Company NameNorwood Properties (Solent) 1 Llp
Company StatusDissolved
Company NumberOC322474
CategoryLimited Liability Partnership
Incorporation Date18 September 2006(17 years, 7 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Directors

LLP Designated Member NameMr John Joicey Dickinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorwood Bottom Farm Lower Norwood Road
Nr Otley
West Yorkshire
LS21 2RA
LLP Designated Member NameMrs Nicola Jane Dickinson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorwood Bottom Farm Lower Norwood Road
Otley
LS22 2RA
LLP Member NameMr Christopher Arthur Charles Main
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Farm Kirk Hammerton
York
YO26 8DB
LLP Member NameMrs Karan Michelle Main
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Farm Kirk Hammerton
York
YL26 8DB
LLP Member NameMr Robert Myles Thornton
Date of BirthMarch 1958 (Born 66 years ago)
StatusClosed
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Rainsford Close
Clifford Chambers
Stratford Upon Avon
Warwickshire
CV37 8HY
LLP Member NameThe Wensleydale Property Company Limited (Corporation)
StatusClosed
Appointed18 September 2006(same day as company formation)
Correspondence AddressHill Top East Hill Top East
Newton Le Willows
Bedale
North Yorkshire
DL8 1TP

Contact

Telephone01943 463287
Telephone regionGuiseley

Location

Registered AddressNorwood Bottom Farm Lower Norwood Road
Nr Otley
West Yorkshire
LS21 2RA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishNorwood
WardWashburn

Financials

Year2014
Turnover£99,704
Gross Profit£99,704
Net Worth£872,810
Cash£62,319
Current Liabilities£581,677

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

30 April 2013Delivered on: 30 April 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as units 7 & 8 fulcrum 2, solent way, whiteley, fareham, PO15 7FN including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding
20 July 2007Delivered on: 27 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Units 7 and 8 development platform 2 solent 2 business park rookery avenue fareham hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
8 October 2021Application to strike the limited liability partnership off the register (3 pages)
22 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
12 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
3 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 May 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
9 May 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
7 June 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
7 June 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
10 March 2016Registered office address changed from Norwood Bottom Farm Nr Otley West Yorkshire LS21 2RA to Norwood Bottom Farm Lower Norwood Road Nr Otley West Yorkshire LS21 2RA on 10 March 2016 (1 page)
10 March 2016Registered office address changed from Norwood Bottom Farm Nr Otley West Yorkshire LS21 2RA to Norwood Bottom Farm Lower Norwood Road Nr Otley West Yorkshire LS21 2RA on 10 March 2016 (1 page)
9 March 2016Member's details changed for Mr John Joicey Dickinson on 9 March 2016 (2 pages)
9 March 2016Member's details changed for Mr Christopher Arthur Charles Main on 9 March 2016 (2 pages)
9 March 2016Member's details changed for Mr John Joicey Dickinson on 9 March 2016 (2 pages)
9 March 2016Member's details changed for Mr Christopher Arthur Charles Main on 9 March 2016 (2 pages)
9 March 2016Member's details changed for Mrs Karan Michelle Main on 9 March 2016 (2 pages)
9 March 2016Member's details changed for Mrs Nicola Jane Dickinson on 9 March 2016 (2 pages)
9 March 2016Member's details changed for Mrs Nicola Jane Dickinson on 9 March 2016 (2 pages)
9 March 2016Member's details changed for Mrs Karan Michelle Main on 9 March 2016 (2 pages)
30 September 2015Annual return made up to 30 September 2015 (7 pages)
30 September 2015Annual return made up to 30 September 2015 (7 pages)
18 June 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
18 June 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
30 September 2014Annual return made up to 30 September 2014 (7 pages)
30 September 2014Annual return made up to 30 September 2014 (7 pages)
2 May 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
2 May 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
4 October 2013Annual return made up to 30 September 2013 (7 pages)
4 October 2013Annual return made up to 30 September 2013 (7 pages)
8 July 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
8 July 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
30 April 2013Registration of charge 3224740002 (6 pages)
30 April 2013Registration of charge 3224740002 (6 pages)
8 October 2012Annual return made up to 30 September 2012 (7 pages)
8 October 2012Annual return made up to 30 September 2012 (7 pages)
11 June 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
11 June 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
11 October 2011Annual return made up to 30 September 2011 (7 pages)
11 October 2011Annual return made up to 30 September 2011 (7 pages)
5 August 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
5 August 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
15 October 2010Annual return made up to 30 September 2010 (7 pages)
15 October 2010Member's details changed for The Wensleydale Property Company Limited on 30 September 2010 (2 pages)
15 October 2010Member's details changed for Robert Myles Thornton on 30 September 2010 (2 pages)
15 October 2010Member's details changed for The Wensleydale Property Company Limited on 30 September 2010 (2 pages)
15 October 2010Member's details changed for Robert Myles Thornton on 30 September 2010 (2 pages)
15 October 2010Annual return made up to 30 September 2010 (7 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 October 2009Annual return made up to 30 September 2009 (4 pages)
5 October 2009Annual return made up to 30 September 2009 (4 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 November 2008Annual return made up to 30/09/08 (4 pages)
17 November 2008Annual return made up to 30/09/07 (4 pages)
17 November 2008Member's particulars robert thornton (1 page)
17 November 2008Member's particulars robert thornton (1 page)
17 November 2008Annual return made up to 30/09/08 (4 pages)
17 November 2008Annual return made up to 30/09/07 (4 pages)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
8 November 2006Member's particulars changed (1 page)
8 November 2006Member's particulars changed (1 page)
18 September 2006Incorporation (5 pages)
18 September 2006Incorporation (5 pages)