Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

HINDLEY REFURBTHAT LLP

STOCKSFIELD, NORTHUMBERLAND, NE43,
Company Registration Number
OC396430
Limited Liability Partnership
Dissolved

Dissolved 2018-05-15

Company Overview

About Hindley Refurbthat Llp
HINDLEY REFURBTHAT LLP was founded on 2014-11-12 and had its registered office in Stocksfield. The company was dissolved on the 2018-05-15 and is no longer trading or active.

Key Data
Company Name
HINDLEY REFURBTHAT LLP
 
Legal Registered Office
STOCKSFIELD
NORTHUMBERLAND
 
Filing Information
Company Number OC396430
Date formed 2014-11-12
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Dissolved
Lastest accounts 2016-11-30
Date Dissolved 2018-05-15
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-07-21 04:23:21
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of HINDLEY REFURBTHAT LLP

Current Directors
Officer Role Date Appointed
ANDREW CHRISTOPHER LAPPING
Limited Liability Partnership (LLP) Designated Member 2014-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
SANTON CAPITAL PLC
Limited Liability Partnership (LLP) Designated Member 2015-01-15 2018-02-07
PETER RICHARD BROWN
Limited Liability Partnership (LLP) Member 2015-01-15 2018-02-07
JAMES MICHAEL BURY
Limited Liability Partnership (LLP) Member 2015-01-15 2018-02-07
RONALD CHRISTOPHER DAVIS
Limited Liability Partnership (LLP) Member 2015-01-15 2018-02-07
CHRISTOPHER DE LA VEGA
Limited Liability Partnership (LLP) Member 2015-01-15 2018-02-07
ANDREW EICHHOLZ
Limited Liability Partnership (LLP) Member 2015-01-15 2018-02-07
ANDREW STEVEN FAY
Limited Liability Partnership (LLP) Member 2015-01-15 2018-02-07
STUART JOHN FOLLEY
Limited Liability Partnership (LLP) Member 2015-01-15 2018-02-07
JACKIE TERESA FRASER
Limited Liability Partnership (LLP) Member 2015-01-15 2018-02-07
NEIL IAN HENRY
Limited Liability Partnership (LLP) Member 2015-01-15 2018-02-07
JOHN PATRICK MCARDLE
Limited Liability Partnership (LLP) Member 2015-01-15 2018-02-07
PAUL ALISTAIR MCNUTT
Limited Liability Partnership (LLP) Member 2015-01-15 2018-02-07
ANTHONY GORDON MITCHELL
Limited Liability Partnership (LLP) Member 2015-01-15 2018-02-07
JOAN MITCHELL
Limited Liability Partnership (LLP) Member 2015-01-15 2018-02-07
WILLIAM NICHOLSON
Limited Liability Partnership (LLP) Member 2015-01-15 2018-02-07
ALEXANDER NEIL FERGUSON PIRIE
Limited Liability Partnership (LLP) Member 2015-01-15 2018-02-07
MARCO PONTIN
Limited Liability Partnership (LLP) Member 2015-01-15 2018-02-07
MICHELLE STEPHANIE RIGBY
Limited Liability Partnership (LLP) Member 2015-01-15 2018-02-07
IAN ALEXANDER ROSS
Limited Liability Partnership (LLP) Member 2015-01-15 2018-02-07
STEWART GILLIES SHAW
Limited Liability Partnership (LLP) Member 2015-01-15 2018-02-07
ANDREW SIMPSON
Limited Liability Partnership (LLP) Member 2015-01-15 2018-02-07
DOUGLAS PROVAN SMITH
Limited Liability Partnership (LLP) Member 2015-01-15 2018-02-07
GRAHAME JAMES CHRISTIE TODD
Limited Liability Partnership (LLP) Member 2015-01-15 2018-02-07
RONALD URQUART
Limited Liability Partnership (LLP) Member 2015-01-15 2018-02-07
GILLIAN BARBARA WALKER
Limited Liability Partnership (LLP) Member 2015-01-15 2018-02-07
BIMALJIT SINGH SANDHU
Limited Liability Partnership (LLP) Designated Member 2014-11-12 2015-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHRISTOPHER LAPPING HCP HIGH YIELD CARRIED INTEREST NO3 LLP Limited Liability Partnership (LLP) Designated Member 2017-05-16 CURRENT 2017-05-16 Active
ANDREW CHRISTOPHER LAPPING PEAK INCOME PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING HCP HASI LLP Limited Liability Partnership (LLP) Designated Member 2015-10-01 CURRENT 2014-05-02 Active
ANDREW CHRISTOPHER LAPPING HAMCAP REDHEUGHS LLP Limited Liability Partnership (LLP) Designated Member 2015-01-27 CURRENT 2014-12-17 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING HCP REDHEUGHS LLP Limited Liability Partnership (LLP) Designated Member 2015-01-27 CURRENT 2015-01-27 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING HCP HIGH YIELD NO2 LLP Limited Liability Partnership (LLP) Designated Member 2014-12-09 CURRENT 2014-12-09 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING HINDLEY ENDURA LLP Limited Liability Partnership (LLP) Designated Member 2014-09-17 CURRENT 2014-09-17 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING HCP CARRIED INTEREST NO 2 LLP Limited Liability Partnership (LLP) Designated Member 2014-04-01 CURRENT 2012-06-13 Dissolved 2018-04-17
ANDREW CHRISTOPHER LAPPING HINDLEY PREM 2 LLP Limited Liability Partnership (LLP) Designated Member 2013-12-04 CURRENT 2013-12-04 Dissolved 2018-01-16
ANDREW CHRISTOPHER LAPPING THE HAMILTON PORTFOLIO PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2013-03-20 CURRENT 2013-03-19 Active
ANDREW CHRISTOPHER LAPPING WGS (HAMILTON) LLP Limited Liability Partnership (LLP) Designated Member 2012-04-20 CURRENT 2012-02-23 Dissolved 2016-06-07
ANDREW CHRISTOPHER LAPPING HCP CARRIED INTEREST LLP Limited Liability Partnership (LLP) Designated Member 2011-08-18 CURRENT 2009-11-12 Active
ANDREW CHRISTOPHER LAPPING SHRUBHILL LLP Limited Liability Partnership (LLP) Designated Member 2011-05-01 CURRENT 2007-04-13 Dissolved 2014-08-29
ANDREW CHRISTOPHER LAPPING HAMILTON CAPITAL PARTNERS LLP Limited Liability Partnership (LLP) Designated Member 2009-03-03 CURRENT 2009-03-03 Active
ANDREW CHRISTOPHER LAPPING OAK HOTELS LLP Limited Liability Partnership (LLP) Designated Member 2008-03-26 CURRENT 2008-03-26 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING GARNETHILL INVESTMENTS LLP Limited Liability Partnership (LLP) Designated Member 2008-02-20 CURRENT 2008-02-20 Dissolved 2014-08-15
ANDREW CHRISTOPHER LAPPING DAVIDSONS MAINS INVESTMENTS LLP Limited Liability Partnership (LLP) Designated Member 2006-02-22 CURRENT 2005-10-04 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING BARRANCE FARM LLP Limited Liability Partnership (LLP) Designated Member 2005-04-12 CURRENT 2005-03-23 Dissolved 2014-12-24
ANDREW CHRISTOPHER LAPPING BROOKFIELDS PARK SYNDICATE LLP Limited Liability Partnership (LLP) Designated Member 2005-03-29 CURRENT 2004-11-16 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING GLASGOW METRO LLP Limited Liability Partnership (LLP) Designated Member 2004-05-23 CURRENT 2004-04-26 Dissolved 2014-10-17
ANDREW CHRISTOPHER LAPPING TAL SE LAND DEVELOPMENT PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2004-02-24 CURRENT 2003-11-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-14LLDS01APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP
2018-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER RONALD URQUART
2018-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER GRAHAME TODD
2018-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER GILLIAN WALKER
2018-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER DOUGLAS SMITH
2018-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW SIMPSON
2018-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW SIMPSON
2018-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEWART SHAW
2018-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER SANTON CAPITAL PLC
2018-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAN ROSS
2018-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHELLE RIGBY
2018-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARCO PONTIN
2018-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER PIRIE
2018-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER WILLIAM NICHOLSON
2018-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER WILLIAM NICHOLSON
2018-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOAN MITCHELL
2018-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANTHONY MITCHELL
2018-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL MCNUTT
2018-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANTHONY MITCHELL
2018-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL MCNUTT
2018-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN MCARDLE
2018-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER NEIL HENRY
2018-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER JACKIE FRASER
2018-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER STUART FOLLEY
2018-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER JACKIE FRASER
2018-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW FAY
2018-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER DE LA VEGA
2018-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER RONALD DAVIS
2018-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES BURY
2018-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW EICHHOLZ
2018-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER BROWN
2017-12-20LLCS01CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES
2017-07-03AA30/11/16 TOTAL EXEMPTION FULL
2017-01-10LLCS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-07-14AA30/11/15 TOTAL EXEMPTION SMALL
2016-02-24LLAP01LLP MEMBER APPOINTED MR GRAHAME JAMES CHRISTIE TODD
2016-02-24LLAP01LLP MEMBER APPOINTED MS JOAN MITCHELL
2015-11-26LLAR01ANNUAL RETURN MADE UP TO 12/11/15
2015-02-25LLAP01LLP MEMBER APPOINTED MR RONALD CHRISTOPHER DAVIS
2015-02-25LLAP01LLP MEMBER APPOINTED MRS GILLIAN BARBARA WALKER
2015-02-25LLAP01LLP MEMBER APPOINTED ANDREW SIMPSON
2015-02-25LLAP01LLP MEMBER APPOINTED JACQUELINE TERESA FRASER
2015-02-25LLAP01LLP MEMBER APPOINTED MRS MICHELLE STEPHANIE RIGBY
2015-02-25LLAP01LLP MEMBER APPOINTED MR ANTHONY GORDON MITCHELL
2015-02-25LLAP01LLP MEMBER APPOINTED MR NEIL IAN HENRY
2015-02-10LLAP01LLP MEMBER APPOINTED STEWART GILLIES SHAW
2015-02-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER BIMALJIT SANDHU
2015-02-05LLAP01LLP MEMBER APPOINTED PAUL MCNUTT
2015-02-05LLAP01LLP MEMBER APPOINTED MR JOHN PATRICK MCARDLE
2015-02-05LLAP01LLP MEMBER APPOINTED WILLIAM NICHOLSON
2015-02-05LLAP01LLP MEMBER APPOINTED MR PETER RICHARD BROWN
2015-02-05LLAP01LLP MEMBER APPOINTED CHRISTOPHER DE LA VEGA
2015-02-05LLAP01LLP MEMBER APPOINTED DOUGLAS PROVAN SMITH
2015-02-05LLAP01LLP MEMBER APPOINTED IAN ROSS
2015-02-05LLAP01LLP MEMBER APPOINTED MARCO PONTIN
2015-02-05LLAP01LLP MEMBER APPOINTED MR STUART JOHN FOLLEY
2015-02-05LLAP01LLP MEMBER APPOINTED ANDREW FAY
2015-02-05LLAP02CORPORATE LLP MEMBER APPOINTED SANTON CAPITAL PLC
2015-02-05LLAP01LLP MEMBER APPOINTED ANDREW EICHHOLZ
2015-02-05LLAP01LLP MEMBER APPOINTED JAMES BURY
2015-02-05LLAP01LLP MEMBER APPOINTED RONALD URQUART
2015-02-05LLAP01LLP MEMBER APPOINTED ALEXANDER NEIL FERGUSON PIRIE
2014-11-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR BIMALJIT SANDUH / 12/11/2014
2014-11-12LLIN01INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to HINDLEY REFURBTHAT LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HINDLEY REFURBTHAT LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HINDLEY REFURBTHAT LLP does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Intangible Assets
Patents
We have not found any records of HINDLEY REFURBTHAT LLP registering or being granted any patents
Domain Names
We do not have the domain name information for HINDLEY REFURBTHAT LLP
Trademarks
We have not found any records of HINDLEY REFURBTHAT LLP registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
REFURBTHAT LIMITED 2015-01-15 Outstanding

We have found 1 mortgage charges which are owed to HINDLEY REFURBTHAT LLP

Income
Government Income
We have not found government income sources for HINDLEY REFURBTHAT LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as HINDLEY REFURBTHAT LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where HINDLEY REFURBTHAT LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HINDLEY REFURBTHAT LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HINDLEY REFURBTHAT LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.