THE INVICTA FILM PARTNERSHIP NO.13, LLP

THE INVICTA FILM PARTNERSHIP NO.13, LLP

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

    Company NameTHE INVICTA FILM PARTNERSHIP NO.13, LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC302755
    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.13, 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.13, LLP?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2020

    What are the latest filings for THE INVICTA FILM PARTNERSHIP NO.13, 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 Susan Garrard as a member on Mar 22, 2021

    1 pagesLLTM01

    Termination of appointment of Christopher David Winfield as a member on Mar 22, 2021

    1 pagesLLTM01

    Termination of appointment of Shaun Michael Wyles as a member on Mar 22, 2021

    1 pagesLLTM01

    Termination of appointment of Andrew James Willoughby as a member on Mar 22, 2021

    1 pagesLLTM01

    Termination of appointment of Paul Augustus Warren as a member on Mar 22, 2021

    1 pagesLLTM01

    Termination of appointment of Hugh Mark Warrender as a member on Mar 22, 2021

    1 pagesLLTM01

    Termination of appointment of Anthony Oliver Thorold as a member on Mar 22, 2021

    1 pagesLLTM01

    Termination of appointment of Hugh Ian Taylor as a member on Mar 22, 2021

    1 pagesLLTM01

    Termination of appointment of Steven Paul Sharp as a member on Mar 22, 2021

    1 pagesLLTM01

    Termination of appointment of Mark Stephen Edward Ryan as a member on Mar 22, 2021

    1 pagesLLTM01

    Termination of appointment of Paris Moayedi as a member on Mar 22, 2021

    1 pagesLLTM01

    Termination of appointment of John Henry King as a member on Mar 22, 2021

    1 pagesLLTM01

    Termination of appointment of Ashley John King as a member on Mar 22, 2021

    1 pagesLLTM01

    Termination of appointment of Philip Alexander Mastriforte as a member on Mar 22, 2021

    1 pagesLLTM01

    Termination of appointment of Andrew Charles Hodson as a member on Mar 22, 2021

    1 pagesLLTM01

    Termination of appointment of Stephen Gutteridge as a member on Mar 22, 2021

    1 pagesLLTM01

    Termination of appointment of Andrew Jason Fearon as a member on Mar 22, 2021

    1 pagesLLTM01

    Termination of appointment of Raymond Charles Eyre as a member on Mar 22, 2021

    1 pagesLLTM01

    Termination of appointment of Rupert Alexander Lendon English as a member on Mar 22, 2021

    1 pagesLLTM01

    Termination of appointment of Valerie Josephine Bradley as a member on Mar 22, 2021

    1 pagesLLTM01

    Termination of appointment of Rajesh Kumar Bhardwaj as a member on Mar 22, 2021

    1 pagesLLTM01

    Termination of appointment of Anthony Arthur Dove as a member on Mar 22, 2021

    1 pagesLLTM01

    Who are the officers of THE INVICTA FILM PARTNERSHIP NO.13, 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 TypeUK Limited Company
    Registration Number4244535
    141180010001
    SOVEREIGN FILM NOMINEES LIMITED
    99 Kenton Road
    HA3 0AN Harrow
    LLP Designated Member
    99 Kenton Road
    HA3 0AN Harrow
    Identification TypeUK Limited Company
    Registration Number4244204
    141180020001
    BHARDWAJ, Rajesh Kumar
    Hardingwood Lodge
    Hardingwood Lane Fillongley
    CV7 8EL Coventry
    LLP Member
    Hardingwood Lodge
    Hardingwood Lane Fillongley
    CV7 8EL Coventry
    England66071000002
    BRADLEY, Ian George
    Kingston House
    Kingston Lane West Kingston Farm
    BN16 1RP East Preston
    LLP Member
    Kingston House
    Kingston Lane West Kingston Farm
    BN16 1RP East Preston
    United Kingdom141468400001
    BRADLEY, Valerie Josephine
    Kingston House W Kingston Farm
    Kingston Lane
    BN16 1RP East Preston
    LLP Member
    Kingston House W Kingston Farm
    Kingston Lane
    BN16 1RP East Preston
    England33286510002
    DAVIES, Michael Dudley Moran
    Westcott Lodge
    22 Lower Mall
    W6 9DJ London
    LLP Member
    Westcott Lodge
    22 Lower Mall
    W6 9DJ London
    United Kingdom141468630001
    DOVE, Anthony Arthur
    Horsted Lane
    Isfield
    TN22 5TX East Sussex
    Filsham Lodge
    LLP Member
    Horsted Lane
    Isfield
    TN22 5TX East Sussex
    Filsham Lodge
    United Kingdom141447800001
    ENGLISH, Rupert Alexander Lendon
    21 Aylestone Avenue
    NW6 7AE London
    LLP Member
    21 Aylestone Avenue
    NW6 7AE London
    United Kingdom141468440001
    EYRE, Raymond Charles
    79 Addison Road
    Holland Park
    W14 8ED London
    LLP Member
    79 Addison Road
    Holland Park
    W14 8ED London
    England44367560006
    FEARON, Andrew Jason
    Brooms
    Langley Lower Green
    CB11 4SB Saffron Walden
    LLP Member
    Brooms
    Langley Lower Green
    CB11 4SB Saffron Walden
    United Kingdom69281370002
    GARRARD, Susan
    Dudley Wood
    Dullingham Road
    CB8 9JT Newmarket
    LLP Member
    Dudley Wood
    Dullingham Road
    CB8 9JT Newmarket
    United Kingdom141447860001
    GUTTERIDGE, Stephen
    Silverwood
    Lunghurst Road, Woldingham
    CR3 7EG Caterham
    LLP Member
    Silverwood
    Lunghurst Road, Woldingham
    CR3 7EG Caterham
    England55082060001
    HODSON, Andrew Charles
    Little Orchard
    Snow End, Anstey
    SG9 0BZ Buntingford
    LLP Member
    Little Orchard
    Snow End, Anstey
    SG9 0BZ Buntingford
    England141447810001
    KING, Ashley John
    Tudor Lodge
    Fen Road Holbeach
    PE12 8QD Spalding
    LLP Member
    Tudor Lodge
    Fen Road Holbeach
    PE12 8QD Spalding
    England155911910002
    KING, John Henry, The Estate Of
    Holbeach Manor
    Fleet Road Holbeach
    PE12 7AX Spalding
    LLP Member
    Holbeach Manor
    Fleet Road Holbeach
    PE12 7AX Spalding
    United Kingdom7444250001
    MASTRIFORTE, Philip Alexander
    Anderson Street
    SW3 3LU London
    1
    LLP Member
    Anderson Street
    SW3 3LU London
    1
    England62802350005
    MOAYEDI, Paris
    The Old House
    Bridge Green Duddenhoe End
    CB11 4XA Saffron Walden
    LLP Member
    The Old House
    Bridge Green Duddenhoe End
    CB11 4XA Saffron Walden
    England2646590001
    PAMPLIN, Robert David
    40 Lamont Road
    SW10 0JA London
    LLP Member
    40 Lamont Road
    SW10 0JA London
    United Kingdom113539290001
    RYAN, Mark Stephen Edward
    The Old Hall
    Little Heath Road
    CH3 7AH Christleton
    LLP Member
    The Old Hall
    Little Heath Road
    CH3 7AH Christleton
    United Kingdom142752190001
    SHARP, Steven Paul
    1 Carlton Hill
    St Johns Wood
    NW8 0JX London
    LLP Member
    1 Carlton Hill
    St Johns Wood
    NW8 0JX London
    England94187980002
    TAYLOR, Hugh Ian
    26 Queens Gate Place Mews
    SW7 5BQ London
    LLP Member
    26 Queens Gate Place Mews
    SW7 5BQ London
    United Kingdom141280570001
    THOROLD, Anthony Oliver
    8 Richmond Crescent
    N1 0LZ London
    LLP Member
    8 Richmond Crescent
    N1 0LZ London
    United Kingdom141447850003
    WARREN, Paul Augustus
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    LLP Member
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    United Kingdom141327440001
    WARRENDER, Hugh Mark
    c/o Ian Hallums
    Copse Edge Avenue
    KT17 4HS Epsom
    20
    LLP Member
    c/o Ian Hallums
    Copse Edge Avenue
    KT17 4HS Epsom
    20
    United Kingdom141468380002
    WILLOUGHBY, Andrew James
    Clenemer Cottage
    Village Road
    HP7 0LH Coleshill
    LLP Member
    Clenemer Cottage
    Village Road
    HP7 0LH Coleshill
    England48650020002
    WINFIELD, Christopher David
    Hormead Cottage
    Great Hormead
    SG9 0NR Buntingford
    LLP Member
    Hormead Cottage
    Great Hormead
    SG9 0NR Buntingford
    United Kingdom141447870002
    WYLES, Shaun Michael
    Osbrooks
    Horsham Road Capel
    RH5 5JN Dorking
    LLP Member
    Osbrooks
    Horsham Road Capel
    RH5 5JN Dorking
    England141468370001

    What are the latest statements on persons with significant control for THE INVICTA FILM PARTNERSHIP NO.13, 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.13, LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    A charge and deed of assignment
    Created On Jun 29, 2004
    Delivered On Jul 08, 2004
    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
    The deposit and all the entitlements to interest. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Private Bank (UK) Limited
    Transactions
    • Jul 08, 2004Registration of a charge (395)
    • Mar 24, 2021Satisfaction of a charge (LLMR04)
    A charge and deed of assignment
    Created On Jun 23, 2004
    Delivered On Jul 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any of the partners to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The security account and the deposit and all entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection with the deposit. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Private Bank (UK) Limited
    Transactions
    • Jul 02, 2004Registration of a charge (395)
    • Mar 24, 2021Satisfaction of a charge (LLMR04)
    A charge and deed of assignment
    Created On Jun 18, 2004
    Delivered On Jun 25, 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
    The security account and the deposit and all entitlements to interest, the right to repayment and other rights and benefits accruing to or arising in connection with the deposit. All right and interest in and to the benefit of the lease agreement and all right title and interest in and to the benefit of the guarantee. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Private Bank (UK) Limited
    Transactions
    • Jun 25, 2004Registration of a charge (395)
    • Mar 24, 2021Satisfaction of a charge (LLMR04)
    Assignment and charge
    Created On Apr 05, 2004
    Delivered On Apr 16, 2004
    Outstanding
    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
    The delivery material being 35MM original picture negative of the final conformed film without defects containing english main and end titles fully edited and finalised by the production company as approved at the answer print stage; and 35MM dolby sr soundtrack negative which is in synchronisation with the above picture negative and conformed with dolby sr soundtrack of the english version. See the mortgage charge document for full details.
    Persons Entitled
    • Columiba Pictures/U.K. Layer Cake Productions, Llc
    Transactions
    • Apr 16, 2004Registration of a charge (395)
    Charge over cash deposit and account and deed of assignment
    Created On Nov 27, 2003
    Delivered On Dec 11, 2003
    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 deposit and all the entitlements to interest, the right to repayment and other rights and benefits accruing to or arising in connection with the deposit. By way of security all of its right title and interest in and to the benefit of the lease agreement and all of its right title and interest in and to the benefit of the guarantee. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Republic Bank (UK) Limited
    Transactions
    • Dec 11, 2003Registration of a charge (395)
    • Mar 24, 2021Satisfaction 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