LIQUICO BHL LIMITED
Overview
Company Name | LIQUICO BHL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00579552 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LIQUICO BHL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LIQUICO BHL LIMITED located?
Registered Office Address | c/o DELOITTE LLP 1 City Square LS1 2AL Leeds West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LIQUICO BHL LIMITED?
Company Name | From | Until |
---|---|---|
BRADY & HUNT LIMITED | May 30, 2008 | May 30, 2008 |
VASANTA GROUP LIMITED | Apr 15, 2008 | Apr 15, 2008 |
BRADY & HUNT LIMITED | Mar 07, 1957 | Mar 07, 1957 |
What are the latest accounts for LIQUICO BHL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for LIQUICO BHL LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | 4.71 | ||||||||||||||
Registered office address changed from K House Sheffield Business Park Europa Link Sheffield S9 1XU to C/O Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on Aug 21, 2015 | 2 pages | AD01 | ||||||||||||||
Register inspection address has been changed to K House Sheffield Business Spark Europa Link Sheffield S9 1XU | 2 pages | AD02 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on May 12, 2015
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed brady & hunt LIMITED\certificate issued on 28/04/15 | 4 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||||||
Annual return made up to Jun 11, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||||||
Annual return made up to Jun 11, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||||||
Annual return made up to Jun 11, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||||||
Annual return made up to Jun 11, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Appointment of Mr Andrew Peter Gale as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Wilfred Johnston as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Andrew Peter Gale as a director | 3 pages | AP01 | ||||||||||||||
Who are the officers of LIQUICO BHL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GALE, Andrew Peter | Secretary | c/o Deloitte Llp City Square LS1 2AL Leeds 1 West Yorkshire | 158167110001 | |||||||
GALE, Andrew Peter | Director | Sheffield Business Park Europa Link S9 1XU Sheffield K House South Yorkshire | England | British | Group Finance Director | 155681500001 | ||||
FORSTER, John Henry Knight | Secretary | Bumblebee Cottage Grange Lane Hartley Wintney RG27 8HH Hook Hampshire | British | 4772290013 | ||||||
FULLER, Colin Eric | Secretary | Broadmore House Broadmore Lane ST18 0LD Stowe-By-Chartley Staffordshire | British | Finance Director | 59600860003 | |||||
JOHNSTON, Wilfred Mark | Secretary | K House Sheffield Business Park S9 1XU Europa Link Sheffield | British | 107055750001 | ||||||
MASON, Peter David | Secretary | 24 The Willows Chesham Bois HP6 5NT Amersham Buckinghamshire | British | Company Director | 14403460002 | |||||
TAYLOR, Michael John | Secretary | 6 Garratts Lane SM7 2DZ Banstead Surrey | British | 64380001 | ||||||
BARCLAY, Alan | Director | 17a Bridle Road Bramcote NG9 3DH Nottingham | England | British | Chief Executive | 52823240003 | ||||
BARCLAY, Alan | Director | 8 Beacon Close Stone HP17 8YH Aylesbury Bucks | United Kingdom | British | Director | 52823240002 | ||||
BLYTH, Terence Edwin | Director | Rust En Vrede 4 The Laurels Potten End HP4 2SP Berkhamsted Hertfordshire | England | British | Company Director | 14403470001 | ||||
FORSTER, John Henry Knight | Director | Bumblebee Cottage Grange Lane Hartley Wintney RG27 8HH Hook Hampshire | British | Company Executive | 4772290013 | |||||
FULLER, Colin Eric | Director | Broadmore House Broadmore Lane ST18 0LD Stowe-By-Chartley Staffordshire | England | British | Finance Director | 59600860003 | ||||
HICKMAN, Alan Trevor | Director | Ridgewood House 26 High Street DN10 4RG Gringley On The Hill Nottinghamshire | England | British | Company Executive | 37719040003 | ||||
JOHNSTON, Wilfred Mark | Director | K House Sheffield Business Park S9 1XU Europa Link Sheffield | England | British | Finance Director | 194884790001 | ||||
LINDLEY, Richard Malcolm | Director | Yew Bank Skipton Road Utley BD20 6HJ Keighley West Yorkshire | British | Company Director | 11133540001 | |||||
MARTIN, Richard Joseph Fitzgerald | Director | Brook Farm Drinkstone Road, Beyton IP30 9AQ Bury St Edmunds Suffolk | England | British | Director | 185639660001 | ||||
MASON, Peter David | Director | 24 The Willows Chesham Bois HP6 5NT Amersham Buckinghamshire | British | Company Director | 14403460002 | |||||
PRENTIS, Jonathan Paul | Director | 11 Ollerbarrow Road Altrincham WA15 9PW Hale Cintra Lodge Cheshire | United Kingdom | British | Company Executive | 48949090001 | ||||
STEVENS, Geoffrey Robert | Director | Beech House 3 Millhouses Court S11 9HZ Sheffield South Yorkshire | United Kingdom | British | Company Director | 57380020001 | ||||
TAYLOR, Michael John | Director | 6 Garratts Lane SM7 2DZ Banstead Surrey | United Kingdom | British | Chartered Accountant | 64380001 | ||||
THALHEIMER, Louis Blaustein | Director | 3 Grenadier Court Owings Mills Maryland 21117 Usa | American | Business Executive | 14403490001 | |||||
THURSTON, Robin David | Director | Leigh House Leigh Place KT11 2HL Cobham Surrey | England | British | Solicitor | 579830002 | ||||
WILLIAMS, Ian Paul | Director | Ridgeway Farm Sailors Lane Thursley GU8 6QP Godalming Surrey | British | Company Executive | 5332700003 |
Does LIQUICO BHL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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