Salford
M6 6AJ
LLP Designated Member Name | Hallmark HR Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 29 January 2020(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 April 2021) |
Correspondence Address | 28 Leslie Hough Way Salford M6 6AJ |
LLP Designated Member Name | Mr Jacob Akiva Halpern |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Waterpark Road Salford Manchester M7 4FT |
LLP Designated Member Name | MBG Profit Plan Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2014(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 October 2017) |
Correspondence Address | 28 Leslie Hough Way Salford M6 6AJ |
LLP Designated Member Name | Rs Profit Plan Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2014(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 October 2017) |
Correspondence Address | 28 Leslie Hough Way Salford M6 6AJ |
Registered Address | 1st Floor Cloister House Riverside, New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £40,865 |
Current Liabilities | £1,371,530 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 25 March |
23 December 2010 | Delivered on: 24 December 2010 Persons entitled: Aldermore Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Assigns all rental income. Outstanding |
---|---|
23 December 2010 | Delivered on: 24 December 2010 Persons entitled: Aldermore Bank PLC Classification: Mortgage deed 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 9-13 king street south shields and assigns the goodwill. Outstanding |
23 December 2010 | Delivered on: 24 December 2010 Persons entitled: Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures see image for full details. Outstanding |
25 January 2010 | Delivered on: 5 February 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture 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. Outstanding |
26 October 2009 | Delivered on: 3 November 2009 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: 9-13 king street south sheilds t/no TY67789 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 October 2009 | Delivered on: 3 November 2009 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: 5 north road durham county durham t/no DU223068 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 |
27 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2021 | Application to strike the limited liability partnership off the register (1 page) |
26 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
31 January 2020 | Appointment of Hallmark Hr Ltd as a member on 29 January 2020 (2 pages) |
23 December 2019 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
30 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from C/O C/O Lopian Gross Barnett 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside, New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
25 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
18 October 2017 | Termination of appointment of Jacob Akiva Halpern as a member on 18 October 2017 (1 page) |
18 October 2017 | Cessation of Jacob Akiva Halpern as a person with significant control on 18 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Mbg Profit Plan Llc as a member on 18 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Rs Profit Plan Llc as a member on 18 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Jacob Akiva Halpern as a member on 18 October 2017 (1 page) |
18 October 2017 | Cessation of Jay Sova as a person with significant control on 18 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Rs Profit Plan Llc as a member on 18 October 2017 (1 page) |
18 October 2017 | Cessation of Abe Sova as a person with significant control on 18 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Mbg Profit Plan Llc as a member on 18 October 2017 (1 page) |
18 October 2017 | Cessation of Abe Sova as a person with significant control on 18 October 2017 (1 page) |
18 October 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
18 October 2017 | Cessation of Jay Sova as a person with significant control on 18 October 2017 (1 page) |
18 October 2017 | Cessation of Jacob Akiva Halpern as a person with significant control on 18 October 2017 (1 page) |
30 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
16 August 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
16 August 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
29 July 2016 | Member's details changed for Mr Mordecai Halpern on 31 May 2016 (2 pages) |
29 July 2016 | Member's details changed for Mbg Profit Plan Llc on 31 May 2016 (1 page) |
29 July 2016 | Member's details changed for Mbg Profit Plan Llc on 31 May 2016 (1 page) |
29 July 2016 | Member's details changed for Mr Mordecai Halpern on 31 May 2016 (2 pages) |
29 July 2016 | Member's details changed for Rs Profit Plan Llc on 31 May 2016 (1 page) |
29 July 2016 | Member's details changed for Rs Profit Plan Llc on 31 May 2016 (1 page) |
13 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
18 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
15 October 2015 | Appointment of Rs Profit Plan Llc as a member on 10 December 2014 (2 pages) |
15 October 2015 | Appointment of Rs Profit Plan Llc as a member on 10 December 2014 (2 pages) |
15 October 2015 | Appointment of Mbg Profit Plan Llc as a member on 10 December 2014 (2 pages) |
15 October 2015 | Appointment of Mbg Profit Plan Llc as a member on 10 December 2014 (2 pages) |
3 September 2015 | Annual return made up to 20 July 2015 (3 pages) |
3 September 2015 | Annual return made up to 20 July 2015 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
29 October 2014 | Annual return made up to 20 July 2014 (3 pages) |
29 October 2014 | Annual return made up to 20 July 2014 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
8 October 2013 | Annual return made up to 20 July 2013 (3 pages) |
8 October 2013 | Annual return made up to 20 July 2013 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Annual return made up to 20 July 2012 (3 pages) |
6 November 2012 | Annual return made up to 20 July 2012 (3 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
19 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
16 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2011 | Annual return made up to 20 July 2011 (3 pages) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | Annual return made up to 20 July 2011 (3 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
24 December 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages) |
24 December 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (8 pages) |
24 December 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (8 pages) |
24 December 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages) |
24 December 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
24 December 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
15 December 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
15 December 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
15 September 2010 | Annual return made up to 20 July 2010 (3 pages) |
15 September 2010 | Annual return made up to 20 July 2010 (3 pages) |
5 February 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
5 February 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
3 November 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
3 November 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
3 November 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
3 November 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
20 July 2009 | Incorporation document\certificate of incorporation (3 pages) |
20 July 2009 | Incorporation document\certificate of incorporation (3 pages) |