Crewe
Cheshire
CW2 8UY
LLP Designated Member Name | Mr Paul Daniel Walters |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Future House Marshfield Bank Crewe Cheshire CW2 8UY |
LLP Designated Member Name | Mandy Claire Walters |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Status | Closed |
Appointed | 30 March 2009(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Future House Marshfield Bank Crewe Cheshire CW2 8UY |
LLP Designated Member Name | Deborah Patricia Walters |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Status | Closed |
Appointed | 06 April 2010(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Future House Marshfield Bank Crewe Cheshire CW2 8UY |
LLP Designated Member Name | Mrs Norma Judith Walters |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2015(7 years, 12 months after company formation) |
Appointment Duration | 4 years (closed 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Future House Marshfield Bank Crewe Cheshire CW2 8UY |
LLP Designated Member Name | Mr Geoffrey Michael Walters |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Arnos Grove London N14 7AS |
Registered Address | Future House Marshfield Bank Crewe Cheshire CW2 8UY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,024,153 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
3 May 2011 | Delivered on: 12 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: 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: F/H property situate at 9 reginald street port tennant swansea wales t/no. WA1574 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
3 May 2011 | Delivered on: 12 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: 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: L/H property situate at 1A prestbury road cheltenham gloucestershire t/no. GR320726 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
15 March 2011 | Delivered on: 17 March 2011 Persons entitled: Lloyds Tsb 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 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. Outstanding |
1 August 2008 | Delivered on: 2 August 2008 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: F/H property k/a 58 dent close south ockendon essex 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 |
14 July 2008 | Delivered on: 17 July 2008 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: 17 walgrove close congleton cheshire 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 |
14 July 2008 | Delivered on: 17 July 2008 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: 38 boxgrove avenue, guildford 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 |
22 April 2008 | Delivered on: 24 April 2008 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: 80 rosebank avenue hornchurch 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 |
8 February 2008 | Delivered on: 22 February 2008 Persons entitled: National Westminster Bank PLC Classification: Charge legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 12 clandon close acton london 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 |
3 May 2011 | Delivered on: 12 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: 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: L/H property situate at flat 1 prestbury road cheltenham gloucestershire t/no. GR293349 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
3 May 2011 | Delivered on: 12 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: 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: F/H property situate at 175A norwood road march cambridgeshire t/no. CB228585 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
3 May 2011 | Delivered on: 12 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: 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: L/H property situate 68 woodhouse close rhodesia worksop nottinghamshire t/no. NT416812 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 February 2008 | Delivered on: 22 February 2008 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. Particulars: 2 rodney place london 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 |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2019 | Application to strike the limited liability partnership off the register (4 pages) |
10 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
10 January 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2019 to 31 October 2018 (1 page) |
26 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
16 October 2018 | Registered office address changed from C/O Frost Wiltshire Llp Brick House 21 Horse Street Chipping Sodbury Bristol BS37 6DA to Future House Marshfield Bank Crewe Cheshire CW2 8UY on 16 October 2018 (1 page) |
19 February 2018 | Member's details changed for Mandy Claire Walters on 19 February 2018 (2 pages) |
19 February 2018 | Member's details changed for Mr Marc Ian Walters on 19 February 2018 (2 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 November 2015 | Annual return made up to 28 October 2015 (7 pages) |
30 November 2015 | Annual return made up to 28 October 2015 (7 pages) |
27 November 2015 | Appointment of Mrs Norma Judith Walters as a member on 1 September 2015 (2 pages) |
27 November 2015 | Appointment of Mrs Norma Judith Walters as a member on 1 September 2015 (2 pages) |
27 November 2015 | Appointment of Mrs Norma Judith Walters as a member on 1 September 2015 (2 pages) |
25 November 2015 | Termination of appointment of Geoffrey Michael Walters as a member on 3 September 2015 (1 page) |
25 November 2015 | Termination of appointment of Geoffrey Michael Walters as a member on 3 September 2015 (1 page) |
25 November 2015 | Termination of appointment of Geoffrey Michael Walters as a member on 3 September 2015 (1 page) |
28 April 2015 | All of the property or undertaking has been released from charge 8 (2 pages) |
28 April 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
28 April 2015 | All of the property or undertaking has been released from charge 9 (2 pages) |
28 April 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
28 April 2015 | All of the property or undertaking has been released from charge 5 (2 pages) |
28 April 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
28 April 2015 | All of the property or undertaking has been released from charge 6 (2 pages) |
28 April 2015 | All of the property or undertaking has been released from charge 9 (2 pages) |
28 April 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
28 April 2015 | All of the property or undertaking has been released from charge 5 (2 pages) |
28 April 2015 | All of the property or undertaking has been released from charge 10 (2 pages) |
28 April 2015 | All of the property or undertaking has been released from charge 10 (2 pages) |
28 April 2015 | All of the property or undertaking has been released from charge 12 (2 pages) |
28 April 2015 | All of the property or undertaking has been released from charge 6 (2 pages) |
28 April 2015 | All of the property or undertaking has been released from charge 8 (2 pages) |
28 April 2015 | All of the property or undertaking has been released from charge 12 (2 pages) |
27 April 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
27 April 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
4 December 2014 | Registered office address changed from Mountcliff House 154 Brent Street Hendon Central London NW4 2DR to C/O Frost Wiltshire Llp Brick House 21 Horse Street Chipping Sodbury Bristol BS37 6DA on 4 December 2014 (1 page) |
4 December 2014 | Member's details changed for Paul Daniel Walters on 28 October 2014 (2 pages) |
4 December 2014 | Registered office address changed from Mountcliff House 154 Brent Street Hendon Central London NW4 2DR to C/O Frost Wiltshire Llp Brick House 21 Horse Street Chipping Sodbury Bristol BS37 6DA on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Mountcliff House 154 Brent Street Hendon Central London NW4 2DR to C/O Frost Wiltshire Llp Brick House 21 Horse Street Chipping Sodbury Bristol BS37 6DA on 4 December 2014 (1 page) |
4 December 2014 | Annual return made up to 28 October 2014 (6 pages) |
4 December 2014 | Member's details changed for Paul Daniel Walters on 28 October 2014 (2 pages) |
4 December 2014 | Annual return made up to 28 October 2014 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 November 2013 | Annual return made up to 28 October 2013 (6 pages) |
22 November 2013 | Annual return made up to 28 October 2013 (6 pages) |
9 September 2013 | Member's details changed for Paul Daniel Walters on 15 August 2013 (3 pages) |
9 September 2013 | Member's details changed for Paul Daniel Walters on 15 August 2013 (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 October 2012 | Annual return made up to 28 October 2012 (6 pages) |
31 October 2012 | Annual return made up to 28 October 2012 (6 pages) |
23 January 2012 | Appointment of Deborah Patricia Walters as a member (2 pages) |
23 January 2012 | Appointment of Deborah Patricia Walters as a member (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Member's details changed for Mandy Claire Walters on 7 November 2011 (2 pages) |
7 December 2011 | Member's details changed for Mandy Claire Walters on 7 November 2011 (2 pages) |
7 December 2011 | Member's details changed for Mr Geoffrey Michael Walters on 28 October 2011 (2 pages) |
7 December 2011 | Annual return made up to 28 October 2011 (5 pages) |
7 December 2011 | Annual return made up to 28 October 2011 (5 pages) |
7 December 2011 | Member's details changed for Mandy Claire Walters on 7 November 2011 (2 pages) |
7 December 2011 | Member's details changed for Mr Geoffrey Michael Walters on 28 October 2011 (2 pages) |
12 May 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10
|
12 May 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11
|
12 May 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8
|
12 May 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 12
|
12 May 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9
|
12 May 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 12
|
12 May 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10
|
12 May 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9
|
12 May 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11
|
12 May 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8
|
17 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (11 pages) |
17 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (11 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 November 2010 | Annual return made up to 28 October 2010 (10 pages) |
1 November 2010 | Annual return made up to 28 October 2010 (10 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 October 2009 | Annual return made up to 4 October 2009 (10 pages) |
14 October 2009 | Annual return made up to 4 October 2009 (10 pages) |
14 October 2009 | Annual return made up to 4 October 2009 (10 pages) |
1 June 2009 | Member's particulars marc walters (1 page) |
1 June 2009 | Member's particulars marc walters (1 page) |
26 May 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
26 May 2009 | Annual return made up to 04/10/08 (3 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
26 May 2009 | Annual return made up to 04/10/08 (3 pages) |
13 May 2009 | Currsho from 30/09/2008 to 31/03/2008 (1 page) |
13 May 2009 | Currsho from 30/09/2008 to 31/03/2008 (1 page) |
7 May 2009 | LLP member appointed mandy claire walters (1 page) |
7 May 2009 | LLP member appointed mandy claire walters (1 page) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 September 2007 | Incorporation (4 pages) |
6 September 2007 | Incorporation (4 pages) |