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

LIFESTYLE HOMES UK LTD

GWAELOD-Y-GARTH, CARDIFF, CF15,
Company Registration Number
05484630
Private Limited Company
Dissolved

Dissolved 2017-01-12

Company Overview

About Lifestyle Homes Uk Ltd
LIFESTYLE HOMES UK LTD was founded on 2005-06-20 and had its registered office in Gwaelod-y-garth. The company was dissolved on the 2017-01-12 and is no longer trading or active.

Key Data
Company Name
LIFESTYLE HOMES UK LTD
 
Legal Registered Office
GWAELOD-Y-GARTH
CARDIFF
 
Filing Information
Company Number 05484630
Date formed 2005-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2017-01-12
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-25 02:24:24
Primary Source:Companies House
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 LIFESTYLE HOMES UK LTD

Current Directors
Officer Role Date Appointed
WARIS ALI
Company Secretary 2005-06-20
WARIS ALI
Director 2005-06-20
MOHAMMED IFTKHAR KHALIQ
Director 2011-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL DAVID SMITH
Director 2005-06-20 2011-09-08
DUPORT SECRETARY LIMITED
Nominated Secretary 2005-06-20 2005-06-21
DUPORT DIRECTOR LIMITED
Nominated Director 2005-06-20 2005-06-21

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
2017-01-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-124.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-10-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2015
2014-10-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2014
2013-10-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2013
2012-09-044.20STATEMENT OF AFFAIRS/4.19
2012-09-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-09-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 234 CORPORATOIN RD NEWPORT NP19 0DZ
2012-06-07AA30/06/11 TOTAL EXEMPTION FULL
2011-11-03AP01DIRECTOR APPOINTED MOHAMMED IFTKHAR KHALIQ
2011-10-28ANNOTATIONClarification
2011-10-28RP04SECOND FILING FOR FORM TM01
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SMITH
2011-08-05AA30/06/10 TOTAL EXEMPTION FULL
2011-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-07-20DISS40DISS40 (DISS40(SOAD))
2011-07-17LATEST SOC17/07/11 STATEMENT OF CAPITAL;GBP 900
2011-07-17AR0120/06/11 FULL LIST
2011-07-05GAZ1FIRST GAZETTE
2010-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-08-04AR0120/06/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WARIS ALI / 20/06/2010
2010-06-03AA30/06/09 TOTAL EXEMPTION SMALL
2010-05-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2009-07-08AA30/06/08 TOTAL EXEMPTION FULL
2009-07-06363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL SMITH / 26/10/2008
2008-09-08AA30/06/07 TOTAL EXEMPTION FULL
2008-06-24363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-01-22395PARTICULARS OF MORTGAGE/CHARGE
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-10-09395PARTICULARS OF MORTGAGE/CHARGE
2007-07-18363aRETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS
2007-05-25395PARTICULARS OF MORTGAGE/CHARGE
2007-05-21395PARTICULARS OF MORTGAGE/CHARGE
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-07-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-01288aNEW DIRECTOR APPOINTED
2005-07-0188(2)RAD 21/06/05--------- £ SI 900@1=900 £ IC 2/902
2005-06-21288bSECRETARY RESIGNED
2005-06-21288bDIRECTOR RESIGNED
2005-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4545 - Other building completion



Licences & Regulatory approval
We could not find any licences issued to LIFESTYLE HOMES UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-03
Notice of Intended Dividends2016-01-18
Proposal to Strike Off2011-07-05
Fines / Sanctions
No fines or sanctions have been issued against LIFESTYLE HOMES UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-08-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-06-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-01-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-07-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LIFESTYLE HOMES UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LIFESTYLE HOMES UK LTD
Trademarks
We have not found any records of LIFESTYLE HOMES UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIFESTYLE HOMES UK LTD. 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 (4545 - Other building completion) as LIFESTYLE HOMES UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LIFESTYLE HOMES UK LTD 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 Intended Dividends
Defending partyLIFESTYLE HOMES UK LIMITEDEvent Date2012-08-13
Take notice that I, Brendan Doyle of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS, the liquidator of the above company, intend to make a first and final distribution to unsecured creditors. Creditors of the above company are required to send in their name and address and particulars of their claim to Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS, by 12 February 2016. Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the liquidator that the distribution will be made within 2 months of the last date for proving claims, given above. Office Holder Details: Brendan Eric Doyle (IP number 6343 ) of Doyle Davies , 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS . Date of Appointment: 13 August 2012 . Further information about this case is available from the offices of Doyle Davies on 029 2082 0340 or at dean@dovledavies.com. Brendan Eric Doyle , Liquidator Dated 15 January 2016
 
Initiating party Event TypeFinal Meetings
Defending partyLIFESTYLE HOMES UK LIMITEDEvent Date2012-08-13
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, as amended, that a final general meeting of the members of the above named company will be held at 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS on 4 October 2016 at 10:00 am, to be followed at 10:15 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator and to decide whether the Liquidator should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meetings, together with any hither to unlodged proof of debt, must be lodged with the Liquidator at Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS, no later than 12 noon on the preceding business day. Office Holder Details: Brendan Eric Doyle (IP number 6343 ) of Doyle Davies , 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS . Date of Appointment: 13 August 2012 . Further information about this case is available from Dean Collins at the offices of Doyle Davies on 029 2082 0340 or at dean@dovledavies.com. Brendan Eric Doyle , Liquidator 3 August 2016
 
Initiating party Event TypeProposal to Strike Off
Defending partyLIFESTYLE HOMES UK LTDEvent Date2011-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIFESTYLE HOMES UK LTD 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 LIFESTYLE HOMES UK LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1