Company NameLivsey Land Limited
Company StatusDissolved
Company Number02138298
CategoryPrivate Limited Company
Incorporation Date8 June 1987(36 years, 11 months ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Julian Livsey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1991(4 years after company formation)
Appointment Duration25 years, 3 months (closed 30 August 2016)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressRiverside House High Street
Cley
Holt
Norfolk
NR25 7RB
Secretary NameMrs Angela Mary Livsey
NationalityBritish
StatusResigned
Appointed08 June 1991(4 years after company formation)
Appointment Duration12 years, 5 months (resigned 04 November 2003)
RoleCompany Director
Correspondence AddressCarlton House 1 Sherwood Drive
Maidenhead
Berkshire
SL6 4NY
Secretary NameMr Peter Blomfield Willows
NationalityBritish
StatusResigned
Appointed04 November 2003(16 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressJuniper Cottage Dungates Lane
Buckland
Betchworth
Surrey
RH3 7BD

Location

Registered Address320 Garratt Lane
Earlsfield
London
SW18 4EJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Andrew Julian Livsey
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,062
Current Liabilities£3,463

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

1 April 1997Delivered on: 3 April 1997
Satisfied on: 30 January 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 April 1997Delivered on: 3 April 1997
Satisfied on: 30 January 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 19 westover road t/no 240950 withthe assigns of goodwill to the bank and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 April 1996Delivered on: 3 May 1996
Satisfied on: 7 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 13 westover road london SW18 t/no:- 91972.
Fully Satisfied
23 April 1996Delivered on: 3 May 1996
Satisfied on: 30 January 2007
Persons entitled: Myrtle Iolanthe Thorn

Classification: Legal charge
Secured details: £20,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 13 westover road wandsworth london SW18 t/no:- 91972. see the mortgage charge document for full details.
Fully Satisfied
3 March 1995Delivered on: 14 March 1995
Satisfied on: 30 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 elsyne road, london SW18 l/b of wandsworth t/no sgl 210148 and all buildings and other structures and goodwill and all plant machinery and other chattels. Floating charge over all unattached plant machinery chattels and goods.
Fully Satisfied
26 August 1994Delivered on: 6 September 1994
Satisfied on: 25 March 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge (as defined therein).
Particulars: F/H property k/a 52 elsyne road london t/n sgl 457530. see the mortgage charge document for full details.
Fully Satisfied
16 June 1994Delivered on: 21 June 1994
Satisfied on: 12 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 October 1988Delivered on: 16 November 1988
Satisfied on: 30 January 2007
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 canford road, london S.W.11.
Fully Satisfied
25 March 2008Delivered on: 2 April 2008
Satisfied on: 19 April 2011
Persons entitled: Macquarie Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 February 2007Delivered on: 16 February 2007
Satisfied on: 3 May 2008
Persons entitled: Macquarie Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 19 leys road oxshott su. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 January 2006Delivered on: 10 February 2006
Satisfied on: 20 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a white roding, 19 leys road, oxshott, surrey t/no. SY646729 together with all items referred to in clauses 1.2 and 1.3 of the legal charge.
Fully Satisfied
5 November 2003Delivered on: 25 November 2003
Satisfied on: 30 January 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 November 2003Delivered on: 25 November 2003
Satisfied on: 30 January 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a or being the old school north street burnham market PE31 8HG t/n NK268885 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Fully Satisfied
27 March 1998Delivered on: 9 April 1998
Satisfied on: 30 January 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 20 elsynge road lodon SW8 t/no;-SGL256201 together with goodwill of any business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 March 1998Delivered on: 9 April 1998
Satisfied on: 30 January 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 July 1987Delivered on: 12 August 1987
Satisfied on: 30 January 2007
Persons entitled: Consolidated Credit and Discounts Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 10 canford road l/b of wandsworth T.N.364312.
Fully Satisfied

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
6 June 2016Application to strike the company off the register (3 pages)
8 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Director's details changed for Mr Andrew Julian Livsey on 30 June 2015 (2 pages)
16 July 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Director's details changed for Mr Andrew Julian Livsey on 1 June 2014 (2 pages)
25 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Director's details changed for Mr Andrew Julian Livsey on 1 June 2014 (2 pages)
25 June 2014Current accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 September 2012Termination of appointment of Peter Willows as a secretary (1 page)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
12 June 2012Director's details changed for Mr Andrew Julian Livsey on 11 June 2012 (2 pages)
1 November 2011Compulsory strike-off action has been discontinued (1 page)
31 October 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
30 June 2010Director's details changed for Mr Andrew Julian Livsey on 8 June 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 June 2010Director's details changed for Mr Andrew Julian Livsey on 8 June 2010 (2 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
26 September 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 September 2009Return made up to 08/06/09; full list of members (3 pages)
25 September 2008Secretary's change of particulars / peter willows / 10/09/2008 (1 page)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 June 2008Return made up to 08/06/08; full list of members (3 pages)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
2 April 2008Particulars of a mortgage or charge / charge no: 16 (11 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
1 September 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 July 2007Return made up to 08/06/07; full list of members (2 pages)
16 February 2007Particulars of mortgage/charge (11 pages)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 June 2006Return made up to 08/06/06; full list of members (2 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
2 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 June 2005Return made up to 08/06/05; full list of members (2 pages)
8 July 2004Return made up to 08/06/04; full list of members (6 pages)
10 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 December 2003Secretary resigned (1 page)
25 November 2003Particulars of mortgage/charge (4 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003New secretary appointed (2 pages)
12 November 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 July 2002Return made up to 08/06/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
10 September 2001Return made up to 08/06/01; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
12 July 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1999Full accounts made up to 30 September 1998 (10 pages)
21 June 1999Return made up to 08/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 July 1998Full accounts made up to 30 September 1997 (10 pages)
24 July 1998Return made up to 08/06/98; full list of members (6 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
1 August 1997Full accounts made up to 30 September 1996 (11 pages)
20 June 1997Return made up to 08/06/97; no change of members (4 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (4 pages)
7 January 1997Declaration of satisfaction of mortgage/charge (1 page)
1 August 1996Full accounts made up to 30 September 1995 (10 pages)
25 July 1996Return made up to 08/06/96; full list of members (6 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (4 pages)
26 July 1995Full accounts made up to 30 September 1994 (10 pages)
16 June 1995Return made up to 08/06/95; no change of members (4 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
14 March 1995Particulars of mortgage/charge (12 pages)
6 September 1994Particulars of mortgage/charge (3 pages)
18 July 1994Return made up to 08/06/94; no change of members
  • 363(287) ‐ Registered office changed on 18/07/94
(4 pages)
21 June 1994Particulars of mortgage/charge (5 pages)
21 September 1992Return made up to 08/06/92; full list of members (5 pages)
19 March 1992Return made up to 08/06/91; full list of members (5 pages)
6 March 1992Return made up to 08/12/88; full list of members (5 pages)
4 November 1991Secretary resigned;new secretary appointed (2 pages)
16 September 1991Strike-off action suspended (1 page)
16 November 1988Particulars of mortgage/charge (3 pages)
12 August 1987Particulars of mortgage/charge (3 pages)
28 July 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
8 June 1987Incorporation (13 pages)