Company NameWMC Land Factor Llp
Company StatusDissolved
Company NumberOC308747
CategoryLimited Liability Partnership
Incorporation Date27 July 2004(19 years, 9 months ago)
Dissolution Date31 March 2020 (4 years ago)

Directors

LLP Designated Member NameMr Peter Anderson Combe
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlover Hill Barn
Yarridge Road
Hexham
NE46 2JS
LLP Designated Member NameMr Athole Roy McKillop
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAspen House
Skelton
Penrith
CA11 9SE
LLP Designated Member NameThomas St. Andrew Warde- Aldam
Date of BirthJuly 1959 (Born 64 years ago)
StatusClosed
Appointed27 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Hemmels
Riding Mill
NE44 6AH

Contact

Websitewww.bywellhall.com

Location

Registered AddressBurnfoot House Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

3 August 2004Delivered on: 9 August 2004
Satisfied on: 21 October 2008
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
7 January 2020Application to strike the limited liability partnership off the register (3 pages)
17 December 2019Total exemption full accounts made up to 31 July 2019 (5 pages)
7 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
30 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
18 January 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
4 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
3 August 2017Registered office address changed from Bywell Estate Office Stocksfield Northumberland NE43 7AQ to Burnfoot House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU on 3 August 2017 (1 page)
3 August 2017Registered office address changed from Bywell Estate Office Stocksfield Northumberland NE43 7AQ to Burnfoot House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU on 3 August 2017 (1 page)
18 January 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
18 January 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
23 February 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
23 February 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
20 August 2015Annual return made up to 27 July 2015 (4 pages)
20 August 2015Annual return made up to 27 July 2015 (4 pages)
10 March 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
10 March 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
18 August 2014Annual return made up to 27 July 2014 (4 pages)
18 August 2014Annual return made up to 27 July 2014 (4 pages)
28 February 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
28 February 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
30 July 2013Annual return made up to 27 July 2013 (4 pages)
30 July 2013Annual return made up to 27 July 2013 (4 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
7 August 2012Member's details changed for Thomas St. Andrew Warde- Aldam on 26 July 2012 (2 pages)
7 August 2012Member's details changed for Thomas St. Andrew Warde- Aldam on 26 July 2012 (2 pages)
7 August 2012Annual return made up to 27 July 2012 (4 pages)
7 August 2012Annual return made up to 27 July 2012 (4 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
15 August 2011Annual return made up to 27 July 2011 (9 pages)
15 August 2011Annual return made up to 27 July 2011 (9 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
6 August 2010Annual return made up to 27 July 2010 (9 pages)
6 August 2010Annual return made up to 27 July 2010 (9 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
3 August 2009Annual return made up to 27/07/09 (3 pages)
3 August 2009Annual return made up to 27/07/09 (3 pages)
9 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 January 2009Annual return made up to 27/07/08 (5 pages)
19 January 2009Annual return made up to 27/07/08 (5 pages)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 August 2007Annual return made up to 27/07/07 (3 pages)
10 August 2007Annual return made up to 27/07/07 (3 pages)
29 May 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
29 May 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
19 September 2006Annual return made up to 27/07/06 (4 pages)
19 September 2006Annual return made up to 27/07/06 (4 pages)
4 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
12 August 2005Annual return made up to 27/07/05 (4 pages)
12 August 2005Annual return made up to 27/07/05 (4 pages)
9 August 2004Particulars of mortgage/charge (7 pages)
9 August 2004Particulars of mortgage/charge (7 pages)
27 July 2004Incorporation (4 pages)
27 July 2004Incorporation (4 pages)