Company NameVVD Llp
Company StatusDissolved
Company NumberOC338248
CategoryLimited Liability Partnership
Incorporation Date23 June 2008(15 years, 10 months ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)

Directors

LLP Designated Member NameMrs Lyndsay Jane Doyle
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 110 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
LLP Designated Member NameBrian William Henry Vincent
Date of BirthMarch 1957 (Born 67 years ago)
StatusResigned
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunwood House Hall Road
Fartown
Huddersfield
West Yorkshire
HD2 1DL
LLP Designated Member NameHelene Margaret Vincent
Date of BirthJune 1957 (Born 66 years ago)
NationalityFilipino
StatusResigned
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunwood House Hall Road
Fartown
Huddersfield
HD2 1DL

Location

Registered Address110 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Financials

Year2013
Net Worth-£18,548
Cash£1,256
Current Liabilities£252,108

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

19 November 2008Delivered on: 4 December 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 October 2008Delivered on: 7 November 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: Homecroft 27 victoria avenue ilkley 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
31 October 2008Delivered on: 7 November 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: The pines 56-57 harlow moor drive harrogate 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
31 October 2008Delivered on: 7 November 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: Red gables parish ghyll drive ilkley 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 October 2008Delivered on: 30 October 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
31 August 2021Application to strike the limited liability partnership off the register (1 page)
30 August 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
3 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
3 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
10 June 2019Previous accounting period shortened from 30 October 2019 to 31 March 2019 (1 page)
5 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
31 October 2018Previous accounting period shortened from 31 March 2019 to 30 October 2018 (1 page)
31 October 2018Total exemption full accounts made up to 30 October 2018 (6 pages)
31 October 2018Termination of appointment of Helene Margaret Vincent as a member on 31 October 2018 (1 page)
10 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 June 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
26 October 2017Termination of appointment of Brian William Henry Vincent as a member on 6 July 2017 (1 page)
26 October 2017Termination of appointment of Brian William Henry Vincent as a member on 6 July 2017 (1 page)
5 July 2017Notification of Lyndsay Doyle as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Lyndsay Doyle as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Lyndsay Doyle as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
27 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 June 2016Annual return made up to 22 June 2016 (4 pages)
27 June 2016Annual return made up to 22 June 2016 (4 pages)
26 June 2016Registered office address changed from 56-57 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE to C/O Garden Flat 110 Skipton Road Ilkley West Yorkshire LS29 9HE on 26 June 2016 (1 page)
26 June 2016Registered office address changed from 56-57 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE to C/O Garden Flat 110 Skipton Road Ilkley West Yorkshire LS29 9HE on 26 June 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 June 2015Annual return made up to 22 June 2015 (4 pages)
27 June 2015Annual return made up to 22 June 2015 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 June 2014Annual return made up to 22 June 2014 (4 pages)
23 June 2014Annual return made up to 22 June 2014 (4 pages)
22 June 2014Registered office address changed from 59 Parish Ghyll Drive Ilkley West Yorkshire LS29 9PR on 22 June 2014 (1 page)
22 June 2014Registered office address changed from 59 Parish Ghyll Drive Ilkley West Yorkshire LS29 9PR on 22 June 2014 (1 page)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 July 2013Annual return made up to 23 June 2013 (4 pages)
5 July 2013Annual return made up to 23 June 2013 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 July 2012Annual return made up to 23 June 2012 (4 pages)
13 July 2012Annual return made up to 23 June 2012 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Annual return made up to 23 June 2011 (4 pages)
5 July 2011Annual return made up to 23 June 2011 (4 pages)
4 July 2011Member's details changed for Briab William Henry Vincent on 23 June 2011 (2 pages)
4 July 2011Member's details changed for Briab William Henry Vincent on 23 June 2011 (2 pages)
4 July 2011Member's details changed for Helene Margaret Vincent on 23 June 2011 (2 pages)
4 July 2011Member's details changed for Helene Margaret Vincent on 23 June 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 July 2010Annual return made up to 23 June 2010 (7 pages)
27 July 2010Annual return made up to 23 June 2010 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 August 2009Annual return made up to 23/06/09 (3 pages)
13 August 2009Annual return made up to 23/06/09 (3 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 July 2008Currsho from 30/06/2009 to 31/03/2009 (1 page)
10 July 2008Currsho from 30/06/2009 to 31/03/2009 (1 page)
23 June 2008Incorporation document\certificate of incorporation (4 pages)
23 June 2008Incorporation document\certificate of incorporation (4 pages)