Company Information for LIVE LIFE PROTECTED LIMITED
C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
|
Company Registration Number
04906681
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LIVE LIFE PROTECTED LIMITED | ||
Legal Registered Office | ||
C/O BDO LLP 5 TEMPLE SQUARE LIVERPOOL L2 5RH Other companies in PO16 | ||
Previous Names | ||
|
Company Number | 04906681 | |
---|---|---|
Company ID Number | 04906681 | |
Date formed | 2003-09-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 22/09/2015 | |
Return next due | 20/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-11-05 18:34:03 |
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 |
---|---|---|
LUKE ASHWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGIA ASHWORTH |
Company Secretary | ||
GEORGIA ASHWORTH |
Company Secretary | ||
CAROLINE JANE FLINN |
Company Secretary | ||
IAN HENDERSON-LONDONO |
Director | ||
COMPASS SECRETARIAT LIMITED |
Company Secretary | ||
LOUISE CRESSWELL |
Company Secretary | ||
LORNA ELIZABETH BLACK ASHWORTH |
Company Secretary | ||
AUDREY HANNA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACCEPTED MORTGAGES LIMITED | Director | 2014-01-13 | CURRENT | 2014-01-13 | Dissolved 2015-06-23 | |
ED GROUP FINANCE LIMITED | Director | 2013-04-12 | CURRENT | 2013-04-12 | Dissolved 2016-09-27 | |
ED GROUP MARKETING LIMITED | Director | 2012-12-04 | CURRENT | 2012-12-04 | Dissolved 2017-02-21 | |
PROTECTED FAMILY LIMITED | Director | 2012-10-12 | CURRENT | 2012-10-12 | Dissolved 2016-12-20 | |
ACCEPTED.CO.UK FINANCE LIMITED | Director | 2010-11-04 | CURRENT | 2010-11-04 | Dissolved 2017-01-17 | |
NETBASIC LIMITED | Director | 2010-08-05 | CURRENT | 2010-08-05 | Dissolved 2017-05-02 | |
ED FINANCE GROUP LIMITED | Director | 2010-06-14 | CURRENT | 2010-06-14 | Dissolved 2016-08-23 | |
HTA ASSET MANAGEMENT LIMITED | Director | 2009-11-20 | CURRENT | 2009-11-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-03-22 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/21 FROM Bdo Llp Thames Tower 12th Floor Station Road Reading RG1 1LX | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/17 FROM Bdo Llp Kings Wharf 20-30 Kings Road Reading RG1 3EX England | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-22 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC RES | RESOLUTION INSOLVENCY:RESOLUTION RE. APPOINTMENT OF LIQUIDATOR | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC RES | RESOLUTION INSOLVENCY:RESOLUTION RE. APPOINTMENT OF LIQUIDATOR | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/16 FROM 9 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 23/12/2013 | |
CERTNM | Company name changed netbasic LIMITED\certificate issued on 30/12/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 22/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GEORGIA ASHWORTH | |
CH01 | Director's details changed for Mr Luke Ashworth on 2012-09-21 | |
AR01 | 22/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/09/11 TO 31/12/11 | |
AR01 | 22/09/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS GEORGIA ASHWORTH on 2011-09-27 | |
CH01 | Director's details changed for Mr Luke Ashworth on 2011-09-27 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GEORGIA ASHWORTH | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/10 FULL LIST | |
AR01 | 22/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS GEORGIA ASHWORTH | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
AR01 | 22/09/09 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS GEORGIA ASHWORTH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLINE FLINN | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN HENDERSON-LONDONO | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE FLINN / 11/06/2009 | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/07/2008 FROM C/O COMPASS ACCOUNTANTS LIMITED VENTURE HOUSE THE TANNERIES EAST STREET TITCHFIELD HAMPSHIRE PO14 4AR | |
288a | SECRETARY APPOINTED MRS CAROLINE JANE FLINN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
288b | APPOINTMENT TERMINATED SECRETARY COMPASS SECRETARIAT LIMITED | |
363a | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/10/04 | |
363s | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/11/03 FROM: C/O COMPASS ACCOUNTANTS LIMITED VENTURE HOUSE, THE TANNERIES EAST STREET, TITCHFIELD HAMPSHIRE PO14 4AR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-04-01 |
Appointment of Liquidators | 2016-04-01 |
Resolutions for Winding-up | 2016-04-01 |
Meetings of Creditors | 2016-03-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 9 |
MortgagesNumMortOutstanding | 0.33 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers
|
|
|
|
|
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 LIVE LIFE PROTECTED LIMITED
LIVE LIFE PROTECTED LIMITED owns 1 domain names.
sorted.co.uk
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as LIVE LIFE PROTECTED LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LIVE LIFE PROTECTED LIMITED | Event Date | 2016-03-23 |
We hereby give notice that Danny Dartnaill and and William Matthew Humphries Tait (IP Nos 10110 and 9564) both of BDO LLP, Kings Wharf, 20-30 Kings Road, Reading, Berkshire, RG1 3EX were appointed Joint Liquidators of the above named Company on 23 March 2016. All debts and claims should be sent to us at the above address. The Joint Liquidators may be contacted care of BRNOTICE@bdo.co.uk quoting: BR/DD/MW/00260224/C7 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LIVE LIFE PROTECTED LIMITED | Event Date | 2016-03-23 |
Danny Dartnaill , of BDO LLP , Kings Wharf, 20-30 Kings Road, Reading, Berkshire, RG1 3EX and William Matthew Humphries Tait , of BDO LLP , 2 City Place, Beehive Ring Road, Gatwick, RH6 0PA . : The Joint Liquidators may be contacted care of BRNOTICE@bdo.co.uk quoting: BR/DD/MW/00260224/C7 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LIVE LIFE PROTECTED LIMITED | Event Date | 2016-03-03 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of BDO LLP, Kings Wharf, 20-30 Kings Road, Reading, Berkshire, RG1 3EX on 23 March 2016 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Companys creditors will be available for inspection free of charge at the offices of BDO LLP , Kings Wharf, 20-30 Kings Road, Reading, Berkshire, RG1 3EX , on 21 March 2016 and on 22 March 2016. The Insolvency Practitioners may be contacted care of BRNOTICE@bdo.co.uk quoting DAD/MWT/TCT/MW - Live Life Protected Limited | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LIVE LIFE PROTECTED LIMITED | Event Date | |
At a general meeting of the above named company, duly convened, and held at the offices of BDO LLP, Kings Wharf, 20-30 Kings Road, Reading, Berkshire, RG1 3EX on 23 March 2016 the subjoined special resolution was duly passed: That it has been proved to the satisfaction of this meeting that it is advisable to wind up the Company and, accordingly, the company be wound up voluntarily and that Danny Dartnaill and William Matthew Humphries Tait , both of BDO LLP , Kings Wharf, 20-30 Kings Road, Reading, Berkshire, RG1 3EX , (IP Nos 10110 and 9564) are hereby appointed Joint Liquidators for the purposes of such winding up, and are to act jointly and severally. The Joint Liquidators may be contacted care of BRNOTICE@bdo.co.uk quoting: BR/DD/MW/00260224/C7 Luke Ashworth , Chairman : | |||
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. |