P J LIVESEY COUNTRY HOMES (MERSEYSIDE) LIMITED
GREATER MANCHESTER PICTURE GOLD LIMITED

Hellopages » Greater Manchester » Trafford » M17 1AF
Company number 04152928
Status Active
Incorporation Date 2 February 2001
Company Type Private Limited Company
Address BEACON ROAD, TRAFFORD PARK, GREATER MANCHESTER, M17 1AF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 2 February 2017 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of P J LIVESEY COUNTRY HOMES (MERSEYSIDE) LIMITED are www.pjliveseycountryhomesmerseyside.co.uk, and www.p-j-livesey-country-homes-merseyside.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. P J Livesey Country Homes Merseyside Limited is a Private Limited Company. The company registration number is 04152928. P J Livesey Country Homes Merseyside Limited has been working since 02 February 2001. The present status of the company is Active. The registered address of P J Livesey Country Homes Merseyside Limited is Beacon Road Trafford Park Greater Manchester M17 1af. . LIVESEY, Dorothea Anne is a Secretary of the company. ALLCOCK, John William is a Director of the company. BROCKLEHURST, Ralph is a Director of the company. LIVESEY, Dorothea Anne is a Director of the company. LIVESEY, Georgina Ann is a Director of the company. LIVESEY, Peter Joseph is a Director of the company. RICHARDSON, Paul Gerard is a Director of the company. WOODMANSEE, James Nicholas David is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HEAP, Paul has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
LIVESEY, Dorothea Anne
Appointed Date: 22 February 2001

Director
ALLCOCK, John William
Appointed Date: 22 February 2001
68 years old

Director
BROCKLEHURST, Ralph
Appointed Date: 22 February 2001
74 years old

Director
LIVESEY, Dorothea Anne
Appointed Date: 22 February 2001
79 years old

Director
LIVESEY, Georgina Ann
Appointed Date: 01 December 2013
50 years old

Director
LIVESEY, Peter Joseph
Appointed Date: 22 February 2001
77 years old

Director
RICHARDSON, Paul Gerard
Appointed Date: 22 February 2001
69 years old

Director
WOODMANSEE, James Nicholas David
Appointed Date: 01 December 2013
52 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 February 2001
Appointed Date: 02 February 2001

Director
HEAP, Paul
Resigned: 23 May 2001
Appointed Date: 22 February 2001
69 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 February 2001
Appointed Date: 02 February 2001

Persons With Significant Control

P J Livesey Holdings Limited
Notified on: 1 February 2017
Nature of control: Ownership of shares – 75% or more

P J LIVESEY COUNTRY HOMES (MERSEYSIDE) LIMITED Events

09 Feb 2017
Full accounts made up to 30 June 2016
07 Feb 2017
Confirmation statement made on 2 February 2017 with updates
05 Apr 2016
Full accounts made up to 30 June 2015
22 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1

10 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1

...
... and 51 more events
27 Feb 2001
Registered office changed on 27/02/01 from: 12 york place leeds west yorkshire LS1 2DS
26 Feb 2001
New director appointed
26 Feb 2001
Secretary resigned
26 Feb 2001
Director resigned
02 Feb 2001
Incorporation

P J LIVESEY COUNTRY HOMES (MERSEYSIDE) LIMITED Charges

30 July 2002
Legal charge
Delivered: 31 July 2002
Status: Satisfied on 21 September 2010
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage allerton priory allerton road…
1 May 2001
Legal mortgage
Delivered: 21 May 2001
Status: Satisfied on 21 September 2010
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a allerton priory allerton road allerton…
12 April 2001
Mortgage debenture
Delivered: 25 April 2001
Status: Satisfied on 5 August 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…