LIVESMART LIMITED
Overview
| Company Name | LIVESMART LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04992246 |
| 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 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 Address | No |
What were the previous names of LIVESMART LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIVE SMART LIMITED | May 19, 2004 | May 19, 2004 |
| BRAND NEW CO (220) LIMITED | Dec 11, 2003 | Dec 11, 2003 |
What are the latest accounts for LIVESMART LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for LIVESMART 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 | ||||||||||||||||||
Termination of appointment of James Robert Barclay as a director on Dec 31, 2012 | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Dec 11, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Alan George Stilwell as a director on Dec 31, 2012 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Ms Elizabeth Chandler as a director on Jan 02, 2013 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Francis Rogers as a director on Jan 02, 2013 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Alan George Stilwell as a director on Dec 31, 2012 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2012 | 18 pages | AA | ||||||||||||||||||
Registered office address changed from 24 Hatton Garden Liverpool L3 2AN on Mar 26, 2012 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Neil Scales as a director on Jan 12, 2012 | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Dec 11, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
Director's details changed for James Robert Barclay on Jan 05, 2012 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2011 | 20 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 43 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 31, 2011
| 7 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 46 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Carl Richard Speight as a director on Oct 19, 2011 | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of David John Wade-Smith as a director on Oct 19, 2011 | 2 pages | TM01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Annual return made up to Jan 08, 2011 with full list of shareholders | 17 pages | AR01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2010 | 18 pages | AA | ||||||||||||||||||
Director's details changed for James Robert Barclay on Jul 02, 2010 | 3 pages | CH01 | ||||||||||||||||||
Who are the officers of LIVESMART LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OUTRAM, Louise Ann | Secretary | Greystones 30 June Avenue Bromborough CH62 7HY Wirral Merseyside | British | 42961950003 | ||||||
| CHANDLER, Elizabeth | Director | Mann Island L3 1BP Liverpool 1 United Kingdom | England | British | 140905060001 | |||||
| ROGERS, Francis | Director | Mann Island L3 1BP Liverpool 1 United Kingdom | England | British | 140905100001 | |||||
| HODGKINSON, Charles Ian | Secretary | Middleheath Brown Heath Road CH3 7PN Christleton Cheshire | British | 76307950004 | ||||||
| RAFTERY, Paul Matthew | Nominee Secretary | 9 Redcourt Avenue Didsbury M20 3QL Manchester | British | 900027450001 | ||||||
| WADE-SMITH, David John | Secretary | Chelwood Caldy Chase Drive, Caldy CH48 2LD Wirral Merseyside | British | 158627510001 | ||||||
| BARCLAY, James Robert | Director | 9 Lammemoor Road L18 4QP Liverpool Merseyside | England | British | 96770260002 | |||||
| DUTTON, Richard Stuart | Director | 7 Hill Close CH64 4ED Ness Cheshire | England | British | 110451340001 | |||||
| SCALES, Neil | Director | 8 Branscombe Drive Lynford Park M33 5JN Sale Cheshire | United Kingdom | British | 96770240001 | |||||
| SCHOLEY, Bryan Duncan | Director | Styal Cottage Christleton CH3 7AT Chester Cheshire | United Kingdom | British | 64703800002 | |||||
| SPEIGHT, Carl Richard | Director | 8 Dearncamme Close BL2 3FT Bolton Lancashire | British | 66791120001 | ||||||
| STILWELL, Alan George | Director | Chichester Close Sale M33 4TR Manchester 9 | Uk | British | 129792960002 | |||||
| THOMPSON, Alan Christopher | Nominee Director | 21a Spath Road Didsbury M20 2QT Manchester | British | 900027440001 | ||||||
| WADE-SMITH, David John | Director | Chelwood Caldy Chase Drive, Caldy CH48 2LD Wirral Merseyside | England | British | 158627510001 |
Does LIVESMART LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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