LIQUICO BBS LIMITED
Overview
| Company Name | LIQUICO BBS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03658750 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LIQUICO BBS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LIQUICO BBS LIMITED located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LIQUICO BBS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BANNER BUSINESS SERVICES LTD | Dec 23, 2008 | Dec 23, 2008 |
| BANNER BUSINESS SUPPLIES LIMITED | Feb 03, 1999 | Feb 03, 1999 |
| LETTERALTER LIMITED | Oct 29, 1998 | Oct 29, 1998 |
What are the latest accounts for LIQUICO BBS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for LIQUICO BBS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 27, 2019 | 6 pages | LIQ03 | ||||||||||
Registered office address changed from K House Sheffield Business Park Europa Link Sheffield S9 1XU to 15 Canada Square London E14 5GL on Oct 24, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Cessation of Office2Office Limited as a person with significant control on Sep 21, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Endless Llp as a person with significant control on Sep 21, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Endless Iii General Partner Llp as a person with significant control on Sep 21, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Endless Ii Gp Llp as a person with significant control on Sep 21, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Evo Group Services Limited as a person with significant control on Sep 21, 2018 | 2 pages | PSC02 | ||||||||||
Statement of capital on Sep 24, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Craig Anthony Varey as a director on Sep 09, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Rolfe as a director on Sep 09, 2018 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Office2Office Limited as a person with significant control on Dec 01, 2016 | 1 pages | PSC02 | ||||||||||
Cessation of Office2Office (Uk) Limited as a person with significant control on Dec 01, 2016 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2016 | 44 pages | AA | ||||||||||
Appointment of Mr Craig Anthony Varey as a director on Jan 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard David Costin as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of LIQUICO BBS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MENDELSOHN, Lorna | Secretary | Sheffield Airport Business Park Europa Link S9 1XU Sheffield K House England | 194364060001 | |||||||
| GALE, Andrew Peter | Director | Canada Square E14 5GL London 15 | England | British | 155681500001 | |||||
| HAWORTH, Stephen | Director | Sheffield Airport Business Park Europa Link S9 1XU Sheffield K House England | England | British | 155690570001 | |||||
| CUNNINGHAM, Mark Andrew | Secretary | St Georges Hospital Road Wicklewood 16 Norfolk England | British | 130923460001 | ||||||
| RODWELL, Debra Jane Clare | Secretary | Saint Crispins House Duke Street NR3 1PD Norwich Norfolk | British | 125214030001 | ||||||
| WESTERN, Peter James | Secretary | The Manor House Church Street Old Catton NR6 7DR Norwich Norfolk | British | 61491310003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BALDREY, Robert Rolph | Director | Sheffield Business Park Europa Link S9 1XU Sheffield K House United Kingdom | England | British | 78328360005 | |||||
| CALLEAR, David James | Director | Barningham Hall Barningham IP31 1DH Bury St Edmunds Suffolk | England | British | 41483090001 | |||||
| CASHMAN, Mark Anthony | Director | 22a Staitheway Road Wroxham NR12 8TH Norwich Norfolk | American | 63644520001 | ||||||
| COSTIN, Richard David | Director | Sheffield Business Park Europa Link S9 1XU Sheffield K House United Kingdom | United Kingdom | British | 134143860001 | |||||
| CUNNINGHAM, Mark Andrew | Director | St Georges Hospital Road Wicklewood 16 Norfolk England | England | British | 130923460001 | |||||
| GODDARD, Mark John | Director | Saint Crispins House Duke Street NR3 1PD Norwich Norfolk | England | British | 126182490001 | |||||
| HORNE, Stephen James | Director | Sheffield Business Park Europa Link S9 1XU Sheffield K House | United Kingdom | British | 256352360001 | |||||
| MARTIN, Richard Joseph Fitzgerald | Director | Weavers Mark The Green Palgrave IP22 1AN Diss Norfolk | British | 50277810002 | ||||||
| MOATE, Simon Richard | Director | Saint Crispins House Duke Street NR3 1PD Norwich Norfolk | England | British | 126182400002 | |||||
| PECK, Raymond Charles | Director | Springfield Pamber Road, Charter Alley RG26 5PZ Basingstoke | British | 73966840001 | ||||||
| PENNANT-REA, Rupert Lascelles | Director | 59 Cranmer Court Whiteheads Grove SW3 3HW London | Uk | British | 44312900002 | |||||
| ROLFE, Jonathan | Director | Sheffield Business Park Europa Link S9 1XU Sheffield K House | England | British | 187225100001 | |||||
| STREETLEY, Geoffrey William | Director | Reed Place Barn Dairy Lane TN12 9ST Chainhurst Kent | United Kingdom | British | 167416560001 | |||||
| VAREY, Craig Anthony | Director | Sheffield Business Park Europa Link S9 1XU Sheffield K House | United Kingdom | British | 223818750001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of LIQUICO BBS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Evo Group Services Limited | Sep 21, 2018 | Sheffield Business Park Europa Link S9 1XU Sheffield K House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Office2office Limited | Dec 01, 2016 | Europa Link S9 1XU Sheffield K House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Endless Ii Gp Llp | Apr 06, 2016 | Lothian Road EH3 9WJ Edinburgh 50 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Endless Llp | Apr 06, 2016 | Whitehall Quay LS1 4BF Leeds 3 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Endless Iii General Partner Llp | Apr 06, 2016 | Lothian Road EH3 9WJ Edinburgh 50 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Office2office (Uk) Limited | Apr 06, 2016 | Sheffield Airport Business Park, Europa Link S9 1XU Sheffield K House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LIQUICO BBS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 24, 2015 Delivered On Apr 28, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 24, 2015 Delivered On Apr 28, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 24, 2015 Delivered On Apr 28, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 24, 2015 Delivered On Apr 28, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 24, 2015 Delivered On Apr 28, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 24, 2015 Delivered On Apr 28, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 24, 2015 Delivered On Apr 28, 2015 | Satisfied | ||
Brief description L/H property k/a 16A crawfordsburn road newtownards county down. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 24, 2015 Delivered On Apr 28, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 24, 2015 Delivered On Apr 30, 2015 | Outstanding | ||
Brief description The property known as 8 trench road, hydepark, mallusk, newtownabbey, comprised in folio no AN28700L county antrim and held under indenture of lease dated the 15TH day of march 1991 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate adjacent to 8 trench road, hydepark industrial estate, mallusk, newtownabbey, comprised in folio no AN30433L county antrim and held under indenture of lease dated the 26TH day of august 1993 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate at 16A crawfordsburn road, newtownards, county down comprised in and demised by indenture of lease dated the 12TH day of august 1994 and made between northern engineering enterprises limited (1) secretary of state for the environment (2) for the term of twenty-five (25) years from the 20TH day of june 1994 subject as therein (as registered in the registry of deeds on the 6TH day of september 1994, serial number 1994-120-033). Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 24, 2015 Delivered On Apr 30, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 24, 2015 Delivered On Apr 28, 2015 | Outstanding | ||
Brief description The freehold land known as "software stationery specialists", wheatfield way, hinckley, LE10 1YG. Title number LT244150.. The leasehold land known as lexicon house, midleton road, guildford, GU2 8XP. Title number SY820787.. The leasehold land known as dorcan 300, murdoch road, dorcan, swindon SN3 5HY. Title number WT307925.. For more details please refer to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 27, 2014 Delivered On Dec 02, 2014 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 28, 2014 Delivered On Oct 29, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 29, 2008 Delivered On May 03, 2008 | 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 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
| ||||
Transactions
| ||||
| Debenture | Created On Apr 16, 2008 Delivered On Apr 22, 2008 | 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite all assets guarantee and debenture | Created On Nov 23, 2007 Delivered On Nov 28, 2007 | Satisfied | Amount secured All monies due or to become due from the company and the obligors to the chargee 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
| ||||
Transactions
| ||||
| Supplemental deed poll and debenture | Created On Jul 22, 2002 Delivered On Jul 31, 2002 | Satisfied | Amount secured All monies due or to become due from the group to the trustee and the noteholders under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 16A crawfordsburn road newtonards county down. Broadgate (eastside) oldham broadway oldham. Part third/fourth floor st crispin's house duke street norwich (for further property charged refer to form 395). 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
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Feb 21, 2002 Delivered On Mar 04, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the deposit monies from time to time deposited pursuant to the terms of the rent deposit deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On May 10, 2000 Delivered On May 12, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the lease of part ground floor sandringham house harlow business park dated 10TH may 2000 | |
Short particulars Rent deposit of £13,142.25. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 08, 1999 Delivered On Apr 21, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the debenture | |
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
| ||||
Does LIQUICO BBS 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