Ishams Chase, Wickham Bishops
Witham
CM8 3LG
LLP Designated Member Name | Lorna Anne Setter |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chantry House Ishams Chase Wickham Bishops Witham Essex SM8 3LG |
LLP Member Name | Mr Barry Thomas Michael Groves |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westcroft House 4 Chesters Road Camberley GU15 1AD |
LLP Member Name | Whitehouse Leisure Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Correspondence Address | Gloucester House Bentalls Basildon Essex SS14 3BX |
Website | www.poshpawsinternational.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01268 567317 |
Telephone region | Basildon |
Registered Address | Gloucester House Bentalls Basildon Essex SS14 3BX |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,342,918 |
Cash | £502,590 |
Current Liabilities | £3,400,095 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
21 November 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 |
9 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2023 | Application to strike the limited liability partnership off the register (1 page) |
12 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
7 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
14 January 2022 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
23 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
18 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
21 April 2021 | Termination of appointment of Lorna Anne Setter as a member on 31 March 2021 (1 page) |
21 April 2021 | Termination of appointment of Whitehouse Leisure Holdings Limited as a member on 31 March 2021 (1 page) |
26 March 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
9 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
8 June 2020 | Termination of appointment of Barry Thomas Michael Groves as a member on 31 December 2019 (1 page) |
1 November 2019 | Satisfaction of charge 3 in full (1 page) |
1 November 2019 | Satisfaction of charge 4 in full (1 page) |
1 November 2019 | Satisfaction of charge 2 in full (1 page) |
1 November 2019 | Satisfaction of charge 5 in full (2 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
29 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
3 August 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
27 April 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
27 April 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
21 August 2016 | Full accounts made up to 30 September 2015 (21 pages) |
21 August 2016 | Full accounts made up to 30 September 2015 (21 pages) |
3 August 2016 | Annual return made up to 25 May 2016 (5 pages) |
3 August 2016 | Annual return made up to 25 May 2016 (5 pages) |
2 August 2016 | Registered 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 2016 | Registered 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 2016 | Member's details changed for Whitehouse Leisure Holdings Limited on 1 January 2016 (1 page) |
2 August 2016 | Member's details changed for Whitehouse Leisure Holdings Limited on 1 January 2016 (1 page) |
25 November 2015 | Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page) |
25 November 2015 | Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page) |
11 September 2015 | Company name changed posh paws international LLP\certificate issued on 11/09/15
|
11 September 2015 | Company name changed posh paws international LLP\certificate issued on 11/09/15
|
8 September 2015 | Full accounts made up to 30 November 2014 (18 pages) |
8 September 2015 | Full accounts made up to 30 November 2014 (18 pages) |
8 July 2015 | Annual return made up to 25 May 2015 (5 pages) |
8 July 2015 | Annual return made up to 25 May 2015 (5 pages) |
4 August 2014 | Full accounts made up to 30 November 2013 (18 pages) |
4 August 2014 | Full accounts made up to 30 November 2013 (18 pages) |
6 June 2014 | Annual return made up to 25 May 2014 (5 pages) |
6 June 2014 | Annual return made up to 25 May 2014 (5 pages) |
2 September 2013 | Accounts for a small company made up to 30 November 2012 (8 pages) |
2 September 2013 | Accounts for a small company made up to 30 November 2012 (8 pages) |
30 May 2013 | Annual return made up to 25 May 2013 (5 pages) |
30 May 2013 | Annual return made up to 25 May 2013 (5 pages) |
23 July 2012 | Statement 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 2012 | Statement 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 2012 | Annual return made up to 25 May 2012 (5 pages) |
19 June 2012 | Annual return made up to 25 May 2012 (5 pages) |
18 May 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
18 May 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
24 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
16 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
16 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
15 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
15 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
3 June 2011 | Member's details changed for Lorna Anne Setter on 25 May 2011 (2 pages) |
3 June 2011 | Member's details changed for Whitehouse Leisure Holdings Limited on 16 November 2009 (2 pages) |
3 June 2011 | Member's details changed for Barry Groves on 25 May 2011 (2 pages) |
3 June 2011 | Annual return made up to 25 May 2011 (5 pages) |
3 June 2011 | Member's details changed for Barry Groves on 25 May 2011 (2 pages) |
3 June 2011 | Member's details changed for Whitehouse Leisure Holdings Limited on 16 November 2009 (2 pages) |
3 June 2011 | Annual return made up to 25 May 2011 (5 pages) |
3 June 2011 | Member's details changed for Lorna Anne Setter on 25 May 2011 (2 pages) |
13 May 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
13 May 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
6 July 2010 | Annual return made up to 25 May 2010 (9 pages) |
6 July 2010 | Annual return made up to 25 May 2010 (9 pages) |
16 November 2009 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 16 November 2009 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
3 June 2009 | Annual return made up to 25/05/09 (4 pages) |
3 June 2009 | Annual return made up to 25/05/09 (4 pages) |
21 July 2008 | Member's particulars lorna setter (1 page) |
21 July 2008 | Annual return made up to 25/05/08 (4 pages) |
21 July 2008 | Member's particulars lorna setter (1 page) |
21 July 2008 | Annual return made up to 25/05/08 (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
16 December 2007 | Annual return made up to 25/05/07 (4 pages) |
16 December 2007 | Annual return made up to 25/05/07 (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
17 January 2007 | Particulars of mortgage/charge (7 pages) |
17 January 2007 | Particulars of mortgage/charge (7 pages) |
21 December 2006 | Accounting reference date shortened from 31/05/07 to 30/11/06 (1 page) |
21 December 2006 | Accounting reference date shortened from 31/05/07 to 30/11/06 (1 page) |
26 September 2006 | New member appointed (1 page) |
26 September 2006 | Member's particulars changed (1 page) |
26 September 2006 | Member's particulars changed (1 page) |
26 September 2006 | New member appointed (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
20 June 2006 | Member's particulars changed (1 page) |
20 June 2006 | Member's particulars changed (1 page) |
25 May 2006 | Incorporation (4 pages) |
25 May 2006 | Incorporation (4 pages) |