LIVOS ENERGY LTD

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

    Company NameLIVOS ENERGY LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07597720
    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 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 AddressNo

    What are the latest accounts for LIVOS ENERGY LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for LIVOS ENERGY LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 09, 2021

    12 pagesLIQ03

    Previous accounting period shortened from Jun 26, 2020 to Mar 10, 2020

    1 pagesAA01

    Declaration of solvency

    5 pagesLIQ01

    Total exemption full accounts made up to Jun 30, 2019

    8 pagesAA

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 10, 2020

    LRESSP

    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 pagesAD01

    Confirmation statement made on Apr 08, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    7 pagesAA

    Total exemption full accounts made up to Jun 30, 2017

    7 pagesAA

    Confirmation statement made on Apr 08, 2018 with updates

    5 pagesCS01

    Previous accounting period shortened from Jun 27, 2017 to Jun 26, 2017

    3 pagesAA01

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Apr 08, 2017 with updates

    4 pagesCS01

    Termination of appointment of Adrian Robert Burgering as a director on Dec 07, 2016

    2 pagesTM01

    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 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2016

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 08, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2016

    Statement of capital on Jul 06, 2016

    • Capital: GBP 100
    SH01

    Who are the officers of LIVOS ENERGY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MADIGAN, James
    2 London Wall Place
    EC2Y 5AU London
    6th Floor
    Director
    2 London Wall Place
    EC2Y 5AU London
    6th Floor
    EnglandIrishDirector77113570006
    BURGERING, Adrian Robert
    Cricklewood Broadway
    NW2 3HD London
    28-30
    England
    Director
    Cricklewood Broadway
    NW2 3HD London
    28-30
    England
    EnglandBritishDirector116939370001
    BUTCHART, Barry Francis
    Dauntsey Park
    SN15 4HT Chippenham
    The Bull Pen
    Wiltshire
    United Kingdom
    Director
    Dauntsey Park
    SN15 4HT Chippenham
    The Bull Pen
    Wiltshire
    United Kingdom
    EnglandBritishChartered Town Planner170087990001

    Who are the persons with significant control of LIVOS ENERGY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Madigan
    Newtown
    West Pennard
    BA6 8NL Glastonbury
    Whitegates
    United Kingdom
    Apr 06, 2016
    Newtown
    West Pennard
    BA6 8NL Glastonbury
    Whitegates
    United Kingdom
    No
    Nationality: Irish
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LIVOS ENERGY LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 30, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Esco Capital UK Limited
    Transactions
    • Apr 30, 2015Registration of a charge (MR01)
    • Mar 12, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 30, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Eso Capital UK Limited
    Transactions
    • Apr 30, 2015Registration of a charge (MR01)
    • Mar 12, 2016Satisfaction of a charge (MR04)

    Does LIVOS ENERGY LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 10, 2020Commencement of winding up
    May 03, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul M Davis
    2 London Wall Place
    6th Floor
    EC2Y 5AU London
    practitioner
    2 London Wall Place
    6th Floor
    EC2Y 5AU London
    Frederick Charles Satow
    6th Floor 2 London Wall Place
    EC2Y 5AU London
    practitioner
    6th Floor 2 London Wall Place
    EC2Y 5AU London

    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