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

LIVERARE LIMITED

4TH FLOOR CATHEDRAL BUILDINGS, DEAN STREET, NEWCASTLE UPON TYNE, NE1 1PG,
Company Registration Number
02381042
Private Limited Company
Liquidation

Company Overview

About Liverare Ltd
LIVERARE LIMITED was founded on 1989-05-08 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Liverare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LIVERARE LIMITED
 
Legal Registered Office
4TH FLOOR CATHEDRAL BUILDINGS
DEAN STREET
NEWCASTLE UPON TYNE
NE1 1PG
Other companies in DH1
 
Filing Information
Company Number 02381042
Company ID Number 02381042
Date formed 1989-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2022-10-14 10:05:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVERARE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A-B-A-C-U-S FRANCHISING COMPANY LIMITED   APS TECHNICAL 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.
Companies with same name LIVERARE LIMITED
The following companies were found which have the same name as LIVERARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIVERARE L.L.C. 1434 Western Ave Ste 1 Albany Albany NY 12203 Active Company formed on the 2023-03-16

Company Officers of LIVERARE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SPARKS
Company Secretary 2010-08-01
EMMA GRACE CLARK
Director 2010-08-01
KATE ALEXANDRA SPARKS
Director 2010-08-01
MICHAEL SPARKS
Director 1992-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES COWAN
Director 2005-01-17 2012-01-26
GEOFFREY KEITH DOW
Company Secretary 1993-05-16 2010-08-01
GEOFFREY KEITH DOW
Director 1992-05-08 2010-08-01
STEPHEN STOREY
Director 1998-12-11 2010-08-01
JEFFREY LANCE COXON
Director 2005-04-03 2009-07-02
DAVID HALEY
Director 1992-05-08 2006-07-06
DAVID HALEY
Company Secretary 1992-05-08 1993-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL SPARKS IDEAL CAR SALES (NORTH EAST) LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active - Proposal to Strike off
MICHAEL SPARKS GMD (NORTH EAST) HOLDINGS LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active
MICHAEL SPARKS C M S PROPERTIES (N.E.) LIMITED Director 2004-10-19 CURRENT 2004-10-19 Active
MICHAEL SPARKS C M S SERVICES ( N.E.) LIMITED Director 2004-08-03 CURRENT 2004-08-03 Dissolved 2013-12-17
MICHAEL SPARKS DIAL MANAGEMENT LIMITED Director 1990-04-26 CURRENT 1988-10-26 Liquidation

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
2022-09-05Voluntary liquidation. Return of final meeting of creditors
2022-09-05LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-09-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-16
2020-09-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-16
2019-10-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-16
2019-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/19 FROM C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ
2018-09-02AM10Administrator's progress report
2018-09-01600Appointment of a voluntary liquidator
2018-08-17AM22Liquidation. Administration move to voluntary liquidation
2018-02-27AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-02-27AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-02-05AM03Statement of administrator's proposal
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM C/O Gmd Fiat Finchale Road Durham DH1 5RW
2017-12-13AM01Appointment of an administrator
2017-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 023810420013
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 51100
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 51100
2016-06-06AR0108/05/16 ANNUAL RETURN FULL LIST
2015-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 51100
2015-06-05AR0108/05/15 ANNUAL RETURN FULL LIST
2014-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 023810420012
2014-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 023810420011
2014-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 023810420011
2014-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 51100
2014-06-06AR0108/05/14 ANNUAL RETURN FULL LIST
2013-11-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-25CC04Statement of company's objects
2013-11-25RES01ADOPT ARTICLES 11/11/2013
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-21AR0108/05/13 FULL LIST
2012-07-05AR0108/05/12 FULL LIST
2012-07-05SH0101/06/12 STATEMENT OF CAPITAL GBP 51100
2012-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-04-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COWAN
2011-10-31AUDAUDITOR'S RESIGNATION
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2011 FROM FINCHAEL ROAD ARNISON CENTRE DURHAM DH1 5RW UNITED KINGDOM
2011-06-30AP03SECRETARY APPOINTED MR MICHAEL SPARKS
2011-06-29AR0108/05/11 FULL LIST
2010-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-08-20SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN STOREY
2010-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2010 FROM OSBORNE ROAD CHESTER LE STREET COUNTY DURHAM DH3 3HE
2010-08-05AP01DIRECTOR APPOINTED MISS KATE ALEXANDRA SPARKS
2010-08-05AP01DIRECTOR APPOINTED MRS EMMA GRACE CLARK
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN STOREY
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DOW
2010-08-05TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY DOW
2010-06-25AR0108/05/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KEITH DOW / 08/05/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN STOREY / 08/05/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SPARKS / 08/05/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES COWAN / 08/05/2010
2010-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY KEITH DOW / 08/05/2010
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY COXON
2009-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-05-12363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-02-07225CURREXT FROM 30/09/2009 TO 31/12/2009
2009-02-0788(2)CAPITALS NOT ROLLED UP
2009-02-0788(2)CAPITALS NOT ROLLED UP
2009-02-0788(2)CAPITALS NOT ROLLED UP
2009-02-0788(2)CAPITALS NOT ROLLED UP
2009-01-29363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-12-08MISCSECT 519(2)
2008-07-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2007-09-24363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-07-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-07-12288bDIRECTOR RESIGNED
2006-07-03363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-05-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-03-08123NC INC ALREADY ADJUSTED 28/02/06
2006-03-08RES13SHARE RIGHTS 28/02/06
2006-03-08RES04£ NC 100000/100250 28/02
2005-07-19363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-07-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-13288aNEW DIRECTOR APPOINTED
2004-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-07-05363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-03-16RES12VARYING SHARE RIGHTS AND NAMES
2003-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-09363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-05-08AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-21287REGISTERED OFFICE CHANGED ON 21/01/03 FROM: EXCHANGE BUILDINGS RAILWAY STREET HETTON-LE-HOLE TYNE AND WEAR DH5 9HY
2002-07-31AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-05-13363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles



Licences & Regulatory approval
We could not find any licences issued to LIVERARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-01-22
Appointmen2018-08-22
Appointmen2017-12-06
Fines / Sanctions
No fines or sanctions have been issued against LIVERARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-18 Outstanding C M S PROPERTIES (N.E.) LIMITED (CRN: 05263181)
2014-10-16 Outstanding LLOYDS BANK PLC
2014-09-20 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2002-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-05-12 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1994-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1992-11-16 Satisfied FIAT INVENTORY SERVICES LIMITED
LEGAL MORTGAGE 1992-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 1989-11-01 Satisfied FIAT FINANCE LIMITED
LEGAL CHARGE 1989-11-01 Satisfied FIAT FINANCE LIMITED
MORTGAGE DEBENTURE 1989-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31

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 LIVERARE LIMITED

Intangible Assets
Patents
We have not found any records of LIVERARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIVERARE LIMITED
Trademarks
We have not found any records of LIVERARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVERARE 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 (45111 - Sale of new cars and light motor vehicles) as LIVERARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIVERARE 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 TypeNotice of
Defending partyLIVERARE LIMITEDEvent Date2019-01-22
 
Initiating party Event TypeAppointmen
Defending partyLIVERARE LIMITEDEvent Date2018-08-22
Name of Company: LIVERARE LIMITED Company Number: 02381042 Trading Name: GMD Car Sales Nature of Business: Car Sales Registered office: C/O KRE (North East) Limited, The Axis Building, Maingate, Team…
 
Initiating party Event TypeAppointmen
Defending partyLIVERARE LIMITEDEvent Date2017-12-06
In the High Court of Justice Newcastle District Registry Court Number: CR-2017-0344 LIVERARE LIMITED (Company Number 02381042 ) Trading Name: GMD Car Sales Nature of Business: Car Sales Registered off…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIVERARE 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 LIVERARE 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.