Company NameNorth Atlantic Properties Llp
Company StatusDissolved
Company NumberOC328550
CategoryLimited Liability Partnership
Incorporation Date23 May 2007(16 years, 11 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Directors

LLP Designated Member NameMr David Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(5 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House Westpoint Enterprise Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
LLP Designated Member NameAtlantic Street Property Ltd (Corporation)
StatusClosed
Appointed01 March 2013(5 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 14 December 2021)
Correspondence AddressAlliance House Westpoint Enterprise Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
LLP Designated Member NameMr Steven Michael Bentwood
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankhall Corner
110 Bankhall Lane
Hale
WA15 0PD
LLP Designated Member NameAdrien Pettiford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chancery Court
Wilford
Nottingham
Nottinghamshire
NG11 7EQ
LLP Designated Member NameMr Peter Grenville Rusby
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House Farm
Grindlow
Great Hucklow
SK17 8RJ
LLP Member NameLina Watson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2013)
RoleCompany Director
Correspondence AddressAlliance House Westpoint Enterprise Park
Trafford Park
Manchester
M17 1QS

Location

Registered AddressAlliance House Unit 13 Westpoint Enterprise Park
Clarence Avenue
Trafford Park
Manchester
M17 1QS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£312,718
Net Worth-£74,221
Cash£233,755
Current Liabilities£316,413

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

1 March 2013Delivered on: 14 March 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the debtor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a unit C1 lyon industrial estate atlantic street broadheath altrincham t/n GM896785 and l/h property k/a land on the north side of atlantic street altrincham t/n GM786543 by way of specific charge, the goodwill & connection of the business or businesses, any share & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
1 March 2013Delivered on: 14 March 2013
Persons entitled: Aib Group (UK) PLC

Classification: Put option and assignment agreement
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Right title and benefit and interest in the agreement being the account, the licences, consents and authorisations and the right to recover and receive all compensation see image for full details.
Outstanding
14 August 2007Delivered on: 21 August 2007
Persons entitled: Aib Group (UK) 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/a unit C1 lyon industrial estate atlantic street broadheath altrincham t/no GM896785. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
14 August 2007Delivered on: 21 August 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
14 August 2007Delivered on: 21 August 2007
Persons entitled: Aib Group (UK) 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: Land on the north side of atlantic street altrincham t/no GM786543. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
14 August 2007Delivered on: 21 August 2007
Persons entitled: Aib Group (UK) PLC

Classification: Put option and assignment agreement
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: All rights title benefit and interest in the agreement the account and all sums standing to the credit thereof and the benefit of all licences permits consents and authorisations held in connection with the use or exploitation of the other security assets. See the mortgage charge document for full details.
Outstanding
2 August 2010Delivered on: 4 August 2010
Satisfied on: 27 April 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: Charge over deposits
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: First fixed charge over any sums deposited or to be deposited by the LLP in any account of the LLP held with the bank at any of its branches.
Fully Satisfied

Filing History

10 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
10 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
11 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
27 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
18 June 2018Notification of Atlantic Street Property Ltd as a person with significant control on 6 April 2016 (2 pages)
15 June 2018Withdrawal of a person with significant control statement on 15 June 2018 (2 pages)
9 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
8 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 June 2016Annual return made up to 2 June 2016 (3 pages)
13 June 2016Annual return made up to 2 June 2016 (3 pages)
6 April 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
6 April 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
2 June 2015Annual return made up to 2 June 2015 (3 pages)
2 June 2015Annual return made up to 2 June 2015 (3 pages)
2 June 2015Annual return made up to 2 June 2015 (3 pages)
10 February 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
10 February 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
2 June 2014Annual return made up to 2 June 2014 (3 pages)
2 June 2014Annual return made up to 2 June 2014 (3 pages)
2 June 2014Annual return made up to 2 June 2014 (3 pages)
28 March 2014Full accounts made up to 30 June 2013 (13 pages)
28 March 2014Full accounts made up to 30 June 2013 (13 pages)
20 November 2013Section 519 (1 page)
20 November 2013Section 519 (1 page)
12 November 2013Auditor's resignation (1 page)
12 November 2013Auditor's resignation (1 page)
1 August 2013Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
1 August 2013Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
4 June 2013Annual return made up to 2 June 2013 (3 pages)
4 June 2013Annual return made up to 2 June 2013 (3 pages)
4 June 2013Annual return made up to 2 June 2013 (3 pages)
27 April 2013Satisfaction of charge 5 in full (4 pages)
27 April 2013Satisfaction of charge 5 in full (4 pages)
26 March 2013Appointment of Atlantic Street Property Ltd as a member (4 pages)
26 March 2013Termination of appointment of Peter Rusby as a member (2 pages)
26 March 2013Termination of appointment of Adrien Pettiford as a member (2 pages)
26 March 2013Termination of appointment of Peter Rusby as a member (2 pages)
26 March 2013Termination of appointment of Steven Bentwood as a member (2 pages)
26 March 2013Termination of appointment of Steven Bentwood as a member (2 pages)
26 March 2013Appointment of Mr David Russell as a member (5 pages)
26 March 2013Termination of appointment of Lina Watson as a member (2 pages)
26 March 2013Appointment of Atlantic Street Property Ltd as a member (4 pages)
26 March 2013Termination of appointment of Lina Watson as a member (2 pages)
26 March 2013Termination of appointment of Adrien Pettiford as a member (2 pages)
26 March 2013Appointment of Mr David Russell as a member (5 pages)
14 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (7 pages)
14 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (9 pages)
14 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (7 pages)
14 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (9 pages)
27 February 2013Registered office address changed from the Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 27 February 2013 (1 page)
27 February 2013Registered office address changed from the Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 27 February 2013 (1 page)
28 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
28 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
4 September 2012Member's details changed for Lina Watson on 1 September 2012 (2 pages)
4 September 2012Member's details changed for Lina Watson on 1 September 2012 (2 pages)
4 September 2012Member's details changed for Lina Watson on 1 September 2012 (2 pages)
20 July 2012Annual return made up to 2 June 2012 (12 pages)
20 July 2012Annual return made up to 2 June 2012 (12 pages)
20 July 2012Annual return made up to 2 June 2012 (12 pages)
1 February 2012Accounts for a small company made up to 30 April 2011 (5 pages)
1 February 2012Accounts for a small company made up to 30 April 2011 (5 pages)
16 December 2011Registered office address changed from 4Th Floor 3 Hardman Street Spinnigfields Manchester M3 3HF on 16 December 2011 (2 pages)
16 December 2011Registered office address changed from 4Th Floor 3 Hardman Street Spinnigfields Manchester M3 3HF on 16 December 2011 (2 pages)
11 June 2011Annual return made up to 2 June 2011 (5 pages)
11 June 2011Annual return made up to 2 June 2011 (5 pages)
11 June 2011Annual return made up to 2 June 2011 (5 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (15 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (15 pages)
4 August 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
4 August 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
23 June 2010Annual return made up to 2 June 2010 (10 pages)
23 June 2010Annual return made up to 2 June 2010 (10 pages)
23 June 2010Annual return made up to 2 June 2010 (10 pages)
18 May 2010Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3HF on 18 May 2010 (2 pages)
18 May 2010Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3HF on 18 May 2010 (2 pages)
28 April 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
28 April 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
12 April 2010Registered office address changed from C/O Pkf (Uk) Llp Sovereign House Queen Street Manchester Lancashire M2 5HR on 12 April 2010 (2 pages)
12 April 2010Registered office address changed from C/O Pkf (Uk) Llp Sovereign House Queen Street Manchester Lancashire M2 5HR on 12 April 2010 (2 pages)
25 January 2010Change of status notice (2 pages)
25 January 2010Appointment of Lina Watson as a member (3 pages)
25 January 2010Appointment of Lina Watson as a member (3 pages)
25 January 2010Change of status notice (2 pages)
25 August 2009Member's particulars adrien pettiford (1 page)
25 August 2009Member's particulars adrien pettiford (1 page)
25 August 2009Annual return made up to 23/05/09 (3 pages)
25 August 2009Annual return made up to 23/05/09 (3 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
13 February 2009Prevsho from 31/05/2008 to 30/04/2008 (1 page)
13 February 2009Prevsho from 31/05/2008 to 30/04/2008 (1 page)
27 January 2009Annual return made up to 20/06/08 (3 pages)
27 January 2009Annual return made up to 20/06/08 (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
23 May 2007Incorporation (5 pages)
23 May 2007Incorporation (5 pages)