Holgate Lane
Boston Spa
LS23 6BN
LLP Designated Member Name | Martin John Hill |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Adel Lane Adel Leeds LS16 8BP |
LLP Designated Member Name | Eileen Hill |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Status | Closed |
Appointed | 06 July 2004(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (closed 06 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Adel Lane Adel Leeds LS16 8BP |
LLP Designated Member Name | Christine Battersby |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Status | Closed |
Appointed | 07 July 2004(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (closed 06 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dovetails Holgate Lane Boston Spa LS23 6BN |
Registered Address | Dovetails Holgate Lane Boston Spa West Yorkshire LS23 6BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
Year | 2014 |
---|---|
Net Worth | £401,066 |
Cash | £1,985 |
Current Liabilities | £3,166 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 April 2010 | Delivered 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 2010 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2017 | Application to strike the limited liability partnership off the register (3 pages) |
11 October 2016 | Satisfaction of charge 6 in full (1 page) |
11 October 2016 | Satisfaction of charge 2 in full (2 pages) |
11 October 2016 | Satisfaction of charge 1 in full (2 pages) |
11 October 2016 | Satisfaction of charge 5 in full (1 page) |
13 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 April 2016 | Annual return made up to 28 April 2016 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 April 2015 | Annual return made up to 28 April 2015 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 April 2014 | Annual return made up to 28 April 2014 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 May 2013 | Annual return made up to 28 April 2013 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 May 2012 | Annual return made up to 28 April 2012 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 May 2011 | Member's details changed for Christine Battersby on 1 April 2011 (2 pages) |
15 May 2011 | Annual return made up to 28 April 2011 (5 pages) |
15 May 2011 | Member's details changed for Martin John Hill on 1 April 2011 (2 pages) |
15 May 2011 | Member's details changed for Eileen Hill on 1 April 2011 (2 pages) |
15 May 2011 | Member's details changed for Eileen Hill on 1 April 2011 (2 pages) |
15 May 2011 | Member's details changed for Christine Battersby on 1 April 2011 (2 pages) |
15 May 2011 | Member's details changed for Martin John Hill on 1 April 2011 (2 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 May 2010 | Annual return made up to 28 April 2010 (10 pages) |
17 April 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages) |
13 April 2010 | Statement 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 2010 | Statement 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 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
7 October 2009 | Annual return made up to 28 April 2009 (8 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 June 2008 | Annual return made up to 28/04/07 (3 pages) |
16 June 2008 | Annual return made up to 28/04/08 (3 pages) |
29 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 May 2006 | Annual return made up to 28/04/06 (4 pages) |
14 November 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
25 April 2005 | Annual return made up to 28/04/05 (4 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: the north range 3 harewood yard harewood estate leeds west yorkshire LS17 9LK (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: yorkshire house greek street leeds west yorkshire LS1 5ST (1 page) |
27 August 2004 | Particulars of mortgage/charge (11 pages) |
27 August 2004 | Particulars of mortgage/charge (10 pages) |
13 July 2004 | New member appointed (1 page) |
13 July 2004 | New member appointed (1 page) |
28 April 2004 | Incorporation (3 pages) |