LIQUICO I2O LIMITED

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

    Company NameLIQUICO I2O LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04287380
    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 I2O LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LIQUICO I2O LIMITED located?

    Registered Office Address
    K House Sheffield Business Park
    Europa Link
    S9 1XU Sheffield
    Undeliverable Registered Office AddressNo

    What were the previous names of LIQUICO I2O LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMAGE2OFFICE LTDNov 23, 2001Nov 23, 2001
    NIMBUSBASE LIMITEDSep 14, 2001Sep 14, 2001

    What are the latest accounts for LIQUICO I2O LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for LIQUICO I2O LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 02, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 02, 2016

    RES15

    Confirmation statement made on Sep 13, 2016 with updates

    8 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Satisfaction of charge 042873800013 in full

    4 pagesMR04

    Satisfaction of charge 042873800012 in full

    4 pagesMR04

    Satisfaction of charge 042873800014 in full

    4 pagesMR04

    Satisfaction of charge 042873800009 in full

    4 pagesMR04

    Satisfaction of charge 042873800011 in full

    4 pagesMR04

    Satisfaction of charge 042873800010 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

    legacy

    50 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Annual return made up to Sep 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2015

    Statement of capital on Sep 16, 2015

    • Capital: GBP 1
    SH01

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 042873800006, created on Apr 24, 2015

    69 pagesMR01

    Registration of charge 042873800005, created on Apr 24, 2015

    63 pagesMR01

    Registration of charge 042873800004, created on Apr 24, 2015

    76 pagesMR01

    Registration of charge 042873800011, created on Apr 24, 2015

    69 pagesMR01

    Who are the officers of LIQUICO I2O LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MENDELSOHN, Lorna
    Sheffield Airport Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    England
    Secretary
    Sheffield Airport Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    England
    194365570001
    GALE, Andrew Peter
    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
    EnglandBritishFinance Director155681500001
    HAWORTH, Stephen
    Sheffield Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    Director
    Sheffield Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    EnglandBritishGroup Ceo155690570001
    CUNNINGHAM, Mark Andrew
    St Georges
    Hospital Road
    Wicklewood
    16
    Norfolk
    England
    Secretary
    St Georges
    Hospital Road
    Wicklewood
    16
    Norfolk
    England
    BritishFinance Director130923460001
    RODWELL, Debra Jane Clare
    St Crispins
    Duke Street
    NR3 1PD Norwich
    Norfolk
    Secretary
    St Crispins
    Duke Street
    NR3 1PD Norwich
    Norfolk
    BritishCompany Secretary125214030001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    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
    EnglandBritishCeo78328360005
    CALLEAR, David James
    Barningham Hall
    Barningham
    IP31 1DH Bury St Edmunds
    Suffolk
    Director
    Barningham Hall
    Barningham
    IP31 1DH Bury St Edmunds
    Suffolk
    EnglandBritishChairman41483090001
    CUNNINGHAM, Mark Andrew
    St Georges
    Hospital Road
    Wicklewood
    16
    Norfolk
    England
    Director
    St Georges
    Hospital Road
    Wicklewood
    16
    Norfolk
    England
    EnglandBritishFinance Director130923460001
    GODDARD, Mark John
    St Crispins
    Duke Street
    NR3 1PD Norwich
    Norfolk
    Director
    St Crispins
    Duke Street
    NR3 1PD Norwich
    Norfolk
    EnglandBritishFinance Director126182490001
    MOATE, Simon Richard
    St Crispins
    Duke Street
    NR3 1PD Norwich
    Norfolk
    Director
    St Crispins
    Duke Street
    NR3 1PD Norwich
    Norfolk
    EnglandBritishChief Executive Officer126182400002
    PECK, Raymond Charles
    Springfield
    Pamber Road, Charter Alley
    RG26 5PZ Basingstoke
    Director
    Springfield
    Pamber Road, Charter Alley
    RG26 5PZ Basingstoke
    BritishChief Executive73966840001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of LIQUICO I2O LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Office2office (Uk) 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 Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland
    Registration Number03648311
    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.
    Endless Ii Gp Llp
    Festival Square
    Edinburgh
    50 Lothian Road
    Scotland
    Apr 06, 2016
    Festival Square
    Edinburgh
    50 Lothian Road
    Scotland
    No
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredScotland
    Registration NumberSc335665
    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
    Festival Square
    Edinburgh
    50 Lothian Road
    Scotland
    Apr 06, 2016
    Festival Square
    Edinburgh
    50 Lothian Road
    Scotland
    No
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredScotland
    Registration NumberSc303405
    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
    United Kingdom
    Apr 06, 2016
    Whitehall Quay
    LS1 4BF Leeds
    3
    United Kingdom
    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.

    Does LIQUICO I2O 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 Capacity 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
    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 29, 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 29, 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 29, 2008
    Delivered On May 03, 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • May 03, 2008Registration of a charge (395)
    • Apr 28, 2015Satisfaction of a charge (MR04)
    Composite all assets guarantee and debenture
    Created On Nov 23, 2007
    Delivered On Nov 28, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and the obligors to the chargee 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
    • Ge Commercial Finance Limited
    Transactions
    • Nov 28, 2007Registration of a charge (395)
    • Aug 01, 2008Statement of satisfaction of a charge in full or part (403a)

    Does LIQUICO I2O LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2016Commencement of winding up
    May 05, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adrian Peter Berry
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ 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