Liquidation
Company Information for JORDAN LEASING (2005) LLP
1 KINGS AVENUE, LONDON, N21 3NA,
|
Company Registration Number
OC316951
Limited Liability Partnership
Liquidation |
Company Name | |
---|---|
JORDAN LEASING (2005) LLP | |
Legal Registered Office | |
1 KINGS AVENUE LONDON N21 3NA Other companies in NE10 | |
Company Number | OC316951 | |
---|---|---|
Company ID Number | OC316951 | |
Date formed | 2006-01-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-12-05 08:21:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER KARL JORDAN |
||
DIONNE TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEAN JORDAN |
Limited Liability Partnership (LLP) Designated Member | ||
BRYAN VINCENT JORDAN |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-09-21 | ||
LLAD01 | Change of registered office address for limited liability partnership from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom to 1 Kings Avenue London N21 3NA | |
DETERMINAT | Liquidation. Voluntary determination | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
LLCS01 | Confirmation statement with no updates made up to 2020-05-04 | |
LLCS01 | Confirmation statement with no updates made up to 2019-05-04 | |
LLPSC04 | LLP Notification of change for Mr Peter Karl Jordan as a person with significant control on | |
LLCH01 | Change of partner details Mr Peter Karl Jordan on 2019-11-14 | |
LLAD01 | Change of registered office address for limited liability partnership from Andaray House Shields Road Gateshead Tyne and Wear NE10 0QE to 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LLCS01 | Confirmation statement with no updates made up to 2018-05-04 | |
LLMR01 | LLP Creation of charge with deed OC3169510018 on 2019-01-17 | |
LLAA01 | LLP Change to accounting reference date. Period shortened. Old period. 2017-12-31 to 2017-12-30 | |
LLMR01 | LLP Creation of charge with deed OC3169510017 on 2018-02-20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LLCS01 | Confirmation statement with no updates made up to 2017-05-04 | |
LLMR04 | LLP Statement of satisfaction of a charge / full OC3169510011 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3169510015 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3169510016 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2016-03-19 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LLMR01 | LLP Creation of charge with deed OC3169510014 on 2015-12-15 | |
LLMR01 | LLP Creation of charge with deed OC3169510013 on 2015-12-15 | |
LLAA01 | LLP Change to accounting reference date. Period shortened. Old period. 2015-01-31 to 2014-12-31 | |
LLAR01 | LLP Annual return made up to 2015-03-19 | |
LLMR01 | LLP Creation of charge with deed OC3169510012 on 2015-04-29 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER KARL JORDAN / 01/11/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS DIONNE TAYLOR / 01/11/2014 | |
LLMR01 | LLP Creation of charge with deed OC3169510011 on 2014-10-30 | |
LLMR04 | LLP Statement of satisfaction of a charge / full 10 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/03/14 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/01/13 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/03/13 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/01/12 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 10 | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/03/12 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JEAN JORDAN | |
AA | 31/01/11 TOTAL EXEMPTION FULL | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/03/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DIONNE TAYLOR / 01/01/2011 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER BRYAN JORDAN | |
AA | 31/01/10 TOTAL EXEMPTION FULL | |
LLAR01 | ANNUAL RETURN MADE UP TO 31/01/10 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 9 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 7 | |
LLMG02 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 3 | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/03/10 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3 | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
LLP363 | ANNUAL RETURN MADE UP TO 03/01/09 | |
LLP288c | MEMBER'S PARTICULARS DIONNE JORDAN | |
LLP288c | MEMBER'S PARTICULARS PETER JORDAN | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
AA | 31/01/07 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 03/01/08 | |
363a | ANNUAL RETURN MADE UP TO 03/01/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Resolution | 2021-09-23 |
Appointmen | 2021-09-23 |
Meetings o | 2021-09-13 |
Proposal to Strike Off | 2014-07-15 |
Proposal to Strike Off | 2014-01-28 |
Proposal to Strike Off | 2013-01-29 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | REWARD CAPITAL LIMITED | ||
Outstanding | REWARD CAPITAL LIMITED | ||
Outstanding | FINANCE FOR INDUSTRY LTD | ||
Outstanding | FINANCE FOR INDUSTRY LTD | ||
Outstanding | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
Satisfied | LLOYDS BANK PLC | ||
ALL ASSETS DEBENTURE | Satisfied | CLOSE INVOICE FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | ALDERMORE INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | ALDERMORE INVOICE FINANCE A DIVISION OF ALDERMORE BANK PLC | |
LEGAL CHARGE | Satisfied | BIBBY FACTORS NORTHWEST LIMITED | |
LEGAL CHARGE | Satisfied | BIBBY FACTORS NORTHWEST LIMITED | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JORDAN LEASING (2005) LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as JORDAN LEASING (2005) LLP are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | JORDAN LEASING (2005) LLP | Event Date | 2021-09-23 |
Initiating party | Event Type | Appointmen | |
Defending party | JORDAN LEASING (2005) LLP | Event Date | 2021-09-23 |
Company Number: OC316951 Name of Company: JORDAN LEASING (2005) LLP Registered office: 1 Kings Avenue, London, N21 3NA Principal trading address: Andaray House, Bill Quay, Gateshead, NE10 0QE Type of… | |||
Initiating party | Event Type | Meetings o | |
Defending party | JORDAN LEASING (2005) LLP | Event Date | 2021-09-13 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JORDAN LEASING (2005) LLP | Event Date | 2014-07-15 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JORDAN LEASING (2005) LLP | Event Date | 2014-01-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JORDAN LEASING (2005) LLP | Event Date | 2013-01-29 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |