Liquidation
Company Information for LIFE SPACE DEVELOPMENTS LIMITED
100 ST JAMES ROAD, NORTHAMPTON, NN5 5LF,
|
Company Registration Number
05532502
Private Limited Company
Liquidation |
Company Name | |
---|---|
LIFE SPACE DEVELOPMENTS LIMITED | |
Legal Registered Office | |
100 ST JAMES ROAD NORTHAMPTON NN5 5LF Other companies in NN10 | |
Company Number | 05532502 | |
---|---|---|
Company ID Number | 05532502 | |
Date formed | 2005-08-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 10/08/2015 | |
Return next due | 07/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 10:48:18 |
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 | ||
---|---|---|---|---|
LIFE SPACE DEVELOPMENTS LIMITED | Unknown | |||
LIFE SPACE DEVELOPMENTS LTD | Oklahoma | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK LEIGH SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNCAN JAMES BREBNER |
Director | ||
SHARON MAY ELIZABETH BREBNER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARRIAGE PROPERTIES LIMITED | Director | 2017-08-11 | CURRENT | 2017-08-11 | Active | |
SBA DESIGN LTD | Director | 2017-04-26 | CURRENT | 2017-04-26 | Active | |
LIFE SPACE DESIGN STUDIO LTD | Director | 2014-07-28 | CURRENT | 2014-07-28 | Active | |
FLEXISPACE CONSTRUCTION LTD | Director | 2014-04-08 | CURRENT | 2014-04-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-09-12 | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-12 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-12 | |
LIQ10 | Removal of liquidator by court order | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ MISC | Insolvency:LIQ12 - secretary of state's release of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-12 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/17 FROM Carlton House, High Street Higham Ferrers Northants NN10 8BW | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 11/08/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES | |
PSC04 | Change of details for Mr Mark Leigh Smith as a person with significant control on 2016-11-29 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055325020013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055325020012 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055325020011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES BREBNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Mark Leigh Smith on 2015-11-11 | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 10/08/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055325020014 | |
TM02 | Termination of appointment of Sharon May Elizabeth Brebner on 2015-02-27 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 10/08/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055325020013 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055325020012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055325020011 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AR01 | 10/08/13 FULL LIST | |
SH01 | 09/04/13 STATEMENT OF CAPITAL GBP 200 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES BREBNER / 11/03/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AR01 | 10/08/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AP01 | DIRECTOR APPOINTED MR MARK LEIGH SMITH | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/08/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHARON MAY ELIZABETH ROUND / 07/03/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AR01 | 10/08/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/08/08; NO CHANGE OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06 | |
88(2)R | AD 23/02/07--------- £ SI 98@1.000=98 £ IC 2/100 | |
RES13 | NET DIV £11500 DECLARED 11/01/07 | |
RES13 | DIR REP APPRO/FIN DIV N 19/02/07 | |
ELRES | S252 DISP LAYING ACC 21/02/07 | |
ELRES | S366A DISP HOLDING AGM 21/02/07 | |
363s | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-09-22 |
Resolution | 2017-09-22 |
Meetings o | 2017-09-11 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Satisfied | CLOSE BROTHERS LIMITED | ||
Satisfied | CLOSE BROTHERS LIMITED | ||
Satisfied | CLOSE BROTHERS LIMITED | ||
DEED OF LEGAL MORTGAGE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEED OF LEGAL MORTGAGE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
MEMORANDUM OF SECURITY OVER CASH DEPOSITS | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEED OF LEGAL MORTGAGE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
MORTGAGE DEBENTURE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
MEMORANDUM OF SECURITY OVER CASH DEPOSIT | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) PLC |
Creditors Due After One Year | 2013-07-31 | £ 14,569 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 17,675 |
Creditors Due After One Year | 2012-07-31 | £ 17,675 |
Creditors Due Within One Year | 2013-07-31 | £ 1,517,957 |
Creditors Due Within One Year | 2012-07-31 | £ 549,326 |
Creditors Due Within One Year | 2012-07-31 | £ 549,326 |
Creditors Due Within One Year | 2011-07-31 | £ 406,487 |
Creditors and other liabilities
|
|
|
|
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 LIFE SPACE DEVELOPMENTS LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 352,125 |
Cash Bank In Hand | 2012-07-31 | £ 244,838 |
Cash Bank In Hand | 2012-07-31 | £ 244,838 |
Current Assets | 2013-07-31 | £ 2,162,184 |
Current Assets | 2012-07-31 | £ 803,300 |
Current Assets | 2012-07-31 | £ 803,300 |
Current Assets | 2011-07-31 | £ 657,601 |
Debtors | 2013-07-31 | £ 569,059 |
Debtors | 2012-07-31 | £ 197,426 |
Debtors | 2012-07-31 | £ 197,426 |
Debtors | 2011-07-31 | £ 656,628 |
Fixed Assets | 2013-07-31 | £ 56,178 |
Fixed Assets | 2012-07-31 | £ 54,745 |
Secured Debts | 2013-07-31 | £ 150,667 |
Secured Debts | 2012-07-31 | £ 20,471 |
Shareholder Funds | 2013-07-31 | £ 685,836 |
Shareholder Funds | 2012-07-31 | £ 291,044 |
Shareholder Funds | 2012-07-31 | £ 291,044 |
Shareholder Funds | 2011-07-31 | £ 277,037 |
Stocks Inventory | 2013-07-31 | £ 1,241,000 |
Stocks Inventory | 2012-07-31 | £ 361,036 |
Stocks Inventory | 2012-07-31 | £ 361,036 |
Tangible Fixed Assets | 2013-07-31 | £ 56,176 |
Tangible Fixed Assets | 2012-07-31 | £ 54,745 |
Tangible Fixed Assets | 2012-07-31 | £ 54,745 |
Tangible Fixed Assets | 2011-07-31 | £ 25,923 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LIFE SPACE DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LIFE SPACE DEVELOPMENTS LIMITED | Event Date | 2017-09-19 |
Date of Appointment: 13 September 2017 Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. Joint Liquidator's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LIFE SPACE DEVELOPMENTS LIMITED | Event Date | 2017-09-19 |
Place of meeting: 100 St James Road, Northampton, NN5 5LF. Date of meeting: 13 September 2017. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Date of Appointment: 13 September 2017 Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : Joint Liquidator's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LIFE SPACE DEVELOPMENTS LIMITED | Event Date | 2017-09-06 |
Place of meeting: 100 St James Road, Northampton, NN5 5LF. Date of meeting: 13 September 2017. Time of meeting: 10:00 am. Notice is hereby given under Section 100 of the Insolvency Act 1986 and Rules 6.14 and 15.8 of the Insolvency (England and Wales) Rules 2016 that a physical meeting of the creditors of the above Company is being convened. The prescribed proportion of creditors have objected to decisions proposed by deemed consent and therefore the deemed consent has been superseded. The physical meeting will be held at the place, date and time specified in this notice. A meeting of shareholders has been called and will be held prior to the physical meeting of creditors passing a resolution for the voluntary winding up of the Company. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office, or with the Insolvency Practitioners not later than 4pm on the last business day preceding the meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the meeting giving particulars of their security, the date when it was given and its assessed value. The resolutions to be taken at the creditors' meeting may include the appointment by creditors of Joint Liquidator, a resolution specifying the terms on which the Joint Liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. By Order of the Board Mr M Smith, Director Joint Insolvency Practitioner's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : Joint Insolvency Practitioner's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : | |||
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. |