LIQUID ASSETS LIMITED
Overview
Company Name | LIQUID ASSETS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01849070 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for LIQUID ASSETS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for LIQUID ASSETS LIMITED?
Annual Return |
|
---|
What are the latest filings for LIQUID ASSETS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR | 2 pages | AD02 | ||||||||||
Termination of appointment of Sunita Kaushal as a secretary on Jul 29, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to May 02, 2014 | 14 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Registered office address changed from * 33 Cavendish Square London London W1B 0PW England* on Aug 27, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Caldecott as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 17 Portland Place London London W1B 1PU England* on Jul 01, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Colin Elliot as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr David Gareth Caldecott on Dec 18, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gareth Caldecott on Nov 05, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Registered office address changed from * 17 Portland Place London London W1B 1PU England* on Sep 05, 2012 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Gareth Caldecott on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to May 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * 17 Portland Place London London W1B 1PU England* on May 25, 2012 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Andrew Maxwell Coppel on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sunita Kaushal on Dec 05, 2011 | 2 pages | CH03 | ||||||||||
Registered office address changed from * 1 West Garden Place Kendal Street London W2 2AQ England* on Dec 05, 2011 | 1 pages | AD01 | ||||||||||
Who are the officers of LIQUID ASSETS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COPPEL, Andrew Maxwell | Director | Portland Place W1B 1PU London 17 London United Kingdom | England | British | Director | 163106000001 | ||||
ELLIOT, Colin David | Director | Portland Place W1B 1PU London 17 London England | United Kingdom | British | Director | 178756480001 | ||||
COPELAND, Francis Charles Stuart | Secretary | 29 West House Court Broken Cross SK10 3NZ Macclesfield Cheshire | British | 15613380001 | ||||||
EDWARDS, David Charles | Secretary | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | British | Barrister | 123440090026 | |||||
FARQUHARSON, John Alan | Secretary | Oak Lodge Windmill Lane Appleton WA4 5JN Warrington Cheshire | British | Solicitor | 15541980001 | |||||
KAUSHAL, Sunita | Secretary | Portland Place W1B 1PU London 17 London England | 158958510001 | |||||||
RAMSBOTTOM, Peter | Secretary | Flat 5 Netherleigh Court S40 3PR Chesterfield Derbyshire | British | 881150001 | ||||||
FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||
BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | Director | 34251500001 | ||||
BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | Solicitor | 9320160002 | ||||
BREARLEY, John Richard | Director | 206 Bramhall Lane Davenport SK3 8TX Stockport Cheshire | British | Accountant | 1575980001 | |||||
CALDECOTT, David Gareth | Director | Portland Place W1B 1PU London 17 London England | England | British | Director | 73603940004 | ||||
CAVE, Ian Bruce | Director | 392 Woodstock Road OX2 8AF Oxford Oxfordshire | United Kingdom | British | Director | 102741680001 | ||||
COPELAND, Francis Charles Stuart | Director | 29 West House Court Broken Cross SK10 3NZ Macclesfield Cheshire | British | Company Secretary | 15613380001 | |||||
EDWARDS, David Charles | Director | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | United Kingdom | British | Barrister | 123440090026 | ||||
ENGLEFIELD, Edward Ashton | Director | 44 Carrwood Road Pownall Park SK9 5DN Wilmslow Cheshire | British | Accountant | 35176020001 | |||||
FARQUHARSON, John Alan | Director | Oak Lodge Windmill Lane Appleton WA4 5JN Warrington Cheshire | England | British | Solicitor | 15541980001 | ||||
MARTLAND, David James | Director | 73 Hall Lane Aspull WN2 2SF Wigan Greater Manchester | British | Company Secretary | 35477380001 | |||||
PARKINSON, Joseph Edward | Director | Spillway The Gardens Turton BL7 0RZ Bolton | United Kingdom | British | Company Director | 4553470004 | ||||
RAMSBOTTOM, Peter | Director | Flat 5 Netherleigh Court S40 3PR Chesterfield Derbyshire | British | Chartered Accountant | 881150001 | |||||
SINGH, Jagtar | Director | West Garden Place Kendal Street W2 2AQ London 1 | United Kingdom | British | Director | 121710890001 | ||||
SINGLETON, Paul James | Director | 15 Kingsway Avenue Broughton PR3 5JN Preston Lancashire | British | Accountant | 79357110001 | |||||
SPIEGELBERG, Anthony William Assheton | Director | Oulton Park House CW6 9BL Tarporley Cheshire | England | British | Company Secretary | 24626450001 | ||||
WADE, Derek James | Director | Mottram Moor Farm Mottram Moor Hollingworth SK14 8LZ Hyde Cheshire | British | Company Director | 46623620001 |
Does LIQUID ASSETS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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