Prestwich
Manchester
M25 9JY
LLP Designated Member Name | New Park Commercial Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 November 2012(same day as company formation) |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
LLP Member Name | Mr Simon Cowen |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Shirehall Close London NW4 2QR |
LLP Member Name | Mr Jonathan Joseph Mocton |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
LLP Member Name | Mr Joshua Pine |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
LLP Member Name | Mr Simon Pine |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Status | Resigned |
Appointed | 01 February 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
LLP Member Name | Mrs Ester Halpern |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
LLP Member Name | Mr Samuel Halpern |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
LLP Member Name | Sc Productions Lighting & Sound Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2013(2 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2013) |
Correspondence Address | 220 The Vale London NW11 8SR |
LLP Member Name | Frank Pine Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2016) |
Correspondence Address | Crown Mill 1 Crown Street Salford M3 7DH |
LLP Member Name | Recruit 2 Law Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2016) |
Correspondence Address | 41 Greek Street Stockport Cheshire SK3 8AX |
LLP Member Name | Singleton Wrexham Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2016) |
Correspondence Address | 31 Sackville Street Manchester M1 3LZ |
LLP Member Name | Starcrester Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2016) |
Correspondence Address | Crown Mill 1 Crown Street Salford M3 7DH |
LLP Member Name | Trustees Of Frank Pine Limited Pension Fund (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2016) |
Correspondence Address | Crown Mill 1 Crown Street Salford M3 7DH |
LLP Member Name | ZRB Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2016) |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 47 Bury New Road Prestwich Manchester M25 9JY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £859,329 |
Cash | £25,461 |
Current Liabilities | £23,472 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
28 February 2013 | Delivered on: 20 March 2013 Satisfied on: 8 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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: F/H property k/a gwersyllt retail parade dodds lane wrexham t/no WA549601 and WA756683 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
---|---|
27 February 2013 | Delivered on: 1 March 2013 Satisfied on: 30 July 2015 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2016 | Application to strike the limited liability partnership off the register (3 pages) |
17 August 2016 | Application to strike the limited liability partnership off the register (3 pages) |
19 July 2016 | Termination of appointment of Zrb Ltd as a member on 1 April 2016 (1 page) |
19 July 2016 | Termination of appointment of Trustees of Frank Pine Limited Pension Fund as a member on 1 April 2016 (1 page) |
19 July 2016 | Termination of appointment of Starcrester Properties Limited as a member on 1 April 2016 (1 page) |
19 July 2016 | Termination of appointment of Singleton Wrexham Ltd as a member on 1 April 2016 (1 page) |
19 July 2016 | Termination of appointment of Joshua Pine as a member on 1 April 2016 (1 page) |
19 July 2016 | Termination of appointment of Singleton Wrexham Ltd as a member on 1 April 2016 (1 page) |
19 July 2016 | Termination of appointment of Jonathan Joseph Mocton as a member on 1 April 2016 (1 page) |
19 July 2016 | Termination of appointment of Simon Cowen as a member on 1 April 2016 (1 page) |
19 July 2016 | Termination of appointment of Ester Halpern as a member on 1 April 2016 (1 page) |
19 July 2016 | Termination of appointment of Joshua Pine as a member on 1 April 2016 (1 page) |
19 July 2016 | Termination of appointment of Ester Halpern as a member on 1 April 2016 (1 page) |
19 July 2016 | Termination of appointment of Jonathan Joseph Mocton as a member on 1 April 2016 (1 page) |
19 July 2016 | Termination of appointment of Recruit 2 Law Limited as a member on 1 April 2016 (1 page) |
19 July 2016 | Termination of appointment of Simon Pine as a member on 1 April 2016 (1 page) |
19 July 2016 | Termination of appointment of Frank Pine Limited as a member on 1 April 2016 (1 page) |
19 July 2016 | Termination of appointment of Zrb Ltd as a member on 1 April 2016 (1 page) |
19 July 2016 | Termination of appointment of Simon Pine as a member on 1 April 2016 (1 page) |
19 July 2016 | Termination of appointment of Starcrester Properties Limited as a member on 1 April 2016 (1 page) |
19 July 2016 | Termination of appointment of Samuel Halpern as a member on 1 April 2016 (1 page) |
19 July 2016 | Termination of appointment of Recruit 2 Law Limited as a member on 1 April 2016 (1 page) |
19 July 2016 | Termination of appointment of Samuel Halpern as a member on 1 April 2016 (1 page) |
19 July 2016 | Termination of appointment of Frank Pine Limited as a member on 1 April 2016 (1 page) |
19 July 2016 | Termination of appointment of Trustees of Frank Pine Limited Pension Fund as a member on 1 April 2016 (1 page) |
19 July 2016 | Termination of appointment of Simon Cowen as a member on 1 April 2016 (1 page) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Annual return made up to 12 November 2015 (12 pages) |
9 December 2015 | Annual return made up to 12 November 2015 (12 pages) |
8 August 2015 | Satisfaction of charge 2 in full (4 pages) |
8 August 2015 | Satisfaction of charge 2 in full (4 pages) |
30 July 2015 | Satisfaction of charge 1 in full (4 pages) |
30 July 2015 | Satisfaction of charge 1 in full (4 pages) |
2 December 2014 | Annual return made up to 12 November 2014 (12 pages) |
2 December 2014 | Annual return made up to 12 November 2014 (12 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 September 2014 | Appointment of Mrs Ester Halpern as a member on 6 April 2013 (2 pages) |
16 September 2014 | Appointment of Mrs Ester Halpern as a member on 6 April 2013 (2 pages) |
16 September 2014 | Appointment of Mrs Ester Halpern as a member on 6 April 2013 (2 pages) |
30 July 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
30 July 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
30 January 2014 | Appointment of Mr Simon Cowen as a member (2 pages) |
30 January 2014 | Appointment of Mr Simon Cowen as a member (2 pages) |
30 January 2014 | Termination of appointment of Sc Productions Lighting & Sound Limited as a member (1 page) |
30 January 2014 | Termination of appointment of Ester Halpern as a member (1 page) |
30 January 2014 | Termination of appointment of Sc Productions Lighting & Sound Limited as a member (1 page) |
30 January 2014 | Termination of appointment of Ester Halpern as a member (1 page) |
23 January 2014 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
23 January 2014 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
10 December 2013 | Annual return made up to 12 November 2013 (12 pages) |
10 December 2013 | Annual return made up to 12 November 2013 (12 pages) |
13 November 2013 | Appointment of Mr Samuel Halpern as a member (2 pages) |
13 November 2013 | Appointment of Mr Samuel Halpern as a member (2 pages) |
17 April 2013 | Appointment of Frank Pine Limited as a member (2 pages) |
17 April 2013 | Appointment of Trustees of Frank Pine Limited Pension Fund as a member (2 pages) |
17 April 2013 | Appointment of Mr Simon Pine as a member (2 pages) |
17 April 2013 | Appointment of Mr Jonathan Joseph Mocton as a member (2 pages) |
17 April 2013 | Appointment of Recruit 2 Law Limited as a member (2 pages) |
17 April 2013 | Appointment of Recruit 2 Law Limited as a member (2 pages) |
17 April 2013 | Appointment of Singleton Wrexham Ltd as a member (2 pages) |
17 April 2013 | Appointment of Singleton Wrexham Ltd as a member (2 pages) |
17 April 2013 | Appointment of Trustees of Frank Pine Limited Pension Fund as a member (2 pages) |
17 April 2013 | Appointment of Mr Joshua Pine as a member (2 pages) |
17 April 2013 | Appointment of Mrs Ester Halpern as a member (2 pages) |
17 April 2013 | Appointment of Starcrester Properties Limited as a member (2 pages) |
17 April 2013 | Appointment of Zrb Ltd as a member (2 pages) |
17 April 2013 | Appointment of Mrs Ester Halpern as a member (2 pages) |
17 April 2013 | Appointment of Mr Simon Pine as a member (2 pages) |
17 April 2013 | Appointment of Sc Productions Lighting & Sound Limited as a member (2 pages) |
17 April 2013 | Appointment of Mr Joshua Pine as a member (2 pages) |
17 April 2013 | Appointment of Sc Productions Lighting & Sound Limited as a member (2 pages) |
17 April 2013 | Appointment of Starcrester Properties Limited as a member (2 pages) |
17 April 2013 | Appointment of Mr Jonathan Joseph Mocton as a member (2 pages) |
17 April 2013 | Appointment of Frank Pine Limited as a member (2 pages) |
17 April 2013 | Appointment of Zrb Ltd as a member (2 pages) |
20 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages) |
20 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages) |
1 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages) |
19 December 2012 | Registered office address changed from 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 19 December 2012 (1 page) |
12 November 2012 | Incorporation of a limited liability partnership (5 pages) |
12 November 2012 | Incorporation of a limited liability partnership (5 pages) |