Company Information for DESIGNED 4 LIFE LIMITED
HJS RECOVERY, 12-14 CARLTON PLACE, SOUTHAMPTON, SO15 2EA,
|
Company Registration Number
04396171
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DESIGNED 4 LIFE LIMITED | ||
Legal Registered Office | ||
HJS RECOVERY 12-14 CARLTON PLACE SOUTHAMPTON SO15 2EA Other companies in PO6 | ||
Previous Names | ||
|
Company Number | 04396171 | |
---|---|---|
Company ID Number | 04396171 | |
Date formed | 2002-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 10:17:26 |
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 | ||
---|---|---|---|---|
DESIGNED 4 LIFE. LLC | 525 W 14TH ST LONG BEACH CA 90813 | ACTIVE | Company formed on the 2007-10-12 | |
DESIGNED 4 LIFE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL CURTIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE PEACOCK |
Company Secretary | ||
JOANNE PEACOCK |
Director | ||
TADZIO TERENCE PEACOCK |
Director | ||
KIRSTY MARGARET CURTIS |
Director | ||
KIRSTY MARGARET CURTIS |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLANCHARD WELLS (HOLDINGS) LIMITED | Director | 2017-05-05 | CURRENT | 2001-04-06 | Active | |
REDFROG FINANCIAL LIMITED | Director | 2016-07-22 | CURRENT | 2015-07-09 | Liquidation | |
SDPC LIMITED | Director | 2012-06-07 | CURRENT | 2012-06-07 | Dissolved 2015-04-07 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-04 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/16 FROM 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/16 FULL LIST | |
AR01 | 15/03/16 FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Joanne Peacock on 2015-06-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRSTY MARGARET CURTIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TADZIO PEACOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE PEACOCK | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TADZIO TERENCE PEACOCK / 01/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE PEACOCK / 01/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CURTIS / 01/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY MARGARET CURTIS / 01/03/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JOANNE PEACOCK on 2013-03-01 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TADZIO TERENCE PEACOCK / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE PEACOCK / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CURTIS / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY MARGARET CURTIS / 01/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY CURTIS / 01/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE PEACOCK / 01/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TADZIO PEACOCK / 01/03/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY KIRSTY CURTIS | |
288a | SECRETARY APPOINTED MRS JOANNE PEACOCK | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE PEACOCK / 04/12/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TADZIO PEACOCK / 04/12/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 24/03/06 | |
RES04 | £ NC 1000/5000 24/03/0 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/05/05 FROM: BRENT KHAN ACCOUNTANTS 8A THE GARDENS BROADCUT FAREHAM PO16 8SS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CURTIS INDEPENDENT LIMITED CERTIFICATE ISSUED ON 15/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/03/04 | |
363s | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/03/04 FROM: BRENT KHAN ACCOUNTANTS HI LITE BUILDING NEWGATE LANE FAREHAM HAMPSHIRE PO14 1EU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM HAMPSHIRE PO6 3TH | |
88(2)R | AD 15/03/02--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-12-28 |
Notice of Intended Dividends | 2018-07-20 |
Appointment of Liquidators | 2016-07-12 |
Resolutions for Winding-up | 2016-07-12 |
Meetings of Creditors | 2016-06-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
|
|
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 DESIGNED 4 LIFE LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as DESIGNED 4 LIFE LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | DESIGNED 4 LIFE LIMITED | Event Date | 2018-10-08 |
Shane Biddlecombe of HJS Recovery (UK) Ltd , 12-14 Carlton Place Southampton SO15 2EA . Alternative contact: Michael Quick, 023 8023 4222 : Appointed by: Block Transfer Order | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | DESIGNED 4 LIFE LIMITED | Event Date | 2018-07-20 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date of proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at 12-14 Carlton Place, Southampton SO15 2EA, by no later than 9 August 2018 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Further Details: HJS Recovery, Sam Jones, e-mail: sam.jones@hjssolutions.co.uk, 023 8023 4222 Stephen Powell (Office Holder Number: 9561 ) and Gordon Johnston (Office Holder Number: 8616 ), Joint Liquidators , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Date of Appointment of Office Holders: 5 July 2016 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DESIGNED 4 LIFE LIMITED | Event Date | 2016-07-05 |
Liquidator's name and address: Stephen Powell and Gordon Johnston , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Michael Hall, telephone number: 02380 234222, email address: mike.hall@hjssolutions.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DESIGNED 4 LIFE LIMITED | Event Date | 2016-07-05 |
At a general meeting of the Company, duly convened and held at HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 5 July 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, that Stephen Powell and Gordon Johnston of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and that the joint liquidators be authorised to act jointly and severally in the liquidation. Date on which Resolutions were passed: Members: 5 July 2016 Creditors: 5 July 2016 Liquidators details: Stephen Powell , IP number: 9561 and Gordon Johnston , IP number: 8616 , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Michael Hall, telephone number: 02380 234222, email address: mike.hall@hjssolutions.co.uk Paul Curtis , Director and Chairman | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DESIGNED 4 LIFE LIMITED | Event Date | 2016-06-27 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 5 July 2016 at 11.00 am, for the purpose provided for in sections 99, 100 and 101 of the said Act. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the companys creditors will be available for inspection free of charge at the offices of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 1 July 2016 and 4 July 2016 between the hours of 10.00 am and 4.00 pm. For further details contact Michael Hall, Tel: 023 8023 4222, Email: michael.hall@hjssolutions.co.uk | |||
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. |