Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ASTRONAUTS LTD

2ND FLOOR, 9 PORTLAND STREET, MANCHESTER, M1 3BE,
Company Registration Number
10189067
Private Limited Company
Liquidation

Company Overview

About Astronauts Ltd
ASTRONAUTS LTD was founded on 2016-05-19 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Astronauts Ltd is a Private Limited Company 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
ASTRONAUTS LTD
 
Legal Registered Office
2ND FLOOR
9 PORTLAND STREET
MANCHESTER
M1 3BE
 
Previous Names
LIVEWIRE 07 LTD28/02/2017
Filing Information
Company Number 10189067
Company ID Number 10189067
Date formed 2016-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 05/04/2018
Account next due 05/01/2020
Latest return 
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 23:33:07
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 ASTRONAUTS LTD
The following companies were found which have the same name as ASTRONAUTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Astronauts RVA 4870 SADLER ROAD SUITE 300 GLEN ALLEN VA 23060 ACTIVE Company formed on the 2018-05-23
ASTRONAUTS WANTED LLC Delaware Unknown
ASTRONAUTS GUILD LLC California Unknown
ASTRONAUTS AND INDIANS LLC California Unknown
ASTRONAUTS WANTED LLC California Unknown
ASTRONAUTS California Unknown
ASTRONAUTS FOOD SERVICES INCORPORATED California Unknown
ASTRONAUTS CLUB INCORPORATED Tennessee Unknown
ASTRONAUTS NATIONAL GYMNASTICS TRAINING CENTER Pennsylvannia Unknown
ASTRONAUTS TO ZIPPERS, INC. 8592 POTTER PARK DRIVE SARASOTA FL 34238 Active Company formed on the 2020-10-18
ASTRONAUTS ONLY CLUB LLC 9304 FOREST LN STE S126 DALLAS TX 75243 Forfeited Company formed on the 2021-07-01
Astronauts For Hire, LLC 1917 Rice St Longmont CO 80501 Good Standing Company formed on the 2021-09-01
ASTRONAUTS ANONYMOUS LLC 510 RIVER ST CLEVELAND TX 77327 Forfeited Company formed on the 2022-03-10
ASTRONAUTS IN YOUR SPACE 133 N FRIENDSWOOD DR FRIENDSWOOD TX 77546 Active Company formed on the 2023-12-02

Company Officers of ASTRONAUTS LTD

Current Directors
Officer Role Date Appointed
AKSHAY BHATNAGAR
Director 2017-09-18
ANDREW DAVIDSON
Director 2016-05-19
ZIJUN LIU
Director 2017-09-18
PAUL JOSEPH MORRISSEY
Director 2017-09-18
TONG XU
Director 2018-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AKSHAY BHATNAGAR LIVERPOOL BREWING COMPANY LTD Director 2018-06-14 CURRENT 2018-06-14 Active
AKSHAY BHATNAGAR LINIGHAN LIMITED Director 2018-05-30 CURRENT 2016-12-21 Liquidation
AKSHAY BHATNAGAR VERNAZZA LTD Director 2018-05-30 CURRENT 2016-12-21 Liquidation
AKSHAY BHATNAGAR NOVA GROUP HOLDINGS LIMITED Director 2017-09-18 CURRENT 2016-05-19 In Administration
AKSHAY BHATNAGAR SUKER LIMITED Director 2017-09-18 CURRENT 2016-05-19 Liquidation
AKSHAY BHATNAGAR WE ARE NOVA LTD Director 2017-09-18 CURRENT 2014-03-07 Liquidation
ZIJUN LIU NOVA GROUP HOLDINGS LIMITED Director 2017-09-18 CURRENT 2016-05-19 In Administration
ZIJUN LIU SUKER LIMITED Director 2017-09-18 CURRENT 2016-05-19 Liquidation
PAUL JOSEPH MORRISSEY FUTURE STATE CO-FOUNDERY LTD Director 2018-06-11 CURRENT 2016-12-21 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY LINIGHAN LIMITED Director 2018-05-30 CURRENT 2016-12-21 Liquidation
PAUL JOSEPH MORRISSEY VERNAZZA LTD Director 2018-05-30 CURRENT 2016-12-21 Liquidation
PAUL JOSEPH MORRISSEY NOVA GROUP HOLDINGS LIMITED Director 2017-09-18 CURRENT 2016-05-19 In Administration
PAUL JOSEPH MORRISSEY SUKER LIMITED Director 2017-09-18 CURRENT 2016-05-19 Liquidation
PAUL JOSEPH MORRISSEY WE ARE NOVA LTD Director 2017-05-15 CURRENT 2014-03-07 Liquidation
PAUL JOSEPH MORRISSEY POLE STAR DATA ANALYTICS LIMITED Director 2016-12-19 CURRENT 2016-11-17 Active
PAUL JOSEPH MORRISSEY FOOT IN THE DOOR FILMS COMMUNITY INTEREST COMPANY Director 2016-11-11 CURRENT 2014-11-11 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY POLE STAR SPACE APPLICATIONS LIMITED Director 2016-03-02 CURRENT 1998-02-05 Active
PAUL JOSEPH MORRISSEY TALGARTH HOUSE LIMITED Director 2015-05-01 CURRENT 2014-03-07 Dissolved 2017-08-08
PAUL JOSEPH MORRISSEY BEES MAKE HONEY FILM LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY SCRIPT DOT MEDIA LTD Director 2014-11-07 CURRENT 2014-03-06 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY TUBEDALE GLOBAL SERVICES LIMITED Director 2014-07-17 CURRENT 2014-03-07 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY ST MARY'S INN LIMITED Director 2014-01-27 CURRENT 2014-01-27 In Administration/Administrative Receiver
PAUL JOSEPH MORRISSEY BIG HEARTED HOSPITALITY COMPANY LIMITED Director 2014-01-24 CURRENT 2014-01-24 In Administration/Administrative Receiver
PAUL JOSEPH MORRISSEY STAGEREEL LIMITED Director 2013-07-31 CURRENT 2005-08-09 Active
PAUL JOSEPH MORRISSEY HOTEL OPERATIONS LIMITED Director 2013-06-10 CURRENT 2004-07-09 Active
PAUL JOSEPH MORRISSEY PRICKLE BANG LIMITED Director 2013-06-01 CURRENT 2012-05-08 Active
PAUL JOSEPH MORRISSEY SYNERGY MERCHANDISE LIMITED Director 2012-06-28 CURRENT 2012-06-28 Dissolved 2014-01-21
PAUL JOSEPH MORRISSEY LUCID APPS LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
PAUL JOSEPH MORRISSEY LUCID DIGITAL LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
PAUL JOSEPH MORRISSEY MUFFIN GAMES LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
PAUL JOSEPH MORRISSEY APP GAMES LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active
PAUL JOSEPH MORRISSEY LUCID GAMES LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active
PAUL JOSEPH MORRISSEY BLOOM INTERACTIVE LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY GALVANIZE DIGITAL MEDIA LTD Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2015-03-16
PAUL JOSEPH MORRISSEY LIVEWIRE DIGITAL SOLUTIONS LTD Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2016-02-11
PAUL JOSEPH MORRISSEY LIVEWIRE DIGITAL ENTERPRISE 08 LTD Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2016-05-03
PAUL JOSEPH MORRISSEY LIVEWIRE DIGITAL ENTERPRISE 06 LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY LIVEWIRE DIGITAL ENTERPRISE 07 LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY BOLGIATEN LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
PAUL JOSEPH MORRISSEY LIVEWIRE DIGITAL ENTERPRISE 05 LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY XENPLAN LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY SOCIAL GIFTING LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY LIVEWIRE NOMINEES LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY CONNECTED SOFTWARE LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY FORSIGS LTD. Director 2008-12-20 CURRENT 2008-09-18 Dissolved 2013-09-03
PAUL JOSEPH MORRISSEY SLEEPYHEAD LIMITED Director 2008-09-01 CURRENT 2008-06-18 Active
PAUL JOSEPH MORRISSEY BE ALL FILMS LIMITED Director 2008-05-05 CURRENT 2008-03-10 Dissolved 2016-06-14
PAUL JOSEPH MORRISSEY THE POOL (LIVERPOOL) LIMITED Director 2007-07-19 CURRENT 2007-07-03 Dissolved 2016-12-13
PAUL JOSEPH MORRISSEY TUBEDALE SERVICES LIMITED Director 2005-10-24 CURRENT 2005-10-07 Liquidation
PAUL JOSEPH MORRISSEY TUBEDALE FILMS (LIVERPOOL) LIMITED Director 2004-11-03 CURRENT 2004-08-18 Dissolved 2016-12-13
PAUL JOSEPH MORRISSEY TUBEDALE COMMUNICATIONS HOLDINGS LIMITED Director 2002-04-30 CURRENT 2002-04-15 Active
PAUL JOSEPH MORRISSEY TUBEDALE FILMS LTD Director 1999-09-01 CURRENT 1999-07-27 Dissolved 2017-06-06
PAUL JOSEPH MORRISSEY TUBEDALE COMMUNICATIONS LIMITED Director 1991-11-16 CURRENT 1989-11-16 Liquidation
PAUL JOSEPH MORRISSEY LARCHLEIGH DEVELOPMENTS LIMITED Director 1984-09-20 CURRENT 1984-07-23 Active
HENRY RICHARD MAITLAND PUGH THE RISK ADVISORY GROUP (HOLDINGS) LIMITED Director 2013-10-24 - 2014-12-23 RESIGNED 2004-07-23 Active
HENRY RICHARD MAITLAND PUGH THE RISK ADVISORY GROUP LIMITED Director 2012-01-01 - 2014-12-23 RESIGNED 1997-10-09 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
2023-09-21REGISTERED OFFICE CHANGED ON 21/09/23 FROM Flint Glass Works 64 Jersey Street Manchester M4 6JW
2023-07-22Voluntary liquidation Statement of receipts and payments to 2022-05-12
2022-07-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-12
2021-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/21 FROM 64 Jersey Street C/O Path Business Recovery, Flint Glass Works Manchester Greater Manchester M4 6JW England
2021-06-04600Appointment of a voluntary liquidator
2021-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/21 FROM C/O Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP
2021-06-01LIQ06Voluntary liquidation. Resignation of liquidator
2020-07-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-12
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN DAVIDSON
2019-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/19 FROM C/O Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM 17 Boundary Street Liverpool L5 9UB England
2019-05-30LIQ02Voluntary liquidation Statement of affairs
2019-05-30600Appointment of a voluntary liquidator
2019-05-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-05-13
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ZIJUN LIU
2019-03-18AAMDAmended account full exemption
2019-02-05AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 101890670002
2018-11-30AP01DIRECTOR APPOINTED MISS LISHA MA
2018-08-14CH01Director's details changed for Mr Tong Xu on 2018-08-14
2018-08-13CH01Director's details changed for Mr Andrew Davidson on 2018-08-13
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-06-05PSC02Notification of Galactic Hq Ltd as a person with significant control on 2017-11-28
2018-06-05PSC07CESSATION OF ANDREW JOHN DAVIDSON AS A PERSON OF SIGNIFICANT CONTROL
2018-05-23AA01Previous accounting period extended from 31/12/17 TO 05/04/18
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM 29-31 Parliament Street Liverpool L8 5RN England
2018-03-19AP01DIRECTOR APPOINTED MR TONG XU
2018-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2018-01-30AA01Current accounting period shortened from 05/04/17 TO 31/12/16
2017-12-21AA01Previous accounting period shortened from 31/05/17 TO 05/04/17
2017-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 101890670001
2017-09-20AP01DIRECTOR APPOINTED MR ZIJUN LIU
2017-09-20AP01DIRECTOR APPOINTED MR PAUL JOSEPH MORRISSEY
2017-09-20AP01DIRECTOR APPOINTED MR AKSHAY BHATNAGAR
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-02-28RES15CHANGE OF COMPANY NAME 28/02/17
2017-02-28CERTNMCOMPANY NAME CHANGED LIVEWIRE 07 LTD CERTIFICATE ISSUED ON 28/02/17
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-19NEWINCNew incorporation
2016-05-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ASTRONAUTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2021-05-28
Appointment of Liquidators2021-05-26
Notice of 2020-03-25
Resolution2019-05-16
Appointmen2019-05-16
Petitions 2019-05-02
Fines / Sanctions
No fines or sanctions have been issued against ASTRONAUTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ASTRONAUTS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2018-04-05

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 ASTRONAUTS LTD

Intangible Assets
Patents
We have not found any records of ASTRONAUTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ASTRONAUTS LTD
Trademarks
We have not found any records of ASTRONAUTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTRONAUTS LTD. 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 (70100 - Activities of head offices) as ASTRONAUTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ASTRONAUTS LTD 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 Type
Defending partyASTRONAUTS LTDEvent Date2021-05-20
Liquidator's name and address: Gareth Howarth (IP No. 18816) of Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW. Telephone: 0161 413 0999. :
 
Initiating party Event TypeNotice of
Defending partyASTRONAUTS LTDEvent Date2020-03-25
 
Initiating party Event TypeResolution
Defending partyASTRONAUTS LTDEvent Date2019-05-16
 
Initiating party Event TypeAppointmen
Defending partyASTRONAUTS LTDEvent Date2019-05-16
Name of Company: ASTRONAUTS LTD Company Number: 10189067 Nature of Business: Activities of head offices Previous Name of Company: Livewire 07 Limited Registered office: 17 Boundary Street, Liverpool,…
 
Initiating party Event TypePetitions
Defending partyASTRONAUTS LTD Event Date2019-05-02
In the High Court of Justice (Chancery Division) Companies Court No 2263 of 2019 In the Matter of ASTRONAUTS LTD (Company Number 10189067 ) and in the Matter of the Insolvency Act 1986 A Petition to w…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTRONAUTS LTD 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 ASTRONAUTS LTD 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.