Bury
Lancashire
BL9 9NB
LLP Designated Member Name | Mrs Melanie Rebecca Clynes |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warth Industrial Estate Warth Road Bury Lancashire BL9 9NB |
Registered Address | Lester House 19-21 Broad Street Bury Lancashire BL9 0DA |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £39,305 |
Cash | £9,711 |
Current Liabilities | £1,317,924 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
31 March 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2017 | Application to strike the limited liability partnership off the register (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
23 May 2016 | Annual return made up to 8 April 2016 (3 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 December 2015 | Registered 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 2015 | Annual return made up to 8 April 2015 (3 pages) |
13 April 2015 | Annual return made up to 8 April 2015 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
18 October 2014 | Satisfaction of charge 6 in full (4 pages) |
18 October 2014 | Satisfaction of charge 5 in full (4 pages) |
21 May 2014 | Annual return made up to 8 April 2014 (3 pages) |
21 May 2014 | Annual return made up to 8 April 2014 (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 May 2013 | Annual return made up to 8 April 2013 (3 pages) |
29 May 2013 | Member's details changed for Mrs Karen Louise Chaytow on 31 January 2013 (2 pages) |
29 May 2013 | Annual return made up to 8 April 2013 (3 pages) |
28 May 2013 | Member's details changed for Mrs Melanie Rebecca Clynes on 31 January 2013 (2 pages) |
27 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
19 October 2012 | Registered office address changed from Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS on 19 October 2012 (1 page) |
8 May 2012 | Annual return made up to 8 April 2012 (3 pages) |
8 May 2012 | Annual return made up to 8 April 2012 (3 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 June 2011 | Annual return made up to 8 April 2011 (3 pages) |
3 June 2011 | Annual return made up to 8 April 2011 (3 pages) |
11 May 2011 | Statement 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 2011 | Statement 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 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (6 pages) |
8 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
3 February 2011 | Current accounting period extended from 30 April 2011 to 31 May 2011 (3 pages) |
20 November 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (8 pages) |
18 November 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
18 November 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
8 April 2010 | Incorporation of a limited liability partnership (9 pages) |