Company NameN.H.L. Investments (No 2) Llp
Company StatusDissolved
Company NumberOC309446
CategoryLimited Liability Partnership
Incorporation Date4 October 2004(19 years, 6 months ago)
Dissolution Date3 January 2023 (1 year, 2 months ago)

Directors

LLP Designated Member NameMr John Graham Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane
Launter
Rossett
Wrexham
LL12 0BA
Wales
LLP Designated Member NameMr Martin Anthony Chatwin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClifton House
2 Newfield Place Dore
Sheffield
S17 3ER
LLP Designated Member NameMr David Daniel Hawkins
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2004(1 week after company formation)
Appointment Duration18 years, 2 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPadstow House
23a Weybridge Park
Weybridge
KT13 8SQ
LLP Designated Member NameCarolyn Mary Downes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2004(3 weeks, 4 days after company formation)
Appointment Duration18 years, 2 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryncoed Maynard Road
Grindleford
Hope Valley
Derbyshire
S32 2JD
LLP Designated Member NameThe Executors Of The Late Peter Francis Downes
Date of BirthMay 1943 (Born 80 years ago)
StatusResigned
Appointed29 October 2004(3 weeks, 4 days after company formation)
Appointment Duration11 years (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryncoed Maynard Road
Grindleford
Hope Valley
Derbyshire
S32 2JD

Location

Registered AddressThe Office Ffordd Pentre Bach
Nercwys
Mold
CH7 4EG
Wales
ConstituencyDelyn
ParishNercwys
WardGwernymynydd
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£374,539
Cash£23,370
Current Liabilities£35,156

Accounts

Latest Accounts31 October 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

23 November 2004Delivered on: 9 December 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

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: Property k/a 18 and 20 swinemarket, nantwich. 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. See the mortgage charge document for full details.
Outstanding
29 November 2004Delivered on: 9 December 2004
Persons entitled: Svenska Handelsbanken Ab(Publ)

Classification: Debenture
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 property k/a 18 and 20 swinemarket nantwich. 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. See the mortgage charge document for full details.
Outstanding

Filing History

29 June 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
9 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
3 March 2020Satisfaction of charge 1 in full (2 pages)
3 March 2020Satisfaction of charge 2 in full (2 pages)
18 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
19 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
10 January 2018Registered office address changed from Oakford House 291 Low Lane Horsforth Leeds West Yorkshire LS18 5NU to 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY on 10 January 2018 (1 page)
20 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
8 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 May 2016Annual return made up to 7 April 2016 (5 pages)
5 May 2016Annual return made up to 7 April 2016 (5 pages)
5 May 2016Termination of appointment of Peter Francis Downes as a member on 1 November 2015 (1 page)
5 May 2016Termination of appointment of Peter Francis Downes as a member on 1 November 2015 (1 page)
30 April 2015Member's details changed for Peter Francis Downes on 30 April 2015 (2 pages)
30 April 2015Annual return made up to 7 April 2015 (6 pages)
30 April 2015Annual return made up to 7 April 2015 (6 pages)
30 April 2015Annual return made up to 7 April 2015 (6 pages)
30 April 2015Member's details changed for Peter Francis Downes on 30 April 2015 (2 pages)
16 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 May 2014Annual return made up to 7 April 2014 (6 pages)
1 May 2014Annual return made up to 7 April 2014 (6 pages)
1 May 2014Annual return made up to 7 April 2014 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 May 2013Annual return made up to 7 April 2013 (6 pages)
3 May 2013Annual return made up to 7 April 2013 (6 pages)
3 May 2013Annual return made up to 7 April 2013 (6 pages)
13 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 May 2012Annual return made up to 7 April 2012 (6 pages)
4 May 2012Annual return made up to 7 April 2012 (6 pages)
4 May 2012Annual return made up to 7 April 2012 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
11 May 2011Member's details changed for Mr John Graham Berry on 1 March 2011 (2 pages)
11 May 2011Member's details changed for Carolyn Mary Downes on 1 March 2011 (2 pages)
11 May 2011Member's details changed for Peter Francis Downes on 1 March 2011 (2 pages)
11 May 2011Annual return made up to 7 April 2011 (6 pages)
11 May 2011Member's details changed for Carolyn Mary Downes on 1 March 2011 (2 pages)
11 May 2011Member's details changed for Carolyn Mary Downes on 1 March 2011 (2 pages)
11 May 2011Member's details changed for Peter Francis Downes on 1 March 2011 (2 pages)
11 May 2011Member's details changed for Mr John Graham Berry on 1 March 2011 (2 pages)
11 May 2011Member's details changed for Peter Francis Downes on 1 March 2011 (2 pages)
11 May 2011Annual return made up to 7 April 2011 (6 pages)
11 May 2011Member's details changed for Mr John Graham Berry on 1 March 2011 (2 pages)
11 May 2011Annual return made up to 7 April 2011 (6 pages)
11 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
12 April 2010Annual return made up to 7 April 2010 (8 pages)
12 April 2010Annual return made up to 7 April 2010 (8 pages)
12 April 2010Annual return made up to 7 April 2010 (8 pages)
31 March 2010Annual return made up to 25 March 2010 (9 pages)
31 March 2010Annual return made up to 25 March 2010 (9 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
10 February 2009Annual return made up to 15/01/09 (4 pages)
10 February 2009Annual return made up to 15/01/09 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
15 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 November 2007Annual return made up to 04/10/07 (4 pages)
3 November 2007Annual return made up to 04/10/07 (4 pages)
16 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 December 2006Annual return made up to 04/10/06 (4 pages)
17 December 2006Annual return made up to 04/10/06 (4 pages)
21 November 2006Registered office changed on 21/11/06 from: 2 woodlea garth leeds west yorkshire LS6 4SS (1 page)
21 November 2006Registered office changed on 21/11/06 from: 2 woodlea garth leeds west yorkshire LS6 4SS (1 page)
27 March 2006Annual return made up to 04/10/05 (4 pages)
27 March 2006Annual return made up to 04/10/05 (4 pages)
24 March 2006Total exemption small company accounts made up to 30 October 2005 (6 pages)
24 March 2006Total exemption small company accounts made up to 30 October 2005 (6 pages)
9 December 2004Particulars of mortgage/charge (8 pages)
9 December 2004Particulars of mortgage/charge (8 pages)
9 December 2004Particulars of mortgage/charge (7 pages)
9 December 2004Particulars of mortgage/charge (7 pages)
9 November 2004New member appointed (1 page)
9 November 2004New member appointed (1 page)
9 November 2004New member appointed (1 page)
9 November 2004New member appointed (1 page)
9 November 2004New member appointed (1 page)
9 November 2004New member appointed (1 page)
4 October 2004Incorporation (4 pages)
4 October 2004Incorporation (4 pages)