Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIFE HOMES 16 LIMITED
Company Information for

LIFE HOMES 16 LIMITED

47 ST PAUL'S STREET, LEEDS, LS1,
Company Registration Number
05204885
Private Limited Company
Dissolved

Dissolved 2014-05-06

Company Overview

About Life Homes 16 Ltd
LIFE HOMES 16 LIMITED was founded on 2004-08-12 and had its registered office in 47 St Paul's Street. The company was dissolved on the 2014-05-06 and is no longer trading or active.

Key Data
Company Name
LIFE HOMES 16 LIMITED
 
Legal Registered Office
47 ST PAUL'S STREET
LEEDS
 
Previous Names
LIFE HOMES (SHADWELL) LIMITED20/04/2005
Filing Information
Company Number 05204885
Date formed 2004-08-12
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-06-30
Date Dissolved 2014-05-06
Type of accounts SMALL
Last Datalog update: 2015-06-02 13:53:52
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.

Company Officers of LIFE HOMES 16 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 2004-08-12 2009-03-02
JAMIE EUSTACE
Company Secretary 2006-10-12 2008-01-31
ANTHONY STUART BLACK
Company Secretary 2004-08-12 2006-10-12
OCS CORPORATE SECRETARIES LIMITED
Nominated Secretary 2004-08-12 2004-08-12
OCS DIRECTORS LIMITED
Nominated Director 2004-08-12 2004-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY STUART BLACK LIFE HOMES LIMITED Company Secretary 2008-01-31 CURRENT 2003-03-03 Dissolved 2013-08-29
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 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
2014-05-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-064.43REPORT OF FINAL MEETING OF CREDITORS
2013-05-07RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00001048,00006755
2013-02-18COCOMPORDER OF COURT TO WIND UP
2013-01-142.33BNOTICE OF COURT ORDER ENDING ADMINISTRATION
2013-01-144.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2013-01-14COCOMPORDER OF COURT TO WIND UP
2012-11-022.33BNOTICE OF COURT ORDER ENDING ADMINISTRATION
2012-08-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/08/2012
2012-05-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/03/2012
2011-10-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/09/2011
2011-04-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/03/2011
2010-09-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/08/2010
2010-09-162.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-09-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/03/2010
2010-09-072.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-03-022.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-10-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/09/2009
2009-05-062.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR MARC BLACK
2009-03-21287REGISTERED OFFICE CHANGED ON 21/03/2009 FROM CUBIC BUSINESS CENTRE 533 STANNINGLEY ROAD LEEDS WEST YORKSHIRE LS13 4EN
2009-03-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-10-10363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-10-10353LOCATION OF REGISTER OF MEMBERS
2008-10-10190LOCATION OF DEBENTURE REGISTER
2008-10-10287REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 2ND FLOOR, 31-32 PARK ROW LEEDS WEST YORKSHIRE LS1 5JD
2008-04-25287REGISTERED OFFICE CHANGED ON 25/04/2008 FROM UNIT C2 THE ROUNDHOUSE BUSINESS PARK GRAINGERS WAY, LEEDS WEST YORKSHIRE LS12 1AH
2008-02-29288aSECRETARY APPOINTED ANTHONY BLACK
2008-02-19288bSECRETARY RESIGNED
2007-09-18363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-09-18288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2007-01-06395PARTICULARS OF MORTGAGE/CHARGE
2006-12-15288aNEW SECRETARY APPOINTED
2006-10-23288bSECRETARY RESIGNED
2006-10-18363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-08-22287REGISTERED OFFICE CHANGED ON 22/08/05 FROM: UNIT 2C THE ROUNDHOUSE BUSINESS PARK GRAINGERS WAY LEEDS WEST YORKSHIRE LS12 1AH
2005-08-22353LOCATION OF REGISTER OF MEMBERS
2005-08-22288cDIRECTOR'S PARTICULARS CHANGED
2005-08-22190LOCATION OF DEBENTURE REGISTER
2005-08-22363aRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-04-22287REGISTERED OFFICE CHANGED ON 22/04/05 FROM: C/O WINE & CO CHARTERED ACCOUNTANTS 20-22 BRIDGE END LEEDS LS1 4DJ
2005-04-21225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/06/05
2005-04-20CERTNMCOMPANY NAME CHANGED LIFE HOMES (SHADWELL) LIMITED CERTIFICATE ISSUED ON 20/04/05
2005-03-14288aNEW SECRETARY APPOINTED
2005-03-14288aNEW DIRECTOR APPOINTED
2004-08-19288bDIRECTOR RESIGNED
2004-08-19287REGISTERED OFFICE CHANGED ON 19/08/04 FROM: LIFE HOMES (SHADWELL) LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP
2004-08-19288bSECRETARY RESIGNED
2004-08-19ELRESS386 DISP APP AUDS 12/08/04
2004-08-19ELRESS366A DISP HOLDING AGM 12/08/04
2004-08-1988(2)RAD 12/08/04--------- £ SI 999@1=999 £ IC 1/1000
2004-08-19ELRESS252 DISP LAYING ACC 12/08/04
2004-08-12NEWINCINCORPORATION 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 16 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-12-19
Winding-Up Orders2012-11-29
Appointment of Liquidators2012-10-09
Appointment of Administrators2009-03-16
Fines / Sanctions
No fines or sanctions have been issued against LIFE HOMES 16 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-09 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2007-01-09 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2007-01-09 Outstanding CHARLES MORAN
DEBENTURE 2007-01-06 Outstanding CHARLES MORAN
Filed Financial Reports
Annual Accounts
2007-06-30

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 HOMES 16 LIMITED

Intangible Assets
Patents
We have not found any records of LIFE HOMES 16 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIFE HOMES 16 LIMITED
Trademarks
We have not found any records of LIFE HOMES 16 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIFE HOMES 16 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 16 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIFE HOMES 16 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 16 LIMITEDEvent Date2013-12-19
In the Leeds County Court case number 1166 Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that the final meeting of the creditors of the above-named Company will be held at Armstrong Watson, Central House, 47 St Pauls Street, Leeds LS1 2TE on 3 February 2014 at 10.00 am for the purpose of having an account laid before it 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 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 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. Further Details: Lisa Wood (0113 221 1389) M C Kienlen ,Office holder capacity: Liquidator , Office Holder Number: 9367 , Armstrong Watson , Central House, 47 St Pauls Street, Leeds LS1 2TE . :
 
Initiating party Event TypeWinding-Up Orders
Defending partyLIFE HOMES 16 LIMITEDEvent Date2012-08-31
In the Leeds District Registry case number 1166 Liquidator appointed: P Baxter 3rd Floor , 1 City Walk , LEEDS , LS11 9DA , telephone: 0113 200 6000 , email: Leeds.BOR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeAppointment of Administrators
Defending partyLIFE HOMES 16 LIMITEDEvent Date2009-03-04
In the High Court of Justice, Chancery Division, Leeds District Registry case number 521 M. C. Kienlen (IP No(s) 9367 ), Armstrong Watson , Central House, 47 St Pauls Street, Leeds LS1 2TE :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLIFE HOMES 16 LIMITEDEvent Date
In the Leeds County Court case number 1166 In accordance with Rule 4.106A M C Kienlen of Armstrong Watson, Central House, 47 St Pauls Street, Leeds LS1 2TE gives notice that he was appointed Liquidator of the Company on 31 August 2012. Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to the undersigned, M C Kienlen of Armstrong Watson, Central House, 47 St Pauls Street, Leeds LS1 2TE the Liquidator of the Company, and, if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. M C Kienlen , Liquidator, Office Holder Number: 9367 , Armstrong Watson , Central House, 47 St Pauls Street, Leeds LS1 2TE . Further details are available from: Lisa Wood (0113 221 1389) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIFE HOMES 16 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 16 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