Clarence Avenue Trafford Park
Manchester
M17 1QS
LLP Designated Member Name | Atlantic Street Property Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2013(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 14 December 2021) |
Correspondence Address | Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
LLP Designated Member Name | Mr Steven Michael Bentwood |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankhall Corner 110 Bankhall Lane Hale WA15 0PD |
LLP Designated Member Name | Adrien Pettiford |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chancery Court Wilford Nottingham Nottinghamshire NG11 7EQ |
LLP Designated Member Name | Mr Peter Grenville Rusby |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel House Farm Grindlow Great Hucklow SK17 8RJ |
LLP Member Name | Lina Watson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2013) |
Role | Company Director |
Correspondence Address | Alliance House Westpoint Enterprise Park Trafford Park Manchester M17 1QS |
Registered Address | Alliance House Unit 13 Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £312,718 |
Net Worth | -£74,221 |
Cash | £233,755 |
Current Liabilities | £316,413 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 March 2013 | Delivered 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 2013 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2010 | Delivered 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 |
10 June 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
---|---|
10 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
11 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
27 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
18 June 2018 | Notification of Atlantic Street Property Ltd as a person with significant control on 6 April 2016 (2 pages) |
15 June 2018 | Withdrawal of a person with significant control statement on 15 June 2018 (2 pages) |
9 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
8 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 June 2016 | Annual return made up to 2 June 2016 (3 pages) |
13 June 2016 | Annual return made up to 2 June 2016 (3 pages) |
6 April 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
6 April 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
2 June 2015 | Annual return made up to 2 June 2015 (3 pages) |
2 June 2015 | Annual return made up to 2 June 2015 (3 pages) |
2 June 2015 | Annual return made up to 2 June 2015 (3 pages) |
10 February 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
10 February 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
2 June 2014 | Annual return made up to 2 June 2014 (3 pages) |
2 June 2014 | Annual return made up to 2 June 2014 (3 pages) |
2 June 2014 | Annual return made up to 2 June 2014 (3 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
20 November 2013 | Section 519 (1 page) |
20 November 2013 | Section 519 (1 page) |
12 November 2013 | Auditor's resignation (1 page) |
12 November 2013 | Auditor's resignation (1 page) |
1 August 2013 | Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
1 August 2013 | Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
4 June 2013 | Annual return made up to 2 June 2013 (3 pages) |
4 June 2013 | Annual return made up to 2 June 2013 (3 pages) |
4 June 2013 | Annual return made up to 2 June 2013 (3 pages) |
27 April 2013 | Satisfaction of charge 5 in full (4 pages) |
27 April 2013 | Satisfaction of charge 5 in full (4 pages) |
26 March 2013 | Appointment of Atlantic Street Property Ltd as a member (4 pages) |
26 March 2013 | Termination of appointment of Peter Rusby as a member (2 pages) |
26 March 2013 | Termination of appointment of Adrien Pettiford as a member (2 pages) |
26 March 2013 | Termination of appointment of Peter Rusby as a member (2 pages) |
26 March 2013 | Termination of appointment of Steven Bentwood as a member (2 pages) |
26 March 2013 | Termination of appointment of Steven Bentwood as a member (2 pages) |
26 March 2013 | Appointment of Mr David Russell as a member (5 pages) |
26 March 2013 | Termination of appointment of Lina Watson as a member (2 pages) |
26 March 2013 | Appointment of Atlantic Street Property Ltd as a member (4 pages) |
26 March 2013 | Termination of appointment of Lina Watson as a member (2 pages) |
26 March 2013 | Termination of appointment of Adrien Pettiford as a member (2 pages) |
26 March 2013 | Appointment of Mr David Russell as a member (5 pages) |
14 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (7 pages) |
14 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (9 pages) |
14 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (7 pages) |
14 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (9 pages) |
27 February 2013 | Registered office address changed from the Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from the Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 27 February 2013 (1 page) |
28 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
28 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
4 September 2012 | Member's details changed for Lina Watson on 1 September 2012 (2 pages) |
4 September 2012 | Member's details changed for Lina Watson on 1 September 2012 (2 pages) |
4 September 2012 | Member's details changed for Lina Watson on 1 September 2012 (2 pages) |
20 July 2012 | Annual return made up to 2 June 2012 (12 pages) |
20 July 2012 | Annual return made up to 2 June 2012 (12 pages) |
20 July 2012 | Annual return made up to 2 June 2012 (12 pages) |
1 February 2012 | Accounts for a small company made up to 30 April 2011 (5 pages) |
1 February 2012 | Accounts for a small company made up to 30 April 2011 (5 pages) |
16 December 2011 | Registered office address changed from 4Th Floor 3 Hardman Street Spinnigfields Manchester M3 3HF on 16 December 2011 (2 pages) |
16 December 2011 | Registered office address changed from 4Th Floor 3 Hardman Street Spinnigfields Manchester M3 3HF on 16 December 2011 (2 pages) |
11 June 2011 | Annual return made up to 2 June 2011 (5 pages) |
11 June 2011 | Annual return made up to 2 June 2011 (5 pages) |
11 June 2011 | Annual return made up to 2 June 2011 (5 pages) |
2 February 2011 | Total exemption full accounts made up to 30 April 2010 (15 pages) |
2 February 2011 | Total exemption full accounts made up to 30 April 2010 (15 pages) |
4 August 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
4 August 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
23 June 2010 | Annual return made up to 2 June 2010 (10 pages) |
23 June 2010 | Annual return made up to 2 June 2010 (10 pages) |
23 June 2010 | Annual return made up to 2 June 2010 (10 pages) |
18 May 2010 | Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3HF on 18 May 2010 (2 pages) |
18 May 2010 | Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3HF on 18 May 2010 (2 pages) |
28 April 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
28 April 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
12 April 2010 | Registered 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 2010 | Registered 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 2010 | Change of status notice (2 pages) |
25 January 2010 | Appointment of Lina Watson as a member (3 pages) |
25 January 2010 | Appointment of Lina Watson as a member (3 pages) |
25 January 2010 | Change of status notice (2 pages) |
25 August 2009 | Member's particulars adrien pettiford (1 page) |
25 August 2009 | Member's particulars adrien pettiford (1 page) |
25 August 2009 | Annual return made up to 23/05/09 (3 pages) |
25 August 2009 | Annual return made up to 23/05/09 (3 pages) |
23 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
23 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
13 February 2009 | Prevsho from 31/05/2008 to 30/04/2008 (1 page) |
13 February 2009 | Prevsho from 31/05/2008 to 30/04/2008 (1 page) |
27 January 2009 | Annual return made up to 20/06/08 (3 pages) |
27 January 2009 | Annual return made up to 20/06/08 (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (4 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (4 pages) |
21 August 2007 | Particulars of mortgage/charge (4 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (4 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Incorporation (5 pages) |
23 May 2007 | Incorporation (5 pages) |