LIVESMART LIMITED

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

    Company NameLIVESMART LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04992246
    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 LIVESMART LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication

    Where is LIVESMART LIMITED located?

    Registered Office Address
    1 Mann Island
    L3 1BP Liverpool
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LIVESMART LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIVE SMART LIMITEDMay 19, 2004May 19, 2004
    BRAND NEW CO (220) LIMITEDDec 11, 2003Dec 11, 2003

    What are the latest accounts for LIVESMART LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for LIVESMART 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

    Termination of appointment of James Robert Barclay as a director on Dec 31, 2012

    1 pagesTM01

    Annual return made up to Dec 11, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2013

    Statement of capital on Jan 08, 2013

    • Capital: GBP 1,940,924
    SH01

    Termination of appointment of Alan George Stilwell as a director on Dec 31, 2012

    1 pagesTM01

    Appointment of Ms Elizabeth Chandler as a director on Jan 02, 2013

    2 pagesAP01

    Appointment of Mr Francis Rogers as a director on Jan 02, 2013

    2 pagesAP01

    Termination of appointment of Alan George Stilwell as a director on Dec 31, 2012

    1 pagesTM01

    Full accounts made up to Mar 31, 2012

    18 pagesAA

    Registered office address changed from 24 Hatton Garden Liverpool L3 2AN on Mar 26, 2012

    1 pagesAD01

    Termination of appointment of Neil Scales as a director on Jan 12, 2012

    1 pagesTM01

    Annual return made up to Dec 11, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for James Robert Barclay on Jan 05, 2012

    2 pagesCH01

    Full accounts made up to Mar 31, 2011

    20 pagesAA

    Resolutions

    Resolutions
    43 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Statement of capital following an allotment of shares on Oct 31, 2011

    • Capital: GBP 1,940,924
    7 pagesSH01

    Resolutions

    Resolutions
    46 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Carl Richard Speight as a director on Oct 19, 2011

    2 pagesTM01

    Termination of appointment of David John Wade-Smith as a director on Oct 19, 2011

    2 pagesTM01

    Registered office address changed from Drury House C/O Mace & Jones Drury House 19 Water Street, Liverpool Merseyside L2 0RP on Nov 03, 2011

    2 pagesAD01

    Annual return made up to Jan 08, 2011 with full list of shareholders

    17 pagesAR01

    Full accounts made up to Mar 31, 2010

    18 pagesAA

    Director's details changed for James Robert Barclay on Jul 02, 2010

    3 pagesCH01

    Who are the officers of LIVESMART LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OUTRAM, Louise Ann
    Greystones 30 June Avenue
    Bromborough
    CH62 7HY Wirral
    Merseyside
    Secretary
    Greystones 30 June Avenue
    Bromborough
    CH62 7HY Wirral
    Merseyside
    British42961950003
    CHANDLER, Elizabeth
    Mann Island
    L3 1BP Liverpool
    1
    United Kingdom
    Director
    Mann Island
    L3 1BP Liverpool
    1
    United Kingdom
    EnglandBritish140905060001
    ROGERS, Francis
    Mann Island
    L3 1BP Liverpool
    1
    United Kingdom
    Director
    Mann Island
    L3 1BP Liverpool
    1
    United Kingdom
    EnglandBritish140905100001
    HODGKINSON, Charles Ian
    Middleheath
    Brown Heath Road
    CH3 7PN Christleton
    Cheshire
    Secretary
    Middleheath
    Brown Heath Road
    CH3 7PN Christleton
    Cheshire
    British76307950004
    RAFTERY, Paul Matthew
    9 Redcourt Avenue
    Didsbury
    M20 3QL Manchester
    Nominee Secretary
    9 Redcourt Avenue
    Didsbury
    M20 3QL Manchester
    British900027450001
    WADE-SMITH, David John
    Chelwood
    Caldy Chase Drive, Caldy
    CH48 2LD Wirral
    Merseyside
    Secretary
    Chelwood
    Caldy Chase Drive, Caldy
    CH48 2LD Wirral
    Merseyside
    British158627510001
    BARCLAY, James Robert
    9 Lammemoor Road
    L18 4QP Liverpool
    Merseyside
    Director
    9 Lammemoor Road
    L18 4QP Liverpool
    Merseyside
    EnglandBritish96770260002
    DUTTON, Richard Stuart
    7 Hill Close
    CH64 4ED Ness
    Cheshire
    Director
    7 Hill Close
    CH64 4ED Ness
    Cheshire
    EnglandBritish110451340001
    SCALES, Neil
    8 Branscombe Drive
    Lynford Park
    M33 5JN Sale
    Cheshire
    Director
    8 Branscombe Drive
    Lynford Park
    M33 5JN Sale
    Cheshire
    United KingdomBritish96770240001
    SCHOLEY, Bryan Duncan
    Styal Cottage
    Christleton
    CH3 7AT Chester
    Cheshire
    Director
    Styal Cottage
    Christleton
    CH3 7AT Chester
    Cheshire
    United KingdomBritish64703800002
    SPEIGHT, Carl Richard
    8 Dearncamme Close
    BL2 3FT Bolton
    Lancashire
    Director
    8 Dearncamme Close
    BL2 3FT Bolton
    Lancashire
    British66791120001
    STILWELL, Alan George
    Chichester Close
    Sale
    M33 4TR Manchester
    9
    Director
    Chichester Close
    Sale
    M33 4TR Manchester
    9
    UkBritish129792960002
    THOMPSON, Alan Christopher
    21a Spath Road
    Didsbury
    M20 2QT Manchester
    Nominee Director
    21a Spath Road
    Didsbury
    M20 2QT Manchester
    British900027440001
    WADE-SMITH, David John
    Chelwood
    Caldy Chase Drive, Caldy
    CH48 2LD Wirral
    Merseyside
    Director
    Chelwood
    Caldy Chase Drive, Caldy
    CH48 2LD Wirral
    Merseyside
    EnglandBritish158627510001

    Does LIVESMART LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 10, 2009
    Delivered On Feb 14, 2009
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Merseyside Passenger Transport Executive
    Transactions
    • Feb 14, 2009Registration of a charge (395)
    Debenture
    Created On Jul 30, 2004
    Delivered On Aug 14, 2004
    Satisfied
    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
    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
    • Merseyside Passenger Transport Executive
    Transactions
    • Aug 14, 2004Registration of a charge (395)
    • May 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 30, 2004
    Delivered On Aug 06, 2004
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 06, 2004Registration of a charge (395)
    • Feb 23, 2009Statement of satisfaction of a charge in full or part (403a)

    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