ULIVE ENTERPRISES LIMITED

ULIVE ENTERPRISES LIMITED

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

    Company NameULIVE ENTERPRISES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04813101
    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 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 AddressNo

    What were the previous names of ULIVE ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (3231) LIMITEDJun 27, 2003Jun 27, 2003

    What are the latest accounts for ULIVE ENTERPRISES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2022

    What are the latest filings for ULIVE ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jul 31, 2022

    2 pagesAA

    Confirmation statement made on Mar 07, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 07, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2021

    2 pagesAA

    Confirmation statement made on Jun 25, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2020

    2 pagesAA

    Confirmation statement made on Jun 25, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2019

    2 pagesAA

    Confirmation statement made on Jun 27, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 27, 2018 with no updates

    3 pagesCS01

    Notification of Ulive Limited as a person with significant control on May 01, 2018

    2 pagesPSC02

    Accounts for a dormant company made up to Jul 31, 2017

    2 pagesAA

    Termination of appointment of Simon Longden as a director on Apr 19, 2018

    1 pagesTM01

    Appointment of Ms Emma Nolan as a director on Apr 05, 2018

    2 pagesAP01

    Confirmation statement made on Jun 27, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2016

    2 pagesAA

    Annual return made up to Jun 27, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2016

    Statement of capital on Jul 01, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jul 31, 2015

    3 pagesAA

    Termination of appointment of Stephen Holloway as a director on Dec 01, 2015

    1 pagesTM01

    Annual return made up to Jun 27, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2015

    Statement of capital on Oct 01, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of ULIVE ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BICKERSTAFF, Roger
    27 Abbots Park
    CH1 4AW Chester
    Cheshire
    Secretary
    27 Abbots Park
    CH1 4AW Chester
    Cheshire
    British111600200002
    NOLAN, Emma
    765 Brownlow Hill
    L69 7ZX Liverpool
    Foundation Building
    Merseyside
    Director
    765 Brownlow Hill
    L69 7ZX Liverpool
    Foundation Building
    Merseyside
    EnglandBritish237406940001
    BETT, Catherine Lucy
    393 Woolton Road
    Woolton
    L25 4SX Liverpool
    Secretary
    393 Woolton Road
    Woolton
    L25 4SX Liverpool
    British103842540002
    BRADSHAW, Eric
    100 Druids Cross Road
    L18 3HN Liverpool
    Secretary
    100 Druids Cross Road
    L18 3HN Liverpool
    British22897130001
    SIBLEY, Alan John
    11 Downes Way
    SK9 7XB Alderley Edge
    Cheshire
    Secretary
    11 Downes Way
    SK9 7XB Alderley Edge
    Cheshire
    British4255100003
    WINDSOR, Jane Young
    Abbeydale House
    Hargrave
    CH3 7RT Chester
    Secretary
    Abbeydale House
    Hargrave
    CH3 7RT Chester
    British86801660002
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BEACHAM, John, Dr
    4a Moughland Lane
    WA7 4SE Runcorn
    Cheshire
    Director
    4a Moughland Lane
    WA7 4SE Runcorn
    Cheshire
    United KingdomBritish61952300001
    BRADSHAW, Eric
    100 Druids Cross Road
    L18 3HN Liverpool
    Director
    100 Druids Cross Road
    L18 3HN Liverpool
    EnglandBritish22897130001
    BRISTER, David John
    Mount Pleasant
    Liverpool Science Park
    L3 5TF Liverpool
    113
    Merseyside
    Director
    Mount Pleasant
    Liverpool Science Park
    L3 5TF Liverpool
    113
    Merseyside
    United KingdomBritish134584510001
    CALDWELL, John, Professor
    Milton Road
    CB4 0GZ Cambridge
    Unit 209 Cambridge Science Park
    Director
    Milton Road
    CB4 0GZ Cambridge
    Unit 209 Cambridge Science Park
    EnglandBritish128707300001
    CRAMPTON, Julian Moray, Professor
    Turfcote 102 Meols Drive
    CH48 5DB West Kirby
    Merseyside
    Director
    Turfcote 102 Meols Drive
    CH48 5DB West Kirby
    Merseyside
    British73179950001
    DALZIEL, Murray, Professor
    Ellerslie Cottage
    16 Aigburth Drive
    L17 4JG Liverpool
    Merseyside
    Director
    Ellerslie Cottage
    16 Aigburth Drive
    L17 4JG Liverpool
    Merseyside
    Great BritainBritish127427970001
    EXELL, Stuart Francis, Doctor
    Crowsfoot Cottage
    Platts Lane
    CH3 8HR Stapleford
    Cheshire
    Director
    Crowsfoot Cottage
    Platts Lane
    CH3 8HR Stapleford
    Cheshire
    EnglandBritish21704040001
    FOLKMAN, Peter John
    Oakfield Road
    Didsbury
    M20 6XA Manchester
    6
    Lancashire
    Director
    Oakfield Road
    Didsbury
    M20 6XA Manchester
    6
    Lancashire
    EnglandBritish35541320001
    GASKELL, Christopher John, Professor
    The Beeches
    Duddon Common Duddon
    CW6 0HG Tarporley
    Cheshire
    Director
    The Beeches
    Duddon Common Duddon
    CW6 0HG Tarporley
    Cheshire
    British82087010001
    HOLLOWAY, Stephen, Professor
    765 Brownlow Hill
    L69 7ZX Liverpool
    The Foundation Building
    Merseyside
    Director
    765 Brownlow Hill
    L69 7ZX Liverpool
    The Foundation Building
    Merseyside
    EnglandBritish65001600001
    HURLEY, Mark Gordon Delap
    Gaulby
    LE7 9BU Leicester
    Oakbridge
    Leicestershire
    Director
    Gaulby
    LE7 9BU Leicester
    Oakbridge
    Leicestershire
    United KingdomBritish155665150001
    KEATON, James, Professor
    48 Montrose Court
    Market Street Hoylake
    CH47 2AP Wirral
    Merseyside
    Director
    48 Montrose Court
    Market Street Hoylake
    CH47 2AP Wirral
    Merseyside
    EnglandBritish125561370001
    LONGDEN, Simon, Dr
    c/o University Of Liverpool
    The Waterhouse Building
    3 Brownlow Street
    L69 3GL Liverpool
    1st Floor, Block D
    Merseyside
    Uk
    Director
    c/o University Of Liverpool
    The Waterhouse Building
    3 Brownlow Street
    L69 3GL Liverpool
    1st Floor, Block D
    Merseyside
    Uk
    EnglandBritish157154280001
    PRIOR, David Leonard, Dr
    6 Cumbers Drive
    Ness
    L64 4AU Wirral
    Merseyside
    Director
    6 Cumbers Drive
    Ness
    L64 4AU Wirral
    Merseyside
    United KingdomBritish11846990003
    SAUNDERS, Jonathan Richard, Professor
    13 Ryeground Lane
    L37 7EG Formby
    Merseyside
    Director
    13 Ryeground Lane
    L37 7EG Formby
    Merseyside
    United KingdomBritish102446160001
    SIBLEY, Alan John
    11 Downes Way
    SK9 7XB Alderley Edge
    Cheshire
    Director
    11 Downes Way
    SK9 7XB Alderley Edge
    Cheshire
    EnglandBritish4255100003
    YUILLE, Michael
    Bradfield Cottage
    Ry Howwood
    PA9 1DG Johnstone
    Renfrewshire
    Director
    Bradfield Cottage
    Ry Howwood
    PA9 1DG Johnstone
    Renfrewshire
    British127436430001
    YUILLE, Michael George Simpson
    Woburn House
    20 Tavistock Square
    WC1H 9HW London
    Director
    Woburn House
    20 Tavistock Square
    WC1H 9HW London
    British97915530001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of ULIVE ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ulive Limited
    Brownlow Hill
    L69 7ZX Liverpool
    Foundation Building
    England
    May 01, 2018
    Brownlow Hill
    L69 7ZX Liverpool
    Foundation Building
    England
    No
    Legal FormLtd Liability Company
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredUk Company Registry
    Registration Number06163728
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ULIVE ENTERPRISES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The University of Liverpool
    Transactions
    • Nov 23, 2006Registration of a charge (395)
    • Apr 12, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The University of Liverpool
    Transactions
    • Nov 23, 2006Registration of a charge (395)

    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