About

Registered Number: 01774021
Date of Incorporation: 30/11/1983 (40 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/07/2018 (5 years and 10 months ago)
Registered Address: 71 Fenchurch Street, London, EC3M 4BS,

 

Noyce, Livett Ltd was founded on 30 November 1983 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". There are 10 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGDEN, Richard James 14 September 2010 01 June 2016 1
FERNANDEZ, Luis Anthony 01 January 1995 30 June 1995 1
LIVETT, Arthur James N/A 07 December 1993 1
NOYCE, Cyril William N/A 31 December 1998 1
POULTON, Graham David 01 September 2000 13 September 2010 1
SMITH, David John William N/A 14 September 2010 1
STEWART, James Malcolm 01 September 2000 14 July 2005 1
TAMPLIN, Laurence 01 September 2000 01 June 2016 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Peter John 19 November 2015 - 1
NOTT, Clifford Anthony 14 September 2010 19 November 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 July 2018
LIQ13 - N/A 29 April 2018
PSC05 - N/A 21 November 2017
AD01 - Change of registered office address 21 November 2017
CH01 - Change of particulars for director 09 November 2017
RESOLUTIONS - N/A 04 September 2017
CS01 - N/A 04 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 04 September 2017
LIQ01 - N/A 04 September 2017
AP01 - Appointment of director 01 August 2017
AA - Annual Accounts 06 October 2016
RESOLUTIONS - N/A 04 October 2016
CC04 - Statement of companies objects 04 October 2016
CS01 - N/A 31 August 2016
AA01 - Change of accounting reference date 27 July 2016
AP01 - Appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
AD01 - Change of registered office address 27 April 2016
AA - Annual Accounts 09 December 2015
AP03 - Appointment of secretary 19 November 2015
TM02 - Termination of appointment of secretary 19 November 2015
AUD - Auditor's letter of resignation 03 September 2015
AR01 - Annual Return 01 September 2015
AUD - Auditor's letter of resignation 26 August 2015
MR04 - N/A 18 June 2015
MR04 - N/A 10 April 2015
CH01 - Change of particulars for director 29 December 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 13 December 2013
MR01 - N/A 21 November 2013
AR01 - Annual Return 12 September 2013
CH01 - Change of particulars for director 31 January 2013
AA - Annual Accounts 20 December 2012
CH01 - Change of particulars for director 26 November 2012
AR01 - Annual Return 15 November 2012
CH01 - Change of particulars for director 07 November 2012
CH01 - Change of particulars for director 07 November 2012
CH01 - Change of particulars for director 02 April 2012
CH03 - Change of particulars for secretary 02 April 2012
CH01 - Change of particulars for director 02 April 2012
CH01 - Change of particulars for director 02 April 2012
AD01 - Change of registered office address 02 April 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 25 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2011
MG01 - Particulars of a mortgage or charge 01 February 2011
MG01 - Particulars of a mortgage or charge 31 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 27 January 2011
AP01 - Appointment of director 20 October 2010
MISC - Miscellaneous document 18 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
TM01 - Termination of appointment of director 11 October 2010
AD01 - Change of registered office address 11 October 2010
AP01 - Appointment of director 11 October 2010
AP01 - Appointment of director 11 October 2010
AP03 - Appointment of secretary 11 October 2010
AR01 - Annual Return 23 September 2010
TM01 - Termination of appointment of director 21 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 03 September 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 29 August 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
395 - Particulars of a mortgage or charge 30 March 2006
395 - Particulars of a mortgage or charge 30 March 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 08 July 2003
288c - Notice of change of directors or secretaries or in their particulars 03 January 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 17 September 2002
287 - Change in situation or address of Registered Office 09 January 2002
AA - Annual Accounts 09 November 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
363s - Annual Return 28 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2001
363s - Annual Return 19 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
AA - Annual Accounts 18 August 2000
288c - Notice of change of directors or secretaries or in their particulars 17 March 2000
363s - Annual Return 22 September 1999
AA - Annual Accounts 12 August 1999
395 - Particulars of a mortgage or charge 09 February 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 28 September 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 10 September 1997
AA - Annual Accounts 27 October 1996
363s - Annual Return 24 September 1996
AA - Annual Accounts 15 November 1995
363s - Annual Return 11 October 1995
288 - N/A 31 August 1995
288 - N/A 07 February 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 26 September 1994
288 - N/A 17 December 1993
363b - Annual Return 27 September 1993
AA - Annual Accounts 07 September 1993
363b - Annual Return 05 October 1992
AA - Annual Accounts 12 August 1992
AA - Annual Accounts 22 November 1991
363b - Annual Return 26 September 1991
AA - Annual Accounts 04 October 1990
363 - Annual Return 25 September 1990
AA - Annual Accounts 15 January 1990
363 - Annual Return 15 January 1990
AA - Annual Accounts 13 April 1989
363 - Annual Return 13 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 April 1989
288 - N/A 26 October 1988
AA - Annual Accounts 23 August 1987
363 - Annual Return 23 August 1987
288 - N/A 14 November 1986
AA - Annual Accounts 02 October 1986
363 - Annual Return 06 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2013 Fully Satisfied

N/A

Security debenture 26 January 2011 Fully Satisfied

N/A

Third party legal charge 23 March 2006 Fully Satisfied

N/A

Mortgage 23 March 2006 Fully Satisfied

N/A

Deposit agreement 26 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.