Burnham-On-Crouch
Essex
CM0 8AA
LLP Designated Member Name | Samantha Jane Donhou |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Status | Closed |
Appointed | 13 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 High Street Burnham-On-Crouch Essex CM0 8AA |
LLP Designated Member Name | John Sidney Donhou |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 High Street Burnham On Crouch Essex CM0 8AA |
Website | www.fivestacks.com |
---|
Registered Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £317,730 |
Cash | £77,355 |
Current Liabilities | £78,907 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 October 2012 | Delivered on: 27 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The f/h property k/a 209 and 209A point clear road st osyth clacton essex t/n EX14222 and EX390979 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
16 October 2012 | Delivered on: 17 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
21 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
31 December 2015 | Annual return made up to 13 December 2015 (3 pages) |
31 December 2015 | Annual return made up to 13 December 2015 (3 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 August 2015 | Member's details changed for Samantha Jane Donhou on 9 July 2015 (4 pages) |
3 August 2015 | Member's details changed for Joann Marie Donhou on 9 July 2015 (4 pages) |
3 August 2015 | Member's details changed for Samantha Jane Donhou on 9 July 2015 (4 pages) |
3 August 2015 | Member's details changed for Joann Marie Donhou on 9 July 2015 (4 pages) |
3 August 2015 | Member's details changed for Joann Marie Donhou on 9 July 2015 (4 pages) |
3 August 2015 | Member's details changed for Samantha Jane Donhou on 9 July 2015 (4 pages) |
30 July 2015 | Termination of appointment of John Sidney Donhou as a member on 6 April 2015 (2 pages) |
30 July 2015 | Termination of appointment of John Sidney Donhou as a member on 6 April 2015 (2 pages) |
30 July 2015 | Termination of appointment of John Sidney Donhou as a member on 6 April 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Annual return made up to 13 December 2014 (3 pages) |
19 December 2014 | Annual return made up to 13 December 2014 (3 pages) |
17 December 2013 | Annual return made up to 13 December 2013 (4 pages) |
17 December 2013 | Annual return made up to 13 December 2013 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 June 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
21 June 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
18 December 2012 | Annual return made up to 13 December 2012 (4 pages) |
18 December 2012 | Annual return made up to 13 December 2012 (4 pages) |
27 October 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages) |
27 October 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages) |
17 October 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages) |
17 October 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages) |
19 July 2012 | Company name changed five stacks residential care home (uk) LLP\certificate issued on 19/07/12
|
19 July 2012 | Company name changed five stacks residential care home (uk) LLP\certificate issued on 19/07/12
|
13 December 2011 | Incorporation of a limited liability partnership (10 pages) |
13 December 2011 | Incorporation of a limited liability partnership (10 pages) |