Company NameRoyal Liver Management Services Limited
Company StatusDissolved
Company Number04017553
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)
Previous NameCandledew Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Martin Pierce Lewis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2011(11 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMichelle Anne Hill
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(17 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (closed 27 March 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameGurdeep Singh Rai
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(17 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (closed 27 March 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameJohn Davies
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(17 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (closed 27 March 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMatt Blake
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(17 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (closed 27 March 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Secretary NameRoyal London Management Services Limited (Corporation)
StatusClosed
Appointed31 December 2011(11 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 27 March 2018)
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameBrian McCaul
Date of BirthJuly 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed14 August 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2002)
RoleChief Executive
Correspondence Address49 College Road North
Liverpool
L23 8UR
Director NameGeorge Chapman Winslow
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 16 May 2003)
RoleFinance Director
Correspondence Address2 Bronte Close
Blundellsands
Liverpool
L23 6XH
Director NameBarry Caulfield
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2002)
RoleFields Operations Director
Correspondence Address20 Sheraton Way
Buxton
Derbyshire
SK17 6FA
Secretary NameKevin James Dobson
NationalityBritish
StatusResigned
Appointed14 August 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2002)
RoleSecretary
Correspondence Address6 Harris Close
Spital
Wirral
Merseyside
CH63 6HD
Wales
Director NameMr Steven Robert Burnett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(1 year, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 September 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Belfry Northop Country Park
Northop
Mold
Flintshire
CH7 6WD
Wales
Secretary NameMr William Stephen Connolly
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dodleston Close
Birkenhead
Merseyside
CH43 9QZ
Wales
Director NameMr George McGregor
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2003(2 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westmoreland Road
Southport
Merseyside
PR8 6NX
Director NameMr Kevin James Dobson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2011)
RoleGroup Services Director
Country of ResidenceEngland
Correspondence Address9 Harris Close
Spital
Wirral
Merseyside
CH63 9YX
Wales
Director NameMr William Stephen Connolly
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2010(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Liver Building
Pier Head
Liverpool
Merseyside
L3 1HT
Secretary NameMr Michael Robert Games
StatusResigned
Appointed10 May 2011(10 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2011)
RoleCompany Director
Correspondence Address10 Mossgate Road
Liverpool
Merseyside
L14 0JP
Director NameMr Stephen Shone
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Anya Marjorie O'Reilly
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Simon Colin Mitchley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(14 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Hilary Anne Staples
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(16 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 21 April 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websiteroyal-liver.com

Location

Registered Address55 Gracechurch Street
London
EC3V 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

100 at £1Royal London Mutual Insurance Society Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018Application to strike the company off the register (3 pages)
2 January 2018Application to strike the company off the register (3 pages)
6 December 2017Appointment of Michelle Anne Hill as a director on 1 October 2017 (3 pages)
6 December 2017Appointment of Michelle Anne Hill as a director on 1 October 2017 (3 pages)
16 October 2017Appointment of Gurdeep Singh Rai as a director on 1 October 2017 (2 pages)
16 October 2017Appointment of Gurdeep Singh Rai as a director on 1 October 2017 (2 pages)
12 October 2017Appointment of John Davies as a director on 1 October 2017 (2 pages)
12 October 2017Appointment of John Davies as a director on 1 October 2017 (2 pages)
11 October 2017Appointment of Matt Blake as a director on 1 October 2017 (2 pages)
11 October 2017Appointment of Matt Blake as a director on 1 October 2017 (2 pages)
25 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
25 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
2 May 2017Termination of appointment of Hilary Anne Staples as a director on 21 April 2017 (1 page)
2 May 2017Termination of appointment of Hilary Anne Staples as a director on 21 April 2017 (1 page)
13 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 August 2016Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016 (1 page)
2 August 2016Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016 (1 page)
19 July 2016Appointment of Mrs Hilary Anne Staples as a director on 18 July 2016 (2 pages)
19 July 2016Appointment of Mrs Hilary Anne Staples as a director on 18 July 2016 (2 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 February 2015Appointment of Mr Simon Colin Mitchley as a director on 28 January 2015 (2 pages)
3 February 2015Appointment of Mr Simon Colin Mitchley as a director on 28 January 2015 (2 pages)
21 August 2014Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page)
21 August 2014Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page)
17 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
24 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
19 February 2013Termination of appointment of Stephen Shone as a director (1 page)
19 February 2013Appointment of Mrs Anya Majorie O'reilly as a director (2 pages)
19 February 2013Termination of appointment of Stephen Shone as a director (1 page)
19 February 2013Appointment of Mrs Anya Majorie O'reilly as a director (2 pages)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
18 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 January 2012Appointment of Martin Lewis as a director (2 pages)
11 January 2012Appointment of Martin Lewis as a director (2 pages)
10 January 2012Termination of appointment of Kevin Dobson as a director (1 page)
10 January 2012Appointment of Royal London Management Services Limited as a secretary (2 pages)
10 January 2012Termination of appointment of Michael Games as a secretary (1 page)
10 January 2012Termination of appointment of Kevin Dobson as a director (1 page)
10 January 2012Termination of appointment of Michael Games as a secretary (1 page)
10 January 2012Appointment of Royal London Management Services Limited as a secretary (2 pages)
10 January 2012Registered office address changed from Royal Liver Building Pier Head Liverpool Merseyside L3 1HT on 10 January 2012 (1 page)
10 January 2012Registered office address changed from Royal Liver Building Pier Head Liverpool Merseyside L3 1HT on 10 January 2012 (1 page)
13 October 2011Appointment of Mr Stephen Shone as a director (2 pages)
13 October 2011Appointment of Mr Stephen Shone as a director (2 pages)
13 October 2011Termination of appointment of William Connolly as a director (1 page)
13 October 2011Termination of appointment of William Connolly as a director (1 page)
21 June 2011Director's details changed for Mr William Stephen Connolly on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Mr William Stephen Connolly on 21 June 2011 (2 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
2 June 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
2 June 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
26 May 2011Termination of appointment of William Connolly as a secretary (1 page)
26 May 2011Appointment of Mr Michael Robert Games as a secretary (2 pages)
26 May 2011Appointment of Mr Michael Robert Games as a secretary (2 pages)
26 May 2011Termination of appointment of William Connolly as a secretary (1 page)
11 October 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
11 October 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
30 March 2010Appointment of Mr William Stephen Connolly as a director (2 pages)
30 March 2010Appointment of Mr William Stephen Connolly as a director (2 pages)
29 March 2010Termination of appointment of George Mcgregor as a director (1 page)
29 March 2010Termination of appointment of George Mcgregor as a director (1 page)
21 September 2009Appointment terminated director steven burnett (1 page)
21 September 2009Appointment terminated director steven burnett (1 page)
21 September 2009Director appointed mr kevin james dobson (2 pages)
21 September 2009Director appointed mr kevin james dobson (2 pages)
23 June 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
23 June 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
23 June 2008Return made up to 20/06/08; full list of members (3 pages)
23 June 2008Return made up to 20/06/08; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
1 May 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
3 July 2007Return made up to 20/06/07; full list of members (2 pages)
3 July 2007Return made up to 20/06/07; full list of members (2 pages)
15 June 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
15 June 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
28 June 2006Return made up to 20/06/06; full list of members (2 pages)
28 June 2006Return made up to 20/06/06; full list of members (2 pages)
24 May 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
24 May 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
10 November 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
10 November 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
4 July 2005Return made up to 20/06/05; full list of members (2 pages)
4 July 2005Return made up to 20/06/05; full list of members (2 pages)
4 July 2005Director's particulars changed (1 page)
4 July 2005Director's particulars changed (1 page)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
21 June 2004Return made up to 20/06/04; full list of members (7 pages)
21 June 2004Return made up to 20/06/04; full list of members (7 pages)
28 June 2003Return made up to 20/06/03; full list of members (7 pages)
28 June 2003Accounts made up to 31 December 2002 (10 pages)
28 June 2003Return made up to 20/06/03; full list of members (7 pages)
28 June 2003Accounts made up to 31 December 2002 (10 pages)
4 June 2003Director resigned (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003New director appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (1 page)
17 January 2003New secretary appointed (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
18 July 2002Accounts made up to 31 December 2001 (10 pages)
18 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Accounts made up to 31 December 2001 (10 pages)
27 June 2002Director resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002New director appointed (2 pages)
15 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2001Return made up to 20/06/01; full list of members (7 pages)
10 July 2001Return made up to 20/06/01; full list of members (7 pages)
25 June 2001Accounts made up to 31 December 2000 (10 pages)
25 June 2001Accounts made up to 31 December 2000 (10 pages)
13 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(28 pages)
13 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(28 pages)
10 October 2000Ad 14/08/00-16/08/00 £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2000Ad 14/08/00-16/08/00 £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000Secretary resigned (1 page)
23 August 2000Memorandum and Articles of Association (17 pages)
23 August 2000Memorandum and Articles of Association (17 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Registered office changed on 21/08/00 from: 200 aldersgate street london EC1A 4HD (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Registered office changed on 21/08/00 from: 200 aldersgate street london EC1A 4HD (1 page)
16 August 2000Company name changed candledew LIMITED\certificate issued on 16/08/00 (2 pages)
16 August 2000Company name changed candledew LIMITED\certificate issued on 16/08/00 (2 pages)
20 June 2000Incorporation (24 pages)
20 June 2000Incorporation (24 pages)