Leeds
West Yorkshire
LS1 2JT
LLP Designated Member Name | Mr Jonathan Paul Nuttall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT |
LLP Designated Member Name | Michael Read Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside House 22 Jacksons Edge Road Disley Stockport SK12 2JL |
LLP Member Name | Strang Investments (2007) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2011(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 October 2018) |
Correspondence Address | Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT |
Registered Address | 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,832,305 |
Cash | £298,861 |
Current Liabilities | £298,801 |
Latest Accounts | 5 April 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
25 January 2013 | Delivered on: 31 January 2013 Persons entitled: The Co-Operative 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: 10-20 chorley road, blackpool, t/no: LA427893 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate see image for full details. Outstanding |
---|---|
24 January 2012 | Delivered on: 1 February 2012 Persons entitled: Co-Operative 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: Property k/a l/h land and buildings on the north side of blackheath lane manor park runcorn cheshire t/no CH558922 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
22 June 2011 | Delivered on: 29 June 2011 Persons entitled: The Co-Operative Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: By way of floating charge all the assets being all the undertaking property and assets see image for full details. Outstanding |
22 June 2011 | Delivered on: 29 June 2011 Persons entitled: The Co-Operative 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: Property k/a land on the south-east side of mildred sylvester way normanton (and k/a eurolink 31 mildred sylvester way normanton wakefield west yorkshire t/n WYK507411) by way of floating charge the equipment, the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate and the rental sums see image for full details. Outstanding |
22 June 2011 | Delivered on: 28 June 2011 Persons entitled: Nicholas John Marshall Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property known as land on the south east side of mildred sylvester way, normanton, t/no: WYK507411 see image for full details. Outstanding |
3 October 2008 | Delivered on: 11 October 2008 Persons entitled: Nicholas John Marshall Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The land on the north side of blackheath lane manor park runcorn t/no. CH558922 by way of fixed charge all rents arising under any leases or tenancies of the property presently existing or under any future lease or tenancy of the property and any share or shares help by the LLP see image for full details. Outstanding |
3 October 2008 | Delivered on: 17 October 2008 Satisfied on: 12 May 2012 Persons entitled: Newcastle Building Society (The Lender) Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land at the north side of blackheath lane manor park runcorn t/no CH558922 see image for full details. Fully Satisfied |
3 October 2008 | Delivered on: 17 October 2008 Satisfied on: 12 May 2012 Persons entitled: Newcastle Building Society (The Lender) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2020 | Application to strike the limited liability partnership off the register (3 pages) |
26 September 2019 | Total exemption full accounts made up to 5 April 2019 (5 pages) |
10 September 2019 | Satisfaction of charge 5 in full (4 pages) |
10 September 2019 | Satisfaction of charge 6 in full (4 pages) |
10 September 2019 | Satisfaction of charge 4 in full (4 pages) |
10 September 2019 | Satisfaction of charge 8 in full (4 pages) |
10 September 2019 | Satisfaction of charge 7 in full (4 pages) |
10 September 2019 | Satisfaction of charge 1 in full (4 pages) |
16 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
3 June 2019 | Termination of appointment of Strang Investments (2007) Limited as a member on 24 October 2018 (1 page) |
7 January 2019 | Total exemption full accounts made up to 5 April 2018 (5 pages) |
10 September 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 5 April 2017 (5 pages) |
10 January 2018 | Total exemption full accounts made up to 5 April 2017 (5 pages) |
5 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
31 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
4 August 2016 | Location of register of charges has been changed to C/O Pannone Llp 123 Deansgate Manchester M3 2BU (1 page) |
4 August 2016 | Location of register of charges has been changed to C/O Pannone Llp 123 Deansgate Manchester M3 2BU (1 page) |
4 August 2016 | Register(s) moved to registered inspection location C/O Pannone Llp 123 Deansgate Manchester M3 2BU (1 page) |
4 August 2016 | Register(s) moved to registered inspection location C/O Pannone Llp 123 Deansgate Manchester M3 2BU (1 page) |
7 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
12 August 2015 | Annual return made up to 1 August 2015 (3 pages) |
12 August 2015 | Annual return made up to 1 August 2015 (3 pages) |
12 August 2015 | Annual return made up to 1 August 2015 (3 pages) |
14 January 2015 | Accounts for a small company made up to 5 April 2014 (6 pages) |
14 January 2015 | Accounts for a small company made up to 5 April 2014 (6 pages) |
14 January 2015 | Accounts for a small company made up to 5 April 2014 (6 pages) |
29 August 2014 | Annual return made up to 1 August 2014 (3 pages) |
29 August 2014 | Annual return made up to 1 August 2014 (3 pages) |
29 August 2014 | Annual return made up to 1 August 2014 (3 pages) |
6 January 2014 | Accounts for a small company made up to 5 April 2013 (6 pages) |
6 January 2014 | Accounts for a small company made up to 5 April 2013 (6 pages) |
6 January 2014 | Accounts for a small company made up to 5 April 2013 (6 pages) |
5 September 2013 | Annual return made up to 1 August 2013 (3 pages) |
5 September 2013 | Annual return made up to 1 August 2013 (3 pages) |
5 September 2013 | Annual return made up to 1 August 2013 (3 pages) |
31 January 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (5 pages) |
31 January 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (5 pages) |
27 November 2012 | Accounts for a small company made up to 5 April 2012 (6 pages) |
27 November 2012 | Accounts for a small company made up to 5 April 2012 (6 pages) |
27 November 2012 | Accounts for a small company made up to 5 April 2012 (6 pages) |
5 September 2012 | Annual return made up to 1 August 2012 (3 pages) |
5 September 2012 | Annual return made up to 1 August 2012 (3 pages) |
5 September 2012 | Registered office address changed from Leigh House 28-32 Wellington Street Leeds West Yorkshire LS1 2JT on 5 September 2012 (1 page) |
5 September 2012 | Annual return made up to 1 August 2012 (3 pages) |
5 September 2012 | Registered office address changed from Leigh House 28-32 Wellington Street Leeds West Yorkshire LS1 2JT on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from Leigh House 28-32 Wellington Street Leeds West Yorkshire LS1 2JT on 5 September 2012 (1 page) |
4 September 2012 | Member's details changed for Mr Jonathan Paul Nuttall on 1 August 2012 (2 pages) |
4 September 2012 | Member's details changed for Nicholas John Marshall on 1 August 2012 (2 pages) |
4 September 2012 | Member's details changed for Mr Jonathan Paul Nuttall on 1 August 2012 (2 pages) |
4 September 2012 | Member's details changed for Mr Jonathan Paul Nuttall on 1 August 2012 (2 pages) |
4 September 2012 | Member's details changed for Nicholas John Marshall on 1 August 2012 (2 pages) |
4 September 2012 | Member's details changed for Nicholas John Marshall on 1 August 2012 (2 pages) |
17 May 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
17 May 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
17 May 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
17 May 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
1 February 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (5 pages) |
1 February 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (5 pages) |
23 December 2011 | Accounts for a small company made up to 5 April 2011 (6 pages) |
23 December 2011 | Accounts for a small company made up to 5 April 2011 (6 pages) |
23 December 2011 | Accounts for a small company made up to 5 April 2011 (6 pages) |
1 September 2011 | Annual return made up to 1 August 2011 (4 pages) |
1 September 2011 | Member's details changed for Strang Investments (2007) Limited on 11 May 2011 (1 page) |
1 September 2011 | Annual return made up to 1 August 2011 (4 pages) |
1 September 2011 | Annual return made up to 1 August 2011 (4 pages) |
1 September 2011 | Member's details changed for Strang Investments (2007) Limited on 11 May 2011 (1 page) |
29 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages) |
28 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (8 pages) |
28 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (8 pages) |
23 May 2011 | Appointment of Strang Investments (2007) Limited as a member (3 pages) |
23 May 2011 | Appointment of Strang Investments (2007) Limited as a member (3 pages) |
12 May 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 12 May 2011 (2 pages) |
12 May 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 12 May 2011 (2 pages) |
6 April 2011 | Termination of appointment of Michael Jones as a member (2 pages) |
6 April 2011 | Termination of appointment of Michael Jones as a member (2 pages) |
26 October 2010 | Accounts for a small company made up to 5 April 2010 (6 pages) |
26 October 2010 | Accounts for a small company made up to 5 April 2010 (6 pages) |
26 October 2010 | Accounts for a small company made up to 5 April 2010 (6 pages) |
9 September 2010 | Annual return made up to 1 August 2010 (6 pages) |
9 September 2010 | Annual return made up to 1 August 2010 (6 pages) |
9 September 2010 | Annual return made up to 1 August 2010 (6 pages) |
31 October 2009 | Accounts for a small company made up to 5 April 2009 (6 pages) |
31 October 2009 | Accounts for a small company made up to 5 April 2009 (6 pages) |
31 October 2009 | Accounts for a small company made up to 5 April 2009 (6 pages) |
9 September 2009 | Annual return made up to 01/08/09 (3 pages) |
9 September 2009 | Annual return made up to 01/08/09 (3 pages) |
19 June 2009 | Annual return made up to 29/08/08 (4 pages) |
19 June 2009 | Annual return made up to 29/08/08 (4 pages) |
14 November 2008 | Accounts for a dormant company made up to 5 April 2008 (3 pages) |
14 November 2008 | Accounts for a dormant company made up to 5 April 2008 (3 pages) |
14 November 2008 | Accounts for a dormant company made up to 5 April 2008 (3 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 May 2008 | Prevsho from 31/07/2008 to 05/04/2008 (1 page) |
13 May 2008 | Prevsho from 31/07/2008 to 05/04/2008 (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: brown butler apsley house 70 wellington street leeds west yorkshire LS1 2JT (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: brown butler apsley house 70 wellington street leeds west yorkshire LS1 2JT (1 page) |
1 August 2007 | Incorporation (5 pages) |
1 August 2007 | Incorporation (5 pages) |