SL LIVERPOOL HOLDINGS PLC

SL LIVERPOOL HOLDINGS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameSL LIVERPOOL HOLDINGS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01640666
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SL LIVERPOOL HOLDINGS PLC?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SL LIVERPOOL HOLDINGS PLC located?

    Registered Office Address
    100 Barbirolli Square
    M2 3EY Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of SL LIVERPOOL HOLDINGS PLC?

    Previous Company Names
    Company NameFromUntil
    SWISS LIFE (UK) GROUP PLCSep 21, 1989Sep 21, 1989
    SWISS LIFE PENSIONS LIMITEDJun 02, 1982Jun 02, 1982

    What are the latest accounts for SL LIVERPOOL HOLDINGS PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SL LIVERPOOL HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG on Oct 23, 2012

    2 pagesAD01

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution ;- "In Specie"
    1 pagesLIQ MISC RES

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 09, 2012

    LRESSP

    Appointment of a voluntary liquidator

    2 pages600

    Register inspection address has been changed

    2 pagesAD02

    Annual return made up to Jun 30, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2012

    Statement of capital on Jul 12, 2012

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Director's details changed for Andrew Moss on Mar 15, 2010

    2 pagesCH01

    Director's details changed for Mr Michael John Merrick on Mar 05, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Who are the officers of SL LIVERPOOL HOLDINGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LIMITED
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    Secretary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    115204320002
    MERRICK, Michael John
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish74114060001
    MOSS, Andrew
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritish151524430001
    HILLS, Jeremy Coleridge
    26 Dry Hill Road
    TN9 1LX Tonbridge
    Kent
    Secretary
    26 Dry Hill Road
    TN9 1LX Tonbridge
    Kent
    British7003810001
    HILLS, Jeremy Coleridge
    26 Dry Hill Road
    TN9 1LX Tonbridge
    Kent
    Secretary
    26 Dry Hill Road
    TN9 1LX Tonbridge
    Kent
    British7003810001
    HILLS, Jeremy Coleridge
    26 Dry Hill Road
    TN9 1LX Tonbridge
    Kent
    Secretary
    26 Dry Hill Road
    TN9 1LX Tonbridge
    Kent
    British7003810001
    MORRIS, Barry Keith
    27 Sturmer Court
    Kings Hill
    ME19 4ST West Malling
    Kent
    Secretary
    27 Sturmer Court
    Kings Hill
    ME19 4ST West Malling
    Kent
    British28894790002
    WILLMOTT, Allan
    Bramley
    Farthings Hill
    RH12 1TS Horsham
    Secretary
    Bramley
    Farthings Hill
    RH12 1TS Horsham
    British115585180001
    WILMAN, Jennifer Jane
    Turnberry House
    Northop Country Park Northop
    CH7 6WD Mold
    Clwyd
    Secretary
    Turnberry House
    Northop Country Park Northop
    CH7 6WD Mold
    Clwyd
    British100783210001
    DRYHILL SERVICES
    26 Dry Hill Road
    TN9 1LX Tonbridge
    Kent
    Secretary
    26 Dry Hill Road
    TN9 1LX Tonbridge
    Kent
    75065840001
    BIGGS, Michael Nicholas
    The Red House Little Almshoe
    St Ippollitts
    SG4 7NP Hitchin
    Hertfordshire
    Director
    The Red House Little Almshoe
    St Ippollitts
    SG4 7NP Hitchin
    Hertfordshire
    United KingdomBritish169003260001
    BURNETT, Steven Robert
    The Belfry Northop Country Park
    Northop
    CH7 6WD Mold
    Flintshire
    Director
    The Belfry Northop Country Park
    Northop
    CH7 6WD Mold
    Flintshire
    United KingdomBritish56044450001
    CASAL, Paulina
    Paul Str
    FOREIGN Zurich
    8008
    Switzerland
    Director
    Paul Str
    FOREIGN Zurich
    8008
    Switzerland
    Swiss69386650001
    COWDERY, Clive Adam
    38 Bradbourne Street
    SW6 3TE London
    Director
    38 Bradbourne Street
    SW6 3TE London
    British88183990001
    CRAINE, Roger
    2 Pheasant Field
    Hale Village
    L24 5SD Liverpool
    Merseyside
    Director
    2 Pheasant Field
    Hale Village
    L24 5SD Liverpool
    Merseyside
    United KingdomBritish89585440001
    DONATSCH, Andreas
    Raingassli 56
    Ch-8706 Meilen
    FOREIGN Switzerland
    Director
    Raingassli 56
    Ch-8706 Meilen
    FOREIGN Switzerland
    Swiss41627300001
    GREENFIELD, Richard Edward Keith
    Byeways
    Neston
    CH64 7TA South Wirral
    Merseyside
    Director
    Byeways
    Neston
    CH64 7TA South Wirral
    Merseyside
    United KingdomBritish100783270001
    HURD, Brian Willian
    70 Stamford Road
    WA14 2JF Bowden
    Cheshire
    Director
    70 Stamford Road
    WA14 2JF Bowden
    Cheshire
    EnglandUnited Kingdom99461690001
    IDE, Christopher George
    Haresfield
    Packhorse Road
    TN13 2QR Sevenoaks
    Kent
    Director
    Haresfield
    Packhorse Road
    TN13 2QR Sevenoaks
    Kent
    United KingdomBritish16871330002
    LUSCOMBE, Kerr
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    Director
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    ScotlandBritish83541890001
    MAIDENS, Ian Graham
    The Old Farmhouse
    Wallcrouch
    TN5 7JN Wadhurst
    East Sussex
    Director
    The Old Farmhouse
    Wallcrouch
    TN5 7JN Wadhurst
    East Sussex
    British103576480001
    MCDONNEL, Patrick Francis
    Pine Chase
    Mill Lane
    CW8 2TA Cuddington
    Cheshire
    Director
    Pine Chase
    Mill Lane
    CW8 2TA Cuddington
    Cheshire
    Irish104340120001
    MEEHAN, Brendan Joseph
    24 Kirby Close
    NN4 6AB Northampton
    Northamptonshire
    Director
    24 Kirby Close
    NN4 6AB Northampton
    Northamptonshire
    United KingdomBritish98270380001
    MORAX, Dominique Paul Henri
    Vordere Dorfstrasse 13
    8803 Ruschlikon
    Switzerland
    Director
    Vordere Dorfstrasse 13
    8803 Ruschlikon
    Switzerland
    Swiss56356520001
    MUHLEBACH, Karl, Dr
    1m Guggenbuhl 305
    Tegerfelden
    Ch 5306
    Switzerland
    Director
    1m Guggenbuhl 305
    Tegerfelden
    Ch 5306
    Switzerland
    Swiss29818250001
    SCHEIWILLER, Adolf
    Grundstrasse 15
    Zumikon
    Zurich Ch 8126
    Switzerland
    Director
    Grundstrasse 15
    Zumikon
    Zurich Ch 8126
    Switzerland
    Swiss29818230001
    SCHMID, Margrit
    Kinkelstrasse 26
    FOREIGN Zurich
    8006
    Switzerland
    Director
    Kinkelstrasse 26
    FOREIGN Zurich
    8006
    Switzerland
    Swiss93493410001
    SCHNEEBELI, Ernst
    Galtberg Strasse 8a
    Ch 8625
    FOREIGN Gossau
    Zurich
    Switzerland
    Director
    Galtberg Strasse 8a
    Ch 8625
    FOREIGN Gossau
    Zurich
    Switzerland
    Swiss68698930001
    SCHNEEBELI, Ernst
    Galtberg Strasse 8a
    Ch 8625
    FOREIGN Gossau
    Zurich
    Switzerland
    Director
    Galtberg Strasse 8a
    Ch 8625
    FOREIGN Gossau
    Zurich
    Switzerland
    Swiss68698930001
    SINGLETON, Graham Lloyd
    High Meadow
    Alderminster
    CV37 8NX Stratford Upon Avon
    Warwickshire
    Director
    High Meadow
    Alderminster
    CV37 8NX Stratford Upon Avon
    Warwickshire
    British63550740005
    STOCKTON, Robert Paul
    Leek Wootton House
    Warwick Road, Leek Wootton
    CV35 7QR Warwick
    Director
    Leek Wootton House
    Warwick Road, Leek Wootton
    CV35 7QR Warwick
    EnglandBritish120520560001
    STRICKLER, Hans Rudolf
    Seestrasse 457a
    FOREIGN Zurich
    Canton Of Zurich 8038
    Switzerland
    Director
    Seestrasse 457a
    FOREIGN Zurich
    Canton Of Zurich 8038
    Switzerland
    Swiss75304280001
    THALMANN, Daniel Erwin
    Wiesenstrasse 12
    Kuesnacht
    Ch-8700
    Switzerland
    Director
    Wiesenstrasse 12
    Kuesnacht
    Ch-8700
    Switzerland
    Swiss97060960001
    THOMPSON, Paul Andrew
    SE21
    Director
    SE21
    EnglandBritish86216920001
    TRILL, Graham
    2 The Rowans
    L39 6TD Aughton
    Lancashire
    Director
    2 The Rowans
    L39 6TD Aughton
    Lancashire
    EnglandBritish174789970001

    Does SL LIVERPOOL HOLDINGS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 01, 2013Dissolved on
    Oct 09, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Allport
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    Thomas Andrew Jack
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0