LIVING AMBITIONS LIMITED

LIVING AMBITIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLIVING AMBITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04340843
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LIVING AMBITIONS LIMITED?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is LIVING AMBITIONS LIMITED located?

    Registered Office Address
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of LIVING AMBITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WATSON GROUP HEALTHCARE LTDJun 28, 2007Jun 28, 2007
    LIVING AMBITIONS LTDFeb 19, 2007Feb 19, 2007
    WATSON GROUP HEALTHCARE LIMITED Dec 14, 2001Dec 14, 2001

    What are the latest accounts for LIVING AMBITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 03, 2013

    What is the status of the latest annual return for LIVING AMBITIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LIVING AMBITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 16, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 29, 2014

    Statement of capital on Dec 29, 2014

    • Capital: GBP 1,112
    SH01

    Miscellaneous

    Section 519
    4 pagesMISC

    Miscellaneous

    Section 519
    4 pagesMISC

    Termination of appointment of Paul Justin Humphreys as a director on Oct 07, 2014

    1 pagesTM01

    Appointment of Mr Philip James Whitecross as a director on May 06, 2014

    2 pagesAP01

    Previous accounting period shortened from Apr 03, 2014 to Mar 31, 2014

    1 pagesAA01

    Termination of appointment of Deborah Jane Marriott-Lavery as a director on May 06, 2014

    1 pagesTM01

    Annual return made up to Dec 16, 2013 with full list of shareholders

    7 pagesAR01

    Total exemption full accounts made up to Apr 03, 2013

    12 pagesAA

    Statement of capital following an allotment of shares on Apr 03, 2013

    • Capital: GBP 1,112
    4 pagesSH01

    Previous accounting period extended from Mar 31, 2013 to Apr 03, 2013

    1 pagesAA01

    Certificate of change of name

    Company name changed watson group healthcare LTD\certificate issued on 29/04/13
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 10, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Paul John Watson as a director on Apr 04, 2013

    3 pagesAP01

    Appointment of Mrs Deborah Jane Marriott-Lavery as a director on Apr 04, 2013

    3 pagesAP01

    Registered office address changed from Dardsley Brownedge Road Lostock Hall Preston Lancashire PR5 5AD on Apr 22, 2013

    2 pagesAD01

    Termination of appointment of Colin Howard Preston as a secretary on Apr 04, 2013

    2 pagesTM02

    Termination of appointment of Peter George Watson as a director on Apr 04, 2013

    2 pagesTM01

    Termination of appointment of Ralph Benjamin Watson as a director on Apr 04, 2013

    2 pagesTM01

    Appointment of Mr Paul Justin Humphreys as a director on Apr 04, 2013

    2 pagesAP01

    Appointment of Mr Michael Robert Parish as a director on Apr 04, 2013

    2 pagesAP01

    Appointment of Mr Jonathan David Calow as a secretary on Apr 04, 2013

    1 pagesAP03

    Who are the officers of LIVING AMBITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALOW, Jonathan David
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    Secretary
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    177578200001
    PARISH, Michael Robert
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    EnglandBritish78828750003
    WATSON, Paul John
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    United KingdomBritish82460360003
    WHITECROSS, Philip James
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    EnglandBritish193730760001
    MELIA, Michael Leonard
    Highland House
    17 Clarksfield Street
    OL4 3AW Oldham
    Secretary
    Highland House
    17 Clarksfield Street
    OL4 3AW Oldham
    British69653200002
    MORTON, Laura
    240 Darwen Road
    Bromley Cross
    BL7 9JQ Bolton
    Lancashire
    Secretary
    240 Darwen Road
    Bromley Cross
    BL7 9JQ Bolton
    Lancashire
    British98533320001
    MULLINEAUX, William Thomas
    7 Cowley Crescent
    Padiham
    BB12 8SX Burnley
    Lancashire
    Secretary
    7 Cowley Crescent
    Padiham
    BB12 8SX Burnley
    Lancashire
    British113115860001
    PRESTON, Colin Howard
    1 Pall Mall Cottages
    Rivington Lane
    BL6 7RY Horwich
    Lancashire
    Secretary
    1 Pall Mall Cottages
    Rivington Lane
    BL6 7RY Horwich
    Lancashire
    British123059890001
    PRESTON, Mary
    1 Pall Mall Cottage
    Rivington Lane
    BL6 7RY Bolton
    Secretary
    1 Pall Mall Cottage
    Rivington Lane
    BL6 7RY Bolton
    British124068010001
    HUMPHREYS, Paul Justin
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United KingdomBritish33223550003
    MARRIOTT-LAVERY, Deborah Jane
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    United KingdomBritish151689670002
    WATSON, Peter George
    Preston New Road
    Westby
    PR4 3PH Preston
    Staining Wood Farm
    England
    Director
    Preston New Road
    Westby
    PR4 3PH Preston
    Staining Wood Farm
    England
    EnglandBritish79423100010
    WATSON, Peter George
    Fairways Drive
    Mount Murray
    IM4 2JD Braddan
    127
    Isle Of Man
    Director
    Fairways Drive
    Mount Murray
    IM4 2JD Braddan
    127
    Isle Of Man
    British79423100005
    WATSON, Ralph Benjamin
    Didsbury Plaza
    2 Central Road
    M20 4ZD Manchester
    14
    Lancashire
    Director
    Didsbury Plaza
    2 Central Road
    M20 4ZD Manchester
    14
    Lancashire
    EnglandBritish136599380005

    Does LIVING AMBITIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 12, 2003
    Delivered On May 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 14, 2003Registration of a charge (395)
    • Jul 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 12, 2003
    Delivered On May 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage over all that f/h property k/a simonsfield land on the north side and land adjacent to boston avenue runcorn t/nos CH501923 CH501924. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 14, 2003Registration of a charge (395)
    • Jul 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 12, 2003
    Delivered On May 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage over all that f/h property k/a hannah and olivia court land and buildings on the east side of sadler street widnes t/no CH442365. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 14, 2003Registration of a charge (395)
    • Jul 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 08, 2002
    Delivered On Apr 15, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 15, 2002Registration of a charge (395)
    • Apr 23, 2010Statement of satisfaction of a charge in full or part (MG02)

    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