Company NamePraia Investments Llp
Company StatusActive
Company NumberOC314538
CategoryLimited Liability Partnership
Incorporation Date5 August 2005(18 years, 8 months ago)

Directors

LLP Designated Member NameMr John Charles Thornley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Richmond Green
Ladythorn Crescent, Bramhall
Stockport
SK7 2GA
LLP Designated Member NameMrs Alison Rita Thornley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2010(4 years, 6 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Richmond Green
Lady Thorn Crescent
Stockport
Cheshire
SK7 2GA
LLP Designated Member NameAndrew Booth
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidway Hodgefold
Moss Lane
Broadbottom
SK14 6BL
LLP Designated Member NameMr Nigel Robert Blyth
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairhurst House
Unit 7 Acorn Business Park
Heaton Lane Stockport
Cheshire
SK4 1AS
LLP Designated Member NameMrs Nathalie Sonia Blyth
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairhurst House
Unit 7 Acorn Business Park
Heaton Lane Stockport
Cheshire
SK4 1AS

Contact

Websitewww.oddinvestments.com

Location

Registered AddressTrimble House
9 Bold Street
Warrington
WA1 1DN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£567,753
Cash£24,748
Current Liabilities£71,777

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

1 August 2008Delivered on: 9 August 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the f/h / l/h property situate at 49 wistaston road crewe fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
1 August 2008Delivered on: 9 August 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a south bank road, cargo fleet, middlesborough fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
15 May 2006Delivered on: 17 May 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: The rental income. See the mortgage charge document for full details.
Outstanding
13 November 2015Delivered on: 16 November 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
13 November 2015Delivered on: 16 November 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All the freehold property known as 3 st edmunsdbury mews, st andrews street south, bury st edmunds and parking space registered at the land registry with title number SK268836.. For more details please refer to the instrument.
Outstanding
4 August 2008Delivered on: 20 August 2008
Persons entitled: Alliance & Leicester PLC

Classification: Standard security
Secured details: £318,750.00 due or to become due from the limited liability partnership to the chargee.
Particulars: Plot of ground lying on the southeast side of north road fort william together with the former garage premises erected t/no INV10566.
Outstanding
24 August 2005Delivered on: 7 September 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
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: F/H land and buildings known as units 3 5 12 and 14 st edmundsbury mews st andrew street south bury st edmunds suffolk and parking spaces numbered 3 5 12 and 14 as comprised in four tranfers dated 24/08/05. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 August 2008Delivered on: 9 August 2008
Satisfied on: 21 May 2011
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a moss farm, nipe lane, skelmersdale fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
2 November 2007Delivered on: 7 November 2007
Satisfied on: 7 May 2009
Persons entitled: The Governor and Company of the Bank of Ireland

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 f/h property known as moss farm nipe lane upholland t/n's LA555057 and LA562851,. See the mortgage charge document for full details.
Fully Satisfied
15 May 2006Delivered on: 17 May 2006
Satisfied on: 7 May 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: L/H land situate at south bank road, middlesbrough t/no CE162903.
Fully Satisfied
25 October 2005Delivered on: 19 January 2006
Satisfied on: 10 February 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security presented for registration in scotland on 12 january 2006
Secured details: £480,000 due or to become due from the limited liability partnership to the chargee.
Particulars: Subjects at north road, fort william, scotland.
Fully Satisfied
20 December 2005Delivered on: 23 December 2005
Satisfied on: 7 May 2009
Persons entitled: The Governor and Company of the Bank of Ireland

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 f/h property k/a land and buildings on 49 wistaton road, monks coppenhall, crewe t/no CH56715. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
9 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
5 March 2020Registered office address changed from Fairhurst House Unit 7 Acorn Business Park Heaton Lane Stockport Cheshire SK4 1AS to Trimble House 9 Bold Street Warrington WA1 1DN on 5 March 2020 (1 page)
23 September 2019Termination of appointment of Nathalie Sonia Blyth as a member on 3 September 2019 (1 page)
23 September 2019Termination of appointment of Nigel Robert Blyth as a member on 3 September 2019 (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
22 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
22 March 2019Appointment of Mrs Nathalie Sonia Blyth as a member on 2 March 2018 (2 pages)
15 October 2018Satisfaction of charge 10 in full (1 page)
30 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
26 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 April 2016Annual return made up to 2 March 2016 (4 pages)
11 April 2016Annual return made up to 2 March 2016 (4 pages)
16 November 2015Registration of charge OC3145380012, created on 13 November 2015 (40 pages)
16 November 2015Registration of charge OC3145380012, created on 13 November 2015 (40 pages)
16 November 2015Registration of charge OC3145380011, created on 13 November 2015 (27 pages)
16 November 2015Registration of charge OC3145380011, created on 13 November 2015 (27 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 April 2015Annual return made up to 2 March 2015 (4 pages)
16 April 2015Annual return made up to 2 March 2015 (4 pages)
16 April 2015Annual return made up to 2 March 2015 (4 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 April 2014Annual return made up to 2 March 2014 (4 pages)
14 April 2014Annual return made up to 2 March 2014 (4 pages)
14 April 2014Annual return made up to 2 March 2014 (4 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 March 2013Annual return made up to 2 March 2013 (4 pages)
22 March 2013Annual return made up to 2 March 2013 (4 pages)
22 March 2013Annual return made up to 2 March 2013 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 March 2012Annual return made up to 2 March 2012 (4 pages)
29 March 2012Annual return made up to 2 March 2012 (4 pages)
29 March 2012Annual return made up to 2 March 2012 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 May 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 7 (3 pages)
24 May 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 7 (3 pages)
28 March 2011Annual return made up to 2 March 2011 (4 pages)
28 March 2011Annual return made up to 2 March 2011 (4 pages)
28 March 2011Annual return made up to 2 March 2011 (4 pages)
21 January 2011Member's details changed for Mr Nigel Robert Blyth on 15 April 2010 (2 pages)
21 January 2011Member's details changed for Mr Nigel Robert Blyth on 15 April 2010 (2 pages)
28 July 2010Member's details changed for Nigel Robert Blyth on 15 April 2010 (3 pages)
28 July 2010Member's details changed for Nigel Robert Blyth on 15 April 2010 (3 pages)
13 May 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
13 May 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
5 March 2010Annual return made up to 2 March 2010 (8 pages)
5 March 2010Annual return made up to 2 March 2010 (8 pages)
5 March 2010Appointment of Alison Rita Thornley as a member (3 pages)
5 March 2010Annual return made up to 2 March 2010 (8 pages)
5 March 2010Appointment of Alison Rita Thornley as a member (3 pages)
23 February 2010Termination of appointment of Andrew Booth as a member (2 pages)
23 February 2010Termination of appointment of Andrew Booth as a member (2 pages)
11 February 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
11 February 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
29 June 2009Total exemption full accounts made up to 31 August 2008 (15 pages)
29 June 2009Total exemption full accounts made up to 31 August 2008 (15 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 February 2009Annual return made up to 04/02/09 (3 pages)
6 February 2009Annual return made up to 04/02/09 (3 pages)
13 October 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
13 October 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
26 September 2008Member's particulars nigel blyth (1 page)
26 September 2008Member's particulars nigel blyth (1 page)
20 August 2008Particulars of a mortgage or charge/LLP398 / charge no: 10 (3 pages)
20 August 2008Particulars of a mortgage or charge/LLP398 / charge no: 10 (3 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
30 August 2007Annual return made up to 05/08/07 (3 pages)
30 August 2007Annual return made up to 05/08/07 (3 pages)
6 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
6 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
29 August 2006Member's particulars changed (1 page)
29 August 2006Member's particulars changed (1 page)
31 July 2006Annual return made up to 05/08/06 (4 pages)
31 July 2006Annual return made up to 05/08/06 (4 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (4 pages)
19 January 2006Particulars of mortgage/charge (4 pages)
23 December 2005Particulars of mortgage/charge (7 pages)
23 December 2005Particulars of mortgage/charge (7 pages)
7 September 2005Particulars of mortgage/charge (5 pages)
7 September 2005Particulars of mortgage/charge (5 pages)
5 August 2005Incorporation (4 pages)
5 August 2005Incorporation (4 pages)