Company NameChlo-Bo Llp
Company StatusDissolved
Company NumberOC342765
CategoryLimited Liability Partnership
Incorporation Date20 January 2009(15 years, 3 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Directors

LLP Designated Member NameMs Chloe Louise Moss
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Heath Lane
Chester
Cheshire
CH3 5SX
Wales
LLP Designated Member NameMrs Susan Joy Moss
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBarbadian,British
StatusClosed
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreengates Burwardsley Road
Tattenhall
Chester
Cheshire
CH3 9QF
Wales
LLP Designated Member NameMr Edward Moss
Date of BirthSeptember 1992 (Born 31 years ago)
StatusClosed
Appointed15 May 2012(3 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2c/2d Honeycomb South
Chester Business Park
Chester
CH4 9QJ
Wales
LLP Designated Member NameMr David Francis Rosalski
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2012(3 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2c/2d Honeycomb South
Chester Business Park
Chester
CH4 9QJ
Wales
LLP Designated Member NameMr Louis Alexander Moss
Date of BirthOctober 1992 (Born 31 years ago)
StatusClosed
Appointed31 January 2015(6 years after company formation)
Appointment Duration5 years, 9 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2c/2d Honeycomb South
Chester Business Park
Chester
CH4 9QJ
Wales
LLP Designated Member NameMr Gary Charles Carter
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPickerton Cottage The Village
Burton
Neston
South Wirral
CH64 5TF
Wales
LLP Designated Member NameMr Paul Atkinson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2015(6 years, 11 months after company formation)
Appointment Duration1 month (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2c/2d Honeycomb South
Chester Business Park
Chester
CH4 9QJ
Wales

Contact

Websitechlobo.co.uk
Email address[email protected]
Telephone01244 470244
Telephone regionChester

Location

Registered AddressUnit 2c/2d Honeycomb South
Chester Business Park
Chester
CH4 9QJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park

Financials

Year2014
Net Worth£100,000
Cash£1,961
Current Liabilities£336,140

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

11 July 2018Delivered on: 19 July 2018
Persons entitled: Reward Invoice Finance Limited

Classification: A registered charge
Outstanding
27 May 2015Delivered on: 3 June 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
11 November 2010Delivered on: 19 November 2010
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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
30 July 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
19 July 2018Registration of charge OC3427650005, created on 11 July 2018 (29 pages)
19 July 2018Satisfaction of charge OC3427650004 in full (1 page)
26 April 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
22 April 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
22 April 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 March 2016Annual return made up to 20 February 2016 (6 pages)
11 March 2016Appointment of Mr Louis Alexander Moss as a member on 31 January 2015 (2 pages)
11 March 2016Annual return made up to 20 February 2016 (6 pages)
11 March 2016Appointment of Mr Louis Alexander Moss as a member on 31 January 2015 (2 pages)
3 February 2016Termination of appointment of Paul Atkinson as a member on 31 January 2016 (1 page)
3 February 2016Termination of appointment of Paul Atkinson as a member on 31 January 2016 (1 page)
1 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Appointment of Mr Paul Atkinson as a member on 29 December 2015 (2 pages)
29 December 2015Appointment of Mr Paul Atkinson as a member on 29 December 2015 (2 pages)
3 June 2015Registration of charge OC3427650004, created on 27 May 2015 (8 pages)
3 June 2015Registration of charge OC3427650004, created on 27 May 2015 (8 pages)
6 March 2015Annual return made up to 20 January 2015 (5 pages)
6 March 2015Annual return made up to 20 January 2015 (5 pages)
5 March 2015Registered office address changed from Maple House Watergate Row South Chester Cheshire CH1 2LE to Unit 2C/2D Honeycomb South Chester Business Park Chester CH4 9QJ on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Maple House Watergate Row South Chester Cheshire CH1 2LE to Unit 2C/2D Honeycomb South Chester Business Park Chester CH4 9QJ on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Unit 2C/2D Honeycomb South Chester Business Park Chester CH4 9QJ England to Unit 2C/2D Honeycomb South Chester Business Park Chester CH4 9QJ on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Unit 2C/2D Honeycomb South Chester Business Park Chester CH4 9QJ England to Unit 2C/2D Honeycomb South Chester Business Park Chester CH4 9QJ on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Unit 2C/2D Honeycomb South Chester Business Park Chester CH4 9QJ England to Unit 2C/2D Honeycomb South Chester Business Park Chester CH4 9QJ on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Maple House Watergate Row South Chester Cheshire CH1 2LE to Unit 2C/2D Honeycomb South Chester Business Park Chester CH4 9QJ on 5 March 2015 (1 page)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 April 2014Amended accounts made up to 31 March 2011 (4 pages)
17 April 2014Amended accounts made up to 31 March 2012 (3 pages)
17 April 2014Amended accounts made up to 31 March 2012 (3 pages)
17 April 2014Amended accounts made up to 31 March 2011 (4 pages)
19 February 2014Annual return made up to 20 January 2014 (5 pages)
19 February 2014Annual return made up to 20 January 2014 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 February 2013Annual return made up to 20 January 2013 (5 pages)
14 February 2013Annual return made up to 20 January 2013 (5 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (3 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (3 pages)
16 May 2012Appointment of Mr Edward Moss as a member (2 pages)
16 May 2012Termination of appointment of Gary Carter as a member (1 page)
16 May 2012Appointment of Mr Dave Rosalski as a member (2 pages)
16 May 2012Appointment of Mr Dave Rosalski as a member (2 pages)
16 May 2012Appointment of Mr Edward Moss as a member (2 pages)
16 May 2012Termination of appointment of Gary Carter as a member (1 page)
26 March 2012Registered office address changed from Pickerton Cottage the Village Burton Neston South Wirral CH64 5TF on 26 March 2012 (1 page)
26 March 2012Registered office address changed from Pickerton Cottage the Village Burton Neston South Wirral CH64 5TF on 26 March 2012 (1 page)
14 February 2012Annual return made up to 20 January 2012 (4 pages)
14 February 2012Annual return made up to 20 January 2012 (4 pages)
10 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 March 2011Member's details changed for Gary Carter on 1 January 2011 (2 pages)
21 March 2011Member's details changed for Susan Joy Moss on 1 January 2011 (2 pages)
21 March 2011Annual return made up to 20 January 2011 (4 pages)
21 March 2011Member's details changed for Gary Carter on 1 January 2011 (2 pages)
21 March 2011Annual return made up to 20 January 2011 (4 pages)
21 March 2011Member's details changed for Gary Carter on 1 January 2011 (2 pages)
21 March 2011Member's details changed for Chloe Louise Moss on 1 January 2011 (2 pages)
21 March 2011Member's details changed for Susan Joy Moss on 1 January 2011 (2 pages)
21 March 2011Member's details changed for Chloe Louise Moss on 1 January 2011 (2 pages)
21 March 2011Member's details changed for Susan Joy Moss on 1 January 2011 (2 pages)
21 March 2011Member's details changed for Chloe Louise Moss on 1 January 2011 (2 pages)
19 November 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
19 November 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
13 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 March 2010Annual return made up to 20 January 2010 (8 pages)
9 March 2010Annual return made up to 20 January 2010 (8 pages)
20 January 2009Incorporation document\certificate of incorporation (4 pages)
20 January 2009Incorporation document\certificate of incorporation (4 pages)