Company Information for LIBERTY SIPP LIMITED
RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
|
Company Registration Number
06365953
Private Limited Company
In Administration |
Company Name | |
---|---|
LIBERTY SIPP LIMITED | |
Legal Registered Office | |
RIVERSIDE HOUSE IRWELL STREET MANCHESTER M3 5EN Other companies in BL9 | |
Company Number | 06365953 | |
---|---|---|
Company ID Number | 06365953 | |
Date formed | 2007-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/03/2018 | |
Account next due | 30/09/2020 | |
Latest return | 02/09/2015 | |
Return next due | 30/09/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-05 06:52:45 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN DAMIEN FOX |
||
IAN WILLIAM CURRIE |
||
JULIE DEAN |
||
JOHN DAMIEN FOX |
||
MATTHEW JAMES RANKINE |
||
DAVID ROBERT SOUTHWORTH |
||
MICHAEL STEWART TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ROBERT SOUTHWORTH |
Director | ||
RONALD ALEXANDER MCDONALD |
Director | ||
TM COMPANY SERVICES LIMITED |
Company Secretary | ||
REYNARD NOMINEES LIMITED |
Director | ||
TM COMPANY SERVICES LIMITED |
Director | ||
ELISABETH THERESE LILLEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMBARK PENSIONS TRUSTEES LIMITED | Company Secretary | 2007-09-17 | CURRENT | 2007-07-03 | Active | |
SENECA (HOMEBUY) LIMITED | Director | 2014-07-08 | CURRENT | 2014-07-04 | Dissolved 2018-07-10 | |
MIDAS CAPITAL PARTNERS LIMITED | Director | 2014-03-31 | CURRENT | 2012-08-24 | Dissolved 2014-11-18 | |
SENECA INVESTMENT MANAGERS LIMITED | Director | 2014-03-31 | CURRENT | 2001-11-21 | Liquidation | |
KPMG ACCELERIS LIMITED | Director | 2013-12-17 | CURRENT | 2013-12-17 | Active | |
SENECA ASSET MANAGERS LIMITED | Director | 2013-12-17 | CURRENT | 2013-12-17 | Liquidation | |
SENECA CAPITAL NO. 1 GP LIMITED | Director | 2012-11-13 | CURRENT | 2012-11-08 | Active - Proposal to Strike off | |
SENECA CAPITAL CARRY GP LIMITED | Director | 2012-11-13 | CURRENT | 2012-11-08 | Active | |
SENECA BANKING CONSULTANTS LIMITED | Director | 2012-06-11 | CURRENT | 2012-06-11 | Active | |
ACCELERIS LIMITED | Director | 2012-01-17 | CURRENT | 2000-01-24 | Liquidation | |
SENECA NEWCO3 LIMITED | Director | 2010-03-19 | CURRENT | 2010-03-19 | Active | |
SENECA CAPITAL INVESTMENTS LTD | Director | 2010-03-19 | CURRENT | 2010-03-19 | Active | |
SENECA PARTNERS LIMITED | Director | 2010-03-19 | CURRENT | 2010-03-19 | Active | |
SENECA INVESTMENTS LIMITED | Director | 2010-03-19 | CURRENT | 2010-03-19 | Active | |
TAYLORMADE BETTING LIMITED | Director | 2008-03-07 | CURRENT | 2005-10-10 | Liquidation | |
TAYLORMADE BETTING OPERATIONS LIMITED | Director | 2008-03-07 | CURRENT | 2006-08-15 | Liquidation | |
THE LOWRY CENTRE TRUST | Director | 2007-09-27 | CURRENT | 1996-03-04 | Active | |
HEDLEY & COMPANY STOCKBROKERS LIMITED | Director | 2007-08-29 | CURRENT | 2007-08-29 | Active | |
HLFM LIMITED | Director | 2007-07-25 | CURRENT | 2007-04-05 | Active - Proposal to Strike off | |
HOLYROOD LEISURE LIMITED | Director | 2007-04-26 | CURRENT | 2007-04-26 | Liquidation | |
CURRIE LEISURE LIMITED | Director | 2007-03-06 | CURRENT | 2007-03-06 | Active | |
T2 REALISATIONS LIMITED | Director | 2006-08-13 | CURRENT | 2006-07-19 | Dissolved 2017-12-27 | |
SENECA BRIDGING LTD | Director | 2006-07-11 | CURRENT | 2006-07-11 | Active | |
CATALYST INVESTMENTS LIMITED | Director | 2006-01-18 | CURRENT | 2006-01-18 | Dissolved 2014-04-23 | |
LANCASHIRE INVESTMENTS LIMITED | Director | 2003-04-11 | CURRENT | 2003-04-11 | Active | |
MANCHESTER INVESTMENTS LIMITED | Director | 2003-04-11 | CURRENT | 2003-04-11 | Active | |
EDUCATION SOLUTIONS SPEKE LIMITED | Director | 2003-04-07 | CURRENT | 2001-03-06 | Active | |
PRIMARY CARE PROPERTIES LIMITED | Director | 2003-01-28 | CURRENT | 2002-03-12 | Active - Proposal to Strike off | |
CURRIE CAPITAL LIMITED | Director | 2002-06-11 | CURRENT | 2002-06-11 | Active | |
AMSA PROPERTIES LIMITED | Director | 2000-10-12 | CURRENT | 2000-10-12 | Liquidation | |
OUTSPIRE FINANCIAL LIMITED | Director | 2012-10-19 | CURRENT | 2012-05-17 | Dissolved 2016-05-31 | |
FRENKEL TOPPING WEALTH SOLUTIONS LIMITED | Director | 2009-11-02 | CURRENT | 2009-10-07 | Dissolved 2014-05-06 | |
LIBERTY EBT LIMITED | Director | 2012-04-23 | CURRENT | 2011-08-01 | Active - Proposal to Strike off | |
EMBARK PENSIONS TRUSTEES LIMITED | Director | 2007-09-17 | CURRENT | 2007-07-03 | Active | |
EMBARK PENSIONS TRUSTEES LIMITED | Director | 2016-04-14 | CURRENT | 2007-07-03 | Active | |
ATLANTIC VIEW DEVELOPMENTS LIMITED | Director | 2018-06-15 | CURRENT | 2018-06-15 | Active | |
DELINEO HOLDINGS LIMITED | Director | 2014-06-16 | CURRENT | 2014-06-16 | Active | |
INFORMATION PROPHETS LTD | Director | 2009-03-12 | CURRENT | 2003-11-21 | Active | |
PLEASINGTON GOLF LINKS COMPANY LIMITED(THE) | Director | 2005-02-01 | CURRENT | 1909-02-26 | Active | |
FAMILY SUPPORT CHARITY | Director | 2017-08-01 | CURRENT | 2013-01-24 | Active | |
THRESHOLD HOUSING PROJECT LIMITED | Director | 2017-08-01 | CURRENT | 1994-02-17 | Active | |
NEW CHARTER BUILDING COMPANY LIMITED | Director | 2017-08-01 | CURRENT | 1999-07-09 | Active - Proposal to Strike off | |
NEW CHARTER HOUSING TRUST LIMITED | Director | 2016-11-23 | CURRENT | 1999-07-09 | Active | |
DISCUSS LIMITED | Director | 2013-04-03 | CURRENT | 2013-04-03 | Active | |
THINK MORE NETWORKS LIMITED | Director | 2012-05-08 | CURRENT | 2012-05-08 | Dissolved 2017-05-23 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Pensions Administrator | Bury | Liberty SIPP Limited establishes and administers self-invested personal pensions and needs new administrators to join their team.Successful applicants will work... | |
Trainee Pensions Administrator | Bury | Liberty SIPP Limited establishes and administers self invested personal pensions and is looking for a new trainee pension administrator to join their team.... |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
Administrator's progress report | ||
AM10 | Administrator's progress report | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/20 FROM The Exchange Bank Street Bury Lancashire BL9 0DN | |
AM01 | Appointment of an administrator | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE DEAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/03/19 TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 04/09/17 STATEMENT OF CAPITAL;GBP 10500.96 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES RANKINE | |
AP01 | DIRECTOR APPOINTED MR DAVID ROBERT SOUTHWORTH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
RES13 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 12/09/2016 | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 10001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 02/09/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 02/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 10/09/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 10/09/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SOUTHWORTH | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/12 FROM Suite 3 Havana House Cuba Industrial Estate Stubbins Bury BL0 0NE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD MCDONALD | |
AR01 | 10/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
AR01 | 10/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MRS JULIE DEAN | |
363a | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 22/05/09 | |
RES04 | GBP NC 10000/330000 | |
RES01 | ADOPT ARTICLES 22/05/2009 | |
88(2) | AD 22/05/09 GBP SI 320000@1=320000 GBP IC 9998/329998 | |
225 | CURREXT FROM 30/09/2009 TO 31/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ELISABETH LILLEY | |
288b | APPOINTMENT TERMINATED SECRETARY TM COMPANY SERVICES LIMITED | |
288a | NEW DIRECTOR APPOINTED | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
123 | NC INC ALREADY ADJUSTED 28/11/07 | |
88(2)R | AD 07/12/07--------- £ SI 9998@1=9998 £ IC 2/10000 | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 51 KING HENRYS REACH MANBRE ROAD HAMMERSMITH LONDON W6 9RH | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-05-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | SEDDON ESTATES LIMITED | |
RENT DEPOSIT DEED | Satisfied | SEDDON ESTATES LIMITED |
LIBERTY SIPP LIMITED owns 1 domain names.
libertypensions.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Croydon Council | |
|
|
Croydon Council | |
|
|
Croydon Council | |
|
|
Oxfordshire County Council | |
|
Contributions Leaving the Fund |
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 | Appointmen | |
---|---|---|---|
Defending party | LIBERTY SIPP LIMITED | Event Date | 2020-05-06 |
In the High Court of Justice Business and Property Courts in Manchester, Company and Insolvency List (ChD) Court Number: CR-2020-MAN-000453 LIBERTY SIPP LIMITED (Company Number 06365953 ) Trading Nameā¦ | |||
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. |