Company NameDesign Build And Develop Llp
Company StatusDissolved
Company NumberOC323140
CategoryLimited Liability Partnership
Incorporation Date11 October 2006(17 years, 6 months ago)
Dissolution Date2 April 2019 (5 years ago)

Directors

LLP Designated Member NameMr Arthur Galloway
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
High Pittington
Durham
DH6 1AB
LLP Designated Member NameMr Brian Gibson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Albans Villa East
Crowhall Lane Felling
Gateshead
NE10 9PX
LLP Designated Member NameAlexander Keith Donald Baxter
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Devonshire Road
Belmont
Durham
DH1 2BH

Location

Registered AddressBusiness & Innovation Centre
Wearfield
Sunderland
Tyne And Wear
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Financials

Year2014
Net Worth£65,956
Cash£10,844

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

12 March 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

27 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
20 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Annual return made up to 11 October 2015 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 November 2014Annual return made up to 11 October 2014 (3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 November 2013Annual return made up to 11 October 2013 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 October 2012Annual return made up to 11 October 2012 (3 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Annual return made up to 11 October 2011 (3 pages)
15 February 2011Annual return made up to 11 October 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2010Registered office address changed from 3a Colima Avenue Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3XB on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from 3a Colima Avenue Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3XB on 2 November 2010 (2 pages)
8 July 2010Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 8 July 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
2 November 2009Annual return made up to 11 October 2009 (7 pages)
3 February 2009Annual return made up to 11/10/08 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 July 2008Registered office changed on 02/07/2008 from mulberry house defender court colima avenue sunderland tyne & wear SR5 3PE (1 page)
19 June 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 June 2008Annual return made up to 11/10/07 (2 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 July 2007Member resigned (1 page)
1 April 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
31 March 2007Particulars of mortgage/charge (7 pages)
31 March 2007Particulars of mortgage/charge (7 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
11 October 2006Incorporation (5 pages)