HOMELOANS (NO.7) LLP
Status | DISSOLVED |
Company No. | OC322732 |
Category | Limited Liability Partnership |
Incorporated | 27 Sep 2006 |
Age | 17 years, 8 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 09 Sep 2021 |
Years | 2 years, 8 months, 24 days |
SUMMARY
HOMELOANS (NO.7) LLP is an dissolved limited liability partnership with number OC322732. It was incorporated 17 years, 8 months, 6 days ago, on 27 September 2006 and it was dissolved 2 years, 8 months, 24 days ago, on 09 September 2021. The company address is 1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 09 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Apr 2021
Action Date: 25 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-02-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Apr 2020
Action Date: 25 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-02-25
Documents
Change sail address limited liability partnership with old address new address
Date: 19 Feb 2020
Category: Address
Type: LLAD02
New address: 51 Homer Road Solihull West Midlands B91 3QJ
Old address: Paragon House 51 Homer Road Solihull West Midlands B91 3QJ United Kingdom
Documents
Move registers to sail limited liability partnership with new address
Date: 19 Feb 2020
Category: Address
Type: LLAD03
New address: Paragon House 51 Homer Road Solihull West Midlands B91 3QJ
Documents
Change registered office address limited liability partnership with date old address new address
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Address
Type: LLAD01
Change date: 2019-03-19
New address: 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR
Old address: 51 Homer Road Solihull West Midlands B91 3QJ
Documents
Liquidation voluntary declaration of solvency
Date: 16 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary determination
Date: 16 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: DETERMINAT
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-09-27
Documents
Accounts with accounts type full
Date: 20 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-09-27
Documents
Accounts with accounts type full
Date: 25 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-09-27
Documents
Accounts with accounts type full
Date: 29 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return limited liability partnership with made up date
Date: 19 Oct 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-09-27
Documents
Accounts with accounts type full
Date: 24 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return limited liability partnership with made up date
Date: 03 Oct 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-09-27
Documents
Accounts with accounts type full
Date: 03 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return limited liability partnership with made up date
Date: 18 Oct 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-09-27
Documents
Accounts with accounts type full
Date: 30 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change corporate member limited liability partnership with name change date
Date: 17 Dec 2012
Action Date: 03 Dec 2012
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Homeloans (No.4) Plc
Change date: 2012-12-03
Documents
Change corporate member limited liability partnership with name change date
Date: 17 Dec 2012
Action Date: 03 Dec 2012
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2012-12-03
Officer name: Collateralised Mortgage Securities (No.12) Plc
Documents
Change registered office address limited liability partnership with date old address
Date: 14 Dec 2012
Action Date: 14 Dec 2012
Category: Address
Type: LLAD01
Change date: 2012-12-14
Old address: St Catherines Court Herbert Road Solihull West Midlands B91 3QE
Documents
Annual return limited liability partnership with made up date
Date: 08 Oct 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-09-27
Documents
Accounts with accounts type full
Date: 30 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return limited liability partnership with made up date
Date: 24 Oct 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-09-27
Documents
Legacy
Date: 24 Oct 2011
Category: Miscellaneous
Type: LLAD02
Description: Sail address changed from:\tangent court highlands road\shirley\solihull\west midlands\B90 4PD\united kingdom
Documents
Move registers to sail limited liability partnership
Date: 05 Jul 2011
Category: Address
Type: LLAD03
Documents
Change sail address limited liability partnership
Date: 05 Jul 2011
Category: Address
Type: LLAD02
Documents
Accounts with accounts type full
Date: 24 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return limited liability partnership with made up date
Date: 27 Sep 2010
Action Date: 27 Sep 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-09-27
Documents
Change corporate member limited liability partnership with name change date
Date: 27 Sep 2010
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Collateralised Mortgage Securities (No.12) Plc
Change date: 2010-09-27
Documents
Change corporate member limited liability partnership with name change date
Date: 27 Sep 2010
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Homeloans (No.4) Plc
Change date: 2010-09-27
Documents
Accounts with accounts type full
Date: 02 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 27/09/09
Documents
Accounts with accounts type full
Date: 06 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 27/09/08
Documents
Accounts with accounts type full
Date: 22 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 06 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/09/07
Documents
Some Companies
34 THE PASTURES,HIGH WYCOMBE,HP13 5LZ
Number: | 11436164 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUNCH & DUKE PROPERTY MANAGEMENT LIMITED
C/O COX COSTELLO BASING HOUSE,RICKMANSWORTH,WD3 1HP
Number: | 04075064 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIPPER DEVELOPMENT PARTNERS LLP
JAMESONS HOUSE,WITNEY,OX28 3AB
Number: | OC374984 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE
Number: | 11628120 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SUN VALLEY MEDICAL PRACTICE GLODWICK PRIMARY CARE TRUST,OLDHAM,OL4 1YN
Number: | 06286588 |
Status: | ACTIVE |
Category: | Private Limited Company |
MP REAL ESTATE INVESTMENTS W6 LLP
10 GLOUCESTER PLACE,LONDON,W1U 8EZ
Number: | OC362425 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |