LIQUICO NGL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLIQUICO NGL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00533621
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LIQUICO NGL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LIQUICO NGL LIMITED located?

    Registered Office Address
    DELOITTE LLP
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LIQUICO NGL LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEVILLE & GLADSTONE LIMITEDMay 30, 2008May 30, 2008
    VOW EUROPE LIMITEDApr 11, 2008Apr 11, 2008
    NEVILLE & GLADSTONE LIMITEDDec 31, 1979Dec 31, 1979
    G.H.NEVILLE & GLADSTONE LIMITED May 24, 1954May 24, 1954

    What are the latest accounts for LIQUICO NGL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for LIQUICO NGL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Registered office address changed from K House Sheffield Business Park Europa Link Sheffield S9 1XU to 1 City Square Leeds West Yorkshire LS1 2AL on Aug 25, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 07, 2015

    LRESSP

    Register inspection address has been changed to K House Sheffield Business Park Europa Link Sheffield S9 1XU

    2 pagesAD02

    Annual return made up to Jun 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2015

    Statement of capital on Jun 22, 2015

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on May 13, 2015

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Certificate of change of name

    Company name changed neville & gladstone LIMITED\certificate issued on 28/04/15
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 27, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Jun 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2014

    Statement of capital on Jun 20, 2014

    • Capital: GBP 10,783,537
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Jun 11, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Jun 11, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jun 11, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Andrew Peter Gale as a secretary

    1 pagesAP03

    Termination of appointment of Wilfred Johnston as a secretary

    1 pagesTM02

    Appointment of Andrew Peter Gale as a director

    3 pagesAP01

    Who are the officers of LIQUICO NGL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALE, Andrew Peter
    City Square
    LS1 2AL Leeds
    1
    West Yorkshire
    Secretary
    City Square
    LS1 2AL Leeds
    1
    West Yorkshire
    158167060001
    GALE, Andrew Peter
    Sheffield Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    South Yorkshire
    Director
    Sheffield Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    South Yorkshire
    EnglandBritishGroup Finance Director155681500001
    FORSTER, John Henry Knight
    Bumblebee Cottage
    Grange Lane Hartley Wintney
    RG27 8HH Hook
    Hampshire
    Secretary
    Bumblebee Cottage
    Grange Lane Hartley Wintney
    RG27 8HH Hook
    Hampshire
    British4772290013
    FULLER, Colin Eric
    Broadmore House
    Broadmore Lane
    ST18 0LD Stowe-By-Chartley
    Staffordshire
    Secretary
    Broadmore House
    Broadmore Lane
    ST18 0LD Stowe-By-Chartley
    Staffordshire
    BritishFinance Director59600860003
    JOHNSTON, Wilfred Mark
    K House
    Sheffield Business Park
    S9 1XU Europa Link
    Sheffield
    Secretary
    K House
    Sheffield Business Park
    S9 1XU Europa Link
    Sheffield
    British107055750001
    MASON, Peter David
    24 The Willows
    Chesham Bois
    HP6 5NT Amersham
    Buckinghamshire
    Secretary
    24 The Willows
    Chesham Bois
    HP6 5NT Amersham
    Buckinghamshire
    BritishCompany Director14403460002
    TAYLOR, Michael John
    6 Garratts Lane
    SM7 2DZ Banstead
    Surrey
    Secretary
    6 Garratts Lane
    SM7 2DZ Banstead
    Surrey
    British64380001
    BARCLAY, Alan
    17a Bridle Road
    Bramcote
    NG9 3DH Nottingham
    Director
    17a Bridle Road
    Bramcote
    NG9 3DH Nottingham
    EnglandBritishChief Executive52823240003
    BARCLAY, Alan
    8 Beacon Close
    Stone
    HP17 8YH Aylesbury
    Bucks
    Director
    8 Beacon Close
    Stone
    HP17 8YH Aylesbury
    Bucks
    United KingdomBritishDirector52823240002
    BLANSHARD, Stephen
    Summerfield
    Station Road
    L64 6QJ Wirral
    Director
    Summerfield
    Station Road
    L64 6QJ Wirral
    BritishDivisional Director39151220001
    BLYTH, Terence Edwin
    Rust En Vrede 4 The Laurels
    Potten End
    HP4 2SP Berkhamsted
    Hertfordshire
    Director
    Rust En Vrede 4 The Laurels
    Potten End
    HP4 2SP Berkhamsted
    Hertfordshire
    EnglandBritishCompany Director14403470001
    FORSTER, John Henry Knight
    Bumblebee Cottage
    Grange Lane Hartley Wintney
    RG27 8HH Hook
    Hampshire
    Director
    Bumblebee Cottage
    Grange Lane Hartley Wintney
    RG27 8HH Hook
    Hampshire
    BritishCompany Executive4772290013
    FULLER, Colin Eric
    Broadmore House
    Broadmore Lane
    ST18 0LD Stowe-By-Chartley
    Staffordshire
    Director
    Broadmore House
    Broadmore Lane
    ST18 0LD Stowe-By-Chartley
    Staffordshire
    EnglandBritishFinance Director59600860003
    GREEN, David Halmshaw
    52 Hillside Gardens
    EN5 2NJ Barnet
    Hertfordshire
    Director
    52 Hillside Gardens
    EN5 2NJ Barnet
    Hertfordshire
    BritishOperations Director72039940001
    HICKMAN, Alan Trevor
    Ridgewood House
    26 High Street
    DN10 4RG Gringley On The Hill
    Nottinghamshire
    Director
    Ridgewood House
    26 High Street
    DN10 4RG Gringley On The Hill
    Nottinghamshire
    EnglandBritishCompany Executive37719040003
    JOHNSTON, Wilfred Mark
    K House
    Sheffield Business Park
    S9 1XU Europa Link
    Sheffield
    Director
    K House
    Sheffield Business Park
    S9 1XU Europa Link
    Sheffield
    EnglandBritishFinance Director194884790001
    LINDLEY, Richard Malcolm
    Yew Bank Skipton Road
    Utley
    BD20 6HJ Keighley
    West Yorkshire
    Director
    Yew Bank Skipton Road
    Utley
    BD20 6HJ Keighley
    West Yorkshire
    BritishCompany Director11133540001
    MARTIN, Richard Joseph Fitzgerald
    Brook Farm
    Drinkstone Road, Beyton
    IP30 9AQ Bury St Edmunds
    Suffolk
    Director
    Brook Farm
    Drinkstone Road, Beyton
    IP30 9AQ Bury St Edmunds
    Suffolk
    EnglandBritishDirector185639660001
    MASON, Peter David
    24 The Willows
    Chesham Bois
    HP6 5NT Amersham
    Buckinghamshire
    Director
    24 The Willows
    Chesham Bois
    HP6 5NT Amersham
    Buckinghamshire
    BritishCompany Director14403460002
    MCBRIDE, Matthew Joseph
    Upper Sydenhurst Mill Lane
    GU8 4SJ Chiddingford
    Surrey
    Director
    Upper Sydenhurst Mill Lane
    GU8 4SJ Chiddingford
    Surrey
    BritishCompany Director36503060001
    MILLER, Alan John
    9 Tithe Meadow
    GU25 4EU Virginia Water
    Surrey
    Director
    9 Tithe Meadow
    GU25 4EU Virginia Water
    Surrey
    BritishPersonnel Director76366170002
    MORRIS, Michael Leonard
    Whitecroft 10 Cheveley Road
    Saxon Street
    CB8 9RN Newmarket
    Suffolk
    Director
    Whitecroft 10 Cheveley Road
    Saxon Street
    CB8 9RN Newmarket
    Suffolk
    UkBritishChartered Accountant51504780001
    NEEDLE, Richard Charles
    Bonnybrook Risborough Road
    Little Kimble
    HP17 0UE Aylesbury
    Buckinghamshire
    Director
    Bonnybrook Risborough Road
    Little Kimble
    HP17 0UE Aylesbury
    Buckinghamshire
    BritishManaging Director56709660001
    POOLEY, David John
    5 Redwood Lodge Pinehurst South
    Grange Road
    CB3 9AR Cambridge
    Director
    5 Redwood Lodge Pinehurst South
    Grange Road
    CB3 9AR Cambridge
    BritishMarketing Manager29182130001
    PRENTIS, Jonathan Paul
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    Director
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    United KingdomBritishCompany Executive48949090001
    ROGERS, Nicholas John
    Moorclose
    School Lane, St Johns
    TN6 1SB Crowborough
    East Sussex
    Director
    Moorclose
    School Lane, St Johns
    TN6 1SB Crowborough
    East Sussex
    EnglandBritishPurchasing Manager92312370001
    STEVENS, Geoffrey Robert
    Beech House
    3 Millhouses Court
    S11 9HZ Sheffield
    South Yorkshire
    Director
    Beech House
    3 Millhouses Court
    S11 9HZ Sheffield
    South Yorkshire
    United KingdomBritishCompany Director57380020001
    THALHEIMER, Louis Blaustein
    3 Grenadier Court
    Owings Mills
    Maryland 21117
    Usa
    Director
    3 Grenadier Court
    Owings Mills
    Maryland 21117
    Usa
    AmericanBusiness Executive14403490001
    THURSTON, Robin David
    Leigh House
    Leigh Place
    KT11 2HL Cobham
    Surrey
    Director
    Leigh House
    Leigh Place
    KT11 2HL Cobham
    Surrey
    EnglandBritishSolicitor579830002
    WILLIAMS, Ian Paul
    Ridgeway Farm Sailors Lane
    Thursley
    GU8 6QP Godalming
    Surrey
    Director
    Ridgeway Farm Sailors Lane
    Thursley
    GU8 6QP Godalming
    Surrey
    BritishCompany Executive5332700003

    Does LIQUICO NGL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On Jul 21, 2009
    Delivered On Aug 03, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 03, 2009Registration of a charge (395)
    Fixed and floating security document
    Created On Jul 21, 2009
    Delivered On Aug 03, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Finance Party
    Transactions
    • Aug 03, 2009Registration of a charge (395)
    Fixed and floating security document
    Created On Jul 21, 2009
    Delivered On Aug 03, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Finance Party
    Transactions
    • Aug 03, 2009Registration of a charge (395)
    Composite debenture
    Created On Jul 21, 2009
    Delivered On Jul 28, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Endless LLP in Its Capacity as Security Trustee for the Finance Parties
    Transactions
    • Jul 28, 2009Registration of a charge (395)
    Composite guarantee and debenture
    Created On Jul 21, 2009
    Delivered On Jul 25, 2009
    Outstanding
    Amount secured
    All monies due or to become due from that chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
    Persons Entitled
    • Endless LLP in Its Capacity as Security Trustee for Itself and the Other Finance Parties
    Transactions
    • Jul 25, 2009Registration of a charge (395)
    Composite guarantee and debenture
    Created On Jul 21, 2009
    Delivered On Jul 25, 2009
    Outstanding
    Amount secured
    All monies due or to become due from that chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Endless LLP in Its Capacity as Security Trustee Itself and the Other Finance Parties
    Transactions
    • Jul 25, 2009Registration of a charge (395)
    Deed of accession
    Created On Jun 06, 2007
    Delivered On Jun 26, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 26, 2007Registration of a charge (395)
    Deed of accession
    Created On Jun 06, 2007
    Delivered On Jun 26, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge any money standing to the credit of each designated account of that chargor and the debts by way of floating charge the assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 26, 2007Registration of a charge (395)
    Deed of accession
    Created On Jun 06, 2007
    Delivered On Jun 23, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jun 23, 2007Registration of a charge (395)
    Accession deed to a debenture dated 9 december 2004
    Created On Dec 20, 2004
    Delivered On Dec 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any regulated creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all property and assets present and future including goodwill uncalled capital book debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 24, 2004Registration of a charge (395)
    • Jul 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Aug 23, 1988
    Delivered On Aug 26, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent and trustee for the banks under the terms of a guarantee and debenture dated 1/7/88.
    Short particulars
    Lease of units 2A and b (otherwise warehouse 13) queen anne drive, lochend industrial estate newbridge, midlothian (see form 395 for details).
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Aug 26, 1988Registration of a charge
    • Mar 29, 1993Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jul 01, 1988
    Delivered On Jul 08, 1988
    Satisfied
    Amount secured
    All moneys due or to become due from the company and/or the stuntbrand limited and/or all or any of the other companies named therein to the chargees under the terms of the charge and the documents referred to therein.
    Short particulars
    Please see form 395 serial no M340 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Standard Chartered Bank for Itself and as Agent and Transferee for Certain Banks
    Transactions
    • Jul 08, 1988Registration of a charge
    • Mar 29, 1993Statement of satisfaction of a charge in full or part (403a)

    Does LIQUICO NGL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 07, 2015Commencement of winding up
    Dec 09, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adrian Peter Berry
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    Stephen Roland Browne
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0