Harrogate
North Yorkshire
HG3 1GY
LLP Designated Member Name | Mrs Cleo Tasker |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2014(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
LLP Designated Member Name | Tasker Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Correspondence Address | Evans Business Park Hartwith Way Harrogate North Yorkshire HG3 2XA |
Website | arcpropertysolicitors.com |
---|
Registered Address | 3greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | £83,312 |
Cash | £7 |
Current Liabilities | £14,455 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 25 June |
30 September 2016 | Delivered 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 2016 | Delivered on: 12 September 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 February 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2020 | Current accounting period shortened from 26 June 2019 to 25 June 2019 (1 page) |
29 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
26 March 2020 | Previous accounting period shortened from 27 June 2019 to 26 June 2019 (1 page) |
3 September 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
28 March 2019 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page) |
26 June 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
22 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
22 March 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
11 July 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
16 October 2016 | Registration of charge OC3646650005, created on 30 September 2016 (9 pages) |
16 October 2016 | Registration of charge OC3646650005, created on 30 September 2016 (9 pages) |
14 October 2016 | Satisfaction of charge 1 in full (5 pages) |
14 October 2016 | Satisfaction of charge 1 in full (5 pages) |
14 October 2016 | Satisfaction of charge 3 in full (8 pages) |
14 October 2016 | Satisfaction of charge 2 in full (6 pages) |
14 October 2016 | Satisfaction of charge 2 in full (6 pages) |
14 October 2016 | Satisfaction of charge 3 in full (8 pages) |
12 September 2016 | Registration of charge OC3646650004, created on 6 September 2016 (18 pages) |
12 September 2016 | Registration of charge OC3646650004, created on 6 September 2016 (18 pages) |
30 June 2016 | Annual return made up to 17 May 2016 (3 pages) |
30 June 2016 | Annual return made up to 17 May 2016 (3 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 August 2015 | Annual return made up to 17 May 2015 (3 pages) |
25 August 2015 | Annual return made up to 17 May 2015 (3 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 October 2014 | Appointment of Cleo Tasker as a member (3 pages) |
9 October 2014 | Appointment of Cleo Tasker as a member (3 pages) |
3 September 2014 | Annual return made up to 17 May 2014 (3 pages) |
3 September 2014 | Annual return made up to 17 May 2014 (3 pages) |
2 September 2014 | Appointment of Mrs Cleo Tasker as a member on 20 August 2014 (2 pages) |
2 September 2014 | Appointment of Mrs Cleo Tasker as a member on 20 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Tasker Investments Limited as a member on 20 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Tasker Investments Limited as a member on 20 August 2014 (1 page) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 January 2014 | Member's details changed for Mr John Thornton Tasker on 20 January 2014 (2 pages) |
20 January 2014 | Member's details changed for Mr John Thornton Tasker on 20 January 2014 (2 pages) |
22 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2013 | Annual return made up to 17 May 2013 (3 pages) |
21 October 2013 | Annual return made up to 17 May 2013 (3 pages) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2013 | Amended accounts made up to 30 June 2012 (6 pages) |
9 April 2013 | Amended accounts made up to 30 June 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 February 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (11 pages) |
16 February 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (11 pages) |
4 January 2013 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
4 January 2013 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
8 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages) |
8 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages) |
21 June 2012 | Annual return made up to 17 May 2012 (3 pages) |
21 June 2012 | Annual return made up to 17 May 2012 (3 pages) |
4 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
17 May 2011 | Incorporation of a limited liability partnership (8 pages) |
17 May 2011 | Incorporation of a limited liability partnership (8 pages) |