CH1234 LLP

Register to unlock more data on OkredoRegister

CH1234 LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC339990

Incorporation date

08/09/2008

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

27 Byrom Street, Manchester M3 4PFCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2008)
dot icon18/01/2025
Final Gazette dissolved following liquidation
dot icon18/10/2024
Notice of move from Administration to Dissolution
dot icon17/09/2024
Notice of ceasing to act as receiver or manager
dot icon13/09/2024
Receiver's abstract of receipts and payments to 2023-01-25
dot icon13/09/2024
Receiver's abstract of receipts and payments to 2023-07-25
dot icon13/05/2024
Administrator's progress report
dot icon14/11/2023
Administrator's progress report
dot icon03/11/2023
Registered office address changed from C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Manchester M3 4PF on 2023-11-03
dot icon28/09/2023
Notice of extension of period of Administration
dot icon19/05/2023
Administrator's progress report
dot icon14/11/2022
Administrator's progress report
dot icon20/10/2022
Notice of extension of period of Administration
dot icon11/05/2022
Administrator's progress report
dot icon18/02/2022
Appointment of receiver or manager
dot icon18/02/2022
Appointment of receiver or manager
dot icon30/12/2021
Notice of deemed approval of proposals
dot icon16/12/2021
Statement of administrator's proposal
dot icon01/11/2021
Registered office address changed from 6 Oldham Road Manchester M4 5DB England to C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU on 2021-11-01
dot icon21/10/2021
Appointment of an administrator
dot icon04/10/2021
Termination of appointment of Stephanie Ann Halle as a member on 2021-10-01
dot icon04/10/2021
Termination of appointment of Andrew Darren Conaghan as a member on 2021-10-01
dot icon26/08/2021
Appointment of Mrs Margaret Moya Ball as a member on 2021-08-14
dot icon09/08/2021
Termination of appointment of Margaret Moya Ball as a member on 2021-07-29
dot icon26/07/2021
Appointment of Mr Andrew Darren Conaghan as a member on 2021-07-15
dot icon26/07/2021
Appointment of Mrs Stephanie Ann Halle as a member on 2021-07-15
dot icon19/04/2021
Micro company accounts made up to 2020-03-31
dot icon13/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Registration of charge OC3399900016, created on 2019-12-20
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon25/03/2019
Registered office address changed from Express Networks 3 6 Oldham Road Manchester England to 6 Oldham Road Manchester M4 5DB on 2019-03-25
dot icon15/03/2019
Micro company accounts made up to 2018-03-31
dot icon08/03/2019
Confirmation statement made on 2018-10-01 with no updates
dot icon09/01/2019
Micro company accounts made up to 2017-03-31
dot icon11/06/2018
Registration of charge OC3399900015, created on 2018-06-05
dot icon08/06/2018
Registration of charge OC3399900012, created on 2018-06-05
dot icon08/06/2018
Registration of charge OC3399900013, created on 2018-06-05
dot icon08/06/2018
Registration of charge OC3399900014, created on 2018-06-05
dot icon16/03/2018
Registered office address changed from Express Networks 1 George Leigh Street Manchester M4 5DL to Express Networks 3 6 Oldham Road Manchester on 2018-03-16
dot icon08/01/2018
Registration of charge OC3399900010, created on 2017-12-18
dot icon08/01/2018
Satisfaction of charge 2 in full
dot icon08/01/2018
Satisfaction of charge 1 in full
dot icon08/01/2018
Satisfaction of charge 4 in full
dot icon06/01/2018
Registration of charge OC3399900011, created on 2017-12-18
dot icon22/12/2017
Registration of charge OC3399900009, created on 2017-12-18
dot icon18/11/2017
Registration of charge OC3399900005, created on 2017-11-10
dot icon18/11/2017
Registration of charge OC3399900006, created on 2017-11-10
dot icon18/11/2017
Registration of charge OC3399900008, created on 2017-11-10
dot icon18/11/2017
Registration of charge OC3399900007, created on 2017-11-10
dot icon05/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon05/10/2017
Appointment of Mr William Andrew Jones as a member on 2017-09-30
dot icon05/10/2017
Termination of appointment of John Ainscow as a member on 2017-09-30
dot icon28/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2017
Confirmation statement made on 2016-09-08 with updates
dot icon18/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/03/2016
Compulsory strike-off action has been discontinued
dot icon01/03/2016
First Gazette notice for compulsory strike-off
dot icon07/12/2015
Satisfaction of charge 3 in full
dot icon15/10/2015
Annual return made up to 2015-09-08
dot icon17/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/10/2014
Annual return made up to 2014-09-08
dot icon09/10/2014
Termination of appointment of Carol Ann Ainscow as a member on 2013-09-18
dot icon05/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon01/11/2013
Annual return made up to 2013-09-08
dot icon17/09/2013
Appointment of Mrs Margaret Moya Ball as a member
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon05/10/2012
Annual return made up to 2012-09-08
dot icon05/10/2012
Appointment of Mr John Ainscow as a member
dot icon05/10/2012
Termination of appointment of John Ainscow as a member
dot icon08/03/2012
Current accounting period extended from 2011-09-30 to 2012-03-31
dot icon23/01/2012
Registered office address changed from Express Networks 5 6 Oldham Road Manchester M4 5DE on 2012-01-23
dot icon03/11/2011
Annual return made up to 2011-09-08
dot icon03/11/2011
Member's details changed for Carol Ainsow on 2011-08-31
dot icon03/11/2011
Appointment of Mr. John Ainscow as a member
dot icon03/11/2011
Termination of appointment of Artisan Hodings Limited as a member
dot icon02/11/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon02/11/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
dot icon02/11/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
dot icon02/11/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon18/10/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/11/2010
Appointment of Artisan Hodings Limited as a member
dot icon21/10/2010
Annual return made up to 2010-09-08
dot icon19/04/2010
Accounts for a dormant company made up to 2009-09-30
dot icon30/12/2009
Termination of appointment of Helen Roocroft as a member
dot icon21/09/2009
Annual return made up to 08/09/09
dot icon21/09/2009
Registered office changed on 21/09/2009 from regency house 45-51 chorley new road bolton lancashire BL1 4QR
dot icon29/10/2008
Member resigned waterlow secretaries LIMITED
dot icon29/10/2008
Member resigned waterlow nominees LIMITED
dot icon29/10/2008
LLP member appointed helen roocroft
dot icon29/10/2008
LLP member appointed carol ainsow
dot icon08/09/2008
Incorporation document\certificate of incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
01/10/2021
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Margaret Moya
LLP Designated Member
14/08/2021 - Present
6
Jones, William Andrew
LLP Designated Member
30/09/2017 - Present
3
Conaghan, Andrew Darren
LLP Designated Member
15/07/2021 - 01/10/2021
-

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 CH1234 LLP

CH1234 LLP is an(a) Dissolved company incorporated on 08/09/2008 with the registered office located at 27 Byrom Street, Manchester M3 4PF. 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 CH1234 LLP?

toggle

CH1234 LLP is currently Dissolved. It was registered on 08/09/2008 and dissolved on 18/01/2025.

Where is CH1234 LLP located?

toggle

CH1234 LLP is registered at 27 Byrom Street, Manchester M3 4PF.

What is the latest filing for CH1234 LLP?

toggle

The latest filing was on 18/01/2025: Final Gazette dissolved following liquidation.