Company NameThe Printworks Chester Llp
Company StatusDissolved
Company NumberOC314583
CategoryLimited Liability Partnership
Incorporation Date8 August 2005(18 years, 8 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Directors

LLP Designated Member NameMr Andrew Stuart Donaldson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
LLP Designated Member NameMr Paul Anthony Fahey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
LLP Member NameMr Kevin Michael Murphy
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(1 month, 3 weeks after company formation)
Appointment Duration11 years, 3 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
LLP Designated Member NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
LLP Designated Member NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

16 August 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
24 October 2016Application to strike the limited liability partnership off the register (3 pages)
24 October 2016Application to strike the limited liability partnership off the register (3 pages)
23 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 August 2015Member's details changed for Mr Kevin Michael Murphy on 1 July 2015 (2 pages)
21 August 2015Member's details changed for Mr Kevin Michael Murphy on 1 July 2015 (2 pages)
21 August 2015Annual return made up to 8 August 2015 (3 pages)
21 August 2015Annual return made up to 8 August 2015 (3 pages)
21 August 2015Member's details changed for Mr Andrew Stuart Donaldson on 1 July 2015 (2 pages)
21 August 2015Member's details changed for Mr Kevin Michael Murphy on 1 July 2015 (2 pages)
21 August 2015Member's details changed for Mr Paul Anthony Fahey on 1 July 2015 (2 pages)
21 August 2015Annual return made up to 8 August 2015 (3 pages)
21 August 2015Member's details changed for Mr Andrew Stuart Donaldson on 1 July 2015 (2 pages)
21 August 2015Member's details changed for Mr Paul Anthony Fahey on 1 July 2015 (2 pages)
21 August 2015Member's details changed for Mr Andrew Stuart Donaldson on 1 July 2015 (2 pages)
21 August 2015Member's details changed for Mr Paul Anthony Fahey on 1 July 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 September 2014Annual return made up to 8 August 2014 (4 pages)
29 September 2014Annual return made up to 8 August 2014 (4 pages)
29 September 2014Annual return made up to 8 August 2014 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 August 2013Annual return made up to 8 August 2013 (4 pages)
23 August 2013Annual return made up to 8 August 2013 (4 pages)
23 August 2013Annual return made up to 8 August 2013 (4 pages)
30 January 2013Statement 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 2013Statement 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 2013Statement 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 2013Statement 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 2013Statement 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 2013Statement 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 2013Statement 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 2013Statement 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 2013Statement 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 2013Statement 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 2013Statement 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 2013Statement 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 2012Accounts for a small company made up to 31 March 2012 (5 pages)
5 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
12 September 2012Member's details changed for Kevin Murphy on 4 January 2012 (3 pages)
12 September 2012Member's details changed for Kevin Murphy on 4 January 2012 (3 pages)
12 September 2012Annual return made up to 8 August 2012 (4 pages)
12 September 2012Annual return made up to 8 August 2012 (4 pages)
12 September 2012Member's details changed for Kevin Murphy on 4 January 2012 (3 pages)
12 September 2012Annual return made up to 8 August 2012 (4 pages)
24 August 2011Member's details changed for Kevin Murphy on 9 August 2010 (2 pages)
24 August 2011Annual return made up to 8 August 2011 (4 pages)
24 August 2011Annual return made up to 8 August 2011 (4 pages)
24 August 2011Annual return made up to 8 August 2011 (4 pages)
24 August 2011Member's details changed for Kevin Murphy on 9 August 2010 (2 pages)
24 August 2011Member's details changed for Kevin Murphy on 9 August 2010 (2 pages)
16 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
16 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
6 October 2010Annual return made up to 8 August 2010 (9 pages)
6 October 2010Annual return made up to 8 August 2010 (9 pages)
27 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
27 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
28 May 2010Statement 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 2010Statement 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 2009Accounts for a small company made up to 31 March 2009 (7 pages)
22 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
18 September 2009Annual return made up to 08/08/09 (4 pages)
18 September 2009Annual return made up to 08/08/09 (4 pages)
9 February 2009Annual return made up to 08/08/08 (3 pages)
9 February 2009Annual return made up to 08/08/08 (3 pages)
17 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
17 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
14 September 2007Annual return made up to 08/08/07 (3 pages)
14 September 2007Annual return made up to 08/08/07 (3 pages)
25 August 2007Particulars of mortgage/charge (4 pages)
25 August 2007Particulars of mortgage/charge (4 pages)
19 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
19 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
18 April 2007Registered office changed on 18/04/07 from: lancashire gate 21 tiviot dale stockport cheshire SK1 1TD (1 page)
18 April 2007Registered office changed on 18/04/07 from: lancashire gate 21 tiviot dale stockport cheshire SK1 1TD (1 page)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
10 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
10 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
24 August 2006Annual return made up to 08/08/06 (2 pages)
24 August 2006New member appointed (1 page)
24 August 2006Annual return made up to 08/08/06 (2 pages)
24 August 2006New member appointed (1 page)
22 August 2006Particulars of mortgage/charge (4 pages)
22 August 2006Particulars of mortgage/charge (4 pages)
15 June 2006Particulars of mortgage/charge (4 pages)
15 June 2006Particulars of mortgage/charge (4 pages)
24 April 2006Member's particulars changed (1 page)
24 April 2006Member's particulars changed (1 page)
14 February 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
14 February 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
9 December 2005Particulars of mortgage/charge (4 pages)
9 December 2005Particulars of mortgage/charge (4 pages)
10 November 2005Member's particulars changed (1 page)
10 November 2005Member's particulars changed (1 page)
25 October 2005Particulars of mortgage/charge (7 pages)
25 October 2005Particulars of mortgage/charge (7 pages)
23 August 2005New member appointed (1 page)
23 August 2005New member appointed (1 page)
23 August 2005Member resigned (1 page)
23 August 2005Member resigned (1 page)
23 August 2005New member appointed (1 page)
23 August 2005Member resigned (1 page)
23 August 2005Member resigned (1 page)
23 August 2005New member appointed (1 page)
8 August 2005Incorporation (3 pages)
8 August 2005Incorporation (3 pages)