LIQUID COMMUNICATIONS LIMITED

LIQUID COMMUNICATIONS LIMITED

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

    Company NameLIQUID COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03842161
    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 COMMUNICATIONS LIMITED?

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

    Where is LIQUID COMMUNICATIONS LIMITED located?

    Registered Office Address
    60 Great Portland Street
    W1W 7RT London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LIQUID COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for LIQUID COMMUNICATIONS 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

    legacy

    1 pagesSH20

    Statement of capital on Dec 15, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Sep 15, 2014 with full list of shareholders

    4 pagesAR01

    Appointment of Mrs Deborah Klein as a director on Dec 10, 2014

    2 pagesAP01

    Termination of appointment of Peter John Scott as a director on Dec 10, 2014

    1 pagesTM01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Accounts made up to Dec 31, 2013

    7 pagesAA

    Accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Sep 15, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Miss Mary Louise Cole as a secretary on Mar 19, 2013

    1 pagesAP03

    Termination of appointment of Susanna Ewing as a secretary on Dec 21, 2012

    1 pagesTM02

    Annual return made up to Sep 15, 2012 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2011

    5 pagesAA

    Appointment of Susanna Ewing as a secretary on Jun 30, 2012

    1 pagesAP03

    Termination of appointment of Peter Jonathan Harris as a director on Jun 30, 2012

    1 pagesTM01

    Termination of appointment of Peter Harris as a secretary on Jun 30, 2012

    1 pagesTM02

    Appointment of Mr Ashley Graham Martin as a director on Apr 23, 2012

    2 pagesAP01

    Termination of appointment of Oliver Max Raeburn as a director on Sep 30, 2011

    1 pagesTM01

    Accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Sep 15, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of LIQUID COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Mary Louise
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    177909910001
    KLEIN, Deborah
    Great Portland Street
    W1W 7RT London
    60
    Director
    Great Portland Street
    W1W 7RT London
    60
    United KingdomBritish104574070001
    MARTIN, Ashley Graham
    Great Portland Street
    W1W 7RT London
    60
    Director
    Great Portland Street
    W1W 7RT London
    60
    United KingdomBritish169305720001
    DAY, Ian Philip
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    Secretary
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    British74800310002
    EWING, Susanna
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    171622270001
    HARRIS, Peter
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    151533850001
    RAEBURN, Oliver Max
    21 Kingscote Road
    Chiswick
    W4 5LJ London
    Secretary
    21 Kingscote Road
    Chiswick
    W4 5LJ London
    British66035920005
    ANNETT, Andrew Michael
    The Old Tavern
    3 Strode Road
    SW6 6BL London
    Director
    The Old Tavern
    3 Strode Road
    SW6 6BL London
    EnglandBritish66035910001
    DAY, Ian Philip
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    Director
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    EnglandBritish74800310002
    HARRIS, Peter Jonathan
    Great Portland Street
    W1W 7RT London
    60
    Director
    Great Portland Street
    W1W 7RT London
    60
    EnglandBritish40917640001
    RAEBURN, Oliver Max
    21 Kingscote Road
    Chiswick
    W4 5LJ London
    Director
    21 Kingscote Road
    Chiswick
    W4 5LJ London
    EnglandBritish66035920005
    SCOTT, Peter John
    9 Pelham Crescent
    South Kensington
    SW7 2NP London
    Middlesex
    Director
    9 Pelham Crescent
    South Kensington
    SW7 2NP London
    Middlesex
    EnglandBritish97249440006

    Does LIQUID COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jan 30, 2006
    Delivered On Feb 08, 2006
    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
    The initial sum of £28,917.04. see the mortgage charge document for full details.
    Persons Entitled
    • Cheval Property Holdings Limited
    Transactions
    • Feb 08, 2006Registration of a charge (395)
    • Sep 09, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 28, 2002
    Delivered On Mar 06, 2002
    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
    • Barclays Bank PLC
    Transactions
    • Mar 06, 2002Registration of a charge (395)
    • Dec 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 10, 2001
    Delivered On Jan 19, 2001
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 19, 2001Registration of a charge (395)
    • Jun 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Agreement for deposit of rent
    Created On May 19, 2000
    Delivered On May 31, 2000
    Satisfied
    Amount secured
    The sum of £17,500.00 due or to become due from the company to the chargee
    Short particulars
    The sum of £17,500.00 to secure the liabilities arising under a lease dated 19TH may 2000 in respect of premises at first, second and third floors, 123 notting hill gate, london, W8.
    Persons Entitled
    • Latent Land Limited
    Transactions
    • May 31, 2000Registration of a charge (395)
    • Jun 07, 2002Statement of satisfaction of a charge in full or part (403a)

    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