Company NameInfinity Living Developments (Clitheroe) Ltd.
Company StatusDissolved
Company Number05722977
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 2 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)
Previous NamesMotor Point Auto Centre (Clitheroe) Limited and Motor Point Auto Centre Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJames Schofield
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleService Manager
Country of ResidenceNorthern Ireland
Correspondence Address60 Beckett Street
Lees
Oldham
OL4 3JY
Director NameAnne-Marie Culligan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceTurks And Caicos Islands
Correspondence Address13 Grasmere Road
Royton
Oldham
OL2 6SR
Secretary NameAnne-Marie Culligan
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceTurks And Caicos Islands
Correspondence Address13 Grasmere Road
Royton
Oldham
OL2 6SR

Location

Registered Address60 Beckett Street
Lees
Oldham
OL4 3JY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSaddleworth West and Lees
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

501 at £1James Schofield
100.00%
Ordinary

Financials

Year2014
Net Worth-£197,556
Cash£452
Current Liabilities£15,062

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

28 May 2015Delivered on: 3 June 2015
Persons entitled: Lsc Finance LTD

Classification: A registered charge
Particulars: The freehold land known as land and buildings lying to the south of victoria street, clitheroe, registered at the land registry with title number LA717320.
Outstanding
17 July 2006Delivered on: 1 August 2006
Persons entitled: Barclays 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: F/H property k/a land and buildings on the southside of victoria street clitheroe t/no LA717320.
Outstanding
8 March 2006Delivered on: 16 March 2006
Persons entitled: Barclays 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.
Outstanding

Filing History

31 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
6 November 2017Registered office address changed from 13 Grasmere Road Royton Oldham OL2 6SR to 60 Beckett Street Lees Oldham OL4 3JY on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 13 Grasmere Road Royton Oldham OL2 6SR to 60 Beckett Street Lees Oldham OL4 3JY on 6 November 2017 (1 page)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
10 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
5 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 501
(3 pages)
5 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 501
(3 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 June 2015Registration of charge 057229770003, created on 28 May 2015 (33 pages)
3 June 2015Registration of charge 057229770003, created on 28 May 2015 (33 pages)
20 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 501
(3 pages)
20 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 501
(3 pages)
15 September 2014Company name changed motor point auto centre LIMITED\certificate issued on 15/09/14
  • RES15 ‐ Change company name resolution on 2014-09-14
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
19 March 2014Director's details changed for James Schofield on 1 January 2014 (2 pages)
19 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 501
(3 pages)
19 March 2014Director's details changed for James Schofield on 1 January 2014 (2 pages)
19 March 2014Director's details changed for James Schofield on 1 January 2014 (2 pages)
19 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 501
(3 pages)
22 August 2013Registered office address changed from C/O Anne-Marie Culligan 14 Grove Road Bladon Woodstock Oxfordshire OX20 1RD United Kingdom on 22 August 2013 (1 page)
22 August 2013Secretary's details changed for Anne-Marie Culligan on 22 August 2013 (2 pages)
22 August 2013Termination of appointment of Sandra Schofield as a secretary (1 page)
22 August 2013Termination of appointment of Anne-Marie Culligan as a director (1 page)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
22 August 2013Termination of appointment of a secretary (1 page)
22 August 2013Registered office address changed from C/O Anne-Marie Culligan 14 Grove Road Bladon Woodstock Oxfordshire OX20 1RD United Kingdom on 22 August 2013 (1 page)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
22 August 2013Secretary's details changed for Anne-Marie Culligan on 22 August 2013 (2 pages)
22 August 2013Termination of appointment of Sandra Schofield as a secretary (1 page)
22 August 2013Termination of appointment of a secretary (1 page)
22 August 2013Termination of appointment of Anne-Marie Culligan as a director (1 page)
1 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
1 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
26 July 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
2 April 2012Director's details changed for Anne-Marie Culligan on 14 April 2011 (2 pages)
2 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
2 April 2012Director's details changed for Anne-Marie Culligan on 14 April 2011 (2 pages)
2 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
21 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
17 July 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
17 July 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
16 July 2011Secretary's details changed for Anne-Marie Culligan on 14 February 2011 (1 page)
16 July 2011Registered office address changed from 11 Mount Street, Ramsbottom Bury Lancashire BL09EU on 16 July 2011 (1 page)
16 July 2011Secretary's details changed for Anne-Marie Culligan on 14 February 2011 (1 page)
16 July 2011Registered office address changed from 11 Mount Street, Ramsbottom Bury Lancashire BL09EU on 16 July 2011 (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
15 December 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
15 December 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
26 May 2010Director's details changed for Anne-Marie Culligan on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Anne-Marie Culligan on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Anne-Marie Culligan on 1 October 2009 (2 pages)
25 May 2010Director's details changed for James Schofield on 1 October 2009 (2 pages)
25 May 2010Director's details changed for James Schofield on 1 October 2009 (2 pages)
25 May 2010Director's details changed for James Schofield on 1 October 2009 (2 pages)
31 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
31 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
20 July 2009Return made up to 27/02/09; full list of members (4 pages)
20 July 2009Return made up to 27/02/09; full list of members (4 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
16 December 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
16 December 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
31 March 2008Return made up to 27/02/08; full list of members (4 pages)
31 March 2008Return made up to 27/02/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
21 January 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
6 November 2007Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page)
6 November 2007Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page)
26 April 2007Return made up to 27/02/07; full list of members (2 pages)
26 April 2007Return made up to 27/02/07; full list of members (2 pages)
2 January 2007Company name changed motor point auto centre (clither oe) LIMITED\certificate issued on 02/01/07 (2 pages)
2 January 2007Company name changed motor point auto centre (clither oe) LIMITED\certificate issued on 02/01/07 (2 pages)
25 August 2006£ ic 1000/501 01/07/06 £ sr 499@1=499 (1 page)
25 August 2006£ ic 1000/501 01/07/06 £ sr 499@1=499 (1 page)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (9 pages)
16 March 2006Particulars of mortgage/charge (9 pages)
27 February 2006Incorporation (14 pages)
27 February 2006Incorporation (14 pages)