York
YO62 4HX
LLP Designated Member Name | Mrs Lisa Gail Hazell |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grimston Grange Gilling East York YO62 4HX |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £437,895 |
Cash | £15,771 |
Current Liabilities | £489,746 |
Latest Accounts | 5 April 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 05 April |
30 March 2010 | Delivered on: 17 April 2010 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H property k/a grosvenor house 8-20 union street wakefield t/no WYK913774 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
---|---|
30 March 2010 | Delivered on: 17 April 2010 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: L/H property k/a grosvenor house 8-20 union street, wakefield t/no WYK564906 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
15 October 2007 | Delivered on: 17 October 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Apartment 25, 18 bedford street leeds. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
15 June 2007 | Delivered on: 19 June 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The property k/a 14 and 15 mallard industrial estate, horbury t/nos WYK9178, WYK89567, WYK566607, WYK57726 (part). By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
1 June 2007 | Delivered on: 2 June 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Apartment 14 18 bedford street leeds. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
2 May 2007 | Delivered on: 11 May 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Land at evropark thirsk t/no NYK332418. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
27 December 2006 | Delivered on: 4 January 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The property k/a apartment 5 bedford chambers 26-27 park row leeds. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
20 December 2006 | Delivered on: 4 January 2007 Persons entitled: Philip Appleyard, Mary Appleyard, Ian Gary Appleyard and London York Fund Managers Limited Classification: Legal mortgage Secured details: £1,797,500 due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a land at europark, station road, thirsk t/no NYK190720. Outstanding |
12 May 2006 | Delivered on: 20 May 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Land and buildings at caldervale road wakefield t/nos WYK623678 WYK623675 WYK543865 WYK542581 WYK541201 WYK519923 WYK500996 WYK482588 WYK441575 WYK381428 WYK385236 and WYK381432. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
12 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2021 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
12 July 2021 | Statement of affairs (8 pages) |
24 April 2021 | Satisfaction of charge 1 in full (4 pages) |
16 September 2020 | Appointment of receiver or manager (4 pages) |
16 September 2020 | Appointment of receiver or manager (4 pages) |
2 September 2020 | Statement of affairs (8 pages) |
28 July 2020 | Liquidators' statement of receipts and payments to 8 May 2020 (20 pages) |
17 June 2019 | Registered office address changed from Grimston Grange Gilling East York YO62 4HX England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 17 June 2019 (2 pages) |
30 May 2019 | Determination (1 page) |
30 May 2019 | Declaration of solvency (5 pages) |
30 May 2019 | Appointment of a voluntary liquidator (3 pages) |
29 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
4 April 2019 | Satisfaction of charge 2 in part (1 page) |
4 April 2019 | Satisfaction of charge 6 in full (2 pages) |
4 April 2019 | Satisfaction of charge 5 in full (1 page) |
4 April 2019 | Satisfaction of charge 3 in full (2 pages) |
4 April 2019 | Satisfaction of charge 2 in full (1 page) |
4 April 2019 | Satisfaction of charge 4 in full (1 page) |
4 April 2019 | Satisfaction of charge 7 in full (1 page) |
4 January 2019 | Unaudited abridged accounts made up to 5 April 2018 (7 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
10 January 2018 | Unaudited abridged accounts made up to 5 April 2017 (7 pages) |
10 January 2018 | Unaudited abridged accounts made up to 5 April 2017 (7 pages) |
28 April 2017 | Registered office address changed from Grimsdon Grange Gilling East York YO62 4HX England to Grimston Grange Gilling East York YO62 4HX on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from Grimsdon Grange Gilling East York YO62 4HX England to Grimston Grange Gilling East York YO62 4HX on 28 April 2017 (1 page) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
27 April 2017 | Member's details changed for Mr Benedict Michael Hazell on 25 April 2017 (2 pages) |
27 April 2017 | Member's details changed for Lisa Gail Hazell on 25 April 2017 (2 pages) |
27 April 2017 | Member's details changed for Lisa Gail Hazell on 25 April 2017 (2 pages) |
27 April 2017 | Member's details changed for Mr Benedict Michael Hazell on 25 April 2017 (2 pages) |
12 January 2017 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
12 January 2017 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
11 May 2016 | Annual return made up to 25 April 2016 (3 pages) |
11 May 2016 | Annual return made up to 25 April 2016 (3 pages) |
10 May 2016 | Registered office address changed from The Barn Grimston Grange Gilling East York YO62 4HX to Grimsdon Grange Gilling East York YO62 4HX on 10 May 2016 (1 page) |
10 May 2016 | Member's details changed for Lisa Gail Hazell on 25 April 2016 (2 pages) |
10 May 2016 | Member's details changed for Mr Benedict Michael Hazell on 25 April 2016 (2 pages) |
10 May 2016 | Registered office address changed from The Barn Grimston Grange Gilling East York YO62 4HX to Grimsdon Grange Gilling East York YO62 4HX on 10 May 2016 (1 page) |
10 May 2016 | Member's details changed for Lisa Gail Hazell on 25 April 2016 (2 pages) |
10 May 2016 | Member's details changed for Mr Benedict Michael Hazell on 25 April 2016 (2 pages) |
9 January 2016 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
6 May 2015 | Annual return made up to 25 April 2015 (3 pages) |
6 May 2015 | Annual return made up to 25 April 2015 (3 pages) |
5 May 2015 | Registered office address changed from The Barn Gilling East York YO62 4HX to The Barn Grimston Grange Gilling East York YO62 4HX on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from The Barn Gilling East York YO62 4HX to The Barn Grimston Grange Gilling East York YO62 4HX on 5 May 2015 (1 page) |
15 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
13 May 2014 | Annual return made up to 25 April 2014 (3 pages) |
13 May 2014 | Annual return made up to 25 April 2014 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
15 December 2013 | Previous accounting period shortened from 5 October 2013 to 5 April 2013 (1 page) |
15 December 2013 | Previous accounting period shortened from 5 October 2013 to 5 April 2013 (1 page) |
15 December 2013 | Previous accounting period shortened from 5 October 2013 to 5 April 2013 (1 page) |
12 August 2013 | Annual return made up to 25 April 2013 (3 pages) |
12 August 2013 | Annual return made up to 25 April 2013 (3 pages) |
9 August 2013 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 9 August 2013 (1 page) |
8 August 2013 | Total exemption small company accounts made up to 5 October 2012 (7 pages) |
8 August 2013 | Total exemption small company accounts made up to 5 October 2012 (7 pages) |
8 August 2013 | Total exemption small company accounts made up to 5 October 2012 (7 pages) |
16 October 2012 | Previous accounting period extended from 5 April 2012 to 5 October 2012 (1 page) |
16 October 2012 | Previous accounting period extended from 5 April 2012 to 5 October 2012 (1 page) |
16 October 2012 | Previous accounting period extended from 5 April 2012 to 5 October 2012 (1 page) |
3 May 2012 | Annual return made up to 25 April 2012 (3 pages) |
3 May 2012 | Annual return made up to 25 April 2012 (3 pages) |
10 January 2012 | Accounts for a small company made up to 5 April 2011 (8 pages) |
10 January 2012 | Accounts for a small company made up to 5 April 2011 (8 pages) |
10 January 2012 | Accounts for a small company made up to 5 April 2011 (8 pages) |
15 September 2011 | Registered office address changed from 3 Greendale Cardale Park Harrogate North Yorkshire HG3 1GY on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from 3 Greendale Cardale Park Harrogate North Yorkshire HG3 1GY on 15 September 2011 (1 page) |
13 June 2011 | Annual return made up to 25 April 2011 (8 pages) |
13 June 2011 | Annual return made up to 25 April 2011 (8 pages) |
8 February 2011 | Accounts for a small company made up to 5 April 2010 (8 pages) |
8 February 2011 | Accounts for a small company made up to 5 April 2010 (8 pages) |
8 February 2011 | Accounts for a small company made up to 5 April 2010 (8 pages) |
13 May 2010 | Annual return made up to 25 April 2010 (8 pages) |
13 May 2010 | Annual return made up to 25 April 2010 (8 pages) |
17 April 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
18 May 2009 | Annual return made up to 25/04/09 (2 pages) |
18 May 2009 | Annual return made up to 25/04/09 (2 pages) |
6 February 2009 | Accounts for a small company made up to 5 April 2008 (11 pages) |
6 February 2009 | Accounts for a small company made up to 5 April 2008 (11 pages) |
6 February 2009 | Accounts for a small company made up to 5 April 2008 (11 pages) |
23 September 2008 | Annual return made up to 25/04/08 (2 pages) |
23 September 2008 | Annual return made up to 25/04/08 (2 pages) |
16 May 2008 | Member's particulars lisa hazell (1 page) |
16 May 2008 | Member's particulars benedict hazell (1 page) |
16 May 2008 | Member's particulars benedict hazell (1 page) |
16 May 2008 | Member's particulars lisa hazell (1 page) |
13 May 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
13 May 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
13 May 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
18 February 2008 | Accounting reference date shortened from 30/04/07 to 05/04/07 (1 page) |
18 February 2008 | Accounting reference date shortened from 30/04/07 to 05/04/07 (1 page) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
8 May 2007 | Annual return made up to 25/04/07 (2 pages) |
8 May 2007 | Annual return made up to 25/04/07 (2 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (2 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (2 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
24 April 2006 | Incorporation (4 pages) |
24 April 2006 | Incorporation (4 pages) |