West, Trafford Park
Manchester
M17 1AF
Director Name | Mr Ralph Brocklehurst |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2004(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Ashburton Park, Ashburton Road West, Trafford Park Manchester M17 1AF |
Director Name | Mrs Dorothea Anne Livesey |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashburton Park, Ashburton Road West, Trafford Park Manchester M17 1AF |
Director Name | Mr Peter Joseph Livesey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ashburton Park, Ashburton Road West, Trafford Park Manchester M17 1AF |
Director Name | Mr Paul Gerard Richardson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2004(same day as company formation) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Ashburton Park, Ashburton Road West, Trafford Park Manchester M17 1AF |
Secretary Name | Mrs Dorothea Anne Livesey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashburton Park, Ashburton Road West, Trafford Park Manchester M17 1AF |
Director Name | Ms Georgina Ann Livesey |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2013(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 25 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashburton Park, Ashburton Road West, Trafford Park Manchester M17 1AF |
Director Name | Mr James Nicholas David Woodmansee |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2013(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 25 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashburton Park, Ashburton Road West, Trafford Park Manchester M17 1AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.pjlivesey-group.co.uk |
---|
Registered Address | Ashburton Park, Ashburton Road West, Trafford Park Manchester M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £101,580 |
Gross Profit | -£799 |
Net Worth | -£289,459 |
Cash | £3,278 |
Current Liabilities | £292,737 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
6 August 2004 | Delivered on: 24 August 2004 Satisfied on: 5 August 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
---|---|
25 June 2004 | Delivered on: 3 July 2004 Satisfied on: 21 September 2010 Persons entitled: Barrett Homes Limited and George Wimpey West Midlands Limited Classification: Legal charge Secured details: £925,000.00 due or to become due from the company to the chargee. Particulars: Land and buildings at highcroft hospital erdington west midlands. Fully Satisfied |
25 June 2004 | Delivered on: 1 July 2004 Satisfied on: 5 February 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property at highcroft hospital erdington west midlands currently forming part of title number WM818618. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2017 | Application to strike the company off the register (3 pages) |
27 January 2017 | Application to strike the company off the register (3 pages) |
18 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
5 April 2016 | Full accounts made up to 30 June 2015 (10 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (10 pages) |
12 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
9 February 2015 | Full accounts made up to 30 June 2014 (13 pages) |
9 February 2015 | Full accounts made up to 30 June 2014 (13 pages) |
20 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
5 February 2014 | Satisfaction of charge 1 in full (4 pages) |
5 February 2014 | Satisfaction of charge 1 in full (4 pages) |
8 January 2014 | Full accounts made up to 30 June 2013 (13 pages) |
8 January 2014 | Full accounts made up to 30 June 2013 (13 pages) |
17 December 2013 | Appointment of Ms Georgina Ann Livesey as a director (2 pages) |
17 December 2013 | Appointment of Mr James Nicholas David Woodmansee as a director (2 pages) |
17 December 2013 | Appointment of Ms Georgina Ann Livesey as a director (2 pages) |
17 December 2013 | Appointment of Mr James Nicholas David Woodmansee as a director (2 pages) |
21 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (12 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (12 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Secretary's details changed for Mrs Dorothea Anne Livesey on 11 May 2012 (1 page) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Secretary's details changed for Mrs Dorothea Anne Livesey on 11 May 2012 (1 page) |
22 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
22 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
16 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
29 October 2010 | Resolutions
|
29 October 2010 | Resolutions
|
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 May 2010 | Director's details changed for Mr Paul Gerard Richardson on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mrs Dorothea Anne Livesey on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Ralph Brocklehurst on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Ralph Brocklehurst on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Paul Gerard Richardson on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mrs Dorothea Anne Livesey on 11 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Mr Peter Joseph Livesey on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Peter Joseph Livesey on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr John William Allcock on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr John William Allcock on 11 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
19 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
13 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
5 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
7 February 2008 | Full accounts made up to 30 June 2007 (14 pages) |
7 February 2008 | Full accounts made up to 30 June 2007 (14 pages) |
14 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
2 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
2 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
12 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
12 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
30 November 2005 | Full accounts made up to 30 June 2005 (12 pages) |
30 November 2005 | Full accounts made up to 30 June 2005 (12 pages) |
5 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2005 | Return made up to 11/05/05; full list of members (8 pages) |
18 May 2005 | Return made up to 11/05/05; full list of members (8 pages) |
25 August 2004 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
25 August 2004 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
24 August 2004 | Particulars of mortgage/charge (4 pages) |
24 August 2004 | Particulars of mortgage/charge (4 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New secretary appointed;new director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New secretary appointed;new director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
11 May 2004 | Incorporation (17 pages) |
11 May 2004 | Incorporation (17 pages) |