TUDOR HOMES LLP
Overview
| Company Name | TUDOR HOMES LLP |
|---|---|
| Company Status | Dissolved |
| Legal Form | Limited liability partnership |
| Company Number | OC330455 |
| 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 TUDOR HOMES LLP located?
| Registered Office Address | Granville Hall Granville Road LE1 7RU Leicester Leicestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TUDOR HOMES LLP?
| Company Name | From | Until |
|---|---|---|
| COFRESH HOMES LLP | Aug 11, 2007 | Aug 11, 2007 |
What are the latest accounts for TUDOR HOMES LLP?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2021 |
What are the latest filings for TUDOR HOMES LLP?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the limited liability partnership off the register | 3 pages | LLDS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2021 | 9 pages | AA | ||||||||||
Previous accounting period extended from Aug 31, 2020 to Feb 28, 2021 | 1 pages | LLAA01 | ||||||||||
Confirmation statement made on Aug 11, 2020 with no updates | 3 pages | LLCS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 11, 2019 with no updates | 3 pages | LLCS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 11, 2018 with no updates | 3 pages | LLCS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 9 pages | AA | ||||||||||
Notification of Arun Patel as a person with significant control on Jun 30, 2016 | 2 pages | LLPSC01 | ||||||||||
Confirmation statement made on Aug 11, 2017 with no updates | 3 pages | LLCS01 | ||||||||||
Notification of Minesh Patel as a person with significant control on Jun 30, 2016 | 2 pages | LLPSC01 | ||||||||||
Notification of Dhirajlal Patel as a person with significant control on Jun 30, 2016 | 2 pages | LLPSC01 | ||||||||||
Notification of Priyesh Patel as a person with significant control on Jun 30, 2016 | 2 pages | LLPSC01 | ||||||||||
Registered office address changed from Hamilton Office Park 31 High View Close Leicester LE4 9LJ to Granville Hall Granville Road Leicester Leicestershire LE1 7RU on May 16, 2017 | 1 pages | LLAD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 11, 2016 with updates | 7 pages | LLCS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Aug 11, 2015 | 5 pages | LLAR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 7 pages | AA | ||||||||||
Certificate of change of name Company name changed cofresh homes LLP\certificate issued on 30/08/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Annual return made up to Aug 11, 2014 | 5 pages | LLAR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 7 pages | AA | ||||||||||
Who are the officers of TUDOR HOMES LLP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Arun | LLP Designated Member | Stowie Close LE3 9ES Leicester 7 United Kingdom | England | 81586530001 | ||||||
| PATEL, Dhirajlal | LLP Designated Member | 7 Baycliff Close LE3 9BE Leicester | United Kingdom | 81585790001 | ||||||
| PATEL, Minesh | LLP Designated Member | 6-10 Lewisher Road LE4 9LR Leicester | United Kingdom | 142260470001 | ||||||
| PATEL, Priyesh | LLP Designated Member | 6-10 Lewisher Road LE4 9LR Leicester | United Kingdom | 142260450001 | ||||||
| JOSHI, Kamalesh | LLP Designated Member | 6-10 Lewisher Road LE4 9LR Leicester | 142260500001 | |||||||
| COMPANY DIRECTORS LIMITED | LLP Designated Member | 788-790 Finchley Road NW11 7TJ London | 141356140001 | |||||||
| TEMPLE SECRETARIES LIMITED | LLP Designated Member | 788-790 Finchley Road NW11 7TJ London | 141356150001 |
Who are the persons with significant control of TUDOR HOMES LLP?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Arun Patel | Jun 30, 2016 | Granville Road LE1 7RU Leicester Granville Hall Leicestershire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Dhirajlal Patel | Jun 30, 2016 | Granville Road LE1 7RU Leicester Granville Hall Leicestershire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Minesh Patel | Jun 30, 2016 | Granville Road LE1 7RU Leicester Granville Hall Leicestershire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Priyesh Patel | Jun 30, 2016 | Granville Road LE1 7RU Leicester Granville Hall Leicestershire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Dhirajlal Patel | Jun 30, 2016 | Baycliff Close LE3 9BE Leicester 7 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Priyesh Patel | Jun 30, 2016 | Lewisher Road LE4 9LR Leicester 6-10 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Minesh Patel | Jun 30, 2016 | Lewisher Road LE4 9LR Leicester 6-10 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Arun Patel | Jun 30, 2016 | Stowie Close LE3 9ES Leicester 7 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does TUDOR HOMES LLP have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Apr 16, 2008 Delivered On Apr 30, 2008 | Outstanding | Amount secured All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever | |
Short particulars Tudor road post office 68 tudor road hinckley, assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 25, 2008 Delivered On Mar 29, 2008 | Outstanding | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 16, 2007 Delivered On Nov 06, 2007 | Outstanding | Amount secured £285,000.00 due or to become due from the company to | |
Short particulars 68 tudor road hinckley leics. | ||||
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