58 Spring Gardens
Manchester
M2 1EW
Director Name | Mr Timothy Alan Bacon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Director Name | Mr Andrew Peter Haigh |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Director Name | Mr Paul Anthony Moran |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2020(9 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 08 July 2020) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | C/O Duff & Phelps Ltd. The Chancery 58 Spring Gardens Manchester M2 1EW |
Website | livingventures.com |
---|---|
Telephone | 01565 631234 |
Telephone region | Knutsford |
Registered Address | C/O Duff & Phelps Ltd. The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
80 at £0.01 | Living Ventures Management LTD 80.00% Ordinary |
---|---|
20 at £0.01 | Bruntwood 2000 LTD 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£716,160 |
Cash | £88,293 |
Current Liabilities | £1,593,502 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 October 2011 | Delivered on: 27 October 2011 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
4 November 2010 | Delivered on: 12 November 2010 Persons entitled: Bruntwood 2000 Limited Classification: A supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee by way of first fixed charge and agreement to charge, the shares meaning 100 shares of £1,00 each in london road restaurant limited, 100 shares of £1.00 each in grado restaurant limited & 100 shares £1.00 each in olive press restaurants limited and all other interests in and to the shares see image for full details. Outstanding |
4 November 2010 | Delivered on: 12 November 2010 Persons entitled: Bruntwood 2000 Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 January 2021 | Administrator's progress report (36 pages) |
---|---|
13 January 2021 | Termination of appointment of Paul Anthony Moran as a director on 8 July 2020 (1 page) |
13 January 2021 | Termination of appointment of Jeremy Kevin Roberts as a director on 8 July 2020 (1 page) |
1 October 2020 | Notice of deemed approval of proposals (4 pages) |
22 September 2020 | Statement of administrator's proposal (62 pages) |
22 September 2020 | Notice of deemed approval of proposals (4 pages) |
4 September 2020 | Statement of administrator's proposal (62 pages) |
16 July 2020 | Registered office address changed from Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW to C/O Duff & Phelps Ltd. the Chancery 58 Spring Gardens Manchester M2 1EW on 16 July 2020 (2 pages) |
8 July 2020 | Appointment of an administrator (4 pages) |
8 July 2020 | Registered office address changed from 98 King Street Knutsford Cheshire WA16 6HQ to Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 8 July 2020 (2 pages) |
4 June 2020 | Appointment of Mr Paul Anthony Moran as a director on 4 June 2020 (2 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
31 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
5 September 2019 | Termination of appointment of Andrew Peter Haigh as a director on 29 August 2019 (1 page) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
10 December 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
29 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
29 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
13 December 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
16 November 2016 | Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
16 November 2016 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
16 November 2016 | Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
16 November 2016 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
1 July 2016 | Satisfaction of charge 3 in full (1 page) |
1 July 2016 | Satisfaction of charge 3 in full (1 page) |
25 May 2016 | Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page) |
25 May 2016 | Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
3 July 2015 | Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 November 2014 | Director's details changed for Mr Timothy Alan Bacon on 1 October 2014 (2 pages) |
7 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Director's details changed for Mr Timothy Alan Bacon on 1 October 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Timothy Alan Bacon on 1 October 2014 (2 pages) |
7 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Director's details changed for Mr Andrew Peter Haigh on 1 October 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 1 October 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Andrew Peter Haigh on 1 October 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 1 October 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 1 October 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Andrew Peter Haigh on 1 October 2014 (2 pages) |
26 April 2014 | Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
26 April 2014 | Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
26 April 2014 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
26 April 2014 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page) |
7 January 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
7 January 2013 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 June 2011 | Company name changed lvm newco LIMITED\certificate issued on 15/06/11
|
15 June 2011 | Company name changed lvm newco LIMITED\certificate issued on 15/06/11
|
29 November 2010 | Resolutions
|
29 November 2010 | Resolutions
|
15 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
15 November 2010 | Duplicate mortgage certificatecharge no:1 (8 pages) |
15 November 2010 | Duplicate mortgage certificatecharge no:1 (8 pages) |
15 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
15 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
12 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 November 2010 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages) |
11 November 2010 | Appointment of Mr Andrew Peter Haigh as a director (3 pages) |
11 November 2010 | Appointment of Mr Timothy Alan Bacon as a director (3 pages) |
11 November 2010 | Appointment of Mr Timothy Alan Bacon as a director (3 pages) |
11 November 2010 | Appointment of Mr Andrew Peter Haigh as a director (3 pages) |
11 November 2010 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages) |
26 October 2010 | Incorporation (13 pages) |
26 October 2010 | Incorporation (13 pages) |