ULIVE ENTERPRISES LIMITED
Overview
| Company Name | ULIVE ENTERPRISES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04813101 |
| 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 ULIVE ENTERPRISES LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is ULIVE ENTERPRISES LIMITED located?
| Registered Office Address | Foundation Building 765 Brownlow Hill L69 7ZX Liverpool Merseyside |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ULIVE ENTERPRISES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (3231) LIMITED | Jun 27, 2003 | Jun 27, 2003 |
What are the latest accounts for ULIVE ENTERPRISES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2022 |
What are the latest filings for ULIVE ENTERPRISES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Ulive Limited as a person with significant control on May 01, 2018 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Simon Longden as a director on Apr 19, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Ms Emma Nolan as a director on Apr 05, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Jun 27, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Stephen Holloway as a director on Dec 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 27, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ULIVE ENTERPRISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BICKERSTAFF, Roger | Secretary | 27 Abbots Park CH1 4AW Chester Cheshire | British | 111600200002 | ||||||
| NOLAN, Emma | Director | 765 Brownlow Hill L69 7ZX Liverpool Foundation Building Merseyside | England | British | 237406940001 | |||||
| BETT, Catherine Lucy | Secretary | 393 Woolton Road Woolton L25 4SX Liverpool | British | 103842540002 | ||||||
| BRADSHAW, Eric | Secretary | 100 Druids Cross Road L18 3HN Liverpool | British | 22897130001 | ||||||
| SIBLEY, Alan John | Secretary | 11 Downes Way SK9 7XB Alderley Edge Cheshire | British | 4255100003 | ||||||
| WINDSOR, Jane Young | Secretary | Abbeydale House Hargrave CH3 7RT Chester | British | 86801660002 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| BEACHAM, John, Dr | Director | 4a Moughland Lane WA7 4SE Runcorn Cheshire | United Kingdom | British | 61952300001 | |||||
| BRADSHAW, Eric | Director | 100 Druids Cross Road L18 3HN Liverpool | England | British | 22897130001 | |||||
| BRISTER, David John | Director | Mount Pleasant Liverpool Science Park L3 5TF Liverpool 113 Merseyside | United Kingdom | British | 134584510001 | |||||
| CALDWELL, John, Professor | Director | Milton Road CB4 0GZ Cambridge Unit 209 Cambridge Science Park | England | British | 128707300001 | |||||
| CRAMPTON, Julian Moray, Professor | Director | Turfcote 102 Meols Drive CH48 5DB West Kirby Merseyside | British | 73179950001 | ||||||
| DALZIEL, Murray, Professor | Director | Ellerslie Cottage 16 Aigburth Drive L17 4JG Liverpool Merseyside | Great Britain | British | 127427970001 | |||||
| EXELL, Stuart Francis, Doctor | Director | Crowsfoot Cottage Platts Lane CH3 8HR Stapleford Cheshire | England | British | 21704040001 | |||||
| FOLKMAN, Peter John | Director | Oakfield Road Didsbury M20 6XA Manchester 6 Lancashire | England | British | 35541320001 | |||||
| GASKELL, Christopher John, Professor | Director | The Beeches Duddon Common Duddon CW6 0HG Tarporley Cheshire | British | 82087010001 | ||||||
| HOLLOWAY, Stephen, Professor | Director | 765 Brownlow Hill L69 7ZX Liverpool The Foundation Building Merseyside | England | British | 65001600001 | |||||
| HURLEY, Mark Gordon Delap | Director | Gaulby LE7 9BU Leicester Oakbridge Leicestershire | United Kingdom | British | 155665150001 | |||||
| KEATON, James, Professor | Director | 48 Montrose Court Market Street Hoylake CH47 2AP Wirral Merseyside | England | British | 125561370001 | |||||
| LONGDEN, Simon, Dr | Director | c/o University Of Liverpool The Waterhouse Building 3 Brownlow Street L69 3GL Liverpool 1st Floor, Block D Merseyside Uk | England | British | 157154280001 | |||||
| PRIOR, David Leonard, Dr | Director | 6 Cumbers Drive Ness L64 4AU Wirral Merseyside | United Kingdom | British | 11846990003 | |||||
| SAUNDERS, Jonathan Richard, Professor | Director | 13 Ryeground Lane L37 7EG Formby Merseyside | United Kingdom | British | 102446160001 | |||||
| SIBLEY, Alan John | Director | 11 Downes Way SK9 7XB Alderley Edge Cheshire | England | British | 4255100003 | |||||
| YUILLE, Michael | Director | Bradfield Cottage Ry Howwood PA9 1DG Johnstone Renfrewshire | British | 127436430001 | ||||||
| YUILLE, Michael George Simpson | Director | Woburn House 20 Tavistock Square WC1H 9HW London | British | 97915530001 | ||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of ULIVE ENTERPRISES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ulive Limited | May 01, 2018 | Brownlow Hill L69 7ZX Liverpool Foundation Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ULIVE ENTERPRISES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 22, 2006 Delivered On Nov 23, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Charge of shares | Created On Nov 22, 2006 Delivered On Nov 23, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares being all of the company's shares in ulive innovations limited and the derivative assets. See the mortgage charge document for full details. | ||||
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