Company Information for LIVLIFE UK LTD
1 PROSPECT HOUSE, PRIDE PARK, DERBY, DE24 8HG,
|
Company Registration Number
05926557
Private Limited Company
Liquidation |
Company Name | |
---|---|
LIVLIFE UK LTD | |
Legal Registered Office | |
1 PROSPECT HOUSE PRIDE PARK DERBY DE24 8HG Other companies in DE23 | |
Company Number | 05926557 | |
---|---|---|
Company ID Number | 05926557 | |
Date formed | 2006-09-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 06/09/2015 | |
Return next due | 04/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-08-06 10:46:45 |
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 | ||
---|---|---|---|---|
LIVLIFE UK LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RAJAN SINGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAVINDER KAUR SINGH |
Director | ||
RAVINDER KAUR SINGH |
Director | ||
RAJESH SINGH |
Director | ||
RAVINDER SINGH |
Company Secretary | ||
RAJAN SINGH |
Director | ||
RAVINDER KAUR SINGH |
Director | ||
RAJAN SINGH |
Company Secretary | ||
RAJESH SINGH |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A & A PROPERTY (DERBY) LIMITED | Director | 2017-10-16 | CURRENT | 2017-10-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
REGISTERED OFFICE CHANGED ON 26/09/22 FROM St. Helens House King Street Derby DE1 3EE | ||
AD01 | REGISTERED OFFICE CHANGED ON 26/09/22 FROM St. Helens House King Street Derby DE1 3EE | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/19 FROM 4 Dulwich Road Mackworth Mackworth Derbyshire DE22 4HG England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR RAJESH SINGH | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJESH SINGH | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJAN SINGH | |
PSC07 | CESSATION OF RAJAN SINGH AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/18 FROM 453 Burton Road Derby Derbyshire DE23 6FL England | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/18 FROM 137 Manor Road Derby Derbyshire DE23 6BU | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES | |
PSC07 | CESSATION OF RAVINDER KAUR SINGH AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAVINDER KAUR SINGH | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES | |
PSC04 | Change of details for Mr Rajan Singh as a person with significant control on 2018-03-02 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVINDER SINGH | |
AP01 | DIRECTOR APPOINTED MRS RAVINDER KAUR SINGH | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES | |
PSC07 | CESSATION OF KALINDI SINGH AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAVINDER KAUR SINGH | |
AP01 | DIRECTOR APPOINTED MR RAJAN SINGH | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES | |
PSC07 | CESSATION OF RAJESH SINGH AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MRS RAVINDER KAUR SINGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJESH SINGH | |
TM02 | Termination of appointment of Ravinder Singh on 2017-05-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJAN SINGH | |
AP01 | DIRECTOR APPOINTED MR RAJESH SINGH | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/09/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAJAN SINGH / 11/09/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS RAVINDER SINGH / 11/09/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/09/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/09/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAVINDER SINGH | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/09/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
ANNOTATION | Clarification | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAJAN SINGH / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS RAVINDER SINGH | |
AP01 | DIRECTOR APPOINTED MRS RAVINDER SINGH | |
363a | RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY RAJAN SINGH | |
363a | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
225 | PREVSHO FROM 30/09/2008 TO 31/03/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR RAJESH SINGH | |
363a | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 410 BURTON ROAD DERBY DERBYSHIRE DE23 6AJ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 08/09/06--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 517 BURTON ROAD LITTLEOVER DERBY DE23 6FQ | |
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 | 2019-03-07 |
Resolutions for Winding-up | 2019-03-07 |
Meetings of Creditors | 2019-02-22 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL DEED | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 381,372 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 134,396 |
Provisions For Liabilities Charges | 2013-03-31 | £ 7,796 |
Provisions For Liabilities Charges | 2012-03-31 | £ 7,495 |
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 LIVLIFE UK LTD
Cash Bank In Hand | 2013-03-31 | £ 63,084 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 56,406 |
Current Assets | 2013-03-31 | £ 136,903 |
Current Assets | 2012-03-31 | £ 95,761 |
Debtors | 2013-03-31 | £ 73,819 |
Debtors | 2012-03-31 | £ 39,355 |
Secured Debts | 2013-03-31 | £ 78,656 |
Secured Debts | 2012-03-31 | £ 5,127 |
Shareholder Funds | 2013-03-31 | £ 217,415 |
Shareholder Funds | 2012-03-31 | £ 193,759 |
Tangible Fixed Assets | 2013-03-31 | £ 469,680 |
Tangible Fixed Assets | 2012-03-31 | £ 239,889 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
|
Derby City Council | |
|
Agency Payments |
Derby City Council | |
|
Residential Care Homes |
Derby City Council | |
|
Residential Care Homes |
Derby City Council | |
|
Nursing Homes |
Derby City Council | |
|
Nursing Homes |
Derby City Council | |
|
|
Derby City Council | |
|
|
Derby City Council | |
|
Residential Care Homes |
Derbyshire County Council | |
|
Residential Care Homes |
Derby City Council | |
|
Nursing Homes |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LIVLIFE UK LTD | Event Date | 2019-02-28 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LIVLIFE UK LTD | Event Date | 2019-02-28 |
Place of meeting: St Helen's House, King Street, Derby, DE1 3EE. Date of meeting: 28 February 2019. 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. Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. Telephone: 01332 332021. : Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LIVLIFE UK LTD | Event Date | 2019-02-19 |
Date of meeting: 28 February 2019. Time of meeting: 11:00 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the 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. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual 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. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Rajesh Singh, Director Joint Insolvency Practitioner's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. Telephone: 01332 332021. : Joint Insolvency Practitioner's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. : | |||
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. |