GORTNAVERN PROPERTY MANAGEMENT LLP
Status | DISSOLVED |
Company No. | OC334361 |
Category | Limited Liability Partnership |
Incorporated | 25 Jan 2008 |
Age | 16 years, 5 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2020 |
Years | 3 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
Liquidation receiver cease to act receiver limited liability partnership
Date: 11 Sep 2019
Category: Insolvency
Sub Category: Receiver
Type: LLRM02
Documents
Liquidation receiver cease to act receiver limited liability partnership
Date: 11 Sep 2019
Category: Insolvency
Sub Category: Receiver
Type: LLRM02
Documents
Liquidation receiver cease to act receiver limited liability partnership
Date: 11 Sep 2019
Category: Insolvency
Sub Category: Receiver
Type: LLRM02
Documents
Liquidation receiver cease to act receiver limited liability partnership
Date: 11 Sep 2019
Category: Insolvency
Sub Category: Receiver
Type: LLRM02
Documents
Liquidation receiver cease to act receiver limited liability partnership
Date: 11 Sep 2019
Category: Insolvency
Sub Category: Receiver
Type: LLRM02
Documents
Liquidation receiver cease to act receiver limited liability partnership
Date: 11 Sep 2019
Category: Insolvency
Sub Category: Receiver
Type: LLRM02
Documents
Liquidation receiver cease to act receiver limited liability partnership
Date: 11 Sep 2019
Category: Insolvency
Sub Category: Receiver
Type: LLRM02
Documents
Liquidation receiver cease to act receiver limited liability partnership
Date: 11 Sep 2019
Category: Insolvency
Sub Category: Receiver
Type: LLRM02
Documents
Liquidation receiver cease to act receiver limited liability partnership
Date: 11 Sep 2019
Category: Insolvency
Sub Category: Receiver
Type: LLRM02
Documents
Liquidation receiver cease to act receiver limited liability partnership
Date: 11 Sep 2019
Category: Insolvency
Sub Category: Receiver
Type: LLRM02
Documents
Liquidation receiver cease to act receiver limited liability partnership
Date: 11 Sep 2019
Category: Insolvency
Sub Category: Receiver
Type: LLRM02
Documents
Liquidation receiver cease to act receiver limited liability partnership
Date: 11 Sep 2019
Category: Insolvency
Sub Category: Receiver
Type: LLRM02
Documents
Liquidation receiver cease to act receiver limited liability partnership
Date: 11 Sep 2019
Category: Insolvency
Sub Category: Receiver
Type: LLRM02
Documents
Liquidation receiver cease to act receiver limited liability partnership
Date: 11 Sep 2019
Category: Insolvency
Sub Category: Receiver
Type: LLRM02
Documents
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
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
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
Liquidation receiver appointment of receiver limited liability partnership
Date: 15 Mar 2017
Category: Insolvency
Sub Category: Receiver
Type: LLRM01
Documents
Liquidation receiver appointment of receiver limited liability partnership
Date: 15 Mar 2017
Category: Insolvency
Sub Category: Receiver
Type: LLRM01
Documents
Liquidation receiver appointment of receiver limited liability partnership
Date: 23 Feb 2017
Category: Insolvency
Sub Category: Receiver
Type: LLRM01
Documents
Liquidation receiver appointment of receiver limited liability partnership
Date: 23 Feb 2017
Category: Insolvency
Sub Category: Receiver
Type: LLRM01
Documents
Liquidation receiver appointment of receiver limited liability partnership
Date: 23 Feb 2017
Category: Insolvency
Sub Category: Receiver
Type: LLRM01
Documents
Liquidation receiver appointment of receiver limited liability partnership
Date: 23 Feb 2017
Category: Insolvency
Sub Category: Receiver
Type: LLRM01
Documents
Liquidation receiver appointment of receiver limited liability partnership
Date: 23 Feb 2017
Category: Insolvency
Sub Category: Receiver
Type: LLRM01
Documents
Liquidation receiver appointment of receiver limited liability partnership
Date: 23 Feb 2017
Category: Insolvency
Sub Category: Receiver
Type: LLRM01
Documents
Liquidation receiver appointment of receiver limited liability partnership
Date: 23 Feb 2017
Category: Insolvency
Sub Category: Receiver
Type: LLRM01
Documents
Liquidation receiver appointment of receiver limited liability partnership
Date: 23 Feb 2017
Category: Insolvency
Sub Category: Receiver
Type: LLRM01
Documents
Liquidation receiver appointment of receiver limited liability partnership
Date: 23 Feb 2017
Category: Insolvency
Sub Category: Receiver
Type: LLRM01
Documents
Liquidation receiver appointment of receiver limited liability partnership
Date: 23 Feb 2017
Category: Insolvency
Sub Category: Receiver
Type: LLRM01
Documents
Liquidation receiver appointment of receiver limited liability partnership
Date: 23 Feb 2017
Category: Insolvency
Sub Category: Receiver
Type: LLRM01
Documents
Liquidation receiver appointment of receiver limited liability partnership
Date: 23 Feb 2017
Category: Insolvency
Sub Category: Receiver
Type: LLRM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 25/01/09
Documents
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
Legacy
Date: 21 Oct 2008
Category: Accounts
Type: LLP225
Description: Currsho from 31/01/2009 to 31/12/2008
Documents
Legacy
Date: 15 Oct 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 14
Documents
Legacy
Date: 11 Oct 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Legacy
Date: 11 Oct 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 13
Documents
Legacy
Date: 08 Oct 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Legacy
Date: 04 Oct 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 04 Oct 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 04 Oct 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 03 Oct 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 03 Oct 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 03 Oct 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 08 Jul 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 14 Jun 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 14 Jun 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 14 Jun 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Some Companies
BELMONT GATE LODGE,BELFAST,BT4 2DT
Number: | NI602358 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |