Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIVLIFE UK LTD
Company Information for

LIVLIFE UK LTD

1 PROSPECT HOUSE, PRIDE PARK, DERBY, DE24 8HG,
Company Registration Number
05926557
Private Limited Company
Liquidation

Company Overview

About Livlife Uk Ltd
LIVLIFE UK LTD was founded on 2006-09-06 and has its registered office in Derby. The organisation's status is listed as "Liquidation". Livlife Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIVLIFE UK LTD
 
Legal Registered Office
1 PROSPECT HOUSE
PRIDE PARK
DERBY
DE24 8HG
Other companies in DE23
 
Filing Information
Company Number 05926557
Company ID Number 05926557
Date formed 2006-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 09:46:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVLIFE UK LTD
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.
Companies with same name LIVLIFE UK LTD
The following companies were found which have the same name as LIVLIFE UK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIVLIFE UK LTD Unknown

Company Officers of LIVLIFE UK LTD

Current Directors
Officer Role Date Appointed
RAJAN SINGH
Director 2018-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
RAVINDER KAUR SINGH
Director 2018-03-02 2018-03-13
RAVINDER KAUR SINGH
Director 2017-08-03 2018-02-09
RAJESH SINGH
Director 2017-03-15 2017-08-03
RAVINDER SINGH
Company Secretary 2009-03-01 2017-05-12
RAJAN SINGH
Director 2006-09-08 2017-03-15
RAVINDER KAUR SINGH
Director 2009-03-01 2012-01-03
RAJAN SINGH
Company Secretary 2006-09-08 2009-03-01
RAJESH SINGH
Director 2006-09-08 2007-10-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-09-06 2006-09-07
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-09-06 2006-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJAN SINGH A & A PROPERTY (DERBY) LIMITED Director 2017-10-16 CURRENT 2017-10-16 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
2023-08-04Final Gazette dissolved via compulsory strike-off
2023-05-04Voluntary liquidation. Return of final meeting of creditors
2022-09-26REGISTERED OFFICE CHANGED ON 26/09/22 FROM St. Helens House King Street Derby DE1 3EE
2022-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/22 FROM St. Helens House King Street Derby DE1 3EE
2022-03-29LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-27
2021-05-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-27
2020-04-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-27
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM 4 Dulwich Road Mackworth Mackworth Derbyshire DE22 4HG England
2019-03-15600Appointment of a voluntary liquidator
2019-03-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-02-28
2019-03-15LIQ02Voluntary liquidation Statement of affairs
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-26AP01DIRECTOR APPOINTED MR RAJESH SINGH
2018-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJESH SINGH
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR RAJAN SINGH
2018-11-23PSC07CESSATION OF RAJAN SINGH AS A PERSON OF SIGNIFICANT CONTROL
2018-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/18 FROM 453 Burton Road Derby Derbyshire DE23 6FL England
2018-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/18 FROM 137 Manor Road Derby Derbyshire DE23 6BU
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-03-13PSC07CESSATION OF RAVINDER KAUR SINGH AS A PERSON OF SIGNIFICANT CONTROL
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR RAVINDER KAUR SINGH
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-03-02PSC04Change of details for Mr Rajan Singh as a person with significant control on 2018-03-02
2018-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVINDER SINGH
2018-03-02AP01DIRECTOR APPOINTED MRS RAVINDER KAUR SINGH
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2018-02-12PSC07CESSATION OF KALINDI SINGH AS A PERSON OF SIGNIFICANT CONTROL
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR RAVINDER KAUR SINGH
2018-02-12AP01DIRECTOR APPOINTED MR RAJAN SINGH
2017-12-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-08-07PSC07CESSATION OF RAJESH SINGH AS A PERSON OF SIGNIFICANT CONTROL
2017-08-07AP01DIRECTOR APPOINTED MRS RAVINDER KAUR SINGH
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH SINGH
2017-05-15TM02Termination of appointment of Ravinder Singh on 2017-05-12
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR RAJAN SINGH
2017-03-15AP01DIRECTOR APPOINTED MR RAJESH SINGH
2016-12-31AA31/03/16 TOTAL EXEMPTION SMALL
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2015-12-31AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-17AR0106/09/15 FULL LIST
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-11AR0106/09/14 FULL LIST
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJAN SINGH / 11/09/2014
2014-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RAVINDER SINGH / 11/09/2014
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-09AR0106/09/13 FULL LIST
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-10AR0106/09/12 FULL LIST
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RAVINDER SINGH
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-17AR0106/09/11 FULL LIST
2011-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-07ANNOTATIONClarification
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-06AR0106/09/10 FULL LIST
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJAN SINGH / 01/10/2009
2009-12-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-24AP03SECRETARY APPOINTED MRS RAVINDER SINGH
2009-11-24AP01DIRECTOR APPOINTED MRS RAVINDER SINGH
2009-09-24363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-09-24288bAPPOINTMENT TERMINATED SECRETARY RAJAN SINGH
2009-03-26363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-06-25225PREVSHO FROM 30/09/2008 TO 31/03/2008
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR RAJESH SINGH
2007-12-19363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-12-12287REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 410 BURTON ROAD DERBY DERBYSHIRE DE23 6AJ
2007-05-15395PARTICULARS OF MORTGAGE/CHARGE
2006-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-2688(2)RAD 08/09/06--------- £ SI 99@1=99 £ IC 1/100
2006-10-13287REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 517 BURTON ROAD LITTLEOVER DERBY DE23 6FQ
2006-09-07288bSECRETARY RESIGNED
2006-09-07288bDIRECTOR RESIGNED
2006-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LIVLIFE UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-03-07
Resolutions for Winding-up2019-03-07
Meetings of Creditors2019-02-22
Fines / Sanctions
No fines or sanctions have been issued against LIVLIFE UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2011-01-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-01-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-05-15 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 381,372
Creditors Due Within One Year 2012-03-31 £ 134,396
Provisions For Liabilities Charges 2013-03-31 £ 7,796
Provisions For Liabilities Charges 2012-03-31 £ 7,495

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 LIVLIFE UK LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 63,084
Cash Bank In Hand 2012-03-31 £ 56,406
Current Assets 2013-03-31 £ 136,903
Current Assets 2012-03-31 £ 95,761
Debtors 2013-03-31 £ 73,819
Debtors 2012-03-31 £ 39,355
Secured Debts 2013-03-31 £ 78,656
Secured Debts 2012-03-31 £ 5,127
Shareholder Funds 2013-03-31 £ 217,415
Shareholder Funds 2012-03-31 £ 193,759
Tangible Fixed Assets 2013-03-31 £ 469,680
Tangible Fixed Assets 2012-03-31 £ 239,889

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LIVLIFE UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LIVLIFE UK LTD
Trademarks
We have not found any records of LIVLIFE UK LTD registering or being granted any trademarks
Income
Government Income

Government spend with LIVLIFE UK LTD

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2013-7 GBP £27,114
Derby City Council 2013-2 GBP £17,551 Agency Payments
Derby City Council 2012-5 GBP £17,551 Residential Care Homes
Derby City Council 2011-10 GBP £21,411 Residential Care Homes
Derby City Council 2011-9 GBP £21,068 Nursing Homes
Derby City Council 2011-7 GBP £21,411 Nursing Homes
Derby City Council 2011-3 GBP £21,411
Derby City Council 2011-2 GBP £21,411
Derby City Council 2011-1 GBP £21,411 Residential Care Homes
Derbyshire County Council 2010-11 GBP £6,322 Residential Care Homes
Derby City Council 0-0 GBP £1,248,126 Nursing Homes

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LIVLIFE UK LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyLIVLIFE UK LTDEvent Date2019-02-28
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLIVLIFE UK LTDEvent Date2019-02-28
Place of meeting: St Helen's House, King Street, Derby, DE1 3EE. Date of meeting: 28 February 2019. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. Telephone: 01332 332021. : Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyLIVLIFE UK LTDEvent Date2019-02-19
Date of meeting: 28 February 2019. Time of meeting: 11:00 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Rajesh Singh, Director Joint Insolvency Practitioner's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. Telephone: 01332 332021. : Joint Insolvency Practitioner's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIVLIFE UK LTD 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 LIVLIFE UK LTD 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.