LIBERTY GAS SERVICES LIMITED
Overview
Company Name | LIBERTY GAS SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03944621 |
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 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 Address | No |
What were the previous names of LIBERTY GAS SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
INTEGRATED COMPLIANCE SERVICES LIMITED | Oct 21, 2008 | Oct 21, 2008 |
PS TRADING SERVICES LIMITED | Oct 20, 2006 | Oct 20, 2006 |
FREEDOM BUILDCARE LIMITED | Aug 14, 2000 | Aug 14, 2000 |
MAINTENANCEPEOPLE.COM LIMITED | Mar 10, 2000 | Mar 10, 2000 |
What are the latest accounts for LIBERTY GAS SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for LIBERTY GAS SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Appointment of Ms Catherine Hardysmith as a secretary on Aug 27, 2021 | 2 pages | AP03 | ||
Termination of appointment of Michael George Parkin as a director on Sep 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of Paul Alan Kennedy as a director on Sep 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of David Mcgovern as a secretary on Aug 27, 2021 | 1 pages | TM02 | ||
Notification of Forviva Group Ltd as a person with significant control on Aug 27, 2021 | 2 pages | PSC02 | ||
Confirmation statement made on Mar 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Mar 29, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Kennedy as a director on Nov 29, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||
Appointment of Mr Bernard William Spencer as a director on Nov 15, 2019 | 2 pages | AP01 | ||
Termination of appointment of Timothy Charles Doyle as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Derek Corbishley as a director on Mar 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Mar 29, 2019 with no updates | 3 pages | CS01 | ||
Amended accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AAMD | ||
Amended accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AAMD | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 29, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Alan Michael Byrne as a director on Jan 22, 2018 | 1 pages | TM01 | ||
Who are the officers of LIBERTY GAS SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARDYSMITH, Catherine | Secretary | Charleywood Road Knowsley Industrial Park L33 7SG Liverpool Garden Works England | 287161960001 | |||||||
JOYCE, Martin John | Director | Charleywood Road Knowsley Industrial Park L33 7SG Liverpool Garden Works England | England | British | Consultant | 72254420003 | ||||
MCKUNE, Colette | Director | Charleywood Road Knowsley L33 7SG Liverpool Garden Works | England | British | Director | 210262630001 | ||||
SPENCER, Bernard William | Director | Charleywood Road Knowsley Industrial Park L33 7SG Liverpool Garden Works England | England | British | Director | 172673230001 | ||||
JOHNSTONE, Lee | Secretary | Wellfield House Victoria Road Morley LS27 7PA Leeds West Yorkshire | 150779190001 | |||||||
JOHNSTONE, Lee | Secretary | 16 Mulberry Way Northowram HX3 7WJ Halifax West Yorkshire | British | Chartered Accountant | 105435350001 | |||||
KERSHAW, Christopher Graham | Secretary | 7 Evesham Grove Idle BD10 8TN Bradford | British | 63085680001 | ||||||
LIGHTOWLERS, Oliver James | Secretary | 2 Leadhall Close HG2 9PQ Harrogate North Yorkshire | British | 86517930001 | ||||||
MCGOVERN, David | Secretary | Charleywood Road Knowsley Industrial Park L33 7SG Liverpool Garden Works England | 235283920001 | |||||||
MORTON, Julia Alison | Secretary | Kingsdown Close Wychwood Park CW2 5FX Weston 5 Cheshire | British | 141157110001 | ||||||
PARKIN, Michael George | Secretary | Charleywood Road Knowsley Industrial Park L33 7SG Liverpool Garden Works | 210333950001 | |||||||
RAWCLIFFE AND CO. FORMATIONS LIMITED | Nominee Secretary | West Park House 7-9 Wilkinson Avenue FY3 9XG Blackpool Lancashire | 900017540001 | |||||||
BLUNDELL, Ian | Director | Regent Street M30 0BP Eccles 52 Salford | United Kingdom | British | Director | 114490900001 | ||||
BYRNE, Alan Michael | Director | Regent Street M30 0BP Eccles 52 Salford | Uk | British | Director | 125173880001 | ||||
CATCHPOLE, Andrew Phillip | Director | Wellfield House Victoria Road Morley LS27 7PA Leeds West Yorkshire | England | British | Director | 109869720001 | ||||
CHAMBERS, Carl James | Director | The Old Farmhouse 73-75 Breary Lane East LS16 9EU Bramhope Leeds West Yorkshire | England | British | Director | 257019520001 | ||||
CORBISHLEY, Derek James | Director | Charleywood Road Knowsley Industrial Park L33 7SG Liverpool Garden Works England | England | British | Managing Director | 235412090001 | ||||
DOYLE, Timothy Charles | Director | Charleywood Road Knowsley L33 7SG Liverpool Garden Works | United Kingdom | British | Director | 210255370001 | ||||
HOLMES, Martin David | Director | Regent Street M30 0BP Eccles 52 Salford | England | British | Director | 110010090001 | ||||
INGRAM, Dave | Director | Regent Street M30 0BP Eccles 52 Salford | United Kingdom | British | Director | 153344810001 | ||||
KENNEDY, Paul Alan | Director | Charleywood Road Knowsley Industrial Park L33 7SG Liverpool Garden Works England | United Kingdom | British | Director | 201452620001 | ||||
LEWIS, Gerard Mark | Director | 130 Rainow Road SK10 2PD Macclesfield Cheshire | British | Accountant | 77459740003 | |||||
LIGHTOWLERS, Oliver James | Director | Wellfield House Victoria Road Morley LS27 7PA Leeds West Yorkshire | England | British | Director | 156531690001 | ||||
LIGHTOWLERS, Oliver James | Director | 2 Goldsborough Court Church Street HG5 8AP Goldsborough North Yorkshire | England | British | Chartered Accountant | 156531690001 | ||||
MACLEAN, Shaun Michael David | Director | Charleywood Road Knowsley L33 7SG Liverpool Garden Works | Uk | British | Director | 133078870001 | ||||
MACLEAN, Shaun Michael David | Director | 24 Meldon Close West Derby L12 0RS Liverpool | British | Director | 77212090002 | |||||
PARKIN, Michael George | Director | Charleywood Road Knowsley L33 7SG Liverpool Garden Works | United Kingdom | British | Director | 210255160001 | ||||
PORTER, Richard Mark | Director | Lower Meadow Road Brooke Park, Handforth SK9 3LP Wilmslow Matrix Technologies Ltd Cheshire United Kingdom | British | Accountant | 133536130001 | |||||
RIGBY, William Simon | Director | Springwood Scotchman Lane Morley LS27 0NZ Leeds Yorkshire | United Kingdom | British | Company Director | 48515290001 | ||||
RAWCLIFFE AND CO. COMPANY SERVICES LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Forviva Group Ltd | Aug 27, 2021 | Regent Street Eccles M30 0BP Manchester 52 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Forviva Group Ltd | Jul 01, 2016 | Regent Street Eccles M30 0BP Manchester 52 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Liberty Group Investments Limited | Jul 01, 2016 | Regent Street Eccles M30 0BP Manchester 52 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LIBERTY GAS SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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