LIFESTYLE ENTERPRISES (UK) LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B11 2AL

Company number 05293169
Status Liquidation
Incorporation Date 22 November 2004
Company Type Private Limited Company
Address W P MAYFIELDS LTD, IMEX BUSINESS PARK, KINGS ROAD, BIRMINGHAM, WEST MIDLANDS, B11 2AL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Cable Plaza Waterfront West Brieley Hill West Midlands DY5 1LW to C/O W P Mayfields Ltd Imex Business Park Kings Road Birmingham West Midlands B11 2AL on 28 July 2016. The most likely internet sites of LIFESTYLE ENTERPRISES (UK) LTD are www.lifestyleenterprisesuk.co.uk, and www.lifestyle-enterprises-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Lifestyle Enterprises Uk Ltd is a Private Limited Company. The company registration number is 05293169. Lifestyle Enterprises Uk Ltd has been working since 22 November 2004. The present status of the company is Liquidation. The registered address of Lifestyle Enterprises Uk Ltd is W P Mayfields Ltd Imex Business Park Kings Road Birmingham West Midlands B11 2al. . LIFESTYLE HOSPITALITY GROUP LIMITED is a Director of the company. Secretary EYRE, Julie has been resigned. Director EYRE, Julie has been resigned. Director EYRE, Julie has been resigned. Director EYRE, Julie has been resigned. Director EYRE, Patrick James has been resigned. Director GREENSMITH, Clare Louise has been resigned. Director MARSHALL, Shaun Russell has been resigned. Director SADLER, Darren Edward has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
LIFESTYLE HOSPITALITY GROUP LIMITED
Appointed Date: 19 December 2015

Resigned Directors

Secretary
EYRE, Julie
Resigned: 19 December 2015
Appointed Date: 22 November 2004

Director
EYRE, Julie
Resigned: 16 February 2012
Appointed Date: 12 October 2011
62 years old

Director
EYRE, Julie
Resigned: 07 February 2011
Appointed Date: 21 September 2006
62 years old

Director
EYRE, Julie
Resigned: 01 May 2006
Appointed Date: 22 November 2004
62 years old

Director
EYRE, Patrick James
Resigned: 19 December 2015
Appointed Date: 22 November 2004
66 years old

Director
GREENSMITH, Clare Louise
Resigned: 01 August 2015
Appointed Date: 28 February 2013
55 years old

Director
MARSHALL, Shaun Russell
Resigned: 01 December 2012
Appointed Date: 24 February 2005
57 years old

Director
SADLER, Darren Edward
Resigned: 15 December 2015
Appointed Date: 01 September 2015
50 years old

LIFESTYLE ENTERPRISES (UK) LTD Events

20 Mar 2017
Return of final meeting in a creditors' voluntary winding up
02 Mar 2017
Notice to Registrar of Companies of Notice of disclaimer
28 Jul 2016
Registered office address changed from Cable Plaza Waterfront West Brieley Hill West Midlands DY5 1LW to C/O W P Mayfields Ltd Imex Business Park Kings Road Birmingham West Midlands B11 2AL on 28 July 2016
01 Mar 2016
Registered office address changed from Lifestyle Enterprises (Uk) Limited One Caspian Point Pierhead Street Cardiff CF10 4DQ Wales to Cable Plaza Waterfront West Brieley Hill West Midlands DY5 1LW on 1 March 2016
26 Feb 2016
Appointment of a voluntary liquidator
...
... and 84 more events
10 Aug 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

10 Aug 2005
New director appointed
22 Jul 2005
Particulars of mortgage/charge
01 Jun 2005
Particulars of mortgage/charge
22 Nov 2004
Incorporation

LIFESTYLE ENTERPRISES (UK) LTD Charges

4 November 2011
Debenture
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
4 November 2011
Legal charge
Delivered: 18 November 2011
Status: Satisfied on 16 May 2014
Persons entitled: Santander UK PLC
Description: F/H property k/a cafe mambo 7 the strand torquay devon t/no…
10 February 2009
Legal charge
Delivered: 14 February 2009
Status: Satisfied on 30 March 2011
Persons entitled: Scottish & Newcastle UK Limited
Description: L/H the queens hall, warren road, minehead, somerset t/n…
11 June 2008
Debenture
Delivered: 28 June 2008
Status: Satisfied on 18 November 2011
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
11 June 2008
Debenture
Delivered: 28 June 2008
Status: Satisfied on 30 March 2011
Persons entitled: Scottish & Newcastle UK Limited
Description: Fixed and floating charge over the undertaking and all…
11 June 2008
Legal charge
Delivered: 28 June 2008
Status: Satisfied on 18 November 2011
Persons entitled: Bank of Scotland PLC
Description: F/H cafe mambo 7 & 7A the strand and 43, 54 & 47 the…
11 June 2008
Legal charge
Delivered: 28 June 2008
Status: Satisfied on 30 March 2011
Persons entitled: Scottish & Newcastle UK Limited
Description: F/H cafe mambo 7 & 7A the strand and 43, 54 & 47 the…
18 July 2005
Debenture
Delivered: 22 July 2005
Status: Satisfied on 30 March 2011
Persons entitled: Scottish Courage Limited
Description: By way of assignment the goodwill of the business the…
20 May 2005
Legal charge
Delivered: 1 June 2005
Status: Satisfied on 30 March 2011
Persons entitled: Scottish Courage Limited
Description: The l/h property and the premises and buildings situate…