Swettenham
Congleton
CW12 2JZ
LLP Designated Member Name | Patrick Properties Sterling Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 January 2009(same day as company formation) |
Correspondence Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
LLP Designated Member Name | Mr Andrew Mark Dickman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Chapel Road Whaley Bridge High Peak SK23 7EP |
Registered Address | Hamilton House Church Street Altrincham WA14 4DR |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £615,000 |
Current Liabilities | £2,024,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 September |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
30 September 2011 | Delivered on: 7 October 2011 Satisfied on: 30 August 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the finance parties (or any of them) 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. Unit 61 stakehill industrial estate middleton t/no GM652533 see image for full details. Fully Satisfied |
---|---|
17 March 2009 | Delivered on: 21 March 2009 Satisfied on: 4 October 2011 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) 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 61 stakehill industrial estate middleton t/no GM652533 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
17 March 2009 | Delivered on: 21 March 2009 Satisfied on: 4 October 2011 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Debenture 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 61 stakehill industrial estate middleton t/no GM652533 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 |
5 July 2023 | Accounts for a dormant company made up to 30 September 2022 (7 pages) |
---|---|
14 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
13 June 2022 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
8 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
3 August 2021 | Accounts for a dormant company made up to 30 September 2020 (7 pages) |
5 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
6 July 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
10 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
26 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
4 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
2 August 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
5 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
10 July 2017 | Registered office address changed from 4th Floor Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from 4th Floor Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 10 July 2017 (1 page) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (4 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (4 pages) |
7 November 2016 | Full accounts made up to 30 September 2015 (13 pages) |
7 November 2016 | Full accounts made up to 30 September 2015 (13 pages) |
17 February 2016 | Annual return made up to 28 January 2016 (3 pages) |
17 February 2016 | Annual return made up to 28 January 2016 (3 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
18 February 2015 | Annual return made up to 28 January 2015 (3 pages) |
18 February 2015 | Annual return made up to 28 January 2015 (3 pages) |
30 August 2014 | Satisfaction of charge 3 in full (4 pages) |
30 August 2014 | Satisfaction of charge 3 in full (4 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
17 February 2014 | Annual return made up to 28 January 2014 (3 pages) |
17 February 2014 | Annual return made up to 28 January 2014 (3 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
18 February 2013 | Annual return made up to 28 January 2013 (3 pages) |
18 February 2013 | Annual return made up to 28 January 2013 (3 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (13 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (13 pages) |
25 June 2012 | Termination of appointment of Andrew Dickman as a member (1 page) |
25 June 2012 | Termination of appointment of Andrew Dickman as a member (1 page) |
1 February 2012 | Annual return made up to 28 January 2012 (4 pages) |
1 February 2012 | Annual return made up to 28 January 2012 (4 pages) |
7 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (17 pages) |
7 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (17 pages) |
6 October 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
6 October 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
6 October 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
6 October 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (13 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (13 pages) |
16 February 2011 | Annual return made up to 28 January 2011 (4 pages) |
16 February 2011 | Annual return made up to 28 January 2011 (4 pages) |
16 February 2011 | Member's details changed for Patrick Properties Sterling Limited on 23 July 2010 (2 pages) |
16 February 2011 | Member's details changed for Patrick Properties Sterling Limited on 23 July 2010 (2 pages) |
26 July 2010 | Registered office address changed from Ground Floor, Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG on 26 July 2010 (2 pages) |
26 July 2010 | Registered office address changed from Ground Floor, Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG on 26 July 2010 (2 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
23 June 2010 | Previous accounting period shortened from 31 January 2010 to 30 September 2009 (3 pages) |
23 June 2010 | Previous accounting period shortened from 31 January 2010 to 30 September 2009 (3 pages) |
2 February 2010 | Annual return made up to 28 January 2010 (8 pages) |
2 February 2010 | Annual return made up to 28 January 2010 (8 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
5 March 2009 | Change of name 04/03/2009
|
5 March 2009 | Change of name 04/03/2009
|
28 January 2009 | Incorporation document\certificate of incorporation (4 pages) |
28 January 2009 | Incorporation document\certificate of incorporation (4 pages) |