Lower Ground Floor
Chester
CH1 3EQ
Wales
LLP Member Name | Mr Simon Richard Hope |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston Mullins Farm Chapel Road Ford Aylesbury Bucks HP17 8XG |
LLP Member Name | Mrs Jenny Elizabeth Barrow |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2013(3 months after company formation) |
Appointment Duration | 8 years (closed 24 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Stacks House George Street Lower Ground Floor Chester CH1 3EQ Wales |
LLP Member Name | Mr Stephen William Barrow |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2013(3 months after company formation) |
Appointment Duration | 8 years (closed 24 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Stacks House George Street Lower Ground Floor Chester CH1 3EQ Wales |
LLP Member Name | Mrs Margaret Myfanwy Hope |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2013(3 months after company formation) |
Appointment Duration | 8 years (closed 24 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorse Stacks House George Street Lower Ground Floor Chester CH1 3EQ Wales |
LLP Member Name | Mrs Nicola Jane Bird |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 24 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
LLP Member Name | Mr Christopher Bird |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 July 2013(3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Stacks House George Street Lower Ground Floor Chester CH1 3EQ Wales |
Registered Address | Gorse Stacks House George Street Lower Ground Floor Chester CH1 3EQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £600,648 |
Cash | £1,658,124 |
Current Liabilities | £3,442,499 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 December 2013 | Delivered on: 8 January 2014 Persons entitled: Tedel Holdings Bv Classification: A registered charge Particulars: Land and buildings k/a 8 to 12 (inclusive) gawsworth court risley road risley warrington t/no CH320470. Notification of addition to or amendment of charge. Outstanding |
---|---|
31 December 2013 | Delivered on: 10 January 2014 Persons entitled: Tedel Holdings B.V. Classification: A registered charge Particulars: All and whole the tenant's interest in the minute of lease between the city of edinburgh district council and melville, dundas & whitson limited of the subjects now known as 16, 18, 20 and 22 south gyle crescent, edinburgh EH12 9EB dated 24 january and 20 february and recorded in the division of the general register of sasines applicable to the county of midlothian on 27 february 1980, the tenant's interest in which is registered in the land register of scotland under title number MID52576. Outstanding |
31 December 2013 | Delivered on: 10 January 2014 Persons entitled: Tedel Holdings B.V. Classification: A registered charge Particulars: All and whole the tenant's interest in the minute of lease between the city of edinburgh district council and hambro life assurance limited of the subjects known as 23 south gyle crescent, edinburgh, EH12 9EQ dated 9 and 20 july 1981 and recorded in the division of the general register of sasines applicable to the county of midlothian on 10 august 1981, the tenant's interest in which is registered in the land register of scotland under title number MID52580. Outstanding |
17 December 2013 | Delivered on: 7 January 2014 Persons entitled: Tedel Holdings B.V. Classification: A registered charge Outstanding |
17 December 2013 | Delivered on: 7 January 2014 Persons entitled: Tedel Holdings B.V. Classification: A registered charge Outstanding |
17 December 2013 | Delivered on: 7 January 2014 Persons entitled: Tedel Holdings B.V. Classification: A registered charge Outstanding |
17 December 2013 | Delivered on: 7 January 2014 Persons entitled: Tedel Holdings B.V. Classification: A registered charge Outstanding |
5 December 2014 | Delivered on: 15 December 2014 Persons entitled: Tedel Holdings B.V. Classification: A registered charge Particulars: Lincoln park walton summit road walton summit preston PR5 8NA registered at the land registry under title number LA650509. Outstanding |
24 December 2013 | Delivered on: 6 January 2014 Persons entitled: Tedel Holdings B.V. Classification: A registered charge Particulars: All and whole the subjects (in the first place) at birkenshaw. Industrial estate on the south west side of rannoch road, uddingston, glasgow. Being the subjects registered in the land register of scotland under title number. LAN106774; and (in the second place) on the south side of rannoch road,. 2. birkenshaw industrial estate, uddingston being the subjects registered in the land. Register of scotland under title number LAN171276. Outstanding |
11 November 2014 | Delivered on: 29 November 2014 Persons entitled: Tedel Holdings B.V. Classification: A registered charge Particulars: 18-20 south fort street business park west bowling green street edinburgh. Outstanding |
3 November 2014 | Delivered on: 5 November 2014 Persons entitled: Tedel Holdings B.V. Classification: A registered charge Particulars: Tramway industrial estate tramway road banbury t/n ON171334 and ON213803. Outstanding |
3 October 2014 | Delivered on: 14 October 2014 Persons entitled: Tedel Holdings B.V. Classification: A registered charge Particulars: The land and buildings known as carisbrooke industrial estate and retail park, gunville road, newport, isle of wight as shown edged red on the plan attached to the charge. Outstanding |
1 August 2014 | Delivered on: 6 August 2014 Persons entitled: Tedel Holdings B.V. Classification: A registered charge Particulars: Unit 1. lynx business park. Fordham road. Snailwell. Newmarket. Outstanding |
18 July 2014 | Delivered on: 29 July 2014 Persons entitled: Tedel Holdings B.V. Classification: A registered charge Particulars: Land on the south side of sussex avenue leeds registered at the land registry with title number WYK227925. Outstanding |
23 June 2014 | Delivered on: 30 June 2014 Persons entitled: Tedel Holdings B.V Classification: A registered charge Particulars: Vantage point, howley park industrial estate, morley, leeds, LS27 0BN. Outstanding |
23 June 2014 | Delivered on: 30 June 2014 Persons entitled: Tedel Holdings B.V. Classification: A registered charge Particulars: Phase I and phase ii delta court, sky business park, robin hood airport, doncaster, south yorkshire, DN9 3GN. Outstanding |
23 June 2014 | Delivered on: 30 June 2014 Persons entitled: Tedel Holdings B.V Classification: A registered charge Particulars: Units 17 and 20-24 shaw lane industrial estate, ogden road, doncaster. Outstanding |
8 May 2014 | Delivered on: 28 May 2014 Persons entitled: Tedel Holdings B.V. Classification: A registered charge Particulars: Jenson court. Ashmoor industrial estate. Runcorn. Outstanding |
19 December 2013 | Delivered on: 8 January 2014 Persons entitled: Tedel Holdings Bv Classification: A registered charge Particulars: Land and buildings k/a 8 to 12 (inclusive) gawsworth court risley road risley warrington t/no CH320470. Notification of addition to or amendment of charge. Outstanding |
24 December 2013 | Delivered on: 3 January 2014 Persons entitled: Tedel Holdings B.V. Classification: A registered charge Particulars: All and whole the subjects at cairn court, east kilbride together with the buildings and others erected thereon being the subjects registered in the land register of scotland under title number LAN96094. Outstanding |
24 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2021 | Voluntary strike-off action has been suspended (1 page) |
8 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2021 | Application to strike the limited liability partnership off the register (3 pages) |
25 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
5 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
2 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
7 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 December 2017 | Member's details changed for Mr Simon Richard Hope on 8 December 2017 (2 pages) |
11 December 2017 | Member's details changed for Mr Simon Richard Hope on 8 December 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 August 2016 | Satisfaction of charge OC3848100020 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3848100018 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3848100011 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3848100013 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3848100016 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3848100020 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3848100014 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3848100009 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3848100015 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3848100015 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3848100012 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3848100017 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3848100016 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3848100018 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3848100010 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3848100009 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3848100010 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3848100012 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3848100017 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3848100011 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3848100013 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3848100014 in full (1 page) |
1 June 2016 | Satisfaction of charge OC3848100006 in full (4 pages) |
1 June 2016 | Satisfaction of charge OC3848100005 in full (4 pages) |
1 June 2016 | Satisfaction of charge OC3848100006 in full (4 pages) |
1 June 2016 | Satisfaction of charge OC3848100002 in full (4 pages) |
1 June 2016 | Satisfaction of charge OC3848100008 in full (4 pages) |
1 June 2016 | Satisfaction of charge OC3848100019 in full (4 pages) |
1 June 2016 | Satisfaction of charge OC3848100001 in full (4 pages) |
1 June 2016 | Satisfaction of charge OC3848100002 in full (4 pages) |
1 June 2016 | Satisfaction of charge OC3848100003 in full (4 pages) |
1 June 2016 | Satisfaction of charge OC3848100001 in full (4 pages) |
1 June 2016 | Satisfaction of charge OC3848100007 in full (4 pages) |
1 June 2016 | Satisfaction of charge OC3848100007 in full (4 pages) |
1 June 2016 | Satisfaction of charge OC3848100003 in full (4 pages) |
1 June 2016 | Satisfaction of charge OC3848100008 in full (4 pages) |
1 June 2016 | Satisfaction of charge OC3848100019 in full (4 pages) |
1 June 2016 | Satisfaction of charge OC3848100005 in full (4 pages) |
1 June 2016 | Satisfaction of charge OC3848100004 in full (4 pages) |
1 June 2016 | Satisfaction of charge OC3848100004 in full (4 pages) |
16 May 2016 | Member's details changed for Mr Simon Richard Hope on 16 May 2016 (2 pages) |
16 May 2016 | Member's details changed for Mr Andrew Charles Bird on 16 May 2016 (2 pages) |
16 May 2016 | Annual return made up to 30 April 2016 (6 pages) |
16 May 2016 | Member's details changed for Mr Simon Richard Hope on 16 May 2016 (2 pages) |
16 May 2016 | Member's details changed for Mr Andrew Charles Bird on 16 May 2016 (2 pages) |
16 May 2016 | Annual return made up to 30 April 2016 (6 pages) |
11 May 2016 | Termination of appointment of Christopher Bird as a member on 1 April 2015 (1 page) |
11 May 2016 | Appointment of Mrs Nicola Jane Bird as a member on 1 April 2015 (2 pages) |
11 May 2016 | Termination of appointment of Christopher Bird as a member on 1 April 2015 (1 page) |
11 May 2016 | Appointment of Mrs Nicola Jane Bird as a member on 1 April 2015 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 September 2015 | Registered office address changed from Chatham House Dee Hills Park Chester Cheshire CH3 5AR to C/O Tilstone Gorse Stacks House George Street Lower Ground Floor Chester CH1 3EQ on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Chatham House Dee Hills Park Chester Cheshire CH3 5AR to C/O Tilstone Gorse Stacks House George Street Lower Ground Floor Chester CH1 3EQ on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Chatham House Dee Hills Park Chester Cheshire CH3 5AR to C/O Tilstone Gorse Stacks House George Street Lower Ground Floor Chester CH1 3EQ on 1 September 2015 (1 page) |
12 June 2015 | Annual return made up to 30 April 2015 (5 pages) |
12 June 2015 | Annual return made up to 30 April 2015 (5 pages) |
15 December 2014 | Registration of charge OC3848100020, created on 5 December 2014 (23 pages) |
15 December 2014 | Registration of charge OC3848100020, created on 5 December 2014 (23 pages) |
15 December 2014 | Registration of charge OC3848100020, created on 5 December 2014 (23 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 November 2014 | Registration of charge OC3848100019, created on 11 November 2014 (10 pages) |
29 November 2014 | Registration of charge OC3848100019, created on 11 November 2014 (10 pages) |
5 November 2014 | Registration of charge OC3848100018, created on 3 November 2014 (25 pages) |
5 November 2014 | Registration of charge OC3848100018, created on 3 November 2014 (25 pages) |
5 November 2014 | Registration of charge OC3848100018, created on 3 November 2014 (25 pages) |
14 October 2014 | Registration of charge OC3848100017, created on 3 October 2014
|
14 October 2014 | Registration of charge OC3848100017, created on 3 October 2014
|
14 October 2014 | Registration of charge OC3848100017, created on 3 October 2014
|
6 August 2014 | Registration of charge OC3848100016, created on 1 August 2014 (23 pages) |
6 August 2014 | Registration of charge OC3848100016, created on 1 August 2014 (23 pages) |
6 August 2014 | Registration of charge OC3848100016, created on 1 August 2014 (23 pages) |
29 July 2014 | Registration of charge OC3848100015, created on 18 July 2014 (23 pages) |
29 July 2014 | Registration of charge OC3848100015, created on 18 July 2014 (23 pages) |
30 June 2014 | Registration of charge 3848100013 (23 pages) |
30 June 2014 | Registration of charge 3848100012 (23 pages) |
30 June 2014 | Registration of charge 3848100014 (23 pages) |
30 June 2014 | Registration of charge 3848100014 (23 pages) |
30 June 2014 | Registration of charge 3848100012 (23 pages) |
30 June 2014 | Registration of charge 3848100013 (23 pages) |
28 May 2014 | Registration of charge 3848100011 (23 pages) |
28 May 2014 | Registration of charge 3848100011 (23 pages) |
7 May 2014 | Annual return made up to 30 April 2014 (5 pages) |
7 May 2014 | Annual return made up to 30 April 2014 (5 pages) |
8 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
8 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
10 January 2014 | Registration of charge 3848100007 (9 pages) |
10 January 2014 | Registration of charge 3848100008 (9 pages) |
10 January 2014 | Registration of charge 3848100008 (9 pages) |
10 January 2014 | Registration of charge 3848100007 (9 pages) |
8 January 2014 | Registration of charge 3848100010 (27 pages) |
8 January 2014 | Registration of charge 3848100009 (33 pages) |
8 January 2014 | Registration of charge 3848100010 (27 pages) |
8 January 2014 | Registration of charge 3848100009 (33 pages) |
7 January 2014 | Registration of charge 3848100005 (11 pages) |
7 January 2014 | Registration of charge 3848100003 (11 pages) |
7 January 2014 | Registration of charge 3848100005 (11 pages) |
7 January 2014 | Registration of charge 3848100004 (11 pages) |
7 January 2014 | Registration of charge 3848100004 (11 pages) |
7 January 2014 | Registration of charge 3848100006 (11 pages) |
7 January 2014 | Registration of charge 3848100003 (11 pages) |
7 January 2014 | Registration of charge 3848100006 (11 pages) |
6 January 2014 | Registration of charge 3848100002 (9 pages) |
6 January 2014 | Registration of charge 3848100002 (9 pages) |
3 January 2014 | Registration of charge 3848100001 (9 pages) |
3 January 2014 | Registration of charge 3848100001 (9 pages) |
29 July 2013 | Appointment of Mrs Jenny Elizabeth Barrow as a member (2 pages) |
29 July 2013 | Appointment of Mrs Margaret Myfanwy Hope as a member (2 pages) |
29 July 2013 | Appointment of Mrs Margaret Myfanwy Hope as a member (2 pages) |
29 July 2013 | Appointment of Mr Stephen William Barrow as a member (2 pages) |
29 July 2013 | Appointment of Mr Christopher Bird as a member (2 pages) |
29 July 2013 | Appointment of Mr Christopher Bird as a member (2 pages) |
29 July 2013 | Appointment of Mr Stephen William Barrow as a member (2 pages) |
29 July 2013 | Appointment of Mrs Jenny Elizabeth Barrow as a member (2 pages) |
30 April 2013 | Incorporation of a limited liability partnership (9 pages) |
30 April 2013 | Incorporation of a limited liability partnership (9 pages) |