High Pittington
Durham
DH6 1AB
LLP Designated Member Name | Mr Brian Gibson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Albans Villa East Crowhall Lane Felling Gateshead NE10 9PX |
LLP Designated Member Name | Alexander Keith Donald Baxter |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Devonshire Road Belmont Durham DH1 2BH |
Registered Address | Business & Innovation Centre Wearfield Sunderland Tyne And Wear SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £65,956 |
Cash | £10,844 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 March 2008 | Delivered on: 13 March 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H 17 boulmer lea east shore village seaham county durham; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
29 March 2007 | Delivered on: 31 March 2007 Persons entitled: The Governor and Company of the Bank of Ireland 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 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 |
29 March 2007 | Delivered on: 31 March 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge 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 north west of high street langley moor durham t/no du 159468. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 February 2007 | Delivered on: 2 March 2007 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: £102,300.00 due or to become due from the limited liability partnership to the chargee. Particulars: The property k/a 16 cambridgeshire drive, belmont, durham city. Outstanding |
25 January 2007 | Delivered on: 26 January 2007 Persons entitled: Hsbc 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. Outstanding |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
---|---|
20 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 November 2015 | Annual return made up to 11 October 2015 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 November 2014 | Annual return made up to 11 October 2014 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 November 2013 | Annual return made up to 11 October 2013 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 October 2012 | Annual return made up to 11 October 2012 (3 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Annual return made up to 11 October 2011 (3 pages) |
15 February 2011 | Annual return made up to 11 October 2010 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 November 2010 | Registered office address changed from 3a Colima Avenue Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3XB on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from 3a Colima Avenue Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3XB on 2 November 2010 (2 pages) |
8 July 2010 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 8 July 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
2 November 2009 | Annual return made up to 11 October 2009 (7 pages) |
3 February 2009 | Annual return made up to 11/10/08 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from mulberry house defender court colima avenue sunderland tyne & wear SR5 3PE (1 page) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 June 2008 | Annual return made up to 11/10/07 (2 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 July 2007 | Member resigned (1 page) |
1 April 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
31 March 2007 | Particulars of mortgage/charge (7 pages) |
31 March 2007 | Particulars of mortgage/charge (7 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Incorporation (5 pages) |