LIVERARE LIMITED

Register to unlock more data on OkredoRegister

LIVERARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02381042

Incorporation date

08/05/1989

Size

Unaudited abridged

Contacts

Registered address

Registered address

4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne NE1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1989)
dot icon05/12/2022
Final Gazette dissolved following liquidation
dot icon05/09/2022
Return of final meeting in a creditors' voluntary winding up
dot icon04/09/2021
Liquidators' statement of receipts and payments to 2021-08-16
dot icon29/09/2020
Liquidators' statement of receipts and payments to 2020-08-16
dot icon03/10/2019
Liquidators' statement of receipts and payments to 2019-08-16
dot icon28/03/2019
Registered office address changed from C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2019-03-28
dot icon02/09/2018
Administrator's progress report
dot icon01/09/2018
Appointment of a voluntary liquidator
dot icon17/08/2018
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/02/2018
Notice of deemed approval of proposals
dot icon05/02/2018
Statement of administrator's proposal
dot icon20/12/2017
Registered office address changed from C/O Gmd Fiat Finchale Road Durham DH1 5RW to C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 2017-12-20
dot icon13/12/2017
Appointment of an administrator
dot icon09/11/2017
Satisfaction of charge 2 in full
dot icon09/11/2017
Satisfaction of charge 10 in full
dot icon09/11/2017
Satisfaction of charge 7 in full
dot icon09/11/2017
Satisfaction of charge 1 in full
dot icon09/11/2017
Satisfaction of charge 8 in full
dot icon19/10/2017
Registration of charge 023810420013, created on 2017-10-18
dot icon02/10/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-05-08 with updates
dot icon29/09/2016
Accounts for a small company made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon30/09/2015
Accounts for a small company made up to 2014-12-31
dot icon05/06/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon16/10/2014
Registration of charge 023810420012, created on 2014-10-13
dot icon20/09/2014
Registration of charge 023810420011, created on 2014-09-17
dot icon16/09/2014
Accounts for a small company made up to 2013-12-31
dot icon06/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon25/11/2013
Statement of company's objects
dot icon25/11/2013
Resolutions
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon05/07/2012
Statement of capital following an allotment of shares on 2012-06-01
dot icon05/07/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon06/06/2012
Accounts for a small company made up to 2011-12-31
dot icon03/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/02/2012
Termination of appointment of James Cowan as a director
dot icon31/10/2011
Auditor's resignation
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon30/06/2011
Registered office address changed from Finchael Road Arnison Centre Durham DH1 5RW United Kingdom on 2011-06-30
dot icon30/06/2011
Appointment of Mr Michael Sparks as a secretary
dot icon29/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon02/10/2010
Accounts for a medium company made up to 2009-12-31
dot icon20/08/2010
Purchase of own shares.
dot icon06/08/2010
Termination of appointment of Stephen Storey as a director
dot icon06/08/2010
Registered office address changed from Osborne Road Chester Le Street County Durham DH3 3HE on 2010-08-06
dot icon05/08/2010
Appointment of Miss Kate Alexandra Sparks as a director
dot icon05/08/2010
Appointment of Mrs Emma Grace Clark as a director
dot icon05/08/2010
Termination of appointment of Stephen Storey as a director
dot icon05/08/2010
Termination of appointment of Geoffrey Dow as a director
dot icon05/08/2010
Termination of appointment of Geoffrey Dow as a secretary
dot icon25/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon25/06/2010
Director's details changed for Geoffrey Keith Dow on 2010-05-08
dot icon25/06/2010
Director's details changed for Stephen Storey on 2010-05-08
dot icon25/06/2010
Director's details changed for Mr Michael Sparks on 2010-05-08
dot icon25/06/2010
Director's details changed for James Cowan on 2010-05-08
dot icon25/06/2010
Secretary's details changed for Geoffrey Keith Dow on 2010-05-08
dot icon07/07/2009
Appointment terminated director jeffrey coxon
dot icon02/07/2009
Accounts for a medium company made up to 2008-09-30
dot icon12/05/2009
Return made up to 08/05/09; full list of members
dot icon07/02/2009
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon07/02/2009
Capitals not rolled up
dot icon07/02/2009
Capitals not rolled up
dot icon07/02/2009
Capitals not rolled up
dot icon07/02/2009
Capitals not rolled up
dot icon29/01/2009
Return made up to 08/05/08; full list of members
dot icon08/12/2008
Miscellaneous
dot icon24/07/2008
Accounts for a medium company made up to 2007-09-30
dot icon24/09/2007
Return made up to 08/05/07; full list of members
dot icon12/07/2007
Accounts for a medium company made up to 2006-09-30
dot icon12/07/2006
Director resigned
dot icon03/07/2006
Return made up to 08/05/06; full list of members
dot icon22/05/2006
Accounts for a medium company made up to 2005-09-30
dot icon08/03/2006
Nc inc already adjusted 28/02/06
dot icon08/03/2006
Resolutions
dot icon08/03/2006
Resolutions
dot icon19/07/2005
Return made up to 08/05/05; full list of members
dot icon14/07/2005
Accounts for a medium company made up to 2004-09-30
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon02/08/2004
Accounts for a medium company made up to 2003-09-30
dot icon05/07/2004
Return made up to 08/05/04; full list of members
dot icon16/03/2004
Resolutions
dot icon09/06/2003
Return made up to 08/05/03; full list of members
dot icon08/05/2003
Full accounts made up to 2002-09-30
dot icon21/01/2003
Registered office changed on 21/01/03 from: exchange buildings railway street hetton-le-hole tyne and wear DH5 9HY
dot icon31/07/2002
Full accounts made up to 2001-09-30
dot icon13/05/2002
Return made up to 08/05/02; full list of members
dot icon06/04/2002
Particulars of mortgage/charge
dot icon17/07/2001
Accounts for a medium company made up to 2000-09-30
dot icon08/05/2001
Return made up to 08/05/01; full list of members
dot icon20/07/2000
Accounts for a medium company made up to 1999-09-30
dot icon31/05/2000
Resolutions
dot icon31/05/2000
Resolutions
dot icon25/05/2000
Return made up to 08/05/00; full list of members
dot icon17/05/1999
Return made up to 08/05/99; no change of members
dot icon17/05/1999
Director's particulars changed
dot icon03/03/1999
Accounts for a medium company made up to 1998-09-30
dot icon21/12/1998
New director appointed
dot icon18/05/1998
Return made up to 08/05/98; full list of members
dot icon04/03/1998
Accounts for a medium company made up to 1997-09-30
dot icon31/07/1997
Accounts for a medium company made up to 1996-09-30
dot icon29/05/1997
Return made up to 08/05/97; no change of members
dot icon03/09/1996
Declaration of satisfaction of mortgage/charge
dot icon02/08/1996
Particulars of mortgage/charge
dot icon24/06/1996
Return made up to 08/05/96; no change of members
dot icon29/12/1995
Accounts for a medium company made up to 1995-09-30
dot icon31/07/1995
Accounts for a small company made up to 1994-09-30
dot icon07/07/1995
Return made up to 08/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Declaration of satisfaction of mortgage/charge
dot icon05/07/1994
Accounts for a small company made up to 1993-09-30
dot icon25/05/1994
Return made up to 08/05/94; no change of members
dot icon12/05/1994
Particulars of mortgage/charge
dot icon25/01/1994
Particulars of mortgage/charge
dot icon21/12/1993
Ad 07/12/93--------- £ si 44000@1=44000 £ ic 22000/66000
dot icon05/07/1993
Accounts for a small company made up to 1992-09-30
dot icon26/06/1993
Declaration of satisfaction of mortgage/charge
dot icon02/06/1993
New secretary appointed
dot icon27/05/1993
Return made up to 08/05/93; no change of members
dot icon21/05/1993
Secretary resigned
dot icon17/11/1992
Particulars of mortgage/charge
dot icon08/07/1992
Particulars of mortgage/charge
dot icon11/05/1992
Accounts for a small company made up to 1991-09-30
dot icon11/05/1992
Return made up to 08/05/92; full list of members
dot icon10/12/1991
Director resigned
dot icon11/06/1991
Return made up to 08/05/91; full list of members
dot icon11/06/1991
Registered office changed on 11/06/91
dot icon07/05/1991
Registered office changed on 07/05/91 from: osbourne road chester le st durham DH3 3HE
dot icon28/04/1991
Accounts for a small company made up to 1990-09-30
dot icon09/01/1991
Return made up to 08/11/90; full list of members
dot icon09/01/1991
New director appointed
dot icon09/01/1991
New director appointed
dot icon09/01/1991
Ad 26/06/89--------- £ si 24998@1=24998 £ ic 2/25000
dot icon09/01/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon08/11/1989
Particulars of mortgage/charge
dot icon08/11/1989
Particulars of mortgage/charge
dot icon12/10/1989
Particulars of mortgage/charge
dot icon12/10/1989
Particulars of mortgage/charge
dot icon01/09/1989
Secretary resigned;new secretary appointed
dot icon01/09/1989
Director resigned;new director appointed
dot icon01/09/1989
Registered office changed on 01/09/89 from: 2 baches street london N1 6UB
dot icon01/09/1989
Resolutions
dot icon01/09/1989
Resolutions
dot icon01/09/1989
Nc inc already adjusted
dot icon31/08/1989
Memorandum and Articles of Association
dot icon31/08/1989
Resolutions
dot icon08/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Storey, Stephen
Director
11/12/1998 - 01/08/2010
4
Clark, Emma Grace
Director
01/08/2010 - Present
-
Cowan, James
Director
17/01/2005 - 26/01/2012
-
Coxon, Jeffrey Lance
Director
03/04/2005 - 02/07/2009
4
Sparks, Kate Alexandra
Director
01/08/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVERARE LIMITED

LIVERARE LIMITED is an(a) Dissolved company incorporated on 08/05/1989 with the registered office located at 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne NE1 1PG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIVERARE LIMITED?

toggle

LIVERARE LIMITED is currently Dissolved. It was registered on 08/05/1989 and dissolved on 05/12/2022.

Where is LIVERARE LIMITED located?

toggle

LIVERARE LIMITED is registered at 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne NE1 1PG.

What does LIVERARE LIMITED do?

toggle

LIVERARE LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for LIVERARE LIMITED?

toggle

The latest filing was on 05/12/2022: Final Gazette dissolved following liquidation.