Company NameP J Livesey (Midlands) Limited
Company StatusDissolved
Company Number05125411
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 11 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John William Allcock
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2004(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshburton Park, Ashburton Road
West, Trafford Park
Manchester
M17 1AF
Director NameMr Ralph Brocklehurst
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2004(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressAshburton Park, Ashburton Road
West, Trafford Park
Manchester
M17 1AF
Director NameMrs Dorothea Anne Livesey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshburton Park, Ashburton Road
West, Trafford Park
Manchester
M17 1AF
Director NameMr Peter Joseph Livesey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAshburton Park, Ashburton Road
West, Trafford Park
Manchester
M17 1AF
Director NameMr Paul Gerard Richardson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2004(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressAshburton Park, Ashburton Road
West, Trafford Park
Manchester
M17 1AF
Secretary NameMrs Dorothea Anne Livesey
NationalityBritish
StatusClosed
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshburton Park, Ashburton Road
West, Trafford Park
Manchester
M17 1AF
Director NameMs Georgina Ann Livesey
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshburton Park, Ashburton Road
West, Trafford Park
Manchester
M17 1AF
Director NameMr James Nicholas David Woodmansee
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshburton Park, Ashburton Road
West, Trafford Park
Manchester
M17 1AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.pjlivesey-group.co.uk

Location

Registered AddressAshburton Park, Ashburton Road
West, Trafford Park
Manchester
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£101,580
Gross Profit-£799
Net Worth-£289,459
Cash£3,278
Current Liabilities£292,737

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Charges

6 August 2004Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
27 January 2017Application to strike the company off the register (3 pages)
27 January 2017Application to strike the company off the register (3 pages)
18 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(6 pages)
18 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(6 pages)
5 April 2016Full accounts made up to 30 June 2015 (10 pages)
5 April 2016Full accounts made up to 30 June 2015 (10 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(6 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(6 pages)
9 February 2015Full accounts made up to 30 June 2014 (13 pages)
9 February 2015Full accounts made up to 30 June 2014 (13 pages)
20 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(6 pages)
20 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(6 pages)
5 February 2014Satisfaction of charge 1 in full (4 pages)
5 February 2014Satisfaction of charge 1 in full (4 pages)
8 January 2014Full accounts made up to 30 June 2013 (13 pages)
8 January 2014Full accounts made up to 30 June 2013 (13 pages)
17 December 2013Appointment of Ms Georgina Ann Livesey as a director (2 pages)
17 December 2013Appointment of Mr James Nicholas David Woodmansee as a director (2 pages)
17 December 2013Appointment of Ms Georgina Ann Livesey as a director (2 pages)
17 December 2013Appointment of Mr James Nicholas David Woodmansee as a director (2 pages)
21 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
26 March 2013Full accounts made up to 30 June 2012 (12 pages)
26 March 2013Full accounts made up to 30 June 2012 (12 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
14 May 2012Secretary's details changed for Mrs Dorothea Anne Livesey on 11 May 2012 (1 page)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
14 May 2012Secretary's details changed for Mrs Dorothea Anne Livesey on 11 May 2012 (1 page)
22 March 2012Full accounts made up to 30 June 2011 (13 pages)
22 March 2012Full accounts made up to 30 June 2011 (13 pages)
16 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
31 March 2011Full accounts made up to 30 June 2010 (13 pages)
31 March 2011Full accounts made up to 30 June 2010 (13 pages)
29 October 2010Resolutions
  • RES13 ‐ Director perform company's obligations 08/10/2010
(4 pages)
29 October 2010Resolutions
  • RES13 ‐ Director perform company's obligations 08/10/2010
(4 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 May 2010Director's details changed for Mr Paul Gerard Richardson on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Mrs Dorothea Anne Livesey on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Ralph Brocklehurst on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Ralph Brocklehurst on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Paul Gerard Richardson on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Mrs Dorothea Anne Livesey on 11 May 2010 (2 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Mr Peter Joseph Livesey on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Peter Joseph Livesey on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Mr John William Allcock on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Mr John William Allcock on 11 May 2010 (2 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
19 March 2010Full accounts made up to 30 June 2009 (14 pages)
19 March 2010Full accounts made up to 30 June 2009 (14 pages)
13 May 2009Return made up to 11/05/09; full list of members (4 pages)
13 May 2009Return made up to 11/05/09; full list of members (4 pages)
28 March 2009Full accounts made up to 30 June 2008 (13 pages)
28 March 2009Full accounts made up to 30 June 2008 (13 pages)
5 June 2008Return made up to 11/05/08; full list of members (4 pages)
5 June 2008Return made up to 11/05/08; full list of members (4 pages)
7 February 2008Full accounts made up to 30 June 2007 (14 pages)
7 February 2008Full accounts made up to 30 June 2007 (14 pages)
14 May 2007Return made up to 11/05/07; full list of members (3 pages)
14 May 2007Return made up to 11/05/07; full list of members (3 pages)
2 January 2007Full accounts made up to 30 June 2006 (14 pages)
2 January 2007Full accounts made up to 30 June 2006 (14 pages)
12 May 2006Return made up to 11/05/06; full list of members (3 pages)
12 May 2006Return made up to 11/05/06; full list of members (3 pages)
30 November 2005Full accounts made up to 30 June 2005 (12 pages)
30 November 2005Full accounts made up to 30 June 2005 (12 pages)
5 August 2005Declaration of satisfaction of mortgage/charge (1 page)
5 August 2005Declaration of satisfaction of mortgage/charge (1 page)
18 May 2005Return made up to 11/05/05; full list of members (8 pages)
18 May 2005Return made up to 11/05/05; full list of members (8 pages)
25 August 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
25 August 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
24 August 2004Particulars of mortgage/charge (4 pages)
24 August 2004Particulars of mortgage/charge (4 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New secretary appointed;new director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New secretary appointed;new director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004Director resigned (1 page)
11 May 2004Incorporation (17 pages)
11 May 2004Incorporation (17 pages)