LIVOCITY 3 LIMITED
Overview
Company Name | LIVOCITY 3 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06502732 |
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 LIVOCITY 3 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LIVOCITY 3 LIMITED located?
Registered Office Address | The Core 40 St. Thomas Street BS1 6JX Bristol |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LIVOCITY 3 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for LIVOCITY 3 LIMITED?
Annual Return |
|
---|
What are the latest filings for LIVOCITY 3 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Director's details changed for Mr Christopher Robert Szpojnarowicz on Sep 09, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Robert Szpojnarowicz on Jan 02, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Secretary's details changed for Mr Christopher Robert Szpojnarowicz on Sep 09, 2015 | 1 pages | CH03 | ||||||||||
Annual return made up to Feb 13, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Feb 13, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Feb 13, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Christopher Robert Szpojnarowicz as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Reid as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Robert Szpojnarowicz as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Reid as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Feb 13, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of LIVOCITY 3 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SZPOJNAROWICZ, Christopher Robert | Secretary | 40 St. Thomas Street BS1 6JX Bristol The Core | British | 175753180001 | ||||||
LISTER, Joseph Julian | Director | Cooles Farmhouse Minety SN16 9QA Malmesbury Wiltshire | England | British | Managing Director | 124180960001 | ||||
RICHARDS, Nicholas | Director | 56 Ash Hayes Road Nailsea BS48 2LW Bristol North Somerset | England | British | Chartered Accountant | 122256380001 | ||||
SZPOJNAROWICZ, Christopher Robert | Director | 40 St. Thomas Street BS1 6JX Bristol The Core | United Kingdom | British | Company Secretary/Head Of Legal | 175753180001 | ||||
REID, Andrew Donald | Secretary | 15 Cranbrook Road Redland BS6 7BJ Bristol | British | 67884910002 | ||||||
BENNETT, Michael Peter | Director | 45 Drakes Way Portishead BS20 6LD Bristol | England | British | Financial Controller | 86546430001 | ||||
GRANT, Stephen Richard | Director | Westgate, Caledonian Road BS1 6JR Bristol 13 England | England | British | Chartered Accountant | 146103670001 | ||||
PORTER, Nicholas Anthony | Director | Augres House Oaklands Lane JE2 4JD Trinity Jersey Channel Islands | British | Non Executive Director | 45837900011 | |||||
REID, Andrew Donald | Director | 15 Cranbrook Road Redland BS6 7BJ Bristol | United Kingdom | British | Solicitor | 67884910002 |
Does LIVOCITY 3 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Sep 14, 2009 Delivered On Sep 25, 2009 | Satisfied | Amount secured All monies due or to become due of each obligor owed or expressed to be owed to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H property k/a elizabeth house highgate hill london. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 04, 2009 Delivered On Jun 09, 2009 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H property k/a 949-953 fulham road, london. Interest in the rental income. Interest in respect of any charged property and the proceeds of such insurances see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 04, 2009 Delivered On Jun 09, 2009 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H property k/a 376, 378 and 380 camden road, london. Interest in the rental income. Interest in respect of any charged property and the proceeds of such insurances see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 20, 2008 Delivered On Feb 23, 2008 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars For details of properties charged please refer to form 395, fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery, see image 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