LIBERTY GAS SERVICES LIMITED

LIBERTY GAS SERVICES LIMITED

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

    Company NameLIBERTY GAS SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03944621
    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 LIBERTY GAS SERVICES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LIBERTY GAS SERVICES LIMITED located?

    Registered Office Address
    Garden Works Charleywood Road
    Knowsley Industrial Park
    L33 7SG Liverpool
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LIBERTY GAS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTEGRATED COMPLIANCE SERVICES LIMITEDOct 21, 2008Oct 21, 2008
    PS TRADING SERVICES LIMITEDOct 20, 2006Oct 20, 2006
    FREEDOM BUILDCARE LIMITEDAug 14, 2000Aug 14, 2000
    MAINTENANCEPEOPLE.COM LIMITEDMar 10, 2000Mar 10, 2000

    What are the latest accounts for LIBERTY GAS SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for LIBERTY GAS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Appointment of Ms Catherine Hardysmith as a secretary on Aug 27, 2021

    2 pagesAP03

    Termination of appointment of Michael George Parkin as a director on Sep 10, 2021

    1 pagesTM01

    Termination of appointment of Paul Alan Kennedy as a director on Sep 10, 2021

    1 pagesTM01

    Termination of appointment of David Mcgovern as a secretary on Aug 27, 2021

    1 pagesTM02

    Notification of Forviva Group Ltd as a person with significant control on Aug 27, 2021

    2 pagesPSC02

    Confirmation statement made on Mar 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Mar 29, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Paul Kennedy as a director on Nov 29, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Appointment of Mr Bernard William Spencer as a director on Nov 15, 2019

    2 pagesAP01

    Termination of appointment of Timothy Charles Doyle as a director on Sep 30, 2019

    1 pagesTM01

    Termination of appointment of Derek Corbishley as a director on Mar 31, 2019

    1 pagesTM01

    Confirmation statement made on Mar 29, 2019 with no updates

    3 pagesCS01

    Amended accounts for a dormant company made up to Mar 31, 2018

    7 pagesAAMD

    Amended accounts for a dormant company made up to Mar 31, 2018

    7 pagesAAMD

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Registered office address changed from 52 Regent Street Eccles Salford M30 0BP to Garden Works Charleywood Road Knowsley Industrial Park Liverpool L33 7SG on May 04, 2018

    1 pagesAD01

    Confirmation statement made on Mar 29, 2018 with updates

    4 pagesCS01

    Termination of appointment of Alan Michael Byrne as a director on Jan 22, 2018

    1 pagesTM01

    Who are the officers of LIBERTY GAS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARDYSMITH, Catherine
    Charleywood Road
    Knowsley Industrial Park
    L33 7SG Liverpool
    Garden Works
    England
    Secretary
    Charleywood Road
    Knowsley Industrial Park
    L33 7SG Liverpool
    Garden Works
    England
    287161960001
    JOYCE, Martin John
    Charleywood Road
    Knowsley Industrial Park
    L33 7SG Liverpool
    Garden Works
    England
    Director
    Charleywood Road
    Knowsley Industrial Park
    L33 7SG Liverpool
    Garden Works
    England
    EnglandBritishConsultant72254420003
    MCKUNE, Colette
    Charleywood Road
    Knowsley
    L33 7SG Liverpool
    Garden Works
    Director
    Charleywood Road
    Knowsley
    L33 7SG Liverpool
    Garden Works
    EnglandBritishDirector210262630001
    SPENCER, Bernard William
    Charleywood Road
    Knowsley Industrial Park
    L33 7SG Liverpool
    Garden Works
    England
    Director
    Charleywood Road
    Knowsley Industrial Park
    L33 7SG Liverpool
    Garden Works
    England
    EnglandBritishDirector172673230001
    JOHNSTONE, Lee
    Wellfield House
    Victoria Road Morley
    LS27 7PA Leeds
    West Yorkshire
    Secretary
    Wellfield House
    Victoria Road Morley
    LS27 7PA Leeds
    West Yorkshire
    150779190001
    JOHNSTONE, Lee
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    Secretary
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    BritishChartered Accountant105435350001
    KERSHAW, Christopher Graham
    7 Evesham Grove
    Idle
    BD10 8TN Bradford
    Secretary
    7 Evesham Grove
    Idle
    BD10 8TN Bradford
    British63085680001
    LIGHTOWLERS, Oliver James
    2 Leadhall Close
    HG2 9PQ Harrogate
    North Yorkshire
    Secretary
    2 Leadhall Close
    HG2 9PQ Harrogate
    North Yorkshire
    British86517930001
    MCGOVERN, David
    Charleywood Road
    Knowsley Industrial Park
    L33 7SG Liverpool
    Garden Works
    England
    Secretary
    Charleywood Road
    Knowsley Industrial Park
    L33 7SG Liverpool
    Garden Works
    England
    235283920001
    MORTON, Julia Alison
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    Secretary
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    British141157110001
    PARKIN, Michael George
    Charleywood Road
    Knowsley Industrial Park
    L33 7SG Liverpool
    Garden Works
    Secretary
    Charleywood Road
    Knowsley Industrial Park
    L33 7SG Liverpool
    Garden Works
    210333950001
    RAWCLIFFE AND CO. FORMATIONS LIMITED
    West Park House
    7-9 Wilkinson Avenue
    FY3 9XG Blackpool
    Lancashire
    Nominee Secretary
    West Park House
    7-9 Wilkinson Avenue
    FY3 9XG Blackpool
    Lancashire
    900017540001
    BLUNDELL, Ian
    Regent Street
    M30 0BP Eccles
    52
    Salford
    Director
    Regent Street
    M30 0BP Eccles
    52
    Salford
    United KingdomBritishDirector114490900001
    BYRNE, Alan Michael
    Regent Street
    M30 0BP Eccles
    52
    Salford
    Director
    Regent Street
    M30 0BP Eccles
    52
    Salford
    UkBritishDirector125173880001
    CATCHPOLE, Andrew Phillip
    Wellfield House
    Victoria Road Morley
    LS27 7PA Leeds
    West Yorkshire
    Director
    Wellfield House
    Victoria Road Morley
    LS27 7PA Leeds
    West Yorkshire
    EnglandBritishDirector109869720001
    CHAMBERS, Carl James
    The Old Farmhouse
    73-75 Breary Lane East
    LS16 9EU Bramhope Leeds
    West Yorkshire
    Director
    The Old Farmhouse
    73-75 Breary Lane East
    LS16 9EU Bramhope Leeds
    West Yorkshire
    EnglandBritishDirector257019520001
    CORBISHLEY, Derek James
    Charleywood Road
    Knowsley Industrial Park
    L33 7SG Liverpool
    Garden Works
    England
    Director
    Charleywood Road
    Knowsley Industrial Park
    L33 7SG Liverpool
    Garden Works
    England
    EnglandBritishManaging Director235412090001
    DOYLE, Timothy Charles
    Charleywood Road
    Knowsley
    L33 7SG Liverpool
    Garden Works
    Director
    Charleywood Road
    Knowsley
    L33 7SG Liverpool
    Garden Works
    United KingdomBritishDirector210255370001
    HOLMES, Martin David
    Regent Street
    M30 0BP Eccles
    52
    Salford
    Director
    Regent Street
    M30 0BP Eccles
    52
    Salford
    EnglandBritishDirector110010090001
    INGRAM, Dave
    Regent Street
    M30 0BP Eccles
    52
    Salford
    Director
    Regent Street
    M30 0BP Eccles
    52
    Salford
    United KingdomBritishDirector153344810001
    KENNEDY, Paul Alan
    Charleywood Road
    Knowsley Industrial Park
    L33 7SG Liverpool
    Garden Works
    England
    Director
    Charleywood Road
    Knowsley Industrial Park
    L33 7SG Liverpool
    Garden Works
    England
    United KingdomBritishDirector201452620001
    LEWIS, Gerard Mark
    130 Rainow Road
    SK10 2PD Macclesfield
    Cheshire
    Director
    130 Rainow Road
    SK10 2PD Macclesfield
    Cheshire
    BritishAccountant77459740003
    LIGHTOWLERS, Oliver James
    Wellfield House
    Victoria Road Morley
    LS27 7PA Leeds
    West Yorkshire
    Director
    Wellfield House
    Victoria Road Morley
    LS27 7PA Leeds
    West Yorkshire
    EnglandBritishDirector156531690001
    LIGHTOWLERS, Oliver James
    2 Goldsborough Court
    Church Street
    HG5 8AP Goldsborough
    North Yorkshire
    Director
    2 Goldsborough Court
    Church Street
    HG5 8AP Goldsborough
    North Yorkshire
    EnglandBritishChartered Accountant156531690001
    MACLEAN, Shaun Michael David
    Charleywood Road
    Knowsley
    L33 7SG Liverpool
    Garden Works
    Director
    Charleywood Road
    Knowsley
    L33 7SG Liverpool
    Garden Works
    UkBritishDirector133078870001
    MACLEAN, Shaun Michael David
    24 Meldon Close
    West Derby
    L12 0RS Liverpool
    Director
    24 Meldon Close
    West Derby
    L12 0RS Liverpool
    BritishDirector77212090002
    PARKIN, Michael George
    Charleywood Road
    Knowsley
    L33 7SG Liverpool
    Garden Works
    Director
    Charleywood Road
    Knowsley
    L33 7SG Liverpool
    Garden Works
    United KingdomBritishDirector210255160001
    PORTER, Richard Mark
    Lower Meadow Road
    Brooke Park, Handforth
    SK9 3LP Wilmslow
    Matrix Technologies Ltd
    Cheshire
    United Kingdom
    Director
    Lower Meadow Road
    Brooke Park, Handforth
    SK9 3LP Wilmslow
    Matrix Technologies Ltd
    Cheshire
    United Kingdom
    BritishAccountant133536130001
    RIGBY, William Simon
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    Director
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    United KingdomBritishCompany Director48515290001
    RAWCLIFFE AND CO. COMPANY SERVICES LIMITED
    West Park House
    7/9 Wilkinson Avenue
    FY3 9XG Blackpool
    Lancashire
    Nominee Director
    West Park House
    7/9 Wilkinson Avenue
    FY3 9XG Blackpool
    Lancashire
    900013030001

    Who are the persons with significant control of LIBERTY GAS SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Forviva Group Ltd
    Regent Street
    Eccles
    M30 0BP Manchester
    52
    England
    Aug 27, 2021
    Regent Street
    Eccles
    M30 0BP Manchester
    52
    England
    No
    Legal FormCommunity Benefit Society
    Country RegisteredUnited Kingdom
    Legal AuthorityCo-Operative And Community Benefit Societies Act 2014
    Place RegisteredFca Mutuals Public Register
    Registration Number8027
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Forviva Group Ltd
    Regent Street
    Eccles
    M30 0BP Manchester
    52
    England
    Jul 01, 2016
    Regent Street
    Eccles
    M30 0BP Manchester
    52
    England
    Yes
    Legal FormRegistered Provider Of Social Housing
    Country RegisteredUnited Kingdom
    Legal AuthorityHousing And Regeneration Act 2008
    Place RegisteredHomes And Communities Agency
    Registration NumberL4820
    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.
    Regent Street
    Eccles
    M30 0BP Manchester
    52
    England
    Jul 01, 2016
    Regent Street
    Eccles
    M30 0BP Manchester
    52
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number00968396
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LIBERTY GAS SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Aug 08, 2011
    Delivered On Aug 12, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Centric Spv 1 Limited
    Transactions
    • Aug 12, 2011Registration of a charge (MG01)
    • Dec 06, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 12, 2010
    Delivered On Nov 16, 2010
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 16, 2010Registration of a charge (MG01)
    • Aug 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    A supplemental legal charge
    Created On Dec 13, 2006
    Delivered On Dec 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the present and future right title and interest in and to the shares together with all related rights and all rights which the charging company may have at any time against any clearance or settlement system or any custodian. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC the Security Trustee
    Transactions
    • Dec 22, 2006Registration of a charge (395)
    • Apr 18, 2007Statement of satisfaction of a charge in full or part (403a)
    A supplemental legal charge to a composite guarantee and debenture dated 12 october 2006
    Created On Nov 17, 2006
    Delivered On Nov 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present and future right title and interest in and to the shares together with all related rights and all rights which the charging company may have against any clearance or settlement system or any custodian in respect of any charged investments. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 24, 2006Registration of a charge (395)
    • Apr 18, 2007Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Oct 12, 2006
    Delivered On Oct 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from spice PLC and each of its subsidiaries from time to time to the chargee and/or the other secured parties (or any of them) 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
    • Hsbc Bank PLC (Security Trustee)
    • Hsbc Bank PLC (Security Trustee)
    Transactions
    • Oct 24, 2006Registration of a charge (395)
    • Apr 18, 2007Statement 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