Company NameTasker Properties Llp
Company StatusDissolved
Company NumberOC364665
CategoryLimited Liability Partnership
Incorporation Date17 May 2011(12 years, 11 months ago)
Dissolution Date23 March 2021 (3 years ago)

Directors

LLP Designated Member NameMr John Thornton Tasker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
LLP Designated Member NameMrs Cleo Tasker
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2014(3 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
LLP Designated Member NameTasker Investments Limited (Corporation)
StatusResigned
Appointed17 May 2011(same day as company formation)
Correspondence AddressEvans Business Park Hartwith Way
Harrogate
North Yorkshire
HG3 2XA

Contact

Websitearcpropertysolicitors.com

Location

Registered Address3greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate

Financials

Year2014
Net Worth£83,312
Cash£7
Current Liabilities£14,455

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End25 June

Charges

30 September 2016Delivered on: 16 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as unit 6A new market lane, leeds registered at the land registry with title number WYK617740.
Outstanding
6 September 2016Delivered on: 12 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 February 2013Delivered on: 16 February 2013
Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 December 2012Delivered on: 8 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 unit 1 stoneacre, st james business park, grimbald crag close, knaresborough, t/no: NYK389638 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 May 2012Delivered on: 4 May 2012
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

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
25 June 2020Current accounting period shortened from 26 June 2019 to 25 June 2019 (1 page)
29 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
26 March 2020Previous accounting period shortened from 27 June 2019 to 26 June 2019 (1 page)
3 September 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
28 March 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
26 June 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
22 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
22 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
11 July 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 July 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
16 October 2016Registration of charge OC3646650005, created on 30 September 2016 (9 pages)
16 October 2016Registration of charge OC3646650005, created on 30 September 2016 (9 pages)
14 October 2016Satisfaction of charge 1 in full (5 pages)
14 October 2016Satisfaction of charge 1 in full (5 pages)
14 October 2016Satisfaction of charge 3 in full (8 pages)
14 October 2016Satisfaction of charge 2 in full (6 pages)
14 October 2016Satisfaction of charge 2 in full (6 pages)
14 October 2016Satisfaction of charge 3 in full (8 pages)
12 September 2016Registration of charge OC3646650004, created on 6 September 2016 (18 pages)
12 September 2016Registration of charge OC3646650004, created on 6 September 2016 (18 pages)
30 June 2016Annual return made up to 17 May 2016 (3 pages)
30 June 2016Annual return made up to 17 May 2016 (3 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 August 2015Annual return made up to 17 May 2015 (3 pages)
25 August 2015Annual return made up to 17 May 2015 (3 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 October 2014Appointment of Cleo Tasker as a member (3 pages)
9 October 2014Appointment of Cleo Tasker as a member (3 pages)
3 September 2014Annual return made up to 17 May 2014 (3 pages)
3 September 2014Annual return made up to 17 May 2014 (3 pages)
2 September 2014Appointment of Mrs Cleo Tasker as a member on 20 August 2014 (2 pages)
2 September 2014Appointment of Mrs Cleo Tasker as a member on 20 August 2014 (2 pages)
22 August 2014Termination of appointment of Tasker Investments Limited as a member on 20 August 2014 (1 page)
22 August 2014Termination of appointment of Tasker Investments Limited as a member on 20 August 2014 (1 page)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 January 2014Member's details changed for Mr John Thornton Tasker on 20 January 2014 (2 pages)
20 January 2014Member's details changed for Mr John Thornton Tasker on 20 January 2014 (2 pages)
22 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013Compulsory strike-off action has been discontinued (1 page)
21 October 2013Annual return made up to 17 May 2013 (3 pages)
21 October 2013Annual return made up to 17 May 2013 (3 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
9 April 2013Amended accounts made up to 30 June 2012 (6 pages)
9 April 2013Amended accounts made up to 30 June 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (11 pages)
16 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (11 pages)
4 January 2013Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
4 January 2013Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
8 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages)
8 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages)
21 June 2012Annual return made up to 17 May 2012 (3 pages)
21 June 2012Annual return made up to 17 May 2012 (3 pages)
4 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
4 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
17 May 2011Incorporation of a limited liability partnership (8 pages)
17 May 2011Incorporation of a limited liability partnership (8 pages)