Company NameNDR Properties Llp
Company StatusDissolved
Company NumberOC338172
CategoryLimited Liability Partnership
Incorporation Date18 June 2008(15 years, 10 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Directors

LLP Designated Member NameMr Robert Wyn Emanuel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTy Gwyn Heol Y Parc
Efail Isaf
Rhondda Cynon Taff
CF38 1AN
Wales
LLP Designated Member NameMrs Ginette Carrie Esterkin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbeck 45 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EN
LLP Designated Member NameMr Nigel Jeffrey Esterkin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Carrwood
Hale Barns
Altrincham
WA15 0EN
LLP Designated Member NameMr Dylan Jeffrey Jones
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHighfield
1 Talygarn Close, Talygarn
Pontyclun
CF72 9DA
Wales

Location

Registered AddressHighbeck 45 Carrwood
Hale Barns
Altrincham
WA15 0EN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,900
Cash£2,799

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

21 March 2012Delivered on: 4 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 57 holton road barry t/no CYM403491 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 November 2008Delivered on: 3 December 2008
Persons entitled: The Vale of Glamorgan Council

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership and/or esterkin properties limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land k/a 57 holton road barry vale of glamorgan t/no CYM378122 together with the building or buildings erected thereon.
Outstanding

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
14 July 2016Application to strike the limited liability partnership off the register (3 pages)
14 July 2016Application to strike the limited liability partnership off the register (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 August 2015Annual return made up to 29 July 2015 (5 pages)
1 August 2015Annual return made up to 29 July 2015 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 August 2014Annual return made up to 29 July 2014 (5 pages)
4 August 2014Annual return made up to 29 July 2014 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 July 2013Annual return made up to 29 July 2013 (5 pages)
29 July 2013Annual return made up to 29 July 2013 (5 pages)
30 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
30 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
18 August 2012Annual return made up to 29 July 2012 (5 pages)
18 August 2012Annual return made up to 29 July 2012 (5 pages)
4 April 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
4 April 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
21 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
21 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
2 August 2011Annual return made up to 29 July 2011 (5 pages)
2 August 2011Annual return made up to 29 July 2011 (5 pages)
26 January 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
26 January 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
1 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 August 2010Annual return made up to 29 July 2010 (8 pages)
3 August 2010Annual return made up to 29 July 2010 (8 pages)
21 January 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
21 January 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
30 June 2009Member's particulars ginette esterkin (1 page)
30 June 2009Member's particulars ginette esterkin (1 page)
30 June 2009Annual return made up to 11/06/09 (4 pages)
30 June 2009Member's particulars robert emanuel (1 page)
30 June 2009Annual return made up to 11/06/09 (4 pages)
30 June 2009Member's particulars robert emanuel (1 page)
3 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 June 2008Incorporation document\certificate of incorporation (4 pages)
18 June 2008Incorporation document\certificate of incorporation (4 pages)