COLOMBE D’OR PROPERTY LLP

COLOMBE D’OR PROPERTY LLP

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

    Company NameCOLOMBE D’OR PROPERTY LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC336928
    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 COLOMBE D’OR PROPERTY LLP located?

    Registered Office Address
    8 High Street
    CM14 4AB Brentwood
    Essex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COLOMBE D’OR PROPERTY LLP?

    Previous Company Names
    Company NameFromUntil
    LOUNGERS PROPERTY LLPApr 29, 2008Apr 29, 2008

    What are the latest accounts for COLOMBE D’OR PROPERTY LLP?

    Last Accounts
    Last Accounts Made Up ToMar 29, 2018

    What are the latest filings for COLOMBE D’OR PROPERTY 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

    Total exemption full accounts made up to Mar 29, 2018

    11 pagesAA

    Confirmation statement made on Apr 24, 2018 with no updates

    3 pagesLLCS01

    Satisfaction of charge OC3369280004 in full

    4 pagesLLMR04

    Satisfaction of charge 1 in full

    4 pagesLLMR04

    Satisfaction of charge OC3369280005 in full

    4 pagesLLMR04

    Total exemption full accounts made up to Mar 31, 2017

    11 pagesAA

    Confirmation statement made on Apr 29, 2017 with updates

    6 pagesLLCS01

    Member's details changed for Mr Alexander Morton Reilley on Jan 25, 2017

    2 pagesLLCH01

    Member's details changed for Mr Jacob Bishop on Jan 25, 2017

    2 pagesLLCH01

    Certificate of change of name

    Company name changed loungers property LLP\certificate issued on 09/12/16
    pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 09, 2016

    Change of name notice

    LLNM01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Apr 29, 2016

    4 pagesLLAR01

    Member's details changed for David James Reid on Mar 31, 2016

    2 pagesLLCH01

    Member's details changed for Mr Jacob Bishop on May 09, 2016

    2 pagesLLCH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Registered office address changed from 15 - 16 Lower Park Row Bristol Avon BS1 5BN United Kingdom to 8 High Street Brentwood Essex CM14 4AB on Nov 18, 2015

    1 pagesLLAD01

    Registration of charge OC3369280004, created on Oct 16, 2015

    12 pagesLLMR01
    Annotations
    DateAnnotation
    Oct 28, 2015Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

    Registration of charge OC3369280005, created on Oct 16, 2015

    9 pagesLLMR01

    Registered office address changed from C/O 2nd Floor 14 st. Thomas Street Bristol Avon BS1 6JJ to 15 - 16 Lower Park Row Bristol Avon BS1 5BN on Jun 02, 2015

    1 pagesLLAD01

    Annual return made up to Apr 29, 2015

    4 pagesLLAR01

    Member's details changed for David James Reid on May 06, 2015

    2 pagesLLCH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Who are the officers of COLOMBE D’OR PROPERTY LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BISHOP, Jacob
    The Close
    BS35 2AL Thornbury
    The Close House
    Bristol
    United Kingdom
    LLP Designated Member
    The Close
    BS35 2AL Thornbury
    The Close House
    Bristol
    United Kingdom
    United Kingdom95287940005
    REID, David James
    Route Des Serres
    06570 Saint Paul De Vence
    Alpes Maritimes
    2059
    France
    LLP Designated Member
    Route Des Serres
    06570 Saint Paul De Vence
    Alpes Maritimes
    2059
    France
    France142462300003
    REILLEY, Alexander Morton
    Wookey Hole
    BA5 1AY Wells
    Wookey House
    Somerset
    United Kingdom
    LLP Designated Member
    Wookey Hole
    BA5 1AY Wells
    Wookey House
    Somerset
    United Kingdom
    United Kingdom113322690007

    Who are the persons with significant control of COLOMBE D’OR PROPERTY LLP?

    Persons with significant controls
    NameNotified OnAddressCeased
    David James Reid
    Route Des Serres
    06570 Saint Paul De Vence
    Alpes Maritimes
    2059
    France
    Apr 06, 2016
    Route Des Serres
    06570 Saint Paul De Vence
    Alpes Maritimes
    2059
    France
    No
    Nationality: British
    Country of Residence: France
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the LLP.
    • The person holds or is treated as holding, directly or indirectly, the right to share in more than 25% but not more than 50% of any surplus assets of the LLP on a winding up.
    Mr Jacob Bishop
    The Close
    BS35 2AL Thornbury
    The Close House
    Bristol
    United Kingdom
    Apr 06, 2016
    The Close
    BS35 2AL Thornbury
    The Close House
    Bristol
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the LLP.
    • The person holds or is treated as holding, directly or indirectly, the right to share in more than 25% but not more than 50% of any surplus assets of the LLP on a winding up.
    Mr Alexander Morton Reilley
    Wookey Hole
    BA5 1AY Wells
    Wookey House
    Somerset
    United Kingdom
    Apr 06, 2016
    Wookey Hole
    BA5 1AY Wells
    Wookey House
    Somerset
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the LLP.
    • The person holds or is treated as holding, directly or indirectly, the right to share in more than 25% but not more than 50% of any surplus assets of the LLP on a winding up.

    Does COLOMBE D’OR PROPERTY LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 16, 2015
    Delivered On Oct 28, 2015
    Satisfied
    Brief description
    429 shirley road southampton t/no. HP729988.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 28, 2015Registration of a charge (LLMR01)
    • Dec 16, 2017Satisfaction of a charge (LLMR04)
    A registered charge
    Created On Oct 16, 2015
    Delivered On Oct 28, 2015
    Satisfied
    Brief description
    Remedies webber street falmouth t/nos CL50185 and CL120261.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 28, 2015Registration of a charge (LLMR01)
    • Jan 03, 2018Satisfaction of a charge (LLMR04)
    A registered charge
    Created On Jul 09, 2013
    Delivered On Jul 13, 2013
    Outstanding
    Brief description
    L/H basement, ground floor and rear terrace of 66 poole road, bournemouth.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Sarah Reilley
    • Natalie Willson
    Transactions
    • Jul 13, 2013Registration of a charge (LLMR01)
    A registered charge
    Created On Jul 09, 2013
    Delivered On Jul 13, 2013
    Outstanding
    Brief description
    L/H basement, ground floor and rear terrace of 66 poole road, bournemouth.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Sarah Reilley
    • Natalie Willson
    Transactions
    • Jul 13, 2013Registration of a charge (LLMR01)
    Third party legal charge
    Created On Jul 14, 2008
    Delivered On Jul 24, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the trustees from time to time of the loungers retirement benefits scheme and/or loungers property LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    50 cotham hill bristol by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 24, 2008Registration of a charge (LLP395)
    • Dec 21, 2017Satisfaction 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