Company Information for LIVINGSTON HOUSE CONSTRUCTION LIMITED
PINETREE CENTRE DURHAM ROAD, BIRTLEY, CHESTER LE STREET, COUNTY DURHAM, DH3 2TD,
|
Company Registration Number
06858015
Private Limited Company
Liquidation |
Company Name | |
---|---|
LIVINGSTON HOUSE CONSTRUCTION LIMITED | |
Legal Registered Office | |
PINETREE CENTRE DURHAM ROAD BIRTLEY CHESTER LE STREET COUNTY DURHAM DH3 2TD Other companies in DH3 | |
Company Number | 06858015 | |
---|---|---|
Company ID Number | 06858015 | |
Date formed | 2009-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 25/03/2016 | |
Return next due | 22/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 20:31:39 |
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 | ||
---|---|---|---|---|
LIVINGSTON HOUSE CONSTRUCTION LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TERESA MALLAM |
||
WILLIAM DAVID MALLAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERESA MALLAM |
Director | ||
WILLIAM DAVID MALLAM |
Company Secretary | ||
IAN STOREY |
Director | ||
WILLIAM DAVID MALLAM |
Director | ||
GAVIN VICTOR PINDER |
Director |
Date | Document Type | Document Description |
---|---|---|
TM02 | Termination of appointment of Teresa Mallam on 2019-06-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID MALLAM | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068580150001 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM DAVID MALLAM | |
AP03 | Appointment of Mrs Teresa Mallam as company secretary on 2017-01-20 | |
TM02 | Termination of appointment of William David Mallam on 2017-01-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERESA MALLAM | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2013-03-31 | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for on | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2011 FROM LIVINGSTON HOUSE WELLINGTON ROAD GATESHEAD TYNE AND WEAR NE11 9JL ENGLAND | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS TERESA N/A MALLAM | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 25/03/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN STOREY | |
AP01 | DIRECTOR APPOINTED IAN STOREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MALLAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN PINDER | |
AP01 | DIRECTOR APPOINTED MR WILLIAM DAVID MALLAM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2017-11-15 |
Petitions to Wind Up (Companies) | 2017-10-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2013-03-31 | £ 3,982 |
---|---|---|
Creditors Due After One Year | 2012-04-01 | £ 3,631 |
Creditors Due Within One Year | 2013-03-31 | £ 7,743 |
Creditors Due Within One Year | 2012-04-01 | £ 6,786 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,687 |
Provisions For Liabilities Charges | 2012-04-01 | £ 2,197 |
Creditors and other liabilities
|
|
|
|
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 LIVINGSTON HOUSE CONSTRUCTION LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 358 |
Current Assets | 2013-03-31 | £ 20,345 |
Current Assets | 2012-04-01 | £ 19,082 |
Debtors | 2013-03-31 | £ 20,345 |
Debtors | 2012-04-01 | £ 18,724 |
Tangible Fixed Assets | 2013-03-31 | £ 8,434 |
Tangible Fixed Assets | 2012-04-01 | £ 10,984 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as LIVINGSTON HOUSE CONSTRUCTION LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | LIVINGSTON HOUSE CONSTRUCTION LIMITED | Event Date | 2017-11-06 |
In the Liverpool District Registry case number 506 Official Receiver appointed: D Elliott Civic Centre , Barras Bridge , NEWCASTLE UPON TYNE , NE1 8QH , telephone: 0191 260 4600 , email: Newcastle.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | LIVINGSTON HOUSE CONSTRUCTION LIMITED | Event Date | 2017-09-13 |
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 506 A Petition to wind up the above-named company of Pinetree Centre, Durham Road, Birtley, Chester - Le - Street, County Durham, DH3 2TD presented on 13 September 2017 by SPEEDY ASSET SERVICES LIMITED of Chase House, 16 The Parks, Newton - Le - Willows, WA12 0JQ , claiming to be a creditor of the company will be heard at Liverpool District Registry at 35 Vernon Street, Liverpool, L2 2BX Date: 6 November 2017 Time: 10am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on 2 November 2017 . | |||
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. |