LIQUICO O2O LIMITED

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

    Company NameLIQUICO O2O LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04083206
    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 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 AddressNo

    What were the previous names of LIQUICO O2O LIMITED?

    Previous Company Names
    Company NameFromUntil
    OFFICE2OFFICE LIMITEDOct 24, 2014Oct 24, 2014
    OFFICE2OFFICE PLCDec 13, 2000Dec 13, 2000
    HAMSARD 2218 LIMITEDOct 04, 2000Oct 04, 2000

    What are the latest accounts for LIQUICO O2O LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for LIQUICO O2O 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 23, 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

    legacy

    1 pagesSH20

    Statement of capital on Sep 26, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium a/c be reduced 24/09/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    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 31, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    22 pagesAA

    Confirmation statement made on Oct 31, 2016 with updates

    8 pagesCS01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Satisfaction of charge 040832060012 in full

    4 pagesMR04

    Satisfaction of charge 040832060014 in full

    4 pagesMR04

    Satisfaction of charge 040832060013 in full

    4 pagesMR04

    Satisfaction of charge 040832060010 in full

    4 pagesMR04

    Satisfaction of charge 040832060011 in full

    4 pagesMR04

    Satisfaction of charge 040832060009 in full

    4 pagesMR04

    Termination of appointment of Robert Rolph Baldrey as a director on Apr 13, 2016

    1 pagesTM01

    Appointment of Mr Stephen Haworth as a director on Apr 13, 2016

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Who are the officers of LIQUICO O2O LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MENDELSOHN, Lorna
    Sheffield Airport Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    South Yorks
    United Kingdom
    Secretary
    Sheffield Airport Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    South Yorks
    United Kingdom
    194363280001
    GALE, Andrew Peter
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritish155681500001
    HAWORTH, Stephen
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritish155690570001
    CUNNINGHAM, Mark Andrew
    St Georges
    Hospital Road
    Wicklewood
    16
    Norfolk
    England
    Secretary
    St Georges
    Hospital Road
    Wicklewood
    16
    Norfolk
    England
    British130923460001
    MCKEOWN, Richard Edmund
    4 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    Secretary
    4 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    British53960850001
    RODWELL, Debbie
    St Crispins
    Duke Street
    NR3 1PD Norwich
    Secretary
    St Crispins
    Duke Street
    NR3 1PD Norwich
    British103054490001
    HAMMOND SUDDARDS SECRETARIES LIMITED
    7 Devonshire Square
    EC2M 4YH London
    Nominee Secretary
    7 Devonshire Square
    EC2M 4YH London
    900008750001
    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
    BARBOUR SMITH, James Kenneth Alexander
    The Square House
    Latchmoor Grove
    SL9 8LN Gerrards Cross
    Buckinghamshire
    Director
    The Square House
    Latchmoor Grove
    SL9 8LN Gerrards Cross
    Buckinghamshire
    British80175630001
    BATTERHAM, Christopher Michael
    St Crispins
    Duke Street
    NR3 1PD Norwich
    Director
    St Crispins
    Duke Street
    NR3 1PD Norwich
    United KingdomBritish48567920004
    BERTRAM, Peter Michael
    Torrells Pursers Lane
    Peaslake
    GU5 9RE Guildford
    Surrey
    Director
    Torrells Pursers Lane
    Peaslake
    GU5 9RE Guildford
    Surrey
    EnglandBritish52852920002
    CALLEAR, David James
    St Crispins
    Duke Street
    NR3 1PD Norwich
    Director
    St Crispins
    Duke Street
    NR3 1PD Norwich
    EnglandBritish41483090001
    CAWLEY, Hugh Charles Laurence
    St Crispins
    Duke Street
    NR3 1PD Norwich
    Director
    St Crispins
    Duke Street
    NR3 1PD Norwich
    United KingdomBritish41820960003
    COHEN, James Lionel
    St Crispins
    Duke Street
    NR3 1PD Norwich
    Director
    St Crispins
    Duke Street
    NR3 1PD Norwich
    EnglandBritish62128810003
    CUNNINGHAM, Mark Andrew
    St Crispins
    Duke Street
    NR3 1PD Norwich
    Director
    St Crispins
    Duke Street
    NR3 1PD Norwich
    EnglandBritish130923460001
    MCKEEVER, Stephen Anthony
    St Crispins
    Duke Street
    NR3 1PD Norwich
    Director
    St Crispins
    Duke Street
    NR3 1PD Norwich
    EnglandBritish127513700001
    MOATE, Simon Richard
    St Crispins
    Duke Street
    NR3 1PD Norwich
    Director
    St Crispins
    Duke Street
    NR3 1PD Norwich
    EnglandBritish126182400002
    PECK, Raymond Charles
    Springfield
    Pamber Road, Charter Alley
    RG26 5PZ Basingstoke
    Director
    Springfield
    Pamber Road, Charter Alley
    RG26 5PZ Basingstoke
    British73966840001
    SCRAGG, Neil Grant
    70 Clarence Road
    AL1 4NG St. Albans
    Hertfordshire
    Director
    70 Clarence Road
    AL1 4NG St. Albans
    Hertfordshire
    British76118110004
    STREETLEY, Geoffrey William
    Middle House
    Wades Close
    TN12 9AW Marden
    Kent
    Director
    Middle House
    Wades Close
    TN12 9AW Marden
    Kent
    British74273970001
    HAMMOND SUDDARDS DIRECTORS LIMITED
    7 Devonshire Square
    EC2M 4YH London
    Nominee Director
    7 Devonshire Square
    EC2M 4YH London
    900008740001

    Who are the persons with significant control of LIQUICO O2O LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Endless Ii (Gp) Llp
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    Apr 06, 2016
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    No
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredScotland
    Registration NumberSo304712
    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
    No
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredScotland
    Registration NumberSo303405
    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
    No
    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.
    Evo Business Supplies 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
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEnglish Companies House
    Registration Number09060494
    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 O2O LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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 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 Cpacity 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 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 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
    • National Westminster Bank PLC
    Transactions
    • Apr 22, 2008Registration of a charge (395)
    • Nov 26, 2014Satisfaction of a charge (MR04)
    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)

    Does LIQUICO O2O LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2018Commencement of winding up
    Dec 18, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    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