Severalls Industrial Park
Colchester
CO4 9PE
LLP Designated Member Name | Mr Jonathan Kingham Broome |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE |
Registered Address | 8 The Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £486,727 |
Cash | £31,581 |
Current Liabilities | £36,464 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 October 2016 | Delivered on: 19 October 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: All that freehold property known as the land and buildings on the east side of paper mill lane, bramford as the same is registered at hm land registry with title number SK142550. Outstanding |
---|---|
19 October 2016 | Delivered on: 19 October 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as the land and buildings on the east side of paper mill lane bramford as the same is registered at hm land registry with title no SK142550 and nay parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
11 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2022 | Application to strike the limited liability partnership off the register (1 page) |
7 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
11 November 2021 | Satisfaction of charge OC3779700002 in full (1 page) |
20 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
18 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 October 2016 | Registration of charge OC3779700002, created on 19 October 2016 (19 pages) |
19 October 2016 | Registration of charge OC3779700002, created on 19 October 2016 (19 pages) |
19 October 2016 | Registration of charge OC3779700001, created on 19 October 2016 (15 pages) |
19 October 2016 | Registration of charge OC3779700001, created on 19 October 2016 (15 pages) |
5 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 September 2015 | Annual return made up to 28 August 2015 (3 pages) |
9 September 2015 | Annual return made up to 28 August 2015 (3 pages) |
10 April 2015 | Registered office address changed from Hayles Bridge Offices 228 Mulgrave Road Cheam Sutton Surrey SM2 6JT to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from Hayles Bridge Offices 228 Mulgrave Road Cheam Sutton Surrey SM2 6JT to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 10 April 2015 (1 page) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 September 2014 | Annual return made up to 28 August 2014 (3 pages) |
23 September 2014 | Annual return made up to 28 August 2014 (3 pages) |
22 September 2014 | Member's details changed for Mr Jonathan Kingham Broome on 1 July 2014 (2 pages) |
22 September 2014 | Member's details changed for Mr Kerry Neil Briggs on 1 July 2014 (2 pages) |
22 September 2014 | Member's details changed for Mr Kerry Neil Briggs on 1 July 2014 (2 pages) |
22 September 2014 | Member's details changed for Mr Jonathan Kingham Broome on 1 July 2014 (2 pages) |
22 September 2014 | Member's details changed for Mr Jonathan Kingham Broome on 1 July 2014 (2 pages) |
22 September 2014 | Member's details changed for Mr Kerry Neil Briggs on 1 July 2014 (2 pages) |
17 September 2014 | Registered office address changed from Bridge House Restmor Way Wallington SM6 7AH United Kingdom to Hayles Bridge Offices 228 Mulgrave Road Cheam Sutton Surrey SM2 6JT on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from Bridge House Restmor Way Wallington SM6 7AH United Kingdom to Hayles Bridge Offices 228 Mulgrave Road Cheam Sutton Surrey SM2 6JT on 17 September 2014 (1 page) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 August 2013 | Annual return made up to 28 August 2013 (3 pages) |
28 August 2013 | Annual return made up to 28 August 2013 (3 pages) |
28 May 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
28 May 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
28 August 2012 | Incorporation of a limited liability partnership (5 pages) |
28 August 2012 | Incorporation of a limited liability partnership (5 pages) |