Company NameLivock & Edwards Limited
Company StatusDissolved
Company Number00608779
CategoryPrivate Limited Company
Incorporation Date29 July 1958(65 years, 9 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NamePaul Lever Moors
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1992(33 years, 7 months after company formation)
Appointment Duration27 years, 2 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Farm
Utkinton
Tarporley
Cheshire
CW6 0LX
Director NameAndrew Gerald Thomas
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1992(33 years, 7 months after company formation)
Appointment Duration27 years, 2 months (closed 07 May 2019)
RoleChartered Accountant
Correspondence AddressGreenlands
Forest Road, Little Budworth
Tarporley
Cheshire
CW6 9ES
Secretary NameMoors, Andrew Thomas (Private Clients) Limited (Corporation)
StatusClosed
Appointed11 March 2005(46 years, 7 months after company formation)
Appointment Duration14 years, 1 month (closed 07 May 2019)
Correspondence AddressClarence Moors House
94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director NameJonathan Patrick Curley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(33 years, 7 months after company formation)
Appointment Duration13 years (resigned 11 March 2005)
RoleCompany Director
Correspondence Address36 Albert Road
Southport
Merseyside
PR9 0LE
Director NameFrank Houghton
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(33 years, 7 months after company formation)
Appointment Duration13 years (resigned 11 March 2005)
RoleCompany Director
Correspondence Address16 Grosvenor Avenue
Crosby
Liverpool
Merseyside
L23 0SB
Secretary NameFrank Houghton
NationalityBritish
StatusResigned
Appointed18 February 1992(33 years, 7 months after company formation)
Appointment Duration13 years (resigned 11 March 2005)
RoleCompany Director
Correspondence Address16 Grosvenor Avenue
Crosby
Liverpool
Merseyside
L23 0SB

Location

Registered AddressClarence Moors House
94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

13 August 2001Delivered on: 3 September 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Outstanding
28 April 1997Delivered on: 9 May 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
4 October 1995Delivered on: 9 October 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises situate in coronation road great crosby merseyside.
Outstanding

Filing History

4 May 2012Restoration by order of the court (3 pages)
19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
15 August 2007Application for striking-off (1 page)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 February 2007Return made up to 07/02/07; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
7 February 2006Return made up to 07/02/06; full list of members (3 pages)
26 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
14 March 2005New secretary appointed (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005Return made up to 18/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
26 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
17 March 2004Return made up to 18/02/04; full list of members (8 pages)
26 November 2003Auditor's resignation (1 page)
20 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
11 March 2003Return made up to 18/02/03; full list of members (8 pages)
17 June 2002Full accounts made up to 30 September 2001 (14 pages)
7 March 2002Return made up to 18/02/02; full list of members (7 pages)
3 September 2001Particulars of mortgage/charge (4 pages)
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 June 2001Full accounts made up to 30 September 2000 (14 pages)
26 March 2001Return made up to 18/02/01; full list of members (7 pages)
16 May 2000Full accounts made up to 30 September 1999 (14 pages)
13 March 2000Return made up to 18/02/00; full list of members (7 pages)
4 May 1999Full accounts made up to 30 September 1998 (14 pages)
29 March 1999Return made up to 18/02/99; no change of members (5 pages)
28 April 1998Full accounts made up to 30 September 1997 (14 pages)
8 April 1998Return made up to 18/02/98; no change of members (6 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
8 April 1997Full accounts made up to 30 September 1996 (14 pages)
8 April 1997Return made up to 18/02/97; full list of members (8 pages)
15 March 1996Full accounts made up to 30 September 1995 (13 pages)
15 March 1996Return made up to 18/02/96; no change of members
  • 363(287) ‐ Registered office changed on 15/03/96
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
9 March 1995Full accounts made up to 30 September 1994 (13 pages)