Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DESIGNED 4 LIFE LIMITED
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 Overview

About Designed 4 Life Ltd
DESIGNED 4 LIFE LIMITED was founded on 2002-03-15 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Designed 4 Life Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DESIGNED 4 LIFE LIMITED
 
Legal Registered Office
HJS RECOVERY
12-14 CARLTON PLACE
SOUTHAMPTON
SO15 2EA
Other companies in PO6
 
Previous Names
CURTIS INDEPENDENT LIMITED15/03/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DESIGNED 4 LIFE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GLADIO LIMITED   J J DOLAN LTD   T S JOHNSON & CO 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 DESIGNED 4 LIFE LIMITED
The following companies were found which have the same name as DESIGNED 4 LIFE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of DESIGNED 4 LIFE LIMITED

Current Directors
Officer Role Date Appointed
PAUL CURTIS
Director 2002-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE PEACOCK
Company Secretary 2009-03-01 2015-06-29
JOANNE PEACOCK
Director 2005-04-05 2015-05-08
TADZIO TERENCE PEACOCK
Director 2005-04-05 2015-05-08
KIRSTY MARGARET CURTIS
Director 2007-03-26 2015-05-03
KIRSTY MARGARET CURTIS
Company Secretary 2002-03-15 2009-03-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-03-15 2002-03-15
INSTANT COMPANIES LIMITED
Nominated Director 2002-03-15 2002-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CURTIS BLANCHARD WELLS (HOLDINGS) LIMITED Director 2017-05-05 CURRENT 2001-04-06 Active
PAUL CURTIS REDFROG FINANCIAL LIMITED Director 2016-07-22 CURRENT 2015-07-09 Liquidation
PAUL CURTIS SDPC LIMITED Director 2012-06-07 CURRENT 2012-06-07 Dissolved 2015-04-07

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
2020-07-27LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-10-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-04
2019-02-19LIQ10Removal of liquidator by court order
2018-12-10600Appointment of a voluntary liquidator
2018-09-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-04
2017-09-18LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-04
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/16 FROM 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th
2016-07-134.20STATEMENT OF AFFAIRS/4.19
2016-07-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-134.20STATEMENT OF AFFAIRS/4.19
2016-07-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-11AR0115/03/16 FULL LIST
2016-04-11AR0115/03/16 FULL LIST
2015-08-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29TM02Termination of appointment of Joanne Peacock on 2015-06-29
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY MARGARET CURTIS
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR TADZIO PEACOCK
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE PEACOCK
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-09AR0115/03/15 ANNUAL RETURN FULL LIST
2014-09-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-31AR0115/03/14 ANNUAL RETURN FULL LIST
2013-06-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0115/03/13 ANNUAL RETURN FULL LIST
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TADZIO TERENCE PEACOCK / 01/03/2013
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE PEACOCK / 01/03/2013
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CURTIS / 01/03/2013
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY MARGARET CURTIS / 01/03/2013
2013-03-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNE PEACOCK on 2013-03-01
2012-11-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-03AR0115/03/12 FULL LIST
2011-07-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-01AR0115/03/11 FULL LIST
2010-07-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-12AR0115/03/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TADZIO TERENCE PEACOCK / 01/03/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE PEACOCK / 01/03/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CURTIS / 01/03/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY MARGARET CURTIS / 01/03/2010
2009-05-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / KIRSTY CURTIS / 01/03/2009
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNE PEACOCK / 01/03/2009
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / TADZIO PEACOCK / 01/03/2009
2009-03-23288bAPPOINTMENT TERMINATED SECRETARY KIRSTY CURTIS
2009-03-23288aSECRETARY APPOINTED MRS JOANNE PEACOCK
2008-09-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-17363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNE PEACOCK / 04/12/2007
2008-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / TADZIO PEACOCK / 04/12/2007
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-16363sRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-04-05288aNEW DIRECTOR APPOINTED
2006-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-04-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-10123NC INC ALREADY ADJUSTED 24/03/06
2006-04-10RES04£ NC 1000/5000 24/03/0
2006-04-10RES12VARYING SHARE RIGHTS AND NAMES
2006-04-10RES12VARYING SHARE RIGHTS AND NAMES
2006-03-28363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-05-18287REGISTERED OFFICE CHANGED ON 18/05/05 FROM: BRENT KHAN ACCOUNTANTS 8A THE GARDENS BROADCUT FAREHAM PO16 8SS
2005-04-18288aNEW DIRECTOR APPOINTED
2005-04-18288aNEW DIRECTOR APPOINTED
2005-03-18363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-03-15CERTNMCOMPANY NAME CHANGED CURTIS INDEPENDENT LIMITED CERTIFICATE ISSUED ON 15/03/05
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-17363(287)REGISTERED OFFICE CHANGED ON 17/03/04
2004-03-17363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2004-03-10287REGISTERED OFFICE CHANGED ON 10/03/04 FROM: BRENT KHAN ACCOUNTANTS HI LITE BUILDING NEWGATE LANE FAREHAM HAMPSHIRE PO14 1EU
2003-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-02363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2003-01-22287REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM HAMPSHIRE PO6 3TH
2002-06-2688(2)RAD 15/03/02--------- £ SI 99@1=99 £ IC 1/100
2002-05-17288aNEW SECRETARY APPOINTED
2002-05-17288aNEW DIRECTOR APPOINTED
2002-05-13288bSECRETARY RESIGNED
2002-05-13288bDIRECTOR RESIGNED
2002-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DESIGNED 4 LIFE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-12-28
Notice of Intended Dividends2018-07-20
Appointment of Liquidators2016-07-12
Resolutions for Winding-up2016-07-12
Meetings of Creditors2016-06-29
Fines / Sanctions
No fines or sanctions have been issued against DESIGNED 4 LIFE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DESIGNED 4 LIFE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 DESIGNED 4 LIFE LIMITED

Intangible Assets
Patents
We have not found any records of DESIGNED 4 LIFE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DESIGNED 4 LIFE LIMITED
Trademarks
We have not found any records of DESIGNED 4 LIFE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DESIGNED 4 LIFE 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 (64999 - Financial intermediation not elsewhere classified) as DESIGNED 4 LIFE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where DESIGNED 4 LIFE 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 Type
Defending partyDESIGNED 4 LIFE LIMITEDEvent Date2018-10-08
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 TypeNotice of Intended Dividends
Defending partyDESIGNED 4 LIFE LIMITEDEvent Date2018-07-20
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 TypeAppointment of Liquidators
Defending partyDESIGNED 4 LIFE LIMITEDEvent Date2016-07-05
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 TypeResolutions for Winding-up
Defending partyDESIGNED 4 LIFE LIMITEDEvent Date2016-07-05
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 TypeMeetings of Creditors
Defending partyDESIGNED 4 LIFE LIMITEDEvent Date2016-06-27
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DESIGNED 4 LIFE 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 DESIGNED 4 LIFE 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.