Company NameRascasse Investments (PFS) Llp
Company StatusDissolved
Company NumberOC346152
CategoryLimited Liability Partnership
Incorporation Date4 June 2009(14 years, 11 months ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)

Directors

LLP Designated Member NameMr Paul Henry Hogarth
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hermitage Hermitage Lane
Holmes Chapel
Cheshire
CW4 8DP
LLP Designated Member NameMr Phillip Nigel Hughes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhirley Hall Whirley Lane
Henbury
Macclesfield
Cheshire
SK10 4RN
LLP Member NameMr Simon Stuart Clarke
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(1 month after company formation)
Appointment Duration7 years, 7 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBollin Hall Castle Hill
Prestbury
Macclesfield
Cheshire
SK10 4AS
LLP Member NameMr Duncan Russell Cameron
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2009(1 month, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorn Hall Hall Road
Wilmslow
Cheshire
SK9 5BW
LLP Member NameRascasse Investments Pfs Limited (Corporation)
StatusClosed
Appointed07 July 2009(1 month after company formation)
Appointment Duration7 years, 7 months (closed 28 February 2017)
Correspondence Address4 Regent Street
Knutsford
Cheshire
WA16 6GR

Location

Registered AddressBollin House Oakfield Road
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£2,305,010
Cash£138,023
Current Liabilities£246,074

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

16 September 2009Delivered on: 19 September 2009
Satisfied on: 10 December 2014
Persons entitled: The Co-Operative Bank 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: Property k/a f/h land and buildings at lido filling station, manchester road, woolston warrington t/no. CH111542 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
28 July 2009Delivered on: 31 July 2009
Satisfied on: 10 December 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: 151 stockport road marple stockport greater manchester t/n MAN2110 floating charge over all unfixed plant, machinery and other assets and equipment. The goodwill of the business, the benefit of the licence or certificate.
Fully Satisfied
28 July 2009Delivered on: 31 July 2009
Satisfied on: 10 December 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
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.
Fully Satisfied
28 July 2009Delivered on: 31 July 2009
Satisfied on: 10 December 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: Saxon cross service station congleton road sandbach t/n CH507832 floating charge over all unfixed plant, machinery and other assets and equipment. The benefit of the licence or certificate.
Fully Satisfied

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
1 December 2016Application to strike the limited liability partnership off the register (6 pages)
1 December 2016Application to strike the limited liability partnership off the register (6 pages)
24 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
23 August 2016Annual return made up to 4 June 2016 (6 pages)
23 August 2016Annual return made up to 4 June 2016 (6 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
6 August 2015Member's details changed for Philip Nigel Hughes on 1 May 2015 (2 pages)
6 August 2015Member's details changed for Philip Nigel Hughes on 1 May 2015 (2 pages)
6 August 2015Member's details changed for Philip Nigel Hughes on 1 May 2015 (2 pages)
5 August 2015Member's details changed for Philip Nigel Hughes on 1 May 2015 (2 pages)
5 August 2015Member's details changed for Philip Nigel Hughes on 1 May 2015 (2 pages)
5 August 2015Annual return made up to 4 June 2015 (6 pages)
5 August 2015Annual return made up to 4 June 2015 (6 pages)
5 August 2015Member's details changed for Philip Nigel Hughes on 1 May 2015 (2 pages)
5 August 2015Annual return made up to 4 June 2015 (6 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
10 December 2014Satisfaction of charge 2 in full (4 pages)
10 December 2014Satisfaction of charge 1 in full (4 pages)
10 December 2014Satisfaction of charge 3 in full (4 pages)
10 December 2014Satisfaction of charge 1 in full (4 pages)
10 December 2014Satisfaction of charge 2 in full (4 pages)
10 December 2014Satisfaction of charge 4 in full (4 pages)
10 December 2014Satisfaction of charge 3 in full (4 pages)
10 December 2014Satisfaction of charge 4 in full (4 pages)
11 July 2014Annual return made up to 4 June 2014 (6 pages)
11 July 2014Annual return made up to 4 June 2014 (6 pages)
11 July 2014Annual return made up to 4 June 2014 (6 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
17 June 2013Annual return made up to 4 June 2013 (6 pages)
17 June 2013Annual return made up to 4 June 2013 (6 pages)
17 June 2013Annual return made up to 4 June 2013 (6 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 June 2012Registered office address changed from C/O Ph Property Holdings Limited 4 Regent Street Knutsford Cheshire WA16 6GR on 20 June 2012 (1 page)
20 June 2012Registered office address changed from C/O Ph Property Holdings Limited 4 Regent Street Knutsford Cheshire WA16 6GR on 20 June 2012 (1 page)
20 June 2012Member's details changed for Simon Stuart Clarke on 4 June 2012 (2 pages)
20 June 2012Annual return made up to 4 June 2012 (6 pages)
20 June 2012Annual return made up to 4 June 2012 (6 pages)
20 June 2012Annual return made up to 4 June 2012 (6 pages)
20 June 2012Member's details changed for Simon Stuart Clarke on 4 June 2012 (2 pages)
20 June 2012Member's details changed for Simon Stuart Clarke on 4 June 2012 (2 pages)
29 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 June 2011Annual return made up to 4 June 2011 (6 pages)
20 June 2011Member's details changed for Rascasse Investments Pfs Limited on 20 June 2011 (2 pages)
20 June 2011Annual return made up to 4 June 2011 (6 pages)
20 June 2011Member's details changed for Mr Paul Henry Hogarth on 20 June 2011 (2 pages)
20 June 2011Member's details changed for Simon Stuart Clarke on 20 June 2011 (2 pages)
20 June 2011Member's details changed for Mr Paul Henry Hogarth on 20 June 2011 (2 pages)
20 June 2011Member's details changed for Rascasse Investments Pfs Limited on 20 June 2011 (2 pages)
20 June 2011Member's details changed for Simon Stuart Clarke on 20 June 2011 (2 pages)
20 June 2011Annual return made up to 4 June 2011 (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
16 June 2010Annual return made up to 4 June 2010 (10 pages)
16 June 2010Annual return made up to 4 June 2010 (10 pages)
16 June 2010Annual return made up to 4 June 2010 (10 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 July 2009LLP member appointed duncan russell cameron (1 page)
28 July 2009LLP member appointed duncan russell cameron (1 page)
27 July 2009Currsho from 30/06/2010 to 31/03/2010 (1 page)
27 July 2009Currsho from 30/06/2010 to 31/03/2010 (1 page)
21 July 2009LLP member appointed simon clarke (2 pages)
21 July 2009LLP member appointed rascasse investments pfs LIMITED (1 page)
21 July 2009LLP member appointed simon clarke (2 pages)
21 July 2009LLP member appointed rascasse investments pfs LIMITED (1 page)
4 June 2009Incorporation document\certificate of incorporation (3 pages)
4 June 2009Incorporation document\certificate of incorporation (3 pages)