NESS RECOVERIES 1 LIMITED

C/O BDO STOY HAYWARD LLP C/O BDO STOY HAYWARD LLP, Manchester, M3 3AT
StatusDISSOLVED
Company No.03837985
CategoryPrivate Limited Company
Incorporated08 Sep 1999
Age24 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution11 Jul 2013
Years10 years, 10 months, 4 days

SUMMARY

NESS RECOVERIES 1 LIMITED is an dissolved private limited company with number 03837985. It was incorporated 24 years, 8 months, 7 days ago, on 08 September 1999 and it was dissolved 10 years, 10 months, 4 days ago, on 11 July 2013. The company address is C/O BDO STOY HAYWARD LLP C/O BDO STOY HAYWARD LLP, Manchester, M3 3AT.



Company Fillings

Gazette dissolved liquidation

Date: 11 Jul 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Apr 2013

Action Date: 28 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-03-28

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Feb 2013

Action Date: 30 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-01-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Mar 2012

Action Date: 30 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-01-30

Documents

View document PDF

Liquidation disclaimer notice

Date: 06 Sep 2011

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 31 Jan 2011

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 31 Aug 2010

Action Date: 03 Aug 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-08-03

Documents

View document PDF

Liquidation in administration extension of period

Date: 05 Aug 2010

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 09 Mar 2010

Action Date: 03 Feb 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-02-03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 02 Feb 2010

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.15B/2.14B

Documents

View document PDF

Certificate change of name company

Date: 19 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the living room group LIMITED\certificate issued on 19/01/10

Documents

View document PDF

Change of name notice

Date: 30 Dec 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Liquidation in administration proposals

Date: 30 Sep 2009

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 27 Aug 2009

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director charles williamson

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 10/08/2009 from hale place 229 ashley road hale cheshire WA15 9SX united kingdom

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 20/02/2009 from 26 mosley street newcastle upon tyne tyne & wear NE1 1DF united kingdom

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr charles williamson

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 23/09/2008 from hale place, 229 ashley road hale altrincham cheshire WA15 9SX united kingdom

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director craig bell

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 26/08/2008 from 26 mosley street newcastle upon tyne tyne & wear NG1 1DS

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary mark jones

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr wayne anthony arthur

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr wayne anthony arthur

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 20 Jul 2007

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 22/06/07--------- £ si 8717@1=8717 £ ic 8860629/8869346

Documents

View document PDF

Certificate change of name company

Date: 16 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed living ventures LTD\certificate issued on 16/07/07

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 09 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 09 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/08 to 30/06/08

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 09/07/07 from: 116 duke street liverpool merseyside L1 5AG

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/06/07

Documents

View document PDF

Resolution

Date: 09 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 22/06/07--------- £ si 6000000@1=6000000 £ ic 2860629/8860629

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 06 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 29/03/07--------- £ si [email protected]=8717 £ ic 2851912/2860629

Documents

View document PDF

Accounts with accounts type group

Date: 23 Mar 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 08/09/05--------- £ si 70267@1=70267 £ ic 2781645/2851912

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 12 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

EPG HEALTH MEDIA LTD

WALLSIDE HOUSE 12,TUNBRIDGE WELLS,TN1 1EE

Number:07082407
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ETL SOLUTIONS LIMITED

TŶ MENAI FFORDD PENLAN,BANGOR,LL57 4HJ

Number:04327381
Status:ACTIVE
Category:Private Limited Company

EVERSEEN LIMITED

27-28 EASTCASTLE STREET,LONDON,W1W 8DH

Number:07790614
Status:ACTIVE
Category:Private Limited Company

K.W. ELECTRICAL (STROUD) LIMITED

SMITH HOUSE,STROUD GLOS,GL6 0AG

Number:05291966
Status:ACTIVE
Category:Private Limited Company

SHUN HOO LIMITED

75 WESTERN ROAD,BEXHILL- ON-SEA,TN40 1DT

Number:08850012
Status:ACTIVE
Category:Private Limited Company

SIMONDON DEVELOPMENT INC. LTD.

133 HIGHAM ROAD,LONDON,N17 6NU

Number:11567188
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