Company NameStrang Investments Llp
Company StatusDissolved
Company NumberOC330286
CategoryLimited Liability Partnership
Incorporation Date1 August 2007(16 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Directors

LLP Designated Member NameMr Nicholas John Marshall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
LLP Designated Member NameMr Jonathan Paul Nuttall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
LLP Designated Member NameMichael Read Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside House
22 Jacksons Edge Road Disley
Stockport
SK12 2JL
LLP Member NameStrang Investments (2007) Limited (Corporation)
StatusResigned
Appointed11 May 2011(3 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 October 2018)
Correspondence AddressLeigh House 28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT

Location

Registered Address28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,832,305
Cash£298,861
Current Liabilities£298,801

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Charges

25 January 2013Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
22 January 2020Application to strike the limited liability partnership off the register (3 pages)
26 September 2019Total exemption full accounts made up to 5 April 2019 (5 pages)
10 September 2019Satisfaction of charge 5 in full (4 pages)
10 September 2019Satisfaction of charge 6 in full (4 pages)
10 September 2019Satisfaction of charge 4 in full (4 pages)
10 September 2019Satisfaction of charge 8 in full (4 pages)
10 September 2019Satisfaction of charge 7 in full (4 pages)
10 September 2019Satisfaction of charge 1 in full (4 pages)
16 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
3 June 2019Termination of appointment of Strang Investments (2007) Limited as a member on 24 October 2018 (1 page)
7 January 2019Total exemption full accounts made up to 5 April 2018 (5 pages)
10 September 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 5 April 2017 (5 pages)
10 January 2018Total exemption full accounts made up to 5 April 2017 (5 pages)
5 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
31 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
4 August 2016Location of register of charges has been changed to C/O Pannone Llp 123 Deansgate Manchester M3 2BU (1 page)
4 August 2016Location of register of charges has been changed to C/O Pannone Llp 123 Deansgate Manchester M3 2BU (1 page)
4 August 2016Register(s) moved to registered inspection location C/O Pannone Llp 123 Deansgate Manchester M3 2BU (1 page)
4 August 2016Register(s) moved to registered inspection location C/O Pannone Llp 123 Deansgate Manchester M3 2BU (1 page)
7 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
12 August 2015Annual return made up to 1 August 2015 (3 pages)
12 August 2015Annual return made up to 1 August 2015 (3 pages)
12 August 2015Annual return made up to 1 August 2015 (3 pages)
14 January 2015Accounts for a small company made up to 5 April 2014 (6 pages)
14 January 2015Accounts for a small company made up to 5 April 2014 (6 pages)
14 January 2015Accounts for a small company made up to 5 April 2014 (6 pages)
29 August 2014Annual return made up to 1 August 2014 (3 pages)
29 August 2014Annual return made up to 1 August 2014 (3 pages)
29 August 2014Annual return made up to 1 August 2014 (3 pages)
6 January 2014Accounts for a small company made up to 5 April 2013 (6 pages)
6 January 2014Accounts for a small company made up to 5 April 2013 (6 pages)
6 January 2014Accounts for a small company made up to 5 April 2013 (6 pages)
5 September 2013Annual return made up to 1 August 2013 (3 pages)
5 September 2013Annual return made up to 1 August 2013 (3 pages)
5 September 2013Annual return made up to 1 August 2013 (3 pages)
31 January 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (5 pages)
31 January 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (5 pages)
27 November 2012Accounts for a small company made up to 5 April 2012 (6 pages)
27 November 2012Accounts for a small company made up to 5 April 2012 (6 pages)
27 November 2012Accounts for a small company made up to 5 April 2012 (6 pages)
5 September 2012Annual return made up to 1 August 2012 (3 pages)
5 September 2012Annual return made up to 1 August 2012 (3 pages)
5 September 2012Registered office address changed from Leigh House 28-32 Wellington Street Leeds West Yorkshire LS1 2JT on 5 September 2012 (1 page)
5 September 2012Annual return made up to 1 August 2012 (3 pages)
5 September 2012Registered office address changed from Leigh House 28-32 Wellington Street Leeds West Yorkshire LS1 2JT on 5 September 2012 (1 page)
5 September 2012Registered office address changed from Leigh House 28-32 Wellington Street Leeds West Yorkshire LS1 2JT on 5 September 2012 (1 page)
4 September 2012Member's details changed for Mr Jonathan Paul Nuttall on 1 August 2012 (2 pages)
4 September 2012Member's details changed for Nicholas John Marshall on 1 August 2012 (2 pages)
4 September 2012Member's details changed for Mr Jonathan Paul Nuttall on 1 August 2012 (2 pages)
4 September 2012Member's details changed for Mr Jonathan Paul Nuttall on 1 August 2012 (2 pages)
4 September 2012Member's details changed for Nicholas John Marshall on 1 August 2012 (2 pages)
4 September 2012Member's details changed for Nicholas John Marshall on 1 August 2012 (2 pages)
17 May 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement 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 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (5 pages)
1 February 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (5 pages)
23 December 2011Accounts for a small company made up to 5 April 2011 (6 pages)
23 December 2011Accounts for a small company made up to 5 April 2011 (6 pages)
23 December 2011Accounts for a small company made up to 5 April 2011 (6 pages)
1 September 2011Annual return made up to 1 August 2011 (4 pages)
1 September 2011Member's details changed for Strang Investments (2007) Limited on 11 May 2011 (1 page)
1 September 2011Annual return made up to 1 August 2011 (4 pages)
1 September 2011Annual return made up to 1 August 2011 (4 pages)
1 September 2011Member's details changed for Strang Investments (2007) Limited on 11 May 2011 (1 page)
29 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
29 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages)
29 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
29 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages)
28 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (8 pages)
28 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (8 pages)
23 May 2011Appointment of Strang Investments (2007) Limited as a member (3 pages)
23 May 2011Appointment of Strang Investments (2007) Limited as a member (3 pages)
12 May 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 12 May 2011 (2 pages)
12 May 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 12 May 2011 (2 pages)
6 April 2011Termination of appointment of Michael Jones as a member (2 pages)
6 April 2011Termination of appointment of Michael Jones as a member (2 pages)
26 October 2010Accounts for a small company made up to 5 April 2010 (6 pages)
26 October 2010Accounts for a small company made up to 5 April 2010 (6 pages)
26 October 2010Accounts for a small company made up to 5 April 2010 (6 pages)
9 September 2010Annual return made up to 1 August 2010 (6 pages)
9 September 2010Annual return made up to 1 August 2010 (6 pages)
9 September 2010Annual return made up to 1 August 2010 (6 pages)
31 October 2009Accounts for a small company made up to 5 April 2009 (6 pages)
31 October 2009Accounts for a small company made up to 5 April 2009 (6 pages)
31 October 2009Accounts for a small company made up to 5 April 2009 (6 pages)
9 September 2009Annual return made up to 01/08/09 (3 pages)
9 September 2009Annual return made up to 01/08/09 (3 pages)
19 June 2009Annual return made up to 29/08/08 (4 pages)
19 June 2009Annual return made up to 29/08/08 (4 pages)
14 November 2008Accounts for a dormant company made up to 5 April 2008 (3 pages)
14 November 2008Accounts for a dormant company made up to 5 April 2008 (3 pages)
14 November 2008Accounts for a dormant company made up to 5 April 2008 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 May 2008Prevsho from 31/07/2008 to 05/04/2008 (1 page)
13 May 2008Prevsho from 31/07/2008 to 05/04/2008 (1 page)
23 October 2007Registered office changed on 23/10/07 from: brown butler apsley house 70 wellington street leeds west yorkshire LS1 2JT (1 page)
23 October 2007Registered office changed on 23/10/07 from: brown butler apsley house 70 wellington street leeds west yorkshire LS1 2JT (1 page)
1 August 2007Incorporation (5 pages)
1 August 2007Incorporation (5 pages)