Liquidation
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 Name | |
---|---|
LIVERARE LIMITED | |
Legal Registered Office | |
4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET NEWCASTLE UPON TYNE NE1 1PG Other companies in DH1 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LIVERARE L.L.C. | 1434 Western Ave Ste 1 Albany Albany NY 12203 | Active | Company formed on the 2023-03-16 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL SPARKS |
||
EMMA GRACE CLARK |
||
KATE ALEXANDRA SPARKS |
||
MICHAEL SPARKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES COWAN |
Director | ||
GEOFFREY KEITH DOW |
Company Secretary | ||
GEOFFREY KEITH DOW |
Director | ||
STEPHEN STOREY |
Director | ||
JEFFREY LANCE COXON |
Director | ||
DAVID HALEY |
Director | ||
DAVID HALEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IDEAL CAR SALES (NORTH EAST) LIMITED | Director | 2018-05-01 | CURRENT | 2018-05-01 | Active - Proposal to Strike off | |
GMD (NORTH EAST) HOLDINGS LIMITED | Director | 2013-10-29 | CURRENT | 2013-10-29 | Active | |
C M S PROPERTIES (N.E.) LIMITED | Director | 2004-10-19 | CURRENT | 2004-10-19 | Active | |
C M S SERVICES ( N.E.) LIMITED | Director | 2004-08-03 | CURRENT | 2004-08-03 | Dissolved 2013-12-17 | |
DIAL MANAGEMENT LIMITED | Director | 1990-04-26 | CURRENT | 1988-10-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/19 FROM C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ | |
AM10 | Administrator's progress report | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM06 | NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM06 | NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/17 FROM C/O Gmd Fiat Finchale Road Durham DH1 5RW | |
AM01 | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023810420013 | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 51100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 51100 | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 51100 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023810420012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023810420011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023810420011 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 51100 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 11/11/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 08/05/13 FULL LIST | |
AR01 | 08/05/12 FULL LIST | |
SH01 | 01/06/12 STATEMENT OF CAPITAL GBP 51100 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES COWAN | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2011 FROM FINCHAEL ROAD ARNISON CENTRE DURHAM DH1 5RW UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MR MICHAEL SPARKS | |
AR01 | 08/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN STOREY | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2010 FROM OSBORNE ROAD CHESTER LE STREET COUNTY DURHAM DH3 3HE | |
AP01 | DIRECTOR APPOINTED MISS KATE ALEXANDRA SPARKS | |
AP01 | DIRECTOR APPOINTED MRS EMMA GRACE CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN STOREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DOW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEOFFREY DOW | |
AR01 | 08/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KEITH DOW / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN STOREY / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SPARKS / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES COWAN / 08/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY KEITH DOW / 08/05/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR JEFFREY COXON | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/09/2009 TO 31/12/2009 | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
MISC | SECT 519(2) | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05 | |
123 | NC INC ALREADY ADJUSTED 28/02/06 | |
RES13 | SHARE RIGHTS 28/02/06 | |
RES04 | £ NC 100000/100250 28/02 | |
363s | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
287 | REGISTERED OFFICE CHANGED ON 21/01/03 FROM: EXCHANGE BUILDINGS RAILWAY STREET HETTON-LE-HOLE TYNE AND WEAR DH5 9HY | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS |
Notice of | 2019-01-22 |
Appointmen | 2018-08-22 |
Appointmen | 2017-12-06 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | C M S PROPERTIES (N.E.) LIMITED (CRN: 05263181) | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | FIAT INVENTORY SERVICES LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FLOATING CHARGE | Satisfied | FIAT FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | FIAT FINANCE LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
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
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:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | LIVERARE LIMITED | Event Date | 2019-01-22 |
Initiating party | Event Type | Appointmen | |
Defending party | LIVERARE LIMITED | Event Date | 2018-08-22 |
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 Type | Appointmen | |
Defending party | LIVERARE LIMITED | Event Date | 2017-12-06 |
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… | |||
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. |