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

YOUNG LIVES

2 AXON COMMERCE ROAD, LYNCH WOOD, PETERBOROUGH, CAMBS, PE2 6LR,
Company Registration Number
05697851
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Young Lives
YOUNG LIVES was founded on 2006-02-04 and has its registered office in Peterborough. The organisation's status is listed as "Liquidation". Young Lives is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
YOUNG LIVES
 
Legal Registered Office
2 AXON COMMERCE ROAD
LYNCH WOOD
PETERBOROUGH
CAMBS
PE2 6LR
Other companies in PE2
 
Charity Registration
Charity Number 1114745
Charity Address YOUNG LIVES, STANLEY HOUSE, 57-59 BROADWAY, PETERBOROUGH, PE1 1SY
Charter YOUNG LIVES IS A COUNTYWIDE ORGANISATION. OUR 2 KEY AREAS OF WORK ARE: - PROVIDE REPRESENTATION, ADVOCACY AND SUPPORT SERVICES TO VOLUNTARY AND COMMUNITY ORGANISATIONS WORKING WITH CHILDREN AND YOUNG PEOPLE - SUPPORT CHILDREN AND YOUNG PEOPLE TO DEVELOP THEIR SELF CONFIDENCE AND SELF WORTH THROUGH A RANGE OF ACTIVE CITIZENSHIP AND PARTICIPATORY ACTIVITIES
Filing Information
Company Number 05697851
Company ID Number 05697851
Date formed 2006-02-04
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 2012-03-31
Account next due 2013-12-31
Latest return 2013-02-04
Return next due 2017-02-18
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-07-09 17:12:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YOUNG LIVES
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTANCY & CORPORATE EXPERTISE LIMITED   GREENSTONES LIMITED   I.E. TAXGUARD LIMITED   KING & TAYLOR (AUDIT) LIMITED
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 YOUNG LIVES
The following companies were found which have the same name as YOUNG LIVES. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YOUNG ADULTS MAKING STRIDES 9700 LEAWOOD BLVD APT 1105 HOUSTON TX 77099 Active Company formed on the 2023-06-29
YOUNG AVE TEMPLE TX, LLC 9355 JACKSBORO HWY FORT WORTH TX 76135 Active Company formed on the 2023-11-28
YOUNG F S LIMITED 71-75 SHELTON STREET LONDON UNITED KINGDOM WC2H 9JQ Dissolved Company formed on the 2015-03-03
Young Family and Cosmetic Dentistry, P.C. 7400 East Arapahoe Road Ste200 Centennial CO 80112 Good Standing Company formed on the 2006-11-16
YOUNG HEART & BEAR LIMITED WESTFIELD LOWER WAY HARPFORD SIDMOUTH DEVON EX10 0NQ Dissolved Company formed on the 2009-10-29
YOUNG MARK INC. 18208 PRESTON RD STE D9-178 DALLAS TX 75252 Forfeited Company formed on the 2004-02-24
YOUNG - APPLICATION - SERVICES (Y.A.S.) LIMITED 125 MAPLE AVE SE - MASSILLON OH 44646 Active Company formed on the 2009-09-10
Young - Candido, Inc. FTB Suspended Company formed on the 1969-02-05
YOUNG - GALLE PTY LTD VIC 3141 Dissolved Company formed on the 2015-03-12
YOUNG - JAMES CATTLE COMPANY, LLC 5900 LOVELL AVE STE A FORT WORTH TX 76107 Active Company formed on the 2020-11-24
YOUNG - NP CONSULTING INC. 841 PRUDENTIAL DR JACKSONVILLE FL 32207 Inactive Company formed on the 2011-07-01
YOUNG - RUSSELL, INC. 5751-B E COUNTY LINE PL Littleton CO 80126 Administratively Dissolved Company formed on the 2003-01-13
YOUNG - THERAPY AND NUTRITIONAL SERVICES, PLLC 3904 TURQUOISE DR 3904 TURQUOISE DR. MCKINNEY TX 75070 Active Company formed on the 2014-11-05
YOUNG -A A- CONSTRUCTION FL Inactive Company formed on the 1960-05-02
YOUNG -A J- & CO INCORPORATED FL Inactive Company formed on the 1925-10-28
YOUNG -ALBERT D- INC FL Inactive Company formed on the 1957-05-30
YOUNG -C W BILL- INSURANCE AGENCY INC FL Inactive Company formed on the 1960-02-17
YOUNG -CY- IMPORTS INC FL Inactive Company formed on the 1965-01-26
YOUNG -CY- BROKERAGE CO FL Inactive Company formed on the 1962-05-23
YOUNG -D K- INC FL Inactive Company formed on the 1935-10-10

Company Officers of YOUNG LIVES

Current Directors
Officer Role Date Appointed
NIGEL BRUCE BLANCHFORD
Director 2006-02-04
ELISABETH ANN FLOWERDEW
Director 2008-11-19
KATHERINE ELIZABETH DEX NIGHTINGALE
Director 2008-11-19
JAYNE MARGARET HONOR PARKER
Director 2010-11-17
ALISON LESLEY KIM RICE
Director 2009-11-18
MARY SANDERS
Director 2006-06-30
TRACY SORTWELL
Director 2008-11-19
ANDY VEALE
Director 2011-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ANN NORTON JONES
Director 2006-06-01 2011-11-16
KATHARINE LOUISE VIGUS
Director 2009-11-18 2011-09-01
LYNN HOGARTH
Director 2011-02-25 2011-03-02
SIMON RUPERT FAIRHALL
Director 2006-07-15 2010-11-17
ANTONY JAMES MOORE
Director 2009-11-18 2010-10-13
ANNA CONSTANTAS
Director 2009-11-18 2010-09-10
AINE WOODS
Director 2008-11-19 2009-11-18
LYNN HOGARTH
Company Secretary 2006-02-04 2008-11-19
DAVID WILLIAM MASON
Director 2006-05-31 2008-11-19
MIRRIAM MLAMBO-JAKOPO
Director 2007-09-19 2008-11-19
DANIEL SCHUNMANN
Director 2006-02-04 2008-11-19
JULIAN ROBERT AYRES
Director 2007-09-19 2008-07-01
MELANIE DAWN MONAGHAN
Director 2007-09-19 2008-05-18
HELEN DYE
Director 2006-07-15 2008-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE ELIZABETH DEX NIGHTINGALE POPCORN COMMUNITY TV LIMITED Director 2013-01-08 CURRENT 2013-01-08 Dissolved 2013-08-20
KATHERINE ELIZABETH DEX NIGHTINGALE TKN2 PROPERTY INVESTMENTS LIMITED Director 2011-10-19 CURRENT 2011-10-19 Active - Proposal to Strike off
JAYNE MARGARET HONOR PARKER THE HURDLES MANAGEMENT COMPANY LIMITED Director 2018-02-22 CURRENT 2006-08-21 Active
JAYNE MARGARET HONOR PARKER CAMBRIDGE CAPITAL LIMITED Director 2016-04-01 CURRENT 2015-03-31 Active
ALISON LESLEY KIM RICE MAGNIFY & GROW BUSINESS CONSULTING LTD Director 2016-04-04 CURRENT 2016-04-04 Active
ALISON LESLEY KIM RICE TOP RETAIL LIMITED Director 2014-02-17 CURRENT 2014-02-17 Dissolved 2014-07-01
MARY SANDERS BRECKLAND HOUSE MANAGEMENT COMPANY LIMITED Director 2016-10-01 CURRENT 2003-10-27 Active
MARY SANDERS THE OLD TOWN CLOSE MANAGEMENT COMPANY LIMITED Director 2014-12-10 CURRENT 2006-06-01 Active
MARY SANDERS CHARITY LIFELINE CIC Director 2013-08-20 CURRENT 2013-03-22 Active
MARY SANDERS CHESTERTON SPORTS CENTRE LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
MARY SANDERS CAMBRIDGESHIRE EDUCATIONAL TRUST Director 2011-06-10 CURRENT 2011-06-10 Active - Proposal to Strike off
MARY SANDERS CAMBRIDGESHIRE VOLUNTARY SERVICES LTD Director 2010-11-02 CURRENT 2010-11-02 Dissolved 2016-02-23
MARY SANDERS CAMBRIDGESHIRE ENTERPRISE SERVICES LIMITED Director 2009-03-03 CURRENT 1983-10-19 Dissolved 2015-06-30
MARY SANDERS THE COMMUNITY AND VOLUNTARY FORUM: EASTERN REGION Director 2007-10-30 CURRENT 1999-09-24 Dissolved 2016-04-13
MARY SANDERS YMCA TRINITY GROUP Director 2002-11-19 CURRENT 1998-05-06 Active
MARY SANDERS CAMBRIDGE COUNCIL FOR VOLUNTARY SERVICE Director 1999-11-11 CURRENT 1999-03-12 Active

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
2018-04-19LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-04-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2017
2016-04-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2016
2015-04-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2015
2014-04-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 11 BRIDGE STREET ST. IVES CAMBRIDGESHIRE PE27 5EH ENGLAND
2014-02-044.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2014-02-044.20STATEMENT OF AFFAIRS/4.19
2014-02-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-06-22DISS40DISS40 (DISS40(SOAD))
2013-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 17 BRIDGE STREET ST. IVES CAMBRIDGESHIRE PE27 5EH ENGLAND
2013-06-20AR0104/02/13 NO MEMBER LIST
2013-06-11GAZ1FIRST GAZETTE
2013-01-03AA31/03/12 TOTAL EXEMPTION FULL
2012-02-13AR0104/02/12 NO MEMBER LIST
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE NORTON JONES
2012-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2012 FROM STANLEY HOUSE 57-59 BROADWAY PETERBOROUGH PE1 1SY
2011-12-15AP01DIRECTOR APPOINTED MR ANDY VEALE
2011-11-24AA31/03/11 TOTAL EXEMPTION FULL
2011-11-06TM01APPOINTMENT TERMINATED, DIRECTOR LYNN HOGARTH
2011-11-06TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE VIGUS
2011-02-28AP01DIRECTOR APPOINTED MS LYNN HOGARTH
2011-02-16AR0104/02/11 NO MEMBER LIST
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY MOORE
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FAIRHALL
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANNA CONSTANTAS
2010-12-22AP01DIRECTOR APPOINTED MS JAYNE PARKER
2010-06-21AP01DIRECTOR APPOINTED MS KATHARINE LOUISE VIGUS
2010-03-09AR0104/02/10 NO MEMBER LIST
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR AINE WOODS
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY SORTWELL / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY SANDERS / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN NORTON JONES / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ELIZABETH DEX NIGHTINGALE / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH ANN FLOWERDEW / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RUPERT FAIRHALL / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRUCE BLANCHFORD / 09/03/2010
2010-03-09AP01DIRECTOR APPOINTED DR ANNA CONSTANTAS
2010-03-09AP01DIRECTOR APPOINTED MRS ALISON LESLEY KIM RICE
2010-03-09AP01DIRECTOR APPOINTED MR ANTONY JAMES MOORE
2010-02-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-20363aANNUAL RETURN MADE UP TO 04/02/09
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR MIRRIAM MLAMBO-JAKOPO
2009-01-26288aDIRECTOR APPOINTED TRACY SORTWELL
2009-01-26288aDIRECTOR APPOINTED ELISABETH ANN FLOWERDEW
2009-01-26288aDIRECTOR APPOINTED AINE WOODS
2009-01-16288aDIRECTOR APPOINTED KATHERINE NIGHTINGALE
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR DANIEL SCHUNMANN
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID MASON
2008-12-11288bAPPOINTMENT TERMINATED SECRETARY LYNN HOGARTH
2008-11-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MASON / 26/09/2008
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR MELANIE MONAGHAN
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR JULIAN AYRES
2008-05-26288bAPPOINTMENT TERMINATED DIRECTOR HELEN DYE
2008-02-29363aANNUAL RETURN MADE UP TO 04/02/08
2007-12-28288aNEW DIRECTOR APPOINTED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-12-02288aNEW DIRECTOR APPOINTED
2007-11-30287REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 81 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2TN
2007-09-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-16363aANNUAL RETURN MADE UP TO 04/02/07
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to YOUNG LIVES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-02-05
Appointment of Liquidators2014-02-05
Notices to Creditors2014-02-05
Proposal to Strike Off2013-06-11
Fines / Sanctions
No fines or sanctions have been issued against YOUNG LIVES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YOUNG LIVES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations not elsewhere classified

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 YOUNG LIVES

Intangible Assets
Patents
We have not found any records of YOUNG LIVES registering or being granted any patents
Domain Names
We do not have the domain name information for YOUNG LIVES
Trademarks
We have not found any records of YOUNG LIVES registering or being granted any trademarks
Income
Government Income

Government spend with YOUNG LIVES

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Council 2014-3 GBP £15,000
Cambridgeshire County Council 2013-8 GBP £75,000 Consultancy & Hired Services
Cambridgeshire County Council 2013-4 GBP £125,888 Consultancy & Hired Services
Cambridgeshire County Council 2013-3 GBP £73,555
Cambridgeshire County Council 2013-2 GBP £80,915 Consultancy & Hired Services
Cambridgeshire County Council 2013-1 GBP £3,000 Specialist equipment for service provision
Peterborough City Council 2012-12 GBP £7,500
Cambridgeshire County Council 2012-11 GBP £85,324 Grants to Voluntary Bodies
Cambridgeshire County Council 2012-10 GBP £14,845 Grants to Voluntary Bodies
Cambridgeshire County Council 2012-9 GBP £3,787 General Office Expenses & Stationery
Cambridgeshire County Council 2012-8 GBP £26,750 Consultancy & Hired Services
Peterborough City Council 2012-8 GBP £42,750
Cambridgeshire County Council 2012-4 GBP £322,303 Marketing
Cambridge City Council 2012-4 GBP £34,500
Peterborough City Council 2012-4 GBP £68,250
Peterborough City Council 2012-3 GBP £30,000
Cambridgeshire County Council 2012-3 GBP £31,152 Consultancy & Hired Services
Cambridgeshire County Council 2012-2 GBP £96,808 Grants to Voluntary Bodies
Peterborough City Council 2012-1 GBP £30,751
Cambridgeshire County Council 2011-12 GBP £44,155 Care & Ed Partner Organisations
Cambridgeshire County Council 2011-11 GBP £402,942 Grants to Voluntary Bodies
Cambridgeshire County Council 2011-10 GBP £20,000 Consultancy & Hired Services
Cambridgeshire County Council 2011-9 GBP £78,155 Care & Ed Partner Organisations
Cambridgeshire County Council 2011-6 GBP £2,000 Joint / Partnership Funding
Cambridgeshire County Council 2011-5 GBP £15,941 Grants to Voluntary Bodies
Huntingdonshire District Council 2011-4 GBP £738 Training - Other
Cambridgeshire County Council 2011-4 GBP £248,749 Grants to Voluntary Bodies
Cambridge City Council 2011-4 GBP £2,000
Cambridgeshire County Council 2011-3 GBP £2,510 Grants to Voluntary Bodies
Cambridge City Council 2011-2 GBP £900
Cambridgeshire County Council 2011-1 GBP £6,760 Pay - Agency Staff
Cambridgeshire County Council 2010-12 GBP £14,825 Pay - Agency Staff
Cambridgeshire County Council 2010-11 GBP £81,388 Pay - Agency Staff
Cambridgeshire County Council 2010-10 GBP £16,000 Consultancy & Hired Services
Cambridgeshire County Council 2010-9 GBP £1,760 Pay - Agency Staff
Cambridgeshire County Council 2010-8 GBP £166,804 Consultancy
Cambridgeshire County Council 2010-7 GBP £38,624 Pay - Agency Staff

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.

Outgoings
Business Rates/Property Tax
No properties were found where YOUNG LIVES 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 TypeAppointment of Liquidators
Defending partyYOUNG LIVESEvent Date2014-01-29
Liquidator's Name and Address: Graham Stuart Wolloff , of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR . : For further details contact: Graham Stuart Wolloff, Tel: 01733 235253.
 
Initiating party Event TypeNotices to Creditors
Defending partyYOUNG LIVESEvent Date2014-01-29
Notice is hereby given that the Creditors of the above named Company are required, on or before 28 February 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to G S Wolloff, Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 29 January 2014. Office Holder Details: Graham Stuart Wolloff (IP No 8879) of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR. For further details contact: Graham Stuart Wolloff, Tel: 01733 235253. Graham Stuart Wolloff , Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyYOUNG LIVESEvent Date2013-06-11
 
Initiating party Event TypeResolutions for Winding-up
Defending partyYOUNG LIVESEvent Date
At a General Meeting of the above-named Company, duly convened, and held at St Ives Corn Exchange, The Pavement, St Ives, Cambridgeshire PE27 5AG on 29 January 2014 the subjoined Special Resolution was duly passed: “That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Graham Stuart Wolloff , of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR , (IP No 8879) be and is hereby appointed Liquidator for the purposes of such winding-up.” For further details contact: Graham Stuart Wolloff, Tel: 01733 235253. Nigel Blanchford , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YOUNG LIVES 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 YOUNG LIVES 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.