THE INVICTA FILM PARTNERSHIP NO.4, LLP

THE INVICTA FILM PARTNERSHIP NO.4, LLP

  • Overview
  • Summary
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameTHE INVICTA FILM PARTNERSHIP NO.4, LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC300507
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is THE INVICTA FILM PARTNERSHIP NO.4, LLP located?

    Registered Office Address
    99 Kenton Road
    HA3 0AN Harrow
    Middlesex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE INVICTA FILM PARTNERSHIP NO.4, LLP?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2018

    What are the latest filings for THE INVICTA FILM PARTNERSHIP NO.4, LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the limited liability partnership off the register

    2 pagesLLDS01

    Termination of appointment of Trevor Julian Worthington Botham as a member on Apr 11, 2019

    1 pagesLLTM01

    Termination of appointment of Kevin Oliver Udell as a member on Apr 11, 2019

    1 pagesLLTM01

    Termination of appointment of Philip Patrick Smith as a member on Apr 11, 2019

    1 pagesLLTM01

    Termination of appointment of Simon Francis Winn as a member on Apr 11, 2019

    1 pagesLLTM01

    Termination of appointment of Iestyn Milton Williams as a member on Apr 11, 2019

    1 pagesLLTM01

    Termination of appointment of Anthony Bernard St John Webb as a member on Apr 11, 2019

    1 pagesLLTM01

    Termination of appointment of Walter Henry Rupert Wilkes as a member on Apr 11, 2019

    1 pagesLLTM01

    Termination of appointment of Michael James Walker as a member on Apr 11, 2019

    1 pagesLLTM01

    Termination of appointment of Stephen William Vaughan as a member on Apr 11, 2019

    1 pagesLLTM01

    Termination of appointment of Christopher John Wade as a member on Apr 11, 2019

    1 pagesLLTM01

    Termination of appointment of Christopher Vallender as a member on Apr 11, 2019

    1 pagesLLTM01

    Termination of appointment of Anthony Gibson Usher as a member on Apr 11, 2019

    1 pagesLLTM01

    Termination of appointment of Martin Philip Trees as a member on Apr 11, 2019

    1 pagesLLTM01

    Termination of appointment of Gary Gerard Toner as a member on Apr 11, 2019

    1 pagesLLTM01

    Termination of appointment of Daniel Thompson as a member on Apr 11, 2019

    1 pagesLLTM01

    Termination of appointment of Simon Andrew Thorogood as a member on Apr 11, 2019

    1 pagesLLTM01

    Termination of appointment of David Allan Thorpe as a member on Apr 11, 2019

    1 pagesLLTM01

    Termination of appointment of Geoffrey Michael Stevens as a member on Apr 11, 2019

    1 pagesLLTM01

    Termination of appointment of Clifford Mark Sturt as a member on Apr 11, 2019

    1 pagesLLTM01

    Termination of appointment of Tony Paul Smith as a member on Apr 11, 2019

    1 pagesLLTM01

    Termination of appointment of Jacqueline Stephens as a member on Apr 11, 2019

    1 pagesLLTM01

    Termination of appointment of Stephen Anthony Smith as a member on Apr 11, 2019

    1 pagesLLTM01

    Who are the officers of THE INVICTA FILM PARTNERSHIP NO.4, LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INVICTA FILM NOMINEES LIMITED
    99 Kenton Road
    HA3 0AN Harrow
    LLP Designated Member
    99 Kenton Road
    HA3 0AN Harrow
    Identification TypeEuropean Economic Area
    Registration Number4244535
    141180010001
    SOVEREIGN FILM NOMINEES LIMITED
    99 Kenton Road
    HA3 0AN Harrow
    LLP Designated Member
    99 Kenton Road
    HA3 0AN Harrow
    Identification TypeEuropean Economic Area
    Registration Number4244204
    141180020001
    ADRIAN SMITH, Christine
    37 Peter Avenue
    RH8 9LG Oxted
    LLP Member
    37 Peter Avenue
    RH8 9LG Oxted
    United Kingdom141213220001
    ANDREW, Jonathan
    Steels Lane
    Cherington
    CV36 5HL Shipston On Stour
    The Thatched Cottage
    Warwickshire
    LLP Member
    Steels Lane
    Cherington
    CV36 5HL Shipston On Stour
    The Thatched Cottage
    Warwickshire
    England88713160003
    ANTHONY, Johanne
    Pear Tree Cottage
    Church Way Ecton
    NN6 0QE Northampton
    LLP Member
    Pear Tree Cottage
    Church Way Ecton
    NN6 0QE Northampton
    United Kingdom141213460001
    ANTHONY, Nigel Richard Dalton
    Pear Tree Cottage
    Church Way Ecton
    NN6 0QE Northampton
    LLP Member
    Pear Tree Cottage
    Church Way Ecton
    NN6 0QE Northampton
    United Kingdom111623810002
    BAIRD, Robert George
    44 Elms Road
    SW4 9EX London
    LLP Member
    44 Elms Road
    SW4 9EX London
    United Kingdom32823440001
    BAKER, Martin Keith
    15 Dault Road
    Wandsworth
    SW18 2NH London
    LLP Member
    15 Dault Road
    Wandsworth
    SW18 2NH London
    United Kingdom116071820001
    BAKER, Richard Andrew
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    LLP Member
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    United Kingdom290972040001
    BARNES, Andrew Seton
    1 Upper Cheyne Row
    SW3 5JW London
    The Cottage
    LLP Member
    1 Upper Cheyne Row
    SW3 5JW London
    The Cottage
    United Kingdom119126870001
    BEDFORD, Lindsay Paul
    York Road
    RG1 8DX Reading
    54
    Berkshire
    LLP Member
    York Road
    RG1 8DX Reading
    54
    Berkshire
    United Kingdom141223660002
    BENNETT, Michael Andrew
    32 Burwood Park Road
    KT12 5LH Walton On Thames
    LLP Member
    32 Burwood Park Road
    KT12 5LH Walton On Thames
    United Kingdom56285510001
    BEST, Anthony John
    64 Chester Square
    SW1W 9EA London
    LLP Member
    64 Chester Square
    SW1W 9EA London
    United Kingdom141213930001
    BISHOP, Robert
    The Coach House
    4 Manor House Drive
    ME16 8AJ Maidstone
    LLP Member
    The Coach House
    4 Manor House Drive
    ME16 8AJ Maidstone
    United Kingdom141213240004
    BOLAND, Stanley
    Litchfield House
    Finch Lane Knotty Green
    HP9 2TL Beaconsfield
    LLP Member
    Litchfield House
    Finch Lane Knotty Green
    HP9 2TL Beaconsfield
    United Kingdom141223680001
    BOTHAM, Trevor Julian Worthington
    10 Vanbrugh Fields
    SE3 7TZ London
    LLP Member
    10 Vanbrugh Fields
    SE3 7TZ London
    United Kingdom141223590001
    BRERETON, Michael Philip
    3 Pondwicks Close
    AL1 1DG St Albans
    LLP Member
    3 Pondwicks Close
    AL1 1DG St Albans
    141213610001
    BRIGDEN, Steve John
    60 Crown Road
    OX33 1UL Wheatley
    LLP Member
    60 Crown Road
    OX33 1UL Wheatley
    United Kingdom141213650001
    BROWN, Michael Ross
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    LLP Member
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    United Kingdom66293640001
    BRYANT, Clive
    3 Chapel Close
    NN12 8HZ Litchborough
    LLP Member
    3 Chapel Close
    NN12 8HZ Litchborough
    United Kingdom141213540001
    CAKEBREAD, Stuart Alan Charles
    Manor Cottage
    The Green
    OX12 0LQ West Hanney
    LLP Member
    Manor Cottage
    The Green
    OX12 0LQ West Hanney
    United Kingdom141213960001
    CAMPBELL, Colin William Roderick
    44 Kingfield Road
    S11 9AS Sheffield
    LLP Member
    44 Kingfield Road
    S11 9AS Sheffield
    United Kingdom141223650001
    CAMRASS, Roger Jeremy
    34 Stormont Road
    N6 4NP London
    LLP Member
    34 Stormont Road
    N6 4NP London
    England45860180002
    CHALK, John William
    Flat 1501 20 Palace Street
    SW1E 5BB London
    LLP Member
    Flat 1501 20 Palace Street
    SW1E 5BB London
    United Kingdom74739180015
    CHALK, Peter Henry
    Hopdene Court
    Holmbury St Mary
    RH5 6PE Dorking
    LLP Member
    Hopdene Court
    Holmbury St Mary
    RH5 6PE Dorking
    United Kingdom141213880001
    COURTLEY, David John
    25 Mount Pleasant Villas
    Crouch End
    N4 4HH London
    LLP Member
    25 Mount Pleasant Villas
    Crouch End
    N4 4HH London
    England141213480001
    CRAWFORD, Philip James
    Cranbourne Lodge
    Drift Road
    SL4 4RP Winkfield
    LLP Member
    Cranbourne Lodge
    Drift Road
    SL4 4RP Winkfield
    England61146460001
    CREAGER, David Howard
    25 Tretawn Park
    Mill Hill
    NW7 4PS London
    LLP Member
    25 Tretawn Park
    Mill Hill
    NW7 4PS London
    United Kingdom119102510001
    CUSSINS, Peter Ian
    Bitchfield Tower
    Belsay
    NE20 0JP Newcastle Upon Tyne
    LLP Member
    Bitchfield Tower
    Belsay
    NE20 0JP Newcastle Upon Tyne
    United Kingdom68297000001
    DENHAM, Andrew Victor
    Manor Farm Cottage
    Tunworth Road
    RG25 0LU Mapledurwell
    LLP Member
    Manor Farm Cottage
    Tunworth Road
    RG25 0LU Mapledurwell
    England141213640001
    DOOTSON, David Philip
    158 Manchester Road
    SK9 2JW Wilmslow
    LLP Member
    158 Manchester Road
    SK9 2JW Wilmslow
    United Kingdom181912770001
    DUERDEN, John Henry
    1 Elwell Avenue
    HU17 8HJ Beverley
    LLP Member
    1 Elwell Avenue
    HU17 8HJ Beverley
    United Kingdom13822610002
    DYSON, Fernley Keith
    Oak House
    Broom Way
    KT13 9TG Weybridge
    LLP Member
    Oak House
    Broom Way
    KT13 9TG Weybridge
    63727860003
    EYRE, Raymond Charles
    79 Addison Road
    Holland Park
    W14 8ED London
    LLP Member
    79 Addison Road
    Holland Park
    W14 8ED London
    England44367560006
    FEAST, Alan George
    49 Chillerton Road
    SW17 9BE London
    LLP Member
    49 Chillerton Road
    SW17 9BE London
    England141213940001

    What are the latest statements on persons with significant control for THE INVICTA FILM PARTNERSHIP NO.4, LLP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 26, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does THE INVICTA FILM PARTNERSHIP NO.4, LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over assets
    Created On Aug 01, 2002
    Delivered On Aug 05, 2002
    Satisfied
    Amount secured
    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
    Short particulars
    By way of first fixed charge the whole and every part of its right title and interest in and to all monies from time to time standing to the credit of each present and future dedicated account together with the right to demand the same. See the mortgage charge document for full details.
    Persons Entitled
    • Sociiti Ginirale
    Transactions
    • Aug 05, 2002Registration of a charge (395)
    • Nov 08, 2018Satisfaction of a charge (LLMR04)
    Charge over assets
    Created On May 02, 2002
    Delivered On May 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the whole of the company's rights, title and interest in and to all moneys, the right to demand the same, the debts, any proceeds of the above, all causes of action etc.. see the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale
    Transactions
    • May 03, 2002Registration of a charge (395)
    • Apr 15, 2019Satisfaction of a charge (LLMR04)
    Charge over assets
    Created On May 02, 2002
    Delivered On May 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the whole of the company's rights, title and interest in and to all moneys, the right to demand the same, the debts, any proceeds of the above, all causes of action etc.
    Persons Entitled
    • Societe Generale
    Transactions
    • May 03, 2002Registration of a charge (395)
    • Apr 15, 2019Satisfaction of a charge (LLMR04)
    Charge over assets
    Created On Apr 17, 2002
    Delivered On Apr 25, 2002
    Satisfied
    Amount secured
    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
    Short particulars
    All monies from time to time standing to the credit of each present and future dedicated account. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale
    Transactions
    • Apr 25, 2002Registration of a charge (395)
    • Apr 15, 2019Satisfaction of a charge (LLMR04)
    Charge over assets
    Created On Apr 05, 2002
    Delivered On Apr 16, 2002
    Satisfied
    Amount secured
    All present and future obligations and liabilities of the borrowers or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the whole and every part of its right title and interest in and to all moneys from time to time standing to the credit of each present and future dedicated account together with the right to demand the same and the debts represented thereby including all interest (if any) any proceeds all causes of action assigns all rights title and interest in and to all present and future minimum revenue entitlement all guarantees all moneys due and payable. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale
    Transactions
    • Apr 16, 2002Registration of a charge (395)
    • Apr 15, 2019Satisfaction of a charge (LLMR04)
    Pledge and charge
    Created On Apr 05, 2002
    Delivered On Apr 15, 2002
    Satisfied
    Amount secured
    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
    Short particulars
    (1) charged (subject only to the rights and interest of parties to the prior agreements and the transcation documents and as otherwise provided in the pledge and charge), all the chargor's right, title and interest in the assigned rights and the licensed rights, and (2) pledged the delivery material to the chargee.
    Persons Entitled
    • Sogelease Films, a Partnership Acting Through Its Partners, Alvarengainvestments B.V. and Herfsttafel Incestments B.V.
    Transactions
    • Apr 15, 2002Registration of a charge (395)
    • Apr 15, 2019Satisfaction of a charge (LLMR04)
    Charge over assets
    Created On Apr 05, 2002
    Delivered On Apr 12, 2002
    Satisfied
    Amount secured
    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
    Short particulars
    First fixed charge over all right,title and interest in and to all moneys standing to the credit of each dedicated account and the debts represented thereby with all interest owing and any proceeds thereof; all minimum revenue entitlement,guarantees,letters of credit,deposits or other security. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale (London Branch)
    Transactions
    • Apr 12, 2002Registration of a charge (395)
    • Apr 15, 2019Satisfaction of a charge (LLMR04)
    Charge over assets
    Created On Mar 15, 2002
    Delivered On Apr 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its right title and interest in and to all moneys standing to the credit of each present and future dedicated account. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale (London Branch)
    Transactions
    • Apr 03, 2002Registration of a charge (395)
    • Apr 15, 2019Satisfaction of a charge (LLMR04)
    Charge over assets
    Created On Mar 15, 2002
    Delivered On Apr 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its right title and interest in and to all moneys standing to the credit of each present and future dedicated account. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale (London Branch)
    Transactions
    • Apr 03, 2002Registration of a charge (395)
    • Apr 15, 2019Satisfaction of a charge (LLMR04)
    Pledge and charge
    Created On Mar 15, 2002
    Delivered On Mar 26, 2002
    Satisfied
    Amount secured
    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
    Short particulars
    The delivery material. See the mortgage charge document for full details.
    Persons Entitled
    • Sogelease Films, a Partnership Acting Through Its Partners Alvarenga Investments B.V.and Herfsttafel Investments B.V.
    Transactions
    • Mar 26, 2002Registration of a charge (395)
    • Apr 15, 2019Satisfaction of a charge (LLMR04)
    Pledge and charge
    Created On Mar 15, 2002
    Delivered On Mar 26, 2002
    Satisfied
    Amount secured
    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
    Short particulars
    Pledged and the delivery materials to the chargee. See the mortgage charge document for full details.
    Persons Entitled
    • Sogelease Films, a Partnership Acting Through Its Partners Alvarenga Investments B.V.and Herfsttafel Investments B.V.
    Transactions
    • Mar 26, 2002Registration of a charge (395)
    • Apr 15, 2019Satisfaction of a charge (LLMR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0