounts made up to 31 December 2014 (28 pages)
21 August 2015Satisfaction of charge 8 in full (4 pages)
21 August 2015Satisfaction of charge 8 in full (4 pages)
15 April 2015Satisfaction of charge 3 in full (4 pages)
15 April 2015Satisfaction of charge 3 in full (4 pages)
20 March 2015Satisfaction of charge 9 in full (4 pages)
20 March 2015Satisfaction of charge 2 in full (4 pages)
20 March 2015Satisfaction of charge 18 in full (4 pages)
20 March 2015Satisfaction of charge 13 in full (4 pages)
20 March 2015Satisfaction of charge 5 in full (4 pages)
20 March 2015Satisfaction of charge 5 in full (4 pages)
20 March 2015Satisfaction of charge 13 in full (4 pages)
20 March 2015Satisfaction of charge 7 in full (4 pages)
20 March 2015Satisfaction of charge 20 in full (4 pages)
20 March 2015Satisfaction of charge 9 in full (4 pages)
20 March 2015Satisfaction of charge 12 in full (4 pages)
20 March 2015Satisfaction of charge 18 in full (4 pages)
20 March 2015Satisfaction of charge 2 in full (4 pages)
20 March 2015Satisfaction of charge 12 in full (4 pages)
20 March 2015Satisfaction of charge 7 in full (4 pages)
20 March 2015Satisfaction of charge 15 in full (4 pages)
20 March 2015Satisfaction of charge 22 in full (4 pages)
20 March 2015Satisfaction of charge 15 in full (4 pages)
20 March 2015Satisfaction of charge 22 in full (4 pages)
20 March 2015Satisfaction of charge 20 in full (4 pages)
5 December 2014Member's details changed for Deanwater Estates (Bollinwater) Limited on 4 January 2013 (1 page)
5 December 2014Member's details changed for Deanwater Estates (Bollinwater) Limited on 4 January 2013 (1 page)
5 December 2014Annual return made up to 3 December 2014 (4 pages)
5 December 2014Member's details changed for Deanwater Estates (Bollinwater) Limited on 4 January 2013 (1 page)
5 December 2014Annual return made up to 3 December 2014 (4 pages)
5 December 2014Annual return made up to 3 December 2014 (4 pages)
13 June 2014Full accounts made up to 31 December 2013 (28 pages)
13 June 2014Full accounts made up to 31 December 2013 (28 pages)
10 December 2013Annual return made up to 3 December 2013 (4 pages)
10 December 2013Annual return made up to 3 December 2013 (4 pages)
10 December 2013Member's details changed for Lloyds Bank Corporate Property Investments Limited on 23 September 2013 (1 page)
10 December 2013Member's details changed for Lloyds Bank Corporate Property Investments Limited on 23 September 2013 (1 page)
10 December 2013Annual return made up to 3 December 2013 (4 pages)
9 December 2013Member's details changed for Lloyds Tsb Corporate Property Investments Limited on 23 September 2013 (1 page)
9 December 2013Member's details changed for Lloyds Tsb Corporate Property Investments Limited on 23 September 2013 (1 page)
27 June 2013Full accounts made up to 31 December 2012 (29 pages)
27 June 2013Full accounts made up to 31 December 2012 (29 pages)
21 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 22 (9 pages)
21 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 21 (10 pages)
21 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 22 (9 pages)
21 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 21 (10 pages)
11 December 2012Annual return made up to 3 December 2012 (4 pages)
11 December 2012Annual return made up to 3 December 2012 (4 pages)
11 December 2012Annual return made up to 3 December 2012 (4 pages)
5 July 2012Full accounts made up to 31 December 2011 (29 pages)
5 July 2012Full accounts made up to 31 December 2011 (29 pages)
12 December 2011Annual return made up to 3 December 2011 (4 pages)
12 December 2011Annual return made up to 3 December 2011 (4 pages)
12 December 2011Annual return made up to 3 December 2011 (4 pages)
5 May 2011Full accounts made up to 31 December 2010 (29 pages)
5 May 2011Full accounts made up to 31 December 2010 (29 pages)
17 February 2011Appointment of Mrs Clare Louise Mcfarlane as a member (2 pages)
17 February 2011Appointment of Mrs Clare Louise Mcfarlane as a member (2 pages)
16 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 19 (8 pages)
16 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 19 (8 pages)
16 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 20 (8 pages)
16 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 20 (8 pages)
3 December 2010Member's details changed for Deanwater Estates (Bollinwater) Limited on 3 December 2010 (2 pages)
3 December 2010Member's details changed for Lloyds Tsb Corporate Property Investments Limited on 3 December 2010 (2 pages)
3 December 2010Member's details changed for Deanwater Estates (Bollinwater) Limited on 3 December 2010 (2 pages)
3 December 2010Member's details changed for Lloyds Tsb Corporate Property Investments Limited on 3 December 2010 (2 pages)
3 December 2010Annual return made up to 3 December 2010 (4 pages)
3 December 2010Member's details changed for Lloyds Tsb Corporate Property Investments Limited on 3 December 2010 (2 pages)
3 December 2010Annual return made up to 3 December 2010 (4 pages)
3 December 2010Member's details changed for Deanwater Estates (Bollinwater) Limited on 3 December 2010 (2 pages)
3 December 2010Member's details changed for Andrew James Mcfarlane on 3 December 2010 (2 pages)
3 December 2010Annual return made up to 3 December 2010 (4 pages)
3 December 2010Member's details changed for Andrew James Mcfarlane on 3 December 2010 (2 pages)
3 December 2010Member's details changed for Andrew James Mcfarlane on 3 December 2010 (2 pages)
7 April 2010Full accounts made up to 31 December 2009 (31 pages)
7 April 2010Full accounts made up to 31 December 2009 (31 pages)
10 January 2010Duplicate mortgage certificatecharge no:17 (8 pages)
10 January 2010Duplicate mortgage certificatecharge no:17 (8 pages)
5 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 17 (8 pages)
5 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 18 (9 pages)
5 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 17 (8 pages)
5 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 18 (9 pages)
10 December 2009Annual return made up to 7 December 2009 (7 pages)
10 December 2009Annual return made up to 7 December 2009 (7 pages)
10 December 2009Annual return made up to 7 December 2009 (7 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
20 March 2009Full accounts made up to 31 December 2008 (25 pages)
20 March 2009Full accounts made up to 31 December 2008 (25 pages)
29 January 2009Annual return made up to 07/12/08 (3 pages)
29 January 2009Annual return made up to 07/12/08 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
18 March 2008Full accounts made up to 31 December 2007 (19 pages)
18 March 2008Full accounts made up to 31 December 2007 (19 pages)
9 February 2008Particulars of mortgage/charge (5 pages)
9 February 2008Particulars of mortgage/charge (5 pages)
9 February 2008Particulars of mortgage/charge (5 pages)
9 February 2008Particulars of mortgage/charge (5 pages)
9 February 2008Particulars of mortgage/charge (5 pages)
9 February 2008Particulars of mortgage/charge (5 pages)
9 February 2008Particulars of mortgage/charge (5 pages)
9 February 2008Particulars of mortgage/charge (5 pages)
14 December 2007Annual return made up to 07/12/07 (3 pages)
14 December 2007Annual return made up to 07/12/07 (3 pages)
6 November 2007Particulars of mortgage/charge (5 pages)
6 November 2007Particulars of mortgage/charge (5 pages)
6 November 2007Particulars of mortgage/charge (5 pages)
6 November 2007Particulars of mortgage/charge (5 pages)
19 April 2007Particulars of mortgage/charge (14 pages)
19 April 2007Particulars of mortgage/charge (14 pages)
19 April 2007Particulars of mortgage/charge (14 pages)
19 April 2007Particulars of mortgage/charge (14 pages)
9 March 2007Particulars of mortgage/charge (9 pages)
9 March 2007Particulars of mortgage/charge (9 pages)
9 March 2007Particulars of mortgage/charge (9 pages)
9 March 2007Particulars of mortgage/charge (9 pages)
5 February 2007New member appointed (1 page)
5 February 2007Registered office changed on 05/02/07 from: hilarion yew tree way prestbury macclesfield cheshire SK10 4EX (1 page)
5 February 2007New member appointed (1 page)
5 February 2007Registered office changed on 05/02/07 from: hilarion yew tree way prestbury macclesfield cheshire SK10 4EX (1 page)
5 February 2007New member appointed (1 page)
5 February 2007Member resigned (1 page)
5 February 2007Member resigned (1 page)
5 February 2007New member appointed (1 page)
7 December 2006Incorporation (3 pages)
7 December 2006Incorporation (3 pages)