LIQUICO O2O LIMITED
Overview
| Company Name | LIQUICO O2O LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04083206 |
| 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 O2O LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LIQUICO O2O LIMITED located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LIQUICO O2O LIMITED?
| Company Name | From | Until |
|---|---|---|
| OFFICE2OFFICE LIMITED | Oct 24, 2014 | Oct 24, 2014 |
| OFFICE2OFFICE PLC | Dec 13, 2000 | Dec 13, 2000 |
| HAMSARD 2218 LIMITED | Oct 04, 2000 | Oct 04, 2000 |
What are the latest accounts for LIQUICO O2O LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for LIQUICO O2O 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 23, 2018 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 26, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 31, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Oct 31, 2016 with updates | 8 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 22 pages | AA | ||||||||||||||
Satisfaction of charge 040832060012 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 040832060014 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 040832060013 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 040832060010 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 040832060011 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 040832060009 in full | 4 pages | MR04 | ||||||||||||||
Termination of appointment of Robert Rolph Baldrey as a director on Apr 13, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stephen Haworth as a director on Apr 13, 2016 | 2 pages | AP01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Who are the officers of LIQUICO O2O 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 South Yorks United Kingdom | 194363280001 | |||||||
| GALE, Andrew Peter | Director | Canada Square E14 5GL London 15 | England | British | 155681500001 | |||||
| HAWORTH, Stephen | Director | Canada Square E14 5GL London 15 | England | British | 155690570001 | |||||
| CUNNINGHAM, Mark Andrew | Secretary | St Georges Hospital Road Wicklewood 16 Norfolk England | British | 130923460001 | ||||||
| MCKEOWN, Richard Edmund | Secretary | 4 Water Tower Close UB8 1XS Uxbridge Middlesex | British | 53960850001 | ||||||
| RODWELL, Debbie | Secretary | St Crispins Duke Street NR3 1PD Norwich | British | 103054490001 | ||||||
| HAMMOND SUDDARDS SECRETARIES LIMITED | Nominee Secretary | 7 Devonshire Square EC2M 4YH London | 900008750001 | |||||||
| BALDREY, Robert Rolph | Director | Sheffield Business Park Europa Link S9 1XU Sheffield K House United Kingdom | England | British | 78328360005 | |||||
| BARBOUR SMITH, James Kenneth Alexander | Director | The Square House Latchmoor Grove SL9 8LN Gerrards Cross Buckinghamshire | British | 80175630001 | ||||||
| BATTERHAM, Christopher Michael | Director | St Crispins Duke Street NR3 1PD Norwich | United Kingdom | British | 48567920004 | |||||
| BERTRAM, Peter Michael | Director | Torrells Pursers Lane Peaslake GU5 9RE Guildford Surrey | England | British | 52852920002 | |||||
| CALLEAR, David James | Director | St Crispins Duke Street NR3 1PD Norwich | England | British | 41483090001 | |||||
| CAWLEY, Hugh Charles Laurence | Director | St Crispins Duke Street NR3 1PD Norwich | United Kingdom | British | 41820960003 | |||||
| COHEN, James Lionel | Director | St Crispins Duke Street NR3 1PD Norwich | England | British | 62128810003 | |||||
| CUNNINGHAM, Mark Andrew | Director | St Crispins Duke Street NR3 1PD Norwich | England | British | 130923460001 | |||||
| MCKEEVER, Stephen Anthony | Director | St Crispins Duke Street NR3 1PD Norwich | England | British | 127513700001 | |||||
| MOATE, Simon Richard | Director | St Crispins Duke Street NR3 1PD Norwich | England | British | 126182400002 | |||||
| PECK, Raymond Charles | Director | Springfield Pamber Road, Charter Alley RG26 5PZ Basingstoke | British | 73966840001 | ||||||
| SCRAGG, Neil Grant | Director | 70 Clarence Road AL1 4NG St. Albans Hertfordshire | British | 76118110004 | ||||||
| STREETLEY, Geoffrey William | Director | Middle House Wades Close TN12 9AW Marden Kent | British | 74273970001 | ||||||
| HAMMOND SUDDARDS DIRECTORS LIMITED | Nominee Director | 7 Devonshire Square EC2M 4YH London | 900008740001 |
Who are the persons with significant control of LIQUICO O2O LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Endless Ii (Gp) Llp | Apr 06, 2016 | Lothian Road EH3 9WJ Edinburgh 50 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Endless Iii General Partner Llp | Apr 06, 2016 | Lothian Road EH3 9WJ Edinburgh 50 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Endless Llp | Apr 06, 2016 | Whitehall Quay LS1 4BF Leeds 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Evo Business Supplies Limited | Apr 06, 2016 | Sheffield Airport Business Park, Europa Link S9 1XU Sheffield K House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LIQUICO O2O LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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 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 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 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 see image 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
| ||||
Does LIQUICO O2O 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