LIQUICO BBS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLIQUICO BBS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03658750
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of LIQUICO BBS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BANNER BUSINESS SERVICES LTDDec 23, 2008Dec 23, 2008
    BANNER BUSINESS SUPPLIES LIMITEDFeb 03, 1999Feb 03, 1999
    LETTERALTER LIMITEDOct 29, 1998Oct 29, 1998

    What are the latest accounts for LIQUICO BBS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for LIQUICO BBS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 27, 2019

    6 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Cessation of Office2Office Limited as a person with significant control on Sep 21, 2018

    1 pagesPSC07

    Cessation of Endless Llp as a person with significant control on Sep 21, 2018

    1 pagesPSC07

    Cessation of Endless Iii General Partner Llp as a person with significant control on Sep 21, 2018

    1 pagesPSC07

    Cessation of Endless Ii Gp Llp as a person with significant control on Sep 21, 2018

    1 pagesPSC07

    Notification of Evo Group Services Limited as a person with significant control on Sep 21, 2018

    2 pagesPSC02

    Statement of capital on Sep 24, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Craig Anthony Varey as a director on Sep 09, 2018

    1 pagesTM01

    Termination of appointment of Jonathan Rolfe as a director on Sep 09, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 17, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 17, 2018

    RES15

    Confirmation statement made on Oct 07, 2017 with no updates

    3 pagesCS01

    Notification of Office2Office Limited as a person with significant control on Dec 01, 2016

    1 pagesPSC02

    Cessation of Office2Office (Uk) Limited as a person with significant control on Dec 01, 2016

    1 pagesPSC07

    Full accounts made up to Dec 31, 2016

    44 pagesAA

    Appointment of Mr Craig Anthony Varey as a director on Jan 31, 2017

    2 pagesAP01

    Termination of appointment of Richard David Costin as a director on Oct 31, 2016

    1 pagesTM01

    Who are the officers of LIQUICO BBS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MENDELSOHN, Lorna
    Sheffield Airport Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    England
    Secretary
    Sheffield Airport Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    England
    194364060001
    GALE, Andrew Peter
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritish155681500001
    HAWORTH, Stephen
    Sheffield Airport Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    England
    Director
    Sheffield Airport Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    England
    EnglandBritish155690570001
    CUNNINGHAM, Mark Andrew
    St Georges
    Hospital Road
    Wicklewood
    16
    Norfolk
    England
    Secretary
    St Georges
    Hospital Road
    Wicklewood
    16
    Norfolk
    England
    British130923460001
    RODWELL, Debra Jane Clare
    Saint Crispins House
    Duke Street
    NR3 1PD Norwich
    Norfolk
    Secretary
    Saint Crispins House
    Duke Street
    NR3 1PD Norwich
    Norfolk
    British125214030001
    WESTERN, Peter James
    The Manor House Church Street
    Old Catton
    NR6 7DR Norwich
    Norfolk
    Secretary
    The Manor House Church Street
    Old Catton
    NR6 7DR Norwich
    Norfolk
    British61491310003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BALDREY, Robert Rolph
    Sheffield Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    United Kingdom
    Director
    Sheffield Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    United Kingdom
    EnglandBritish78328360005
    CALLEAR, David James
    Barningham Hall
    Barningham
    IP31 1DH Bury St Edmunds
    Suffolk
    Director
    Barningham Hall
    Barningham
    IP31 1DH Bury St Edmunds
    Suffolk
    EnglandBritish41483090001
    CASHMAN, Mark Anthony
    22a Staitheway Road
    Wroxham
    NR12 8TH Norwich
    Norfolk
    Director
    22a Staitheway Road
    Wroxham
    NR12 8TH Norwich
    Norfolk
    American63644520001
    COSTIN, Richard David
    Sheffield Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    United Kingdom
    Director
    Sheffield Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    United Kingdom
    United KingdomBritish134143860001
    CUNNINGHAM, Mark Andrew
    St Georges
    Hospital Road
    Wicklewood
    16
    Norfolk
    England
    Director
    St Georges
    Hospital Road
    Wicklewood
    16
    Norfolk
    England
    EnglandBritish130923460001
    GODDARD, Mark John
    Saint Crispins House
    Duke Street
    NR3 1PD Norwich
    Norfolk
    Director
    Saint Crispins House
    Duke Street
    NR3 1PD Norwich
    Norfolk
    EnglandBritish126182490001
    HORNE, Stephen James
    Sheffield Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    Director
    Sheffield Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    United KingdomBritish256352360001
    MARTIN, Richard Joseph Fitzgerald
    Weavers Mark The Green
    Palgrave
    IP22 1AN Diss
    Norfolk
    Director
    Weavers Mark The Green
    Palgrave
    IP22 1AN Diss
    Norfolk
    British50277810002
    MOATE, Simon Richard
    Saint Crispins House
    Duke Street
    NR3 1PD Norwich
    Norfolk
    Director
    Saint Crispins House
    Duke Street
    NR3 1PD Norwich
    Norfolk
    EnglandBritish126182400002
    PECK, Raymond Charles
    Springfield
    Pamber Road, Charter Alley
    RG26 5PZ Basingstoke
    Director
    Springfield
    Pamber Road, Charter Alley
    RG26 5PZ Basingstoke
    British73966840001
    PENNANT-REA, Rupert Lascelles
    59 Cranmer Court
    Whiteheads Grove
    SW3 3HW London
    Director
    59 Cranmer Court
    Whiteheads Grove
    SW3 3HW London
    UkBritish44312900002
    ROLFE, Jonathan
    Sheffield Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    Director
    Sheffield Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    EnglandBritish187225100001
    STREETLEY, Geoffrey William
    Reed Place Barn
    Dairy Lane
    TN12 9ST Chainhurst
    Kent
    Director
    Reed Place Barn
    Dairy Lane
    TN12 9ST Chainhurst
    Kent
    United KingdomBritish167416560001
    VAREY, Craig Anthony
    Sheffield Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    Director
    Sheffield Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    United KingdomBritish223818750001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of LIQUICO BBS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sheffield Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    England
    Sep 21, 2018
    Sheffield Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06257099
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Europa Link
    S9 1XU Sheffield
    K House
    England
    Dec 01, 2016
    Europa Link
    S9 1XU Sheffield
    K House
    England
    Yes
    Legal FormLimited Liability
    Country RegisteredEngland & Wales
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number04083206
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Endless Ii Gp Llp
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    Apr 06, 2016
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredScotland
    Registration NumberSc335665
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Endless Llp
    Whitehall Quay
    LS1 4BF Leeds
    3
    England
    Apr 06, 2016
    Whitehall Quay
    LS1 4BF Leeds
    3
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland
    Registration NumberOc316569
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Endless Iii General Partner Llp
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    Apr 06, 2016
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    Yes
    Legal FormLimited Lliability Partnership
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredScotland
    Registration NumberSc303405
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Office2office (Uk) Limited
    Sheffield Airport Business Park, Europa Link
    S9 1XU Sheffield
    K House
    England
    Apr 06, 2016
    Sheffield Airport Business Park, Europa Link
    S9 1XU Sheffield
    K House
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland Companies House
    Registration Number03648311
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does LIQUICO BBS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Endless LLP in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    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
    • Endless LLP in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • May 11, 2016Satisfaction of a charge (MR04)
    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
    • Endless LLP in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • May 11, 2016Satisfaction of a charge (MR04)
    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
    • Endless LLP in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • May 11, 2016Satisfaction of a charge (MR04)
    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
    • Ares Capital Europe Limited in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • Apr 28, 2016Satisfaction of a charge (MR04)
    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
    • Ares Capital Europe Limited in Its Capacity as Security Agent
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • Apr 28, 2016Satisfaction of a charge (MR04)
    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
    • Ares Capital Europe Limited in Its Capacity as Security Agent
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • Apr 28, 2016Satisfaction of a charge (MR04)
    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
    • Endless LLP in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    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
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee
    Transactions
    • Apr 30, 2015Registration of a charge (MR01)
    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
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee
    Transactions
    • Apr 30, 2015Registration of a charge (MR01)
    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
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    A registered charge
    Created On Nov 27, 2014
    Delivered On Dec 02, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 02, 2014Registration of a charge (MR01)
    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
    • Endless LLP
    Transactions
    • Oct 29, 2014Registration of a charge (MR01)
    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
    • Rbs Invoice Finance Limited
    Transactions
    • May 03, 2008Registration of a charge (395)
    • Apr 28, 2015Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 22, 2008Registration of a charge (395)
    • Nov 26, 2014Satisfaction of a charge (MR04)
    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
    • Ge Commercial Finance Limited
    Transactions
    • Nov 28, 2007Registration of a charge (395)
    • Aug 01, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Gresham Trust PLC (As Trustee for Itself and the Noteholders Defined Therein)(Trustee)
    Transactions
    • Jul 31, 2002Registration of a charge (395)
    • Mar 22, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Hemingway Investments Limited
    Transactions
    • Mar 04, 2002Registration of a charge (395)
    • Jul 24, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • St James Property (Grosvenor Place) Limited
    Transactions
    • May 12, 2000Registration of a charge (395)
    • Sep 14, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • G E Capital Commercial Finance Limited
    Transactions
    • Apr 21, 1999Registration of a charge (395)
    • Aug 01, 2008Statement of satisfaction of a charge in full or part (403a)

    Does LIQUICO BBS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2018Commencement of winding up
    Oct 03, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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