Dissolved 2018-05-09
Company Information for LIFETIME SOLUTIONS LIMITED
BROMSGROVE, WORCESTERSHIRE, B61 7DN,
|
Company Registration Number
05989036
Private Limited Company
Dissolved Dissolved 2018-05-09 |
Company Name | |
---|---|
LIFETIME SOLUTIONS LIMITED | |
Legal Registered Office | |
BROMSGROVE WORCESTERSHIRE B61 7DN Other companies in WR11 | |
Company Number | 05989036 | |
---|---|---|
Date formed | 2006-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2018-05-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-22 20:57:11 |
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 | ||
---|---|---|---|---|
LIFETIME SOLUTIONS (UK) LTD | 19 PARK ROAD LYTHAM ST. ANNES LANCASHIRE FY8 1PW | Dissolved | Company formed on the 2012-01-26 | |
LIFETIME SOLUTIONS FINANCIAL PLANNING LIMITED | UNIT 2 LAKEVIEW STABLES ST. CLERE KEMSING SEVENOAKS KENT TN15 6NL | Active - Proposal to Strike off | Company formed on the 2010-04-21 | |
LIFETIME SOLUTIONS WILLS LIMITED | UNIT 2 LAKEVIEW STABLES LOWER ST CLERE SEVENOAKS KENT TN15 6NL | Dissolved | Company formed on the 2012-07-02 | |
Lifetime Solutions Group, Inc. | PO DRAWER 749 CEDAR BLUFF VA 24609 | Active | Company formed on the 2008-03-03 | |
Lifetime Solutions Plus, LLC | 1132 Quail Roost Ct Virginia Beach VA 23451 | Active | Company formed on the 2015-08-13 | |
LIFETIME SOLUTIONS, LLC | 160 W. LOCUST STREET - POMEROY OH 45769 | Active | Company formed on the 2011-03-03 | |
LifeTime Solutions, Inc. | STE 240E 2700 HIGHWAY 280 EAST BIRMINGHAM, AL 35223 | Active | Company formed on the 2001-10-01 | |
LIFETIME SOLUTIONS, INC. | 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 | Dissolved | Company formed on the 2001-03-19 | |
LIFETIME SOLUTIONS, LLC | NV | Revoked | Company formed on the 2009-06-01 | |
LIFETIME SOLUTIONS INSURANCE AGENCY, LLC | 1 CROSS STREET MIDDLEBURY VT 05753 | Active | Company formed on the 2016-09-09 | |
Lifetime Solutions, Inc. | 15400 Village Dr Victorville CA 92394 | Active | Company formed on the 1998-12-09 | |
LIFETIME SOLUTIONS, LTD. | 13690 WATERFRONT STREET PINELAND FL 33945 | Inactive | Company formed on the 1997-05-01 | |
LIFETIME SOLUTIONS, INC. | 900 E. INDIANTOWN ROAD JUPITER FL 33477 | Inactive | Company formed on the 2003-01-09 | |
LIFETIME SOLUTIONS INC | 7014 13TH AVENUE SUITE 202 Otsego BROOKLYN NY 11228 | Active | Company formed on the 2017-10-23 | |
LIFETIME SOLUTIONS AGENCY, LLC | 801 S FEDERAL HWY DANIA BEACH FL 33004 | Active | Company formed on the 2018-08-10 | |
LIFETIME SOLUTIONS LLC | Georgia | Unknown | ||
LIFETIME SOLUTIONS COMPANY | New Jersey | Unknown | ||
LIFETIME SOLUTIONS LLC | New Jersey | Unknown | ||
LIFETIME SOLUTIONS LLC | California | Unknown | ||
LIFETIME SOLUTIONS LIMITED | 25-29 Sandy Way Yeadon YEADON Leeds LS19 7EW | Active | Company formed on the 2019-03-06 |
Officer | Role | Date Appointed |
---|---|---|
PHILIP ROGER PARSONS |
||
PAUL STEWART EMSLEY |
||
ROBERT STANLEY GILL |
||
PHILIP ROGER PARSONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAYNE LOUISE GILL |
Company Secretary | ||
JAYNE LOUISE GILL |
Director | ||
PHILIP ROGER PARSONS |
Company Secretary | ||
PAUL STEWART EMSLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MICHELLE PARSONS LIMITED | Company Secretary | 2002-05-13 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
CLEMENT RABJOHNS LIMITED | Director | 2010-02-19 | CURRENT | 2010-02-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 111-113 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4XP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEWART EMSLEY / 12/11/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEWART EMSLEY / 14/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEWART EMSLEY / 14/11/2011 | |
AR01 | 06/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEWART EMSLEY / 23/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEWART EMSLEY / 23/08/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROGER PARSONS / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANLEY GILL / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEWART EMSLEY / 05/11/2009 | |
363a | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/2007 TO 31/03/2008 | |
363a | RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-03-23 |
Appointment of Liquidators | 2016-03-23 |
Resolutions for Winding-up | 2016-03-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
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 LIFETIME SOLUTIONS LIMITED
LIFETIME SOLUTIONS LIMITED owns 1 domain names.
lifetimesolutions.co.uk
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as LIFETIME SOLUTIONS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LIFETIME SOLUTIONS LIMITED | Event Date | 2016-03-15 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 30 April 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: This is a solvent liquidation and all known Creditors will be paid in full. Office Holder Details: Timothy James Heaselgrave (IP number 9193 ) of The Timothy James Partnership Limited , 59 Worcester Road, Bromsgrove B61 7DN . Date of Appointment: 15 March 2016 . Further information about this case is available from the offices of The Timothy James Partnership Limited at tim@timothyjamespartnership.co.uk. Timothy James Heaselgrave , Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LIFETIME SOLUTIONS LIMITED | Event Date | 2016-03-15 |
Timothy James Heaselgrave of The Timothy James Partnership Limited , 59 Worcester Road, Bromsgrove B61 7DN : Further information about this case is available from the offices of The Timothy James Partnership Limited at tim@timothyjamespartnership.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LIFETIME SOLUTIONS LIMITED | Event Date | 2016-03-15 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 15 March 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Timothy James Heaselgrave be appointed as Solvent Liquidator for the purposes of such winding-up." Office Holder Details: Timothy James Heaselgrave (IP number 9193 ) of The Timothy James Partnership Limited , 59 Worcester Road, Bromsgrove B61 7DN . Date of Appointment: 15 March 2016 . Further information about this case is available from the offices of The Timothy James Partnership Limited at tim@timothyjamespartnership.co.uk. Mr P Parsons , Director : | |||
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. |