Company NamePosh Paws Trading Llp
Company StatusDissolved
Company NumberOC319992
CategoryLimited Liability Partnership
Incorporation Date25 May 2006(17 years, 11 months ago)
Dissolution Date9 May 2023 (11 months, 3 weeks ago)
Previous NamePosh Paws International Llp

Directors

LLP Designated Member NameMr Philip Anthony Setter
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChantry House
Ishams Chase, Wickham Bishops
Witham
CM8 3LG
LLP Designated Member NameLorna Anne Setter
Date of BirthJune 1965 (Born 58 years ago)
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChantry House Ishams Chase
Wickham Bishops
Witham
Essex
SM8 3LG
LLP Member NameMr Barry Thomas Michael Groves
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestcroft House
4 Chesters Road
Camberley
GU15 1AD
LLP Member NameWhitehouse Leisure Holdings Limited (Corporation)
StatusResigned
Appointed25 May 2006(same day as company formation)
Correspondence AddressGloucester House Bentalls
Basildon
Essex
SS14 3BX

Contact

Websitewww.poshpawsinternational.co.uk/
Email address[email protected]
Telephone01268 567317
Telephone regionBasildon

Location

Registered AddressGloucester House
Bentalls
Basildon
Essex
SS14 3BX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£1,342,918
Cash£502,590
Current Liabilities£3,400,095

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Charges

21 November 2011Delivered on: 24 November 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
21 November 2011Delivered on: 24 November 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
15 November 2011Delivered on: 16 November 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
13 October 2011Delivered on: 15 October 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 January 2007Delivered on: 17 January 2007
Satisfied on: 18 July 2012
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

9 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2023First Gazette notice for voluntary strike-off (1 page)
14 February 2023Application to strike the limited liability partnership off the register (1 page)
12 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
7 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
14 January 2022Accounts for a dormant company made up to 31 March 2021 (6 pages)
23 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
18 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
21 April 2021Termination of appointment of Lorna Anne Setter as a member on 31 March 2021 (1 page)
21 April 2021Termination of appointment of Whitehouse Leisure Holdings Limited as a member on 31 March 2021 (1 page)
26 March 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
9 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
8 June 2020Termination of appointment of Barry Thomas Michael Groves as a member on 31 December 2019 (1 page)
1 November 2019Satisfaction of charge 3 in full (1 page)
1 November 2019Satisfaction of charge 4 in full (1 page)
1 November 2019Satisfaction of charge 2 in full (1 page)
1 November 2019Satisfaction of charge 5 in full (2 pages)
4 October 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
29 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
3 August 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
15 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
27 April 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
27 April 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
21 August 2016Full accounts made up to 30 September 2015 (21 pages)
21 August 2016Full accounts made up to 30 September 2015 (21 pages)
3 August 2016Annual return made up to 25 May 2016 (5 pages)
3 August 2016Annual return made up to 25 May 2016 (5 pages)
2 August 2016Registered office address changed from Wilson House Bentalls Pipps Hill Basildon Essex SS14 3BX to Gloucester House Bentalls Basildon Essex SS14 3BX on 2 August 2016 (1 page)
2 August 2016Registered office address changed from Wilson House Bentalls Pipps Hill Basildon Essex SS14 3BX to Gloucester House Bentalls Basildon Essex SS14 3BX on 2 August 2016 (1 page)
2 August 2016Member's details changed for Whitehouse Leisure Holdings Limited on 1 January 2016 (1 page)
2 August 2016Member's details changed for Whitehouse Leisure Holdings Limited on 1 January 2016 (1 page)
25 November 2015Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
25 November 2015Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
11 September 2015Company name changed posh paws international LLP\certificate issued on 11/09/15
  • LLNM01 ‐ Change of name notice
(4 pages)
11 September 2015Company name changed posh paws international LLP\certificate issued on 11/09/15
  • LLNM01 ‐ Change of name notice
(4 pages)
8 September 2015Full accounts made up to 30 November 2014 (18 pages)
8 September 2015Full accounts made up to 30 November 2014 (18 pages)
8 July 2015Annual return made up to 25 May 2015 (5 pages)
8 July 2015Annual return made up to 25 May 2015 (5 pages)
4 August 2014Full accounts made up to 30 November 2013 (18 pages)
4 August 2014Full accounts made up to 30 November 2013 (18 pages)
6 June 2014Annual return made up to 25 May 2014 (5 pages)
6 June 2014Annual return made up to 25 May 2014 (5 pages)
2 September 2013Accounts for a small company made up to 30 November 2012 (8 pages)
2 September 2013Accounts for a small company made up to 30 November 2012 (8 pages)
30 May 2013Annual return made up to 25 May 2013 (5 pages)
30 May 2013Annual return made up to 25 May 2013 (5 pages)
23 July 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
23 July 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
19 June 2012Annual return made up to 25 May 2012 (5 pages)
19 June 2012Annual return made up to 25 May 2012 (5 pages)
18 May 2012Accounts for a small company made up to 30 November 2011 (8 pages)
18 May 2012Accounts for a small company made up to 30 November 2011 (8 pages)
24 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
24 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
24 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
24 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
16 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
16 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
15 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
15 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
3 June 2011Member's details changed for Lorna Anne Setter on 25 May 2011 (2 pages)
3 June 2011Member's details changed for Whitehouse Leisure Holdings Limited on 16 November 2009 (2 pages)
3 June 2011Member's details changed for Barry Groves on 25 May 2011 (2 pages)
3 June 2011Annual return made up to 25 May 2011 (5 pages)
3 June 2011Member's details changed for Barry Groves on 25 May 2011 (2 pages)
3 June 2011Member's details changed for Whitehouse Leisure Holdings Limited on 16 November 2009 (2 pages)
3 June 2011Annual return made up to 25 May 2011 (5 pages)
3 June 2011Member's details changed for Lorna Anne Setter on 25 May 2011 (2 pages)
13 May 2011Accounts for a small company made up to 30 November 2010 (7 pages)
13 May 2011Accounts for a small company made up to 30 November 2010 (7 pages)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
6 July 2010Annual return made up to 25 May 2010 (9 pages)
6 July 2010Annual return made up to 25 May 2010 (9 pages)
16 November 2009Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 16 November 2009 (2 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
3 June 2009Annual return made up to 25/05/09 (4 pages)
3 June 2009Annual return made up to 25/05/09 (4 pages)
21 July 2008Member's particulars lorna setter (1 page)
21 July 2008Annual return made up to 25/05/08 (4 pages)
21 July 2008Member's particulars lorna setter (1 page)
21 July 2008Annual return made up to 25/05/08 (4 pages)
18 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
18 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
16 December 2007Annual return made up to 25/05/07 (4 pages)
16 December 2007Annual return made up to 25/05/07 (4 pages)
5 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
5 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
17 January 2007Particulars of mortgage/charge (7 pages)
17 January 2007Particulars of mortgage/charge (7 pages)
21 December 2006Accounting reference date shortened from 31/05/07 to 30/11/06 (1 page)
21 December 2006Accounting reference date shortened from 31/05/07 to 30/11/06 (1 page)
26 September 2006New member appointed (1 page)
26 September 2006Member's particulars changed (1 page)
26 September 2006Member's particulars changed (1 page)
26 September 2006New member appointed (1 page)
31 July 2006Registered office changed on 31/07/06 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
31 July 2006Registered office changed on 31/07/06 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
20 June 2006Member's particulars changed (1 page)
20 June 2006Member's particulars changed (1 page)
25 May 2006Incorporation (4 pages)
25 May 2006Incorporation (4 pages)