Company NameDale Apartments Llp
Company StatusDissolved
Company NumberOC351479
CategoryLimited Liability Partnership
Incorporation Date13 January 2010(14 years, 3 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Directors

LLP Designated Member NameMrs Jaleh Tishbi
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2010(4 months, 1 week after company formation)
Appointment Duration12 years, 10 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ambassador Place Stockport Road
Altrincham
WA15 8DB
LLP Designated Member NameMiss Natasha Tishbi
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2021(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ambassador Place Stockport Road
Altrincham
WA15 8DB
LLP Designated Member NameMr Yousef Tishbi
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ambassador Place Stockport Road
Altrincham
WA15 8DB
LLP Designated Member NameRealty Estates Limited (Corporation)
StatusResigned
Appointed13 January 2010(same day as company formation)
Correspondence Address25 Rochdale Road
Manchester
M4 4HT

Location

Registered AddressOffice 101, Admin Block Riverpark Road
Manchester
M40 2XP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£774,516
Net Worth£3,661,818
Current Liabilities£6,870,156

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

22 December 2017Delivered on: 27 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
22 December 2017Delivered on: 27 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
22 December 2017Delivered on: 27 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold land being 81 dale street manchester M1 2HG with title number GM174734.
Outstanding
19 August 2010Delivered on: 21 August 2010
Persons entitled: Hsbc 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 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
21 July 2010Delivered on: 3 August 2010
Persons entitled: Hsbc 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 81 dale street manchester greater manchester t/n GM174734 all licences the proceeds of sale the benefit of any rental deposit and floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details.
Outstanding
21 July 2010Delivered on: 30 July 2010
Persons entitled: Realty Estates Limited

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership 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

Filing History

14 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2023Registered office address changed from 1 Ambassador Place Stockport Road Altrincham WA15 8DB England to Office 101, Admin Block Riverpark Road Manchester M40 2XP on 17 February 2023 (1 page)
27 December 2022First Gazette notice for voluntary strike-off (1 page)
15 December 2022Application to strike the limited liability partnership off the register (1 page)
1 November 2022Change of details for Mrs Jaleh Tishbi as a person with significant control on 1 November 2022 (2 pages)
10 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 March 2021 (16 pages)
2 August 2021Termination of appointment of Yousef Tishbi as a member on 30 July 2021 (1 page)
2 August 2021Appointment of Miss Natasha Tishbi as a member on 30 July 2021 (2 pages)
2 August 2021Cessation of Yousef Tishbi as a person with significant control on 30 July 2021 (1 page)
22 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
10 May 2021Satisfaction of charge OC3514790005 in full (1 page)
10 May 2021Satisfaction of charge OC3514790004 in full (1 page)
10 May 2021Satisfaction of charge OC3514790006 in full (1 page)
6 April 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
13 December 2019Accounts for a small company made up to 31 March 2019 (19 pages)
21 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
25 March 2019Member's details changed for Mrs Jaleh Tishbi on 25 March 2019 (2 pages)
25 March 2019Member's details changed for Mr Yousef Tishbi on 25 March 2019 (2 pages)
25 March 2019Registered office address changed from 25 Rochdale Road Manchester M4 4HT to 1 Ambassador Place Stockport Road Altrincham WA15 8DB on 25 March 2019 (1 page)
24 December 2018Accounts for a small company made up to 31 March 2018 (20 pages)
12 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
3 January 2018Satisfaction of charge 1 in full (1 page)
2 January 2018Full accounts made up to 31 March 2017 (17 pages)
27 December 2017Registration of charge OC3514790006, created on 22 December 2017 (25 pages)
27 December 2017Registration of charge OC3514790004, created on 22 December 2017 (39 pages)
27 December 2017Registration of charge OC3514790005, created on 22 December 2017 (55 pages)
12 December 2017Satisfaction of charge 2 in full (1 page)
12 December 2017Satisfaction of charge 3 in full (1 page)
12 December 2017Satisfaction of charge 3 in full (1 page)
12 December 2017Satisfaction of charge 2 in full (1 page)
15 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (16 pages)
5 January 2017Full accounts made up to 31 March 2016 (16 pages)
9 June 2016Annual return made up to 9 June 2016 (3 pages)
9 June 2016Annual return made up to 9 June 2016 (3 pages)
5 April 2016Annual return made up to 13 January 2016 (3 pages)
5 April 2016Annual return made up to 13 January 2016 (3 pages)
31 December 2015Full accounts made up to 31 March 2015 (12 pages)
31 December 2015Full accounts made up to 31 March 2015 (12 pages)
17 April 2015Member's details changed for Mr Yousef Tishbi on 12 March 2015 (2 pages)
17 April 2015Member's details changed for Mrs Jaleh Tishbi on 12 March 2015 (2 pages)
17 April 2015Member's details changed for Mr Yousef Tishbi on 12 March 2015 (2 pages)
17 April 2015Member's details changed for Mrs Jaleh Tishbi on 12 March 2015 (2 pages)
21 January 2015Annual return made up to 13 January 2015 (3 pages)
21 January 2015Annual return made up to 13 January 2015 (3 pages)
6 January 2015Full accounts made up to 31 March 2014 (12 pages)
6 January 2015Full accounts made up to 31 March 2014 (12 pages)
16 January 2014Annual return made up to 13 January 2014 (3 pages)
16 January 2014Annual return made up to 13 January 2014 (3 pages)
24 December 2013Full accounts made up to 31 March 2013 (12 pages)
24 December 2013Full accounts made up to 31 March 2013 (12 pages)
25 January 2013Annual return made up to 13 January 2013 (3 pages)
25 January 2013Annual return made up to 13 January 2013 (3 pages)
5 January 2013Full accounts made up to 31 March 2012 (12 pages)
5 January 2013Full accounts made up to 31 March 2012 (12 pages)
20 January 2012Annual return made up to 13 January 2012 (3 pages)
20 January 2012Annual return made up to 13 January 2012 (3 pages)
18 October 2011Full accounts made up to 31 March 2011 (12 pages)
18 October 2011Full accounts made up to 31 March 2011 (12 pages)
14 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
14 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
10 February 2011Annual return made up to 13 January 2011 (3 pages)
10 February 2011Previous accounting period shortened from 31 January 2011 to 30 September 2010 (1 page)
10 February 2011Previous accounting period shortened from 31 January 2011 to 30 September 2010 (1 page)
10 February 2011Annual return made up to 13 January 2011 (3 pages)
21 August 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (10 pages)
21 August 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (10 pages)
3 August 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages)
3 August 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages)
30 July 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages)
30 July 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages)
28 May 2010Appointment of Mrs Jaleh Tishbi as a member (3 pages)
28 May 2010Termination of appointment of Realty Estates Limited as a member (2 pages)
28 May 2010Termination of appointment of Realty Estates Limited as a member (2 pages)
28 May 2010Appointment of Mrs Jaleh Tishbi as a member (3 pages)
13 January 2010Incorporation of a limited liability partnership (8 pages)
13 January 2010Incorporation of a limited liability partnership (8 pages)