London
W1U 7GA
LLP Designated Member Name | Tecref Sheds Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (closed 07 May 2020) |
Correspondence Address | 5 Savile Row Savile Row London W1S 3PB |
LLP Designated Member Name | Silhouette Capital Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 2015(9 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 May 2020) |
Correspondence Address | Hilarion Yew Tree Way Prestbury Macclesfield Cheshire SK10 4EX |
LLP Designated Member Name | Mr Andrew James McFarlane |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilarion Yew Tree Way, Prestbury Macclesfield SK10 4EX |
LLP Designated Member Name | Mrs Clare Louise McFarlane |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancery Place Brown Street Manchester M2 2JT |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £3,296,000 |
Gross Profit | £4,431,000 |
Net Worth | £2,387,000 |
Cash | £1,371,000 |
Current Liabilities | £17,787,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 January 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2015 | Delivered on: 14 December 2015 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
7 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
16 January 2019 | Registered 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 2019 | Declaration of solvency (5 pages) |
10 January 2019 | Determination (2 pages) |
10 January 2019 | Appointment of a voluntary liquidator (3 pages) |
18 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
11 July 2018 | Satisfaction of charge OC3244720023 in full (1 page) |
6 July 2018 | Part of the property or undertaking has been released and no longer forms part of charge OC3244720023 (1 page) |
23 February 2018 | Part of the property or undertaking has been released and no longer forms part of charge OC3244720023 (1 page) |
31 January 2018 | Part of the property or undertaking has been released and no longer forms part of charge OC3244720023 (2 pages) |
18 January 2018 | Part of the property or undertaking has been released and no longer forms part of charge OC3244720023 (1 page) |
13 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
23 November 2017 | Part of the property or undertaking has been released and no longer forms part of charge OC3244720023 (1 page) |
23 November 2017 | Part of the property or undertaking has been released and no longer forms part of charge OC3244720023 (1 page) |
20 June 2017 | Full accounts made up to 31 December 2016 (29 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (29 pages) |
9 December 2016 | Confirmation statement made on 3 December 2016 with updates (4 pages) |
9 December 2016 | Confirmation statement made on 3 December 2016 with updates (4 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (29 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (29 pages) |
15 December 2015 | Member's details changed for Lloyds Bank Corporate Property Investments Limited on 9 December 2015 (1 page) |
15 December 2015 | Member's details changed for Lloyds Bank Corporate Property Investments Limited on 9 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Andrew James Mcfarlane as a member on 9 December 2015 (1 page) |
14 December 2015 | Satisfaction of charge 14 in full (4 pages) |
14 December 2015 | Satisfaction of charge 6 in full (4 pages) |
14 December 2015 | Satisfaction of charge 14 in full (4 pages) |
14 December 2015 | Termination of appointment of Andrew James Mcfarlane as a member on 9 December 2015 (1 page) |
14 December 2015 | Satisfaction of charge 11 in full (4 pages) |
14 December 2015 | Registration of charge OC3244720023, created on 9 December 2015 (50 pages) |
14 December 2015 | Satisfaction of charge 21 in full (4 pages) |
14 December 2015 | Satisfaction of charge 16 in full (4 pages) |
14 December 2015 | Satisfaction of charge 11 in full (4 pages) |
14 December 2015 | Satisfaction of charge 6 in full (4 pages) |
14 December 2015 | Satisfaction of charge 10 in full (4 pages) |
14 December 2015 | Satisfaction of charge 19 in full (4 pages) |
14 December 2015 | Appointment of Silhouette Capital Limited as a member on 9 December 2015 (2 pages) |
14 December 2015 | Satisfaction of charge 1 in full (4 pages) |
14 December 2015 | Termination of appointment of Clare Louise Mcfarlane as a member on 9 December 2015 (1 page) |
14 December 2015 | Satisfaction of charge 10 in full (4 pages) |
14 December 2015 | Satisfaction of charge 16 in full (4 pages) |
14 December 2015 | Registered 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 2015 | Appointment of Silhouette Capital Limited as a member on 9 December 2015 (2 pages) |
14 December 2015 | Registered 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 2015 | Satisfaction of charge 4 in full (4 pages) |
14 December 2015 | Satisfaction of charge 21 in full (4 pages) |
14 December 2015 | Satisfaction of charge 19 in full (4 pages) |
14 December 2015 | Satisfaction of charge 17 in full (4 pages) |
14 December 2015 | Termination of appointment of Clare Louise Mcfarlane as a member on 9 December 2015 (1 page) |
14 December 2015 | Satisfaction of charge 4 in full (4 pages) |
14 December 2015 | Registration of charge OC3244720023, created on 9 December 2015 (50 pages) |
14 December 2015 | Satisfaction of charge 17 in full (4 pages) |
14 December 2015 | Satisfaction of charge 1 in full (4 pages) |
4 December 2015 | Annual return made up to 3 December 2015 (4 pages) |
4 December 2015 | Annual return made up to 3 December 2015 (4 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
21 August 2015 | Satisfaction of charge 8 in full (4 pages) |
21 August 2015 | Satisfaction of charge 8 in full (4 pages) |
15 April 2015 | Satisfaction of charge 3 in full (4 pages) |
15 April 2015 | Satisfaction of charge 3 in full (4 pages) |
20 March 2015 | Satisfaction of charge 9 in full (4 pages) |
20 March 2015 | Satisfaction of charge 2 in full (4 pages) |
20 March 2015 | Satisfaction of charge 18 in full (4 pages) |
20 March 2015 | Satisfaction of charge 13 in full (4 pages) |
20 March 2015 | Satisfaction of charge 5 in full (4 pages) |
20 March 2015 | Satisfaction of charge 5 in full (4 pages) |
20 March 2015 | Satisfaction of charge 13 in full (4 pages) |
20 March 2015 | Satisfaction of charge 7 in full (4 pages) |
20 March 2015 | Satisfaction of charge 20 in full (4 pages) |
20 March 2015 | Satisfaction of charge 9 in full (4 pages) |
20 March 2015 | Satisfaction of charge 12 in full (4 pages) |
20 March 2015 | Satisfaction of charge 18 in full (4 pages) |
20 March 2015 | Satisfaction of charge 2 in full (4 pages) |
20 March 2015 | Satisfaction of charge 12 in full (4 pages) |
20 March 2015 | Satisfaction of charge 7 in full (4 pages) |
20 March 2015 | Satisfaction of charge 15 in full (4 pages) |
20 March 2015 | Satisfaction of charge 22 in full (4 pages) |
20 March 2015 | Satisfaction of charge 15 in full (4 pages) |
20 March 2015 | Satisfaction of charge 22 in full (4 pages) |
20 March 2015 | Satisfaction of charge 20 in full (4 pages) |
5 December 2014 | Member's details changed for Deanwater Estates (Bollinwater) Limited on 4 January 2013 (1 page) |
5 December 2014 | Member's details changed for Deanwater Estates (Bollinwater) Limited on 4 January 2013 (1 page) |
5 December 2014 | Annual return made up to 3 December 2014 (4 pages) |
5 December 2014 | Member's details changed for Deanwater Estates (Bollinwater) Limited on 4 January 2013 (1 page) |
5 December 2014 | Annual return made up to 3 December 2014 (4 pages) |
5 December 2014 | Annual return made up to 3 December 2014 (4 pages) |
13 June 2014 | Full accounts made up to 31 December 2013 (28 pages) |
13 June 2014 | Full accounts made up to 31 December 2013 (28 pages) |
10 December 2013 | Annual return made up to 3 December 2013 (4 pages) |
10 December 2013 | Annual return made up to 3 December 2013 (4 pages) |
10 December 2013 | Member's details changed for Lloyds Bank Corporate Property Investments Limited on 23 September 2013 (1 page) |
10 December 2013 | Member's details changed for Lloyds Bank Corporate Property Investments Limited on 23 September 2013 (1 page) |
10 December 2013 | Annual return made up to 3 December 2013 (4 pages) |
9 December 2013 | Member's details changed for Lloyds Tsb Corporate Property Investments Limited on 23 September 2013 (1 page) |
9 December 2013 | Member's details changed for Lloyds Tsb Corporate Property Investments Limited on 23 September 2013 (1 page) |
27 June 2013 | Full accounts made up to 31 December 2012 (29 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (29 pages) |
21 February 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 22 (9 pages) |
21 February 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 21 (10 pages) |
21 February 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 22 (9 pages) |
21 February 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 21 (10 pages) |
11 December 2012 | Annual return made up to 3 December 2012 (4 pages) |
11 December 2012 | Annual return made up to 3 December 2012 (4 pages) |
11 December 2012 | Annual return made up to 3 December 2012 (4 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (29 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (29 pages) |
12 December 2011 | Annual return made up to 3 December 2011 (4 pages) |
12 December 2011 | Annual return made up to 3 December 2011 (4 pages) |
12 December 2011 | Annual return made up to 3 December 2011 (4 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (29 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (29 pages) |
17 February 2011 | Appointment of Mrs Clare Louise Mcfarlane as a member (2 pages) |
17 February 2011 | Appointment of Mrs Clare Louise Mcfarlane as a member (2 pages) |
16 December 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 19 (8 pages) |
16 December 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 19 (8 pages) |
16 December 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 20 (8 pages) |
16 December 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 20 (8 pages) |
3 December 2010 | Member's details changed for Deanwater Estates (Bollinwater) Limited on 3 December 2010 (2 pages) |
3 December 2010 | Member's details changed for Lloyds Tsb Corporate Property Investments Limited on 3 December 2010 (2 pages) |
3 December 2010 | Member's details changed for Deanwater Estates (Bollinwater) Limited on 3 December 2010 (2 pages) |
3 December 2010 | Member's details changed for Lloyds Tsb Corporate Property Investments Limited on 3 December 2010 (2 pages) |
3 December 2010 | Annual return made up to 3 December 2010 (4 pages) |
3 December 2010 | Member's details changed for Lloyds Tsb Corporate Property Investments Limited on 3 December 2010 (2 pages) |
3 December 2010 | Annual return made up to 3 December 2010 (4 pages) |
3 December 2010 | Member's details changed for Deanwater Estates (Bollinwater) Limited on 3 December 2010 (2 pages) |
3 December 2010 | Member's details changed for Andrew James Mcfarlane on 3 December 2010 (2 pages) |
3 December 2010 | Annual return made up to 3 December 2010 (4 pages) |
3 December 2010 | Member's details changed for Andrew James Mcfarlane on 3 December 2010 (2 pages) |
3 December 2010 | Member's details changed for Andrew James Mcfarlane on 3 December 2010 (2 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (31 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (31 pages) |
10 January 2010 | Duplicate mortgage certificatecharge no:17 (8 pages) |
10 January 2010 | Duplicate mortgage certificatecharge no:17 (8 pages) |
5 January 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 17 (8 pages) |
5 January 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 18 (9 pages) |
5 January 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 17 (8 pages) |
5 January 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 18 (9 pages) |
10 December 2009 | Annual return made up to 7 December 2009 (7 pages) |
10 December 2009 | Annual return made up to 7 December 2009 (7 pages) |
10 December 2009 | Annual return made up to 7 December 2009 (7 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
20 March 2009 | Full accounts made up to 31 December 2008 (25 pages) |
20 March 2009 | Full accounts made up to 31 December 2008 (25 pages) |
29 January 2009 | Annual return made up to 07/12/08 (3 pages) |
29 January 2009 | Annual return made up to 07/12/08 (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
18 March 2008 | Full accounts made up to 31 December 2007 (19 pages) |
18 March 2008 | Full accounts made up to 31 December 2007 (19 pages) |
9 February 2008 | Particulars of mortgage/charge (5 pages) |
9 February 2008 | Particulars of mortgage/charge (5 pages) |
9 February 2008 | Particulars of mortgage/charge (5 pages) |
9 February 2008 | Particulars of mortgage/charge (5 pages) |
9 February 2008 | Particulars of mortgage/charge (5 pages) |
9 February 2008 | Particulars of mortgage/charge (5 pages) |
9 February 2008 | Particulars of mortgage/charge (5 pages) |
9 February 2008 | Particulars of mortgage/charge (5 pages) |
14 December 2007 | Annual return made up to 07/12/07 (3 pages) |
14 December 2007 | Annual return made up to 07/12/07 (3 pages) |
6 November 2007 | Particulars of mortgage/charge (5 pages) |
6 November 2007 | Particulars of mortgage/charge (5 pages) |
6 November 2007 | Particulars of mortgage/charge (5 pages) |
6 November 2007 | Particulars of mortgage/charge (5 pages) |
19 April 2007 | Particulars of mortgage/charge (14 pages) |
19 April 2007 | Particulars of mortgage/charge (14 pages) |
19 April 2007 | Particulars of mortgage/charge (14 pages) |
19 April 2007 | Particulars of mortgage/charge (14 pages) |
9 March 2007 | Particulars of mortgage/charge (9 pages) |
9 March 2007 | Particulars of mortgage/charge (9 pages) |
9 March 2007 | Particulars of mortgage/charge (9 pages) |
9 March 2007 | Particulars of mortgage/charge (9 pages) |
5 February 2007 | New member appointed (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: hilarion yew tree way prestbury macclesfield cheshire SK10 4EX (1 page) |
5 February 2007 | New member appointed (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: hilarion yew tree way prestbury macclesfield cheshire SK10 4EX (1 page) |
5 February 2007 | New member appointed (1 page) |
5 February 2007 | Member resigned (1 page) |
5 February 2007 | Member resigned (1 page) |
5 February 2007 | New member appointed (1 page) |
7 December 2006 | Incorporation (3 pages) |
7 December 2006 | Incorporation (3 pages) |