ML PLOT OWNERS LLP

Register to unlock more data on OkredoRegister

ML PLOT OWNERS LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC370541

Incorporation date

07/12/2011

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

Forty Winks Lazy Lane, Fladbury, Pershore, Worcestershire WR10 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2011)
dot icon16/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon01/12/2015
First Gazette notice for voluntary strike-off
dot icon23/11/2015
Application to strike the limited liability partnership off the register
dot icon19/10/2015
Termination of appointment of Mina Chi Wan Veillard as a member on 2015-10-19
dot icon19/10/2015
Termination of appointment of John Francois Veillard as a member on 2015-10-19
dot icon19/10/2015
Termination of appointment of Yvette Denise Standring as a member on 2015-10-19
dot icon19/10/2015
Termination of appointment of Alistair John Rambert Standring as a member on 2015-10-19
dot icon19/10/2015
Termination of appointment of Tarlochan Singh as a member on 2015-10-19
dot icon19/10/2015
Termination of appointment of Angela Nicholls as a member on 2015-10-19
dot icon19/10/2015
Termination of appointment of Carl Roberts as a member on 2015-10-19
dot icon19/10/2015
Termination of appointment of Michael O'doherty as a member on 2015-10-19
dot icon19/10/2015
Termination of appointment of Lindsay Mitchell Taylor Macdonald as a member on 2015-10-19
dot icon19/10/2015
Termination of appointment of Angela Rachel Morgan as a member on 2015-10-19
dot icon19/10/2015
Termination of appointment of Vinod Kathuria as a member on 2015-10-19
dot icon19/10/2015
Termination of appointment of Robert Noel Hanna as a member on 2015-10-19
dot icon19/10/2015
Termination of appointment of Clifton George Jones as a member on 2015-10-19
dot icon19/10/2015
Termination of appointment of Jacqueline Diane Franey as a member on 2015-10-19
dot icon19/10/2015
Termination of appointment of Kim Alexander Devereaux Bull as a member on 2015-10-19
dot icon19/10/2015
Termination of appointment of Simon Collinson as a member on 2015-10-19
dot icon19/10/2015
Termination of appointment of David Anthony John Buck as a member on 2015-10-19
dot icon19/10/2015
Termination of appointment of John Patrick Boyle as a member on 2015-10-19
dot icon19/10/2015
Termination of appointment of Rina Chetan Bhardwa as a member on 2015-10-19
dot icon19/10/2015
Termination of appointment of Chetan Lalji Bhardwa as a member on 2015-10-19
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-07
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Appointment of Rina Chetan Bhardwa as a member
dot icon09/12/2013
Annual return made up to 2013-12-07
dot icon03/12/2013
Appointment of Mrs Jacqueline Diane Franey as a member
dot icon03/12/2013
Member's details changed for Mr Christopher Franey on 2013-10-31
dot icon03/12/2013
Appointment of Mrs Rina Chetan Bhardwa as a member
dot icon29/10/2013
Registered office address changed from 15 Eastbank Drive Worcester WR3 7BH on 2013-10-29
dot icon01/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-12-07
dot icon10/12/2012
Member's details changed for Mrs Teresa Marianne Hooper on 2012-12-10
dot icon10/12/2012
Termination of appointment of Stephen Wilton as a member
dot icon23/07/2012
Appointment of Tarlochan Singh as a member
dot icon17/07/2012
Appointment of Vinod Kathuria as a member
dot icon10/07/2012
Appointment of Chetan Bhardwa as a member
dot icon10/07/2012
Appointment of Mr Carl Roberts as a member
dot icon10/07/2012
Appointment of Michael O'doherty as a member
dot icon10/07/2012
Appointment of Mina Veillard as a member
dot icon10/07/2012
Appointment of John Veillard as a member
dot icon10/07/2012
Appointment of Angela Morgan as a member
dot icon10/07/2012
Appointment of Yvette Standring as a member
dot icon10/07/2012
Appointment of Alistair Standring as a member
dot icon10/07/2012
Appointment of Lindsay Macdonald as a member
dot icon10/07/2012
Appointment of David Buck as a member
dot icon10/07/2012
Appointment of Kim Bull as a member
dot icon10/07/2012
Appointment of John Patrick Boyle as a member
dot icon10/07/2012
Appointment of Angela Nicholls as a member
dot icon10/07/2012
Appointment of Robert Hanna as a member
dot icon10/07/2012
Appointment of Simon Collinson as a member
dot icon10/07/2012
Appointment of Clifton Jones as a member
dot icon30/12/2011
Appointment of Mr Stephen John Wilton as a member
dot icon30/12/2011
Appointment of Anne Mary Foster as a member
dot icon07/12/2011
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholls, Angela
LLP Member
04/07/2012 - 19/10/2015
2
Boyle, John Patrick
LLP Member
04/07/2012 - 19/10/2015
2
Bull, Kim Alexander Devereaux
LLP Member
04/07/2012 - 19/10/2015
2
Foster, Anne Mary
LLP Designated Member
20/12/2011 - Present
1
Franey, Christopher
LLP Designated Member
07/12/2011 - Present
1

Persons with Significant Control

0

No PSC data available.

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 ML PLOT OWNERS LLP

ML PLOT OWNERS LLP is an(a) Dissolved company incorporated on 07/12/2011 with the registered office located at Forty Winks Lazy Lane, Fladbury, Pershore, Worcestershire WR10 2QL. There are currently 3 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 ML PLOT OWNERS LLP?

toggle

ML PLOT OWNERS LLP is currently Dissolved. It was registered on 07/12/2011 and dissolved on 16/02/2016.

Where is ML PLOT OWNERS LLP located?

toggle

ML PLOT OWNERS LLP is registered at Forty Winks Lazy Lane, Fladbury, Pershore, Worcestershire WR10 2QL.

What is the latest filing for ML PLOT OWNERS LLP?

toggle

The latest filing was on 16/02/2016: Final Gazette dissolved via voluntary strike-off.