Company NameLivingston Electronic Services Ltd
Company StatusDissolved
Company Number05380970
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 1 month ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)
Previous NamesDe Facto 1225 Limited and Livingston Asset Management Limited

Business Activity

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

Directors

Director NameMr Nigel Brown
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2014(9 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Waverley Industrial Park
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameMr Thomas James Flynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(2 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Doneraile Street
London
SW6 6EW
Director NameMr Melvin Robert Porter
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(2 weeks, 5 days after company formation)
Appointment Duration9 years, 7 months (resigned 07 November 2014)
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
StatusResigned
Appointed21 March 2005(2 weeks, 5 days after company formation)
Appointment Duration10 years, 6 months (resigned 12 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Langham Place
Chiswick
London
W4 2QL
Director NameMr David John Hollywood
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStoney Way
Bovingdon Green
Marlow
Buckinghamshire
SL7 2JH
Director NameMr Paul Alexander Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Waverley Industrial Park
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Secretary NameMr Paul Alexander Smith
StatusResigned
Appointed12 October 2015(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 August 2017)
RoleCompany Director
Correspondence AddressUnit 1 Waverley Industrial Park
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitelivingston.com

Location

Registered AddressUnit 1 Waverley Industrial Park
Hailsham Drive
Harrow
Middlesex
HA1 4TR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London

Shareholders

2 at £1Livingston Group LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

29 July 2013Delivered on: 6 August 2013
Persons entitled: Tenax Credit Opportinities Fund Ireland Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 December 2011Delivered on: 7 December 2011
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any member of the group 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.
Outstanding
28 February 2006Delivered on: 15 March 2006
Satisfied on: 16 August 2013
Persons entitled: Landsbanki Commercial Finance

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 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
24 March 2005Delivered on: 4 April 2005
Satisfied on: 13 April 2006
Persons entitled: Singer & Friedlander Limited

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to the chargee or any other lender under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

8 November 2017Termination of appointment of Paul Alexander Smith as a secretary on 4 August 2017 (1 page)
8 November 2017Termination of appointment of Paul Alexander Smith as a secretary on 4 August 2017 (1 page)
8 November 2017Termination of appointment of Paul Alexander Smith as a director on 4 August 2017 (1 page)
12 June 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
7 April 2016Satisfaction of charge 053809700004 in full (1 page)
28 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
(4 pages)
18 January 2016Accounts for a dormant company made up to 28 February 2015 (4 pages)
13 October 2015Appointment of Mr Paul Alexander Smith as a secretary on 12 October 2015 (2 pages)
13 October 2015Termination of appointment of Catherine Jane Taylor as a secretary on 12 October 2015 (1 page)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Registered office address changed from Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR England to Unit 1 Waverley Industrial Park Hailsham Drive Harrow Middlesex HA1 4TR on 18 March 2015 (1 page)
8 January 2015Registered office address changed from 2 Queens Road Teddington Middlesex TW11 0LB to Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 2 Queens Road Teddington Middlesex TW11 0LB to Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR on 8 January 2015 (1 page)
17 November 2014Appointment of Mr Nigel Brown as a director on 7 November 2014 (2 pages)
17 November 2014Appointment of Mr Paul Alexander Smith as a director on 7 November 2014 (2 pages)
17 November 2014Termination of appointment of Melvin Robert Porter as a director on 7 November 2014 (1 page)
17 November 2014Appointment of Mr Nigel Brown as a director on 7 November 2014 (2 pages)
17 November 2014Termination of appointment of Melvin Robert Porter as a director on 7 November 2014 (1 page)
17 November 2014Appointment of Mr Paul Alexander Smith as a director on 7 November 2014 (2 pages)
17 November 2014Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
16 August 2013Satisfaction of charge 2 in full (4 pages)
6 August 2013Registration of charge 053809700004 (56 pages)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
2 March 2012Second filing of AR01 previously delivered to Companies House made up to 2 March 2011 (16 pages)
2 March 2012Second filing of AR01 previously delivered to Companies House made up to 2 March 2011 (16 pages)
29 December 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 December 2011Statement of company's objects (2 pages)
8 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 December 2011Memorandum and Articles of Association (6 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 3 (17 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/03/2012.
(5 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/03/2012.
(5 pages)
26 November 2010Full accounts made up to 31 December 2009 (14 pages)
14 June 2010Company name changed livingston asset management LIMITED\certificate issued on 14/06/10
  • RES15 ‐ Change company name resolution on 2010-06-07
(2 pages)
14 June 2010Change of name notice (2 pages)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Melvin Robert Porter on 11 March 2010 (2 pages)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
1 October 2009Full accounts made up to 31 December 2008 (12 pages)
12 March 2009Return made up to 02/03/09; full list of members (3 pages)
23 February 2009Appointment terminated director david hollywood (1 page)
21 November 2008Resolutions
  • RES13 ‐ Section 175 comp act 06 03/10/2008
(3 pages)
2 November 2008Full accounts made up to 31 December 2007 (15 pages)
11 June 2008Return made up to 02/03/08; full list of members (3 pages)
28 December 2007Secretary's particulars changed (1 page)
26 September 2007Full accounts made up to 31 December 2006 (13 pages)
20 June 2007Return made up to 02/03/07; no change of members (7 pages)
30 October 2006Full accounts made up to 31 December 2005 (14 pages)
26 September 2006New director appointed (2 pages)
29 August 2006Director resigned (1 page)
23 June 2006Return made up to 02/03/06; full list of members (8 pages)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Particulars of mortgage/charge (23 pages)
7 March 2006Declaration of assistance for shares acquisition (16 pages)
7 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 April 2005New director appointed (2 pages)
6 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
5 April 2005New director appointed (3 pages)
5 April 2005New secretary appointed (2 pages)
4 April 2005Particulars of mortgage/charge (11 pages)
1 April 2005Memorandum and Articles of Association (12 pages)
30 March 2005Director resigned (1 page)
30 March 2005Registered office changed on 30/03/05 from: 10 snow hill london EC1A 2AL (1 page)
30 March 2005Secretary resigned;director resigned (1 page)
23 March 2005Company name changed de facto 1225 LIMITED\certificate issued on 23/03/05 (2 pages)
2 March 2005Incorporation (31 pages)