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.
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 |
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 |
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 |