98 King Street
Manchester
M2 4WU
LLP Designated Member Name | Mr Philip Andrew Nuttall |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
LLP Designated Member Name | Mrs Carolynn Mary Varden |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
LLP Designated Member Name | Mr Darren Dean Varden |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
LLP Designated Member Name | Varden Nuttall Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 May 2012(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 17 October 2017) |
Correspondence Address | Silverpoint Moor Street Bury Lancs BL9 5AQ |
LLP Member Name | Release Money Group (RMG) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Correspondence Address | Release Money Group (Rmg) Limited Release House He Bury Lancashire BL9 7JR |
Telephone | 0161 7641462 |
---|---|
Telephone region | Manchester |
Registered Address | Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £262,583 |
Cash | £1,801 |
Current Liabilities | £548,580 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 October 2014 | Delivered on: 7 November 2014 Persons entitled: Reward Capital LLP Classification: A registered charge Outstanding |
---|---|
29 October 2014 | Delivered on: 4 November 2014 Persons entitled: Reward Capital LLP Classification: A registered charge Particulars: F/H point blue, moor street, bury t/no MAN177452. Outstanding |
25 May 2012 | Delivered on: 30 May 2012 Persons entitled: Barclays 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 property k/a silverpoint business park, moor lane fronting peel way bury t/no.MAN177452. Outstanding |
22 May 2012 | Delivered on: 29 May 2012 Persons entitled: Barclays 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 |
17 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved following liquidation (1 page) |
17 July 2017 | Notice of move from Administration to Dissolution on 6 July 2017 (29 pages) |
17 July 2017 | Notice of move from Administration to Dissolution on 6 July 2017 (29 pages) |
22 February 2017 | Administrator's progress report to 12 January 2017 (25 pages) |
22 February 2017 | Administrator's progress report to 12 January 2017 (25 pages) |
29 September 2016 | Notice of deemed approval of proposals (1 page) |
29 September 2016 | Notice of deemed approval of proposals (1 page) |
27 September 2016 | Statement of affairs with form 2.14B/2.15B (14 pages) |
27 September 2016 | Statement of affairs with form 2.14B/2.15B (14 pages) |
14 September 2016 | Statement of administrator's proposal (36 pages) |
14 September 2016 | Statement of administrator's proposal (36 pages) |
12 September 2016 | Registered office address changed from Silver Point Moor Street Bury Lancashire BL9 5AQ to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 12 September 2016 (2 pages) |
12 September 2016 | Registered office address changed from Silver Point Moor Street Bury Lancashire BL9 5AQ to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 12 September 2016 (2 pages) |
28 July 2016 | Appointment of an administrator (1 page) |
28 July 2016 | Appointment of an administrator (1 page) |
23 March 2016 | Annual return made up to 15 March 2016 (6 pages) |
23 March 2016 | Annual return made up to 15 March 2016 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 October 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
3 October 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
12 June 2015 | Member's details changed for Mrs Angela Gail Nuttall on 12 June 2015 (2 pages) |
12 June 2015 | Member's details changed for Mrs Carolynn Mary Varden on 12 June 2015 (2 pages) |
12 June 2015 | Member's details changed for Mr Philip Andrew Nuttall on 12 June 2015 (2 pages) |
12 June 2015 | Member's details changed for Mr Darren Dean Varden on 12 June 2015 (2 pages) |
12 June 2015 | Member's details changed for Mr Darren Dean Varden on 12 June 2015 (2 pages) |
12 June 2015 | Annual return made up to 15 March 2015 (4 pages) |
12 June 2015 | Annual return made up to 15 March 2015 (4 pages) |
12 June 2015 | Member's details changed for Mr Philip Andrew Nuttall on 12 June 2015 (2 pages) |
12 June 2015 | Member's details changed for Mrs Carolynn Mary Varden on 12 June 2015 (2 pages) |
12 June 2015 | Member's details changed for Mrs Angela Gail Nuttall on 12 June 2015 (2 pages) |
7 November 2014 | Registration of charge OC3733950004, created on 29 October 2014 (53 pages) |
7 November 2014 | Registration of charge OC3733950004, created on 29 October 2014 (53 pages) |
4 November 2014 | Registration of charge OC3733950003, created on 29 October 2014 (45 pages) |
4 November 2014 | Registration of charge OC3733950003, created on 29 October 2014 (45 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2014 | Annual return made up to 15 March 2014 (6 pages) |
23 April 2014 | Annual return made up to 15 March 2014 (6 pages) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2013 | Annual return made up to 15 March 2013 (6 pages) |
29 May 2013 | Annual return made up to 15 March 2013 (6 pages) |
21 June 2012 | Appointment of Varden Nuttall Limited as a member (3 pages) |
21 June 2012 | Appointment of Varden Nuttall Limited as a member (3 pages) |
21 June 2012 | Termination of appointment of Release Money Group (Rmg) Limited as a member (2 pages) |
21 June 2012 | Termination of appointment of Release Money Group (Rmg) Limited as a member (2 pages) |
30 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
30 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
29 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages) |
29 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages) |
15 March 2012 | Incorporation of a limited liability partnership (8 pages) |
15 March 2012 | Incorporation of a limited liability partnership (8 pages) |