LIVEWIRE MECHANICAL AND ELECTRICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

LIVEWIRE MECHANICAL AND ELECTRICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08013674

Incorporation date

30/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Yorkshire House, 18 Chapel Street, Liverpool L3 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2012)
dot icon28/01/2026
Final Gazette dissolved following liquidation
dot icon28/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon18/08/2025
Registered office address changed from 2nd Floor 14 Castle Street Liverpool L2 0NE to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 2025-08-18
dot icon29/04/2025
Liquidators' statement of receipts and payments to 2025-03-01
dot icon08/05/2024
Liquidators' statement of receipts and payments to 2024-03-01
dot icon31/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon10/03/2023
Statement of affairs
dot icon10/03/2023
Resolutions
dot icon10/03/2023
Appointment of a voluntary liquidator
dot icon10/03/2023
Registered office address changed from 1 Seddon Place Skelmersdale WN8 8EB United Kingdom to 2nd Floor 14 Castle Street Liverpool L2 0NE on 2023-03-10
dot icon29/11/2022
Termination of appointment of Simon Philip Bowes as a director on 2022-09-10
dot icon20/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2021-05-30
dot icon01/06/2021
Confirmation statement made on 2021-03-30 with updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-05-30
dot icon23/04/2020
Total exemption full accounts made up to 2019-05-30
dot icon14/04/2020
Confirmation statement made on 2020-03-30 with updates
dot icon03/04/2020
Registration of charge 080136740002, created on 2020-04-01
dot icon10/03/2020
Registered office address changed from Unit 20, Lords Fold Rainford St. Helens Merseyside WA11 8HP England to 1 Seddon Place Skelmersdale WN8 8EB on 2020-03-10
dot icon28/02/2020
Previous accounting period shortened from 2019-05-31 to 2019-05-30
dot icon29/05/2019
Registration of charge 080136740001, created on 2019-05-24
dot icon01/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon06/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon06/04/2018
Change of details for Mr Douglas Joseph Mccready as a person with significant control on 2018-03-30
dot icon06/04/2018
Director's details changed for Mr Douglas Joseph Mccready on 2018-03-30
dot icon06/04/2018
Secretary's details changed for Mr Douglas Joseph Mccready on 2018-03-30
dot icon25/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon30/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon13/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon30/03/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon17/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon05/10/2015
Termination of appointment of Noelle Bridget Russell as a secretary on 2015-03-31
dot icon05/10/2015
Appointment of Mr Douglas Joseph Mccready as a secretary on 2015-03-31
dot icon23/04/2015
Registered office address changed from 8 Wellington Close Skelmersdale Lancashire WN8 6BJ to Unit 20, Lords Fold Rainford St. Helens Merseyside WA11 8HP on 2015-04-23
dot icon30/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon22/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/06/2014
Appointment of Mr Simon Philip Bowes as a director
dot icon31/03/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/12/2013
Registered office address changed from Moss Farm View Nipe Lane Skelmersdale Lancashire WN8 9PY United Kingdom on 2013-12-04
dot icon03/06/2013
Previous accounting period extended from 2013-03-31 to 2013-05-31
dot icon07/05/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon30/03/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

15
2021
change arrow icon0 % *

* during past year

Cash in Bank

£245,447.00

Confirmation

dot iconLast made up date
30/05/2021
dot iconNext confirmation date
30/03/2024
dot iconLast change occurred
30/05/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/05/2021
dot iconNext account date
30/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
-
-
0.00
245.45K
-
2021
15
-
-
0.00
245.45K
-

Employees

2021

Employees

15 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

245.45K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccready, Douglas Joseph
Director
30/03/2012 - Present
5
Bowes, Simon Philip
Director
01/06/2014 - 10/09/2022
2
Mccready, Douglas Joseph
Secretary
31/03/2015 - Present
-
Russell, Noelle Bridget
Secretary
30/03/2012 - 31/03/2015
-

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About LIVEWIRE MECHANICAL AND ELECTRICAL SERVICES LIMITED

LIVEWIRE MECHANICAL AND ELECTRICAL SERVICES LIMITED is an(a) Dissolved company incorporated on 30/03/2012 with the registered office located at Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of LIVEWIRE MECHANICAL AND ELECTRICAL SERVICES LIMITED?

toggle

LIVEWIRE MECHANICAL AND ELECTRICAL SERVICES LIMITED is currently Dissolved. It was registered on 30/03/2012 and dissolved on 28/01/2026.

Where is LIVEWIRE MECHANICAL AND ELECTRICAL SERVICES LIMITED located?

toggle

LIVEWIRE MECHANICAL AND ELECTRICAL SERVICES LIMITED is registered at Yorkshire House, 18 Chapel Street, Liverpool L3 9AG.

What does LIVEWIRE MECHANICAL AND ELECTRICAL SERVICES LIMITED do?

toggle

LIVEWIRE MECHANICAL AND ELECTRICAL SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does LIVEWIRE MECHANICAL AND ELECTRICAL SERVICES LIMITED have?

toggle

LIVEWIRE MECHANICAL AND ELECTRICAL SERVICES LIMITED had 15 employees in 2021.

What is the latest filing for LIVEWIRE MECHANICAL AND ELECTRICAL SERVICES LIMITED?

toggle

The latest filing was on 28/01/2026: Final Gazette dissolved following liquidation.