Company NameLivingston European Holdings Ltd
Company StatusDissolved
Company Number00966857
CategoryPrivate Limited Company
Incorporation Date24 November 1969(54 years, 4 months ago)
Dissolution Date8 November 2012 (11 years, 4 months ago)
Previous NameEURO Electronic Rent Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Melvin Robert Porter
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(34 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 08 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Manor Wood Gate
Lower Shiplake
Henley On Thames
RG9 3BY
Secretary NameMiss Catherine Jane Taylor
NationalityBritish
StatusClosed
Appointed31 March 2004(34 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 08 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Langham Place
Chiswick
London
W4 2QL
Director NameMr Siegbert Herbert Franz
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityGerman
StatusClosed
Appointed23 October 2008(38 years, 11 months after company formation)
Appointment Duration4 years (closed 08 November 2012)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressAuf Den Herrenweisen 9
Freigericht
63579
Germany
Director NameMr David John Hollywood
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2010(40 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 08 November 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameJohn William Cumming
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(21 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 October 2002)
RoleCompany Director
Correspondence AddressLindow Chase 67 Racecourse Road
Wilmslow
Cheshire
SK9 5LJ
Director NameRobert Garson Ffoulkes-Jones
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(21 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressThe Cliff Cliff Road
Acton Bridge
Northwich
Cheshire
CW8 3QP
Director NamePatrick Tom Robson
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(21 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 August 1995)
RoleCompany Director
Correspondence AddressChantries
3 Abbots Way Merrow
Guildford
Surrey
GU1 2XP
Secretary NameDerek Nicholson
NationalityBritish
StatusResigned
Appointed14 April 1991(21 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 March 1994)
RoleCompany Director
Correspondence AddressDeranjan 1 Fulton Grove
Davenham
Northwich
Cheshire
CW9 8NJ
Secretary NameJohn Brian Stimson
NationalityBritish
StatusResigned
Appointed04 March 1994(24 years, 3 months after company formation)
Appointment Duration6 years (resigned 28 March 2000)
RoleCompany Director
Correspondence Address5 Denehurst Parkway
Cuddington
Northwich
Cheshire
CW8 2UB
Director NameMr Stephen William Sanders
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(25 years after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2004)
RoleEuropean Financial Controller
Country of ResidenceEngland
Correspondence AddressHeatherby 17 Diglee Road
Furness Vale
Stockport
Cheshire
SK23 7PW
Director NameMr David John Hollywood
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(26 years after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoney Way
Bovingdon Green
Marlow
Buckinghamshire
SL7 2JH
Director NameMr David John Hollywood
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(26 years after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoney Way
Bovingdon Green
Marlow
Buckinghamshire
SL7 2JH
Director NameColin Leonard Watts
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(28 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 January 2003)
RoleCompany Director
Correspondence Address48 St Andrews Close
Cinnamon Brow
Warrington
Cheshire
WA2 0EJ
Director NameJohn Brian Stimson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(28 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2000)
RoleCompany Directorey
Correspondence Address5 Denehurst Parkway
Cuddington
Northwich
Cheshire
CW8 2UB
Director NameMr Melvin Robert Porter
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(30 years after company formation)
Appointment Duration3 years, 2 months (resigned 11 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Manor Wood Gate
Lower Shiplake
Henley On Thames
RG9 3BY
Director NameElizabeth Ann Blease
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(30 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 January 2003)
RoleSecretary
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Secretary NameElizabeth Ann Blease
NationalityBritish
StatusResigned
Appointed28 March 2000(30 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 March 2004)
RoleSecretary
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Director NameVolker Tegeder
Date of BirthJune 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed19 April 2001(31 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 October 2008)
RoleCompany Director
Correspondence AddressAm Hirschbach 3
D 64 354 Reinheim
Hessen
64354
Germany
Director NamePaul Edmund Thwaite
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(32 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address3 Adel Grange Close
Adel
Leeds
LS16 8HX
Director NameMr Ian Robert Fraser
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(33 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThornhill
17 Eaton Park Road
Cobham
Surrey
KT11 2JJ
Director NameMr Thomas James Flynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(34 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Doneraile Street
London
SW6 6EW

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

280 at 0.01Livingston It Europe Gmbh
70.00%
Ordinary
120 at 0.01Livingston Group LTD
30.00%
Ordinary

Financials

Year2014
Turnover£143,000
Net Worth£5,650,000
Current Liabilities£334,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 November 2012Final Gazette dissolved following liquidation (1 page)
8 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2012Final Gazette dissolved following liquidation (1 page)
8 August 2012Notice of move from Administration to Dissolution on 1 August 2012 (20 pages)
8 August 2012Notice of move from Administration to Dissolution (20 pages)
30 March 2012Administrator's progress report to 9 February 2012 (17 pages)
30 March 2012Administrator's progress report to 9 February 2012 (17 pages)
30 March 2012Administrator's progress report to 9 February 2012 (17 pages)
2 March 2012Notice of extension of period of Administration (1 page)
2 March 2012Notice of extension of period of Administration (1 page)
29 September 2011Administrator's progress report to 31 August 2011 (16 pages)
29 September 2011Administrator's progress report to 31 August 2011 (16 pages)
17 May 2011Notice of deemed approval of proposals (1 page)
17 May 2011Notice of deemed approval of proposals (1 page)
3 May 2011Statement of administrator's proposal (33 pages)
3 May 2011Statement of administrator's proposal (33 pages)
1 April 2011Statement of affairs with form 2.15B/2.14B (14 pages)
1 April 2011Statement of affairs with form 2.15B/2.14B (14 pages)
16 March 2011Registered office address changed from Livingston House 2 Queens Road Teddington Middlesex TW11 0LB on 16 March 2011 (1 page)
16 March 2011Registered office address changed from Livingston House 2 Queens Road Teddington Middlesex TW11 0LB on 16 March 2011 (1 page)
8 March 2011Appointment of an administrator (1 page)
8 March 2011Appointment of an administrator (1 page)
11 October 2010Full accounts made up to 31 December 2009 (15 pages)
11 October 2010Full accounts made up to 31 December 2009 (15 pages)
14 June 2010Appointment of Mr David John Hollywood as a director (2 pages)
14 June 2010Appointment of Mr David John Hollywood as a director (2 pages)
9 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 4
(5 pages)
9 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 4
(5 pages)
15 June 2009Full accounts made up to 31 December 2008 (15 pages)
15 June 2009Full accounts made up to 31 December 2008 (15 pages)
30 March 2009Return made up to 26/03/09; full list of members (4 pages)
30 March 2009Return made up to 26/03/09; full list of members (4 pages)
23 February 2009Appointment Terminated Director david hollywood (1 page)
23 February 2009Appointment terminated director david hollywood (1 page)
8 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
8 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub division of shares 25/11/2008
(2 pages)
8 December 2008S-div (2 pages)
8 December 2008Resolutions
  • RES13 ‐ Sub division of shares 25/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 December 2008S-div (2 pages)
8 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
21 November 2008Resolutions
  • RES13 ‐ Section 175 comp act 06 03/10/2008
(3 pages)
21 November 2008Resolutions
  • RES13 ‐ Section 175 comp act 06 03/10/2008
(3 pages)
5 November 2008Director appointed siegbert herbert franz (2 pages)
5 November 2008Director appointed siegbert herbert franz (2 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
28 October 2008Appointment terminated director volker tegeder (1 page)
28 October 2008Appointment Terminated Director volker tegeder (1 page)
10 April 2008Return made up to 26/03/08; full list of members (4 pages)
10 April 2008Return made up to 26/03/08; full list of members (4 pages)
28 December 2007Secretary's particulars changed (1 page)
28 December 2007Secretary's particulars changed (1 page)
26 September 2007Full accounts made up to 31 December 2006 (14 pages)
26 September 2007Full accounts made up to 31 December 2006 (14 pages)
24 April 2007Return made up to 26/03/07; full list of members (7 pages)
24 April 2007Return made up to 26/03/07; full list of members (7 pages)
30 October 2006Full accounts made up to 31 December 2005 (15 pages)
30 October 2006Full accounts made up to 31 December 2005 (15 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Return made up to 26/03/06; full list of members (7 pages)
13 April 2006Return made up to 26/03/06; full list of members (7 pages)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Particulars of mortgage/charge (23 pages)
15 March 2006Particulars of mortgage/charge (23 pages)
7 March 2006Declaration of assistance for shares acquisition (18 pages)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 March 2006Declaration of assistance for shares acquisition (18 pages)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 August 2005Full accounts made up to 31 December 2004 (16 pages)
26 August 2005Full accounts made up to 31 December 2004 (16 pages)
28 April 2005Return made up to 26/03/05; full list of members (7 pages)
28 April 2005Return made up to 26/03/05; full list of members (7 pages)
5 October 2004Full accounts made up to 31 December 2003 (9 pages)
5 October 2004Full accounts made up to 31 December 2003 (9 pages)
12 May 2004Ad 25/03/04--------- £ si 1@1 (2 pages)
12 May 2004Ad 26/03/04--------- £ si 1@1 (2 pages)
12 May 2004Statement of affairs (4 pages)
12 May 2004Ad 26/03/04--------- £ si 1@1 (2 pages)
12 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2004Statement of affairs (26 pages)
12 May 2004Statement of affairs (4 pages)
12 May 2004Statement of affairs (26 pages)
12 May 2004Ad 25/03/04--------- £ si 1@1 (2 pages)
12 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2004Return made up to 26/03/04; full list of members (8 pages)
5 May 2004Return made up to 26/03/04; full list of members (8 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004Registered office changed on 27/04/04 from: station house stamford new road altrincham cheshire WA14 1EP (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Registered office changed on 27/04/04 from: station house stamford new road altrincham cheshire WA14 1EP (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004Director resigned (1 page)
19 April 2004Particulars of mortgage/charge (9 pages)
19 April 2004Particulars of mortgage/charge (7 pages)
19 April 2004Particulars of mortgage/charge (9 pages)
19 April 2004Particulars of mortgage/charge (7 pages)
16 April 2004Declaration of assistance for shares acquisition (20 pages)
16 April 2004Particulars of mortgage/charge (7 pages)
16 April 2004Declaration of assistance for shares acquisition (20 pages)
16 April 2004Particulars of mortgage/charge (7 pages)
15 April 2004Particulars of mortgage/charge (8 pages)
15 April 2004Particulars of mortgage/charge (13 pages)
15 April 2004Particulars of mortgage/charge (13 pages)
15 April 2004Particulars of mortgage/charge (8 pages)
9 February 2004Director's particulars changed (1 page)
9 February 2004Director's particulars changed (1 page)
23 October 2003Full accounts made up to 31 December 2002 (9 pages)
23 October 2003Full accounts made up to 31 December 2002 (9 pages)
26 April 2003Return made up to 26/03/03; full list of members (8 pages)
26 April 2003Return made up to 26/03/03; full list of members (8 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
3 February 2003Full accounts made up to 31 December 2001 (11 pages)
3 February 2003Full accounts made up to 31 December 2001 (11 pages)
25 January 2003Auditor's resignation (1 page)
25 January 2003Auditor's resignation (1 page)
23 October 2002New director appointed (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002New director appointed (1 page)
8 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
8 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
19 April 2002Return made up to 26/03/02; full list of members (8 pages)
19 April 2002Return made up to 26/03/02; full list of members (8 pages)
16 October 2001Auditor's resignation (1 page)
16 October 2001Auditor's resignation (1 page)
24 September 2001Full accounts made up to 31 December 2000 (6 pages)
24 September 2001Full accounts made up to 31 December 2000 (6 pages)
10 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Return made up to 26/03/01; full list of members (7 pages)
6 April 2001Secretary's particulars changed;director's particulars changed (1 page)
6 April 2001Secretary's particulars changed;director's particulars changed (1 page)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 July 2000Registered office changed on 24/07/00 from: c/o brammer PLC 1 tabley court victoria street altrincham, cheshire WA14 1EZ (1 page)
24 July 2000Registered office changed on 24/07/00 from: c/o brammer PLC 1 tabley court victoria street altrincham, cheshire WA14 1EZ (1 page)
3 May 2000Return made up to 26/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2000Return made up to 26/03/00; full list of members (7 pages)
6 April 2000Secretary resigned;director resigned (1 page)
6 April 2000New secretary appointed;new director appointed (4 pages)
6 April 2000Secretary resigned;director resigned (1 page)
6 April 2000New secretary appointed;new director appointed (4 pages)
8 July 1999Director's particulars changed (1 page)
8 July 1999Director's particulars changed (1 page)
29 June 1999Full accounts made up to 31 December 1998 (6 pages)
29 June 1999Full accounts made up to 31 December 1998 (6 pages)
2 May 1999Return made up to 26/03/99; full list of members (8 pages)
2 May 1999Return made up to 26/03/99; full list of members (8 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
19 May 1998Full accounts made up to 31 December 1997 (6 pages)
19 May 1998Full accounts made up to 31 December 1997 (6 pages)
29 April 1998Return made up to 26/03/98; no change of members (4 pages)
29 April 1998Return made up to 26/03/98; no change of members (4 pages)
5 January 1998Secretary's particulars changed (1 page)
5 January 1998Secretary's particulars changed (1 page)
11 August 1997Full accounts made up to 31 December 1996 (6 pages)
11 August 1997Full accounts made up to 31 December 1996 (6 pages)
7 May 1997Return made up to 26/03/97; full list of members (6 pages)
7 May 1997Return made up to 26/03/97; full list of members (6 pages)
22 June 1996Full accounts made up to 31 December 1995 (5 pages)
22 June 1996Full accounts made up to 31 December 1995 (5 pages)
21 March 1996Return made up to 26/03/96; no change of members (5 pages)
21 March 1996Return made up to 26/03/96; no change of members (5 pages)
13 December 1995New director appointed (4 pages)
24 November 1995Company name changed euro electronic rent LIMITED\certificate issued on 27/11/95 (4 pages)
24 November 1995Company name changed euro electronic rent LIMITED\certificate issued on 27/11/95 (2 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
12 April 1995Full accounts made up to 31 December 1994 (5 pages)
12 April 1995Return made up to 26/03/95; no change of members (4 pages)
12 April 1995Full accounts made up to 31 December 1994 (5 pages)
12 April 1995Return made up to 26/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
24 November 1969Certificate of incorporation (1 page)
24 November 1969Certificate of incorporation (1 page)