Hale
Cheshire
WA15 9SQ
LLP Designated Member Name | Mr Martyn Dury |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
LLP Member Name | Mr Peter Charles Dury |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 14 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
LLP Designated Member Name | Footwear Brands (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Correspondence Address | 4 Northleaze Long Ashton North Somerset BS41 9HS |
Website | quayside-uk.com |
---|---|
Telephone | 01698 065081 |
Telephone region | Motherwell |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £58,479 |
Cash | £6,584 |
Current Liabilities | £184,162 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 August 2017 | Delivered on: 9 September 2017 Persons entitled: Footwear Brands LTD Classification: A registered charge Outstanding |
---|---|
5 July 2012 | Delivered 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 |
7 November 2017 | Statement of affairs with form 4.19 (5 pages) |
---|---|
3 November 2017 | Registered 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 2017 | Determination (1 page) |
19 October 2017 | Appointment of a voluntary liquidator (1 page) |
25 September 2017 | Satisfaction of charge 1 in full (1 page) |
9 September 2017 | Registration of charge OC3744110002, created on 31 August 2017 (35 pages) |
31 August 2017 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 April 2016 | Annual return made up to 16 April 2016 (3 pages) |
18 April 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 April 2015 | Annual return made up to 16 April 2015 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 April 2014 | Member's details changed for Mr Peter Charles Dury on 16 April 2014 (2 pages) |
16 April 2014 | Annual return made up to 16 April 2014 (3 pages) |
16 April 2014 | Registered office address changed from 4 Northleaze Long Ashton North Somerset BS41 9HS on 16 April 2014 (1 page) |
16 April 2014 | Registered 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 2014 | Member's details changed for Mrs Elizabeth Ellen Dury on 16 April 2014 (2 pages) |
16 April 2014 | Member's details changed for Mr Martyn Dury on 16 April 2014 (2 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 May 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
29 April 2013 | Annual return made up to 17 April 2013 (4 pages) |
23 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
|
10 July 2012 | Appointment of Peter Charles Dury as a member (3 pages) |
15 May 2012 | Termination of appointment of Footwear Brands as a member (2 pages) |
17 April 2012 | Incorporation of a limited liability partnership (8 pages) |