Company NameNoyce Livett (Holdings) Limited
Company StatusDissolved
Company Number03680861
CategoryPrivate Limited Company
Incorporation Date9 December 1998(25 years, 3 months ago)
Dissolution Date3 January 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Peter John Burton
StatusClosed
Appointed19 November 2015(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 03 January 2017)
RoleCompany Director
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMrs Claire Victoria Clough
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(17 years, 5 months after company formation)
Appointment Duration7 months (closed 03 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameDavid John William Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen View
Church End Road, Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7AA
Secretary NameJulia Margaret Smith
NationalityBritish
StatusResigned
Appointed09 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressGreen View
Church End Road, Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7AA
Director NameAlan Michael Christie
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(3 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2001)
RoleInsurnace Broker
Correspondence Address76 The Lawns Glenview Road
Hemel Hempstead
Hertfordshire
HP1 1TD
Director NameMr Graham David Poulton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 8 months after company formation)
Appointment Duration10 years (resigned 13 September 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSycamore House
Green End
Granborough
Buckinghamshire
MK18 3NT
Director NameJames Malcolm Stewart
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 July 2005)
RoleInsurance Broker
Correspondence Address84 Marlin Square
Abbots Langley
Hertfordshire
WD5 0EG
Director NameMr Laurence Tamplin
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 June 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Willows
82 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JD
Director NameMr Clifford Anthony Nott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(11 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPlaza 668 Hitchin Road
Luton
Bedfordshire
LU2 7XH
Director NameMr Robert Alan Pybus
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(11 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPlaza 668 Hitchin Road
Luton
Bedfordshire
LU2 7XH
Secretary NameClifford Anthony Nott
NationalityBritish
StatusResigned
Appointed14 September 2010(11 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 November 2015)
RoleCompany Director
Correspondence AddressPlaza 668 Hitchin Road
Luton
Bedfordshire
LU2 7XH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 December 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 December 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address100 Leadenhall Street
London
EC3A 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 November 2013Delivered on: 21 November 2013
Satisfied on: 10 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
26 January 2011Delivered on: 31 January 2011
Satisfied on: 18 June 2015
Persons entitled: Macquarie Bank Limited

Classification: Security debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
7 October 2016Application to strike the company off the register (3 pages)
7 October 2016Application to strike the company off the register (3 pages)
4 October 2016Statement of company's objects (2 pages)
4 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
4 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
4 October 2016Statement of company's objects (2 pages)
27 July 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
27 July 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
6 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
6 June 2016Termination of appointment of Clifford Anthony Nott as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Robert Alan Pybus as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Clifford Anthony Nott as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Robert Alan Pybus as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Laurence Tamplin as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Laurence Tamplin as a director on 1 June 2016 (1 page)
6 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
6 June 2016Termination of appointment of Robert Alan Pybus as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Robert Alan Pybus as a director on 1 June 2016 (1 page)
27 April 2016Registered office address changed from Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 27 April 2016 (1 page)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 74
(5 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 74
(5 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 74
(5 pages)
19 November 2015Termination of appointment of Clifford Anthony Nott as a secretary on 19 November 2015 (1 page)
19 November 2015Appointment of Mr Peter John Burton as a secretary on 19 November 2015 (2 pages)
19 November 2015Appointment of Mr Peter John Burton as a secretary on 19 November 2015 (2 pages)
19 November 2015Termination of appointment of Clifford Anthony Nott as a secretary on 19 November 2015 (1 page)
3 September 2015Auditor's resignation (1 page)
3 September 2015Auditor's resignation (1 page)
26 August 2015Auditor's resignation (1 page)
26 August 2015Auditor's resignation (1 page)
24 August 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
24 August 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
18 June 2015Satisfaction of charge 1 in full (3 pages)
18 June 2015Satisfaction of charge 1 in full (3 pages)
10 April 2015Satisfaction of charge 036808610002 in full (4 pages)
10 April 2015Satisfaction of charge 036808610002 in full (4 pages)
2 February 2015Annual return made up to 9 December 2014
Statement of capital on 2015-02-02
  • GBP 74
(6 pages)
2 February 2015Annual return made up to 9 December 2014
Statement of capital on 2015-02-02
  • GBP 74
(6 pages)
2 February 2015Annual return made up to 9 December 2014
Statement of capital on 2015-02-02
  • GBP 74
(6 pages)
21 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
21 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
7 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 74
(6 pages)
7 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 74
(6 pages)
7 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 74
(6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 November 2013Registration of charge 036808610002 (27 pages)
21 November 2013Registration of charge 036808610002 (27 pages)
28 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
31 January 2013Director's details changed for Mr Clifford Anthony Nott on 17 January 2013 (2 pages)
31 January 2013Director's details changed for Mr Clifford Anthony Nott on 17 January 2013 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
7 November 2012Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages)
2 April 2012Secretary's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from 38 Rothesay Road Luton Bedfordshire LU1 1QZ on 2 April 2012 (1 page)
2 April 2012Director's details changed for Mr Robert Alan Pybus on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Robert Alan Pybus on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Robert Alan Pybus on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages)
2 April 2012Secretary's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from 38 Rothesay Road Luton Bedfordshire LU1 1QZ on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 38 Rothesay Road Luton Bedfordshire LU1 1QZ on 2 April 2012 (1 page)
2 April 2012Secretary's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages)
28 February 2012Annual return made up to 9 December 2011 (6 pages)
28 February 2012Annual return made up to 9 December 2011 (6 pages)
28 February 2012Annual return made up to 9 December 2011 (6 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
31 January 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
31 January 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 October 2010S 519 ca 2006 (1 page)
18 October 2010S 519 ca 2006 (1 page)
11 October 2010Registered office address changed from St Georges House 10 Chamberlain Road Aylesbury Buckinghamshire HP19 8DY on 11 October 2010 (2 pages)
11 October 2010Appointment of Robert Alan Pybus as a director (3 pages)
11 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 October 2010Appointment of Clifford Anthony Nott as a secretary (3 pages)
11 October 2010Appointment of Clifford Anthony Nott as a secretary (3 pages)
11 October 2010Appointment of Robert Alan Pybus as a director (3 pages)
11 October 2010Appointment of Clifford Anthony Nott as a director (3 pages)
11 October 2010Termination of appointment of Julia Smith as a secretary (2 pages)
11 October 2010Termination of appointment of David Smith as a director (2 pages)
11 October 2010Registered office address changed from St Georges House 10 Chamberlain Road Aylesbury Buckinghamshire HP19 8DY on 11 October 2010 (2 pages)
11 October 2010Termination of appointment of David Smith as a director (2 pages)
11 October 2010Termination of appointment of Julia Smith as a secretary (2 pages)
11 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 October 2010Appointment of Clifford Anthony Nott as a director (3 pages)
8 October 2010Cancellation of shares. Statement of capital on 8 October 2010
  • GBP 74
(4 pages)
8 October 2010Purchase of own shares. (3 pages)
8 October 2010Cancellation of shares. Statement of capital on 8 October 2010
  • GBP 74
(4 pages)
8 October 2010Purchase of own shares. (3 pages)
8 October 2010Termination of appointment of Graham Poulton as a director (2 pages)
8 October 2010Termination of appointment of Graham Poulton as a director (2 pages)
8 October 2010Cancellation of shares. Statement of capital on 8 October 2010
  • GBP 74
(4 pages)
22 September 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
22 September 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
24 June 2010Accounts for a small company made up to 31 March 2010 (3 pages)
24 June 2010Accounts for a small company made up to 31 March 2010 (3 pages)
21 December 2009Director's details changed for Laurence Tamplin on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Graham David Poulton on 1 October 2009 (2 pages)
21 December 2009Director's details changed for David John William Smith on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Graham David Poulton on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Graham David Poulton on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Laurence Tamplin on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Laurence Tamplin on 1 October 2009 (2 pages)
21 December 2009Director's details changed for David John William Smith on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for David John William Smith on 1 October 2009 (2 pages)
16 July 2009Accounts for a small company made up to 31 March 2009 (3 pages)
16 July 2009Accounts for a small company made up to 31 March 2009 (3 pages)
16 December 2008Return made up to 09/12/08; full list of members (4 pages)
16 December 2008Return made up to 09/12/08; full list of members (4 pages)
3 September 2008Accounts for a small company made up to 31 March 2008 (3 pages)
3 September 2008Accounts for a small company made up to 31 March 2008 (3 pages)
16 January 2008Return made up to 09/12/07; full list of members (3 pages)
16 January 2008Return made up to 09/12/07; full list of members (3 pages)
29 August 2007Accounts for a small company made up to 31 March 2007 (4 pages)
29 August 2007Accounts for a small company made up to 31 March 2007 (4 pages)
20 December 2006Return made up to 09/12/06; full list of members (8 pages)
20 December 2006Return made up to 09/12/06; full list of members (8 pages)
26 October 2006Accounts for a small company made up to 31 March 2006 (3 pages)
26 October 2006Accounts for a small company made up to 31 March 2006 (3 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
27 January 2006£ ic 100/90 15/12/05 £ sr 10@1=10 (2 pages)
27 January 2006£ ic 100/90 15/12/05 £ sr 10@1=10 (2 pages)
20 January 2006Return made up to 01/12/05; full list of members (8 pages)
20 January 2006Return made up to 01/12/05; full list of members (8 pages)
16 January 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 January 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Full accounts made up to 31 March 2005 (8 pages)
26 July 2005Full accounts made up to 31 March 2005 (8 pages)
22 December 2004Return made up to 09/12/04; full list of members (9 pages)
22 December 2004Return made up to 09/12/04; full list of members (9 pages)
19 July 2004Accounts for a small company made up to 31 March 2004 (3 pages)
19 July 2004Accounts for a small company made up to 31 March 2004 (3 pages)
19 December 2003Return made up to 09/12/03; full list of members (9 pages)
19 December 2003Return made up to 09/12/03; full list of members (9 pages)
10 July 2003Accounts for a small company made up to 31 March 2003 (3 pages)
10 July 2003Accounts for a small company made up to 31 March 2003 (3 pages)
3 January 2003Director's particulars changed (1 page)
3 January 2003Return made up to 09/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 January 2003Director's particulars changed (1 page)
3 January 2003Return made up to 09/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2002Accounts for a small company made up to 31 March 2002 (3 pages)
10 October 2002Accounts for a small company made up to 31 March 2002 (3 pages)
9 January 2002Registered office changed on 09/01/02 from: portman house george street aylesbury buckinghamshire HP20 2HU (1 page)
9 January 2002Registered office changed on 09/01/02 from: portman house george street aylesbury buckinghamshire HP20 2HU (1 page)
21 December 2001Return made up to 09/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 December 2001Return made up to 09/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
28 December 2000Return made up to 09/12/00; full list of members (7 pages)
28 December 2000Return made up to 09/12/00; full list of members (7 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (2 pages)
17 March 2000Secretary's particulars changed (1 page)
17 March 2000Secretary's particulars changed (1 page)
17 March 2000Director's particulars changed (1 page)
17 March 2000Director's particulars changed (1 page)
28 January 2000Return made up to 09/12/99; full list of members (6 pages)
28 January 2000Return made up to 09/12/99; full list of members (6 pages)
14 January 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
14 January 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
12 January 1999Ad 31/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 January 1999Ad 31/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
11 December 1998Secretary resigned (1 page)
11 December 1998Secretary resigned (1 page)
11 December 1998New secretary appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998Registered office changed on 11/12/98 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998Registered office changed on 11/12/98 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
11 December 1998New secretary appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
9 December 1998Incorporation (15 pages)
9 December 1998Incorporation (15 pages)