BRIAN LIVESEY LIMITED
CHAPEL STREET

Hellopages » Lancashire » Preston » PR1 8BU

Company number 01074857
Status Liquidation
Incorporation Date 3 October 1972
Company Type Private Limited Company
Address BEGBIES TRAYNOR, 1 WINCKLEY COURT, CHAPEL STREET, PRESTON, PR1 8BU
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer, 4531 - Installation electrical wiring etc., 4533 - Plumbing, 4544 - Painting and glazing
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Appointment of a liquidator; Order of court to wind up; Court order INSOLVENCY:order of court in respect of the removal of david acland. The most likely internet sites of BRIAN LIVESEY LIMITED are www.brianlivesey.co.uk, and www.brian-livesey.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. Brian Livesey Limited is a Private Limited Company. The company registration number is 01074857. Brian Livesey Limited has been working since 03 October 1972. The present status of the company is Liquidation. The registered address of Brian Livesey Limited is Begbies Traynor 1 Winckley Court Chapel Street Preston Pr1 8bu. . LIVESEY, Allan is a Secretary of the company. LIVESEY, Allan is a Director of the company. Secretary STETTNER, Karen Louise has been resigned. Director LIVESEY, Allan has been resigned. Director LIVESEY, Brian has been resigned. Director LIVESEY, Brian has been resigned. Director LIVESEY, Keith has been resigned. Director LIVESEY, Paul has been resigned. Director LONGSON, John Frank has been resigned. Director LYONS, Mark Anthony has been resigned. Director MCGEE, Anthony Mcgabe has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary

Director
LIVESEY, Allan
Appointed Date: 05 January 2004
63 years old

Resigned Directors

Secretary
STETTNER, Karen Louise
Resigned: 30 November 2007
Appointed Date: 03 October 2007

Director
LIVESEY, Allan
Resigned: 02 June 2003
63 years old

Director
LIVESEY, Brian
Resigned: 03 October 2007
68 years old

Director
LIVESEY, Brian
Resigned: 03 October 2007
91 years old

Director
LIVESEY, Keith
Resigned: 03 October 2007
66 years old

Director
LIVESEY, Paul
Resigned: 03 October 2007
Appointed Date: 03 November 1997
52 years old

Director
LONGSON, John Frank
Resigned: 31 August 2004
Appointed Date: 02 June 2003
67 years old

Director
LYONS, Mark Anthony
Resigned: 02 October 2007
Appointed Date: 14 January 2005
52 years old

Director
MCGEE, Anthony Mcgabe
Resigned: 28 June 2007
Appointed Date: 05 June 2006
67 years old

BRIAN LIVESEY LIMITED Events

15 Aug 2016
Appointment of a liquidator
15 Aug 2016
Order of court to wind up
15 Aug 2016
Court order INSOLVENCY:order of court in respect of the removal of david acland
11 May 2011
Order of court to wind up
12 Jan 2011
Appointment of a liquidator
...
... and 114 more events
12 May 1987
Full accounts made up to 30 November 1986

12 May 1987
Return made up to 24/03/87; full list of members

06 May 1986
Return made up to 06/03/86; full list of members

03 Oct 1972
Certificate of incorporation
03 Oct 1972
Incorporation

BRIAN LIVESEY LIMITED Charges

9 July 2004
Floating charge
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Limited
Description: The undertaking and assets present and future whatever and…
9 July 2004
Charge over cash deposit
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Limited
Description: By way of first fixed charge the deposit and all the…
9 July 2004
Charge over cash deposit
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Limited
Description: By way of first fixed charge the deposit and all the…
7 July 2004
Floating charge
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Limited
Description: The undertaking and assets present and future whatever and…
7 July 2004
Charge over cash deposit
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Limited
Description: By way of first fixed charge the deposit and all the…
7 July 2004
Charge over cash deposit
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Limited
Description: By way of first fixed charge the deposit and all the…
6 April 2004
Charge over cash deposits
Delivered: 13 April 2004
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Limited
Description: By way of first fixed charge the deposit and all…
6 April 2004
Charge over cash deposit
Delivered: 13 April 2004
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Limited
Description: By way of first fixed charge the deposit and all…
18 July 2002
Assignment of keyman life policy
Delivered: 25 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy, scottish provident, 12069414, peter james…
13 March 2002
Debenture containing fixed and floating charges
Delivered: 19 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 March 2002
Legal charge
Delivered: 19 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property k/a 172 walton summit centre bamber…
13 March 2002
Legal charge
Delivered: 19 March 2002
Status: Satisfied on 7 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property k/a 259 talbot road blackpool FY3 7AZ t/n…
13 March 2002
Legal charge
Delivered: 19 March 2002
Status: Satisfied on 7 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property k/a 158-159 friargate preston…
11 May 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 7 September 2004
Persons entitled: Bass Brewers Limited
Description: By way of fixed charge all that l/h property k/a "mood"…
20 April 2001
Mortgage
Delivered: 25 April 2001
Status: Satisfied on 2 March 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a or being moods 158/159 friargate…
23 November 2000
Rent deposit deed
Delivered: 27 November 2000
Status: Satisfied on 8 March 2003
Persons entitled: Showboat Holdings Limited
Description: £27,500 paid into an interest earning deposit account and…
17 November 2000
Mortgage
Delivered: 18 November 2000
Status: Satisfied on 2 March 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 259 talbot road blackpool t/no LA424623…
17 November 2000
Mortgage
Delivered: 18 November 2000
Status: Satisfied on 2 March 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 172 walton summit centre bamber bridge…
10 November 2000
Debenture
Delivered: 14 November 2000
Status: Satisfied on 2 March 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 1998
Legal mortgage
Delivered: 27 July 1998
Status: Satisfied on 2 March 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 259 talbot road blackpool lancashire t/no:…
15 March 1983
Debenture
Delivered: 29 March 1983
Status: Satisfied on 2 March 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on all f/h & l/h properties and…
5 November 1981
Legal mortgage
Delivered: 13 November 1981
Status: Satisfied on 2 March 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot 172 walton summit employment centre…