Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIFE HOMES LIMITED
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 Overview

About Life Homes Ltd
LIFE HOMES LIMITED was founded on 2003-03-03 and had its registered office in 47 St Pauls Street. The company was dissolved on the 2013-08-29 and is no longer trading or active.

Key Data
Company Name
LIFE HOMES LIMITED
 
Legal Registered Office
47 ST PAULS STREET
LEEDS
 
Filing Information
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
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.
Companies with same name LIFE HOMES LIMITED
The following companies were found which have the same name as LIFE HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of LIFE HOMES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY STUART BLACK
Company Secretary 2008-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARC BLACK
Director 2004-08-02 2009-03-02
JAMIE EUSTACE
Company Secretary 2006-07-10 2008-01-31
ANTHONY STUART BLACK
Director 2003-11-28 2007-05-31
ANTONY GEORGALLIS
Director 2004-08-02 2007-05-31
ANTHONY STUART BLACK
Company Secretary 2004-08-02 2006-07-10
CHRISTIAN LEIGH HIGGINS
Director 2004-08-02 2005-06-24
BERYL BLACK
Company Secretary 2003-11-28 2004-08-02
ANTHONY STUART BLACK
Company Secretary 2003-05-19 2003-11-28
BERYL BLACK
Director 2003-05-19 2003-11-28
GEORGE GEORGALLIS
Company Secretary 2003-03-03 2003-05-20
ANTHONY GEORGALLIS
Director 2003-03-03 2003-05-20
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2003-03-03 2003-03-03
WILDMAN & BATTELL LIMITED
Nominated Director 2003-03-03 2003-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY STUART BLACK LIFE HOMES 11 LIMITED Company Secretary 2008-01-31 CURRENT 2005-03-31 Dissolved 2013-12-12
ANTHONY STUART BLACK LIFE HOMES 6 LIMITED Company Secretary 2008-01-31 CURRENT 2004-02-11 Dissolved 2014-04-29
ANTHONY STUART BLACK LIFE HOMES 16 LIMITED Company Secretary 2008-01-31 CURRENT 2004-08-12 Dissolved 2014-05-06
ANTHONY STUART BLACK LIFE HOMES 14 LIMITED Company Secretary 2008-01-31 CURRENT 2005-03-31 Live but Receiver Manager on at least one charge
ANTHONY STUART BLACK LIFE HOMES 17 LIMITED Company Secretary 2008-01-31 CURRENT 2006-12-06 Live but Receiver Manager on at least one charge
ANTHONY STUART BLACK LIFE HOMES 13 LIMITED Company Secretary 2008-01-31 CURRENT 2005-03-31 Liquidation

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
2013-08-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-02-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2013
2012-09-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2012
2012-03-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2012
2012-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2012
2011-09-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2011
2011-03-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2011
2010-09-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2010
2010-09-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2010:AMENDING FORM
2010-03-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2010
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR MARC BLACK
2009-02-254.20STATEMENT OF AFFAIRS/4.19
2009-02-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-02-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 20-22 BRIDGE END LEEDS WEST YORKSHIRE LS1 4DJ
2008-10-10363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM UNIT C2 THE ROUNDHOUSE BUSINESS PARK GRAINGERS WAY, LEEDS WEST YORKSHIRE LS12 1AH
2008-02-29288aSECRETARY APPOINTED ANTHONY BLACK
2008-02-19288bSECRETARY RESIGNED
2007-05-31288bDIRECTOR RESIGNED
2007-05-31288bDIRECTOR RESIGNED
2007-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-03-15123NC INC ALREADY ADJUSTED 26/02/07
2007-03-15RES04£ NC 1000/1110
2007-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-07287REGISTERED OFFICE CHANGED ON 07/03/07 FROM: UNIT 2C THE ROUNDHOUSE BUSINESS PARK GRAINGERS WAY LEEDS WEST YORKSHIRE LS12 1AH
2007-03-07363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-07-18288aNEW SECRETARY APPOINTED
2006-07-18288bSECRETARY RESIGNED
2006-03-22363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-07-29288bDIRECTOR RESIGNED
2005-04-22287REGISTERED OFFICE CHANGED ON 22/04/05 FROM: C/O WINE & CO 20-22 BRIDGE END LEEDS WEST YORKSHIRE LS1 4DJ
2005-04-21225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05
2005-03-14288cDIRECTOR'S PARTICULARS CHANGED
2005-03-14363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-11-13395PARTICULARS OF MORTGAGE/CHARGE
2004-08-26288bSECRETARY RESIGNED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-26288aNEW SECRETARY APPOINTED
2004-08-2688(2)RAD 02/08/04--------- £ SI 998@1=998 £ IC 2/1000
2004-03-31363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2004-03-09395PARTICULARS OF MORTGAGE/CHARGE
2003-12-06288aNEW DIRECTOR APPOINTED
2003-12-06288bSECRETARY RESIGNED
2003-12-06288aNEW SECRETARY APPOINTED
2003-12-06288bDIRECTOR RESIGNED
2003-12-06287REGISTERED OFFICE CHANGED ON 06/12/03 FROM: 6 HIGH MOOR GROVE MOORTOWN LEEDS WEST YORKSHIRE LS17 6DY
2003-06-11288bDIRECTOR RESIGNED
2003-05-28288aNEW DIRECTOR APPOINTED
2003-05-28288aNEW SECRETARY APPOINTED
2003-05-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-13287REGISTERED OFFICE CHANGED ON 13/03/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2003-03-13288aNEW DIRECTOR APPOINTED
2003-03-13288bDIRECTOR RESIGNED
2003-03-13288aNEW SECRETARY APPOINTED
2003-03-13288bSECRETARY RESIGNED
2003-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to LIFE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-04-29
Petitions to Wind Up (Companies)2009-02-05
Fines / Sanctions
No fines or sanctions have been issued against LIFE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-11-13 Outstanding WELLBRIDGE PROPERTIES LIMITED
DEBENTURE 2004-03-09 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of LIFE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIFE HOMES LIMITED
Trademarks
We have not found any records of LIFE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIFE HOMES LIMITED. 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 (7011 - Development & sell real estate) as LIFE HOMES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIFE HOMES LIMITED 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 TypeFinal Meetings
Defending partyLIFE HOMES LIMITEDEvent Date2013-04-15
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 TypePetitions to Wind Up (Companies)
Defending partyLIFE HOMES LIMITEDEvent Date2008-11-14
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIFE HOMES LIMITED 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 LIFE HOMES LIMITED 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.
    Other companies at postcode LS1