LIVING AMBITIONS LIMITED
Overview
| Company Name | LIVING AMBITIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04340843 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LIVING AMBITIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WATSON GROUP HEALTHCARE LTD | Jun 28, 2007 | Jun 28, 2007 |
| LIVING AMBITIONS LTD | Feb 19, 2007 | Feb 19, 2007 |
| WATSON GROUP HEALTHCARE LIMITED | Dec 14, 2001 | Dec 14, 2001 |
What are the latest accounts for LIVING AMBITIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 03, 2013 |
What is the status of the latest annual return for LIVING AMBITIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LIVING AMBITIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 16, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Section 519 | 4 pages | MISC | ||||||||||
Miscellaneous Section 519 | 4 pages | MISC | ||||||||||
Termination of appointment of Paul Justin Humphreys as a director on Oct 07, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip James Whitecross as a director on May 06, 2014 | 2 pages | AP01 | ||||||||||
Previous accounting period shortened from Apr 03, 2014 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Termination of appointment of Deborah Jane Marriott-Lavery as a director on May 06, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 16, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption full accounts made up to Apr 03, 2013 | 12 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Apr 03, 2013
| 4 pages | SH01 | ||||||||||
Previous accounting period extended from Mar 31, 2013 to Apr 03, 2013 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed watson group healthcare LTD\certificate issued on 29/04/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Paul John Watson as a director on Apr 04, 2013 | 3 pages | AP01 | ||||||||||
Appointment of Mrs Deborah Jane Marriott-Lavery as a director on Apr 04, 2013 | 3 pages | AP01 | ||||||||||
Registered office address changed from Dardsley Brownedge Road Lostock Hall Preston Lancashire PR5 5AD on Apr 22, 2013 | 2 pages | AD01 | ||||||||||
Termination of appointment of Colin Howard Preston as a secretary on Apr 04, 2013 | 2 pages | TM02 | ||||||||||
Termination of appointment of Peter George Watson as a director on Apr 04, 2013 | 2 pages | TM01 | ||||||||||
Termination of appointment of Ralph Benjamin Watson as a director on Apr 04, 2013 | 2 pages | TM01 | ||||||||||
Appointment of Mr Paul Justin Humphreys as a director on Apr 04, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Robert Parish as a director on Apr 04, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan David Calow as a secretary on Apr 04, 2013 | 1 pages | AP03 | ||||||||||
Who are the officers of LIVING AMBITIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CALOW, Jonathan David | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex | 177578200001 | |||||||
| PARISH, Michael Robert | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex | England | British | 78828750003 | |||||
| WATSON, Paul John | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | United Kingdom | British | 82460360003 | |||||
| WHITECROSS, Philip James | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex | England | British | 193730760001 | |||||
| MELIA, Michael Leonard | Secretary | Highland House 17 Clarksfield Street OL4 3AW Oldham | British | 69653200002 | ||||||
| MORTON, Laura | Secretary | 240 Darwen Road Bromley Cross BL7 9JQ Bolton Lancashire | British | 98533320001 | ||||||
| MULLINEAUX, William Thomas | Secretary | 7 Cowley Crescent Padiham BB12 8SX Burnley Lancashire | British | 113115860001 | ||||||
| PRESTON, Colin Howard | Secretary | 1 Pall Mall Cottages Rivington Lane BL6 7RY Horwich Lancashire | British | 123059890001 | ||||||
| PRESTON, Mary | Secretary | 1 Pall Mall Cottage Rivington Lane BL6 7RY Bolton | British | 124068010001 | ||||||
| HUMPHREYS, Paul Justin | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex | United Kingdom | British | 33223550003 | |||||
| MARRIOTT-LAVERY, Deborah Jane | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | United Kingdom | British | 151689670002 | |||||
| WATSON, Peter George | Director | Preston New Road Westby PR4 3PH Preston Staining Wood Farm England | England | British | 79423100010 | |||||
| WATSON, Peter George | Director | Fairways Drive Mount Murray IM4 2JD Braddan 127 Isle Of Man | British | 79423100005 | ||||||
| WATSON, Ralph Benjamin | Director | Didsbury Plaza 2 Central Road M20 4ZD Manchester 14 Lancashire | England | British | 136599380005 |
Does LIVING AMBITIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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