Handforth
Wilmslow
SK9 3AN
LLP Designated Member Name | Mrs Clare Webster |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2020(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Brereton Road Handforth Wilmslow SK9 3AN |
LLP Designated Member Name | Mr Frederick Webster |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 902 Terrases Parc St Roman Avenue St Roman 98000 SK11 9DF |
LLP Designated Member Name | Ms Katy Webster |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westlands Bishops Lane Buxton Derbyshire SK17 6UN |
LLP Member Name | Astrantia Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 September 2010) |
Correspondence Address | Pox Box 781, 8 Church Stret St Helier Jersey JE4 0SG |
LLP Member Name | Astrantia Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2010(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 April 2013) |
Correspondence Address | 8 Hill Street St Helier JE2 4UA |
Registered Address | 23 Brereton Road Handforth Wilmslow SK9 3AN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £206,455 |
Cash | £11,662 |
Current Liabilities | £34,163 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (1 month ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 2 weeks from now) |
27 January 2017 | Delivered on: 9 February 2017 Persons entitled: Yorkshire Property Finance Limited Classification: A registered charge Particulars: F/H flat 1 11 grange avenue levenshulme manchester t/no LA9826. Outstanding |
---|---|
12 March 2008 | Delivered on: 14 March 2008 Persons entitled: Royal Bank of Scotland 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: 11 grange avenue burnage manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
13 September 2007 | Delivered on: 15 September 2007 Persons entitled: The Royal Bank of Scotland 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: 13 chatham green withington M20 1HS. 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. Outstanding |
8 September 2010 | Delivered on: 16 September 2010 Satisfied on: 12 June 2015 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee and its subsidiaries for the time being (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
8 September 2010 | Delivered on: 16 September 2010 Satisfied on: 12 June 2015 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee and its subsidiaries for the time being (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property known as apartment 12 the mayfair, 59 palatine road, manchester, t/no: GM943958; f/h property known as 4 wolseley place, manchester, t/no: LA22104 and f/h property known as 13 chatham grove, withington (for details of further property charged, please refer to LLMGO1 document) together with all buildings, trade and other fixtures, fixed plant and machinery, the benefit of all agreements, and all rights, title and interest in any insurance policies. By way of assignment all rights, title and interest both present and future in and to the rental income. Fully Satisfied |
31 January 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
21 May 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
12 May 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
17 April 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
8 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
6 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2020 | Appointment of Mrs Clare Webster as a member on 5 April 2020 (2 pages) |
18 April 2020 | Cessation of Katy Webster as a person with significant control on 5 April 2020 (1 page) |
18 April 2020 | Termination of appointment of Katy Webster as a member on 5 April 2020 (1 page) |
18 April 2020 | Notification of Clare Webster as a person with significant control on 5 April 2020 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 May 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
30 January 2019 | Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP England to 23 Brereton Road Handforth Wilmslow SK9 3AN on 30 January 2019 (1 page) |
30 January 2019 | Change of details for Mr Guy Webster as a person with significant control on 10 January 2018 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 April 2018 | Member's details changed for Mr Guy Webster on 14 April 2018 (2 pages) |
22 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
2 May 2017 | Registered office address changed from Windsor Court 103 King Street Knutsford Cheshire WA16 6EQ to 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from Windsor Court 103 King Street Knutsford Cheshire WA16 6EQ to 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP on 2 May 2017 (1 page) |
9 February 2017 | Registration of charge OC3265230005, created on 27 January 2017 (16 pages) |
9 February 2017 | Registration of charge OC3265230005, created on 27 January 2017 (16 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Satisfaction of charge 1 in full (4 pages) |
5 January 2017 | Satisfaction of charge 2 in full (4 pages) |
5 January 2017 | Satisfaction of charge 2 in full (4 pages) |
5 January 2017 | Satisfaction of charge 1 in full (4 pages) |
26 April 2016 | Member's details changed for Mr Guy Webster on 1 November 2015 (2 pages) |
26 April 2016 | Annual return made up to 5 April 2016 (3 pages) |
26 April 2016 | Annual return made up to 5 April 2016 (3 pages) |
26 April 2016 | Member's details changed for Mr Guy Webster on 1 November 2015 (2 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 June 2015 | Satisfaction of charge 3 in full (2 pages) |
12 June 2015 | Satisfaction of charge 4 in full (1 page) |
12 June 2015 | Satisfaction of charge 3 in full (2 pages) |
12 June 2015 | Satisfaction of charge 4 in full (1 page) |
2 May 2015 | Annual return made up to 5 April 2015 (3 pages) |
2 May 2015 | Annual return made up to 5 April 2015 (3 pages) |
2 May 2015 | Annual return made up to 5 April 2015 (3 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
1 May 2014 | Member's details changed for Katy Webster on 20 August 2013 (2 pages) |
1 May 2014 | Annual return made up to 5 April 2014 (3 pages) |
1 May 2014 | Member's details changed for Katy Webster on 20 August 2013 (2 pages) |
1 May 2014 | Annual return made up to 5 April 2014 (3 pages) |
1 May 2014 | Annual return made up to 5 April 2014 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 April 2013 | Annual return made up to 5 April 2013 (3 pages) |
17 April 2013 | Annual return made up to 5 April 2013 (3 pages) |
17 April 2013 | Annual return made up to 5 April 2013 (3 pages) |
16 April 2013 | Termination of appointment of Astrantia Limited as a member (1 page) |
16 April 2013 | Registered office address changed from St Annes House King Street Knutsford Cheshire WA16 6PD on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from St Annes House King Street Knutsford Cheshire WA16 6PD on 16 April 2013 (1 page) |
16 April 2013 | Termination of appointment of Astrantia Limited as a member (1 page) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
24 August 2012 | Appointment of Astrantia Limited as a member (3 pages) |
24 August 2012 | Appointment of Astrantia Limited as a member (3 pages) |
24 April 2012 | Annual return made up to 5 April 2012 (3 pages) |
24 April 2012 | Annual return made up to 5 April 2012 (3 pages) |
24 April 2012 | Annual return made up to 5 April 2012 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 April 2011 | Annual return made up to 5 April 2011 (3 pages) |
15 April 2011 | Member's details changed for Katy Webster on 15 April 2011 (2 pages) |
15 April 2011 | Member's details changed for Katy Webster on 15 April 2011 (2 pages) |
15 April 2011 | Annual return made up to 5 April 2011 (3 pages) |
15 April 2011 | Annual return made up to 5 April 2011 (3 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
17 September 2010 | Termination of appointment of Astrantia Ltd as a member (2 pages) |
17 September 2010 | Termination of appointment of Astrantia Ltd as a member (2 pages) |
16 September 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (6 pages) |
16 September 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (6 pages) |
16 September 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
16 September 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
13 April 2010 | Annual return made up to 5 April 2010 (7 pages) |
13 April 2010 | Annual return made up to 5 April 2010 (7 pages) |
13 April 2010 | Annual return made up to 5 April 2010 (7 pages) |
15 March 2010 | Termination of appointment of Frederick Webster as a member (1 page) |
15 March 2010 | Termination of appointment of Frederick Webster as a member (1 page) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
21 May 2009 | LLP member appointed astrantia LTD (1 page) |
21 May 2009 | LLP member appointed astrantia LTD (1 page) |
20 May 2009 | Member's particulars frederick webster (1 page) |
20 May 2009 | Annual return made up to 05/03/09 (2 pages) |
20 May 2009 | Annual return made up to 05/03/09 (2 pages) |
20 May 2009 | Member's particulars frederick webster (1 page) |
20 May 2009 | LLP member appointed katy webster (1 page) |
20 May 2009 | LLP member appointed katy webster (1 page) |
19 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
19 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
21 February 2008 | Annual return made up to 05/03/08 (2 pages) |
21 February 2008 | Annual return made up to 05/03/08 (2 pages) |
15 September 2007 | Particulars of mortgage/charge (4 pages) |
15 September 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Member's particulars changed (1 page) |
15 May 2007 | Member's particulars changed (1 page) |
5 March 2007 | Incorporation (3 pages) |
5 March 2007 | Incorporation (3 pages) |