COLOMBE D’OR PROPERTY LLP
Overview
| Company Name | COLOMBE D’OR PROPERTY LLP |
|---|---|
| Company Status | Dissolved |
| Legal Form | Limited liability partnership |
| Company Number | OC336928 |
| 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 COLOMBE D’OR PROPERTY LLP located?
| Registered Office Address | 8 High Street CM14 4AB Brentwood Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COLOMBE D’OR PROPERTY LLP?
| Company Name | From | Until |
|---|---|---|
| LOUNGERS PROPERTY LLP | Apr 29, 2008 | Apr 29, 2008 |
What are the latest accounts for COLOMBE D’OR PROPERTY LLP?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 29, 2018 |
What are the latest filings for COLOMBE D’OR PROPERTY 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 Mar 29, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2018 with no updates | 3 pages | LLCS01 | ||||||||||
Satisfaction of charge OC3369280004 in full | 4 pages | LLMR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | LLMR04 | ||||||||||
Satisfaction of charge OC3369280005 in full | 4 pages | LLMR04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2017 with updates | 6 pages | LLCS01 | ||||||||||
Member's details changed for Mr Alexander Morton Reilley on Jan 25, 2017 | 2 pages | LLCH01 | ||||||||||
Member's details changed for Mr Jacob Bishop on Jan 25, 2017 | 2 pages | LLCH01 | ||||||||||
Certificate of change of name Company name changed loungers property LLP\certificate issued on 09/12/16 | pages | CERTNM | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Apr 29, 2016 | 4 pages | LLAR01 | ||||||||||
Member's details changed for David James Reid on Mar 31, 2016 | 2 pages | LLCH01 | ||||||||||
Member's details changed for Mr Jacob Bishop on May 09, 2016 | 2 pages | LLCH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
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 pages | LLAD01 | ||||||||||
Registration of charge OC3369280004, created on Oct 16, 2015 | 12 pages | LLMR01 | ||||||||||
| ||||||||||||
Registration of charge OC3369280005, created on Oct 16, 2015 | 9 pages | LLMR01 | ||||||||||
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 pages | LLAD01 | ||||||||||
Annual return made up to Apr 29, 2015 | 4 pages | LLAR01 | ||||||||||
Member's details changed for David James Reid on May 06, 2015 | 2 pages | LLCH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Who are the officers of COLOMBE D’OR PROPERTY LLP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BISHOP, Jacob | LLP Designated Member | The Close BS35 2AL Thornbury The Close House Bristol United Kingdom | United Kingdom | 95287940005 | ||||||
| REID, David James | LLP Designated Member | Route Des Serres 06570 Saint Paul De Vence Alpes Maritimes 2059 France | France | 142462300003 | ||||||
| REILLEY, Alexander Morton | LLP Designated Member | Wookey Hole BA5 1AY Wells Wookey House Somerset United Kingdom | United Kingdom | 113322690007 |
Who are the persons with significant control of COLOMBE D’OR PROPERTY LLP?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| David James Reid | 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
| |||
| Mr Jacob Bishop | 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
| |||
| Mr Alexander Morton Reilley | Apr 06, 2016 | Wookey Hole BA5 1AY Wells Wookey House Somerset United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does COLOMBE D’OR PROPERTY LLP have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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