Knutsford
Cheshire
WA16 6HQ
Director Name | Mr Paul Heathcote |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Winckley Square Preston Lancashire PR1 3JJ |
Director Name | Mr Christopher George Oglesby |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Director Name | Mr Timothy Alan Bacon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Director Name | Mr Andrew Peter Haigh |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Website | livingventures.com |
---|---|
Telephone | 01565 631234 |
Telephone region | Knutsford |
Registered Address | 98 King Street Knutsford Cheshire WA16 6HQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Cash | £420 |
Current Liabilities | £419 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 October 2011 | Delivered on: 27 October 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
24 September 2010 | Delivered on: 9 October 2010 Persons entitled: Bruntwood 2000 Limited 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: By way of first fixed charge and agreement to charge all interest in any freehold or leasehold property, the benefit of all guarantees, warranties, licences, consents, contracts and authorisations, all plant, machinery, computers, vehicles, all the goodwill and uncalled capital. By way of first floating charge all its undertaking and all its property and assets. Outstanding |
24 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
5 September 2019 | Termination of appointment of Andrew Peter Haigh as a director on 29 August 2019 (1 page) |
26 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
25 May 2016 | Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page) |
25 May 2016 | Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 July 2015 | Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages) |
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
22 May 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 1 April 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Timothy Alan Bacon on 1 April 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Timothy Alan Bacon on 1 April 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Andrew Peter Haigh on 1 April 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 1 April 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 1 April 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Timothy Alan Bacon on 1 April 2014 (2 pages) |
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Director's details changed for Mr Andrew Peter Haigh on 1 April 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Andrew Peter Haigh on 1 April 2014 (2 pages) |
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
26 April 2014 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
26 April 2014 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
26 April 2014 | Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
26 April 2014 | Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page) |
7 January 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 May 2013 | Company name changed olive press restaurants LIMITED\certificate issued on 07/05/13
|
7 May 2013 | Company name changed olive press restaurants LIMITED\certificate issued on 07/05/13
|
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Registered office address changed from 23 Winckley Square Preston Lancashire PR1 3JJ on 11 November 2010 (2 pages) |
11 November 2010 | Termination of appointment of Christopher Oglesby as a director (2 pages) |
11 November 2010 | Appointment of Mr Andrew Peter Haigh as a director (3 pages) |
11 November 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
11 November 2010 | Appointment of Mr Timothy Alan Bacon as a director (3 pages) |
11 November 2010 | Termination of appointment of Christopher Oglesby as a director (2 pages) |
11 November 2010 | Termination of appointment of Paul Heathcote as a director (2 pages) |
11 November 2010 | Appointment of Mr Jeremy Kevin Roberts as a director (3 pages) |
11 November 2010 | Appointment of Mr Andrew Peter Haigh as a director (3 pages) |
11 November 2010 | Appointment of Mr Jeremy Kevin Roberts as a director (3 pages) |
11 November 2010 | Appointment of Mr Timothy Alan Bacon as a director (3 pages) |
11 November 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
11 November 2010 | Registered office address changed from 23 Winckley Square Preston Lancashire PR1 3JJ on 11 November 2010 (2 pages) |
11 November 2010 | Termination of appointment of Paul Heathcote as a director (2 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 June 2010 | Incorporation
|
17 June 2010 | Incorporation
|