EDINBURGH WATERFRONT LLP
FAWLEY

Hellopages » Hampshire » New Forest » SO45 1AB

Company number OC378539
Status Liquidation
Incorporation Date 19 September 2012
Company Type Limited Liability Partnership
Address THE MANOR OF CADLAND ESTATE OFFICE STANSWOOD FARM, STANSWOOD ROAD, FAWLEY, HAMPSHIRE, SO45 1AB
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Appointment of a voluntary liquidator; Declaration of solvency; Determination. The most likely internet sites of EDINBURGH WATERFRONT LLP are www.edinburghwaterfront.co.uk, and www.edinburgh-waterfront.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. The distance to to Swanwick Rail Station is 6.4 miles; to St Denys Rail Station is 8.7 miles; to Swaythling Rail Station is 9.9 miles; to Redbridge Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edinburgh Waterfront Llp is a Limited Liability Partnership. The company registration number is OC378539. Edinburgh Waterfront Llp has been working since 19 September 2012. The present status of the company is Liquidation. The registered address of Edinburgh Waterfront Llp is The Manor of Cadland Estate Office Stanswood Farm Stanswood Road Fawley Hampshire So45 1ab. . DRUMMOND, Aldred Robert Alexander is a LLP Designated Member of the company. HOCHSCHILD, Maurice Robert Leo is a LLP Designated Member of the company. DRC PROPERTIES LIMITED is a LLP Designated Member of the company. WALLOP ESTATES LIMITED is a LLP Designated Member of the company. LLP Designated Member WALLOP ESTATES (EDINBURGH WATERFRONT) LIMITED has been resigned.


Current Directors

LLP Designated Member
DRUMMOND, Aldred Robert Alexander
Appointed Date: 19 September 2012
47 years old

LLP Designated Member
HOCHSCHILD, Maurice Robert Leo
Appointed Date: 20 October 2012
63 years old

LLP Designated Member
DRC PROPERTIES LIMITED
Appointed Date: 19 September 2012

LLP Designated Member
WALLOP ESTATES LIMITED
Appointed Date: 19 September 2012

Resigned Directors

LLP Designated Member
WALLOP ESTATES (EDINBURGH WATERFRONT) LIMITED
Resigned: 05 October 2015
Appointed Date: 19 October 2012

Persons With Significant Control

Mr Aldred Robert Alexander Drummond
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Drc Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Wallop Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

EDINBURGH WATERFRONT LLP Events

11 Jan 2017
Appointment of a voluntary liquidator
11 Jan 2017
Declaration of solvency
11 Jan 2017
Determination
20 Sep 2016
Confirmation statement made on 19 September 2016 with updates
29 Apr 2016
Satisfaction of charge OC3785390009 in full
...
... and 41 more events
01 Nov 2012
Current accounting period extended from 30 September 2013 to 31 December 2013
30 Oct 2012
Appointment of Wallop Estates (Edinburgh Waterfront) Limited as a member
29 Oct 2012
Member's details changed for Wallop Estates Limited on 19 September 2012
29 Oct 2012
Appointment of Mr Maurice Robert Leo Hochschild as a member
19 Sep 2012
Incorporation of a limited liability partnership

EDINBURGH WATERFRONT LLP Charges

8 July 2014
Charge code OC37 8539 0014
Delivered: 14 July 2014
Status: Satisfied on 29 April 2016
Persons entitled: Santander UK PLC as Security Trustee for the Group
Description: All and whole (one) that plot of area of ground forming…
8 July 2014
Charge code OC37 8539 0013
Delivered: 14 July 2014
Status: Satisfied on 29 April 2016
Persons entitled: Santander UK PLC as Security Trustee for the Group
Description: All and whole the subjects known as and forming flat 0/1…
8 July 2014
Charge code OC37 8539 0012
Delivered: 14 July 2014
Status: Satisfied on 29 April 2016
Persons entitled: Santander UK PLC as Security Trustee for the Group
Description: All and whole the subjects comprising the office block…
8 July 2014
Charge code OC37 8539 0011
Delivered: 14 July 2014
Status: Satisfied on 29 April 2016
Persons entitled: Santander UK PLC as Security Trustee for the Group
Description: All and whole the subjects k/a 30B, victoria park gardens…
8 July 2014
Charge code OC37 8539 0010
Delivered: 14 July 2014
Status: Satisfied on 29 April 2016
Persons entitled: Santander UK PLC as Security Trustee for the Group
Description: All and whole the subjects known generally as suite 3…
8 July 2014
Charge code OC37 8539 0009
Delivered: 14 July 2014
Status: Satisfied on 29 April 2016
Persons entitled: Santander UK PLC as Security Trustee for the Group
Description: All and whole the subjects comprising that ground and first…
8 July 2014
Charge code OC37 8539 0008
Delivered: 14 July 2014
Status: Satisfied on 29 April 2016
Persons entitled: Santander UK PLC as Security Trustee for the Group
Description: All and whole the flatted dwelling houses k/a flat 3, 8…
8 July 2014
Charge code OC37 8539 0007
Delivered: 14 July 2014
Status: Satisfied on 29 April 2016
Persons entitled: Santander UK PLC as Security Trustee for the Group
Description: All and whole the flatted dwellinghouses k/a flat 1, 2…
8 July 2014
Charge code OC37 8539 0006
Delivered: 14 July 2014
Status: Satisfied on 29 April 2016
Persons entitled: Santander UK PLC as Security Trustee for the Group
Description: All and whole the west house on the second flat above the…
8 July 2014
Charge code OC37 8539 0005
Delivered: 14 July 2014
Status: Satisfied on 29 April 2016
Persons entitled: Santander UK PLC as Security Trustee for the Group
Description: All and whole the flatted dwellinghouses k/a flat 7, 1…
8 July 2014
Charge code OC37 8539 0004
Delivered: 14 July 2014
Status: Satisfied on 29 April 2016
Persons entitled: Santander UK PLC as Security Trustee for the Group
Description: All and whole the flatted dwellinghouses k/a flat 4, 4…
8 July 2014
Charge code OC37 8539 0003
Delivered: 14 July 2014
Status: Satisfied on 29 April 2016
Persons entitled: Santander UK PLC as Security Trustee for the Group
Description: All and whole the subjects k/a flat 6, 7 the maltings…
7 November 2012
Standard security executed on 26 october 2012
Delivered: 13 November 2012
Status: Satisfied on 29 April 2016
Persons entitled: Santander UK PLC
Description: All and whole the flatted dwelling houses together in each…
26 October 2012
Floating charge
Delivered: 2 November 2012
Status: Satisfied on 16 March 2016
Persons entitled: Santander UK PLC
Description: The property charged is the secured assets means the whole…