LIVOS ENERGY LTD
Overview
Company Name | LIVOS ENERGY LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07597720 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LIVOS ENERGY LTD?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is LIVOS ENERGY LTD located?
Registered Office Address | 6th Floor 2 London Wall Place EC2Y 5AU London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LIVOS ENERGY LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for LIVOS ENERGY LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 09, 2021 | 12 pages | LIQ03 | ||||||||||
Previous accounting period shortened from Jun 26, 2020 to Mar 10, 2020 | 1 pages | AA01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 8 pages | AA | ||||||||||
Registered office address changed from 28-30 Cricklewood Broadway London NW2 3HD to 6th Floor 2 London Wall Place London EC2Y 5AU on Apr 01, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 28-30 Cricklewood Broadway London NW2 3HD on May 15, 2019 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Apr 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2018 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period shortened from Jun 27, 2017 to Jun 26, 2017 | 3 pages | AA01 | ||||||||||
Registered office address changed from White Gates Newtown West Pennard Glastonbury Somerset BA6 8NL to Third Floor 24 Chiswell Street London EC1Y 4YX on Mar 22, 2018 | 2 pages | AD01 | ||||||||||
Registered office address changed from Whitegates Newtown West Pennard Glastonbury Somerset BA6 8NL to White Gates Newtown West Pennard Glastonbury Somerset BA6 8NL on Oct 16, 2017 | 2 pages | AD01 | ||||||||||
Registered office address changed from 5 Percy Street London W1T 1DG England to Whitegates Newtown West Pennard Glastonbury Somerset BA6 8NL on Sep 11, 2017 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Apr 08, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Adrian Robert Burgering as a director on Dec 07, 2016 | 2 pages | TM01 | ||||||||||
Registered office address changed from , Pennant House Unit 2 Napier Court, Napier Road, Reading, Berkshire, RG1 8BW to 5 Percy Street London W1T 1DG on Dec 01, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Apr 08, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LIVOS ENERGY LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MADIGAN, James | Director | 2 London Wall Place EC2Y 5AU London 6th Floor | England | Irish | Director | 77113570006 | ||||
BURGERING, Adrian Robert | Director | Cricklewood Broadway NW2 3HD London 28-30 England | England | British | Director | 116939370001 | ||||
BUTCHART, Barry Francis | Director | Dauntsey Park SN15 4HT Chippenham The Bull Pen Wiltshire United Kingdom | England | British | Chartered Town Planner | 170087990001 |
Who are the persons with significant control of LIVOS ENERGY LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr James Madigan | Apr 06, 2016 | Newtown West Pennard BA6 8NL Glastonbury Whitegates United Kingdom | No |
Nationality: Irish Country of Residence: United Kingdom | |||
Natures of Control
|
Does LIVOS ENERGY LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 24, 2015 Delivered On Apr 30, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 24, 2015 Delivered On Apr 30, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does LIVOS ENERGY LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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