Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLETCHER LIVINGSTONE HOLDINGS LIMITED
Company Information for

FLETCHER LIVINGSTONE HOLDINGS LIMITED

STAMFORD HOUSE, NORTHENDEN ROAD, SALE, CHESHIRE, M33 2DH,
Company Registration Number
01304087
Private Limited Company
Liquidation

Company Overview

About Fletcher Livingstone Holdings Ltd
FLETCHER LIVINGSTONE HOLDINGS LIMITED was founded on 1977-03-22 and has its registered office in Sale. The organisation's status is listed as "Liquidation". Fletcher Livingstone Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLETCHER LIVINGSTONE HOLDINGS LIMITED
 
Legal Registered Office
STAMFORD HOUSE
NORTHENDEN ROAD
SALE
CHESHIRE
M33 2DH
Other companies in M46
 
Filing Information
Company Number 01304087
Company ID Number 01304087
Date formed 1977-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2018
Account next due 08/07/2020
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB674656494  
Last Datalog update: 2021-01-06 09:04:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLETCHER LIVINGSTONE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLETCHER LIVINGSTONE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN JAMES FLETCHER
Company Secretary 2011-01-31
ARTHUR JOHN FLETCHER
Director 1991-01-31
JOHN JAMES FLETCHER
Director 2009-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT LAWRENCE FLETCHER
Director 2009-10-30 2016-01-15
JANET FLETCHER
Company Secretary 2000-05-31 2011-01-31
LESLEY THOMPSON
Company Secretary 1993-02-24 2000-05-31
LESLEY THOMPSON
Director 1992-01-29 2000-05-31
STEPHEN ANDREW FOSTER
Director 1997-10-02 1997-10-03
JOHN FLETCHER WARING
Director 1992-01-29 1997-09-15
LESLEY ALISON FLETCHER
Director 1995-01-15 1997-04-04
LESLEY ALISON FLETCHER
Company Secretary 1991-01-31 1993-02-24
WILLIAM HENRY JOHNSON
Director 1991-01-31 1992-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR JOHN FLETCHER FLETCHER CRE LTD Director 2017-12-01 CURRENT 2012-12-20 Active
ARTHUR JOHN FLETCHER GIANT HEART MEDIA LTD Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
ARTHUR JOHN FLETCHER MILLER METCALFE PROPERTY SERVICES LIMITED Director 2015-06-01 CURRENT 2015-06-01 In Administration/Administrative Receiver
ARTHUR JOHN FLETCHER MILLER METCALFE PROPERTY SURVEY'S LTD Director 2011-03-22 CURRENT 2011-03-22 In Administration/Administrative Receiver
ARTHUR JOHN FLETCHER THOMPSON MEDLEY ASSOCIATES LIMITED Director 2007-05-21 CURRENT 1999-08-06 Dissolved 2016-01-05
ARTHUR JOHN FLETCHER MILLER METCALFE LIMITED Director 2005-11-08 CURRENT 2005-08-17 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-16Voluntary liquidation Statement of receipts and payments to 2022-11-11
2023-01-16LIQ03Voluntary liquidation Statement of receipts and payments to 2022-11-11
2021-12-13Voluntary liquidation Statement of receipts and payments to 2021-11-11
2021-12-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-11
2021-02-22LIQ06Voluntary liquidation. Resignation of liquidator
2021-01-05LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-11-12
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM First Floor 2 -8 Bradshawgate Bolton BL1 1DG
2020-12-07600Appointment of a voluntary liquidator
2020-12-07LIQ02Voluntary liquidation Statement of affairs
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM Breeze Hill House Breeze Hill Road Atherton Manchester M46 9HJ
2020-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/20 FROM 620 Manchester Road Westhoughton Bolton BL5 3JD England
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES FLETCHER
2020-06-04TM02Termination of appointment of John James Fletcher on 2020-06-04
2020-04-08AA01Previous accounting period shortened from 29/04/19 TO 28/04/19
2020-01-22AA01Previous accounting period shortened from 30/04/19 TO 29/04/19
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/17 FROM 1 Merchants Place River Street Bolton BL2 1BX England
2017-02-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 5140
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-09-27MR07Alteration to mortgage charge 013040870007 created on 2016-09-09
2016-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 013040870007
2016-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013040870006
2016-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013040870006
2016-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/16 FROM Breeze Hill House Breeze Hill Road Atherton Manchester M46 9HJ
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 5140
2016-02-22AR0115/01/16 ANNUAL RETURN FULL LIST
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LAWRENCE FLETCHER
2016-02-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 5140
2015-02-11AR0115/01/15 ANNUAL RETURN FULL LIST
2014-08-01AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28AR0115/01/14 ANNUAL RETURN FULL LIST
2014-02-10SH0129/01/14 STATEMENT OF CAPITAL GBP 5140
2014-02-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20AA01Current accounting period extended from 31/03/13 TO 30/04/13
2013-01-16AR0115/01/13 ANNUAL RETURN FULL LIST
2013-01-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-17AUDAUDITOR'S RESIGNATION
2012-03-06AR0115/01/12 ANNUAL RETURN FULL LIST
2012-03-06CH03SECRETARY'S DETAILS CHNAGED FOR JOHN JAMES FLETCHER on 2012-01-15
2011-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-23AP03SECRETARY APPOINTED JOHN JAMES FLETCHER
2011-02-18TM02APPOINTMENT TERMINATED, SECRETARY JANET FLETCHER
2011-02-11AR0115/01/11 FULL LIST
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-04AR0115/01/10 FULL LIST
2010-02-04AD02SAIL ADDRESS CREATED
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JOHN FLETCHER / 04/02/2010
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-03AP01DIRECTOR APPOINTED ROBERT LAWRENCE FLETCHER
2010-01-03AP01DIRECTOR APPOINTED JOHN JAMES FLETCHER
2009-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-23363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-02-07169£ SR 1010@1 21/12/07
2008-02-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-02-06363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-01363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2007-01-25288cSECRETARY'S PARTICULARS CHANGED
2007-01-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-01-23169£ SR 220@1 21/12/05
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-20395PARTICULARS OF MORTGAGE/CHARGE
2006-04-08395PARTICULARS OF MORTGAGE/CHARGE
2006-02-07363aRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-26169£ IC 7370/6370 22/12/05 £ SR 1000@1=1000
2006-01-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-02-02363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-28169£ IC 7370/7270 29/03/04 £ SR 100@1=100
2004-04-28RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-02-05363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2004-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-13363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-25363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-11-04169£ SR 3030@1 31/05/00
2001-03-1688(2)RAD 09/03/01--------- £ SI 300@1=300 £ IC 10100/10400
2001-03-01363sRETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
2001-02-14SRES01ADOPT ARTICLES 22/01/01
2001-02-14123£ NC 10100/250000 22/01/01
2001-02-14SRES04NC INC ALREADY ADJUSTED 22/01/01
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-16288aNEW SECRETARY APPOINTED
2000-06-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-15WRES09PURCHASE OWN SHARES 31/05/00
2000-06-15WRES01ALTER ARTICLES 31/05/00
2000-02-11363sRETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-19363sRETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to FLETCHER LIVINGSTONE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-11-16
Resolution2020-11-16
Meetings o2020-11-04
Fines / Sanctions
No fines or sanctions have been issued against FLETCHER LIVINGSTONE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-09 Outstanding ASSET ADVANTAGE LIMITED
2016-09-09 Outstanding ASSET ADVANTAGE LIMITED
LEGAL CHARGE 2006-11-20 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-04-08 Outstanding HSBC BANK PLC
ASSIGNMENT OF CASH DEPOSIT 1993-04-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1990-01-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER CASH. 1983-02-26 Satisfied WILLIAMS & GLYN'S BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLETCHER LIVINGSTONE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of FLETCHER LIVINGSTONE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLETCHER LIVINGSTONE HOLDINGS LIMITED
Trademarks
We have not found any records of FLETCHER LIVINGSTONE HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE MILLER METCALFE LIMITED 2012-07-26 Outstanding

We have found 1 mortgage charges which are owed to FLETCHER LIVINGSTONE HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for FLETCHER LIVINGSTONE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as FLETCHER LIVINGSTONE HOLDINGS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where FLETCHER LIVINGSTONE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyFLETCHER LIVINGSTONE HOLDINGS LIMITED Event Date2020-11-16
Company Number: 01304087 Name of Company: FLETCHER LIVINGSTONE HOLDINGS LIMITED Nature of Business: Investment Company Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 2-8 Brad…
 
Initiating party Event TypeResolution
Defending partyFLETCHER LIVINGSTONE HOLDINGS LIMITED Event Date2020-11-16
 
Initiating party Event TypeMeetings o
Defending partyFLETCHER LIVINGSTONE HOLDINGS LIMITED Event Date2020-11-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLETCHER LIVINGSTONE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLETCHER LIVINGSTONE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.