Nantwich
Cheshire
CW5 7ED
LLP Designated Member Name | Mr Paul Anthony Fahey |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
LLP Member Name | Mr Kevin Michael Murphy |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
LLP Designated Member Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
LLP Designated Member Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 August 2007 | Delivered on: 25 August 2007 Satisfied on: 25 January 2013 Persons entitled: National Westminster Bank PLC 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: Unit f stanley green trading estate earl road handforth dean cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
6 March 2007 | Delivered on: 21 March 2007 Satisfied on: 25 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of manchester road woolston and land at back of 73 manchester road woolston t/no's CH106995 and CH365727. Fully Satisfied |
30 October 2006 | Delivered on: 10 November 2006 Satisfied on: 25 January 2013 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 28544242 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
18 August 2006 | Delivered on: 22 August 2006 Satisfied on: 25 January 2013 Persons entitled: National Westminster Bank PLC 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: L/H property k/a the printworks jupiter drive sealand road chester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 June 2006 | Delivered on: 15 June 2006 Satisfied on: 25 January 2013 Persons entitled: National Westminster Bank PLC 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: Hurdsfield mills fence avenue and hurdsfield road macclesfield t/no CH368053 and land to the north-east side of fence avenue macclesfield t/no CH335105. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 November 2005 | Delivered on: 9 December 2005 Satisfied on: 26 May 2010 Persons entitled: National Westminster Bank PLC 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 printworks sealand road chester t/no CH367166. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 October 2005 | Delivered on: 25 October 2005 Satisfied on: 25 January 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 |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2016 | Application to strike the limited liability partnership off the register (3 pages) |
24 October 2016 | Application to strike the limited liability partnership off the register (3 pages) |
23 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 August 2015 | Member's details changed for Mr Kevin Michael Murphy on 1 July 2015 (2 pages) |
21 August 2015 | Member's details changed for Mr Kevin Michael Murphy on 1 July 2015 (2 pages) |
21 August 2015 | Annual return made up to 8 August 2015 (3 pages) |
21 August 2015 | Annual return made up to 8 August 2015 (3 pages) |
21 August 2015 | Member's details changed for Mr Andrew Stuart Donaldson on 1 July 2015 (2 pages) |
21 August 2015 | Member's details changed for Mr Kevin Michael Murphy on 1 July 2015 (2 pages) |
21 August 2015 | Member's details changed for Mr Paul Anthony Fahey on 1 July 2015 (2 pages) |
21 August 2015 | Annual return made up to 8 August 2015 (3 pages) |
21 August 2015 | Member's details changed for Mr Andrew Stuart Donaldson on 1 July 2015 (2 pages) |
21 August 2015 | Member's details changed for Mr Paul Anthony Fahey on 1 July 2015 (2 pages) |
21 August 2015 | Member's details changed for Mr Andrew Stuart Donaldson on 1 July 2015 (2 pages) |
21 August 2015 | Member's details changed for Mr Paul Anthony Fahey on 1 July 2015 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 September 2014 | Annual return made up to 8 August 2014 (4 pages) |
29 September 2014 | Annual return made up to 8 August 2014 (4 pages) |
29 September 2014 | Annual return made up to 8 August 2014 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 August 2013 | Annual return made up to 8 August 2013 (4 pages) |
23 August 2013 | Annual return made up to 8 August 2013 (4 pages) |
23 August 2013 | Annual return made up to 8 August 2013 (4 pages) |
30 January 2013 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 7 (3 pages) |
30 January 2013 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
30 January 2013 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 6 (3 pages) |
30 January 2013 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages) |
30 January 2013 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages) |
30 January 2013 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
30 January 2013 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
30 January 2013 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages) |
30 January 2013 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 6 (3 pages) |
30 January 2013 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 7 (3 pages) |
30 January 2013 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
30 January 2013 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages) |
5 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
5 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
12 September 2012 | Member's details changed for Kevin Murphy on 4 January 2012 (3 pages) |
12 September 2012 | Member's details changed for Kevin Murphy on 4 January 2012 (3 pages) |
12 September 2012 | Annual return made up to 8 August 2012 (4 pages) |
12 September 2012 | Annual return made up to 8 August 2012 (4 pages) |
12 September 2012 | Member's details changed for Kevin Murphy on 4 January 2012 (3 pages) |
12 September 2012 | Annual return made up to 8 August 2012 (4 pages) |
24 August 2011 | Member's details changed for Kevin Murphy on 9 August 2010 (2 pages) |
24 August 2011 | Annual return made up to 8 August 2011 (4 pages) |
24 August 2011 | Annual return made up to 8 August 2011 (4 pages) |
24 August 2011 | Annual return made up to 8 August 2011 (4 pages) |
24 August 2011 | Member's details changed for Kevin Murphy on 9 August 2010 (2 pages) |
24 August 2011 | Member's details changed for Kevin Murphy on 9 August 2010 (2 pages) |
16 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
16 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 October 2010 | Annual return made up to 8 August 2010 (9 pages) |
6 October 2010 | Annual return made up to 8 August 2010 (9 pages) |
27 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
27 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
28 May 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
28 May 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
22 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
18 September 2009 | Annual return made up to 08/08/09 (4 pages) |
18 September 2009 | Annual return made up to 08/08/09 (4 pages) |
9 February 2009 | Annual return made up to 08/08/08 (3 pages) |
9 February 2009 | Annual return made up to 08/08/08 (3 pages) |
17 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
17 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
14 September 2007 | Annual return made up to 08/08/07 (3 pages) |
14 September 2007 | Annual return made up to 08/08/07 (3 pages) |
25 August 2007 | Particulars of mortgage/charge (4 pages) |
25 August 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
19 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: lancashire gate 21 tiviot dale stockport cheshire SK1 1TD (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: lancashire gate 21 tiviot dale stockport cheshire SK1 1TD (1 page) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
10 February 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Annual return made up to 08/08/06 (2 pages) |
24 August 2006 | New member appointed (1 page) |
24 August 2006 | Annual return made up to 08/08/06 (2 pages) |
24 August 2006 | New member appointed (1 page) |
22 August 2006 | Particulars of mortgage/charge (4 pages) |
22 August 2006 | Particulars of mortgage/charge (4 pages) |
15 June 2006 | Particulars of mortgage/charge (4 pages) |
15 June 2006 | Particulars of mortgage/charge (4 pages) |
24 April 2006 | Member's particulars changed (1 page) |
24 April 2006 | Member's particulars changed (1 page) |
14 February 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
14 February 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
9 December 2005 | Particulars of mortgage/charge (4 pages) |
9 December 2005 | Particulars of mortgage/charge (4 pages) |
10 November 2005 | Member's particulars changed (1 page) |
10 November 2005 | Member's particulars changed (1 page) |
25 October 2005 | Particulars of mortgage/charge (7 pages) |
25 October 2005 | Particulars of mortgage/charge (7 pages) |
23 August 2005 | New member appointed (1 page) |
23 August 2005 | New member appointed (1 page) |
23 August 2005 | Member resigned (1 page) |
23 August 2005 | Member resigned (1 page) |
23 August 2005 | New member appointed (1 page) |
23 August 2005 | Member resigned (1 page) |
23 August 2005 | Member resigned (1 page) |
23 August 2005 | New member appointed (1 page) |
8 August 2005 | Incorporation (3 pages) |
8 August 2005 | Incorporation (3 pages) |