AVONDALE FILM PARTNERSHIP LLP
Overview
| Company Name | AVONDALE FILM PARTNERSHIP LLP |
|---|---|
| Company Status | Dissolved |
| Legal Form | Limited liability partnership |
| Company Number | OC309965 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is AVONDALE FILM PARTNERSHIP LLP located?
| Registered Office Address | C/O Turcan Connell 12 Stanhope Gate W1K 1AW London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AVONDALE FILM PARTNERSHIP LLP?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 05, 2021 |
What are the latest filings for AVONDALE FILM PARTNERSHIP LLP?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Apr 05, 2021 | 2 pages | AA | ||
Termination of appointment of Neil Andrew Wilson as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Richard Laurie Smith as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Neil James Thompson as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Henry Charles Creighton Minto as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Mark Andrew Wallace as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Ross Hamilton Ibbotson as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Neil Michael George Harris as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Margaret Guy as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Mark Garius as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Peter Adam Daiches Dubens as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Vassos Georgiadi as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Glenn William Cooper as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Ben David Cohen as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Joe Calzaghe as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Henry Mark Brownson as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Lesley Ann Boultwood as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Peter Daniel Arduino as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Emanuel Meyr Arbib as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Micro company accounts made up to Apr 05, 2020 | 4 pages | AA | ||
Member's details changed for Navigational Capital, Inc. on Sep 13, 2019 | 1 pages | LLCH02 | ||
Confirmation statement made on Nov 10, 2020 with no updates | 3 pages | LLCS01 | ||
Micro company accounts made up to Apr 05, 2019 | 3 pages | AA | ||
Who are the officers of AVONDALE FILM PARTNERSHIP LLP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| IRELANDONSCREENLIVE LIMITED | LLP Designated Member | The Avenue Woodpark Ballinteer Dublin 16 D16xa97 11 Ireland |
| 191961360001 | ||||||||||||||
| THROWA LIMITED | LLP Designated Member | Bride Street Dublin 8 Molyneux House Ireland |
| 178741040002 | ||||||||||||||
| BCNL HOLDINGS, INC. | LLP Member | c/o G Bradstreet Leghorn Ave Sherman Oaks 5343 Ca 91401 United States |
| 261065140002 | ||||||||||||||
| CRANNOG FILMS LIMITED | LLP Designated Member | Bride Street Dublin 8 Molyneux House Ireland |
| 178740080001 | ||||||||||||||
| SCOTTS ATLANTIC MEDIA TAX LLP | LLP Designated Member | 15 Fetter Lane EC4A 1JP London C/O Bird & Bird United Kingdom |
| 142089840001 | ||||||||||||||
| SCOTTS FILM MANAGEMENT LIMITED | LLP Designated Member | 15 Fetter Lane EC4A 1JP London C/O Bird & Bird United Kingdom |
| 141277330001 | ||||||||||||||
| SCOTTS NOMINEES LIMITED | LLP Designated Member | 1 Union Plaza Union Wynd AB10 1DQ Aberdeen C/O Paull & Williamsons | 142626690001 | |||||||||||||||
| SCOTTS SECRETARIAL SERVICES LIMITED | LLP Designated Member | 1 Union Plaza Union Wynd AB10 1DQ Aberdeen C/O Paull & Williamsons | 147831700001 | |||||||||||||||
| ARBIB, Emanuel Meyr | LLP Member | 9 Ashworth Road W9 1JW London | United Kingdom | 58363040004 | ||||||||||||||
| ARDUINO, Peter Daniel | LLP Member | Woodland Rise TN15 0HZ Sevenoaks Lyndhurst Kent | United Kingdom | 142143370001 | ||||||||||||||
| BARRETT, Jane Margaret | LLP Member | Ashbrook House Westbrook Street OX11 9QA Blewbury | United Kingdom | 16696840001 | ||||||||||||||
| BARRETT, John | LLP Member | Old Bridge Hall Bridge Hall Lane BL9 7NX Bury | United Kingdom | 142119940001 | ||||||||||||||
| BOULTWOOD, Lesley Ann | LLP Member | C/O Turcan Connell 12 Stanhope Gate W1K 1AW London | United Kingdom | 169918570002 | ||||||||||||||
| BOULTWOOD, Timothy | LLP Member | 14 Dalby Close Hurst RG10 0BZ Reading | United Kingdom | 142143800001 | ||||||||||||||
| BRANT, Steven Paul | LLP Member | The Lodge Long Lane SO31 8DA Old Bursledon | United Kingdom | 141887300001 | ||||||||||||||
| BROWNSON, Henry Mark | LLP Member | 7 Park Street M7 4NJ Manchester | United Kingdom | 141320130001 | ||||||||||||||
| CALZAGHE, Joe | LLP Member | 2 Manor Gardens Maesruddud Lane NP12 0AG Blackwood | Wales | 142143120001 | ||||||||||||||
| COHEN, Ben David, Dr | LLP Member | 122 Hilton Lane Prestwich M25 9QX Manchester | United Kingdom | 141800490001 | ||||||||||||||
| COOPER, Glenn William | LLP Member | 9 Greenway Totterige N20 8EE London | United Kingdom | 142143380001 | ||||||||||||||
| CRIMP, David John | LLP Member | Badgers Dell Chorleywood WD3 5FE Rickmansworth 2 Hertfordshire United Kingdom | England | 159838970002 | ||||||||||||||
| DEVINE, Mary Elizabeth | LLP Member | 191 Moorlough Road BT82 0RJ Dunamanagh | United Kingdom | 143008080001 | ||||||||||||||
| DEVINE, Sean | LLP Member | 191 Moorlough Road BT82 0RJ Donemana County Tyrone Northern Ireland | United Kingdom | 143106100001 | ||||||||||||||
| DOUGALL, Rupert James | LLP Member | Monks Lodge Road Great Maplestead CO9 2RL Halstead Chelmslow House Essex United Kingdom | United Kingdom | 141856650002 | ||||||||||||||
| DRUTTMAN, George Adam Robert | LLP Member | 10 Tadmor Street W12 8AH London | England | 141227030001 | ||||||||||||||
| DUBENS, Peter Adam Daiches | LLP Member | Cadogan Gate SW1X 0AS London 3 United Kingdom | Switzerland | 160745260001 | ||||||||||||||
| GARIUS, Mark | LLP Member | Greenways Altwood Close Maidenhead SL6 4PP Slough | England | 67448210001 | ||||||||||||||
| GEORGIADI, Vassos | LLP Member | 19 Melton Court Old Brompton Road SW7 3JQ London | United Kingdom | 142143430001 | ||||||||||||||
| GUY, Margaret | LLP Member | 327 Thingwall Road Wavetree L15 7LD Liverpool | United Kingdom | 142142780001 | ||||||||||||||
| HAMILTON MARTIN, Malcolm Angus | LLP Member | Laurel Bank London Road OX11 9PD Blewbury | United Kingdom | 142143920001 | ||||||||||||||
| HARRIS, Neil Michael George | LLP Member | Laurier Road Dartmouth Park NW5 1SJ London 42 United Kingdom | England | 142018890002 | ||||||||||||||
| HARROCKS, James Brian | LLP Member | The Old Parsonage 50 Green Lane Formby L37 7BH Liverpool | United Kingdom | 50820350002 | ||||||||||||||
| HOYLE, Christopher Rowland | LLP Member | 25 Elsynge Road Battersea SW18 2HR London | England | 141436830001 | ||||||||||||||
| IBBOTSON, Ross Hamilton | LLP Member | Allcroft Road RG1 5HH Reading 50 United Kingdom | United Kingdom | 142143810002 | ||||||||||||||
| JANTZAN, Marc Uwe | LLP Member | Tree Tops 27 Birtley Rise Bramley GU5 0HZ Guildford | United Kingdom | 142143530001 | ||||||||||||||
| MCCARTHY, Anne Teresa | LLP Member | Dynevor Road TW10 6PF Richmond 13 Surrey United Kingdom | United Kingdom | 141591520002 |
Who are the persons with significant control of AVONDALE FILM PARTNERSHIP LLP?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Graham Bradstreet | Apr 20, 2018 | C/O Turcan Connell 12 Stanhope Gate W1K 1AW London | No |
Nationality: New Zealander Country of Residence: United States | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for AVONDALE FILM PARTNERSHIP LLP?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 10, 2016 | Apr 24, 2018 | The 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 AVONDALE FILM PARTNERSHIP LLP have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge over assets relating to film provisionally entitled "dhara" | Created On Mar 29, 2007 Delivered On Apr 13, 2007 | Outstanding | Amount secured All monies due or to become due from the borrowers or any of them or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The dedicated account, the lease agreement, the guarantee floating charge the charged assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over assets relating to film provisionally entitled "humrahi" | Created On Mar 29, 2007 Delivered On Apr 13, 2007 | Outstanding | Amount secured All monies due or to become due from the borrowers or any of them or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The dedicated account, the lease agreement, the guarantee floating charge the charged assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over assets relating to film provisionally entitled "la vie en rose" | Created On Mar 29, 2007 Delivered On Apr 13, 2007 | Outstanding | Amount secured All monies due or to become due from the borrowers or any of them or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The dedicated account, the lease agreement, the guarantee floating charge the charged assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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