Company NameMcPherson Properties Llp
Company StatusDissolved
Company NumberOC325552
CategoryLimited Liability Partnership
Incorporation Date25 January 2007(17 years, 3 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Directors

LLP Designated Member NameElaine McPherson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(1 day after company formation)
Appointment Duration10 years, 3 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosedene Cavendish Road
Bowdon
Altrincham
Cheshire
WA14 2NU
LLP Designated Member NameMr Stuart Douglas McPherson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(1 day after company formation)
Appointment Duration10 years, 3 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosedene Cavendish Road
Bowdon
Altrincham
Cheshire
WA14 2NU
LLP Designated Member NameMuckle Director Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
LLP Designated Member NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF

Location

Registered AddressC/O Union Property Services Ltd Cobalt 3.1
Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£828,104
Cash£31,820
Current Liabilities£227,226

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

17 August 2011Delivered on: 31 August 2011
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H 1,3 and 5 scalford road, melton mowbray t/n lt 341553 & f/h land lying to the west of scalford road, melton mowbray t/n LT337646 see image for full details.
Outstanding
27 February 2007Delivered on: 8 March 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as units 1-3 scalford road melton mowbray leicestershire t/n LT337646 and LT341553.
Outstanding
27 February 2007Delivered on: 8 March 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

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.
Outstanding

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
20 July 2016Notice of ceasing to act as receiver or manager (4 pages)
20 July 2016Notice of ceasing to act as receiver or manager (4 pages)
23 October 2015Receiver's abstract of receipts and payments to 28 September 2015 (2 pages)
30 January 2015Annual return made up to 25 January 2015 (3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 May 2014Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 16 May 2014 (1 page)
1 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 February 2014Member's details changed for Elaine Mcpherson on 25 January 2014 (2 pages)
19 February 2014Annual return made up to 25 January 2014 (3 pages)
19 February 2014Member's details changed for Stuart Mcpherson on 25 January 2014 (2 pages)
6 June 2013Annual return made up to 25 January 2013 (8 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 May 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 February 2012Annual return made up to 25 January 2012 (8 pages)
2 November 2011Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Sprinningfields Manchester Greater Manchester M3 3EB on 2 November 2011 (1 page)
2 November 2011Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Sprinningfields Manchester Greater Manchester M3 3EB on 2 November 2011 (1 page)
31 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
3 June 2011Annual return made up to 25 January 2011 (8 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
8 March 2011Total exemption small company accounts made up to 31 March 2009 (9 pages)
29 September 2010Accounts for a small company made up to 31 March 2008 (7 pages)
25 May 2010Annual return made up to 25 January 2010 (8 pages)
13 May 2009Annual return made up to 25/01/09 (2 pages)
13 May 2009Annual return made up to 25/01/08 (2 pages)
29 April 2009Registered office changed on 29/04/2009 from visage house shaftesbury avenue south shields tyne & wear NE34 9PH (1 page)
26 November 2008Prevext from 31/01/2008 to 31/03/2008 (1 page)
25 June 2007Registered office changed on 25/06/07 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
8 March 2007Particulars of mortgage/charge (6 pages)
8 March 2007Particulars of mortgage/charge (4 pages)
17 February 2007Member resigned (1 page)
17 February 2007Member resigned (1 page)
17 February 2007New member appointed (1 page)
17 February 2007New member appointed (1 page)
25 January 2007Incorporation (3 pages)