Dissolved
Dissolved 2013-08-29
Company Information for LIFE HOMES LIMITED
47 ST PAULS STREET, LEEDS, LS1,
|
Company Registration Number
04683871
Private Limited Company
Dissolved Dissolved 2013-08-29 |
Company Name | |
---|---|
LIFE HOMES LIMITED | |
Legal Registered Office | |
47 ST PAULS STREET LEEDS | |
Company Number | 04683871 | |
---|---|---|
Date formed | 2003-03-03 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-06-30 | |
Date Dissolved | 2013-08-29 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-04 17:57:35 |
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 HOMES (GENERAL BUILDINGS) LIMITED | TRUST HOUSE C/O ISAACS ST JAMES BUSINESS PARK, 5 NEW AUGUSTUS STREET BRADFORD, WEST YORKSHIRE BD1 5LL | Active | Company formed on the 2007-10-16 | |
LIFE HOMES (YORK PLACE) MANAGEMENT COMPANY LIMITED | CHEVIOT HOUSE BEAMINSTER WAY EAST NEWCASTLE UPON TYNE TYNE AND WEAR NE3 2ER | Active | Company formed on the 2005-11-11 | |
LIFE HOMES 11 LIMITED | ARMSTRONG WATSON CENTRAL HOUSE 47 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE | Dissolved | Company formed on the 2005-03-31 | |
LIFE HOMES 13 LIMITED | CUBIC BUSINESS CENTRE 533 STANNINGLEY ROAD LEEDS WEST YORKSHIRE LS13 4EN | Liquidation | Company formed on the 2005-03-31 | |
LIFE HOMES 14 LIMITED | CUBIC BUSINESS CENTRE 533 STANNINGLEY ROAD LEEDS WEST YORKSHIRE LS13 4EN | Live but Receiver Manager on at least one charge | Company formed on the 2005-03-31 | |
LIFE HOMES 16 LIMITED | ARMSTRONG WATSON CENTRAL HOUSE 47 ST PAUL'S STREET 47 ST PAUL'S STREET LEEDS LS1 2TE | Dissolved | Company formed on the 2004-08-12 | |
LIFE HOMES 17 LIMITED | CUBIC BUSINESS CENTRE 533 STANNINGLEY ROAD LEEDS WEST YORKSHIRE LS13 4EN | Live but Receiver Manager on at least one charge | Company formed on the 2006-12-06 | |
LIFE HOMES 6 LIMITED | ARMSTRONG WATSON 47 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE | Dissolved | Company formed on the 2004-02-11 | |
Life Homes, Inc. | 1154 Graceland Drive Carbondale CO 81623 | Voluntarily Dissolved | Company formed on the 2005-05-12 | |
LIFE HOMES LTD | WHITE HOUSE MILFORD ROAD ELSTEAD GODALMING GU8 6HZ | Active | Company formed on the 2017-03-08 | |
LIFE HOMES, INC. | 4810 E BUSCH BLVD 33617 | Inactive | Company formed on the 1960-06-03 | |
LIFE HOMESTEAD MEDICAL CENTER CORP | 8700 W FLAGLER ST MIAMI FL 33174 | Active | Company formed on the 2015-01-08 | |
LIFE HOMES LLC | Georgia | Unknown | ||
LIFE HOMES REALTY | California | Unknown | ||
LIFE HOMES INC | North Carolina | Unknown | ||
LIFE HOMES LLC | Michigan | UNKNOWN | ||
LIFE HOMES LLC | New Jersey | Unknown | ||
Life Homes Inc | Indiana | Unknown | ||
Life Homes LLC | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY STUART BLACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARC BLACK |
Director | ||
JAMIE EUSTACE |
Company Secretary | ||
ANTHONY STUART BLACK |
Director | ||
ANTONY GEORGALLIS |
Director | ||
ANTHONY STUART BLACK |
Company Secretary | ||
CHRISTIAN LEIGH HIGGINS |
Director | ||
BERYL BLACK |
Company Secretary | ||
ANTHONY STUART BLACK |
Company Secretary | ||
BERYL BLACK |
Director | ||
GEORGE GEORGALLIS |
Company Secretary | ||
ANTHONY GEORGALLIS |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIFE HOMES 11 LIMITED | Company Secretary | 2008-01-31 | CURRENT | 2005-03-31 | Dissolved 2013-12-12 | |
LIFE HOMES 6 LIMITED | Company Secretary | 2008-01-31 | CURRENT | 2004-02-11 | Dissolved 2014-04-29 | |
LIFE HOMES 16 LIMITED | Company Secretary | 2008-01-31 | CURRENT | 2004-08-12 | Dissolved 2014-05-06 | |
LIFE HOMES 14 LIMITED | Company Secretary | 2008-01-31 | CURRENT | 2005-03-31 | Live but Receiver Manager on at least one charge | |
LIFE HOMES 17 LIMITED | Company Secretary | 2008-01-31 | CURRENT | 2006-12-06 | Live but Receiver Manager on at least one charge | |
LIFE HOMES 13 LIMITED | Company Secretary | 2008-01-31 | CURRENT | 2005-03-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2010:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARC BLACK | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 20-22 BRIDGE END LEEDS WEST YORKSHIRE LS1 4DJ | |
363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/08/2008 FROM UNIT C2 THE ROUNDHOUSE BUSINESS PARK GRAINGERS WAY, LEEDS WEST YORKSHIRE LS12 1AH | |
288a | SECRETARY APPOINTED ANTHONY BLACK | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
123 | NC INC ALREADY ADJUSTED 26/02/07 | |
RES04 | £ NC 1000/1110 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 07/03/07 FROM: UNIT 2C THE ROUNDHOUSE BUSINESS PARK GRAINGERS WAY LEEDS WEST YORKSHIRE LS12 1AH | |
363a | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/04/05 FROM: C/O WINE & CO 20-22 BRIDGE END LEEDS WEST YORKSHIRE LS1 4DJ | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 02/08/04--------- £ SI 998@1=998 £ IC 2/1000 | |
363s | RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/12/03 FROM: 6 HIGH MOOR GROVE MOORTOWN LEEDS WEST YORKSHIRE LS17 6DY | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/03/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-04-29 |
Petitions to Wind Up (Companies) | 2009-02-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | WELLBRIDGE PROPERTIES LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as LIFE HOMES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LIFE HOMES LIMITED | Event Date | 2013-04-15 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Armstrong Watson, Central House, 47 St Pauls Street, Leeds LS1 2TE on 20 May 2013 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted, and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Armstrong Watson, Central House, 47 St Pauls Street, Leeds LS1 2TE no later than 12 noon on the business day before the meeting. M C Kienlen , Liquidator , IP number 9367 , Armstrong Watson , Central House, 47 St Pauls Street, Leeds LS1 2TE . Appointed Liquidator of Life Homes Limited on 19 February 2009 : Person to contact with enquiries about the case: Lisa Wood, telephone number: 0113 221 1389 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | LIFE HOMES LIMITED | Event Date | 2008-11-14 |
In the High Court of Justice (Chancery Division) Companies Court case number 10252 A Petition to wind up the above-named Company of 20-22 Bridge End, Leeds, West Yorkshire LS1 4DJ , presented on 14 November 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 18 February 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 February 2009. The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770. (Ref SLR 1387592/37/G/CAM.) : | |||
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. |