LIBERTY LIVING (LIBERTY SP) LIMITED
Overview
| Company Name | LIBERTY LIVING (LIBERTY SP) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04017775 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LIBERTY LIVING (LIBERTY SP) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIBERTY LIVING (SP) LTD | Jun 22, 2006 | Jun 22, 2006 |
| DOMAIN NORTH ROAD LIMITED | Aug 02, 2002 | Aug 02, 2002 |
| DOM@IN NORTH ROAD LIMITED | Sep 12, 2000 | Sep 12, 2000 |
| PRECIS (1917) LIMITED | Jun 20, 2000 | Jun 20, 2000 |
What are the latest accounts for LIBERTY LIVING (LIBERTY SP) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 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 To | Mar 31, 2020 |
What are the latest filings for LIBERTY LIVING (LIBERTY SP) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Aug 31, 2024 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 31, 2023 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 31, 2022 | 10 pages | LIQ03 | ||||||||||
Insolvency filing Insolvency:form LIQ10 - removal of liquidator by court order - signed copy | 11 pages | LIQ MISC | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 11 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Aug 31, 2021 | 9 pages | LIQ03 | ||||||||||
Register(s) moved to registered inspection location South Quay Temple Back Bristol BS1 6FL | 2 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Second filing of Confirmation Statement dated Mar 31, 2020 | 6 pages | RP04CS01 | ||||||||||
Current accounting period extended from Aug 31, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
31/03/20 Statement of Capital gbp 4.00 | 6 pages | CS01 | ||||||||||
| ||||||||||||
Termination of appointment of Rachel Heslehurst as a secretary on Mar 26, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mr Christopher Robert Szpojnarowicz as a secretary on Mar 26, 2020 | 2 pages | AP03 | ||||||||||
Statement of capital following an allotment of shares on Nov 28, 2019
| 3 pages | SH01 | ||||||||||
Full accounts made up to Aug 31, 2019 | 22 pages | AA | ||||||||||
Cessation of Liberty Living (Liberty Ap) Limited as a person with significant control on Nov 28, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Usaf Gp No.15 Limited as a person with significant control on Nov 28, 2019 | 2 pages | PSC02 | ||||||||||
Who are the officers of LIBERTY LIVING (LIBERTY SP) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SZPOJNAROWICZ, Christopher Robert | Secretary | Temple Back BS1 6FL Bristol South Quay United Kingdom | 268796260001 | |||||||||||
| FAULKNER, David | Director | Temple Back BS1 6FL Bristol South Quay United Kingdom | United Kingdom | British | 219353910001 | |||||||||
| LISTER, Joseph Julian | Director | Temple Back BS1 6FL Bristol South Quay United Kingdom | United Kingdom | British | 124180960001 | |||||||||
| SZPOJNAROWICZ, Christopher Robert | Director | Temple Back BS1 6FL Bristol South Quay United Kingdom | United Kingdom | British | 175753180001 | |||||||||
| CROSS, Peter Geoffrey | Secretary | 30-36 Monument Street EC3R 8NB London Fifth Floor, Peninsular House United Kingdom | 196397940001 | |||||||||||
| HESLEHURST, Rachel | Secretary | 30-36 Monument Street EC3R 8NB London Fifth Floor, Peninsular House United Kingdom | 235378800001 | |||||||||||
| SANDERSON, Timothy Robin Llewelyn | Secretary | 22 Crackell Road RH2 7DS Reigate Surrey | British | 69033180003 | ||||||||||
| BRANDEAUX ADMINISTRATORS LIMITED | Secretary | 13 Upper Mount Street IRISH Dublin 2 Ireland |
| 126117080001 | ||||||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Nominee Secretary | Level 1 Exchange House Primrose Stret EC2A 2HS London | 900019420001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BEHR, Gabriel Simon | Director | 30-36 Monument Street EC3R 8NB London Fifth Floor, Peninsular House United Kingdom | United Kingdom | British | 323866840001 | |||||||||
| BIAGOSCH, Maximilian Boerries Peter | Director | 30-36 Monument Street EC3R 8NB London Fifth Floor, Peninsular House United Kingdom | United Kingdom | German | 252556680001 | |||||||||
| BOTHWELL, Karen Margaret | Director | 68 Ravelston Dykes EH12 6HF Edinburgh Midlothian | Scotland | British | 34800860003 | |||||||||
| BOYLAND, Roger Michael | Director | 7th Floor, 65 Rue Du Rhone Geneva 1204 Westminster Services Sa Switzerland | Switzerland | British | 133428920001 | |||||||||
| BRADLEY, Pauline Anne | Director | Spruce Tree House By Gleneagles PH4 1RG Auchterarder Perthshire | British | 122926460001 | ||||||||||
| CADE, Charles Edward | Director | Hill House Rotten Row BN7 1TN Lewes East Sussex | England | British | 64655240003 | |||||||||
| CHADWICK, Ruth Mary | Director | Waterford Road SW6 2DT London 79 | England | British | 132630210001 | |||||||||
| CUMMINGS, Peter Joseph | Director | Glen View 6 Barloan Crescent G82 2AT Dumbarton Dunbartonshire | Scotland | British | 68241910003 | |||||||||
| CURRY, Christopher Lee | Director | 1 Bulls Gardens SW3 2NQ London | Uk | British | 107617030001 | |||||||||
| GILBARD, Marc Edward Charles | Director | Birchetts Crocknorth Road KT24 5TG East Horsley Surrey | United Kingdom | British | 29232300002 | |||||||||
| HOLMES, James Anthony | Director | 8 Marley Rise IRISH Dublin 16 Ireland | Irish | 113652740001 | ||||||||||
| JACKSON, Thomas Oliver | Director | 30-36 Monument Street EC3R 8NB London Fifth Floor, Peninsular House United Kingdom | England | British | 193859510001 | |||||||||
| KENNY, John Paul Michael | Director | 30-36 Monument Street EC3R 8NB London Fifth Floor, Peninsular House United Kingdom | United Kingdom | British | 209105620001 | |||||||||
| MARSHALL, Charles Howe | Director | 30-36 Monument Street EC3R 8NB London Fifth Floor, Peninsular House United Kingdom | United Kingdom | British | 113204560001 | |||||||||
| MARSHALL, Charles Howe | Director | Woodreed Farm Stonehurst Lane Five Ashes TN20 6LJ Mayfield East Sussex | United Kingdom | British | 113204560001 | |||||||||
| MCNALLY, Robert | Director | Priory Avenue Eden Gate Delgany 16 Co. Wicklow Ireland | Ireland | Irish | 151188990001 | |||||||||
| MORTIMORE, Jon William | Director | 30 St. Mary Axe EC3A 8BF London Level 32 | United Kingdom | British | 207729000002 | |||||||||
| MULLINS, Paul Meyrick | Director | 30-36 Monument Street EC3R 8NB London Fifth Floor, Peninsular House United Kingdom | England | British | 238466770001 | |||||||||
| ORLANDI, Andrea Alessandro | Director | 30 St Mary Axe EC3A 8BF London Level 32 United Kingdom | United Kingdom | Italian | 189870060001 | |||||||||
| ORLANDI, Andrea Alessandro | Director | 30 St. Mary Axe EC3A 8BF London Level 32 | United Kingdom | Italian | 189870060001 | |||||||||
| RAYNER, Paul Adrian | Director | 30-36 Monument Street EC3R 8NB London Fifth Floor, Peninsular House United Kingdom | United Kingdom | British | 45628680002 | |||||||||
| ROSE, Joy Arden | Director | 2562 Morgan City Avenue FOREIGN Henderson Nv 89052 Usa | Usa | United States | 126117330001 | |||||||||
| SHANKLAND, Graeme Robert | Director | 6 Courtlands Avenue BR2 7HZ Bromley Kent | British | 64793760001 | ||||||||||
| SIDWELL, Graham Robert | Director | 1 Stanley Mansions Park Walk SW10 0AG London | United Kingdom | British | 72844280004 | |||||||||
| SIDWELL, Graham Robert | Director | Flat 116 Crown Lodge 12 Elystan Street SW3 3PW London | British | 72844280003 |
Who are the persons with significant control of LIBERTY LIVING (LIBERTY SP) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Usaf Gp No.15 Limited | Nov 28, 2019 | Temple Back BS1 6FL Bristol South Quay United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Liberty Living (Liberty Ap) Limited | Apr 06, 2016 | Monument Street EC3R 8NB London Fifth Floor, Peninsular House 30-36 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LIBERTY LIVING (LIBERTY SP) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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