ALLT CORALAN HYDRO LLP
DELPH, OLDHAM

Hellopages » Greater Manchester » Oldham » OL3 5DF

Company number OC357434
Status Active
Incorporation Date 26 August 2010
Company Type Limited Liability Partnership
Address LYON GROUP SADDLEWORTH BUSINESS CENTRE, HUDDERSFIELD ROAD, DELPH, OLDHAM, LANCASHIRE, OL3 5DF
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 26 August 2015. The most likely internet sites of ALLT CORALAN HYDRO LLP are www.alltcoralanhydro.co.uk, and www.allt-coralan-hydro.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Allt Coralan Hydro Llp is a Limited Liability Partnership. The company registration number is OC357434. Allt Coralan Hydro Llp has been working since 26 August 2010. The present status of the company is Active. The registered address of Allt Coralan Hydro Llp is Lyon Group Saddleworth Business Centre Huddersfield Road Delph Oldham Lancashire Ol3 5df. . ALL CORALAN 2014 LIMITED is a LLP Designated Member of the company. AUCH FARMING LIMITED is a LLP Designated Member of the company. LLP Designated Member BESTERMAN, Adam Roland Pusey has been resigned. LLP Designated Member BESTERMAN, Alison has been resigned. LLP Member PANT-Y-DRAIN LIMITED has been resigned.


Current Directors

LLP Designated Member
ALL CORALAN 2014 LIMITED
Appointed Date: 12 June 2014

LLP Designated Member
AUCH FARMING LIMITED
Appointed Date: 26 August 2010

Resigned Directors

LLP Designated Member
BESTERMAN, Adam Roland Pusey
Resigned: 12 September 2011
Appointed Date: 26 August 2010
65 years old

LLP Designated Member
BESTERMAN, Alison
Resigned: 12 June 2014
Appointed Date: 12 September 2011
71 years old

LLP Member
PANT-Y-DRAIN LIMITED
Resigned: 12 June 2014
Appointed Date: 26 August 2010

Persons With Significant Control

Mr Keith Mumby Parker
Notified on: 22 June 2016
62 years old
Nature of control: Has significant influence or control

ALLT CORALAN HYDRO LLP Events

22 Sep 2016
Confirmation statement made on 26 August 2016 with updates
05 Jul 2016
Accounts for a small company made up to 30 September 2015
10 Sep 2015
Annual return made up to 26 August 2015
03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
13 Nov 2014
Annual return made up to 26 August 2014
...
... and 28 more events
16 Mar 2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
16 Mar 2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
15 Mar 2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/LLMG09 / charge no: 1
03 Nov 2010
Current accounting period extended from 31 August 2011 to 30 September 2011
26 Aug 2010
Incorporation of a limited liability partnership

ALLT CORALAN HYDRO LLP Charges

17 June 2014
Charge code OC35 7434 0009
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All and whole the interest in the lease of areas of ground…
12 June 2014
Charge code OC35 7434 0008
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 June 2014
Charge code OC35 7434 0007
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 June 2014
Charge code OC35 7434 0006
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
11 March 2011
Deed of assignment
Delivered: 16 March 2011
Status: Satisfied on 13 June 2014
Persons entitled: The Co-Operative Bank PLC
Description: The assigned rights see image for full details.
7 March 2011
Standard security executed on 25 february 2011
Delivered: 15 March 2011
Status: Satisfied on 13 June 2014
Persons entitled: The Co-Operative Bank PLC
Description: All and whole the area of land forming the powerhouse t/no…
3 March 2011
Deed of assumption and assignment
Delivered: 19 March 2011
Status: Satisfied on 13 June 2014
Persons entitled: The Co-Operative Bank PLC
Description: As a continuing security for the payment and discharge by…
3 March 2011
Debenture
Delivered: 16 March 2011
Status: Satisfied on 13 June 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 March 2011
Deed of assignment
Delivered: 16 March 2011
Status: Satisfied on 13 June 2014
Persons entitled: The Co-Operative Bank PLC
Description: The assigned rights see image for full details.