Horsforth
Leeds
LS18 4QB
Director Name | Mr David Carberry |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 799 Rochdale Road Manchester M9 5XD |
Director Name | Mr Lawrence Carberry |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 August 2022) |
Role | Business Consultant |
Country of Residence | Ireland |
Correspondence Address | Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB |
Registered Address | Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Next Accounts Due | 9 September 2015 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
Next Return Due | 23 December 2016 (overdue) |
---|
14 October 2023 | Liquidators' statement of receipts and payments to 28 June 2023 (12 pages) |
---|---|
23 November 2022 | Liquidators' statement of receipts and payments to 28 June 2022 (21 pages) |
17 August 2022 | Termination of appointment of Lawrence Carberry as a director on 10 August 2022 (1 page) |
1 November 2021 | Liquidators' statement of receipts and payments to 28 June 2021 (17 pages) |
4 August 2020 | Liquidators' statement of receipts and payments to 28 June 2020 (17 pages) |
19 December 2019 | Liquidators' statement of receipts and payments to 28 June 2019 (18 pages) |
6 December 2018 | Liquidators' statement of receipts and payments to 28 June 2018 (17 pages) |
22 June 2018 | Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 22 June 2018 (2 pages) |
15 June 2018 | Appointment of a voluntary liquidator (2 pages) |
15 June 2018 | Removal of liquidator by court order (6 pages) |
30 January 2018 | Registration of charge 088078550002, created on 26 January 2018 (12 pages) |
6 September 2017 | Liquidators' statement of receipts and payments to 28 June 2017 (16 pages) |
6 September 2017 | Liquidators' statement of receipts and payments to 28 June 2017 (16 pages) |
14 July 2016 | Administrator's progress report to 29 June 2016 (18 pages) |
14 July 2016 | Administrator's progress report to 29 June 2016 (18 pages) |
6 July 2016 | Appointment of a voluntary liquidator (1 page) |
6 July 2016 | Appointment of a voluntary liquidator (1 page) |
29 June 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
29 June 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
24 February 2016 | Administrator's progress report to 16 January 2016 (16 pages) |
24 February 2016 | Administrator's progress report to 16 January 2016 (16 pages) |
28 September 2015 | Statement of administrator's proposal (25 pages) |
28 September 2015 | Statement of administrator's proposal (25 pages) |
14 August 2015 | Registered office address changed from 1a Coleman House 1-3 Gravel Lane Salford M3 7WQ to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 14 August 2015 (2 pages) |
14 August 2015 | Registered office address changed from 1a Coleman House 1-3 Gravel Lane Salford M3 7WQ to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 14 August 2015 (2 pages) |
31 July 2015 | Appointment of an administrator (1 page) |
31 July 2015 | Appointment of an administrator (1 page) |
4 July 2015 | Registration of charge 088078550001, created on 3 July 2015 (21 pages) |
4 July 2015 | Registration of charge 088078550001, created on 3 July 2015 (21 pages) |
4 July 2015 | Registration of charge 088078550001, created on 3 July 2015 (21 pages) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Mr Barry Carberry on 1 January 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Lawrence Carberry on 1 January 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Lawrence Carberry on 1 January 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Barry Carberry on 1 January 2015 (2 pages) |
27 April 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Mr Lawrence Carberry on 1 January 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Barry Carberry on 1 January 2015 (2 pages) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
21 October 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
29 September 2014 | Termination of appointment of David Carberry as a director on 29 September 2014 (1 page) |
29 September 2014 | Termination of appointment of David Carberry as a director on 29 September 2014 (1 page) |
31 May 2014 | Registered office address changed from 1-3 Gravel Lane Salford M3 7WQ England on 31 May 2014 (1 page) |
31 May 2014 | Registered office address changed from 1-3 Gravel Lane Salford M3 7WQ England on 31 May 2014 (1 page) |
17 April 2014 | Registered office address changed from 799 Rochdale Road Manchester M9 5XD England on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from 799 Rochdale Road Manchester M9 5XD England on 17 April 2014 (1 page) |
27 January 2014 | Appointment of Mr Barry Carberry as a director (2 pages) |
27 January 2014 | Appointment of Mr Lawrence Carberry as a director (2 pages) |
27 January 2014 | Appointment of Mr Lawrence Carberry as a director (2 pages) |
27 January 2014 | Appointment of Mr Barry Carberry as a director (2 pages) |
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|