LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03287943

Incorporation date

05/12/1996

Size

Dormant

Contacts

Registered address

Registered address

County Gates, Bournemouth, BH1 2NFCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1996)
dot icon27/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2022
First Gazette notice for voluntary strike-off
dot icon06/09/2022
Application to strike the company off the register
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon29/07/2022
Termination of appointment of Mark Patrick Hartigan as a director on 2022-07-29
dot icon11/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/03/2022
Director's details changed for Mr Mark Russell Hanscomb on 2022-02-17
dot icon02/03/2022
Termination of appointment of Christopher Walker as a director on 2022-02-28
dot icon10/02/2022
Appointment of Mr Mark Russell Hanscomb as a director on 2022-02-04
dot icon10/02/2022
Appointment of Mr Barry Cudmore as a director on 2022-02-04
dot icon16/09/2021
Termination of appointment of Anthony Wayne Snow as a director on 2021-09-16
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon07/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/08/2020
Confirmation statement made on 2020-08-17 with updates
dot icon17/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/06/2020
Appointment of Mr Christopher Walker as a director on 2020-06-04
dot icon20/02/2020
Notification of Liverpool Victoria Financial Services Limited as a person with significant control on 2020-01-02
dot icon07/02/2020
Withdrawal of a person with significant control statement on 2020-02-07
dot icon04/02/2020
Appointment of Mr Mark Patrick Hartigan as a director on 2020-01-16
dot icon13/01/2020
Termination of appointment of Richard Alexander Rowney as a director on 2019-12-31
dot icon13/12/2019
Termination of appointment of Andrew Mark Parsons as a director on 2019-11-30
dot icon09/12/2019
Appointment of Mr Anthony Wayne Snow as a director on 2019-11-30
dot icon28/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon05/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/03/2019
Appointment of Mr Richard Alexander Rowney as a director on 2019-03-20
dot icon20/03/2019
Termination of appointment of John Trevor Perks as a director on 2019-03-20
dot icon09/10/2018
Appointment of Mr Michael Peter Jones as a secretary on 2018-09-19
dot icon17/09/2018
Termination of appointment of Rachel Susan Small as a secretary on 2018-09-03
dot icon07/09/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon09/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/07/2018
Appointment of Mr John Trevor Perks as a director on 2018-07-01
dot icon05/07/2018
Termination of appointment of Richard Alexander Rowney as a director on 2018-07-01
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon05/10/2017
Director's details changed for Mr Richard Alexander Rowney on 2017-05-26
dot icon10/07/2017
Appointment of Mr Andrew Mark Parsons as a director on 2017-06-30
dot icon10/07/2017
Termination of appointment of Philip Wynford Moore as a director on 2017-06-29
dot icon24/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon08/08/2016
Termination of appointment of Michael John Rogers as a director on 2016-07-28
dot icon20/06/2016
Director's details changed for Mr Richard Alexander Rowney on 2016-06-17
dot icon27/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon16/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon17/09/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon17/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon17/09/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon17/09/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon05/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon06/09/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon06/09/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon04/07/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon04/07/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon06/06/2013
Statement of capital on 2013-06-06
dot icon06/06/2013
Statement by directors
dot icon06/06/2013
Solvency statement dated 22/05/13
dot icon06/06/2013
Resolutions
dot icon07/01/2013
Appointment of Mrs Rachel Susan Small as a secretary
dot icon07/01/2013
Termination of appointment of Paul Cassidy as a secretary
dot icon07/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon05/01/2012
Termination of appointment of Piers Hillier as a director
dot icon05/01/2012
Termination of appointment of Andrew Brown as a director
dot icon07/10/2011
Termination of appointment of Ann Roughead as a director
dot icon07/04/2011
Full accounts made up to 2010-12-31
dot icon22/03/2011
Appointment of Mr Piers Adrian Carlyle Hillier as a director
dot icon22/03/2011
Appointment of Mr Andrew Robert Myles Brown as a director
dot icon16/02/2011
Director's details changed for Mr Richard Alexander Rowney on 2011-02-16
dot icon16/02/2011
Director's details changed for Ms Ann Roughead on 2011-02-16
dot icon16/02/2011
Director's details changed for Michael John Rogers on 2011-02-16
dot icon16/02/2011
Secretary's details changed for Paul Bernard Cassidy on 2011-02-16
dot icon17/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon22/11/2010
Appointment of Mr Philip Wynford Moore as a director
dot icon18/11/2010
Termination of appointment of Keith Abercromby as a director
dot icon26/08/2010
Resolutions
dot icon07/04/2010
Full accounts made up to 2009-12-31
dot icon01/04/2010
Termination of appointment of Rodney Cook as a director
dot icon07/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon15/07/2009
Director's change of particulars / michael rogers / 14/07/2009
dot icon28/04/2009
Full accounts made up to 2008-12-31
dot icon24/03/2009
Appointment terminated director steven daniels
dot icon10/02/2009
Director appointed mr richard alexander rowney
dot icon19/01/2009
Return made up to 05/12/08; full list of members
dot icon21/07/2008
Auditor's resignation
dot icon09/07/2008
Auditor's resignation
dot icon28/04/2008
Full accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 05/12/07; full list of members
dot icon30/08/2007
Secretary resigned
dot icon30/08/2007
New secretary appointed
dot icon28/08/2007
Director resigned
dot icon15/08/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon12/06/2007
Full accounts made up to 2006-12-31
dot icon01/04/2007
Director resigned
dot icon01/04/2007
Director resigned
dot icon21/12/2006
Return made up to 05/12/06; full list of members
dot icon11/11/2006
Director resigned
dot icon23/06/2006
New director appointed
dot icon22/05/2006
Full accounts made up to 2005-12-31
dot icon31/01/2006
Director resigned
dot icon05/01/2006
Return made up to 05/12/05; full list of members
dot icon14/06/2005
New director appointed
dot icon08/06/2005
Director resigned
dot icon09/05/2005
Full accounts made up to 2004-12-31
dot icon22/12/2004
Return made up to 05/12/04; full list of members
dot icon22/04/2004
Full accounts made up to 2003-12-31
dot icon27/03/2004
New director appointed
dot icon23/02/2004
Secretary resigned
dot icon23/02/2004
New secretary appointed
dot icon23/12/2003
Return made up to 05/12/03; full list of members
dot icon16/10/2003
Director resigned
dot icon03/10/2003
Director's particulars changed
dot icon26/04/2003
Full accounts made up to 2002-12-31
dot icon24/12/2002
Return made up to 05/12/02; full list of members
dot icon29/10/2002
New secretary appointed
dot icon29/10/2002
Secretary resigned
dot icon17/09/2002
New director appointed
dot icon16/05/2002
Full accounts made up to 2001-12-31
dot icon24/12/2001
Return made up to 05/12/01; full list of members
dot icon21/08/2001
Registered office changed on 21/08/01 from: frizzell house county gates bournemouth BH1 2NF
dot icon16/07/2001
Full accounts made up to 2000-12-31
dot icon15/06/2001
Registered office changed on 15/06/01 from: victoria house 135 poole road bournemouth dorset BH4 9BG
dot icon02/01/2001
Return made up to 05/12/00; full list of members
dot icon01/06/2000
Full accounts made up to 1999-12-31
dot icon14/04/2000
Director resigned
dot icon22/12/1999
Return made up to 05/12/99; full list of members
dot icon18/08/1999
Director resigned
dot icon21/05/1999
Full accounts made up to 1998-12-31
dot icon06/04/1999
Ad 23/03/99--------- £ si 640000@1=640000 £ ic 110000/750000
dot icon14/03/1999
New director appointed
dot icon07/01/1999
New director appointed
dot icon06/01/1999
Return made up to 05/12/98; full list of members
dot icon06/01/1999
Director's particulars changed
dot icon28/10/1998
Director's particulars changed
dot icon28/04/1998
Full accounts made up to 1997-12-31
dot icon05/03/1998
Director resigned
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon30/12/1997
Return made up to 05/12/97; full list of members
dot icon13/10/1997
New director appointed
dot icon13/10/1997
New director appointed
dot icon07/10/1997
Ad 17/09/97--------- £ si 109999@1=109999 £ ic 1/110000
dot icon07/10/1997
Resolutions
dot icon07/10/1997
Resolutions
dot icon07/10/1997
£ nc 100/1500000 17/09/97
dot icon01/07/1997
Registered office changed on 01/07/97 from: 21 holborn viaduct london EC1A 2DY
dot icon01/07/1997
New director appointed
dot icon01/07/1997
New director appointed
dot icon01/07/1997
New director appointed
dot icon01/07/1997
New director appointed
dot icon01/07/1997
New director appointed
dot icon01/07/1997
New secretary appointed
dot icon01/07/1997
Secretary resigned
dot icon01/07/1997
Director resigned
dot icon01/07/1997
Director resigned
dot icon17/06/1997
Memorandum and Articles of Association
dot icon11/06/1997
Certificate of change of name
dot icon05/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartigan, Mark Patrick
Director
16/01/2020 - 29/07/2022
23
Hanscomb, Mark Russell
Director
04/02/2022 - Present
28
Cudmore, Barry
Director
04/02/2022 - Present
27
Berryman, Malcolm Leonard
Director
04/06/1997 - 16/01/2006
27
SISEC LIMITED
Nominee Secretary
05/12/1996 - 05/06/1997
467

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 LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED

LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 05/12/1996 with the registered office located at County Gates, Bournemouth, BH1 2NF. 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 LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED?

toggle

LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED is currently Dissolved. It was registered on 05/12/1996 and dissolved on 27/12/2022.

Where is LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED located?

toggle

LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED is registered at County Gates, Bournemouth, BH1 2NF.

What does LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED do?

toggle

LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via voluntary strike-off.