Company NamePraetura Properties Llp
Company StatusDissolved
Company NumberOC377062
CategoryLimited Liability Partnership
Incorporation Date19 July 2012(11 years, 9 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Directors

LLP Designated Member NameMr Mark Williamson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
LLP Member NameMr David Vinden
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2012(2 months after company formation)
Appointment Duration5 years, 1 month (closed 14 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston Fold Farm Preston Road
Alston
Preston
Lancashire
PR3 3BL
LLP Designated Member NameMr Timothy John Forrest
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2012(2 months after company formation)
Appointment Duration5 years, 1 month (closed 14 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
LLP Designated Member NamePraetura Property Investors (1) Llp (Corporation)
StatusClosed
Appointed18 September 2012(2 months after company formation)
Appointment Duration5 years, 1 month (closed 14 November 2017)
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
LLP Designated Member NameMr Michael James Fletcher
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Castlefield House
Liverpool Road Castlefield
Manchester
M3 4SB
LLP Designated Member NameMr David Christopher Foreman
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Castlefield House
Liverpool Road
Manchester
M3 4SB
LLP Designated Member NameMr Peadar James O'Reilly
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Castlefield House
Liverpool Road
Manchester
M3 4SB

Location

Registered AddressShip Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£357,746
Cash£13,909
Current Liabilities£16,463

Accounts

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

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
21 August 2017Application to strike the limited liability partnership off the register (3 pages)
21 August 2017Application to strike the limited liability partnership off the register (3 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 July 2015Annual return made up to 19 July 2015 (5 pages)
29 July 2015Annual return made up to 19 July 2015 (5 pages)
28 July 2015Registered office address changed from C/O Gateley Llp Ship Canal House 98 King Street Manchester M2 4WU to C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU on 28 July 2015 (1 page)
28 July 2015Registered office address changed from C/O Gateley Llp Ship Canal House 98 King Street Manchester M2 4WU to C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU on 28 July 2015 (1 page)
28 July 2015Member's details changed for Praetura Property Investors (1) Llp on 27 July 2015 (1 page)
28 July 2015Member's details changed for Praetura Property Investors (1) Llp on 27 July 2015 (1 page)
27 July 2015Member's details changed for Mr Mark Williamson on 27 July 2015 (2 pages)
27 July 2015Member's details changed for Mr Mark Williamson on 27 July 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 July 2014Annual return made up to 19 July 2014 (5 pages)
21 July 2014Annual return made up to 19 July 2014 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 August 2013Annual return made up to 19 July 2013 (5 pages)
27 August 2013Annual return made up to 19 July 2013 (5 pages)
22 July 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
22 July 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
9 October 2012Registered office address changed from C/O Afortis Limited 2 Pennyblack Court Barton Road Worsley Manchester M28 2PD United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O Afortis Limited 2 Pennyblack Court Barton Road Worsley Manchester M28 2PD United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O Afortis Limited 2 Pennyblack Court Barton Road Worsley Manchester M28 2PD United Kingdom on 9 October 2012 (1 page)
20 September 2012Appointment of Mr Timothy John Forrest as a member (2 pages)
20 September 2012Appointment of Mr Timothy John Forrest as a member (2 pages)
19 September 2012Appointment of Mr David Vinden as a member (2 pages)
19 September 2012Appointment of Mr David Vinden as a member (2 pages)
18 September 2012Termination of appointment of Michael Fletcher as a member (1 page)
18 September 2012Termination of appointment of Michael Fletcher as a member (1 page)
18 September 2012Termination of appointment of Peadar O'reilly as a member (1 page)
18 September 2012Termination of appointment of David Foreman as a member (1 page)
18 September 2012Appointment of Praetura Property Investors (1) Llp as a member (2 pages)
18 September 2012Termination of appointment of Peadar O'reilly as a member (1 page)
18 September 2012Appointment of Praetura Property Investors (1) Llp as a member (2 pages)
18 September 2012Termination of appointment of David Foreman as a member (1 page)
19 July 2012Appointment of Mr David Foreman as a member (2 pages)
19 July 2012Appointment of Mr Peadar James O'reilly as a member (2 pages)
19 July 2012Appointment of Mr David Foreman as a member (2 pages)
19 July 2012Appointment of Mr Peadar James O'reilly as a member (2 pages)
19 July 2012Incorporation of a limited liability partnership (5 pages)
19 July 2012Incorporation of a limited liability partnership (5 pages)