Company NameCOWM Top Business Park Llp
Company StatusDissolved
Company NumberOC353931
CategoryLimited Liability Partnership
Incorporation Date8 April 2010(14 years ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Directors

LLP Designated Member NameMrs Karen Louise Chaytow
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarth Industrial Estate Warth Road
Bury
Lancashire
BL9 9NB
LLP Designated Member NameMrs Melanie Rebecca Clynes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarth Industrial Estate Warth Road
Bury
Lancashire
BL9 9NB

Location

Registered AddressLester House
19-21 Broad Street
Bury
Lancashire
BL9 0DA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£39,305
Cash£9,711
Current Liabilities£1,317,924

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Charges

31 March 2011Delivered on: 8 April 2011
Satisfied on: 18 October 2014
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee and its subsidiaries for the time being (or any of them) 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 see image for full details.
Fully Satisfied
31 March 2011Delivered on: 8 April 2011
Satisfied on: 18 October 2014
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee and its subsidiaries for the time being (or any of them) on any account whatsoever.
Particulars: L/H land lying to the south-west of cowm top lane rochdale gt manchester t/no:MAN44482 together with all buildings trade and other fixtures fixed plant and machinery the benefit of all agreements any insurance policies all authorisations rental income all leases licences or other such agreements all undertaking property and assets see image for full details.
Fully Satisfied
16 November 2010Delivered on: 20 November 2010
Persons entitled: Mjf Ssas Trustees Limited, Philip Neville Rubens, Alan Pearlman and Mark Rubens

Classification: Legal charge
Secured details: £1,077,675.75 and all other monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buildings to the south west of cowm top lane rochdale t/n MAN44482.
Outstanding
16 November 2010Delivered on: 18 November 2010
Persons entitled: Grove Property Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company 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 see image for full details.
Outstanding
16 November 2010Delivered on: 18 November 2010
Persons entitled: Grove Property Finance Limited

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: Land lying to the south west of cowm top lane rochdale.
Outstanding

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
8 June 2017Application to strike the limited liability partnership off the register (3 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
23 May 2016Annual return made up to 8 April 2016 (3 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 December 2015Registered office address changed from Warth Industrial Park Warth Road Bury Lancashire BL9 9NB to Lester House 19-21 Broad Street Bury Lancashire BL9 0DA on 23 December 2015 (1 page)
13 April 2015Annual return made up to 8 April 2015 (3 pages)
13 April 2015Annual return made up to 8 April 2015 (3 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 October 2014Satisfaction of charge 6 in full (4 pages)
18 October 2014Satisfaction of charge 5 in full (4 pages)
21 May 2014Annual return made up to 8 April 2014 (3 pages)
21 May 2014Annual return made up to 8 April 2014 (3 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 May 2013Annual return made up to 8 April 2013 (3 pages)
29 May 2013Member's details changed for Mrs Karen Louise Chaytow on 31 January 2013 (2 pages)
29 May 2013Annual return made up to 8 April 2013 (3 pages)
28 May 2013Member's details changed for Mrs Melanie Rebecca Clynes on 31 January 2013 (2 pages)
27 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
19 October 2012Registered office address changed from Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS on 19 October 2012 (1 page)
8 May 2012Annual return made up to 8 April 2012 (3 pages)
8 May 2012Annual return made up to 8 April 2012 (3 pages)
10 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 June 2011Annual return made up to 8 April 2011 (3 pages)
3 June 2011Annual return made up to 8 April 2011 (3 pages)
11 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /whole /charge no 1 (3 pages)
11 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /whole /charge no 2 (3 pages)
8 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (6 pages)
8 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
3 February 2011Current accounting period extended from 30 April 2011 to 31 May 2011 (3 pages)
20 November 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (8 pages)
18 November 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
18 November 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
8 April 2010Incorporation of a limited liability partnership (9 pages)