Company NameThe B & L Hazell Llp
Company StatusDissolved
Company NumberOC319273
CategoryLimited Liability Partnership
Incorporation Date24 April 2006(18 years ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Directors

LLP Designated Member NameMr Benedict Michael Hazell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrimston Grange Gilling East
York
YO62 4HX
LLP Designated Member NameMrs Lisa Gail Hazell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrimston Grange Gilling East
York
YO62 4HX

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£437,895
Cash£15,771
Current Liabilities£489,746

Accounts

Latest Accounts5 April 2018 (6 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End05 April

Charges

30 March 2010Delivered 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 2010Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

12 October 2021Final Gazette dissolved following liquidation (1 page)
12 July 2021Return of final meeting in a creditors' voluntary winding up (23 pages)
12 July 2021Statement of affairs (8 pages)
24 April 2021Satisfaction of charge 1 in full (4 pages)
16 September 2020Appointment of receiver or manager (4 pages)
16 September 2020Appointment of receiver or manager (4 pages)
2 September 2020Statement of affairs (8 pages)
28 July 2020Liquidators' statement of receipts and payments to 8 May 2020 (20 pages)
17 June 2019Registered 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 2019Determination (1 page)
30 May 2019Declaration of solvency (5 pages)
30 May 2019Appointment of a voluntary liquidator (3 pages)
29 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
4 April 2019Satisfaction of charge 2 in part (1 page)
4 April 2019Satisfaction of charge 6 in full (2 pages)
4 April 2019Satisfaction of charge 5 in full (1 page)
4 April 2019Satisfaction of charge 3 in full (2 pages)
4 April 2019Satisfaction of charge 2 in full (1 page)
4 April 2019Satisfaction of charge 4 in full (1 page)
4 April 2019Satisfaction of charge 7 in full (1 page)
4 January 2019Unaudited abridged accounts made up to 5 April 2018 (7 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
10 January 2018Unaudited abridged accounts made up to 5 April 2017 (7 pages)
10 January 2018Unaudited abridged accounts made up to 5 April 2017 (7 pages)
28 April 2017Registered 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 2017Registered 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 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
27 April 2017Member's details changed for Mr Benedict Michael Hazell on 25 April 2017 (2 pages)
27 April 2017Member's details changed for Lisa Gail Hazell on 25 April 2017 (2 pages)
27 April 2017Member's details changed for Lisa Gail Hazell on 25 April 2017 (2 pages)
27 April 2017Member's details changed for Mr Benedict Michael Hazell on 25 April 2017 (2 pages)
12 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
12 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
11 May 2016Annual return made up to 25 April 2016 (3 pages)
11 May 2016Annual return made up to 25 April 2016 (3 pages)
10 May 2016Registered 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 2016Member's details changed for Lisa Gail Hazell on 25 April 2016 (2 pages)
10 May 2016Member's details changed for Mr Benedict Michael Hazell on 25 April 2016 (2 pages)
10 May 2016Registered 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 2016Member's details changed for Lisa Gail Hazell on 25 April 2016 (2 pages)
10 May 2016Member's details changed for Mr Benedict Michael Hazell on 25 April 2016 (2 pages)
9 January 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
6 May 2015Annual return made up to 25 April 2015 (3 pages)
6 May 2015Annual return made up to 25 April 2015 (3 pages)
5 May 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
13 May 2014Annual return made up to 25 April 2014 (3 pages)
13 May 2014Annual return made up to 25 April 2014 (3 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
15 December 2013Previous accounting period shortened from 5 October 2013 to 5 April 2013 (1 page)
15 December 2013Previous accounting period shortened from 5 October 2013 to 5 April 2013 (1 page)
15 December 2013Previous accounting period shortened from 5 October 2013 to 5 April 2013 (1 page)
12 August 2013Annual return made up to 25 April 2013 (3 pages)
12 August 2013Annual return made up to 25 April 2013 (3 pages)
9 August 2013Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 9 August 2013 (1 page)
8 August 2013Total exemption small company accounts made up to 5 October 2012 (7 pages)
8 August 2013Total exemption small company accounts made up to 5 October 2012 (7 pages)
8 August 2013Total exemption small company accounts made up to 5 October 2012 (7 pages)
16 October 2012Previous accounting period extended from 5 April 2012 to 5 October 2012 (1 page)
16 October 2012Previous accounting period extended from 5 April 2012 to 5 October 2012 (1 page)
16 October 2012Previous accounting period extended from 5 April 2012 to 5 October 2012 (1 page)
3 May 2012Annual return made up to 25 April 2012 (3 pages)
3 May 2012Annual return made up to 25 April 2012 (3 pages)
10 January 2012Accounts for a small company made up to 5 April 2011 (8 pages)
10 January 2012Accounts for a small company made up to 5 April 2011 (8 pages)
10 January 2012Accounts for a small company made up to 5 April 2011 (8 pages)
15 September 2011Registered office address changed from 3 Greendale Cardale Park Harrogate North Yorkshire HG3 1GY on 15 September 2011 (1 page)
15 September 2011Registered office address changed from 3 Greendale Cardale Park Harrogate North Yorkshire HG3 1GY on 15 September 2011 (1 page)
13 June 2011Annual return made up to 25 April 2011 (8 pages)
13 June 2011Annual return made up to 25 April 2011 (8 pages)
8 February 2011Accounts for a small company made up to 5 April 2010 (8 pages)
8 February 2011Accounts for a small company made up to 5 April 2010 (8 pages)
8 February 2011Accounts for a small company made up to 5 April 2010 (8 pages)
13 May 2010Annual return made up to 25 April 2010 (8 pages)
13 May 2010Annual return made up to 25 April 2010 (8 pages)
17 April 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (5 pages)
17 April 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (5 pages)
17 April 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (5 pages)
17 April 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (5 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
18 May 2009Annual return made up to 25/04/09 (2 pages)
18 May 2009Annual return made up to 25/04/09 (2 pages)
6 February 2009Accounts for a small company made up to 5 April 2008 (11 pages)
6 February 2009Accounts for a small company made up to 5 April 2008 (11 pages)
6 February 2009Accounts for a small company made up to 5 April 2008 (11 pages)
23 September 2008Annual return made up to 25/04/08 (2 pages)
23 September 2008Annual return made up to 25/04/08 (2 pages)
16 May 2008Member's particulars lisa hazell (1 page)
16 May 2008Member's particulars benedict hazell (1 page)
16 May 2008Member's particulars benedict hazell (1 page)
16 May 2008Member's particulars lisa hazell (1 page)
13 May 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
13 May 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
13 May 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
18 February 2008Accounting reference date shortened from 30/04/07 to 05/04/07 (1 page)
18 February 2008Accounting reference date shortened from 30/04/07 to 05/04/07 (1 page)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
8 May 2007Annual return made up to 25/04/07 (2 pages)
8 May 2007Annual return made up to 25/04/07 (2 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
23 August 2006Registered office changed on 23/08/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (2 pages)
23 August 2006Registered office changed on 23/08/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (2 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
24 April 2006Incorporation (4 pages)
24 April 2006Incorporation (4 pages)