Dissolved
Dissolved 2013-12-12
Company Information for LIFE HOMES 11 LIMITED
LEEDS, WEST YORKSHIRE, LS1,
|
Company Registration Number
05409663
Private Limited Company
Dissolved Dissolved 2013-12-12 |
Company Name | |
---|---|
LIFE HOMES 11 LIMITED | |
Legal Registered Office | |
LEEDS WEST YORKSHIRE | |
Company Number | 05409663 | |
---|---|---|
Date formed | 2005-03-31 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-06-30 | |
Date Dissolved | 2013-12-12 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-14 23:41:32 |
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 |
---|---|---|
ANTHONY STUART BLACK |
||
LUCINDA ELIZABETH ANNE 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 | ||
OCS CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
OCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIFE HOMES LIMITED | Company Secretary | 2008-01-31 | CURRENT | 2003-03-03 | Dissolved 2013-08-29 | |
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 25/05/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2011:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2011 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2010 FROM CUBIC BUSINESS CENTRE 533 STANNINGLEY ROAD LEEDS LS13 4EN | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
GAZ1 | FIRST GAZETTE | |
288a | DIRECTOR APPOINTED LUCINDA BLACK | |
288b | APPOINTMENT TERMINATED DIRECTOR MARC BLACK | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 2ND FLOOR, 31-32 PARK ROW LEEDS WEST YORKSHIRE LS1 5JD | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/04/2008 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 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/05/06 FROM: UNIT 2C THE ROUNDHOUSE BUSINESS PARK GRAINGERS WAY LEEDS WEST YORKSHIRE LS12 1AH | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/04/05 FROM: C/O WINE & CO CHARTERED ACCOUNTANTS 20-22 BRIDGE END LEEDS LS1 4DJ | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S366A DISP HOLDING AGM 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 08/04/05 FROM: LIFE HOMES 11 LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP | |
ELRES | S252 DISP LAYING ACC 31/03/05 | |
ELRES | S386 DISP APP AUDS 31/03/05 | |
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 |
Final Meetings | 2013-07-17 |
Proposal to Strike Off | 2009-07-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 7.26 | 98 |
MortgagesNumMortOutstanding | 4.74 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 7 |
MortgagesNumMortSatisfied | 2.51 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 7011 - Development & sell real estate
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as LIFE HOMES 11 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LIFE HOMES 11 LIMITED | Event Date | 2013-07-11 |
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 9 September 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 meetings. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LIFE HOMES 11 LIMITED | Event Date | 2009-07-28 |
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. |