About

Registered Number: 03658750
Date of Incorporation: 29/10/1998 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2020 (4 years and 6 months ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

Established in 1998, Liquico Bbs Ltd are based in London, it has a status of "Dissolved". There are 9 directors listed as Mendelsohn, Lorna, Rodwell, Debra Jane Clare, Western, Peter James, Callear, David James, Cashman, Mark Anthony, Horne, Stephen James, Martin, Richard Joseph Fitzgerald, Rolfe, Jonathan, Varey, Craig Anthony for this organisation at Companies House. We don't currently know the number of employees at Liquico Bbs Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLEAR, David James 01 February 2007 27 November 2007 1
CASHMAN, Mark Anthony 01 April 1999 20 December 2000 1
HORNE, Stephen James 15 February 2016 26 April 2016 1
MARTIN, Richard Joseph Fitzgerald 16 November 1998 01 April 1999 1
ROLFE, Jonathan 26 April 2016 09 September 2018 1
VAREY, Craig Anthony 31 January 2017 09 September 2018 1
Secretary Name Appointed Resigned Total Appointments
MENDELSOHN, Lorna 19 December 2014 - 1
RODWELL, Debra Jane Clare 17 October 2007 19 December 2014 1
WESTERN, Peter James 16 November 1998 01 April 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 October 2020
LIQ13 - N/A 03 July 2020
LIQ03 - N/A 28 November 2019
AD01 - Change of registered office address 24 October 2018
RESOLUTIONS - N/A 19 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 19 October 2018
LIQ01 - N/A 19 October 2018
PSC07 - N/A 17 October 2018
PSC07 - N/A 17 October 2018
PSC07 - N/A 17 October 2018
PSC07 - N/A 17 October 2018
PSC02 - N/A 17 October 2018
RESOLUTIONS - N/A 24 September 2018
SH19 - Statement of capital 24 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 September 2018
CAP-SS - N/A 24 September 2018
TM01 - Termination of appointment of director 18 September 2018
TM01 - Termination of appointment of director 18 September 2018
RESOLUTIONS - N/A 17 September 2018
CS01 - N/A 19 October 2017
PSC02 - N/A 19 October 2017
PSC07 - N/A 19 October 2017
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 02 February 2017
TM01 - Termination of appointment of director 03 November 2016
CS01 - N/A 25 October 2016
AA - Annual Accounts 10 October 2016
TM01 - Termination of appointment of director 12 May 2016
AP01 - Appointment of director 12 May 2016
MR04 - N/A 11 May 2016
MR04 - N/A 11 May 2016
MR04 - N/A 11 May 2016
MR04 - N/A 28 April 2016
MR04 - N/A 28 April 2016
MR04 - N/A 28 April 2016
TM01 - Termination of appointment of director 27 April 2016
CH01 - Change of particulars for director 27 April 2016
AP01 - Appointment of director 22 February 2016
AUD - Auditor's letter of resignation 09 December 2015
AUD - Auditor's letter of resignation 02 December 2015
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 08 October 2015
RESOLUTIONS - N/A 12 May 2015
SH08 - Notice of name or other designation of class of shares 12 May 2015
SH10 - Notice of particulars of variation of rights attached to shares 12 May 2015
MR01 - N/A 30 April 2015
MR01 - N/A 30 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR04 - N/A 28 April 2015
AD01 - Change of registered office address 20 March 2015
AP03 - Appointment of secretary 23 January 2015
TM02 - Termination of appointment of secretary 23 January 2015
AP01 - Appointment of director 08 January 2015
TM01 - Termination of appointment of director 17 December 2014
MR01 - N/A 02 December 2014
MR04 - N/A 26 November 2014
TM01 - Termination of appointment of director 11 November 2014
AP01 - Appointment of director 11 November 2014
AP01 - Appointment of director 11 November 2014
MR01 - N/A 29 October 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 19 October 2010
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 03 October 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
MEM/ARTS - N/A 31 December 2008
MEM/ARTS - N/A 23 December 2008
CERTNM - Change of name certificate 23 December 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2008
395 - Particulars of a mortgage or charge 03 May 2008
395 - Particulars of a mortgage or charge 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
395 - Particulars of a mortgage or charge 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
AA - Annual Accounts 28 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
363a - Annual Return 17 October 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 21 August 2006
363a - Annual Return 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 18 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2004
AA - Annual Accounts 02 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 20 May 2003
AUD - Auditor's letter of resignation 28 January 2003
363s - Annual Return 25 October 2002
RESOLUTIONS - N/A 30 August 2002
RESOLUTIONS - N/A 30 August 2002
RESOLUTIONS - N/A 30 August 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2002
123 - Notice of increase in nominal capital 30 August 2002
395 - Particulars of a mortgage or charge 31 July 2002
RESOLUTIONS - N/A 30 July 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 July 2002
AA - Annual Accounts 24 July 2002
395 - Particulars of a mortgage or charge 04 March 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 23 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
RESOLUTIONS - N/A 10 April 2001
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 10 April 2001
OC - Order of Court 10 April 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 24 October 2000
395 - Particulars of a mortgage or charge 12 May 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 01 December 1999
SA - Shares agreement 29 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1999
225 - Change of Accounting Reference Date 12 October 1999
RESOLUTIONS - N/A 08 October 1999
RESOLUTIONS - N/A 08 October 1999
RESOLUTIONS - N/A 08 October 1999
MEM/ARTS - N/A 08 October 1999
395 - Particulars of a mortgage or charge 21 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 19 April 1999
288b - Notice of resignation of directors or secretaries 19 April 1999
287 - Change in situation or address of Registered Office 19 April 1999
123 - Notice of increase in nominal capital 14 April 1999
RESOLUTIONS - N/A 13 April 1999
RESOLUTIONS - N/A 13 April 1999
RESOLUTIONS - N/A 13 April 1999
RESOLUTIONS - N/A 13 April 1999
225 - Change of Accounting Reference Date 31 March 1999
CERTNM - Change of name certificate 02 February 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 30 November 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
287 - Change in situation or address of Registered Office 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
NEWINC - New incorporation documents 29 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2015 Outstanding

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 24 April 2015 Outstanding

N/A

A registered charge 24 April 2015 Outstanding

N/A

A registered charge 24 April 2015 Outstanding

N/A

A registered charge 24 April 2015 Outstanding

N/A

A registered charge 27 November 2014 Outstanding

N/A

A registered charge 28 October 2014 Outstanding

N/A

Debenture 29 April 2008 Fully Satisfied

N/A

Debenture 16 April 2008 Fully Satisfied

N/A

Composite all assets guarantee and debenture 23 November 2007 Fully Satisfied

N/A

Supplemental deed poll and debenture 22 July 2002 Fully Satisfied

N/A

Rent deposit deed 21 February 2002 Fully Satisfied

N/A

Rent deposit deed 10 May 2000 Fully Satisfied

N/A

Debenture 08 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.