NW INDUSTRIAL LLP

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNW INDUSTRIAL LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC310347
    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 NW INDUSTRIAL LLP located?

    Registered Office Address
    Benson House 33 Wellington Street
    LS1 4JP Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of NW INDUSTRIAL LLP?

    Previous Company Names
    Company NameFromUntil
    AMERDALE KILMARTIN LLPJul 14, 2005Jul 14, 2005
    AMERDALE INVESTMENTS LLPDec 03, 2004Dec 03, 2004

    What are the latest accounts for NW INDUSTRIAL LLP?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for NW INDUSTRIAL 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

    Annual return made up to Dec 31, 2012

    8 pagesLLAR01

    Total exemption full accounts made up to Mar 31, 2012

    12 pagesAA

    Annual return made up to Dec 03, 2011

    3 pagesLLAR01

    Member's details changed for Kilmartin Property Group Limited on Dec 03, 2011

    2 pagesLLCH02

    Member's details changed for Kilmartin Holdings Limited on Dec 03, 2011

    2 pagesLLCH02

    Full accounts made up to Mar 31, 2011

    15 pagesAA

    Resignation of an auditor

    2 pagesLLPAUD

    Full accounts made up to Mar 31, 2010

    16 pagesAA

    Annual return made up to Dec 31, 2010

    8 pagesLLAR01

    Registered office address changed from Amerdale Hopuse Broughton Hall Skipton North Yorkshire BD23 3AE on Nov 02, 2010

    2 pagesLLAD01

    Appointment of Kilmartin Holdings Limited as a member

    3 pagesLLAP02

    Termination of appointment of Mark Hancock as a member

    2 pagesLLTM01

    Termination of appointment of David Hood as a member

    2 pagesLLTM01

    Termination of appointment of Adam Kerr as a member

    2 pagesLLTM01

    Termination of appointment of Jonathan Ridehalgh as a member

    2 pagesLLTM01

    Change of name notice

    pagesLLNM01

    Certificate of change of name

    Company name changed amerdale kilmartin LLP\certificate issued on 16/04/10
    2 pagesCERTNM

    Annual return made up to Dec 03, 2009

    9 pagesLLAR01

    Registered office address changed from North Barn, Broughton Hall Broughton, Skipton North Yorkshire BD23 3AE on Jan 19, 2010

    1 pagesLLAD01

    Member's details changed for Adam Charles Kerr on Mar 30, 2006

    1 pagesLLCH01

    Full accounts made up to Mar 31, 2009

    16 pagesAA

    legacy

    4 pagesLLP363

    Who are the officers of NW INDUSTRIAL LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KILMARTIN HOLDINGS LIMITED (IN RECEIVERSHIP)
    2nd Floor 68-73 Queen Street
    EH2 4NH Edinburgh
    Erskine House
    Scotland
    LLP Designated Member
    2nd Floor 68-73 Queen Street
    EH2 4NH Edinburgh
    Erskine House
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC149650
    153831270002
    KILMARTIN PROPERTY GROUP LIMITED (IN RECEIVERSHIP)
    2nd Floor
    68 - 73 Queen Street
    EH2 4NH Edinburgh
    Erskine House
    Scotland
    LLP Designated Member
    2nd Floor
    68 - 73 Queen Street
    EH2 4NH Edinburgh
    Erskine House
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC158115
    141723240002
    HANCOCK, Mark Edward
    The Old Vicarage
    Arncliffe
    BD23 5QD Skipton
    LLP Designated Member
    The Old Vicarage
    Arncliffe
    BD23 5QD Skipton
    England141515870001
    HOOD, David Richard
    Throstles Nest Farm
    Conistone With Kilnsey
    BD23 5HT Skipton
    LLP Designated Member
    Throstles Nest Farm
    Conistone With Kilnsey
    BD23 5HT Skipton
    United Kingdom141372640001
    KERR, Adam Charles
    Snail Hall
    Millwood Road Polstead
    CO6 5AU Colchester
    LLP Designated Member
    Snail Hall
    Millwood Road Polstead
    CO6 5AU Colchester
    United Kingdom141326000001
    RIDEHALGH, Jonathan Mark
    Burnt House Farm
    Blacko
    BB9 6RG Nelson
    LLP Member
    Burnt House Farm
    Blacko
    BB9 6RG Nelson
    United Kingdom76321080001

    Does NW INDUSTRIAL LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment and charge
    Created On Jun 22, 2007
    Delivered On Jul 05, 2007
    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 net rental income and the benefit of all other rights and claims in relation to the properties,. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 05, 2007Registration of a charge (395)
    Legal charge
    Created On Jun 22, 2007
    Delivered On Jun 27, 2007
    Outstanding
    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 normanby park steelworks park farm road scunthorpe t/no HS112548, part of the f/h land lying to the west of park farm road scunthorpe t/no HS135826, part f/h land lying to the east and west of park farm road scunthorpe t/no HS129294 for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 27, 2007Registration of a charge (395)
    Deed of assignment and charge
    Created On Dec 14, 2005
    Delivered On Dec 20, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the limited liability partnership to the chargee
    Short particulars
    The net rental income and benefit of all other rights and claims in relation to the property and all its right title and interest in the deposit. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 20, 2005Registration of a charge (395)
    Legal charge
    Created On Dec 14, 2005
    Delivered On Dec 20, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the limited liability partnership to the chargee
    Short particulars
    F/H and l/h land and buildings on the east side of orrell lane and netherton way bootle known as trinity park t/no MS278682. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 20, 2005Registration of a charge (395)
    Deed of assignment and charge
    Created On Jun 03, 2005
    Delivered On Jun 16, 2005
    Outstanding
    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
    By way of assignment the net rental income and the benefit of all other rights and claims, by way of assignment the deposit and all right title and interets in the deposit. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 16, 2005Registration of a charge (395)
    Legal charge
    Created On Jun 03, 2005
    Delivered On Jun 11, 2005
    Outstanding
    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 land and buildings on the east side of orrell lane and netherton way bootle k/a trinity park t/no MS278682. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 11, 2005Registration of a charge (395)
    Legal charge
    Created On Jan 31, 2005
    Delivered On Feb 03, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the limited liability partnership to the chargee
    Short particulars
    By way of legal mortgage the l/h property being moorgate point moorgate road knowsley industrial park (north) kirkby merseyside by way of fixed charge all buildings and other structures any goodwill by way of floating charge all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 03, 2005Registration of a charge (395)
    Deed of assignment and charge
    Created On Jan 31, 2005
    Delivered On Feb 03, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the limited liability partnership to the chargee
    Short particulars
    By way of assignment the net rental income and the benefit to the borrower. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 03, 2005Registration of a charge (395)
    Debenture
    Created On Jan 28, 2005
    Delivered On Feb 03, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the limited liability partnership to the chargee
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 03, 2005Registration of a charge (395)

    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