Company NameThe Place For Living Limited
Company StatusDissolved
Company Number04252557
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)
Dissolution Date3 August 2019 (4 years, 8 months ago)
Previous NameDunwilco (943) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Richard James Spencer
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2015(13 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 03 August 2019)
RoleReal Estate Investor
Country of ResidenceEngland
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Stuart Barrie Wall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2002(7 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 25 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Acres
Well Bank Lane Over Peover
Knutsford
Cheshire
WA16 8UN
Director NameGraham Hunter Martin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(8 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2003)
RoleChief Operating Officer
Correspondence AddressRosegarth
51 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Secretary NameMr Craig Allan Mellor
NationalityBritish
StatusResigned
Appointed09 April 2002(8 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 25 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Queenston Road
Didsbury
Manchester
M20 2NX
Director NameMr Gavin Robert Duncan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(9 years after company formation)
Appointment Duration4 years, 7 months (resigned 25 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Place Ducie Street
Manchester
M1 2TP
Director NameMr Craig Allan Mellor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(9 years after company formation)
Appointment Duration4 years, 7 months (resigned 25 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Place Ducie Street
Manchester
M1 2TP
Director NameMr Brett Alan Lashley
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2015(13 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 June 2015)
RoleDirector Real Estate Investment
Country of ResidenceEngland
Correspondence AddressThe Place Ducie Street
Manchester
M1 2TP
Director NameD W Director 2 Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Telephone0161 7787500
Telephone regionManchester

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£4,111,134
Gross Profit£1,540,553
Net Worth-£14,362,156
Cash£7,711
Current Liabilities£42,337,828

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryFull
Accounts Year End29 September

Charges

4 April 2012Delivered on: 19 April 2012
Persons entitled: Irish Bank Resolution Corporation Limited

Classification: Group debenture
Secured details: All monies due or to become due from each obligor 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. Pitfield street youth centre, pitfield street t/no EGL438260. Lyme view, 17 buxton road west, disley t/no CH519650. Land and buildings on the south east side of granby row t/no LA378335. (For further details of properties charged please refer to form MG01) see image for full details.
Outstanding
30 September 2003Delivered on: 10 October 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over the undertaking & all property & assets present & future including goodwill, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding
30 September 2003Delivered on: 10 October 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first legal mortgage the f/h property k/a the place ducie street manchester t/no GM782652 the gross rents licence fees and other monies receivable, the benefit of all guarantees and all and any agreements. See the mortgage charge document for full details.
Outstanding

Filing History

3 August 2019Final Gazette dissolved following liquidation (1 page)
3 May 2019Return of final meeting in a members' voluntary winding up (9 pages)
3 May 2019Liquidators' statement of receipts and payments to 26 January 2019 (8 pages)
1 May 2018Liquidators' statement of receipts and payments to 26 January 2018 (9 pages)
15 February 2017Registered office address changed from The Place Ducie Street Manchester M1 2TP to 15 Canada Square London E14 5GL on 15 February 2017 (2 pages)
15 February 2017Registered office address changed from The Place Ducie Street Manchester M1 2TP to 15 Canada Square London E14 5GL on 15 February 2017 (2 pages)
13 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-27
(1 page)
13 February 2017Declaration of solvency (3 pages)
13 February 2017Appointment of a voluntary liquidator (1 page)
13 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-27
(1 page)
13 February 2017Appointment of a voluntary liquidator (1 page)
13 February 2017Appointment of a voluntary liquidator (1 page)
13 February 2017Declaration of solvency (3 pages)
13 February 2017Appointment of a voluntary liquidator (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
5 November 2015Notice of completion of voluntary arrangement (47 pages)
5 November 2015Notice of completion of voluntary arrangement (47 pages)
17 June 2015Appointment of Mr Richard James Spencer as a director on 4 June 2015 (3 pages)
17 June 2015Appointment of Mr Richard James Spencer as a director on 4 June 2015 (3 pages)
17 June 2015Termination of appointment of Brett Alan Lashley as a director on 4 June 2015 (2 pages)
17 June 2015Termination of appointment of Brett Alan Lashley as a director on 4 June 2015 (2 pages)
17 June 2015Termination of appointment of Brett Alan Lashley as a director on 4 June 2015 (2 pages)
17 June 2015Appointment of Mr Richard James Spencer as a director on 4 June 2015 (3 pages)
25 March 2015Appointment of Brett Alan Lashley as a director on 25 February 2015 (3 pages)
25 March 2015Appointment of Brett Alan Lashley as a director on 25 February 2015 (3 pages)
6 March 2015Termination of appointment of Gavin Robert Duncan as a director on 25 February 2015 (2 pages)
6 March 2015Termination of appointment of Craig Allan Mellor as a secretary on 25 February 2015 (2 pages)
6 March 2015Termination of appointment of Gavin Robert Duncan as a director on 25 February 2015 (2 pages)
6 March 2015Termination of appointment of Stuart Barrie Wall as a director on 25 February 2015 (2 pages)
6 March 2015Termination of appointment of Craig Allan Mellor as a director on 25 February 2015 (2 pages)
6 March 2015Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to The Place Ducie Street Manchester M1 2TP on 6 March 2015 (2 pages)
6 March 2015Termination of appointment of Craig Allan Mellor as a secretary on 25 February 2015 (2 pages)
6 March 2015Termination of appointment of Stuart Barrie Wall as a director on 25 February 2015 (2 pages)
6 March 2015Termination of appointment of Craig Allan Mellor as a director on 25 February 2015 (2 pages)
6 March 2015Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to The Place Ducie Street Manchester M1 2TP on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to The Place Ducie Street Manchester M1 2TP on 6 March 2015 (2 pages)
4 March 2015Notice of end of Administration (72 pages)
4 March 2015Notice of end of Administration (72 pages)
19 February 2015Administrator's progress report to 10 January 2015 (67 pages)
19 February 2015Administrator's progress report to 10 January 2015 (67 pages)
29 December 2014Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
29 December 2014Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
17 September 2014Administrator's progress report to 10 July 2014 (92 pages)
17 September 2014Administrator's progress report to 10 July 2014 (92 pages)
16 September 2014Notice of extension of period of Administration (1 page)
16 September 2014Notice of extension of period of Administration (1 page)
18 March 2014Notice of extension of period of Administration (1 page)
18 March 2014Administrator's progress report to 10 January 2014 (65 pages)
18 March 2014Administrator's progress report to 10 January 2014 (65 pages)
18 March 2014Notice of extension of period of Administration (1 page)
17 October 2013Administrator's progress report to 17 September 2013 (77 pages)
17 October 2013Administrator's progress report to 17 September 2013 (77 pages)
6 June 2013Notice of deemed approval of proposals (1 page)
6 June 2013Notice of deemed approval of proposals (1 page)
23 May 2013Statement of affairs with form 2.14B (5 pages)
23 May 2013Statement of affairs with form 2.14B (5 pages)
21 May 2013Statement of administrator's proposal (110 pages)
21 May 2013Statement of administrator's proposal (110 pages)
2 April 2013Registered office address changed from C/O Opal Property Group the Place Ducie Street Manchester M1 2TP on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from C/O Opal Property Group the Place Ducie Street Manchester M1 2TP on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from C/O Opal Property Group the Place Ducie Street Manchester M1 2TP on 2 April 2013 (2 pages)
28 March 2013Appointment of an administrator (1 page)
28 March 2013Appointment of an administrator (1 page)
25 January 2013Full accounts made up to 30 September 2011 (19 pages)
25 January 2013Full accounts made up to 30 September 2011 (19 pages)
22 January 2013Full accounts made up to 30 September 2012 (19 pages)
22 January 2013Full accounts made up to 30 September 2012 (19 pages)
2 August 2012Annual return made up to 16 July 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 1
(5 pages)
2 August 2012Annual return made up to 16 July 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 1
(5 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
4 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
15 March 2011Full accounts made up to 30 September 2010 (14 pages)
15 March 2011Full accounts made up to 30 September 2010 (14 pages)
28 July 2010Appointment of Mr Gavin Robert Duncan as a director (2 pages)
28 July 2010Appointment of Mr Craig Allan Mellor as a director (2 pages)
28 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
28 July 2010Appointment of Mr Craig Allan Mellor as a director (2 pages)
28 July 2010Appointment of Mr Gavin Robert Duncan as a director (2 pages)
28 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
23 June 2010Full accounts made up to 30 September 2009 (15 pages)
23 June 2010Full accounts made up to 30 September 2009 (15 pages)
30 July 2009Full accounts made up to 30 September 2008 (16 pages)
30 July 2009Full accounts made up to 30 September 2008 (16 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
10 February 2009Full accounts made up to 30 September 2007 (17 pages)
10 February 2009Full accounts made up to 30 September 2007 (17 pages)
3 September 2008Return made up to 16/07/08; full list of members (3 pages)
3 September 2008Return made up to 16/07/08; full list of members (3 pages)
31 July 2008Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page)
31 July 2008Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page)
14 September 2007Return made up to 16/07/07; full list of members (2 pages)
14 September 2007Return made up to 16/07/07; full list of members (2 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
3 August 2006Full accounts made up to 30 September 2005 (15 pages)
3 August 2006Full accounts made up to 30 September 2005 (15 pages)
1 August 2006Return made up to 16/07/06; full list of members (6 pages)
1 August 2006Return made up to 16/07/06; full list of members (6 pages)
3 February 2006Return made up to 16/07/05; full list of members (6 pages)
3 February 2006Return made up to 16/07/05; full list of members (6 pages)
20 October 2005Auditor's resignation (1 page)
20 October 2005Auditor's resignation (1 page)
1 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
1 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
5 April 2005Registered office changed on 05/04/05 from: opal court mosley road fallowfield manchester M14 6ZT (1 page)
5 April 2005Registered office changed on 05/04/05 from: opal court mosley road fallowfield manchester M14 6ZT (1 page)
29 September 2004Return made up to 16/07/04; full list of members (6 pages)
29 September 2004Return made up to 16/07/04; full list of members (6 pages)
24 May 2004Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2004Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
13 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
10 October 2003Particulars of mortgage/charge (5 pages)
10 October 2003Particulars of mortgage/charge (5 pages)
10 October 2003Particulars of mortgage/charge (5 pages)
10 October 2003Particulars of mortgage/charge (5 pages)
1 August 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
1 August 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
1 August 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
1 August 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
3 December 2002Return made up to 16/07/02; full list of members (7 pages)
3 December 2002Return made up to 16/07/02; full list of members (7 pages)
22 April 2002New director appointed (3 pages)
22 April 2002New director appointed (3 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
12 April 2002Registered office changed on 12/04/02 from: dundas & wilson cs 2 arundel street london WC2R 3DW (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Registered office changed on 12/04/02 from: dundas & wilson cs 2 arundel street london WC2R 3DW (1 page)
11 April 2002Company name changed dunwilco (943) LIMITED\certificate issued on 11/04/02 (2 pages)
11 April 2002Company name changed dunwilco (943) LIMITED\certificate issued on 11/04/02 (2 pages)
16 July 2001Incorporation (19 pages)
16 July 2001Incorporation (19 pages)