THE CLOSE FILM SALE AND LEASEBACK (2003/4) LLP

THE CLOSE FILM SALE AND LEASEBACK (2003/4) LLP

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

    Company NameTHE CLOSE FILM SALE AND LEASEBACK (2003/4) LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC301522
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    Where is THE CLOSE FILM SALE AND LEASEBACK (2003/4) LLP located?

    Registered Office Address
    C/O Frp Advisory Llp Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of THE CLOSE FILM SALE AND LEASEBACK (2003/4) LLP?

    Previous Company Names
    Company NameFromUntil
    PEMBROOK MEDIA LLPFeb 20, 2002Feb 20, 2002

    What are the latest accounts for THE CLOSE FILM SALE AND LEASEBACK (2003/4) LLP?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2019

    What are the latest filings for THE CLOSE FILM SALE AND LEASEBACK (2003/4) LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 14, 2023

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 14, 2022

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 14, 2021

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 14, 2020

    6 pagesLIQ03

    Satisfaction of charge 2 in full

    1 pagesLLMR04

    Satisfaction of charge 3 in full

    1 pagesLLMR04

    Satisfaction of charge 4 in full

    1 pagesLLMR04

    Satisfaction of charge 6 in full

    2 pagesLLMR04

    Satisfaction of charge 5 in full

    2 pagesLLMR04

    Satisfaction of charge 1 in full

    1 pagesLLMR04

    Registered office address changed from C/O Close Investments Limited 10 Exchange Square Primrose Street London EC2A 2BY United Kingdom to C/O Frp Advisory Llp Kings Orchard 1 Queen Street Bristol BS2 0HQ on Oct 29, 2019

    2 pagesLLAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Determination

    1 pagesDETERMINAT

    Member's details changed for Peter David Spence on May 23, 2019

    2 pagesLLCH01

    Accounts for a small company made up to Apr 05, 2019

    15 pagesAA

    Confirmation statement made on Feb 20, 2019 with no updates

    3 pagesLLCS01

    Member's details changed for Mr Mark Ronald Vickers on Aug 21, 2018

    2 pagesLLCH01

    Accounts for a small company made up to Apr 05, 2018

    15 pagesAA

    Member's details changed for Mark Andrew Wallace on Mar 09, 2018

    2 pagesLLCH01

    Confirmation statement made on Feb 20, 2018 with no updates

    3 pagesLLCS01

    Full accounts made up to Apr 05, 2017

    14 pagesAA

    Confirmation statement made on Feb 20, 2017 with updates

    4 pagesLLCS01

    Who are the officers of THE CLOSE FILM SALE AND LEASEBACK (2003/4) LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CFSL MANAGMENT LIMITED
    Crown Place
    EC2A 4TF London
    10
    LLP Designated Member
    Crown Place
    EC2A 4TF London
    10
    Identification TypeUK Limited Company
    Registration Number9847928
    205505980001
    CLOSE INVESTMENTS LIMITED
    Primrose Street
    EC2A 2BY London
    10 Exchange Square
    United Kingdom
    LLP Designated Member
    Primrose Street
    EC2A 2BY London
    10 Exchange Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02594987
    141272550001
    ALEXANDER, Mark Robert
    Bridleways
    Church Lane Shipham
    IP25 7JY Thetford
    LLP Member
    Bridleways
    Church Lane Shipham
    IP25 7JY Thetford
    United Kingdom61382120002
    ALLEN, Claire
    Lower Ground Floor Flat
    15 Stanley Crescent
    W11 2NA London
    LLP Member
    Lower Ground Floor Flat
    15 Stanley Crescent
    W11 2NA London
    United Kingdom141459810001
    ANDERSEN, Benedict Thomas
    Clarendon Road
    W11 4JG London
    121
    England
    LLP Member
    Clarendon Road
    W11 4JG London
    121
    England
    United Kingdom103849080002
    ANLEY, Darron John
    34 Tickenor Drive
    RG40 4UD Wokingham
    LLP Member
    34 Tickenor Drive
    RG40 4UD Wokingham
    United Kingdom77570770002
    ARCHER, David Birdwood
    Dovehouse Street
    SW3 6JZ London
    85
    England
    LLP Member
    Dovehouse Street
    SW3 6JZ London
    85
    England
    England100574120006
    ARCHER, Jeffrey Howard
    The Penthouse
    93 Albert Embankment
    SE1 7TY London
    LLP Member
    The Penthouse
    93 Albert Embankment
    SE1 7TY London
    United Kingdom141459080001
    BARNES, Stuart Robert, Dr
    Forest Road
    Nomansland
    SP5 2BN Salisbury
    Woodside Dell
    England
    LLP Member
    Forest Road
    Nomansland
    SP5 2BN Salisbury
    Woodside Dell
    England
    United Kingdom70493290002
    BARRETT, Jane Margaret
    Ashbrook House
    Westbrook Street
    OX11 9QA Blewbury
    LLP Member
    Ashbrook House
    Westbrook Street
    OX11 9QA Blewbury
    United Kingdom16696840001
    BELL, Michael Gerald
    Sutton Waldron House
    Sutton Waldron
    DT11 8NY Blandford
    LLP Member
    Sutton Waldron House
    Sutton Waldron
    DT11 8NY Blandford
    United Kingdom141459000001
    BERGER, Jonathan David
    c/o R Walters & Co, Chartered Certified Accountants
    4 - 6 Canfield Place
    NW6 3BT London
    Suite A
    England
    LLP Member
    c/o R Walters & Co, Chartered Certified Accountants
    4 - 6 Canfield Place
    NW6 3BT London
    Suite A
    England
    United Kingdom56020590003
    BERMAN, Anthony John
    Frogmore House
    Bishops Down Park Road
    TN4 8XS Tunbridge Wells
    LLP Member
    Frogmore House
    Bishops Down Park Road
    TN4 8XS Tunbridge Wells
    United Kingdom141445130001
    BIRCHALL, Robert Alec
    117 The Dale
    Ashley
    TF9 4NQ Market Drayton
    LLP Member
    117 The Dale
    Ashley
    TF9 4NQ Market Drayton
    United Kingdom101438620001
    BOURKE, Damian James
    10 Barnburgh Hall Gardens
    Barnburgh
    DN5 7DS Doncaster
    LLP Member
    10 Barnburgh Hall Gardens
    Barnburgh
    DN5 7DS Doncaster
    United Kingdom92737600002
    BRANNON, Andrew
    22 Elm Bank Gardens
    Barnes
    SW13 0NT London
    LLP Member
    22 Elm Bank Gardens
    Barnes
    SW13 0NT London
    England65702110001
    BROWN, Walter
    105 Oaklands Road
    PO9 2RL Havant
    LLP Member
    105 Oaklands Road
    PO9 2RL Havant
    United Kingdom5393760002
    BRYDON, Alan James
    29 Lansdowne Road
    BN11 4NF Worthing
    West Sussex
    LLP Member
    29 Lansdowne Road
    BN11 4NF Worthing
    West Sussex
    England141460370001
    BURNS, Perry Austin
    32 Crespigny Road
    NW4 3DR London
    LLP Member
    32 Crespigny Road
    NW4 3DR London
    England78427690001
    BURR, Andrew Charles
    1 Atkin Buildings
    Gray's Inn
    WC1R 5AT London
    LLP Member
    1 Atkin Buildings
    Gray's Inn
    WC1R 5AT London
    United Kingdom137116820001
    CARSON, Julian
    5 Kensington Close
    Ballynahinch Road
    BT27 5NL Lisburn
    County Antrim
    Northern Ireland
    LLP Member
    5 Kensington Close
    Ballynahinch Road
    BT27 5NL Lisburn
    County Antrim
    Northern Ireland
    Northern Ireland141321480001
    CHARLTON, Alexander Murray
    11 Larpent Avenue
    SW15 6UP London
    LLP Member
    11 Larpent Avenue
    SW15 6UP London
    England12888390002
    CLEARY, John Martin
    15 Burmah Mill
    Butlers & Colonial Wharf
    SE1 2PX Shad Thames, London
    LLP Member
    15 Burmah Mill
    Butlers & Colonial Wharf
    SE1 2PX Shad Thames, London
    United Kingdom141316120001
    COCKROFT, Graham Richard
    St Columb Major
    TR9 6DZ Cornwall
    Penhellick Watermill
    England
    LLP Member
    St Columb Major
    TR9 6DZ Cornwall
    Penhellick Watermill
    England
    England141440120003
    COHEN, Ian Stuart
    15 Primrose Road
    L18 2HE Liverpool
    LLP Member
    15 Primrose Road
    L18 2HE Liverpool
    England141454740001
    CONNOR, Christopher John
    10 Elmscott Gardens
    N21 2BP London
    LLP Member
    10 Elmscott Gardens
    N21 2BP London
    United Kingdom141449690001
    COWEN, Andrew Edward
    North Houghton
    SO20 6LG Stockbridge
    Homestead Farm
    Hampshire
    England
    LLP Member
    North Houghton
    SO20 6LG Stockbridge
    Homestead Farm
    Hampshire
    England
    United Kingdom141460390002
    DALE, Ann Patricia
    84 Highgate West Hill
    N6 6LU London
    LLP Member
    84 Highgate West Hill
    N6 6LU London
    United Kingdom141459110001
    DALY, Helen
    2 Randolph Gardens
    Maida Vale
    NW6 5EH London
    Top Flat
    LLP Member
    2 Randolph Gardens
    Maida Vale
    NW6 5EH London
    Top Flat
    United Kingdom141459840001
    DAVIES, David Johnston
    West Meadows
    Grange Lane
    B48 7DJ Alvechurch
    LLP Member
    West Meadows
    Grange Lane
    B48 7DJ Alvechurch
    United Kingdom141460530001
    DAVY, John Robert
    Cloncurry Street
    SW6 6DR London
    25
    England
    LLP Member
    Cloncurry Street
    SW6 6DR London
    25
    England
    United Kingdom151649070001
    DAY, Patricia Margaret
    9 Walnut Tree Close
    RG10 9PF Ruscombe
    LLP Member
    9 Walnut Tree Close
    RG10 9PF Ruscombe
    United Kingdom141449670001
    DEANS, Leslie George
    25 Braid Hills Road
    EH10 6HZ Edinburgh
    LLP Member
    25 Braid Hills Road
    EH10 6HZ Edinburgh
    Scotland1260020001
    DEVAYYA, Robert Hanz, Dr
    32 Shad Thames
    106 Spice Quay Heights
    SE1 2YL London
    LLP Member
    32 Shad Thames
    106 Spice Quay Heights
    SE1 2YL London
    United Kingdom141460740001
    DEVINE, Sean
    191 Moorlough Road
    BT82 0RJ Donemana
    County Tyrone
    Northern Ireland
    LLP Member
    191 Moorlough Road
    BT82 0RJ Donemana
    County Tyrone
    Northern Ireland
    United Kingdom143106100001

    What are the latest statements on persons with significant control for THE CLOSE FILM SALE AND LEASEBACK (2003/4) LLP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 20, 2017The 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 CLOSE FILM SALE AND LEASEBACK (2003/4) LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over assets
    Created On Nov 05, 2004
    Delivered On Nov 11, 2004
    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
    All monies standing to the credit of each present and future dedicated account, all right title and interest in and to the lease agreements, the guarantees and any substitute bank accounts, letters of credit or deposits floating charge the charged assets. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 11, 2004Registration of a charge (395)
    • Dec 30, 2019Satisfaction of a charge (LLMR04)
    Charge over assets
    Created On Oct 21, 2004
    Delivered On Nov 02, 2004
    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
    Fixed charge all moneys from time to time standing to the credit of each present and future dedicated account, assigns the lease agreements, the guarantees, floating charge the charged assets. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 02, 2004Registration of a charge (395)
    • Dec 30, 2019Satisfaction of a charge (LLMR04)
    Charge over assets
    Created On Aug 04, 2004
    Delivered On Aug 12, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Text : all right, title, benefit and interest in and all moneys from time to time standing to the credit of each present and future dedicated account. By way of first floating charge, the charged assets.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 12, 2004Registration of a charge (395)
    • Dec 30, 2019Satisfaction of a charge (LLMR04)
    Charge over assets
    Created On Aug 04, 2004
    Delivered On Aug 12, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right, title, benefit and interest in and all moneys from time to time standing to the credit of each present and future dedicated account. By way of first floating charge, the charged assets.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 12, 2004Registration of a charge (395)
    • Dec 30, 2019Satisfaction of a charge (LLMR04)
    Charge over assets
    Created On Jul 29, 2004
    Delivered On Aug 12, 2004
    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
    First fixed charge the dedicated account, the lease agreements, the guarantees and first floating charge, the charged assets. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 12, 2004Registration of a charge (395)
    • Dec 30, 2019Satisfaction of a charge (LLMR04)
    Charge over assets
    Created On Jul 29, 2004
    Delivered On Aug 12, 2004
    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
    First fixed charge the dedicated account, the lease agreements, the guarantees and first floating charge, the charged assets,. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 12, 2004Registration of a charge (395)
    • Dec 30, 2019Satisfaction of a charge (LLMR04)

    Does THE CLOSE FILM SALE AND LEASEBACK (2003/4) LLP have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 02, 2024Due to be dissolved on
    Oct 15, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth Rutt Morris
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    practitioner
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Andrew Martin Sheridan
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon
    practitioner
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon

    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