Chelmsford
CM1 6EA
LLP Designated Member Name | David Charles Thomas Watson |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Status | Closed |
Appointed | 23 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Freshwell Gardens West Horndon Brentwood Essex CM13 3NE |
LLP Designated Member Name | Darren Richard Williams |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Owls Marks Hall Lane White Roding Essex CM6 1RT |
LLP Designated Member Name | Dean Peter Malyon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Status | Closed |
Appointed | 23 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellmead Great Warley Street Great Warley Brentwood Essex CM13 3JF |
Website | www.wingedbee.co.uk/ |
---|---|
Email address | [email protected] |
Registered Address | 2nd Floor 163-164 Moulsham Street Chelmsford Essex CM2 0LD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£305,060 |
Cash | £1,675 |
Current Liabilities | £123,703 |
Latest Accounts | 5 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
29 August 2007 | Delivered on: 4 September 2007 Persons entitled: Lombard North Central PLC Classification: Marine mortgage 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: 64/64 shares in the ship sunseeker manhatten 50 hin boat no 7620750 officla name winged bee official no 913237 and its appurtenances. Outstanding |
---|---|
12 March 2007 | Delivered on: 20 March 2007 Persons entitled: Lombard North Central PLC Classification: Marine mortgage Secured details: £582,611.28 and all other monies due or to become due from the limited liability partnership to the chargee. Particulars: Sunseeker manhattan 50 hin - boat number 7620750. Outstanding |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2016 | Application to strike the limited liability partnership off the register (3 pages) |
10 April 2016 | Application to strike the limited liability partnership off the register (3 pages) |
28 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
28 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
29 October 2015 | Member's details changed for Dean Peter Malyon on 31 January 2015 (2 pages) |
29 October 2015 | Annual return made up to 23 October 2015 (5 pages) |
29 October 2015 | Annual return made up to 23 October 2015 (5 pages) |
29 October 2015 | Member's details changed for Dean Peter Malyon on 31 January 2015 (2 pages) |
11 March 2015 | Current accounting period extended from 31 October 2014 to 5 April 2015 (1 page) |
11 March 2015 | Current accounting period extended from 31 October 2014 to 5 April 2015 (1 page) |
11 March 2015 | Current accounting period extended from 31 October 2014 to 5 April 2015 (1 page) |
29 October 2014 | Annual return made up to 23 October 2014 (5 pages) |
29 October 2014 | Annual return made up to 23 October 2014 (5 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 October 2013 | Annual return made up to 23 October 2013 (5 pages) |
25 October 2013 | Annual return made up to 23 October 2013 (5 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 October 2012 | Annual return made up to 23 October 2012 (5 pages) |
24 October 2012 | Annual return made up to 23 October 2012 (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
13 December 2011 | Member's details changed for David Charles Thomas Watson on 24 October 2011 (2 pages) |
13 December 2011 | Member's details changed for David Charles Thomas Watson on 24 October 2011 (2 pages) |
28 October 2011 | Member's details changed for David Charles Thomas Watson on 1 February 2011 (2 pages) |
28 October 2011 | Annual return made up to 23 October 2011 (5 pages) |
28 October 2011 | Annual return made up to 23 October 2011 (5 pages) |
28 October 2011 | Member's details changed for David Charles Thomas Watson on 1 February 2011 (2 pages) |
28 October 2011 | Member's details changed for David Charles Thomas Watson on 1 February 2011 (2 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 October 2010 | Member's details changed for Paul Anthony Drew on 24 October 2009 (2 pages) |
26 October 2010 | Member's details changed for David Charles Thomas Watson on 24 October 2009 (2 pages) |
26 October 2010 | Member's details changed for Dean Peter Malyon on 24 October 2009 (2 pages) |
26 October 2010 | Member's details changed for Paul Anthony Drew on 24 October 2009 (2 pages) |
26 October 2010 | Member's details changed for David Charles Thomas Watson on 24 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 23 October 2010 (5 pages) |
26 October 2010 | Member's details changed for Dean Peter Malyon on 24 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 23 October 2010 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 November 2009 | Annual return made up to 23 October 2009 (10 pages) |
9 November 2009 | Annual return made up to 23 October 2009 (10 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
3 February 2009 | Annual return made up to 23/10/08 (4 pages) |
3 February 2009 | Annual return made up to 23/10/08 (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 April 2008 | Annual return made up to 23/10/07 (4 pages) |
7 April 2008 | Annual return made up to 23/10/07 (4 pages) |
27 March 2008 | Member's particulars darren richard williams logged form (1 page) |
27 March 2008 | Member's particulars darren richard williams logged form (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: milstrete house 29 new street chelmsford essex CM1 1NT (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: milstrete house 29 new street chelmsford essex CM1 1NT (1 page) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2006 | Incorporation (4 pages) |
23 October 2006 | Incorporation (4 pages) |