Company NameBromborough Regeneration Llp
Company StatusDissolved
Company NumberOC351574
CategoryLimited Liability Partnership
Incorporation Date18 January 2010(14 years, 3 months ago)
Dissolution Date27 June 2023 (9 months, 3 weeks ago)

Directors

LLP Designated Member NameMr David Walter Gwynn
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2018(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Old Market Place
Altrincham
WA14 4DF
LLP Designated Member NameMr Richard James Edward Peel
Date of BirthJuly 2018 (Born 5 years ago)
StatusClosed
Appointed31 December 2018(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Old Market Place
Altrincham
WA14 4DF
LLP Designated Member NameMr Robert Henry Ross
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2018(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Old Market Place
Altrincham
WA14 4DF
LLP Designated Member NameWJVM Trading Limited (Corporation)
StatusClosed
Appointed23 September 2011(1 year, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 27 June 2023)
Correspondence Address64 Barton Arcade
Manchester
M3 2BJ
LLP Designated Member NameIK 3 Trading Limited (Corporation)
StatusClosed
Appointed10 February 2014(4 years after company formation)
Appointment Duration9 years, 4 months (closed 27 June 2023)
Correspondence Address1g C/O Guild Appleton Limited 6th Floor
19 Old Hall Street
Liverpool
L3 9JQ
LLP Designated Member NameMr Robert Henry Ross
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarket Court Garden Lane
Altrincham
Cheshire
WA14 4DW
LLP Designated Member NameMr Richard James Edward Peel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarket Court Garden Lane
Altrincham
Cheshire
WA14 4DW
LLP Designated Member NameMr Ronald John Kirk
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(1 week, 4 days after company formation)
Appointment Duration4 years (resigned 10 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 South Downs Drive
Hale
Altrincham
Cheshire
WA14 3HR
LLP Member NameMr David Walter Gwynn
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(1 week, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Plaza 100 Old Hall Street
Liverpool
L3 9QJ
LLP Member NameMr James Richard Munnery
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(1 week, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Barton Arcade
Manchester
M3 2BJ
LLP Designated Member NamePort Sunlight Land Limited (Corporation)
StatusResigned
Appointed04 August 2011(1 year, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2018)
Correspondence AddressWem Centre 17 Hatton Garden
Liverpool
Merseyside
L2 2HA
LLP Designated Member NameMerepark Partnership Limited (Corporation)
StatusResigned
Appointed08 May 2012(2 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2018)
Correspondence AddressTatton House 20 Tipping Street
Altrincham
Cheshire
WA14 2EZ

Location

Registered Address8-10 Old Market Place
Altrincham
WA14 4DF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£977,821
Cash£8,663
Current Liabilities£3,091,899

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

26 April 2016Delivered on: 28 April 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Site at dibbin green new chester road bromborough wirrall t/nos MS384190 and MS384229.
Outstanding
26 April 2016Delivered on: 28 April 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Outstanding
25 November 2015Delivered on: 12 December 2015
Persons entitled: Gable Insurance Ag

Classification: A registered charge
Outstanding
18 November 2013Delivered on: 19 November 2013
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 October 2013Delivered on: 18 October 2013
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Land at dibbin green bromborough t/nos MS529734 MS384190 MS384229. Notification of addition to or amendment of charge.
Outstanding

Filing History

27 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2023First Gazette notice for compulsory strike-off (1 page)
30 January 2023Accounts for a dormant company made up to 31 January 2022 (8 pages)
17 October 2022Member's details changed for Mr Robert Henry Ross on 17 October 2022 (2 pages)
10 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
4 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
21 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
19 November 2019Registered office address changed from Tatton House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 8-10 Old Market Place Altrincham WA14 4DF on 19 November 2019 (1 page)
5 November 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
1 April 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Merepark Partnership Limited as a member on 31 December 2018 (1 page)
1 April 2019Appointment of Mr Richard James Edward Peel as a member on 31 December 2018 (2 pages)
1 April 2019Appointment of Mr David Walter Gwynn as a member on 31 December 2018 (2 pages)
1 April 2019Termination of appointment of Port Sunlight Land Limited as a member on 31 December 2018 (1 page)
1 April 2019Appointment of Mr Robert Henry Ross as a member on 31 December 2018 (2 pages)
21 December 2018Accounts for a small company made up to 31 January 2018 (8 pages)
31 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
7 November 2017Accounts for a small company made up to 31 January 2017 (9 pages)
7 November 2017Accounts for a small company made up to 31 January 2017 (9 pages)
11 October 2017Satisfaction of charge OC3515740004 in full (1 page)
11 October 2017Satisfaction of charge OC3515740005 in full (1 page)
11 October 2017Satisfaction of charge OC3515740005 in full (1 page)
11 October 2017Satisfaction of charge OC3515740004 in full (1 page)
20 March 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
20 March 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
4 January 2017Accounts for a small company made up to 31 January 2016 (6 pages)
4 January 2017Accounts for a small company made up to 31 January 2016 (6 pages)
28 April 2016Registration of charge OC3515740005, created on 26 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
28 April 2016Registration of charge OC3515740004, created on 26 April 2016 (14 pages)
28 April 2016Registration of charge OC3515740004, created on 26 April 2016 (14 pages)
28 April 2016Registration of charge OC3515740005, created on 26 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
14 April 2016Satisfaction of charge OC3515740001 in full (1 page)
14 April 2016Satisfaction of charge OC3515740001 in full (1 page)
14 April 2016Satisfaction of charge OC3515740002 in full (1 page)
14 April 2016Satisfaction of charge OC3515740002 in full (1 page)
21 January 2016Member's details changed for Merepark Partnership Limited on 6 March 2015 (1 page)
21 January 2016Annual return made up to 18 January 2016 (5 pages)
21 January 2016Annual return made up to 18 January 2016 (5 pages)
21 January 2016Member's details changed for Merepark Partnership Limited on 6 March 2015 (1 page)
4 January 2016All of the property or undertaking has been released from charge OC3515740002 (1 page)
4 January 2016All of the property or undertaking has been released from charge OC3515740001 (1 page)
4 January 2016All of the property or undertaking has been released from charge OC3515740001 (1 page)
4 January 2016All of the property or undertaking has been released from charge OC3515740002 (1 page)
12 December 2015Registration of charge OC3515740003, created on 25 November 2015 (18 pages)
12 December 2015Registration of charge OC3515740003, created on 25 November 2015 (18 pages)
10 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
10 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
20 March 2015Registered office address changed from Market Court Garden Lane Altrincham Cheshire WA14 4DW to Tatton House 20 Tipping Street Altrincham Cheshire WA14 2EZ on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Market Court Garden Lane Altrincham Cheshire WA14 4DW to Tatton House 20 Tipping Street Altrincham Cheshire WA14 2EZ on 20 March 2015 (1 page)
21 January 2015Annual return made up to 18 January 2015 (5 pages)
21 January 2015Annual return made up to 18 January 2015 (5 pages)
19 November 2014Accounts for a small company made up to 31 January 2014 (6 pages)
19 November 2014Accounts for a small company made up to 31 January 2014 (6 pages)
3 July 2014Termination of appointment of Ronald Kirk as a member (1 page)
3 July 2014Appointment of Ik 3 Trading Limited as a member (2 pages)
3 July 2014Termination of appointment of Ronald Kirk as a member (1 page)
3 July 2014Appointment of Ik 3 Trading Limited as a member (2 pages)
28 February 2014Termination of appointment of David Gwynn as a member (1 page)
28 February 2014Termination of appointment of James Munnery as a member (1 page)
28 February 2014Annual return made up to 18 January 2014 (5 pages)
28 February 2014Appointment of Wjvm Trading Limited as a member (2 pages)
28 February 2014Termination of appointment of David Gwynn as a member (1 page)
28 February 2014Appointment of Wjvm Trading Limited as a member (2 pages)
28 February 2014Annual return made up to 18 January 2014 (5 pages)
28 February 2014Appointment of Merepark Partnership Limited as a member (2 pages)
28 February 2014Appointment of Port Sunlight Land Limited as a member (2 pages)
28 February 2014Termination of appointment of Richard Peel as a member (1 page)
28 February 2014Termination of appointment of James Munnery as a member (1 page)
28 February 2014Termination of appointment of Robert Ross as a member (1 page)
28 February 2014Appointment of Port Sunlight Land Limited as a member (2 pages)
28 February 2014Appointment of Merepark Partnership Limited as a member (2 pages)
28 February 2014Termination of appointment of Richard Peel as a member (1 page)
28 February 2014Termination of appointment of Robert Ross as a member (1 page)
27 November 2013Accounts for a small company made up to 31 January 2013 (5 pages)
27 November 2013Accounts for a small company made up to 31 January 2013 (5 pages)
19 November 2013Registration of charge 3515740002 (30 pages)
19 November 2013Registration of charge 3515740002 (30 pages)
18 October 2013Registration of charge 3515740001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(35 pages)
18 October 2013Registration of charge 3515740001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(35 pages)
14 February 2013Annual return made up to 18 January 2013 (6 pages)
14 February 2013Annual return made up to 18 January 2013 (6 pages)
2 November 2012Accounts for a small company made up to 31 January 2012 (6 pages)
2 November 2012Accounts for a small company made up to 31 January 2012 (6 pages)
17 February 2012Member's details changed for Mr Robert Henry Ross on 1 January 2012 (2 pages)
17 February 2012Annual return made up to 18 January 2012 (6 pages)
17 February 2012Member's details changed for Mr Robert Henry Ross on 1 January 2012 (2 pages)
17 February 2012Annual return made up to 18 January 2012 (6 pages)
17 February 2012Member's details changed for Mr Richard James Edward Peel on 1 January 2011 (2 pages)
17 February 2012Member's details changed for Mr Richard James Edward Peel on 1 January 2011 (2 pages)
17 February 2012Member's details changed for Mr Richard James Edward Peel on 1 January 2011 (2 pages)
17 February 2012Member's details changed for Mr Robert Henry Ross on 1 January 2012 (2 pages)
19 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
19 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
31 January 2011Annual return made up to 18 January 2011 (6 pages)
31 January 2011Annual return made up to 18 January 2011 (6 pages)
4 February 2010Appointment of David Gwyn as a member (3 pages)
4 February 2010Appointment of James Richard Munnery as a member (3 pages)
4 February 2010Appointment of David Gwyn as a member (3 pages)
4 February 2010Appointment of James Richard Munnery as a member (3 pages)
4 February 2010Appointment of Mr Ronald John Kirk as a member (3 pages)
4 February 2010Appointment of Mr Ronald John Kirk as a member (3 pages)
18 January 2010Incorporation of a limited liability partnership (9 pages)
18 January 2010Incorporation of a limited liability partnership (9 pages)