TRAVIS PERKINS BRIDGE PROPERTIES LLP

C/O Mazars Llp 1st Floor C/O Mazars Llp 1st Floor, Birmingham, B3 3AX
StatusDISSOLVED
Company No.OC368512
CategoryLimited Liability Partnership
Incorporated03 Oct 2011
Age12 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution30 Jun 2022
Years1 year, 10 months, 17 days

SUMMARY

TRAVIS PERKINS BRIDGE PROPERTIES LLP is an dissolved limited liability partnership with number OC368512. It was incorporated 12 years, 7 months, 14 days ago, on 03 October 2011 and it was dissolved 1 year, 10 months, 17 days ago, on 30 June 2022. The company address is C/O Mazars Llp 1st Floor C/O Mazars Llp 1st Floor, Birmingham, B3 3AX.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 31 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jan 2022

Action Date: 13 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-13

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 28 May 2021

Action Date: 28 May 2021

Category: Address

Type: LLAD01

Old address: Mazars Llp 45 Church Street Birmingham B3 2RT

New address: C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX

Change date: 2021-05-28

Documents

View document PDF

Liquidation voluntary determination

Date: 08 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 04 Jan 2021

Category: Address

Type: LLAD02

New address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Address

Type: LLAD01

New address: Mazars Llp 45 Church Street Birmingham B3 2RT

Change date: 2021-01-04

Old address: Lodge Way House Lodge Way Northampton NN5 7UG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 06 Apr 2018

Action Date: 08 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Tp Directors Ltd

Notification date: 2017-09-08

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 06 Apr 2018

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Bridge Properties (Leamington) Limited

Cessation date: 2017-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Tp Directors Ltd

Appointment date: 2017-09-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Sep 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-07-18

Officer name: Bridge Properties (Leamington) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 28 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 19 Nov 2015

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-03

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 04 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: LLAA01

New date: 2012-12-31

Made up date: 2012-10-31

Documents

View document PDF

Legacy

Date: 20 Dec 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Legacy

Date: 20 Dec 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Legacy

Date: 20 Dec 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4

Documents

View document PDF

Legacy

Date: 13 Dec 2012

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 11 Dec 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Nov 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-03

Documents

View document PDF

Incorporation limited liability partnership

Date: 03 Oct 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ADDRESS PROPERTY CONSULTANTS LIMITED

167-169 GREAT PORTLAND STREET,LONDON,W1W 5PF

Number:08236525
Status:ACTIVE
Category:Private Limited Company

AGORA MARKETING COMMUNICATIONS LIMITED

23 TEMPLAR WAY,ROTHLEY,LE7 7RB

Number:04107307
Status:ACTIVE
Category:Private Limited Company

ANGELS AND MONSTERS LTD

9 CANTRELL ROAD,LEICESTER,LE3 1SD

Number:07327878
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JAMES NICHOLSON MARKETING LTD

FLAT 1,DORKING,RH4 3AB

Number:11864797
Status:ACTIVE
Category:Private Limited Company

MINT PROPERTIES (N.I.) LIMITED

41 DONEGALL STREET,BELFAST,BT1 2FG

Number:NI612673
Status:ACTIVE
Category:Private Limited Company

RIOJA WINE BAR LTD

KINGHAM HOUSE,ST HELLENS,WA10 1TY

Number:11718592
Status:ACTIVE
Category:Private Limited Company

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