LIVLIFE UK LTD

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

    Company NameLIVLIFE UK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05926557
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LIVLIFE UK LTD?

    • Other residential care activities n.e.c. (87900) / Human health and social work activities

    Where is LIVLIFE UK LTD located?

    Registered Office Address
    1 Prospect House
    Pride Park
    DE24 8HG Derby
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LIVLIFE UK LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for LIVLIFE UK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    45 pagesLIQ14

    Registered office address changed from St. Helens House King Street Derby DE1 3EE to 1 Prospect House Pride Park Derby DE24 8HG on Sep 26, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Feb 27, 2022

    35 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 27, 2021

    41 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 27, 2020

    35 pagesLIQ03

    Registered office address changed from 4 Dulwich Road Mackworth Mackworth Derbyshire DE22 4HG England to St. Helens House King Street Derby DE1 3EE on Mar 18, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 28, 2019

    LRESEX

    Statement of affairs

    10 pagesLIQ02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Rajesh Singh as a director on Nov 23, 2018

    2 pagesAP01

    Notification of Rajesh Singh as a person with significant control on Nov 23, 2018

    2 pagesPSC01

    Confirmation statement made on Nov 23, 2018 with updates

    4 pagesCS01

    Termination of appointment of Rajan Singh as a director on Nov 23, 2018

    1 pagesTM01

    Cessation of Rajan Singh as a person with significant control on Nov 23, 2018

    1 pagesPSC07

    Registered office address changed from 453 Burton Road Derby Derbyshire DE23 6FL England to 4 Dulwich Road Mackworth Mackworth Derbyshire DE22 4HG on Nov 23, 2018

    1 pagesAD01

    Registered office address changed from 137 Manor Road Derby Derbyshire DE23 6BU to 453 Burton Road Derby Derbyshire DE23 6FL on Sep 24, 2018

    1 pagesAD01

    Confirmation statement made on Mar 13, 2018 with updates

    4 pagesCS01

    Cessation of Ravinder Kaur Singh as a person with significant control on Mar 13, 2018

    1 pagesPSC07

    Termination of appointment of Ravinder Kaur Singh as a director on Mar 13, 2018

    1 pagesTM01

    Confirmation statement made on Mar 02, 2018 with updates

    4 pagesCS01

    Change of details for Mr Rajan Singh as a person with significant control on Mar 02, 2018

    2 pagesPSC04

    Notification of Ravinder Singh as a person with significant control on Mar 02, 2018

    2 pagesPSC01

    Appointment of Mrs Ravinder Kaur Singh as a director on Mar 02, 2018

    2 pagesAP01

    Who are the officers of LIVLIFE UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SINGH, Rajesh
    Pride Park
    DE24 8HG Derby
    1 Prospect House
    Director
    Pride Park
    DE24 8HG Derby
    1 Prospect House
    EnglandIndian252813880001
    SINGH, Rajan
    453 Burton Road
    DE23 6FL Derby
    Derbyshire
    Secretary
    453 Burton Road
    DE23 6FL Derby
    Derbyshire
    Indian116443960001
    SINGH, Ravinder
    137 Manor Road
    Derby
    DE23 6BU Derbyshire
    Secretary
    137 Manor Road
    Derby
    DE23 6BU Derbyshire
    147160620001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    SINGH, Rajan
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    England
    Director
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    England
    EnglandBritish226894220001
    SINGH, Rajan
    137 Manor Road
    Derby
    DE23 6BU Derbyshire
    Director
    137 Manor Road
    Derby
    DE23 6BU Derbyshire
    EnglandBritish136873640001
    SINGH, Rajesh
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    England
    Director
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    England
    EnglandIndian192956640001
    SINGH, Rajesh
    453 Burton Road
    DE23 6FL Derby
    Derbyshire
    Director
    453 Burton Road
    DE23 6FL Derby
    Derbyshire
    EnglandIndian116443820001
    SINGH, Ravinder Kaur
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    England
    Director
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    England
    EnglandBritish233938350001
    SINGH, Ravinder Kaur
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    England
    Director
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    England
    EnglandBritish233938350001
    SINGH, Ravinder Kaur
    Angelica Close
    Littleover
    DE23 1NJ Derby
    15
    Derbyshire
    Director
    Angelica Close
    Littleover
    DE23 1NJ Derby
    15
    Derbyshire
    EnglandBritish137684170002
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of LIVLIFE UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Rajesh Singh
    Pride Park
    DE24 8HG Derby
    1 Prospect House
    Nov 23, 2018
    Pride Park
    DE24 8HG Derby
    1 Prospect House
    No
    Nationality: Indian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mrs Ravinder Kaur Singh
    137 Manor Road
    Derby
    DE23 6BU Derbyshire
    Mar 02, 2018
    137 Manor Road
    Derby
    DE23 6BU Derbyshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Rajan Singh
    Mackworth
    DE22 4HG Mackworth
    4 Dulwich Road
    Derbyshire
    England
    Jul 01, 2016
    Mackworth
    DE22 4HG Mackworth
    4 Dulwich Road
    Derbyshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mrs Kalindi Singh
    137 Manor Road
    Derby
    DE23 6BU Derbyshire
    Jul 01, 2016
    137 Manor Road
    Derby
    DE23 6BU Derbyshire
    Yes
    Nationality: Indian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Rajesh Singh
    137 Manor Road
    Derby
    DE23 6BU Derbyshire
    Jul 01, 2016
    137 Manor Road
    Derby
    DE23 6BU Derbyshire
    Yes
    Nationality: Indian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does LIVLIFE UK LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed
    Created On Dec 24, 2010
    Delivered On Jan 11, 2011
    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
    L/H property k/a 453 burton road littleover derby, l/h property k/a 137 manor road littleover derby.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 11, 2011Registration of a charge (MG01)
    Legal charge
    Created On Dec 24, 2010
    Delivered On Jan 07, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company, rajan singh, rajesh singh, and kalindi singh to the chargee on any account whatsoever
    Short particulars
    The l/h 453 burton road littleover derby l/h 137 manor road littleover derby.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 07, 2011Registration of a charge (MG01)
    Debenture
    Created On May 10, 2007
    Delivered On May 15, 2007
    Outstanding
    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
    • Barclays Bank PLC
    Transactions
    • May 15, 2007Registration of a charge (395)

    Does LIVLIFE UK LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2019Commencement of winding up
    Aug 04, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas Charles Osborn Lee
    138 Edmund Street
    B3 2HB Birmingham
    practitioner
    138 Edmund Street
    B3 2HB Birmingham
    Dean Anthony Nelson
    St. Helens House King Street
    DE1 3EE Derby
    Derbyshire
    practitioner
    St. Helens House King Street
    DE1 3EE Derby
    Derbyshire

    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