Company NameStart Partnership Llp
Company StatusDissolved
Company NumberOC347716
CategoryLimited Liability Partnership
Incorporation Date5 August 2009(14 years, 8 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)
Previous NameNew Walk Property Llp

Directors

LLP Designated Member NameMrs Rupinder Kaur Timmons
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarrington House 41-45 Yarm Lane
Stockton-On-Tees
TS18 3EA
LLP Designated Member NameMr Stephen Vincent Timmons
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarrington House 41-45 Yarm Lane
Stockton-On-Tees
TS18 3EA
LLP Designated Member NameNew Walk Property Limited (Corporation)
StatusClosed
Appointed12 October 2009(2 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 08 May 2018)
Correspondence AddressBarrington House 41 - 45 Yarm Lane
Stockton-On-Tees
Cleveland
TS18 3EA

Location

Registered AddressBarrington House
41-45 Yarm Lane
Stockton-On-Tees
TS18 3EA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2012
Net Worth£388,997
Current Liabilities£6,056

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

15 July 2015Delivered on: 30 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 9 & 10 varo terrace stockton on tees t/no CE71358.
Outstanding
15 July 2015Delivered on: 30 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 37 yarm road stockton on tees t/no TES5612.
Outstanding
15 July 2015Delivered on: 21 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 April 2014Delivered on: 23 April 2014
Persons entitled: Geffen Limited

Classification: A registered charge
Particulars: F/H property known as 9 and 10 varo terrace, stockton on tees, t/no: CE71358.
Outstanding
3 April 2014Delivered on: 23 April 2014
Persons entitled: Geffen Limited

Classification: A registered charge
Particulars: F/H property known as the sheraton hotel, 37 yarm road, stockton on tees, t/no: TES5612.
Outstanding

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
13 February 2018Application to strike the limited liability partnership off the register (3 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
18 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 August 2015Annual return made up to 5 August 2015 (4 pages)
6 August 2015Annual return made up to 5 August 2015 (4 pages)
6 August 2015Annual return made up to 5 August 2015 (4 pages)
30 July 2015Registration of charge OC3477160004, created on 15 July 2015 (40 pages)
30 July 2015Registration of charge OC3477160005, created on 15 July 2015 (40 pages)
30 July 2015Registration of charge OC3477160005, created on 15 July 2015 (40 pages)
30 July 2015Registration of charge OC3477160004, created on 15 July 2015 (40 pages)
21 July 2015Registration of charge OC3477160003, created on 15 July 2015 (42 pages)
21 July 2015Registration of charge OC3477160003, created on 15 July 2015 (42 pages)
13 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 August 2014Annual return made up to 5 August 2014 (4 pages)
6 August 2014Annual return made up to 5 August 2014 (4 pages)
6 August 2014Annual return made up to 5 August 2014 (4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 April 2014Registration of charge 3477160002 (23 pages)
23 April 2014Registration of charge 3477160002 (23 pages)
23 April 2014Registration of charge 3477160001 (23 pages)
23 April 2014Registration of charge 3477160001 (23 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
7 October 2013Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
6 August 2013Annual return made up to 5 August 2013 (3 pages)
6 August 2013Annual return made up to 5 August 2013 (3 pages)
6 August 2013Annual return made up to 5 August 2013 (3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 August 2012Annual return made up to 5 August 2012 (4 pages)
16 August 2012Annual return made up to 5 August 2012 (4 pages)
16 August 2012Annual return made up to 5 August 2012 (4 pages)
25 August 2011Appointment of New Walk Property Limited as a member (2 pages)
25 August 2011Member's details changed for Mr Stephen Timmons on 1 July 2011 (2 pages)
25 August 2011Appointment of New Walk Property Limited as a member (2 pages)
25 August 2011Annual return made up to 5 August 2011 (3 pages)
25 August 2011Member's details changed for Mr Stephen Timmons on 1 July 2011 (2 pages)
25 August 2011Member's details changed for Rupinder Kaur Timmons on 1 July 2011 (2 pages)
25 August 2011Annual return made up to 5 August 2011 (3 pages)
25 August 2011Member's details changed for Rupinder Kaur Timmons on 1 July 2011 (2 pages)
25 August 2011Annual return made up to 5 August 2011 (3 pages)
25 August 2011Member's details changed for Rupinder Kaur Timmons on 1 July 2011 (2 pages)
25 August 2011Member's details changed for Mr Stephen Timmons on 1 July 2011 (2 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 May 2011Registered office address changed from Anana House Vantage Court Office Park Old Gloucester Road Hambrook Bristol BS16 1FX on 23 May 2011 (2 pages)
23 May 2011Registered office address changed from Anana House Vantage Court Office Park Old Gloucester Road Hambrook Bristol BS16 1FX on 23 May 2011 (2 pages)
3 May 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
3 May 2011Registered office address changed from Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW on 3 May 2011 (2 pages)
3 May 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
3 May 2011Registered office address changed from Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW on 3 May 2011 (2 pages)
9 September 2010Annual return made up to 5 August 2010 (8 pages)
9 September 2010Annual return made up to 5 August 2010 (8 pages)
9 September 2010Annual return made up to 5 August 2010 (8 pages)
1 June 2010Registered office address changed from Arle Court Hatherley Lane Cheltenham Gloucester Gloucestershire GL51 6PN on 1 June 2010 (2 pages)
1 June 2010Registered office address changed from Arle Court Hatherley Lane Cheltenham Gloucester Gloucestershire GL51 6PN on 1 June 2010 (2 pages)
1 June 2010Registered office address changed from Arle Court Hatherley Lane Cheltenham Gloucester Gloucestershire GL51 6PN on 1 June 2010 (2 pages)
17 February 2010Member's details changed for Rupi Timmons on 20 January 2010 (3 pages)
17 February 2010Member's details changed for Rupi Timmons on 20 January 2010 (3 pages)
5 August 2009Incorporation document\certificate of incorporation (3 pages)
5 August 2009Incorporation document\certificate of incorporation (3 pages)