Dissolved
Dissolved 2017-02-14
Company Information for LIVINGSTONE DEVELOPMENTS LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15,
|
Company Registration Number
03048312
Private Limited Company
Dissolved Dissolved 2017-02-14 |
Company Name | |
---|---|
LIVINGSTONE DEVELOPMENTS LIMITED | |
Legal Registered Office | |
SOUTHAMPTON HAMPSHIRE | |
Company Number | 03048312 | |
---|---|---|
Date formed | 1995-04-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-01-31 | |
Date Dissolved | 2017-02-14 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-25 03:44:09 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LIVINGSTONE DEVELOPMENTS PTY. LTD. | NSW 2218 | Dissolved | Company formed on the 2014-07-02 | |
LIVINGSTONE DEVELOPMENTS LTD | 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ | Active | Company formed on the 2020-11-03 |
Officer | Role | Date Appointed |
---|---|---|
BEN DESMOND HARVEY |
||
GEOFFREY OWEN MASON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL PEARCE |
Director | ||
CHRISTOPHER JOHN WILKINSON |
Company Secretary | ||
PETER WILD BULLIVANT |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GIGLL LIMITED | Company Secretary | 2009-04-09 | CURRENT | 2009-04-09 | Active | |
BUSINESS HOMES TURNBERRY LIMITED | Company Secretary | 2008-08-13 | CURRENT | 2007-01-26 | Active | |
BUSINESS HOMES CARDONALD PARK LIMITED | Company Secretary | 2008-08-13 | CURRENT | 2008-02-12 | Active | |
BUSINESS HOMES SOLENT LIMITED | Company Secretary | 2008-08-13 | CURRENT | 1997-04-07 | Liquidation | |
THE FLINT TRADE PARK MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2005-09-26 | Active | |
NO. 1 STORAGE SOLUTIONS LIMITED | Company Secretary | 2007-02-14 | CURRENT | 2007-02-14 | Active | |
ORC PROPERTIES LIMITED | Company Secretary | 2006-12-13 | CURRENT | 2006-10-26 | Active | |
CORONATION PROPERTIES LIMITED | Company Secretary | 2006-05-19 | CURRENT | 1989-05-09 | Active | |
THE OAKS OFFICE PARK (LITTLE STANNEY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2006-01-26 | Active | |
SCREENFOOD LIMITED | Company Secretary | 2005-04-19 | CURRENT | 2005-04-01 | Active - Proposal to Strike off | |
BRIERLEY HILL ESTATES LIMITED | Company Secretary | 2005-01-20 | CURRENT | 2005-01-20 | Liquidation | |
BINDEN ESTATES LIMITED | Company Secretary | 2005-01-10 | CURRENT | 2005-01-10 | Active | |
KOMPLETE PROJECT MANAGEMENT LIMITED | Company Secretary | 2004-03-12 | CURRENT | 2004-03-04 | Dissolved 2017-06-13 | |
TEESBAY RETAIL PARK (1) LIMITED | Company Secretary | 2003-06-09 | CURRENT | 1998-09-28 | Active | |
GLADSTONE SECURITIES LIMITED | Company Secretary | 2002-12-13 | CURRENT | 2002-10-15 | Dissolved 2016-02-18 | |
ROADSIDE RETAIL INVESTMENTS LIMITED | Company Secretary | 2002-09-02 | CURRENT | 2002-08-05 | Dissolved 2013-10-15 | |
LIVERPOOL FILM STUDIOS LIMITED | Company Secretary | 2002-02-07 | CURRENT | 2001-08-01 | Active | |
NORTHERN INDUSTRIAL PROPERTIES LIMITED | Company Secretary | 2001-10-12 | CURRENT | 2001-09-05 | Active | |
MAXIMILLION PROPERTIES LIMITED | Company Secretary | 2001-05-10 | CURRENT | 1994-07-11 | Dissolved 2015-03-30 | |
NORTH WEST RETAIL INVESTMENTS LIMITED | Company Secretary | 2001-05-10 | CURRENT | 1998-07-03 | Active | |
NORTH WEST INDUSTRIAL ESTATES LIMITED | Company Secretary | 2001-05-02 | CURRENT | 1995-12-07 | Active | |
BRUNSWICK BUSINESS PARK LIMITED | Company Secretary | 2000-02-02 | CURRENT | 1997-12-18 | Active | |
DBH SERVICED BUSINESS CENTRES LIMITED | Company Secretary | 1999-03-24 | CURRENT | 1999-03-24 | Liquidation | |
CONKY PROPERTIES LIMITED | Company Secretary | 1998-11-26 | CURRENT | 1997-10-28 | Active - Proposal to Strike off | |
CHASE PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 1998-02-23 | CURRENT | 1997-12-03 | Active | |
MALIGUES PROPERTIES LIMITED | Company Secretary | 1997-12-17 | CURRENT | 1997-12-03 | Active | |
NORTHERN OFFICE INVESTMENTS LIMITED | Company Secretary | 1997-11-07 | CURRENT | 1997-10-24 | Liquidation | |
CALDEA NOMINEES LIMITED | Company Secretary | 1997-06-18 | CURRENT | 1997-05-20 | Active | |
PERRERS PROPERTIES LIMITED | Company Secretary | 1996-10-31 | CURRENT | 1996-10-17 | Active | |
MASON & PARTNERS LIMITED | Company Secretary | 1995-05-22 | CURRENT | 1993-04-08 | Active | |
ROADSIDE RETAIL INVESTMENTS LIMITED | Director | 2002-09-02 | CURRENT | 2002-08-05 | Dissolved 2013-10-15 | |
DBH SERVICED BUSINESS CENTRES LIMITED | Director | 1999-03-24 | CURRENT | 1999-03-24 | Liquidation | |
NORTHERN OFFICE INVESTMENTS LIMITED | Director | 1997-11-07 | CURRENT | 1997-10-24 | Liquidation | |
GEORGIEFF JONES FINANCE LIMITED | Director | 1992-03-12 | CURRENT | 1992-02-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM C/O MASON AND PARTNERS THE CORN EXCHANGE BRUNSWICK STREET LIVERPOOL MERSEYSIDE L2 7TP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/01/16 TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA01 | PREVSHO FROM 31/07/2016 TO 31/01/2016 | |
AA | 31/07/15 TOTAL EXEMPTION FULL | |
AA | 31/07/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 21/04/15 FULL LIST | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 21/04/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVEXT FROM 28/02/2013 TO 31/07/2013 | |
AR01 | 21/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY OWEN MASON / 25/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BEN DESMOND HARVEY / 25/04/2013 | |
AA | 29/02/12 TOTAL EXEMPTION FULL | |
AR01 | 21/04/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION FULL | |
AR01 | 21/04/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION FULL | |
AR01 | 21/04/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/05/03 | |
363s | RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 02/04/02 FROM: FIFTH FLOOR THE CORN EXCHANGE FENWICK STREET LIVERPOOL MERSEYSIDE L2 7RB | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/03/01 FROM: STATE HOUSE 22 DALE STREET LIVERPOOL L2 4UR | |
AA | FULL ACCOUNTS MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/98 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
169 | £ IC 100/90 27/07/98 £ SR 10@1=10 | |
363s | RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/96 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/07 TO 28/02 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
88(2)R | AD 22/06/95--------- £ SI 98@1=98 £ IC 2/100 | |
CERTNM | COMPANY NAME CHANGED DRAMAJUDGE LIMITED CERTIFICATE ISSUED ON 09/06/95 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Final Meetings | 2016-09-27 |
Notices to Creditors | 2016-03-22 |
Resolutions for Winding-up | 2016-03-22 |
Appointment of Liquidators | 2016-03-22 |
Proposal to Strike Off | 2014-03-04 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | GEOFFREY OWEN MASON | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
|
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 LIVINGSTONE DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LIVINGSTONE DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LIVINGSTONE DEVELOPMENTS LIMITED | Event Date | 2016-09-20 |
A final meeting of the Company under Section 94 of the Insolvency Act 1986 will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 4 November 2016 at 10.15 am for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not less than 48 hours before the time for holding the meeting. Date of Appointment: 15 March 2016 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Cara Cox on email: cara.cox@uk.gt.com or on tel: 023 8038 1137 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LIVINGSTONE DEVELOPMENTS LIMITED | Event Date | 2016-03-15 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 29 April 2016 by which date claims must be sent to Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the company. After 29 April 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 15 March 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . For further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 02380 381137 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LIVINGSTONE DEVELOPMENTS LIMITED | Event Date | 2016-03-15 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 15 March 2016 , as a special written resolution: That the Company be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 02380 381137 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LIVINGSTONE DEVELOPMENTS LIMITED | Event Date | 2016-03-15 |
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : For further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 02380 381137 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LIVINGSTONE DEVELOPMENTS LIMITED | Event Date | 2014-03-04 |
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. |