TREASURE ISLAND KIDS LIMITED LIABILITY PARTNERSHIP

TREASURE ISLAND KIDS LIMITED LIABILITY PARTNERSHIP

  • Overview
  • Summary
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTREASURE ISLAND KIDS LIMITED LIABILITY PARTNERSHIP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC304915
    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 TREASURE ISLAND KIDS LIMITED LIABILITY PARTNERSHIP located?

    Registered Office Address
    110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TREASURE ISLAND KIDS LIMITED LIABILITY PARTNERSHIP?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for TREASURE ISLAND KIDS LIMITED LIABILITY PARTNERSHIP?

    Annual Return
    Last Annual Return

    What are the latest filings for TREASURE ISLAND KIDS LIMITED LIABILITY PARTNERSHIP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    7 pages4.72

    Registered office address changed from , C/O C/O Malde & Co, 99 Kenton Road, Harrow, Middlesex, HA3 0AN, United Kingdom to 110 Cannon Street London EC4N 6EU on Nov 12, 2014

    2 pagesLLAD01

    Statement of affairs with form 4.19

    8 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Determination

    1 pagesDETERMINAT

    Member's details changed for Kay Patrick Despard on Sep 29, 2014

    2 pagesLLCH01

    Member's details changed for Simon Downing De Lacy Adams on Sep 29, 2014

    2 pagesLLCH01

    Total exemption full accounts made up to Mar 31, 2014

    12 pagesAA

    Total exemption full accounts made up to Mar 31, 2013

    15 pagesAA

    Member's details changed for Mandy Lou James on Sep 02, 2013

    2 pagesLLCH01

    Annual return made up to Jul 21, 2013

    63 pagesLLAR01

    Member's details changed for James Brooke Mackay on Aug 13, 2013

    2 pagesLLCH01

    Member's details changed for Dr Wayne Kevin Herschowitz on Aug 13, 2013

    2 pagesLLCH01

    Member's details changed for Mr Christopher John George Bourke on Sep 10, 2012

    2 pagesLLCH01

    Member's details changed for Richard Paul Martin Abel on Mar 28, 2013

    2 pagesLLCH01

    Full accounts made up to Mar 31, 2012

    18 pagesAA

    Member's details changed for Kreis Business Services Limited on Sep 13, 2012

    1 pagesLLCH02

    Member's details changed for Mr Christopher John George Bourke on Sep 06, 2012

    2 pagesLLCH01

    Member's details changed for Sandra Rosalind Hyman on Aug 15, 2012

    2 pagesLLCH01

    Annual return made up to Jul 21, 2012

    63 pagesLLAR01

    Member's details changed for Ian Kevin Adam-Smith on Aug 01, 2012

    2 pagesLLCH01

    Member's details changed for Dr Wayne Kevin Hirschowitz on Aug 01, 2012

    2 pagesLLCH01

    Member's details changed for Robert Michael Mctighe on Aug 06, 2012

    2 pagesLLCH01

    Member's details changed for David Alistair Voy on Aug 01, 2012

    2 pagesLLCH01

    Who are the officers of TREASURE ISLAND KIDS LIMITED LIABILITY PARTNERSHIP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARCADE FILMS DM LTD
    Hope Street
    G2 2UE Glasgow
    180
    United Kingdom
    LLP Designated Member
    Hope Street
    G2 2UE Glasgow
    180
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number290296
    141751870005
    MAGNA FILMS CP LIMITED
    2nd Floor
    283-288 High Holborn
    WC1V 7HP London
    New Penderel House
    United Kingdom
    LLP Designated Member
    2nd Floor
    283-288 High Holborn
    WC1V 7HP London
    New Penderel House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5070862
    141508450001
    ABEL, Richard Paul Martin
    Vynes Farm
    Trendlewood Way Nailsea
    BS48 1SX Bristol
    1
    United Kingdom
    LLP Member
    Vynes Farm
    Trendlewood Way Nailsea
    BS48 1SX Bristol
    1
    United Kingdom
    England141651130002
    ADAM-SMITH, Ian Kevin
    Northchapel
    GU28 9JE Petworth
    Frith Hill Court
    West Sussex
    United Kingdom
    LLP Member
    Northchapel
    GU28 9JE Petworth
    Frith Hill Court
    West Sussex
    United Kingdom
    England141774550004
    ADAM-SMITH, Kathleen Helen
    Northchapel
    GU28 9JE Petworth
    Frith Hill Court
    West Sussex
    LLP Member
    Northchapel
    GU28 9JE Petworth
    Frith Hill Court
    West Sussex
    United Kingdom141775060003
    ANDREWS, Steven Dale
    Allenby House
    120b Devizes Road Hilperton
    BA14 7QH Trowbridge
    LLP Member
    Allenby House
    120b Devizes Road Hilperton
    BA14 7QH Trowbridge
    United Kingdom37102490004
    BOURKE, Christopher John George
    Heathfield North
    TW2 7QN Twickenham
    73
    England
    LLP Member
    Heathfield North
    TW2 7QN Twickenham
    73
    England
    England95239800003
    CARLOS, James
    16 Kirtley Avenue
    Eccles
    M30 9PU Manchester
    LLP Member
    16 Kirtley Avenue
    Eccles
    M30 9PU Manchester
    United Kingdom141393070001
    CILLIERS, Francois Albertus
    Stonedridge
    Horsecroft Road
    IP29 5UZ Bury St Edmunds
    LLP Member
    Stonedridge
    Horsecroft Road
    IP29 5UZ Bury St Edmunds
    United Kingdom141774530001
    DE LACY ADAMS, Simon Downing
    Poringland Road
    Stoke Holy Cross
    NR14 8NW Norwich
    50
    England
    LLP Member
    Poringland Road
    Stoke Holy Cross
    NR14 8NW Norwich
    50
    England
    England141699030002
    DESPARD, Kay Patrick
    Eastwood
    East Harptree
    BS40 6AH Somerset
    Eastwood Manor
    England
    LLP Member
    Eastwood
    East Harptree
    BS40 6AH Somerset
    Eastwood Manor
    England
    England79194850004
    ESTERHUIZEN, Nick
    3 Stonebridge Avenue
    IP33 2JZ Bury St. Edmunds
    LLP Member
    3 Stonebridge Avenue
    IP33 2JZ Bury St. Edmunds
    United Kingdom141774510001
    FAWCETT, Richard Sperrin
    Cedar House
    Lodge Close
    IP31 3RS Thurston
    LLP Member
    Cedar House
    Lodge Close
    IP31 3RS Thurston
    United Kingdom67999820001
    GHILONI, Francis William
    Hayburn Lane
    G12 9FD Glasgow
    155
    LLP Member
    Hayburn Lane
    G12 9FD Glasgow
    155
    Scotland141957590001
    GRIFFITHS, Robert Harrison
    South Wing
    Yeoveney Lodge Moor Lane
    TW19 6EE Staines
    LLP Member
    South Wing
    Yeoveney Lodge Moor Lane
    TW19 6EE Staines
    United Kingdom41392150002
    HAIGH, Nicholas Jonathan
    Ughborough
    PL21 0PE Near Ivybridge
    Venn Farm
    Devon
    LLP Member
    Ughborough
    PL21 0PE Near Ivybridge
    Venn Farm
    Devon
    United Kingdom141774490002
    HERSCHOWITZ, Wayne Kevin, Dr
    11 Berry Hill
    HA7 4NY Stanmore
    LLP Member
    11 Berry Hill
    HA7 4NY Stanmore
    United Kingdom141615380002
    HILL, Michael Stuart
    Upper Barn
    Hinton Charterhouse
    BA2 7SD Bath
    LLP Member
    Upper Barn
    Hinton Charterhouse
    BA2 7SD Bath
    England51808170003
    HUSON, Roy Richard
    Canterbury Blessing
    Ninela Road Hillcrest
    Durban
    16
    South Africa
    LLP Member
    Canterbury Blessing
    Ninela Road Hillcrest
    Durban
    16
    South Africa
    South Africa141654840002
    HYMAN, Sandra Rosalind
    Markham Court 1
    Corrigan Close
    NW4 1TF London
    3
    LLP Member
    Markham Court 1
    Corrigan Close
    NW4 1TF London
    3
    United Kingdom12494200003
    JACKSON, Stuart Keith
    Mentone Avenue
    MK17 8EQ Aspley Guise
    The Lawn
    Beds
    LLP Member
    Mentone Avenue
    MK17 8EQ Aspley Guise
    The Lawn
    Beds
    United Kingdom141491700001
    JACOBS, Petrus Jacobus
    9 The Pastures
    Edlesborough
    LU6 2HL Dunstable
    LLP Member
    9 The Pastures
    Edlesborough
    LU6 2HL Dunstable
    United Kingdom141652710001
    JAMES, Mandy Lou, Dr
    Ninian Road
    Roath Park
    CF23 5EH Cardiff
    42
    Wales
    LLP Member
    Ninian Road
    Roath Park
    CF23 5EH Cardiff
    42
    Wales
    Wales141774360002
    JOHNSON, Stephen
    Moor Fields
    Crag Lane, Huby
    LS17 0BP Leeds
    LLP Member
    Moor Fields
    Crag Lane, Huby
    LS17 0BP Leeds
    United Kingdom31513640002
    JONES, Martin Christopher
    Besthorpe Manor Low Road
    Besthorpe
    NE23 7HJ Newark
    LLP Member
    Besthorpe Manor Low Road
    Besthorpe
    NE23 7HJ Newark
    United Kingdom141774350001
    KNIPE, Henry Ian
    Barnes Close House
    GL5 5AG Amberley
    LLP Member
    Barnes Close House
    GL5 5AG Amberley
    England56701870002
    LOCKHART, Richard Allan Eliott
    Stable House
    Cleghorn Farm
    ML11 7RN Lanark
    LLP Member
    Stable House
    Cleghorn Farm
    ML11 7RN Lanark
    Scotland106706600001
    MACDONALD, Robert Angus John
    Kingsburgh House
    17 The Fairway
    SN10 5DX Devizes
    LLP Member
    Kingsburgh House
    17 The Fairway
    SN10 5DX Devizes
    England6458870001
    MACKAY, James Brooke
    Cannon Street
    EC4N 6EU London
    110
    LLP Member
    Cannon Street
    EC4N 6EU London
    110
    England141774050002
    MALAN, Johannes Frederick
    53 Roundwood Park
    AL5 3AG Harpenden
    LLP Member
    53 Roundwood Park
    AL5 3AG Harpenden
    United Kingdom141582430001
    MANCEY, Richard William
    The Grange
    Paultons Park, Ower
    SO51 6AL Romsey
    LLP Member
    The Grange
    Paultons Park, Ower
    SO51 6AL Romsey
    United Kingdom4522480002
    MANCEY, Sara Jane
    The Grange
    Paultons Park, Ower
    SO51 6AL Romsey
    LLP Member
    The Grange
    Paultons Park, Ower
    SO51 6AL Romsey
    United Kingdom4522460002
    MCTIGHE, Robert Michael
    c/o C/O Betfair Group
    Hammersmith Embankment, Chancellors Road
    W6 9HP London
    Waterfront Building
    United Kingdom
    LLP Member
    c/o C/O Betfair Group
    Hammersmith Embankment, Chancellors Road
    W6 9HP London
    Waterfront Building
    United Kingdom
    United Kingdom141269340002
    MITCHELL, Brian
    Roslin Gardens
    Talbot Woods
    BH3 7DR Bournemouth
    1
    Dorset
    United Kingdom
    LLP Member
    Roslin Gardens
    Talbot Woods
    BH3 7DR Bournemouth
    1
    Dorset
    United Kingdom
    United Kingdom141774020002
    MOSSERI, Henry Samuel Robert Victor
    55 Leigh Hill Road
    KT11 2HU Cobham
    Pembroke House
    Surrey
    LLP Member
    55 Leigh Hill Road
    KT11 2HU Cobham
    Pembroke House
    Surrey
    United Kingdom79426840002

    Does TREASURE ISLAND KIDS LIMITED LIABILITY PARTNERSHIP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over cash deposit and account
    Created On Jul 29, 2004
    Delivered On Aug 12, 2004
    Outstanding
    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
    First fixed charge the deposit, floating charge any and all of the company's rights and interest in the fixed charged assets to the extent that the first fixed charge may fail for any reason to operate as a fixed charge. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 12, 2004Registration of a charge (395)
    Security deposit agreement and charge on cash deposit
    Created On Jul 29, 2004
    Delivered On Aug 11, 2004
    Outstanding
    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 sums standing to the credit or earned in relation to the account in the name of the company numbered 013466 with treasury at 33 old broad street london.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 11, 2004Registration of a charge (395)
    Mortgage of copyright and security agreement
    Created On Jul 29, 2004
    Delivered On Jul 31, 2004
    Outstanding
    Amount secured
    9,300,000 due or to become due from the limited liability partnership to the chargee on any account whatsoever
    Short particulars
    All rights title and interest of every kind and nature whatsoever. See the mortgage charge document for full details.
    Persons Entitled
    • Film Finance & Development Inc
    Transactions
    • Jul 31, 2004Registration of a charge (395)
    Charge
    Created On Dec 18, 2003
    Delivered On Jan 08, 2004
    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 right title and interest in and to the films being "the battle of treasure island", "the monster of treasure island" and "the mystery of treasure island", the master negatives, the rights, the distribution agreements, the insurance policies, the net producer benefit. See the mortgage charge document for full details.
    Persons Entitled
    • Scotts Film Management Limited
    Transactions
    • Jan 08, 2004Registration of a charge (395)
    • Aug 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage of copyright and security agreement
    Created On Dec 12, 2003
    Delivered On Dec 18, 2003
    Satisfied
    Amount secured
    £9,300,000 due or to become due from the limited liability partnership company to the chargee
    Short particulars
    All rights title and interest of every kind and nature whatsoever in and to the screenplays entitled " the battle for treasure island" "the monster of treasure island" and "the mystery of treasure island" written by gavin scott.
    Persons Entitled
    • Film Finance & Development, Inc.
    Transactions
    • Dec 18, 2003Registration of a charge (395)
    • Aug 04, 2004Statement of satisfaction of a charge in full or part (403a)

    Does TREASURE ISLAND KIDS LIMITED LIABILITY PARTNERSHIP have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 30, 2014Commencement of winding up
    Apr 19, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Lewis Armstrong
    Frp Advisory Llp 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 110 Cannon Street
    EC4N 6EU London
    Philip James Watkins
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London

    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