GORTNAVERN PROPERTY MANAGEMENT LLP

St George's Court St George's Court, Northwich, CW8 4EE, Cheshire
StatusDISSOLVED
Company No.OC334361
CategoryLimited Liability Partnership
Incorporated25 Jan 2008
Age16 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 8 months, 10 days

SUMMARY

GORTNAVERN PROPERTY MANAGEMENT LLP is an dissolved limited liability partnership with number OC334361. It was incorporated 16 years, 5 months, 12 days ago, on 25 January 2008 and it was dissolved 3 years, 8 months, 10 days ago, on 27 October 2020. The company address is St George's Court St George's Court, Northwich, CW8 4EE, Cheshire.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver cease to act receiver limited liability partnership

Date: 11 Sep 2019

Category: Insolvency

Sub Category: Receiver

Type: LLRM02

Documents

View document PDF

Liquidation receiver cease to act receiver limited liability partnership

Date: 11 Sep 2019

Category: Insolvency

Sub Category: Receiver

Type: LLRM02

Documents

View document PDF

Liquidation receiver cease to act receiver limited liability partnership

Date: 11 Sep 2019

Category: Insolvency

Sub Category: Receiver

Type: LLRM02

Documents

View document PDF

Liquidation receiver cease to act receiver limited liability partnership

Date: 11 Sep 2019

Category: Insolvency

Sub Category: Receiver

Type: LLRM02

Documents

View document PDF

Liquidation receiver cease to act receiver limited liability partnership

Date: 11 Sep 2019

Category: Insolvency

Sub Category: Receiver

Type: LLRM02

Documents

View document PDF

Liquidation receiver cease to act receiver limited liability partnership

Date: 11 Sep 2019

Category: Insolvency

Sub Category: Receiver

Type: LLRM02

Documents

View document PDF

Liquidation receiver cease to act receiver limited liability partnership

Date: 11 Sep 2019

Category: Insolvency

Sub Category: Receiver

Type: LLRM02

Documents

View document PDF

Liquidation receiver cease to act receiver limited liability partnership

Date: 11 Sep 2019

Category: Insolvency

Sub Category: Receiver

Type: LLRM02

Documents

View document PDF

Liquidation receiver cease to act receiver limited liability partnership

Date: 11 Sep 2019

Category: Insolvency

Sub Category: Receiver

Type: LLRM02

Documents

View document PDF

Liquidation receiver cease to act receiver limited liability partnership

Date: 11 Sep 2019

Category: Insolvency

Sub Category: Receiver

Type: LLRM02

Documents

View document PDF

Liquidation receiver cease to act receiver limited liability partnership

Date: 11 Sep 2019

Category: Insolvency

Sub Category: Receiver

Type: LLRM02

Documents

View document PDF

Liquidation receiver cease to act receiver limited liability partnership

Date: 11 Sep 2019

Category: Insolvency

Sub Category: Receiver

Type: LLRM02

Documents

View document PDF

Liquidation receiver cease to act receiver limited liability partnership

Date: 11 Sep 2019

Category: Insolvency

Sub Category: Receiver

Type: LLRM02

Documents

View document PDF

Liquidation receiver cease to act receiver limited liability partnership

Date: 11 Sep 2019

Category: Insolvency

Sub Category: Receiver

Type: LLRM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 03 Dec 2018

Action Date: 30 Oct 2018

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2018-10-30

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 20 Jun 2018

Action Date: 30 Apr 2018

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2018-04-30

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 22 Nov 2017

Action Date: 30 Oct 2017

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2017-10-30

Documents

View document PDF

Liquidation receiver appointment of receiver limited liability partnership

Date: 15 Mar 2017

Category: Insolvency

Sub Category: Receiver

Type: LLRM01

Documents

View document PDF

Liquidation receiver appointment of receiver limited liability partnership

Date: 15 Mar 2017

Category: Insolvency

Sub Category: Receiver

Type: LLRM01

Documents

View document PDF

Liquidation receiver appointment of receiver limited liability partnership

Date: 23 Feb 2017

Category: Insolvency

Sub Category: Receiver

Type: LLRM01

Documents

View document PDF

Liquidation receiver appointment of receiver limited liability partnership

Date: 23 Feb 2017

Category: Insolvency

Sub Category: Receiver

Type: LLRM01

Documents

View document PDF

Liquidation receiver appointment of receiver limited liability partnership

Date: 23 Feb 2017

Category: Insolvency

Sub Category: Receiver

Type: LLRM01

Documents

View document PDF

Liquidation receiver appointment of receiver limited liability partnership

Date: 23 Feb 2017

Category: Insolvency

Sub Category: Receiver

Type: LLRM01

Documents

View document PDF

Liquidation receiver appointment of receiver limited liability partnership

Date: 23 Feb 2017

Category: Insolvency

Sub Category: Receiver

Type: LLRM01

Documents

View document PDF

Liquidation receiver appointment of receiver limited liability partnership

Date: 23 Feb 2017

Category: Insolvency

Sub Category: Receiver

Type: LLRM01

Documents

View document PDF

Liquidation receiver appointment of receiver limited liability partnership

Date: 23 Feb 2017

Category: Insolvency

Sub Category: Receiver

Type: LLRM01

Documents

View document PDF

Liquidation receiver appointment of receiver limited liability partnership

Date: 23 Feb 2017

Category: Insolvency

Sub Category: Receiver

Type: LLRM01

Documents

View document PDF

Liquidation receiver appointment of receiver limited liability partnership

Date: 23 Feb 2017

Category: Insolvency

Sub Category: Receiver

Type: LLRM01

Documents

View document PDF

Liquidation receiver appointment of receiver limited liability partnership

Date: 23 Feb 2017

Category: Insolvency

Sub Category: Receiver

Type: LLRM01

Documents

View document PDF

Liquidation receiver appointment of receiver limited liability partnership

Date: 23 Feb 2017

Category: Insolvency

Sub Category: Receiver

Type: LLRM01

Documents

View document PDF

Liquidation receiver appointment of receiver limited liability partnership

Date: 23 Feb 2017

Category: Insolvency

Sub Category: Receiver

Type: LLRM01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Jan 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Mar 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 16 Sep 2013

Action Date: 16 Sep 2013

Category: Address

Type: LLAD01

Change date: 2013-09-16

Old address: Oriel House 2-8 Oriel Road Bootle Liverpool Merseyside L20 7EP

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Feb 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jan 2013

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-07-02

Officer name: Mr Simon Jordan Coyle

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Feb 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Feb 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 23 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: LLAA01

Made up date: 2009-12-31

New date: 2010-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 15

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Feb 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 25/01/09

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Address

Type: LLP287

Description: Registered office changed on 21/01/2009 from oriel house 2-8 oriel road bootle erseyside L20 7EP

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Accounts

Type: LLP225

Description: Currsho from 31/01/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Legacy

Date: 11 Oct 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 11 Oct 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 04 Oct 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 04 Oct 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 04 Oct 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 14 Jun 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 14 Jun 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 14 Jun 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Incorporation company

Date: 25 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALASTAIR COEY ARCHITECTS LTD

BELMONT GATE LODGE,BELFAST,BT4 2DT

Number:NI602358
Status:ACTIVE
Category:Private Limited Company

BROWNS REALTY LTD

32 THE ESPLANADE,FOLKESTONE,CT20 3EA

Number:10600885
Status:ACTIVE
Category:Private Limited Company

GEOFFREY REUTERS CONSULTING LTD

1 TAWNY COURT,LONDON,NW9 7AH

Number:11932553
Status:ACTIVE
Category:Private Limited Company

PERSONAL TOUCH MORTGAGES (LINCS) LTD

1 KNIGHT STREET,GRIMSBY,DN32 8EW

Number:07038336
Status:ACTIVE
Category:Private Limited Company

SUN AND SOIL RENEWABLE 12 LIMITED

7TH FLOOR,LONDON,EC1N 2HU

Number:08813095
Status:ACTIVE
Category:Private Limited Company

THE CROSSROADS MANAGEMENT COMPANY LIMITED

25A 25A WINCKLEY SQUARE,PRESTON,PR1 3JJ

Number:09038737
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source