Burdon Terrace Jesmond
Newcastle Upon Tyne
NE2 3AE
LLP Designated Member Name | Sir Andrew William Graham Wylie |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nelson House The Fleming Business Centre Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Registered Address | Nelson House The Fleming Business Centre Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,351,653 |
Cash | £2,757 |
Current Liabilities | £368,447 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 October 2013 | Delivered on: 24 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold land and buildings known as building 1 gosforth business park gosforth title no TY414744. Notification of addition to or amendment of charge. Outstanding |
---|---|
24 November 2006 | Delivered on: 29 November 2006 Persons entitled: Barclays Capital Mortgage Servicing Limited as Security Agent for the Finance Parties Classification: Legal charge Secured details: All monies due or to become due from the borrowers or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: No 1 gosforth parkway gosforth business park newcastle upon tyne t/no TY414744. 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. See the mortgage charge document for full details. Outstanding |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2019 | Voluntary strike-off action has been suspended (1 page) |
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2019 | Application to strike the limited liability partnership off the register (3 pages) |
19 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 September 2017 | Satisfaction of charge 1 in full (4 pages) |
15 September 2017 | Satisfaction of charge 1 in full (4 pages) |
24 August 2017 | Satisfaction of charge OC3068090002 in full (4 pages) |
24 August 2017 | Satisfaction of charge OC3068090002 in full (4 pages) |
16 February 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
16 February 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 February 2016 | Annual return made up to 5 February 2016 (3 pages) |
29 February 2016 | Annual return made up to 5 February 2016 (3 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 March 2015 | Annual return made up to 5 February 2015 (3 pages) |
2 March 2015 | Annual return made up to 5 February 2015 (3 pages) |
2 March 2015 | Annual return made up to 5 February 2015 (3 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 March 2014 | Annual return made up to 5 February 2014 (3 pages) |
4 March 2014 | Annual return made up to 5 February 2014 (3 pages) |
4 March 2014 | Annual return made up to 5 February 2014 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 October 2013 | Registration of charge 3068090002 (37 pages) |
24 October 2013 | Registration of charge 3068090002 (37 pages) |
9 September 2013 | Registered office address changed from Collingwood House the Fleming Business Centre Burdon Terrace, Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Collingwood House the Fleming Business Centre Burdon Terrace, Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Collingwood House the Fleming Business Centre Burdon Terrace, Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE United Kingdom on 9 September 2013 (1 page) |
4 March 2013 | Annual return made up to 5 February 2013 (3 pages) |
4 March 2013 | Annual return made up to 5 February 2013 (3 pages) |
4 March 2013 | Annual return made up to 5 February 2013 (3 pages) |
14 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
14 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
1 March 2012 | Member's details changed for Mr Andrew William Graham Wylie on 1 March 2012 (2 pages) |
1 March 2012 | Annual return made up to 5 February 2012 (3 pages) |
1 March 2012 | Registered office address changed from Drake House the Fleming Business Centre Burdon Terrace Jesmond Newcastle upon Tyne Tyne and Wear NR2 3AE on 1 March 2012 (1 page) |
1 March 2012 | Member's details changed for Mrs Andrea Wylie on 1 March 2012 (2 pages) |
1 March 2012 | Annual return made up to 5 February 2012 (3 pages) |
1 March 2012 | Annual return made up to 5 February 2012 (3 pages) |
1 March 2012 | Member's details changed for Mr Andrew William Graham Wylie on 1 March 2012 (2 pages) |
1 March 2012 | Member's details changed for Mrs Andrea Wylie on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from Drake House the Fleming Business Centre Burdon Terrace Jesmond Newcastle upon Tyne Tyne and Wear NR2 3AE on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from Drake House the Fleming Business Centre Burdon Terrace Jesmond Newcastle upon Tyne Tyne and Wear NR2 3AE on 1 March 2012 (1 page) |
1 March 2012 | Member's details changed for Mr Andrew William Graham Wylie on 1 March 2012 (2 pages) |
1 March 2012 | Member's details changed for Mrs Andrea Wylie on 1 March 2012 (2 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
7 March 2011 | Member's details changed for Mr Andrew William Graham Wylie on 1 March 2011 (2 pages) |
7 March 2011 | Member's details changed for Mr Andrew William Graham Wylie on 1 March 2011 (2 pages) |
7 March 2011 | Member's details changed for Andrea Wylie on 1 March 2011 (2 pages) |
7 March 2011 | Annual return made up to 5 February 2011 (3 pages) |
7 March 2011 | Annual return made up to 5 February 2011 (3 pages) |
7 March 2011 | Member's details changed for Andrea Wylie on 1 March 2011 (2 pages) |
7 March 2011 | Member's details changed for Mr Andrew William Graham Wylie on 1 March 2011 (2 pages) |
7 March 2011 | Annual return made up to 5 February 2011 (3 pages) |
7 March 2011 | Member's details changed for Andrea Wylie on 1 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Chesters House, Humshaugh Hexham Northumberland NE46 4EU on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Chesters House, Humshaugh Hexham Northumberland NE46 4EU on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Chesters House, Humshaugh Hexham Northumberland NE46 4EU on 3 March 2011 (1 page) |
22 October 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
22 October 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
1 March 2010 | Annual return made up to 5 February 2010 (8 pages) |
1 March 2010 | Annual return made up to 5 February 2010 (8 pages) |
1 March 2010 | Annual return made up to 5 February 2010 (8 pages) |
22 October 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
22 October 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
16 July 2009 | Annual return made up to 05/02/09 (2 pages) |
16 July 2009 | Annual return made up to 05/02/09 (2 pages) |
3 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 February 2008 | Annual return made up to 05/02/08 (2 pages) |
10 February 2008 | Annual return made up to 05/02/08 (2 pages) |
5 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 August 2007 | Annual return made up to 05/02/07 (2 pages) |
29 August 2007 | Annual return made up to 05/02/07 (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 November 2006 | Particulars of mortgage/charge (9 pages) |
29 November 2006 | Particulars of mortgage/charge (9 pages) |
30 May 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
30 May 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
15 May 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
15 May 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
17 February 2006 | Annual return made up to 05/02/06 (2 pages) |
17 February 2006 | Annual return made up to 05/02/06 (2 pages) |
1 April 2005 | Annual return made up to 05/02/05 (2 pages) |
1 April 2005 | Member's particulars changed (1 page) |
1 April 2005 | Member's particulars changed (1 page) |
1 April 2005 | Annual return made up to 05/02/05 (2 pages) |
20 March 2005 | Member's particulars changed (1 page) |
20 March 2005 | Member's particulars changed (1 page) |
12 December 2004 | Registered office changed on 12/12/04 from: 12 adderstone crescent jesmond newcastle upon tyne NE2 2HH (1 page) |
12 December 2004 | Registered office changed on 12/12/04 from: 12 adderstone crescent jesmond newcastle upon tyne NE2 2HH (1 page) |
5 February 2004 | Incorporation (3 pages) |
5 February 2004 | Incorporation (3 pages) |