Company NameAdel Properties Llp
Company StatusDissolved
Company NumberOC307771
CategoryLimited Liability Partnership
Incorporation Date28 April 2004(20 years ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Directors

LLP Designated Member NameMr Philip Herbert Battersby
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDovetails
Holgate Lane
Boston Spa
LS23 6BN
LLP Designated Member NameMartin John Hill
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Adel Lane
Adel
Leeds
LS16 8BP
LLP Designated Member NameEileen Hill
Date of BirthJune 1951 (Born 72 years ago)
StatusClosed
Appointed06 July 2004(2 months, 1 week after company formation)
Appointment Duration12 years, 11 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Adel Lane
Adel
Leeds
LS16 8BP
LLP Designated Member NameChristine Battersby
Date of BirthJanuary 1959 (Born 65 years ago)
StatusClosed
Appointed07 July 2004(2 months, 1 week after company formation)
Appointment Duration12 years, 11 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDovetails
Holgate Lane
Boston Spa
LS23 6BN

Location

Registered AddressDovetails
Holgate Lane
Boston Spa
West Yorkshire
LS23 6BN
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa

Financials

Year2014
Net Worth£401,066
Cash£1,985
Current Liabilities£3,166

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

6 April 2010Delivered on: 17 April 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: 12 pullman court, 9 tudor way, leeds.
Outstanding
6 April 2010Delivered on: 8 April 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: 22 pullman court 9 tudor way leeds.
Outstanding
20 August 2004Delivered on: 27 August 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 3A westgate ripon t/n NYK207170, 50 station drive ripon t/n NYK107649, 7 newby close ripon t/n NYK105730, 6 & 8 corn market halifax, t/n WYK697835 including fixed plant and machinery, all contracts and agreements for the sale of the property, all rents and licence fees, floating charge all moveable plant machinery and equipment, property and assets,. See the mortgage charge document for full details.
Outstanding
20 August 2004Delivered on: 27 August 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 3A westgate ripon t/n NYK207170, 50 station drive ripon t/n NYK107649, 7 newby close ripon t/n NYK105730, 6 & 8 corn market halifax, t/n WYK697835 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 June 2009Delivered on: 30 June 2009
Satisfied on: 8 April 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: £84,650.00 due or to become due from the company to the chargee.
Particulars: 12 pullman court 9 tudor way leeds.
Fully Satisfied
24 June 2009Delivered on: 30 June 2009
Satisfied on: 8 April 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: £83,147.00 due or to become due from the company to the chargee.
Particulars: 22 pullman court 9 tudor way leeds.
Fully Satisfied

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
13 March 2017Application to strike the limited liability partnership off the register (3 pages)
11 October 2016Satisfaction of charge 6 in full (1 page)
11 October 2016Satisfaction of charge 2 in full (2 pages)
11 October 2016Satisfaction of charge 1 in full (2 pages)
11 October 2016Satisfaction of charge 5 in full (1 page)
13 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 April 2016Annual return made up to 28 April 2016 (5 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 April 2015Annual return made up to 28 April 2015 (5 pages)
16 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 April 2014Annual return made up to 28 April 2014 (5 pages)
22 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 May 2013Annual return made up to 28 April 2013 (5 pages)
17 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 May 2012Annual return made up to 28 April 2012 (5 pages)
27 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 May 2011Member's details changed for Christine Battersby on 1 April 2011 (2 pages)
15 May 2011Annual return made up to 28 April 2011 (5 pages)
15 May 2011Member's details changed for Martin John Hill on 1 April 2011 (2 pages)
15 May 2011Member's details changed for Eileen Hill on 1 April 2011 (2 pages)
15 May 2011Member's details changed for Eileen Hill on 1 April 2011 (2 pages)
15 May 2011Member's details changed for Christine Battersby on 1 April 2011 (2 pages)
15 May 2011Member's details changed for Martin John Hill on 1 April 2011 (2 pages)
8 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 May 2010Annual return made up to 28 April 2010 (10 pages)
17 April 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages)
13 April 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages)
13 April 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
8 April 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
7 October 2009Annual return made up to 28 April 2009 (8 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 June 2008Annual return made up to 28/04/07 (3 pages)
16 June 2008Annual return made up to 28/04/08 (3 pages)
29 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 May 2006Annual return made up to 28/04/06 (4 pages)
14 November 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
25 April 2005Annual return made up to 28/04/05 (4 pages)
25 April 2005Registered office changed on 25/04/05 from: the north range 3 harewood yard harewood estate leeds west yorkshire LS17 9LK (1 page)
13 September 2004Registered office changed on 13/09/04 from: yorkshire house greek street leeds west yorkshire LS1 5ST (1 page)
27 August 2004Particulars of mortgage/charge (11 pages)
27 August 2004Particulars of mortgage/charge (10 pages)
13 July 2004New member appointed (1 page)
13 July 2004New member appointed (1 page)
28 April 2004Incorporation (3 pages)