Company NameBurndell Properties Llp
Company StatusDissolved
Company NumberOC326555
CategoryLimited Liability Partnership
Incorporation Date6 March 2007(17 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Directors

LLP Designated Member NameMrs Sharron Michelle McMillan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurndell House
White Wall Lane
Harrogate
HG3 2JZ
LLP Designated Member NameJames Somerville McMillan
Date of BirthNovember 1980 (Born 43 years ago)
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Shaw Lane Gardens
Guiseley
West Yorkshire
LS20 9JH

Contact

Websitewww.burndell.com

Location

Registered AddressBurndell House
Whitewall Lane
Harrogate
North Yorkshire
HG3 2JZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishFelliscliffe
WardLower Nidderdale

Financials

Year2014
Net Worth-£4,380
Current Liabilities£4,380

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

31 January 2008Delivered on: 1 February 2008
Persons entitled: Hsbc Bank 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 96 hall lane horsforth leeds t/n YK28849. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 May 2007Delivered on: 17 May 2007
Persons entitled: Hsbc 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.
Outstanding
27 April 2007Delivered on: 11 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £200,000.00 due or to become due from the limited liability partnership to the chargee.
Particulars: 7 cookridge drive leeds west yorkshire.
Outstanding
4 May 2007Delivered on: 11 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £197,500.00 due or to become due from the company to.
Particulars: 24 wynford rise leeds.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
4 March 2020Application to strike the limited liability partnership off the register (1 page)
19 December 2019Micro company accounts made up to 31 March 2019 (13 pages)
10 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 31 March 2018 (13 pages)
13 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
11 March 2018Termination of appointment of James Somerville Mcmillan as a member on 1 March 2018 (1 page)
10 November 2017Micro company accounts made up to 31 March 2017 (14 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (14 pages)
1 November 2017Satisfaction of charge 4 in full (2 pages)
1 November 2017Satisfaction of charge 1 in full (1 page)
1 November 2017Satisfaction of charge 3 in full (1 page)
1 November 2017Satisfaction of charge 3 in full (1 page)
1 November 2017Satisfaction of charge 1 in full (1 page)
1 November 2017Satisfaction of charge 2 in full (1 page)
1 November 2017Satisfaction of charge 4 in full (2 pages)
1 November 2017Satisfaction of charge 2 in full (1 page)
5 April 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
9 March 2016Annual return made up to 6 March 2016 (3 pages)
9 March 2016Member's details changed for James Somerville Mcmillan on 1 November 2015 (2 pages)
9 March 2016Member's details changed for James Somerville Mcmillan on 1 November 2015 (2 pages)
9 March 2016Annual return made up to 6 March 2016 (3 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
8 May 2015Annual return made up to 6 March 2015 (3 pages)
8 May 2015Annual return made up to 6 March 2015 (3 pages)
8 May 2015Annual return made up to 6 March 2015 (3 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
19 March 2014Annual return made up to 6 March 2014 (3 pages)
19 March 2014Annual return made up to 6 March 2014 (3 pages)
19 March 2014Annual return made up to 6 March 2014 (3 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
26 March 2013Annual return made up to 6 March 2013 (3 pages)
26 March 2013Annual return made up to 6 March 2013 (3 pages)
26 March 2013Annual return made up to 6 March 2013 (3 pages)
10 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
10 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
3 April 2012Annual return made up to 6 March 2012 (3 pages)
3 April 2012Annual return made up to 6 March 2012 (3 pages)
3 April 2012Annual return made up to 6 March 2012 (3 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
18 April 2011Annual return made up to 6 March 2011 (3 pages)
18 April 2011Member's details changed for Sharron Michelle Mcmillan on 18 April 2011 (2 pages)
18 April 2011Annual return made up to 6 March 2011 (3 pages)
18 April 2011Annual return made up to 6 March 2011 (3 pages)
18 April 2011Member's details changed for Sharron Michelle Mcmillan on 18 April 2011 (2 pages)
18 April 2011Member's details changed for James Somerville Mcmillan on 18 April 2011 (2 pages)
18 April 2011Member's details changed for James Somerville Mcmillan on 18 April 2011 (2 pages)
9 March 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
9 March 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
8 April 2010Annual return made up to 6 March 2010 (8 pages)
8 April 2010Annual return made up to 6 March 2010 (8 pages)
8 April 2010Annual return made up to 6 March 2010 (8 pages)
23 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
23 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
1 October 2009Annual return made up to 06/03/09 (3 pages)
1 October 2009Annual return made up to 06/03/09 (3 pages)
27 May 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
27 May 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
1 October 2008Member's particulars james mcmillan (1 page)
1 October 2008Member's particulars james mcmillan (1 page)
1 October 2008Annual return made up to 24/02/08 (4 pages)
1 October 2008Annual return made up to 24/02/08 (4 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
6 March 2007Incorporation (3 pages)
6 March 2007Incorporation (3 pages)