Company NameMutley Properties No 1 Llp
Company StatusDissolved
Company NumberOC337385
CategoryLimited Liability Partnership
Incorporation Date16 May 2008(15 years, 11 months ago)
Dissolution Date9 April 2019 (5 years ago)

Directors

LLP Designated Member NameMrs Ann Marilyn Marks
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLester House Suite 308
21 Broad St
Bury
BL9 0DA
LLP Designated Member NameMr David Leonard Marks
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLester House Suite 308
21 Broad St
Bury
BL9 0DA
LLP Designated Member NameMr Anthony Selby
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLester House Suite 308
21 Broad St
Bury
BL9 0DA
LLP Designated Member NameMrs Rochelle Deborah Selby
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLester House Suite 308
21 Broad St
Bury
BL9 0DA
LLP Designated Member NameMr Ashley Hardy Marks
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLester House Suite 308
21 Broad St
Bury
BL9 0DA
LLP Member NameDr Gillian Elaine Marks
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLester House Suite 308
21 Broad St
Bury
BL9 0DA
LLP Member NameMrs Marcelle Palmer
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLester House Suite 308
21 Broad St
Bury
BL9 0DA

Contact

Telephone0161 9413183
Telephone regionManchester

Location

Registered AddressLester House Suite 308
21 Broad St
Bury
BL9 0DA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£141,235
Gross Profit£141,220
Net Worth£379,160
Cash£130,744
Current Liabilities£155,144

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

11 July 2008Delivered on: 16 July 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 and buildings being former beeley wood school, penistone road, north sheffield t/no SYK396159 and SYK397255 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
15 January 2019Application to strike the limited liability partnership off the register (4 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
17 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 August 2017Registered office address changed from Mutley House 1 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to Lester House Suite 308 21 Broad St Bury BL9 0DA on 16 August 2017 (1 page)
16 August 2017Registered office address changed from Mutley House 1 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to Lester House Suite 308 21 Broad St Bury BL9 0DA on 16 August 2017 (1 page)
23 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
2 June 2016Annual return made up to 16 May 2016 (5 pages)
2 June 2016Annual return made up to 16 May 2016 (5 pages)
28 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
28 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
2 June 2015Member's details changed for Mr Ashley Hardy Marks on 3 February 2015 (2 pages)
2 June 2015Member's details changed for Mr Ashley Hardy Marks on 3 February 2015 (2 pages)
2 June 2015Annual return made up to 16 May 2015 (5 pages)
2 June 2015Annual return made up to 16 May 2015 (5 pages)
2 June 2015Member's details changed for Mr Ashley Hardy Marks on 3 February 2015 (2 pages)
19 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
19 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
10 June 2014Annual return made up to 16 May 2014 (6 pages)
10 June 2014Annual return made up to 16 May 2014 (6 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
13 June 2013Annual return made up to 16 May 2013 (6 pages)
13 June 2013Annual return made up to 16 May 2013 (6 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
22 May 2012Member's details changed for Mr David Leonard Marks on 16 May 2011 (2 pages)
22 May 2012Member's details changed for Mr Ashley Hardy Marks on 16 May 2011 (2 pages)
22 May 2012Member's details changed for Mr Ashley Hardy Marks on 16 May 2011 (2 pages)
22 May 2012Annual return made up to 16 May 2012 (6 pages)
22 May 2012Member's details changed for Mr David Leonard Marks on 16 May 2011 (2 pages)
22 May 2012Annual return made up to 16 May 2012 (6 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
17 May 2011Member's details changed for Marcelle Marks on 16 May 2011 (2 pages)
17 May 2011Member's details changed for Marcelle Marks on 16 May 2011 (2 pages)
17 May 2011Annual return made up to 16 May 2011 (6 pages)
17 May 2011Annual return made up to 16 May 2011 (6 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
27 July 2010Member's details changed for Mr David Leonard Marks on 1 June 2010 (3 pages)
27 July 2010Member's details changed for Mr David Leonard Marks on 1 June 2010 (3 pages)
27 July 2010Member's details changed for Mr David Leonard Marks on 1 June 2010 (3 pages)
27 July 2010Annual return made up to 16 May 2010 (11 pages)
27 July 2010Annual return made up to 16 May 2010 (11 pages)
9 June 2010Member's details changed for Marcelle Marks on 1 June 2010 (3 pages)
9 June 2010Member's details changed for Marcelle Marks on 1 June 2010 (3 pages)
9 June 2010Member's details changed for Marcelle Marks on 1 June 2010 (3 pages)
8 June 2010Member's details changed for Dr Gillian Elaine Marks on 1 June 2010 (3 pages)
8 June 2010Member's details changed for Ann Marilyn Marks on 1 June 2010 (3 pages)
8 June 2010Member's details changed for Dr Gillian Elaine Marks on 1 June 2010 (3 pages)
8 June 2010Member's details changed for Dr Gillian Elaine Marks on 1 June 2010 (3 pages)
8 June 2010Member's details changed (3 pages)
8 June 2010Member's details changed (3 pages)
8 June 2010Member's details changed for Ann Marilyn Marks on 1 June 2010 (3 pages)
8 June 2010Member's details changed for Anthony Selby on 1 June 2010 (3 pages)
8 June 2010Member's details changed for Ann Marilyn Marks on 1 June 2010 (3 pages)
8 June 2010Member's details changed for Rochelle Deborah Selby on 1 June 2010 (3 pages)
8 June 2010Member's details changed for Rochelle Deborah Selby on 1 June 2010 (3 pages)
8 June 2010Member's details changed for Rochelle Deborah Selby on 1 June 2010 (3 pages)
8 June 2010Member's details changed for Anthony Selby on 1 June 2010 (3 pages)
8 June 2010Member's details changed for Anthony Selby on 1 June 2010 (3 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
7 September 2009Annual return made up to 16/05/09 (5 pages)
7 September 2009Annual return made up to 16/05/09 (5 pages)
23 July 2009LLP member appointed marcelle marks (1 page)
23 July 2009LLP member appointed marcelle marks (1 page)
17 July 2009LLP member appointed ashley hardy marks (1 page)
17 July 2009LLP member appointed ashley hardy marks (1 page)
17 July 2009LLP member appointed gillian elaine marks (1 page)
17 July 2009LLP member appointed anthony selby (1 page)
17 July 2009LLP member appointed ann marilyn marks (1 page)
17 July 2009LLP member appointed gillian elaine marks (1 page)
17 July 2009LLP member appointed anthony selby (1 page)
17 July 2009LLP member appointed ann marilyn marks (1 page)
3 July 2009Prevsho from 31/05/2009 to 31/03/2009 (1 page)
3 July 2009Prevsho from 31/05/2009 to 31/03/2009 (1 page)
16 July 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 May 2008Incorporation document\certificate of incorporation (3 pages)
16 May 2008Incorporation document\certificate of incorporation (3 pages)