Chelford
Macclesfield
Cheshire
SK11 9AP
LLP Designated Member Name | Mr Lawrence Raymond Williams |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2006(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 03 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The School House Alderley Road Chelford Macclesfield Cheshire SK11 9AP |
LLP Designated Member Name | Mr Christopher Donald Smith |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravensworth Carlisle Road Buxton SK17 6XE |
LLP Designated Member Name | Eneragricom Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2013(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 June 2015) |
Correspondence Address | Avlonos 1 Maria House 5th Floor 1075 Nicosia Cyprus |
Website | linksproject.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 619777 |
Telephone region | Macclesfield |
Registered Address | The School House Alderley Road Chelford Macclesfield Cheshire SK11 9AP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Chelford |
Ward | Chelford |
Year | 2014 |
---|---|
Net Worth | £181,319 |
Cash | £238,384 |
Current Liabilities | £2,337,366 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 August 2014 | Delivered on: 19 August 2014 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
30 August 2012 | Delivered on: 12 September 2012 Persons entitled: Hsbc Bank PLC 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. Outstanding |
15 July 2005 | Delivered on: 29 July 2005 Satisfied on: 16 December 2013 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 July 2016 | Annual return made up to 29 June 2016 (3 pages) |
26 July 2016 | Termination of appointment of Eneragricom Holdings Limited as a member on 17 June 2015 (1 page) |
14 July 2016 | Registered office address changed from 12 Fence Avenue Macclesfield Cheshire SK10 1LT to The School House Alderley Road Chelford Macclesfield Cheshire SK11 9AP on 14 July 2016 (1 page) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
1 June 2015 | Annual return made up to 6 May 2015 (4 pages) |
1 June 2015 | Annual return made up to 6 May 2015 (4 pages) |
19 August 2014 | Registration of charge OC3046210003, created on 15 August 2014 (27 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
23 May 2014 | Annual return made up to 6 May 2014 (4 pages) |
23 May 2014 | Annual return made up to 6 May 2014 (4 pages) |
16 January 2014 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (3 pages) |
16 December 2013 | Satisfaction of charge 1 in full (4 pages) |
9 May 2013 | Annual return made up to 6 May 2013 (4 pages) |
9 May 2013 | Annual return made up to 6 May 2013 (4 pages) |
21 March 2013 | Appointment of Eneragricom Holdings Limited as a member (2 pages) |
12 September 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2012 | Annual return made up to 6 May 2012 (3 pages) |
2 July 2012 | Annual return made up to 6 May 2012 (3 pages) |
13 February 2012 | Registered office address changed from Unit 1a Bollinbrook House 126 Beech Lane Macclesfield Cheshire SK10 2XZ on 13 February 2012 (1 page) |
6 May 2011 | Annual return made up to 6 May 2011 (3 pages) |
6 May 2011 | Annual return made up to 6 May 2011 (3 pages) |
29 October 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
19 May 2010 | Annual return made up to 6 May 2010 (6 pages) |
19 May 2010 | Annual return made up to 6 May 2010 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 May 2009 | Annual return made up to 06/05/09 (2 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 June 2008 | Annual return made up to 06/05/08 (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: unit b bollinbrook house 126-130 beech lane macclesfield cheshire SK10 2XZ (1 page) |
6 September 2007 | Annual return made up to 06/05/07 (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 October 2006 | Member's particulars changed (1 page) |
17 October 2006 | Annual return made up to 06/05/06 (2 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: unit c bollinbrook house 126-130 beech lane macclesfield cheshire SK10 2XZ (1 page) |
20 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
6 February 2006 | New member appointed (1 page) |
30 January 2006 | Member resigned (1 page) |
29 July 2005 | Particulars of mortgage/charge (8 pages) |
25 May 2005 | Annual return made up to 06/05/05 (2 pages) |
19 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: beech bank beech lane macclesfield cheshire SK10 2DW (1 page) |
16 June 2004 | Annual return made up to 06/05/04 (2 pages) |
3 October 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
7 May 2003 | Incorporation (3 pages) |