Company NameElland Developments Llp
Company StatusDissolved
Company NumberOC322673
CategoryLimited Liability Partnership
Incorporation Date26 September 2006(17 years, 7 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Directors

LLP Designated Member NameMr Bill Cameron
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoyle House Farm Dry Carr Lane
Luddenden Dene
Halifax
HX2 6XA
LLP Designated Member NameMrs Helen Elizabeth Cameron
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoyle House Farm Dry Carr Lane
Luddenden Dene
Halifax
HX2 6XA

Location

Registered AddressLowfields Business Park
Lowfields Way
Elland
HX5 9DA
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£258,000
Gross Profit£258,000
Net Worth£875,085
Cash£9,159
Current Liabilities£733,681

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Charges

9 December 2008Delivered on: 20 December 2008
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: Land on the north side of lowfields way lowfields business park elland west yorkshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
15 August 2008Delivered on: 29 August 2008
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: Land on the north side of lowfields way lowfields business park elland west yorkshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 December 2007Delivered on: 3 January 2008
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: Land on the north side of lowfields way elland west yorkshire. 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
21 December 2007Delivered on: 22 December 2007
Persons entitled: National Westminster Bank PLC

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.
Outstanding

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
11 December 2019Application to strike the limited liability partnership off the register (3 pages)
22 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 31 March 2018 (15 pages)
9 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 31 March 2017 (18 pages)
20 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
22 August 2017Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY to Lowfields Business Park Lowfields Way Elland HX5 9DA on 22 August 2017 (1 page)
22 August 2017Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY to Lowfields Business Park Lowfields Way Elland HX5 9DA on 22 August 2017 (1 page)
7 January 2017Full accounts made up to 31 March 2016 (21 pages)
7 January 2017Full accounts made up to 31 March 2016 (21 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
9 December 2016Confirmation statement made on 26 September 2016 with updates (4 pages)
9 December 2016Confirmation statement made on 26 September 2016 with updates (4 pages)
13 July 2016Satisfaction of charge 4 in full (4 pages)
13 July 2016Satisfaction of charge 2 in full (4 pages)
13 July 2016Satisfaction of charge 4 in full (4 pages)
13 July 2016Satisfaction of charge 2 in full (4 pages)
13 July 2016Satisfaction of charge 1 in full (5 pages)
13 July 2016Satisfaction of charge 1 in full (5 pages)
13 July 2016Satisfaction of charge 3 in full (4 pages)
13 July 2016Satisfaction of charge 3 in full (4 pages)
7 January 2016Full accounts made up to 31 March 2015 (14 pages)
7 January 2016Full accounts made up to 31 March 2015 (14 pages)
28 September 2015Annual return made up to 26 September 2015 (3 pages)
28 September 2015Annual return made up to 26 September 2015 (3 pages)
28 December 2014Full accounts made up to 31 March 2014 (14 pages)
28 December 2014Full accounts made up to 31 March 2014 (14 pages)
10 December 2014Annual return made up to 26 September 2014 (3 pages)
10 December 2014Annual return made up to 26 September 2014 (3 pages)
19 December 2013Full accounts made up to 31 March 2013 (14 pages)
19 December 2013Full accounts made up to 31 March 2013 (14 pages)
5 November 2013Annual return made up to 26 September 2013 (3 pages)
5 November 2013Annual return made up to 26 September 2013 (3 pages)
15 March 2013Full accounts made up to 31 March 2012 (14 pages)
15 March 2013Full accounts made up to 31 March 2012 (14 pages)
28 November 2012Annual return made up to 26 September 2012 (3 pages)
28 November 2012Annual return made up to 26 September 2012 (3 pages)
3 January 2012Full accounts made up to 31 March 2011 (14 pages)
3 January 2012Full accounts made up to 31 March 2011 (14 pages)
14 December 2011Annual return made up to 26 September 2011 (3 pages)
14 December 2011Annual return made up to 26 September 2011 (3 pages)
7 January 2011Annual return made up to 26 September 2010 (3 pages)
7 January 2011Member's details changed for Helen Elizabeth Cameron on 23 September 2010 (2 pages)
7 January 2011Member's details changed for Helen Elizabeth Cameron on 23 September 2010 (2 pages)
7 January 2011Annual return made up to 26 September 2010 (3 pages)
5 January 2011Full accounts made up to 31 March 2010 (13 pages)
5 January 2011Full accounts made up to 31 March 2010 (13 pages)
4 January 2010Full accounts made up to 31 March 2009 (13 pages)
4 January 2010Full accounts made up to 31 March 2009 (13 pages)
20 November 2009Annual return made up to 29 September 2009 (2 pages)
20 November 2009Annual return made up to 29 September 2009 (2 pages)
8 May 2009Annual return made up to 26/09/08 (2 pages)
8 May 2009Annual return made up to 26/09/08 (2 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
29 July 2008Full accounts made up to 26 March 2008 (13 pages)
29 July 2008Full accounts made up to 26 March 2008 (13 pages)
22 January 2008Accounting reference date extended from 30/09/07 to 25/03/08 (1 page)
22 January 2008Accounting reference date extended from 30/09/07 to 25/03/08 (1 page)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
31 December 2007Annual return made up to 26/09/07 (2 pages)
31 December 2007Annual return made up to 26/09/07 (2 pages)
22 December 2007Particulars of mortgage/charge (7 pages)
22 December 2007Particulars of mortgage/charge (7 pages)
26 September 2006Incorporation (3 pages)
26 September 2006Incorporation (3 pages)