Stockton-On-Tees
TS18 3EA
LLP Designated Member Name | Mr Stephen Vincent Timmons |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barrington House 41-45 Yarm Lane Stockton-On-Tees TS18 3EA |
LLP Designated Member Name | New Walk Property Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 2009(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (closed 08 May 2018) |
Correspondence Address | Barrington House 41 - 45 Yarm Lane Stockton-On-Tees Cleveland TS18 3EA |
Registered Address | Barrington House 41-45 Yarm Lane Stockton-On-Tees TS18 3EA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2012 |
---|---|
Net Worth | £388,997 |
Current Liabilities | £6,056 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 July 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 21 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 April 2014 | Delivered 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 2014 | Delivered 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 |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2018 | Application to strike the limited liability partnership off the register (3 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
17 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 August 2015 | Annual return made up to 5 August 2015 (4 pages) |
6 August 2015 | Annual return made up to 5 August 2015 (4 pages) |
6 August 2015 | Annual return made up to 5 August 2015 (4 pages) |
30 July 2015 | Registration of charge OC3477160004, created on 15 July 2015 (40 pages) |
30 July 2015 | Registration of charge OC3477160005, created on 15 July 2015 (40 pages) |
30 July 2015 | Registration of charge OC3477160005, created on 15 July 2015 (40 pages) |
30 July 2015 | Registration of charge OC3477160004, created on 15 July 2015 (40 pages) |
21 July 2015 | Registration of charge OC3477160003, created on 15 July 2015 (42 pages) |
21 July 2015 | Registration of charge OC3477160003, created on 15 July 2015 (42 pages) |
13 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 August 2014 | Annual return made up to 5 August 2014 (4 pages) |
6 August 2014 | Annual return made up to 5 August 2014 (4 pages) |
6 August 2014 | Annual return made up to 5 August 2014 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 April 2014 | Registration of charge 3477160002 (23 pages) |
23 April 2014 | Registration of charge 3477160002 (23 pages) |
23 April 2014 | Registration of charge 3477160001 (23 pages) |
23 April 2014 | Registration of charge 3477160001 (23 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
7 October 2013 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
6 August 2013 | Annual return made up to 5 August 2013 (3 pages) |
6 August 2013 | Annual return made up to 5 August 2013 (3 pages) |
6 August 2013 | Annual return made up to 5 August 2013 (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 August 2012 | Annual return made up to 5 August 2012 (4 pages) |
16 August 2012 | Annual return made up to 5 August 2012 (4 pages) |
16 August 2012 | Annual return made up to 5 August 2012 (4 pages) |
25 August 2011 | Appointment of New Walk Property Limited as a member (2 pages) |
25 August 2011 | Member's details changed for Mr Stephen Timmons on 1 July 2011 (2 pages) |
25 August 2011 | Appointment of New Walk Property Limited as a member (2 pages) |
25 August 2011 | Annual return made up to 5 August 2011 (3 pages) |
25 August 2011 | Member's details changed for Mr Stephen Timmons on 1 July 2011 (2 pages) |
25 August 2011 | Member's details changed for Rupinder Kaur Timmons on 1 July 2011 (2 pages) |
25 August 2011 | Annual return made up to 5 August 2011 (3 pages) |
25 August 2011 | Member's details changed for Rupinder Kaur Timmons on 1 July 2011 (2 pages) |
25 August 2011 | Annual return made up to 5 August 2011 (3 pages) |
25 August 2011 | Member's details changed for Rupinder Kaur Timmons on 1 July 2011 (2 pages) |
25 August 2011 | Member's details changed for Mr Stephen Timmons on 1 July 2011 (2 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 May 2011 | Registered 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 2011 | Registered 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 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
3 May 2011 | Registered office address changed from Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW on 3 May 2011 (2 pages) |
3 May 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
3 May 2011 | Registered office address changed from Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW on 3 May 2011 (2 pages) |
9 September 2010 | Annual return made up to 5 August 2010 (8 pages) |
9 September 2010 | Annual return made up to 5 August 2010 (8 pages) |
9 September 2010 | Annual return made up to 5 August 2010 (8 pages) |
1 June 2010 | Registered office address changed from Arle Court Hatherley Lane Cheltenham Gloucester Gloucestershire GL51 6PN on 1 June 2010 (2 pages) |
1 June 2010 | Registered office address changed from Arle Court Hatherley Lane Cheltenham Gloucester Gloucestershire GL51 6PN on 1 June 2010 (2 pages) |
1 June 2010 | Registered office address changed from Arle Court Hatherley Lane Cheltenham Gloucester Gloucestershire GL51 6PN on 1 June 2010 (2 pages) |
17 February 2010 | Member's details changed for Rupi Timmons on 20 January 2010 (3 pages) |
17 February 2010 | Member's details changed for Rupi Timmons on 20 January 2010 (3 pages) |
5 August 2009 | Incorporation document\certificate of incorporation (3 pages) |
5 August 2009 | Incorporation document\certificate of incorporation (3 pages) |