Company NameKb & Jb Properties Llp
Company StatusDissolved
Company NumberOC345301
CategoryLimited Liability Partnership
Incorporation Date29 April 2009(14 years, 11 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Directors

LLP Designated Member NameMrs Joanne Black
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNw8
LLP Designated Member NameMr Keith Joseph Black
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRisol House Mercury Way
Urmston
Manchester
M41 7RR
LLP Designated Member NameRWL Directors Limited (Corporation)
StatusResigned
Appointed29 April 2009(same day as company formation)
Correspondence Address134 Percival Road
Enfield
Middlesex
EN1 1QU
LLP Designated Member NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed29 April 2009(same day as company formation)
Correspondence Address134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressRisol House Mercury Way
Urmston
Manchester
M41 7RR
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£271,561
Net Worth£164,512
Cash£229,542
Current Liabilities£65,332

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

22 June 2010Delivered on: 25 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 units abc gateway 9 barton dock road stretford manchester together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 September 2009Delivered on: 1 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
6 July 2009Delivered on: 8 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land & buildings on the north east side of barton dock road, trafford park, manchester t/no. GM406428 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
6 July 2009Delivered on: 8 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016Application to strike the limited liability partnership off the register (3 pages)
11 October 2016Application to strike the limited liability partnership off the register (3 pages)
15 June 2016Annual return made up to 23 May 2016 (3 pages)
15 June 2016Annual return made up to 23 May 2016 (3 pages)
3 November 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
3 November 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
19 June 2015Annual return made up to 23 May 2015 (3 pages)
19 June 2015Annual return made up to 23 May 2015 (3 pages)
7 November 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
7 November 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
27 May 2014Annual return made up to 23 May 2014 (3 pages)
27 May 2014Annual return made up to 23 May 2014 (3 pages)
17 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
17 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
19 June 2013Annual return made up to 23 May 2013 (3 pages)
19 June 2013Annual return made up to 23 May 2013 (3 pages)
22 October 2012Full accounts made up to 31 January 2012 (14 pages)
22 October 2012Full accounts made up to 31 January 2012 (14 pages)
13 June 2012Annual return made up to 23 May 2012 (3 pages)
13 June 2012Annual return made up to 23 May 2012 (3 pages)
2 November 2011Full accounts made up to 31 January 2011 (16 pages)
2 November 2011Full accounts made up to 31 January 2011 (16 pages)
24 May 2011Annual return made up to 23 May 2011 (3 pages)
24 May 2011Annual return made up to 23 May 2011 (3 pages)
23 May 2011Member's details changed for Kieth Joseph Black on 23 May 2011 (2 pages)
23 May 2011Member's details changed for Kieth Joseph Black on 23 May 2011 (2 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
25 June 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (10 pages)
25 June 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (10 pages)
20 May 2010Previous accounting period shortened from 30 April 2010 to 31 January 2010 (3 pages)
20 May 2010Previous accounting period shortened from 30 April 2010 to 31 January 2010 (3 pages)
12 May 2010Annual return made up to 4 May 2010 (9 pages)
12 May 2010Annual return made up to 4 May 2010 (9 pages)
12 May 2010Annual return made up to 4 May 2010 (9 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 May 2009LLP member appointed kieth joseph black (1 page)
27 May 2009LLP member appointed kieth joseph black (1 page)
26 May 2009LLP member appointed joanne black (1 page)
26 May 2009LLP member appointed joanne black (1 page)
18 May 2009Member resignedr rwl registrars LIMITED logged form (1 page)
18 May 2009Member resignedr rwl registrars LIMITED logged form (1 page)
5 May 2009Member resigned rwl registrars LIMITED (1 page)
5 May 2009Member resigned rwl directors LIMITED (1 page)
5 May 2009Member resigned rwl directors LIMITED (1 page)
5 May 2009Member resigned rwl registrars LIMITED (1 page)
29 April 2009Incorporation document\certificate of incorporation (3 pages)
29 April 2009Incorporation document\certificate of incorporation (3 pages)