LIBERTY LIVING (LIBERTY SP) LIMITED

LIBERTY LIVING (LIBERTY SP) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLIBERTY LIVING (LIBERTY SP) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04017775
    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 LIBERTY LIVING (LIBERTY SP) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is LIBERTY LIVING (LIBERTY SP) LIMITED located?

    Registered Office Address
    1 Colmore Square
    B4 6HQ Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of LIBERTY LIVING (LIBERTY SP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIBERTY LIVING (SP) LTDJun 22, 2006Jun 22, 2006
    DOMAIN NORTH ROAD LIMITEDAug 02, 2002Aug 02, 2002
    DOM@IN NORTH ROAD LIMITEDSep 12, 2000Sep 12, 2000
    PRECIS (1917) LIMITEDJun 20, 2000Jun 20, 2000

    What are the latest accounts for LIBERTY LIVING (LIBERTY SP) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2019

    What is the status of the latest confirmation statement for LIBERTY LIVING (LIBERTY SP) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2020

    What are the latest filings for LIBERTY LIVING (LIBERTY SP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 31, 2024

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 31, 2023

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 31, 2022

    10 pagesLIQ03

    Insolvency filing

    Insolvency:form LIQ10 - removal of liquidator by court order - signed copy
    11 pagesLIQ MISC

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    11 pagesLIQ10

    Liquidators' statement of receipts and payments to Aug 31, 2021

    9 pagesLIQ03

    Register(s) moved to registered inspection location South Quay Temple Back Bristol BS1 6FL

    2 pagesAD03

    Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to South Quay Temple Back Bristol BS1 6FL

    2 pagesAD02

    Registered office address changed from South Quay Temple Back Bristol BS1 6FL United Kingdom to 1 Colmore Square Birmingham B4 6HQ on Oct 23, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 01, 2020

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Second filing of Confirmation Statement dated Mar 31, 2020

    6 pagesRP04CS01

    Current accounting period extended from Aug 31, 2020 to Dec 31, 2020

    1 pagesAA01

    Registered office address changed from Fifth Floor, Peninsular House 30-36 Monument Street London EC3R 8NB United Kingdom to South Quay Temple Back Bristol BS1 6FL on Jun 02, 2020

    1 pagesAD01

    31/03/20 Statement of Capital gbp 4.00

    6 pagesCS01
    Annotations
    DateAnnotation
    Sep 28, 2020Clarification A second filed CS01 was registered on 28/09/2020 capital and shareholder information

    Termination of appointment of Rachel Heslehurst as a secretary on Mar 26, 2020

    1 pagesTM02

    Appointment of Mr Christopher Robert Szpojnarowicz as a secretary on Mar 26, 2020

    2 pagesAP03

    Statement of capital following an allotment of shares on Nov 28, 2019

    • Capital: GBP 4
    3 pagesSH01

    Full accounts made up to Aug 31, 2019

    22 pagesAA

    Cessation of Liberty Living (Liberty Ap) Limited as a person with significant control on Nov 28, 2019

    1 pagesPSC07

    Notification of Usaf Gp No.15 Limited as a person with significant control on Nov 28, 2019

    2 pagesPSC02

    Who are the officers of LIBERTY LIVING (LIBERTY SP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SZPOJNAROWICZ, Christopher Robert
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Secretary
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    268796260001
    FAULKNER, David
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Director
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    United KingdomBritish219353910001
    LISTER, Joseph Julian
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Director
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    United KingdomBritish124180960001
    SZPOJNAROWICZ, Christopher Robert
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Director
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    United KingdomBritish175753180001
    CROSS, Peter Geoffrey
    30-36 Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House
    United Kingdom
    Secretary
    30-36 Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House
    United Kingdom
    196397940001
    HESLEHURST, Rachel
    30-36 Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House
    United Kingdom
    Secretary
    30-36 Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House
    United Kingdom
    235378800001
    SANDERSON, Timothy Robin Llewelyn
    22 Crackell Road
    RH2 7DS Reigate
    Surrey
    Secretary
    22 Crackell Road
    RH2 7DS Reigate
    Surrey
    British69033180003
    BRANDEAUX ADMINISTRATORS LIMITED
    13 Upper Mount Street
    IRISH Dublin 2
    Ireland
    Secretary
    13 Upper Mount Street
    IRISH Dublin 2
    Ireland
    Identification TypeEuropean Economic Area
    Registration Number290939
    126117080001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    Nominee Secretary
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    900019420001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEHR, Gabriel Simon
    30-36 Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House
    United Kingdom
    Director
    30-36 Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House
    United Kingdom
    United KingdomBritish323866840001
    BIAGOSCH, Maximilian Boerries Peter
    30-36 Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House
    United Kingdom
    Director
    30-36 Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House
    United Kingdom
    United KingdomGerman252556680001
    BOTHWELL, Karen Margaret
    68 Ravelston Dykes
    EH12 6HF Edinburgh
    Midlothian
    Director
    68 Ravelston Dykes
    EH12 6HF Edinburgh
    Midlothian
    ScotlandBritish34800860003
    BOYLAND, Roger Michael
    7th Floor, 65 Rue Du Rhone
    Geneva 1204
    Westminster Services Sa
    Switzerland
    Director
    7th Floor, 65 Rue Du Rhone
    Geneva 1204
    Westminster Services Sa
    Switzerland
    SwitzerlandBritish133428920001
    BRADLEY, Pauline Anne
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    Director
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    British122926460001
    CADE, Charles Edward
    Hill House
    Rotten Row
    BN7 1TN Lewes
    East Sussex
    Director
    Hill House
    Rotten Row
    BN7 1TN Lewes
    East Sussex
    EnglandBritish64655240003
    CHADWICK, Ruth Mary
    Waterford Road
    SW6 2DT London
    79
    Director
    Waterford Road
    SW6 2DT London
    79
    EnglandBritish132630210001
    CUMMINGS, Peter Joseph
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    Director
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    ScotlandBritish68241910003
    CURRY, Christopher Lee
    1 Bulls Gardens
    SW3 2NQ London
    Director
    1 Bulls Gardens
    SW3 2NQ London
    UkBritish107617030001
    GILBARD, Marc Edward Charles
    Birchetts
    Crocknorth Road
    KT24 5TG East Horsley
    Surrey
    Director
    Birchetts
    Crocknorth Road
    KT24 5TG East Horsley
    Surrey
    United KingdomBritish29232300002
    HOLMES, James Anthony
    8 Marley Rise
    IRISH Dublin
    16
    Ireland
    Director
    8 Marley Rise
    IRISH Dublin
    16
    Ireland
    Irish113652740001
    JACKSON, Thomas Oliver
    30-36 Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House
    United Kingdom
    Director
    30-36 Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House
    United Kingdom
    EnglandBritish193859510001
    KENNY, John Paul Michael
    30-36 Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House
    United Kingdom
    Director
    30-36 Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House
    United Kingdom
    United KingdomBritish209105620001
    MARSHALL, Charles Howe
    30-36 Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House
    United Kingdom
    Director
    30-36 Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House
    United Kingdom
    United KingdomBritish113204560001
    MARSHALL, Charles Howe
    Woodreed Farm
    Stonehurst Lane Five Ashes
    TN20 6LJ Mayfield
    East Sussex
    Director
    Woodreed Farm
    Stonehurst Lane Five Ashes
    TN20 6LJ Mayfield
    East Sussex
    United KingdomBritish113204560001
    MCNALLY, Robert
    Priory Avenue
    Eden Gate
    Delgany
    16
    Co. Wicklow
    Ireland
    Director
    Priory Avenue
    Eden Gate
    Delgany
    16
    Co. Wicklow
    Ireland
    IrelandIrish151188990001
    MORTIMORE, Jon William
    30 St. Mary Axe
    EC3A 8BF London
    Level 32
    Director
    30 St. Mary Axe
    EC3A 8BF London
    Level 32
    United KingdomBritish207729000002
    MULLINS, Paul Meyrick
    30-36 Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House
    United Kingdom
    Director
    30-36 Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House
    United Kingdom
    EnglandBritish238466770001
    ORLANDI, Andrea Alessandro
    30 St Mary Axe
    EC3A 8BF London
    Level 32
    United Kingdom
    Director
    30 St Mary Axe
    EC3A 8BF London
    Level 32
    United Kingdom
    United KingdomItalian189870060001
    ORLANDI, Andrea Alessandro
    30 St. Mary Axe
    EC3A 8BF London
    Level 32
    Director
    30 St. Mary Axe
    EC3A 8BF London
    Level 32
    United KingdomItalian189870060001
    RAYNER, Paul Adrian
    30-36 Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House
    United Kingdom
    Director
    30-36 Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House
    United Kingdom
    United KingdomBritish45628680002
    ROSE, Joy Arden
    2562 Morgan City Avenue
    FOREIGN Henderson Nv 89052
    Usa
    Director
    2562 Morgan City Avenue
    FOREIGN Henderson Nv 89052
    Usa
    UsaUnited States126117330001
    SHANKLAND, Graeme Robert
    6 Courtlands Avenue
    BR2 7HZ Bromley
    Kent
    Director
    6 Courtlands Avenue
    BR2 7HZ Bromley
    Kent
    British64793760001
    SIDWELL, Graham Robert
    1 Stanley Mansions
    Park Walk
    SW10 0AG London
    Director
    1 Stanley Mansions
    Park Walk
    SW10 0AG London
    United KingdomBritish72844280004
    SIDWELL, Graham Robert
    Flat 116 Crown Lodge
    12 Elystan Street
    SW3 3PW London
    Director
    Flat 116 Crown Lodge
    12 Elystan Street
    SW3 3PW London
    British72844280003

    Who are the persons with significant control of LIBERTY LIVING (LIBERTY SP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Nov 28, 2019
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number09585201
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House 30-36
    United Kingdom
    Apr 06, 2016
    Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House 30-36
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03633307
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LIBERTY LIVING (LIBERTY SP) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 06, 2025Due to be dissolved on
    Sep 01, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Patrick Joseph Brazzill
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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