AMERDALE INVESTMENTS LLP

Register to unlock more data on OkredoRegister

AMERDALE INVESTMENTS LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC313485

Incorporation date

02/06/2005

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

The Coach House, Arncliffe, Skipton, North Yorkshire BD23 5QDCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2005)
dot icon30/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2023
First Gazette notice for voluntary strike-off
dot icon02/11/2023
Application to strike the limited liability partnership off the register
dot icon08/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon05/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon07/01/2019
Full accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon31/08/2017
Full accounts made up to 2017-03-31
dot icon07/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-06-02
dot icon28/09/2015
Full accounts made up to 2015-03-31
dot icon12/06/2015
Annual return made up to 2015-06-02
dot icon08/12/2014
Full accounts made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-06-02
dot icon29/01/2014
Registered office address changed from Amerdale House Broughton Hall Skipton North Yorkshire BD23 3AE on 2014-01-29
dot icon06/11/2013
Full accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-06-02
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-06-02
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon15/06/2011
Appointment of Joanne Haigh as a member
dot icon15/06/2011
Termination of appointment of Mark Hancock as a member
dot icon15/06/2011
Termination of appointment of Jonathan Ridehalgh as a member
dot icon15/06/2011
Termination of appointment of Adam Kerr as a member
dot icon14/06/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 11
dot icon14/06/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 10
dot icon14/06/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 9
dot icon14/06/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 8
dot icon14/06/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 7
dot icon14/06/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 6
dot icon14/06/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5
dot icon14/06/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4
dot icon14/06/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3
dot icon14/06/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2
dot icon14/06/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1
dot icon14/06/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 22
dot icon14/06/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 21
dot icon14/06/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 20
dot icon14/06/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 19
dot icon14/06/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 18
dot icon14/06/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 17
dot icon14/06/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 16
dot icon14/06/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 15
dot icon14/06/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 14
dot icon14/06/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 13
dot icon14/06/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 12
dot icon13/06/2011
Annual return made up to 2011-06-02
dot icon13/06/2011
Appointment of Joanne Haigh as a member
dot icon13/06/2011
Termination of appointment of Jonathan Ridehalgh as a member
dot icon13/06/2011
Termination of appointment of Mark Hancock as a member
dot icon13/06/2011
Termination of appointment of Adam Kerr as a member
dot icon27/10/2010
Full accounts made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-06-02
dot icon24/12/2009
Full accounts made up to 2009-03-31
dot icon27/06/2009
Particulars of a mortgage or charge / charge no: 22
dot icon17/06/2009
Annual return made up to 02/06/09
dot icon17/06/2009
Registered office changed on 17/06/2009 from amerdale house broughton hall skipton north yorkshire BD23 5QD
dot icon09/06/2009
Annual return made up to 02/06/08
dot icon29/12/2008
Full accounts made up to 2008-03-31
dot icon05/12/2008
Duplicate mortgage certificatecharge no:21
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 21
dot icon24/06/2008
Annual return made up to 02/06/07
dot icon04/02/2008
Full accounts made up to 2007-03-31
dot icon12/10/2007
Particulars of mortgage/charge
dot icon12/10/2007
Particulars of mortgage/charge
dot icon24/04/2007
Particulars of mortgage/charge
dot icon14/04/2007
Particulars of mortgage/charge
dot icon09/02/2007
Full accounts made up to 2006-03-31
dot icon06/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon28/11/2006
Particulars of mortgage/charge
dot icon28/11/2006
Particulars of mortgage/charge
dot icon14/09/2006
Particulars of mortgage/charge
dot icon05/07/2006
Annual return made up to 02/06/06
dot icon24/06/2006
Particulars of mortgage/charge
dot icon05/06/2006
New member appointed
dot icon05/06/2006
New member appointed
dot icon10/02/2006
Particulars of mortgage/charge
dot icon10/02/2006
Particulars of mortgage/charge
dot icon04/02/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon05/01/2006
Particulars of mortgage/charge
dot icon05/01/2006
Particulars of mortgage/charge
dot icon05/01/2006
Particulars of mortgage/charge
dot icon05/01/2006
Particulars of mortgage/charge
dot icon19/10/2005
Particulars of mortgage/charge
dot icon19/10/2005
Particulars of mortgage/charge
dot icon19/10/2005
Particulars of mortgage/charge
dot icon19/10/2005
Particulars of mortgage/charge
dot icon14/07/2005
Certificate of change of name
dot icon02/06/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerr, Adam Charles
LLP Designated Member
30/03/2006 - 02/06/2011
4
Haigh, Joanne
LLP Designated Member
02/06/2011 - Present
2
Hood, David Richard
LLP Designated Member
02/06/2005 - Present
4
Hancock, Mark Edward
LLP Designated Member
02/06/2005 - 02/06/2011
4
Ridehalgh, Jonathan Mark
LLP Designated Member
30/03/2006 - 02/06/2011
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMERDALE INVESTMENTS LLP

AMERDALE INVESTMENTS LLP is an(a) Dissolved company incorporated on 02/06/2005 with the registered office located at The Coach House, Arncliffe, Skipton, North Yorkshire BD23 5QD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMERDALE INVESTMENTS LLP?

toggle

AMERDALE INVESTMENTS LLP is currently Dissolved. It was registered on 02/06/2005 and dissolved on 30/01/2024.

Where is AMERDALE INVESTMENTS LLP located?

toggle

AMERDALE INVESTMENTS LLP is registered at The Coach House, Arncliffe, Skipton, North Yorkshire BD23 5QD.

What is the latest filing for AMERDALE INVESTMENTS LLP?

toggle

The latest filing was on 30/01/2024: Final Gazette dissolved via voluntary strike-off.