LIQUICO BHL LIMITED

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

    Company NameLIQUICO BHL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00579552
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of LIQUICO BHL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRADY & HUNT LIMITEDMay 30, 2008May 30, 2008
    VASANTA GROUP LIMITEDApr 15, 2008Apr 15, 2008
    BRADY & HUNT LIMITEDMar 07, 1957Mar 07, 1957

    What are the latest accounts for LIQUICO BHL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for LIQUICO BHL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71
    A5EMI3DK

    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 pagesAD01
    A4DQ3QDF

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

    2 pagesAD02
    A4DQ3QNE

    Declaration of solvency

    3 pages4.70
    A4DQ3QDR

    Appointment of a voluntary liquidator

    2 pages600
    A4DQ3QCR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 07, 2015

    LRESSP

    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
    X4A34IGA

    legacy

    1 pagesSH20
    S478TH6Z

    Statement of capital on May 12, 2015

    • Capital: GBP 1
    5 pagesSH19
    A4799FQR

    legacy

    2 pagesCAP-SS
    S478TH6V

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 11/05/2015
    RES13

    Certificate of change of name

    Company name changed brady & hunt LIMITED\certificate issued on 28/04/15
    4 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 27, 2015

    RES15
    A469MO21

    Change of name notice

    2 pagesCONNOT
    A469MO29

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

    6 pagesAA
    A3HGPEMX

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2014

    Statement of capital on Jun 20, 2014

    • Capital: GBP 100,000
    SH01
    X3AG6CDD

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

    7 pagesAA
    A2HSD2U0

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

    3 pagesAR01
    X2AR7UW2

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

    6 pagesAA
    A1I9XVG8

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

    3 pagesAR01
    X1BDQ6YJ

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

    6 pagesAA
    A7PURXRF

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

    3 pagesAR01
    XZ1J5V6M

    Appointment of Mr Andrew Peter Gale as a secretary

    1 pagesAP03
    XWQ21S2G

    Termination of appointment of Wilfred Johnston as a secretary

    1 pagesTM02
    XWQ19S2N

    Appointment of Andrew Peter Gale as a director

    3 pagesAP01
    AG7ZQP2D

    Who are the officers of LIQUICO BHL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALE, Andrew Peter
    c/o Deloitte Llp
    City Square
    LS1 2AL Leeds
    1
    West Yorkshire
    Secretary
    c/o Deloitte Llp
    City Square
    LS1 2AL Leeds
    1
    West Yorkshire
    158167110001
    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
    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
    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
    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
    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
    TAYLOR, Michael John
    6 Garratts Lane
    SM7 2DZ Banstead
    Surrey
    Director
    6 Garratts Lane
    SM7 2DZ Banstead
    Surrey
    United KingdomBritishChartered Accountant64380001
    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 BHL 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
    Stephen Roland Browne
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Adrian Peter Berry
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds

    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