Company NameHalvah Holdings Llp
Company StatusDissolved
Company NumberOC347264
CategoryLimited Liability Partnership
Incorporation Date20 July 2009(14 years, 9 months ago)
Dissolution Date27 April 2021 (2 years, 11 months ago)

Directors

LLP Designated Member NameMr Mordecai Halpern
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Leslie Hough Way
Salford
M6 6AJ
LLP Designated Member NameHallmark HR Ltd (Corporation)
StatusClosed
Appointed29 January 2020(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 27 April 2021)
Correspondence Address28 Leslie Hough Way
Salford
M6 6AJ
LLP Designated Member NameMr Jacob Akiva Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
Manchester
M7 4FT
LLP Designated Member NameMBG Profit Plan Llc (Corporation)
StatusResigned
Appointed10 December 2014(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 2017)
Correspondence Address28 Leslie Hough Way
Salford
M6 6AJ
LLP Designated Member NameRs Profit Plan Llc (Corporation)
StatusResigned
Appointed10 December 2014(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 2017)
Correspondence Address28 Leslie Hough Way
Salford
M6 6AJ

Location

Registered Address1st Floor Cloister House
Riverside, New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Cash£40,865
Current Liabilities£1,371,530

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End25 March

Charges

23 December 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
28 January 2021Application to strike the limited liability partnership off the register (1 page)
26 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
21 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 31 March 2019 (3 pages)
31 January 2020Appointment of Hallmark Hr Ltd as a member on 29 January 2020 (2 pages)
23 December 2019Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
30 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
5 March 2019Registered 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 2018Micro company accounts made up to 31 March 2018 (3 pages)
25 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
18 October 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
18 October 2017Termination of appointment of Jacob Akiva Halpern as a member on 18 October 2017 (1 page)
18 October 2017Cessation of Jacob Akiva Halpern as a person with significant control on 18 October 2017 (1 page)
18 October 2017Termination of appointment of Mbg Profit Plan Llc as a member on 18 October 2017 (1 page)
18 October 2017Termination of appointment of Rs Profit Plan Llc as a member on 18 October 2017 (1 page)
18 October 2017Termination of appointment of Jacob Akiva Halpern as a member on 18 October 2017 (1 page)
18 October 2017Cessation of Jay Sova as a person with significant control on 18 October 2017 (1 page)
18 October 2017Termination of appointment of Rs Profit Plan Llc as a member on 18 October 2017 (1 page)
18 October 2017Cessation of Abe Sova as a person with significant control on 18 October 2017 (1 page)
18 October 2017Termination of appointment of Mbg Profit Plan Llc as a member on 18 October 2017 (1 page)
18 October 2017Cessation of Abe Sova as a person with significant control on 18 October 2017 (1 page)
18 October 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
18 October 2017Cessation of Jay Sova as a person with significant control on 18 October 2017 (1 page)
18 October 2017Cessation of Jacob Akiva Halpern as a person with significant control on 18 October 2017 (1 page)
30 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
16 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
29 July 2016Member's details changed for Mr Mordecai Halpern on 31 May 2016 (2 pages)
29 July 2016Member's details changed for Mbg Profit Plan Llc on 31 May 2016 (1 page)
29 July 2016Member's details changed for Mbg Profit Plan Llc on 31 May 2016 (1 page)
29 July 2016Member's details changed for Mr Mordecai Halpern on 31 May 2016 (2 pages)
29 July 2016Member's details changed for Rs Profit Plan Llc on 31 May 2016 (1 page)
29 July 2016Member's details changed for Rs Profit Plan Llc on 31 May 2016 (1 page)
13 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
18 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
15 October 2015Appointment of Rs Profit Plan Llc as a member on 10 December 2014 (2 pages)
15 October 2015Appointment of Rs Profit Plan Llc as a member on 10 December 2014 (2 pages)
15 October 2015Appointment of Mbg Profit Plan Llc as a member on 10 December 2014 (2 pages)
15 October 2015Appointment of Mbg Profit Plan Llc as a member on 10 December 2014 (2 pages)
3 September 2015Annual return made up to 20 July 2015 (3 pages)
3 September 2015Annual return made up to 20 July 2015 (3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
29 October 2014Annual return made up to 20 July 2014 (3 pages)
29 October 2014Annual return made up to 20 July 2014 (3 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
8 October 2013Annual return made up to 20 July 2013 (3 pages)
8 October 2013Annual return made up to 20 July 2013 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Annual return made up to 20 July 2012 (3 pages)
6 November 2012Annual return made up to 20 July 2012 (3 pages)
17 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
19 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
15 November 2011Annual return made up to 20 July 2011 (3 pages)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011Annual return made up to 20 July 2011 (3 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
24 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages)
24 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (8 pages)
24 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (8 pages)
24 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages)
24 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
24 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
15 December 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
15 December 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
15 September 2010Annual return made up to 20 July 2010 (3 pages)
15 September 2010Annual return made up to 20 July 2010 (3 pages)
5 February 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
5 February 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
3 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
3 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
3 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
3 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
20 July 2009Incorporation document\certificate of incorporation (3 pages)
20 July 2009Incorporation document\certificate of incorporation (3 pages)