Barton
Cambridge
CB23 7AE
Director Name | Mr David Douglas MacDonald |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Anthony James Barney |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fineshade Abbey Fineshade Corby Northamptonshire NN17 3BA |
Director Name | Mrs Donna Michelle Barney |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fineshade Abbey Fineshade Corby Northamptonshire NN17 3BA |
Director Name | Lifestyle Living UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2009(same day as company formation) |
Correspondence Address | Fineshade Abbey Fineshade Corby Northamptonshire NN17 3BA |
Website | lifestylelivinguk.com |
---|
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Lifestyle Living Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £382,900 |
Cash | £2,106 |
Current Liabilities | £509,931 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 8 December 2016 (overdue) |
---|
30 April 2014 | Delivered on: 12 May 2014 Persons entitled: Eastern Counties Finance Limited Classification: A registered charge Particulars: 1. (a) by way of legal mortgage the property situate and known as flagship, flag hill, great bentley, essex CO7 8RE registered at hm land registry with title number EX475155; and. (B) all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the company, or in which the company has an interest at any time, together with:. (I) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect thereof; and. (Iii) the benefit of all covenants given in respect thereof.. 2. (a) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of the company. Outstanding |
---|---|
17 May 2013 | Delivered on: 29 May 2013 Satisfied on: 14 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
17 May 2013 | Delivered on: 29 May 2013 Satisfied on: 14 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a flagship park flag hill great bently essex t/n EX475155. Notification of addition to or amendment of charge. Fully Satisfied |
10 August 2010 | Delivered on: 24 August 2010 Satisfied on: 30 May 2013 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to clydesdale bank PLC (trading as yorkshire bank) 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 |
10 August 2010 | Delivered on: 24 August 2010 Satisfied on: 30 May 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from lifestyle living UK limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land adjoining the flag inn, flag hill, great bentley, colchester t/no EX475155. Assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
28 February 2020 | Liquidators' statement of receipts and payments to 27 December 2019 (28 pages) |
---|---|
8 March 2019 | Liquidators' statement of receipts and payments to 27 December 2018 (35 pages) |
25 January 2018 | Administrator's progress report (47 pages) |
11 January 2018 | Appointment of a voluntary liquidator (3 pages) |
11 January 2018 | Appointment of a voluntary liquidator (3 pages) |
28 December 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (84 pages) |
28 December 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (84 pages) |
21 July 2017 | Administrator's progress report (42 pages) |
21 July 2017 | Administrator's progress report (42 pages) |
28 February 2017 | Notice of deemed approval of proposals (1 page) |
28 February 2017 | Notice of deemed approval of proposals (1 page) |
15 February 2017 | Statement of administrator's proposal (150 pages) |
15 February 2017 | Statement of administrator's proposal (150 pages) |
10 January 2017 | Registered office address changed from Lordsbridge Farm Wimpole Road Barton Cambridge CB23 7AE England to 2nd Floor 110 Cannon Street London EC4N 6EU on 10 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from Lordsbridge Farm Wimpole Road Barton Cambridge CB23 7AE England to 2nd Floor 110 Cannon Street London EC4N 6EU on 10 January 2017 (2 pages) |
5 January 2017 | Appointment of an administrator (1 page) |
5 January 2017 | Appointment of an administrator (1 page) |
11 February 2016 | Registered office address changed from Lordsbridge Farm Wimp[Ole Road Barton Cambs England to Lordsbridge Farm Wimpole Road Barton Cambridge CB23 7AE on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from Lordsbridge Farm Wimp[Ole Road Barton Cambs England to Lordsbridge Farm Wimpole Road Barton Cambridge CB23 7AE on 11 February 2016 (1 page) |
11 February 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 January 2015 | Registered office address changed from 7B Commerce Road Lynch Wood Peterborough PE2 6LR to Lordsbridge Farm Wimp[Ole Road Barton Cambs on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from 7B Commerce Road Lynch Wood Peterborough PE2 6LR to Lordsbridge Farm Wimp[Ole Road Barton Cambs on 26 January 2015 (1 page) |
9 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 August 2014 | Appointment of Mr David Douglas Macdonald as a director on 30 April 2014 (2 pages) |
15 August 2014 | Appointment of Mr David Douglas Macdonald as a director on 30 April 2014 (2 pages) |
22 May 2014 | Termination of appointment of Donna Barney as a director (1 page) |
22 May 2014 | Termination of appointment of Anthony Barney as a director (1 page) |
22 May 2014 | Termination of appointment of Donna Barney as a director (1 page) |
22 May 2014 | Termination of appointment of Anthony Barney as a director (1 page) |
21 May 2014 | Appointment of Mr Malcolm Neal Buckingham as a director (2 pages) |
21 May 2014 | Appointment of Mr Malcolm Neal Buckingham as a director (2 pages) |
14 May 2014 | Satisfaction of charge 070844490003 in full (4 pages) |
14 May 2014 | Satisfaction of charge 070844490004 in full (4 pages) |
14 May 2014 | Satisfaction of charge 070844490003 in full (4 pages) |
14 May 2014 | Satisfaction of charge 070844490004 in full (4 pages) |
12 May 2014 | Registration of charge 070844490005 (40 pages) |
12 May 2014 | Registration of charge 070844490005 (40 pages) |
31 March 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-03-31
|
26 March 2014 | Auditor's resignation (2 pages) |
26 March 2014 | Auditor's resignation (2 pages) |
20 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
20 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
30 May 2013 | Satisfaction of charge 2 in full (4 pages) |
30 May 2013 | Satisfaction of charge 1 in full (4 pages) |
30 May 2013 | Satisfaction of charge 2 in full (4 pages) |
30 May 2013 | Satisfaction of charge 1 in full (4 pages) |
29 May 2013 | Registration of charge 070844490004 (26 pages) |
29 May 2013 | Registration of charge 070844490003 (9 pages) |
29 May 2013 | Registration of charge 070844490003 (9 pages) |
29 May 2013 | Registration of charge 070844490004 (26 pages) |
8 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 September 2012 | Registered office address changed from 6 Commerce Road Lynch Wood Peterborough PE2 6LR England on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from 6 Commerce Road Lynch Wood Peterborough PE2 6LR England on 19 September 2012 (1 page) |
8 March 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
13 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
13 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
5 January 2011 | Registered office address changed from Fineshade Abbey Fineshade Corby Northamptonshire NN17 3BA United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Registered office address changed from Fineshade Abbey Fineshade Corby Northamptonshire NN17 3BA United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from Fineshade Abbey Fineshade Corby Northamptonshire NN17 3BA United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 April 2010 | Previous accounting period shortened from 30 November 2010 to 31 December 2009 (2 pages) |
26 April 2010 | Previous accounting period shortened from 30 November 2010 to 31 December 2009 (2 pages) |
24 November 2009 | Incorporation (24 pages) |
24 November 2009 | Termination of appointment of Lifestyle Living Uk Limited as a director (1 page) |
24 November 2009 | Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 24 November 2009 (1 page) |
24 November 2009 | Termination of appointment of Lifestyle Living Uk Limited as a director (1 page) |
24 November 2009 | Incorporation (24 pages) |
24 November 2009 | Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 24 November 2009 (1 page) |