RYDAL MOUNT PROPERTIES (SW) LLP

RYDAL MOUNT PROPERTIES (SW) LLP

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRYDAL MOUNT PROPERTIES (SW) LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC304904
    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 RYDAL MOUNT PROPERTIES (SW) LLP located?

    Registered Office Address
    Suite 5 Farleigh House
    Farleigh Court Old Weston Road
    BS48 1UR Long Ashton
    Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of RYDAL MOUNT PROPERTIES (SW) LLP?

    Previous Company Names
    Company NameFromUntil
    PM2 PROPERTIES LLPSep 16, 2003Sep 16, 2003
    FARLEIGH COURT BUSINESS CENTRE LLPJun 19, 2003Jun 19, 2003

    What are the latest accounts for RYDAL MOUNT PROPERTIES (SW) LLP?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for RYDAL MOUNT PROPERTIES (SW) 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

    Confirmation statement made on Jul 01, 2019 with no updates

    3 pagesLLCS01

    Total exemption full accounts made up to Sep 30, 2018

    12 pagesAA

    Previous accounting period extended from Jun 30, 2018 to Sep 30, 2018

    1 pagesLLAA01

    Member's details changed for M2 Properties Limited on Apr 13, 2017

    1 pagesLLCH02

    Confirmation statement made on Jul 01, 2018 with no updates

    3 pagesLLCS01

    Satisfaction of charge 1 in full

    4 pagesLLMR04

    Satisfaction of charge 2 in full

    4 pagesLLMR04

    Satisfaction of charge 4 in full

    4 pagesLLMR04

    Satisfaction of charge 5 in full

    4 pagesLLMR04

    Satisfaction of charge 7 in full

    4 pagesLLMR04

    Satisfaction of charge 6 in full

    4 pagesLLMR04

    Total exemption full accounts made up to Jun 30, 2017

    12 pagesAA

    Termination of appointment of Mark Stephen Scobie as a member on Nov 13, 2017

    1 pagesLLTM01

    Certificate of change of name

    Company name changed PM2 properties LLP\certificate issued on 06/07/17
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 06, 2017

    Change of name notice

    LLNM01

    Confirmation statement made on Jul 01, 2017 with no updates

    3 pagesLLCS01

    Total exemption small company accounts made up to Jun 30, 2016

    6 pagesAA

    Confirmation statement made on Jul 01, 2016 with updates

    4 pagesLLCS01

    Total exemption small company accounts made up to Jun 30, 2015

    5 pagesAA

    Annual return made up to Jul 01, 2015

    4 pagesLLAR01

    Termination of appointment of Mark Wayne Ingledon as a member on Jan 01, 2015

    1 pagesLLTM01

    Total exemption small company accounts made up to Jun 30, 2014

    5 pagesAA

    Appointment of Mark Wayne Ingledon as a member on Jun 19, 2003

    1 pagesLLAP01

    Who are the officers of RYDAL MOUNT PROPERTIES (SW) LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INCLEDON, Mark Wayne
    Farleigh Court Old Weston Road
    Flax Bourton
    BS48 1UR Bristol
    Suite 5 Farleigh House
    Avon
    England
    LLP Designated Member
    Farleigh Court Old Weston Road
    Flax Bourton
    BS48 1UR Bristol
    Suite 5 Farleigh House
    Avon
    England
    England21294070004
    RYDAL MOUNT PROPERTIES LTD
    Farleigh House
    Old Weston Road Flax Bourton
    BS48 1UR Bristol
    Suite 5
    LLP Designated Member
    Farleigh House
    Old Weston Road Flax Bourton
    BS48 1UR Bristol
    Suite 5
    Identification TypeEuropean Economic Area
    Registration Number3724477
    161605890002
    INCLEDON, Mark Wayne
    Rydal Mount Ridgeway Road
    Long Ashton
    BS41 9ET Bristol
    LLP Designated Member
    Rydal Mount Ridgeway Road
    Long Ashton
    BS41 9ET Bristol
    England21294070004
    INGLEDON, Mark Wayne
    Ridgeway Road
    Long Ashton
    BS41 9ET Bristol
    Rydal Mount
    LLP Designated Member
    Ridgeway Road
    Long Ashton
    BS41 9ET Bristol
    Rydal Mount
    England141499450001
    SCOBIE, Mark Stephen
    Ivy Cottage Farm
    Horton Road, Woodlands
    BH21 8NE Wimborne
    LLP Designated Member
    Ivy Cottage Farm
    Horton Road, Woodlands
    BH21 8NE Wimborne
    United Kingdom2047810012
    SCOBIE, Mark Stephen
    Horton Road
    Woodlands
    BH21 8ME Wimborne
    Ivy Cottage Farm
    Dorset
    LLP Designated Member
    Horton Road
    Woodlands
    BH21 8ME Wimborne
    Ivy Cottage Farm
    Dorset
    United Kingdom2047810012
    WALTERS, Peter John
    Avonwood
    Sea Walls Road Sneyd Park
    BS9 1PH Bristol
    LLP Designated Member
    Avonwood
    Sea Walls Road Sneyd Park
    BS9 1PH Bristol
    United Kingdom2715290007

    Who are the persons with significant control of RYDAL MOUNT PROPERTIES (SW) LLP?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Wayne Incledon
    Suite 5 Farleigh House
    Farleigh Court Old Weston Road
    BS48 1UR Long Ashton
    Bristol
    Jun 19, 2016
    Suite 5 Farleigh House
    Farleigh Court Old Weston Road
    BS48 1UR Long Ashton
    Bristol
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the LLP.

    Does RYDAL MOUNT PROPERTIES (SW) LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 26, 2005
    Delivered On Aug 31, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever
    Short particulars
    The f/h property known as royal buildings st andrews cross plymouth t/n DN381236,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 31, 2005Registration of a charge (395)
    • Jun 20, 2018Satisfaction of a charge (LLMR04)
    Legal charge
    Created On Oct 04, 2004
    Delivered On Oct 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever
    Short particulars
    Land and buildings at east end farm tickenham road clevedon bristol t/no ST221273. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 06, 2004Registration of a charge (395)
    • Jun 20, 2018Satisfaction of a charge (LLMR04)
    Legal charge
    Created On Aug 11, 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
    Short particulars
    3 car parking spaces farleigh house old weston road long ashton bristol. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 12, 2004Registration of a charge (395)
    • Jun 20, 2018Satisfaction of a charge (LLMR04)
    Legal charge
    Created On Mar 23, 2004
    Delivered On Mar 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever
    Short particulars
    Holdland house 30 old street clevedon north somerset t/no AV110985. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 24, 2004Registration of a charge (395)
    • Jun 20, 2018Satisfaction of a charge (LLMR04)
    Legal charge
    Created On Jan 30, 2004
    Delivered On Feb 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever
    Short particulars
    F/H property k/a holdland house 30 old street clevedon north somerset t/no AV110985. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 10, 2004Registration of a charge (395)
    • Apr 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 30, 2004
    Delivered On Feb 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 03, 2004Registration of a charge (395)
    • Jun 20, 2018Satisfaction of a charge (LLMR04)
    Legal charge
    Created On Dec 18, 2003
    Delivered On Dec 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever
    Short particulars
    The property being farleigh house old weston road long ashton bristol all the LLP`s interest in all contracts present & future by way of fixed charge the plant machinery and fixtures and fittings the furniture furnishings equipment the proceeds of any insurance from time to time. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 19, 2003Registration of a charge (395)
    • Jun 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