Company NameRiver Street Assets Llp
Company StatusDissolved
Company NumberOC349058
CategoryLimited Liability Partnership
Incorporation Date29 September 2009(14 years, 7 months ago)
Dissolution Date14 August 2021 (2 years, 8 months ago)
Previous NameRiver Street Developments Llp

Directors

LLP Designated Member NameMr Robert Thomas Newham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
LLP Designated Member NameMr Charles Richard Topham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address342 Chorley New Road, Heaton
Bolton
BL1 5AD
LLP Designated Member NameSheila Ann Dennis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(1 month after company formation)
Appointment Duration11 years, 9 months (closed 14 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Breckland Drive
Heaton
Bolton
Lancashire
BL1 5NL

Contact

Telephone0161 2334010
Telephone regionManchester

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth-£585,870
Cash£52,554
Current Liabilities£18,109,354

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

3 November 2009Delivered on: 14 November 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The f/h propety known as land on the east side of greenbank terrace lower darwen t/n LA852143 and the f/h propety knoen as land on the easterley side of lower eccleshill road lower darwen t/n LA788020 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.
Outstanding
3 November 2009Delivered on: 14 November 2009
Persons entitled: The Co-Operative Banl PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The f/h property known as 109/111 george leigh street manchester t/n MAN111387 and the f/h property known as 9 radium street ancoats manchester t/n GM700376 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.
Outstanding
3 November 2009Delivered on: 14 November 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The f/h property known as land on the south west side of manchester road bolton t/n MAN50108 and l/h property known as land and buildings on the south west side of viking street bolton t/n GM426943 and the f/h property known as land on the south west side of viking street bolton t/n MAN900 86 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.
Outstanding
3 November 2009Delivered on: 14 November 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The f/h land known as land adjoining barkers farm moss lane blackrod bolton t/n GM154953 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.
Outstanding
3 November 2009Delivered on: 14 November 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The f/h property known as land on the north east side of milking lane lower darwen t/n LA540260 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.
Outstanding
3 November 2009Delivered on: 14 November 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The f/h property known as land on the north east and south west side of milking lane lower darwen t/n LA58170 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.
Outstanding
14 December 2010Delivered on: 30 December 2010
Persons entitled: North West Development Agency (The Chargee)

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee or by a receiver under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land on the north side of east lancashire road liverpool t/no's MS55583 and MS563589 all buildings and fixtures floating charge all equipment and chattels see image for full details.
Outstanding
6 June 2008Delivered on: 21 November 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: C42 calder business park, denby dale road,wakefield, west yorkshire 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.
Outstanding
20 December 2007Delivered on: 21 November 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land adjoining barkers farm, moss lane, blackford, bolton t/no GM154953 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.
Outstanding
3 November 2009Delivered on: 14 November 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The f/h property known as land at deakins business park lying to thw south west of the coppice eggerton t/n MAN25290 and the f/h property known as land at deakins business park lying to the south west of the coppice hall eggerton t/n MAN252293 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.
Outstanding
29 June 2007Delivered on: 21 November 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land to the rear of springfield court, summerfield road, bolton a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
21 April 2008Delivered on: 21 November 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a german warehouse, 9 radium street and 109/111 george leigh street, manchester t/no's MAN111387 and GM700376. Assigns the goodwill of the business see image for full details.
Outstanding
26 January 2007Delivered on: 21 November 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property at coopers lane and east lancashire road, knowsley t/no MS478096 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
9 April 2009Delivered on: 21 November 2009
Persons entitled: Charles Richard Topham (Beneficiary)

Classification: Debenture
Secured details: All monies due or to become due from the chargor to the chargee 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 see image for full details.
Outstanding
9 April 2009Delivered on: 21 November 2009
Persons entitled: Charles Richard Topham (Beneficiary)

Classification: Debenture
Secured details: All monies due or to become due from the chargor to the chargee 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 see image for full details.
Outstanding
9 April 2009Delivered on: 21 November 2009
Persons entitled: Charles Richard Topham (Beneficiary)

Classification: Debenture
Secured details: All monies due or to become due from the chargor to the chargee 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 see image for full details.
Outstanding
9 April 2009Delivered on: 17 November 2009
Persons entitled: Charles Richard Topham

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets charge by the debenture dated 9TH april 2009 see image for full details.
Outstanding
3 November 2009Delivered on: 6 November 2009
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: F/H land k/a plot C42 calder business park denby dale road wakefield t/no WYK881855 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
9 April 2009Delivered on: 17 November 2009
Persons entitled: Charles Richard Topham

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title and interest in and to all assets charged by the debenture deed dated 9TH april 2009 see image for full details.
Outstanding
3 November 2009Delivered on: 17 November 2009
Persons entitled: Charles Richard Topham

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership formerly k/a river street developments LLP to the chargee 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 see image for full details.
Outstanding
9 November 2009Delivered on: 17 November 2009
Persons entitled: Charles Richard Topham

Classification: Supplemental deed to a debenture dated 3 november 2009 and
Secured details: All monies due or to become due from the limited liability partnership formerly k/a river street developments LLP to the chargee 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 see image for full details.
Outstanding
3 November 2009Delivered on: 14 November 2009
Persons entitled: The Co-Operative 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, fixed plant & machinery.
Outstanding
3 November 2009Delivered on: 14 November 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The l/h property known as land being charles topham investments and developments limited east lancashire road liverpool t/n MS535583 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.
Outstanding
3 November 2009Delivered on: 14 November 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The l/h property known as land on the north side east lancashire road knowlsey prescot t/n MS563589 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.
Outstanding
27 October 2006Delivered on: 18 November 2009
Satisfied on: 28 January 2010
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: 8 saville street bolton 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 see image for full details.
Fully Satisfied

Filing History

14 August 2021Final Gazette dissolved following liquidation (1 page)
14 May 2021Notice of move from Administration to Dissolution (31 pages)
11 December 2020Administrator's progress report (24 pages)
16 June 2020Administrator's progress report (25 pages)
11 May 2020Notice of extension of period of Administration (3 pages)
12 December 2019Administrator's progress report (25 pages)
14 November 2019Notice of extension of period of Administration (3 pages)
14 June 2019Administrator's progress report (24 pages)
31 December 2018Administrator's progress report (24 pages)
26 November 2018Notice of extension of period of Administration (3 pages)
23 July 2018Administrator's progress report (24 pages)
20 December 2017Administrator's progress report to 6 November 2017 (22 pages)
20 December 2017Administrator's progress report to 6 November 2017 (22 pages)
20 December 2017Notice of extension of period of Administration (1 page)
20 December 2017Notice of extension of period of Administration (1 page)
2 July 2017Administrator's progress report to 6 May 2017 (20 pages)
2 July 2017Administrator's progress report to 6 May 2017 (20 pages)
25 January 2017Notice of deemed approval of proposals (1 page)
25 January 2017Notice of deemed approval of proposals (1 page)
10 January 2017Statement of administrator's proposal (42 pages)
10 January 2017Registered office address changed from Kennedy House 31 Stamford Street Altrincham WA14 1ES England to The Chancery 58 Spring Gardens Manchester M2 1EW on 10 January 2017 (2 pages)
10 January 2017Registered office address changed from Kennedy House 31 Stamford Street Altrincham WA14 1ES England to The Chancery 58 Spring Gardens Manchester M2 1EW on 10 January 2017 (2 pages)
10 January 2017Statement of administrator's proposal (42 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Statement of affairs with form 2.14B (6 pages)
5 December 2016Statement of affairs with form 2.14B (6 pages)
1 December 2016Appointment of an administrator (1 page)
1 December 2016Appointment of an administrator (1 page)
14 October 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
29 September 2016Registered office address changed from Carvers Warehouse 3rd Floor North 77 Dale Street Manchester M1 2HG to Kennedy House 31 Stamford Street Altrincham WA14 1ES on 29 September 2016 (1 page)
29 September 2016Registered office address changed from Carvers Warehouse 3rd Floor North 77 Dale Street Manchester M1 2HG to Kennedy House 31 Stamford Street Altrincham WA14 1ES on 29 September 2016 (1 page)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
30 September 2015Annual return made up to 29 September 2015 (4 pages)
30 September 2015Annual return made up to 29 September 2015 (4 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
29 September 2014Annual return made up to 29 September 2014 (4 pages)
29 September 2014Annual return made up to 29 September 2014 (4 pages)
12 March 2014Registered office address changed from 9 Jordan Street Hillquays Deansgate Manchester M15 4PY on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 9 Jordan Street Hillquays Deansgate Manchester M15 4PY on 12 March 2014 (1 page)
31 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
2 October 2013Annual return made up to 29 September 2013 (4 pages)
2 October 2013Annual return made up to 29 September 2013 (4 pages)
2 October 2013Member's details changed for Robert Thomas Mewham on 1 October 2009 (2 pages)
2 October 2013Member's details changed for Robert Thomas Mewham on 1 October 2009 (2 pages)
8 October 2012Annual return made up to 29 September 2012 (4 pages)
8 October 2012Member's details changed for Robert Thomas Mewham on 1 April 2012 (2 pages)
8 October 2012Member's details changed for Robert Thomas Mewham on 1 April 2012 (2 pages)
8 October 2012Member's details changed for Robert Thomas Mewham on 1 April 2012 (2 pages)
8 October 2012Annual return made up to 29 September 2012 (4 pages)
20 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
12 October 2011Annual return made up to 29 September 2011 (4 pages)
12 October 2011Annual return made up to 29 September 2011 (4 pages)
30 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 34 (7 pages)
30 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 34 (7 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 November 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
22 November 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
10 November 2010Annual return made up to 29 September 2010 (4 pages)
10 November 2010Member's details changed for Robert Thomas Mewham on 1 October 2009 (2 pages)
10 November 2010Member's details changed for Robert Thomas Mewham on 1 October 2009 (2 pages)
10 November 2010Member's details changed for Robert Thomas Mewham on 1 October 2009 (2 pages)
10 November 2010Annual return made up to 29 September 2010 (4 pages)
11 March 2010Registered office address changed from Dunscar House Deakins Business Park Egerton Bolton Lancashire BL7 9RP on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from Dunscar House Deakins Business Park Egerton Bolton Lancashire BL7 9RP on 11 March 2010 (2 pages)
1 February 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 21 (3 pages)
1 February 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 21 (3 pages)
21 November 2009Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 25 (6 pages)
21 November 2009Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 29 (7 pages)
21 November 2009Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 23 (11 pages)
21 November 2009Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 32 (8 pages)
21 November 2009Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 29 (7 pages)
21 November 2009Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 30 (7 pages)
21 November 2009Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 28 (7 pages)
21 November 2009Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 27 (6 pages)
21 November 2009Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 31 (5 pages)
21 November 2009Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 26 (5 pages)
21 November 2009Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 31 (5 pages)
21 November 2009Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 27 (6 pages)
21 November 2009Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 24 (12 pages)
21 November 2009Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 25 (6 pages)
21 November 2009Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 24 (12 pages)
21 November 2009Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 32 (8 pages)
21 November 2009Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 26 (5 pages)
21 November 2009Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 22 (9 pages)
21 November 2009Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 23 (11 pages)
21 November 2009Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 28 (7 pages)
21 November 2009Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 30 (7 pages)
21 November 2009Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 22 (9 pages)
20 November 2009Company name changed river street developments LLP\certificate issued on 20/11/09
  • LLNM01 ‐ Change of name notice
(3 pages)
20 November 2009Company name changed river street developments LLP\certificate issued on 20/11/09
  • LLNM01 ‐ Change of name notice
(3 pages)
18 November 2009Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 21 (6 pages)
18 November 2009Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 21 (6 pages)
17 November 2009Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 20 (12 pages)
17 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 15 (10 pages)
17 November 2009Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 20 (12 pages)
17 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 17 (11 pages)
17 November 2009Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 18 (10 pages)
17 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 15 (10 pages)
17 November 2009Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 18 (10 pages)
17 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 17 (11 pages)
14 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (6 pages)
14 November 2009Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 14 (6 pages)
14 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 12 (8 pages)
14 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (6 pages)
14 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages)
14 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (6 pages)
14 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (6 pages)
14 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (6 pages)
14 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (6 pages)
14 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 12 (8 pages)
14 November 2009Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 13 (5 pages)
14 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (6 pages)
14 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10 (6 pages)
14 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10 (6 pages)
14 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (6 pages)
14 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (6 pages)
14 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11 (6 pages)
14 November 2009Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 13 (5 pages)
14 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (6 pages)
14 November 2009Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 14 (6 pages)
14 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (6 pages)
14 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (6 pages)
14 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages)
14 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11 (6 pages)
6 November 2009Registered office address changed from C/O Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ on 6 November 2009 (2 pages)
6 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
6 November 2009Appointment of Sheila Ann Dennis as a member (3 pages)
6 November 2009Registered office address changed from C/O Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ on 6 November 2009 (2 pages)
6 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
6 November 2009Appointment of Sheila Ann Dennis as a member (3 pages)
6 November 2009Registered office address changed from C/O Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ on 6 November 2009 (2 pages)
29 September 2009Incorporation document\certificate of incorporation (3 pages)
29 September 2009Incorporation document\certificate of incorporation (3 pages)