BRIAN LIVESEY LIMITED

2-3 Winckley Court Chapel Street, Preston, PR1 8BU, Lancashire
StatusDISSOLVED
Company No.01074857
CategoryPrivate Limited Company
Incorporated03 Oct 1972
Age51 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution17 Mar 2021
Years3 years, 1 month, 23 days

SUMMARY

BRIAN LIVESEY LIMITED is an dissolved private limited company with number 01074857. It was incorporated 51 years, 7 months, 6 days ago, on 03 October 1972 and it was dissolved 3 years, 1 month, 23 days ago, on 17 March 2021. The company address is 2-3 Winckley Court Chapel Street, Preston, PR1 8BU, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 17 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 17 Dec 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-13

New address: 2-3 Winckley Court Chapel Street Preston Lancashire PR1 8BU

Old address: Begbies Traynor 1 Winckley Court Chapel Street Preston PR1 8BU

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 15 Aug 2016

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 15 Aug 2016

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation court order miscellaneous

Date: 15 Aug 2016

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:order of court in respect of the removal of david acland

Documents

View document PDF

Liquidation compulsory winding up order

Date: 11 May 2011

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 12 Jan 2011

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 12 Jan 2011

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 07 Jan 2011

Action Date: 10 Dec 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-12-10

Documents

View document PDF

Liquidation in administration court order ending administration

Date: 07 Jan 2011

Category: Insolvency

Sub Category: Administration

Type: 2.33B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 26 Jul 2010

Action Date: 18 Jun 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-06-18

Documents

View document PDF

Liquidation in administration extension of period

Date: 06 Feb 2010

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 25 Jan 2010

Action Date: 18 Dec 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-12-18

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 08 Jul 2009

Action Date: 18 Jun 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-06-18

Documents

View document PDF

Liquidation in administration extension of period

Date: 25 Jun 2009

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 23 Jan 2009

Action Date: 18 Dec 2008

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2008-12-18

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 09 Dec 2008

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration extension of period

Date: 04 Nov 2008

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 25 Jul 2008

Action Date: 18 Jun 2008

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2008-06-18

Documents

View document PDF

Liquidation in administration proposals

Date: 21 Feb 2008

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 05 Jan 2008

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 03/01/08 from: unit 171 walton summit centre bamber bridge preston PR5 8AH

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type medium

Date: 23 May 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Nov 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2004

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 20 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Mar 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Mar 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Mar 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Mar 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Mar 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Mar 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Mar 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 24 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/99; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Memorandum articles

Date: 21 May 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/07/97

Documents

View document PDF

Legacy

Date: 03 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/98; no change of members

Documents

View document PDF

Legacy

Date: 04 Mar 1998

Category: Capital

Type: 88(2)R

Description: Ad 18/02/98--------- £ si 75000@1=75000 £ ic 190550/265550

Documents

View document PDF

Legacy

Date: 24 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/97; full list of members; amend

Documents

View document PDF

Legacy

Date: 17 Nov 1997

Category: Capital

Type: 88(2)R

Description: Ad 06/10/97--------- £ si 159550@1=159550 £ ic 31000/190550

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 09 Jun 1997

Category: Capital

Type: 88(2)R

Description: Ad 30/04/97--------- £ si 30000@1=30000 £ ic 1000/31000

Documents

View document PDF

Resolution

Date: 09 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CANDESCO ONLINE LTD

PINE LODGE LOWOOD,CARLISLE,CA4 9RB

Number:09932733
Status:ACTIVE
Category:Private Limited Company

CREATION NOT CONSTRUCTION LIMITED

SOVEREIGN HOUSE,ALDERSHOT,GU11 1TT

Number:07761379
Status:ACTIVE
Category:Private Limited Company

GREEN COOK LTD

17 WOODSIDE GREEN,LONDON,SE25 5EY

Number:11077509
Status:ACTIVE
Category:Private Limited Company

HERON STREAM PLACE MANAGEMENT COMPANY LTD

1 NELSON STREET,SOUTHEND-ON-SEA,SS1 1EG

Number:07917740
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ILFORD LOFTS LIMITED

THE GATEHOUSE,ILFORD,IG2 6EW

Number:07326965
Status:ACTIVE
Category:Private Limited Company

NICHOLAS BRADE LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11235215
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source