Company NameOldfield (Middlesbrough) Llp
Company StatusDissolved
Company NumberOC309809
CategoryLimited Liability Partnership
Incorporation Date29 October 2004(19 years, 5 months ago)
Dissolution Date5 April 2022 (1 year, 11 months ago)

Directors

LLP Designated Member NameMr Michael John Heydecke
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Rise 64 Old Park Road
Leeds
LS8 1JB
LLP Designated Member NameOldfield Realty Limited (Corporation)
StatusClosed
Appointed29 October 2004(same day as company formation)
Correspondence AddressSuite B2 Josephs Well
Hanover Walk
Leeds
LS3 1AB
LLP Designated Member NameMr David Robert Heap
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldfield House
Oldfield Lane, Oldfield
Keighley
BD22 0HY

Location

Registered AddressSuite B2 Josephs Well
Hanover Walk
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£200
Current Liabilities£200

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

9 December 2004Delivered on: 17 December 2004
Satisfied on: 18 June 2005
Persons entitled: Leeds & Holbeck Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: All rents receivable in relation to unit 2 britannia park middlesbrough.
Fully Satisfied
9 December 2004Delivered on: 17 December 2004
Satisfied on: 18 June 2005
Persons entitled: Leeds & Holbeck Building Society

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 December 2004Delivered on: 17 December 2004
Satisfied on: 18 June 2005
Persons entitled: Leeds & Holbeck Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: L/H unit 2 britannia park romald kirk road middlesbrough t/no CE175944 income property rights equipment and goods goodwill floating charge all unattached plant machinery chattels and goods undertaking and all property assets present and future.
Fully Satisfied

Filing History

10 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 September 2019 (4 pages)
5 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 30 September 2018 (4 pages)
5 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 September 2017 (5 pages)
14 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
23 December 2016Total exemption full accounts made up to 30 September 2016 (12 pages)
23 December 2016Total exemption full accounts made up to 30 September 2016 (12 pages)
16 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
2 December 2015Total exemption full accounts made up to 30 September 2015 (12 pages)
2 December 2015Total exemption full accounts made up to 30 September 2015 (12 pages)
6 November 2015Annual return made up to 29 October 2015 (4 pages)
6 November 2015Member's details changed for Oldfield Realty Limited on 1 October 2015 (1 page)
6 November 2015Member's details changed for Oldfield Realty Limited on 1 October 2015 (1 page)
6 November 2015Annual return made up to 29 October 2015 (4 pages)
6 November 2015Member's details changed for Oldfield Realty Limited on 1 October 2015 (1 page)
30 December 2014Total exemption full accounts made up to 30 September 2014 (12 pages)
30 December 2014Total exemption full accounts made up to 30 September 2014 (12 pages)
26 November 2014Annual return made up to 29 October 2014 (4 pages)
26 November 2014Annual return made up to 29 October 2014 (4 pages)
1 October 2014Registered office address changed from 75 Great George Street Leeds Yorkshire LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 75 Great George Street Leeds Yorkshire LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 75 Great George Street Leeds Yorkshire LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page)
21 February 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
21 February 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
4 November 2013Annual return made up to 29 October 2013 (4 pages)
4 November 2013Annual return made up to 29 October 2013 (4 pages)
19 December 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 December 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 November 2012Annual return made up to 29 October 2012 (4 pages)
6 November 2012Annual return made up to 29 October 2012 (4 pages)
21 December 2011Total exemption full accounts made up to 30 September 2011 (8 pages)
21 December 2011Total exemption full accounts made up to 30 September 2011 (8 pages)
7 November 2011Annual return made up to 29 October 2011 (4 pages)
7 November 2011Annual return made up to 29 October 2011 (4 pages)
11 January 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
11 January 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
1 December 2010Annual return made up to 29 October 2010 (4 pages)
1 December 2010Member's details changed for Oldfield Realty Limited on 1 December 2010 (2 pages)
1 December 2010Member's details changed for Oldfield Realty Limited on 1 December 2010 (2 pages)
1 December 2010Annual return made up to 29 October 2010 (4 pages)
1 December 2010Member's details changed for Oldfield Realty Limited on 1 December 2010 (2 pages)
26 January 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
26 January 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
30 November 2009Annual return made up to 29 October 2009 (8 pages)
30 November 2009Annual return made up to 29 October 2009 (8 pages)
8 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
8 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
20 January 2009Annual return made up to 29/10/08 (3 pages)
20 January 2009Annual return made up to 29/10/08 (3 pages)
29 January 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
29 January 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
20 November 2007Member's particulars changed (1 page)
20 November 2007Annual return made up to 29/10/07 (3 pages)
20 November 2007Annual return made up to 29/10/07 (3 pages)
20 November 2007Member's particulars changed (1 page)
4 May 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
4 May 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
1 April 2007Registered office changed on 01/04/07 from: westbourne house 60 bagley lane farsley leeds west yorkshire LS28 5LY (1 page)
1 April 2007Registered office changed on 01/04/07 from: westbourne house 60 bagley lane farsley leeds west yorkshire LS28 5LY (1 page)
5 December 2006Member's particulars changed (1 page)
5 December 2006Member's particulars changed (1 page)
30 November 2006Annual return made up to 29/10/06 (4 pages)
30 November 2006Annual return made up to 29/10/06 (4 pages)
8 May 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
8 May 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
23 November 2005Annual return made up to 29/10/05 (3 pages)
23 November 2005Annual return made up to 29/10/05 (3 pages)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
6 April 2005Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
6 April 2005Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (7 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (7 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
29 October 2004Incorporation (4 pages)
29 October 2004Incorporation (4 pages)