THE INVICTA FILM PARTNERSHIP, LLP

THE INVICTA FILM PARTNERSHIP, LLP

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

    Company NameTHE INVICTA FILM PARTNERSHIP, LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC300510
    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, 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, LLP?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2018

    What are the latest filings for THE INVICTA FILM PARTNERSHIP, 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

    3 pagesLLDS01

    Termination of appointment of Michael Barber as a member on Feb 13, 2019

    1 pagesLLTM01

    Termination of appointment of Iestyn Milton Williams as a member on Feb 13, 2019

    1 pagesLLTM01

    Termination of appointment of Ian Martin Wilkinson as a member on Feb 13, 2019

    1 pagesLLTM01

    Termination of appointment of Ali Abbas Zaidi as a member on Feb 13, 2019

    1 pagesLLTM01

    Termination of appointment of Hannah Wilders as a member on Feb 13, 2019

    1 pagesLLTM01

    Termination of appointment of Stephen William Vaughan as a member on Feb 13, 2019

    1 pagesLLTM01

    Termination of appointment of Alan Malcolm Thompson as a member on Feb 13, 2019

    1 pagesLLTM01

    Termination of appointment of Peter Shearan as a member on Feb 13, 2019

    1 pagesLLTM01

    Termination of appointment of William Gennydd Thomas as a member on Feb 13, 2019

    1 pagesLLTM01

    Termination of appointment of Ian Charles Sampson as a member on Feb 13, 2019

    1 pagesLLTM01

    Termination of appointment of James Peter Renwick as a member on Feb 13, 2019

    1 pagesLLTM01

    Termination of appointment of Simon Redmile as a member on Feb 13, 2019

    1 pagesLLTM01

    Termination of appointment of Guy Alexander Radcliffe as a member on Feb 13, 2019

    1 pagesLLTM01

    Termination of appointment of Alvin Stewart Powell as a member on Feb 13, 2019

    1 pagesLLTM01

    Termination of appointment of John Nicholas Powell as a member on Feb 13, 2019

    1 pagesLLTM01

    Termination of appointment of Michael John Pook as a member on Feb 13, 2019

    1 pagesLLTM01

    Termination of appointment of David Charles Langrigge Perkins as a member on Feb 13, 2019

    1 pagesLLTM01

    Termination of appointment of Grant Notman as a member on Feb 13, 2019

    1 pagesLLTM01

    Termination of appointment of Michael James Owen as a member on Feb 13, 2019

    1 pagesLLTM01

    Termination of appointment of Wade Rames Newmark as a member on Feb 13, 2019

    1 pagesLLTM01

    Termination of appointment of Steven Neat as a member on Feb 13, 2019

    1 pagesLLTM01

    Termination of appointment of Paul Stanley Mountford as a member on Feb 13, 2019

    1 pagesLLTM01

    Who are the officers of THE INVICTA FILM PARTNERSHIP, 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
    ANDREWS, Charles John Maynard
    Wildwood
    Harpsden Woods Harpsden
    RG9 4AD Henley On Thames
    LLP Member
    Wildwood
    Harpsden Woods Harpsden
    RG9 4AD Henley On Thames
    United Kingdom141194640001
    ANDREWS, John Martin Hough, Dr
    Grindon
    ST13 7TT Leek
    Deepdale Farm
    Staffordshire
    LLP Member
    Grindon
    ST13 7TT Leek
    Deepdale Farm
    Staffordshire
    United Kingdom130189070001
    ANTHONY, Dirk Posthumus
    Tree Tops
    Church Road, Leigh Woods
    BS8 3PG Bristol
    LLP Member
    Tree Tops
    Church Road, Leigh Woods
    BS8 3PG Bristol
    United Kingdom141194480001
    BARBER, Michael
    Church Farm House
    Framingham Lane Bramerton
    NR14 7HF Norwich
    LLP Member
    Church Farm House
    Framingham Lane Bramerton
    NR14 7HF Norwich
    United Kingdom62450560001
    BATTISON, Phillip Stephen
    Tudor House
    Main Road
    NN11 5NN Whilton
    LLP Member
    Tudor House
    Main Road
    NN11 5NN Whilton
    United Kingdom141194610001
    BIRKHOLM, Peter
    Wood Lane
    Kidmore End
    RG4 9BE Reading
    Cold Norton
    England
    LLP Member
    Wood Lane
    Kidmore End
    RG4 9BE Reading
    Cold Norton
    England
    England141194400002
    BRETT, Andrew Jonathan
    Nycolles Wood
    SG1 4GR Stevenage
    3
    England
    LLP Member
    Nycolles Wood
    SG1 4GR Stevenage
    3
    England
    England266002360001
    BRIAN, John
    Somerset Lifesyle Retirement Village
    136 Bizweni Avenue
    Somerset West
    Mail Box 25
    7130
    South Africa
    LLP Member
    Somerset Lifesyle Retirement Village
    136 Bizweni Avenue
    Somerset West
    Mail Box 25
    7130
    South Africa
    South Africa141194360002
    BRIGDEN, Steve John
    60 Crown Road
    OX33 1UL Wheatley
    LLP Member
    60 Crown Road
    OX33 1UL Wheatley
    United Kingdom141213650001
    BRITTON, Christopher David
    9 Church Green
    Barnwell
    PE8 5QH Peterborough
    Le Moine House
    England
    LLP Member
    9 Church Green
    Barnwell
    PE8 5QH Peterborough
    Le Moine House
    England
    England141202960002
    BROWN, Kerry Dillon
    Newport Road
    TF9 2AA Market Drayton
    Tyrley Castle Cottage
    England
    LLP Member
    Newport Road
    TF9 2AA Market Drayton
    Tyrley Castle Cottage
    England
    United Kingdom141203570002
    CAMPANINI, James Aldo
    Beech Park
    Walters Ash
    HP14 4XL High Wycombe
    16
    Buckinghamshire
    LLP Member
    Beech Park
    Walters Ash
    HP14 4XL High Wycombe
    16
    Buckinghamshire
    United Kingdom141194450001
    CAMRASS, Roger Jeremy
    34 Stormont Road
    N6 4NP London
    LLP Member
    34 Stormont Road
    N6 4NP London
    England45860180002
    CATTELL, Philip
    Westleigh
    Toot Hill Road, Greensted
    CM5 9LH Ongar
    LLP Member
    Westleigh
    Toot Hill Road, Greensted
    CM5 9LH Ongar
    United Kingdom8535140004
    CORCORAN, Andrew Alan
    Burntwood
    CM14 4FJ Brentwood
    5
    England
    LLP Member
    Burntwood
    CM14 4FJ Brentwood
    5
    England
    United Kingdom141194420002
    COUPE, Michael Andrew
    6 Driffield Terrace
    YO24 1EJ York
    LLP Member
    6 Driffield Terrace
    YO24 1EJ York
    United Kingdom141203090001
    CRAWFORD, Philip James
    Cranbourne Lodge
    Drift Road
    SL4 4RP Winkfield
    LLP Member
    Cranbourne Lodge
    Drift Road
    SL4 4RP Winkfield
    England61146460001
    DERBYSHIRE, Gareth Wyn
    Damhead, Lothianburn
    EH10 7DZ Edinburgh
    Pentland View House
    Scotland
    LLP Member
    Damhead, Lothianburn
    EH10 7DZ Edinburgh
    Pentland View House
    Scotland
    Scotland141194340002
    ENTWHISTLE, Eric
    Springside Farm
    Springside Road Walmersley
    BL9 5QU Bury
    LLP Member
    Springside Farm
    Springside Road Walmersley
    BL9 5QU Bury
    United Kingdom141194330001
    ENTWISTLE, Gary
    Prospect House
    Whalley Road Shuttleworth
    BL0 0ED Ramsbottom
    LLP Member
    Prospect House
    Whalley Road Shuttleworth
    BL0 0ED Ramsbottom
    United Kingdom141194440001
    ENTWISTLE, Lorne
    Springside Farm
    Springside Road, Walmersley
    BL9 5QU Bury
    LLP Member
    Springside Farm
    Springside Road, Walmersley
    BL9 5QU Bury
    United Kingdom146476930001
    GADSBY, Peter James
    Burley Grange
    Burley Lane
    DE22 5JR Quarndon
    LLP Member
    Burley Grange
    Burley Lane
    DE22 5JR Quarndon
    England93167510001
    GILBERT, Paul John Thomas
    Oldfield
    St Marys Road
    WA14 2PJ Bowdon
    LLP Member
    Oldfield
    St Marys Road
    WA14 2PJ Bowdon
    United Kingdom141202980001
    HINE, Paul Augustine
    19 Downs Road
    South Wonston
    SO21 3EU Winchester
    LLP Member
    19 Downs Road
    South Wonston
    SO21 3EU Winchester
    England141194580001
    JOHNSON, Stephen Richard
    The Old Vicarage
    Lower Dunsforth
    YO26 9SA York
    LLP Member
    The Old Vicarage
    Lower Dunsforth
    YO26 9SA York
    England87398750001
    KENDRICK, Graham Douglas
    Dee Hills Park
    CH3 5AU Chester
    Apartment 8 Deeside Court
    United Kingdom
    LLP Member
    Dee Hills Park
    CH3 5AU Chester
    Apartment 8 Deeside Court
    United Kingdom
    United Kingdom141194470002
    KING, Bruce Douglas
    Eaton Rise
    Ealing
    W5 2ER London
    42
    LLP Member
    Eaton Rise
    Ealing
    W5 2ER London
    42
    England141203050001
    LENNOX, Geoffrey
    Windfield
    Main Road Old Brampton
    S42 7JG Chesterfield
    LLP Member
    Windfield
    Main Road Old Brampton
    S42 7JG Chesterfield
    United Kingdom29585680002
    LOWE, Nicholas
    Allington
    Court Lane
    SO24 0DE Ropley
    Hampshire
    LLP Member
    Allington
    Court Lane
    SO24 0DE Ropley
    Hampshire
    United Kingdom141221170001
    MAPP, Derek
    Sudbrook Hall Nesfield
    Barlow
    S18 7TB Dronfield
    LLP Member
    Sudbrook Hall Nesfield
    Barlow
    S18 7TB Dronfield
    United Kingdom12473610002
    MC LEMAN, David
    Bequia
    The Spinney
    SL5 0AS Sunningdale
    LLP Member
    Bequia
    The Spinney
    SL5 0AS Sunningdale
    United Kingdom141203110001
    MCLEOD, Ian James
    Ponte Vedra Boulevard
    Pnte Vedra
    Florida 32082
    1117
    Usa
    LLP Member
    Ponte Vedra Boulevard
    Pnte Vedra
    Florida 32082
    1117
    Usa
    United States141194430003
    MOUNTFORD, Paul Stanley
    The Pheasantry
    Bramshill Park
    RG27 0JN Hook
    LLP Member
    The Pheasantry
    Bramshill Park
    RG27 0JN Hook
    United Kingdom71600090003

    What are the latest statements on persons with significant control for THE INVICTA FILM PARTNERSHIP, 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, LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over assets
    Created On Apr 05, 2002
    Delivered On Apr 16, 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
    Fixed charge over all right,title,benefit and interest in and to all monies from time to time standing to the credit of each account of the company pursuant to a lease agreement dated 5/4/2002; floating charge over the business,undertaking,property,assets,revenues and rights. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 16, 2002Registration of a charge (395)
    • Aug 20, 2018Satisfaction of a charge (LLMR04)
    Charge over assets
    Created On Jan 23, 2002
    Delivered On Jan 29, 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 the chargors rights title benefit and interest in and to all moneys standing to the credit of each present and future account please refer to form 395 for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 29, 2002Registration of a charge (395)
    • Aug 20, 2018Satisfaction of a charge (LLMR04)
    Pledge and charge
    Created On Jan 10, 2002
    Delivered On Jan 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all the right, title and interest in the assigned rights and the licensed rights. Pledged the delivery material.. See the mortgage charge document for full details.
    Persons Entitled
    • Sogelease Films, a Partnership Acting Through Its Partners, Alvarengainvestments B.V. and Herfsttafel Investments B.V.
    Transactions
    • Jan 22, 2002Registration of a charge (395)
    • Nov 08, 2018Satisfaction of a charge (LLMR04)
    Charge over assets
    Created On Jan 10, 2002
    Delivered On Jan 21, 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 fixed charge all of the chargor's rights, title, benefit and interest in and to all moneys from time to time standing to the credit of each present and future account. By way of first absolute assignment the lease agreement and the guarantee.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 21, 2002Registration of a charge (395)
    • Aug 20, 2018Satisfaction of a charge (LLMR04)
    Charge over assets
    Created On Nov 21, 2001
    Delivered On Dec 07, 2001
    Outstanding
    Amount secured
    All amounts loaned by the chargee to certain members of the chargor ("the members") pursuant to facility letters between the chargee and the members and all obligations and liabilities of the members thereunder
    Short particulars
    By way of fixed charge all rights title benefit and interest in and to all moneys from time to time standing to the credit of each present and future account of the chargor with the chargee ("dedicated account") to which all amounts ("the rental payments") are payable from time to time pursuant to the lease agreement all right title and interest in the lease agreement the guarantee and by way of floating charge the business undertaking property assets revenues and rights present and future.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 07, 2001Registration of a charge (395)
    Pledge and charge
    Created On Nov 21, 2001
    Delivered On Dec 06, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the limited liability partnership to the chargee under or pursuant to the partnership lease agreement
    Short particulars
    By way of first fixed charge all the chargor's rights, title and interest in the assigned rights and the licensed rights; and pledged the delivery material to the chargee.. See the mortgage charge document for full details.
    Persons Entitled
    • Sogelease Films, a Partnership Acting by and Through Its Partners, Alvarenga Investements B.V.and Herfsttafel Investments B.V.
    Transactions
    • Dec 06, 2001Registration of a charge (395)
    • Aug 20, 2018Satisfaction 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