LIQUID ASSETS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLIQUID ASSETS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01849070
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LIQUID ASSETS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LIQUID ASSETS LIMITED located?

    Registered Office Address
    33 Cavendish Square
    W1G 0PW London
    London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LIQUID ASSETS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for LIQUID ASSETS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LIQUID ASSETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR

    2 pagesAD02

    Termination of appointment of Sunita Kaushal as a secretary on Jul 29, 2014

    1 pagesTM02

    Annual return made up to May 02, 2014

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2014

    Statement of capital on May 29, 2014

    • Capital: GBP 112,700
    SH01

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

    3 pagesAA

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

    3 pagesAA

    Registered office address changed from * 33 Cavendish Square London London W1B 0PW England* on Aug 27, 2013

    1 pagesAD01

    Termination of appointment of David Caldecott as a director

    1 pagesTM01

    Registered office address changed from * 17 Portland Place London London W1B 1PU England* on Jul 01, 2013

    1 pagesAD01

    Appointment of Mr Colin Elliot as a director

    2 pagesAP01

    Annual return made up to May 02, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr David Gareth Caldecott on Dec 18, 2012

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Director's details changed for Mr Gareth Caldecott on Nov 05, 2012

    2 pagesCH01

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

    3 pagesAA

    Registered office address changed from * 17 Portland Place London London W1B 1PU England* on Sep 05, 2012

    1 pagesAD01

    Director's details changed for Mr Gareth Caldecott on Dec 05, 2011

    2 pagesCH01

    Annual return made up to May 02, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 17 Portland Place London London W1B 1PU England* on May 25, 2012

    1 pagesAD01

    Director's details changed for Mr Andrew Maxwell Coppel on Dec 05, 2011

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Secretary's details changed for Sunita Kaushal on Dec 05, 2011

    2 pagesCH03

    Registered office address changed from * 1 West Garden Place Kendal Street London W2 2AQ England* on Dec 05, 2011

    1 pagesAD01

    Who are the officers of LIQUID ASSETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COPPEL, Andrew Maxwell
    Portland Place
    W1B 1PU London
    17
    London
    United Kingdom
    Director
    Portland Place
    W1B 1PU London
    17
    London
    United Kingdom
    EnglandBritishDirector163106000001
    ELLIOT, Colin David
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    United KingdomBritishDirector178756480001
    COPELAND, Francis Charles Stuart
    29 West House Court
    Broken Cross
    SK10 3NZ Macclesfield
    Cheshire
    Secretary
    29 West House Court
    Broken Cross
    SK10 3NZ Macclesfield
    Cheshire
    British15613380001
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Secretary
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    BritishBarrister123440090026
    FARQUHARSON, John Alan
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    Secretary
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    BritishSolicitor15541980001
    KAUSHAL, Sunita
    Portland Place
    W1B 1PU London
    17
    London
    England
    Secretary
    Portland Place
    W1B 1PU London
    17
    London
    England
    158958510001
    RAMSBOTTOM, Peter
    Flat 5 Netherleigh Court
    S40 3PR Chesterfield
    Derbyshire
    Secretary
    Flat 5 Netherleigh Court
    S40 3PR Chesterfield
    Derbyshire
    British881150001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritishDirector34251500001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritishSolicitor9320160002
    BREARLEY, John Richard
    206 Bramhall Lane
    Davenport
    SK3 8TX Stockport
    Cheshire
    Director
    206 Bramhall Lane
    Davenport
    SK3 8TX Stockport
    Cheshire
    BritishAccountant1575980001
    CALDECOTT, David Gareth
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    EnglandBritishDirector73603940004
    CAVE, Ian Bruce
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    Director
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    United KingdomBritishDirector102741680001
    COPELAND, Francis Charles Stuart
    29 West House Court
    Broken Cross
    SK10 3NZ Macclesfield
    Cheshire
    Director
    29 West House Court
    Broken Cross
    SK10 3NZ Macclesfield
    Cheshire
    BritishCompany Secretary15613380001
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Director
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    United KingdomBritishBarrister123440090026
    ENGLEFIELD, Edward Ashton
    44 Carrwood Road
    Pownall Park
    SK9 5DN Wilmslow
    Cheshire
    Director
    44 Carrwood Road
    Pownall Park
    SK9 5DN Wilmslow
    Cheshire
    BritishAccountant35176020001
    FARQUHARSON, John Alan
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    Director
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    EnglandBritishSolicitor15541980001
    MARTLAND, David James
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    Director
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    BritishCompany Secretary35477380001
    PARKINSON, Joseph Edward
    Spillway
    The Gardens Turton
    BL7 0RZ Bolton
    Director
    Spillway
    The Gardens Turton
    BL7 0RZ Bolton
    United KingdomBritishCompany Director4553470004
    RAMSBOTTOM, Peter
    Flat 5 Netherleigh Court
    S40 3PR Chesterfield
    Derbyshire
    Director
    Flat 5 Netherleigh Court
    S40 3PR Chesterfield
    Derbyshire
    BritishChartered Accountant881150001
    SINGH, Jagtar
    West Garden Place
    Kendal Street
    W2 2AQ London
    1
    Director
    West Garden Place
    Kendal Street
    W2 2AQ London
    1
    United KingdomBritishDirector121710890001
    SINGLETON, Paul James
    15 Kingsway Avenue
    Broughton
    PR3 5JN Preston
    Lancashire
    Director
    15 Kingsway Avenue
    Broughton
    PR3 5JN Preston
    Lancashire
    BritishAccountant79357110001
    SPIEGELBERG, Anthony William Assheton
    Oulton Park House
    CW6 9BL Tarporley
    Cheshire
    Director
    Oulton Park House
    CW6 9BL Tarporley
    Cheshire
    EnglandBritishCompany Secretary24626450001
    WADE, Derek James
    Mottram Moor Farm Mottram Moor
    Hollingworth
    SK14 8LZ Hyde
    Cheshire
    Director
    Mottram Moor Farm Mottram Moor
    Hollingworth
    SK14 8LZ Hyde
    Cheshire
    BritishCompany Director46623620001

    Does LIQUID ASSETS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 26, 1988
    Delivered On Feb 27, 1988
    Satisfied
    Amount secured
    £200,000.00 and all other monies due or to become due from the company to the chargee under the terms of 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.
    Persons Entitled
    • Alan Patricof Associates Limited.
    Transactions
    • Feb 27, 1988Registration of a charge
    Legal charge
    Created On Dec 18, 1986
    Delivered On Dec 29, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The properties specified, at stockport. Title nos gm 292946 & ch 90713 (see form for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Privatbanker Limited.
    Transactions
    • Dec 29, 1986Registration of a charge
    Debenture
    Created On Nov 29, 1985
    Delivered On Dec 05, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Privatbanker Limited.
    Transactions
    • Dec 05, 1985Registration of a charge
    Debenture
    Created On Sep 04, 1985
    Delivered On Sep 19, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of 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.
    Persons Entitled
    • Dunstan Hall Enterprises Limited.
    Transactions
    • Sep 19, 1985Registration of a charge
    Debenture
    Created On Sep 04, 1985
    Delivered On Sep 17, 1985
    Satisfied
    Amount secured
    £70,000 & all monies due or to become due from the company to the chargee including monies due for goods supplied
    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.
    Persons Entitled
    • J.W. Cameron & Co. Limited
    Transactions
    • Sep 17, 1985Registration of a charge
    Debenture
    Created On Sep 04, 1985
    Delivered On Sep 11, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Governor and Company of the Bank of Scotland.
    Transactions
    • Sep 11, 1985Registration of a charge

    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