Company NameFootwear Associates Llp
Company StatusDissolved
Company NumberOC374411
CategoryLimited Liability Partnership
Incorporation Date17 April 2012(12 years ago)
Dissolution Date14 March 2019 (5 years, 1 month ago)

Directors

LLP Designated Member NameMrs Elizabeth Ellen Dury
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
LLP Designated Member NameMr Martyn Dury
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
LLP Member NameMr Peter Charles Dury
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(2 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 14 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
LLP Designated Member NameFootwear Brands (Corporation)
StatusResigned
Appointed17 April 2012(same day as company formation)
Correspondence Address4 Northleaze
Long Ashton
North Somerset
BS41 9HS

Contact

Websitequayside-uk.com
Telephone01698 065081
Telephone regionMotherwell

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£58,479
Cash£6,584
Current Liabilities£184,162

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

31 August 2017Delivered on: 9 September 2017
Persons entitled: Footwear Brands LTD

Classification: A registered charge
Outstanding
5 July 2012Delivered on: 23 July 2012
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: All assets 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

7 November 2017Statement of affairs with form 4.19 (5 pages)
3 November 2017Registered office address changed from 3 Lyons Court Long Ashton Business Park, Yanley Lane Long Ashton Bristol BS41 9LB England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 3 November 2017 (2 pages)
19 October 2017Determination (1 page)
19 October 2017Appointment of a voluntary liquidator (1 page)
25 September 2017Satisfaction of charge 1 in full (1 page)
9 September 2017Registration of charge OC3744110002, created on 31 August 2017 (35 pages)
31 August 2017All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 April 2016Annual return made up to 16 April 2016 (3 pages)
18 April 2016Registered office address changed from Lyons Court Long Ashton Business Park, Yanley Lane Long Ashton North Somerset BS41 9LB to 3 Lyons Court Long Ashton Business Park, Yanley Lane Long Ashton Bristol BS41 9LB on 18 April 2016 (1 page)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 April 2015Annual return made up to 16 April 2015 (3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 April 2014Member's details changed for Mr Peter Charles Dury on 16 April 2014 (2 pages)
16 April 2014Annual return made up to 16 April 2014 (3 pages)
16 April 2014Registered office address changed from 4 Northleaze Long Ashton North Somerset BS41 9HS on 16 April 2014 (1 page)
16 April 2014Registered office address changed from Lyons Court Long Ashton Business Park Yanley Lane Long Ashton North Somerset BS41 9LB United Kingdom on 16 April 2014 (1 page)
16 April 2014Member's details changed for Mrs Elizabeth Ellen Dury on 16 April 2014 (2 pages)
16 April 2014Member's details changed for Mr Martyn Dury on 16 April 2014 (2 pages)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 May 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
29 April 2013Annual return made up to 17 April 2013 (4 pages)
23 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
10 July 2012Appointment of Peter Charles Dury as a member (3 pages)
15 May 2012Termination of appointment of Footwear Brands as a member (2 pages)
17 April 2012Incorporation of a limited liability partnership (8 pages)