LIVINGSTON EUROPEAN HOLDINGS LTD

Register to unlock more data on OkredoRegister

LIVINGSTON EUROPEAN HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00966857

Incorporation date

24/11/1969

Size

Full

Contacts

Registered address

Registered address

C/O MCR, 43-45 Portman Square, London W1H 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1969)
dot icon08/11/2012
Final Gazette dissolved following liquidation
dot icon08/08/2012
Notice of move from Administration to Dissolution on 2012-08-01
dot icon30/03/2012
Administrator's progress report to 2012-02-09
dot icon02/03/2012
Notice of extension of period of Administration
dot icon29/09/2011
Administrator's progress report to 2011-08-31
dot icon17/05/2011
Notice of deemed approval of proposals
dot icon03/05/2011
Statement of administrator's proposal
dot icon01/04/2011
Statement of affairs with form 2.15B/2.14B
dot icon16/03/2011
Registered office address changed from Livingston House 2 Queens Road Teddington Middlesex TW11 0LB on 2011-03-16
dot icon08/03/2011
Appointment of an administrator
dot icon11/10/2010
Full accounts made up to 2009-12-31
dot icon14/06/2010
Appointment of Mr David John Hollywood as a director
dot icon09/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon15/06/2009
Full accounts made up to 2008-12-31
dot icon30/03/2009
Return made up to 26/03/09; full list of members
dot icon23/02/2009
Appointment Terminated Director david hollywood
dot icon08/12/2008
Resolutions
dot icon08/12/2008
Resolutions
dot icon08/12/2008
S-div
dot icon21/11/2008
Resolutions
dot icon05/11/2008
Director appointed siegbert herbert franz
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/10/2008
Appointment Terminated Director volker tegeder
dot icon10/04/2008
Return made up to 26/03/08; full list of members
dot icon28/12/2007
Secretary's particulars changed
dot icon26/09/2007
Full accounts made up to 2006-12-31
dot icon24/04/2007
Return made up to 26/03/07; full list of members
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon26/09/2006
New director appointed
dot icon29/08/2006
Director resigned
dot icon13/04/2006
Declaration of satisfaction of mortgage/charge
dot icon13/04/2006
Declaration of satisfaction of mortgage/charge
dot icon13/04/2006
Declaration of satisfaction of mortgage/charge
dot icon13/04/2006
Declaration of satisfaction of mortgage/charge
dot icon13/04/2006
Declaration of satisfaction of mortgage/charge
dot icon13/04/2006
Return made up to 26/03/06; full list of members
dot icon15/03/2006
Particulars of mortgage/charge
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Declaration of assistance for shares acquisition
dot icon26/08/2005
Full accounts made up to 2004-12-31
dot icon28/04/2005
Return made up to 26/03/05; full list of members
dot icon05/10/2004
Full accounts made up to 2003-12-31
dot icon12/05/2004
Statement of affairs
dot icon12/05/2004
Ad 25/03/04--------- £ si 1@1
dot icon12/05/2004
Statement of affairs
dot icon12/05/2004
Ad 26/03/04--------- £ si 1@1
dot icon12/05/2004
Resolutions
dot icon05/05/2004
Return made up to 26/03/04; full list of members
dot icon27/04/2004
New director appointed
dot icon27/04/2004
New director appointed
dot icon27/04/2004
New secretary appointed
dot icon27/04/2004
Director resigned
dot icon27/04/2004
Secretary resigned
dot icon27/04/2004
Director resigned
dot icon27/04/2004
Director resigned
dot icon27/04/2004
Director resigned
dot icon27/04/2004
Registered office changed on 27/04/04 from: station house stamford new road altrincham cheshire WA14 1EP
dot icon19/04/2004
Particulars of mortgage/charge
dot icon19/04/2004
Particulars of mortgage/charge
dot icon16/04/2004
Particulars of mortgage/charge
dot icon16/04/2004
Declaration of assistance for shares acquisition
dot icon15/04/2004
Particulars of mortgage/charge
dot icon15/04/2004
Particulars of mortgage/charge
dot icon09/02/2004
Director's particulars changed
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon26/04/2003
Return made up to 26/03/03; full list of members
dot icon02/04/2003
New director appointed
dot icon01/04/2003
Director resigned
dot icon10/02/2003
Director resigned
dot icon10/02/2003
Director resigned
dot icon03/02/2003
Full accounts made up to 2001-12-31
dot icon25/01/2003
Auditor's resignation
dot icon23/10/2002
New director appointed
dot icon23/10/2002
Director resigned
dot icon08/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon19/04/2002
Return made up to 26/03/02; full list of members
dot icon16/10/2001
Auditor's resignation
dot icon24/09/2001
Full accounts made up to 2000-12-31
dot icon10/08/2001
Resolutions
dot icon10/08/2001
Resolutions
dot icon10/08/2001
Resolutions
dot icon10/08/2001
Resolutions
dot icon24/05/2001
New director appointed
dot icon24/04/2001
Return made up to 26/03/01; full list of members
dot icon24/04/2001
Secretary's particulars changed;director's particulars changed
dot icon24/04/2001
New director appointed
dot icon06/04/2001
Secretary's particulars changed;director's particulars changed
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon24/07/2000
Registered office changed on 24/07/00 from: c/o brammer PLC 1 tabley court victoria street altrincham, cheshire WA14 1EZ
dot icon03/05/2000
Return made up to 26/03/00; full list of members
dot icon03/05/2000
Secretary's particulars changed;director's particulars changed
dot icon03/05/2000
Registered office changed on 03/05/00
dot icon06/04/2000
New secretary appointed;new director appointed
dot icon06/04/2000
Secretary resigned;director resigned
dot icon08/07/1999
Director's particulars changed
dot icon29/06/1999
Full accounts made up to 1998-12-31
dot icon02/05/1999
Return made up to 26/03/99; full list of members
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon13/10/1998
Director resigned
dot icon19/05/1998
Full accounts made up to 1997-12-31
dot icon29/04/1998
Return made up to 26/03/98; no change of members
dot icon05/01/1998
Secretary's particulars changed
dot icon11/08/1997
Full accounts made up to 1996-12-31
dot icon07/05/1997
Return made up to 26/03/97; full list of members
dot icon22/06/1996
Full accounts made up to 1995-12-31
dot icon21/03/1996
Return made up to 26/03/96; no change of members
dot icon13/12/1995
New director appointed
dot icon24/11/1995
Certificate of change of name
dot icon01/09/1995
Director resigned
dot icon12/04/1995
Full accounts made up to 1994-12-31
dot icon12/04/1995
Return made up to 26/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
New director appointed
dot icon05/05/1994
Secretary resigned;new secretary appointed
dot icon05/05/1994
Return made up to 26/03/94; full list of members
dot icon21/04/1994
Full accounts made up to 1993-12-31
dot icon24/05/1993
Full accounts made up to 1992-12-31
dot icon04/04/1993
Return made up to 26/03/93; no change of members
dot icon07/05/1992
Full accounts made up to 1991-12-31
dot icon06/04/1992
Return made up to 26/03/92; no change of members
dot icon03/09/1991
Full accounts made up to 1990-12-31
dot icon10/05/1991
Return made up to 14/04/91; full list of members
dot icon10/09/1990
Full accounts made up to 1989-12-31
dot icon16/05/1990
Return made up to 14/04/90; full list of members
dot icon10/07/1989
Full accounts made up to 1988-12-31
dot icon20/06/1989
Return made up to 14/04/89; full list of members
dot icon09/11/1988
Director resigned;new director appointed
dot icon08/09/1988
Full accounts made up to 1987-12-31
dot icon08/09/1988
Return made up to 16/02/88; full list of members
dot icon06/08/1988
Declaration of satisfaction of mortgage/charge
dot icon23/11/1987
Full accounts made up to 1986-12-31
dot icon30/10/1987
Return made up to 30/05/87; full list of members
dot icon29/10/1987
New director appointed
dot icon29/10/1987
Director resigned;new director appointed
dot icon29/10/1987
Director resigned
dot icon29/10/1987
Director resigned
dot icon29/10/1987
Registered office changed on 29/10/87 from: 43-45 broad street teddington middlesex TW11 8QZ
dot icon16/08/1987
Secretary resigned;new secretary appointed
dot icon27/06/1987
Declaration of satisfaction of mortgage/charge
dot icon28/01/1987
Full accounts made up to 1985-12-31
dot icon28/11/1986
Secretary resigned;new secretary appointed
dot icon26/11/1986
Return made up to 19/03/86; full list of members
dot icon03/11/1986
Registered office changed on 03/11/86 from: 62 brompton road london SW3 1BW
dot icon24/11/1969
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stimson, John Brian
Director
01/10/1998 - 28/03/2000
31
Hollywood, David John
Director
24/11/1995 - 31/03/2004
12
Taylor, Catherine Jane
Secretary
31/03/2004 - Present
3
Hollywood, David John
Director
07/06/2010 - Present
12
Hollywood, David John
Director
01/09/2006 - 02/02/2009
12

Persons with Significant Control

0

No PSC data available.

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 LIVINGSTON EUROPEAN HOLDINGS LTD

LIVINGSTON EUROPEAN HOLDINGS LTD is an(a) Dissolved company incorporated on 24/11/1969 with the registered office located at C/O MCR, 43-45 Portman Square, London W1H 6LY. There are currently 4 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 LIVINGSTON EUROPEAN HOLDINGS LTD?

toggle

LIVINGSTON EUROPEAN HOLDINGS LTD is currently Dissolved. It was registered on 24/11/1969 and dissolved on 08/11/2012.

Where is LIVINGSTON EUROPEAN HOLDINGS LTD located?

toggle

LIVINGSTON EUROPEAN HOLDINGS LTD is registered at C/O MCR, 43-45 Portman Square, London W1H 6LY.

What does LIVINGSTON EUROPEAN HOLDINGS LTD do?

toggle

LIVINGSTON EUROPEAN HOLDINGS LTD operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for LIVINGSTON EUROPEAN HOLDINGS LTD?

toggle

The latest filing was on 08/11/2012: Final Gazette dissolved following liquidation.