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

ALMONDVALE (LIVINGSTON) LIMITED

1 PARK ROW, LEEDS, LS1 5AB,
Company Registration Number
04165712
Private Limited Company
Liquidation

Company Overview

About Almondvale (livingston) Ltd
ALMONDVALE (LIVINGSTON) LIMITED was founded on 2001-02-22 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Almondvale (livingston) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALMONDVALE (LIVINGSTON) LIMITED
 
Legal Registered Office
1 PARK ROW
LEEDS
LS1 5AB
Other companies in WC2N
 
Previous Names
SHELFCO (NO.2336) LIMITED01/03/2001
Filing Information
Company Number 04165712
Company ID Number 04165712
Date formed 2001-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB205891014  
Last Datalog update: 2019-04-04 09:32:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALMONDVALE (LIVINGSTON) 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 ALMONDVALE (LIVINGSTON) LIMITED

Current Directors
Officer Role Date Appointed
HSBC MANAGEMENT (GUERNSEY) LIMITED
Director 2014-12-08
ISABEL ANN ROBINS
Director 2014-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
LS COMPANY SECRETARIES LIMITED
Company Secretary 2011-04-20 2014-12-08
ADRIAN MICHAEL DE SOUZA
Director 2011-04-30 2014-12-08
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Director 2001-02-27 2014-12-08
LS DIRECTOR LIMITED
Director 2013-03-01 2014-12-08
LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
Director 2004-09-01 2013-04-30
PETER MAXWELL DUDGEON
Company Secretary 2001-02-27 2011-04-30
PETER MAXWELL DUDGEON
Director 2008-09-26 2011-04-30
PETER MAXWELL DUDGEON
Director 2001-03-06 2004-09-01
EPS SECRETARIES LIMITED
Company Secretary 2001-02-22 2001-02-27
MIKJON LIMITED
Director 2001-02-22 2001-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISABEL ANN ROBINS LIVINGSTON RESERVE UK LIMITED Director 2014-12-08 CURRENT 2007-02-21 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
2019-04-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-11-22CH01Director's details changed for Isabel Ann Robins on 2017-02-17
2018-06-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-26
2017-04-064.70Declaration of solvency
2017-04-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-06LRESSPResolutions passed:
  • Special resolution to wind up on 2017-03-27
2017-02-24CH01Director's details changed for Isabel Ann Robins on 2017-02-17
2017-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041657120012
2017-02-09SH20Statement by Directors
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 79105611
2017-02-09SH19Statement of capital on 2017-02-09 GBP 79,105,611
2017-02-09CAP-SSSolvency Statement dated 19/01/17
2017-02-09RES13CANCEL SHARE PREM A/C 19/01/2017
2017-02-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-07-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 130000005
2016-01-28AR0101/01/16 ANNUAL RETURN FULL LIST
2015-12-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041657120014
2015-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041657120013
2015-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041657120011
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 130000005
2015-03-19AR0101/01/15 ANNUAL RETURN FULL LIST
2015-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 041657120014
2015-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2015-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 041657120014
2015-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 041657120013
2015-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 041657120012
2014-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041657120011
2014-12-11AP01DIRECTOR APPOINTED ISABEL ANN ROBINS
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LAND SECURITIES MANAGEMENT SERVICES LIMITED
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 5 STRAND LONDON WC2N 5AF
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LS DIRECTOR LIMITED
2014-12-11TM02APPOINTMENT TERMINATED, SECRETARY LS COMPANY SECRETARIES LIMITED
2014-12-11AP02CORPORATE DIRECTOR APPOINTED HSBC MANAGEMENT (GUERNSEY) LIMITED
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DE SOUZA
2014-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 130000005
2014-01-28AR0101/01/14 FULL LIST
2013-11-28MISCSECTION 519
2013-11-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
2013-03-20AP02CORPORATE DIRECTOR APPOINTED LS DIRECTOR LIMITED
2013-02-04AR0104/01/13 FULL LIST
2012-11-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-18SH0117/05/12 STATEMENT OF CAPITAL GBP 130000005
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL DE SOUZA / 30/03/2012
2012-03-19AR0122/02/12 FULL LIST
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-05AP04CORPORATE SECRETARY APPOINTED LS COMPANY SECRETARIES LIMITED
2011-05-05AP01DIRECTOR APPOINTED ADRIAN MICHAEL DE SOUZA
2011-05-05TM02APPOINTMENT TERMINATED, SECRETARY PETER DUDGEON
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUDGEON
2011-04-06AR0122/02/11 FULL LIST
2011-04-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAND SECURITIES MANAGEMENT SERVICES LIMITED / 22/02/2011
2011-04-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED / 22/02/2011
2010-10-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-07SH0127/08/10 STATEMENT OF CAPITAL GBP 40000005
2010-03-23AR0122/02/10 FULL LIST
2009-11-16CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-16RES01ADOPT ARTICLES 05/11/2009
2009-11-16SH0105/11/09 STATEMENT OF CAPITAL GBP 5
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-11363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-10-14395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 10
2008-10-13RES01ADOPT ARTICLES 30/09/2008
2008-10-09288aDIRECTOR APPOINTED PETER MAXWELL DUDGEON
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-10363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-12-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-06363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-28363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-10363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-22MEM/ARTSARTICLES OF ASSOCIATION
2004-11-16395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16395PARTICULARS OF MORTGAGE/CHARGE
2004-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-13288bDIRECTOR RESIGNED
2004-09-10288aNEW DIRECTOR APPOINTED
2004-07-02400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2004-07-02400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2004-02-27363aRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-01363aRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-22395PARTICULARS OF MORTGAGE/CHARGE
2002-03-15363aRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-05-14288aNEW DIRECTOR APPOINTED
2001-04-03225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2001-03-26395PARTICULARS OF MORTGAGE/CHARGE
2001-03-22400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2001-03-21288aNEW DIRECTOR APPOINTED
2001-03-21287REGISTERED OFFICE CHANGED ON 21/03/01 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2001-03-21288aNEW SECRETARY APPOINTED
2001-03-21288bDIRECTOR RESIGNED
2001-03-21288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ALMONDVALE (LIVINGSTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALMONDVALE (LIVINGSTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-14 Satisfied HSBC BANK PLC AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND EACH OF THE FINANCE PARTIES AS DEFINED IN THE INSTRUMENT ACCOMPANYING THIS MR01.
2015-01-06 Satisfied HSBC BANK PLC AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND EACH OF THE FINANCE PARTIES AS DEFINED IN THE INSTRUMENT ACCOMPANYING THIS MR01
2014-12-23 Satisfied HSBC BANK PLC (AS “SECURITY TRUSTEE”)
2014-12-16 Satisfied HSBC BANK PLC AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND EACH OF THE FINANCE PARTIES AS DEFINED IN THE INSTRUMENT ACCOMPANYING THIS MR01.
STANDARD SECURITY 2008-10-14 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 17/12/04 AND 2004-12-24 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 17/12/04 AND 2004-12-24 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED
OBLIGOR FLOATING CHARGE AGREEMENT 2004-11-16 Satisfied LAND SECURITIES CAPITAL MARKETS PLC
SECURITY TRUST AND INTERCREDITOR DEED 2004-11-16 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED
STANDARD SECURITY 2004-07-02 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
STANDARD SECURITY 2004-07-02 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11 MARCH 2002 AND 2002-03-22 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
A SEVENTH SUPPLEMENTAL TRUST DEED MADE BETWEEN LAND SECURITIES PLC (1), CERTAIN SUBSIDIARY COMPANIES (2) AND THE PRUDENTIAL ASSURANCE COMPANY LIMITED (THE TRUSTEE) (3) (THE SUPPLEMENTAL DEED) 2001-03-26 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND 3RD APRIL 1992 2001-03-22 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31

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 ALMONDVALE (LIVINGSTON) LIMITED

Intangible Assets
Patents
We have not found any records of ALMONDVALE (LIVINGSTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALMONDVALE (LIVINGSTON) LIMITED
Trademarks
We have not found any records of ALMONDVALE (LIVINGSTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALMONDVALE (LIVINGSTON) 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 (74990 - Non-trading company) as ALMONDVALE (LIVINGSTON) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ALMONDVALE (LIVINGSTON) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALMONDVALE (LIVINGSTON) 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 ALMONDVALE (LIVINGSTON) 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.