P J LIVESEY SOUTH EASTERN LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 1AF

Company number 05557870
Status Active
Incorporation Date 8 September 2005
Company Type Private Limited Company
Address BEACON ROAD, ASHBURTON ROAD WEST, TRAFFORD PARK, MANCHESTER, M17 1AF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 8 September 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of P J LIVESEY SOUTH EASTERN LIMITED are www.pjliveseysoutheastern.co.uk, and www.p-j-livesey-south-eastern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. P J Livesey South Eastern Limited is a Private Limited Company. The company registration number is 05557870. P J Livesey South Eastern Limited has been working since 08 September 2005. The present status of the company is Active. The registered address of P J Livesey South Eastern Limited is Beacon Road Ashburton Road West Trafford Park 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. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
LIVESEY, Dorothea Anne
Appointed Date: 08 September 2005

Director
ALLCOCK, John William
Appointed Date: 08 September 2005
67 years old

Director
BROCKLEHURST, Ralph
Appointed Date: 08 September 2005
74 years old

Director
LIVESEY, Dorothea Anne
Appointed Date: 08 September 2005
78 years old

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

Director
LIVESEY, Peter Joseph
Appointed Date: 08 September 2005
77 years old

Director
RICHARDSON, Paul Gerard
Appointed Date: 08 September 2005
69 years old

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

Persons With Significant Control

P J Livesey Holdings Limited
Notified on: 8 September 2016
Nature of control: Ownership of shares – 75% or more

P J LIVESEY SOUTH EASTERN LIMITED Events

10 Feb 2017
Full accounts made up to 30 June 2016
20 Sep 2016
Confirmation statement made on 8 September 2016 with updates
05 Apr 2016
Full accounts made up to 30 June 2015
16 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2

10 Feb 2015
Full accounts made up to 30 June 2014
...
... and 37 more events
25 Sep 2006
Return made up to 08/09/06; full list of members
11 Jul 2006
Particulars of mortgage/charge
11 Jul 2006
Particulars of mortgage/charge
28 Mar 2006
Accounting reference date shortened from 30/09/06 to 30/06/06
08 Sep 2005
Incorporation

P J LIVESEY SOUTH EASTERN LIMITED Charges

30 July 2013
Charge code 0555 7870 0007
Delivered: 2 August 2013
Status: Satisfied on 5 February 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of cotton lane dartford…
17 April 2013
Charge code 0555 7870 0006
Delivered: 23 April 2013
Status: Satisfied on 5 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and property k/a part of the development of phase…
11 April 2012
Debenture
Delivered: 18 April 2012
Status: Satisfied on 5 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 April 2012
Assignment of contracts
Delivered: 18 April 2012
Status: Satisfied on 5 February 2014
Persons entitled: National Westminster Bank PLC
Description: All its right title and interest in and to and all benefits…
11 April 2012
Legal charge
Delivered: 18 April 2012
Status: Satisfied on 5 February 2014
Persons entitled: National Westminster Bank PLC
Description: Property k/a the former stone house hospital site…
30 June 2006
Assignment of collaboration agreement
Delivered: 11 July 2006
Status: Satisfied on 5 February 2014
Persons entitled: National Westminster Bank PLC
Description: The rights title and interest arising out of in to and…
30 June 2006
Legal charge
Delivered: 11 July 2006
Status: Satisfied on 5 February 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings being the phillippines ide hill…