About

Registered Number: 05272423
Date of Incorporation: 28/10/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2016 (7 years and 6 months ago)
Registered Address: DELOITTE LLP, 1 City Square, Leeds, West Yorkshire, LS1 2AL

 

Based in Leeds, West Yorkshire, Liquico Khhl Ltd was setup in 2004. There is only one director listed for the organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GALE, Andrew Peter 31 October 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2016
4.71 - Return of final meeting in members' voluntary winding-up 09 September 2016
AD01 - Change of registered office address 21 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2015
RESOLUTIONS - N/A 19 August 2015
4.70 - N/A 19 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 19 August 2015
RESOLUTIONS - N/A 05 May 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 May 2015
SH19 - Statement of capital 05 May 2015
CAP-SS - N/A 05 May 2015
CERTNM - Change of name certificate 28 April 2015
CONNOT - N/A 28 April 2015
MR04 - N/A 28 April 2015
MR04 - N/A 28 April 2015
MR04 - N/A 28 April 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 30 October 2012
MG01 - Particulars of a mortgage or charge 05 October 2012
MG01 - Particulars of a mortgage or charge 05 October 2012
MG01 - Particulars of a mortgage or charge 05 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 26 September 2011
AP03 - Appointment of secretary 25 February 2011
TM02 - Termination of appointment of secretary 25 February 2011
TM01 - Termination of appointment of director 15 November 2010
AP01 - Appointment of director 15 November 2010
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 17 September 2010
TM01 - Termination of appointment of director 06 July 2010
AP01 - Appointment of director 06 July 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
AA - Annual Accounts 05 November 2009
AP01 - Appointment of director 04 November 2009
TM01 - Termination of appointment of director 23 October 2009
395 - Particulars of a mortgage or charge 03 August 2009
395 - Particulars of a mortgage or charge 03 August 2009
395 - Particulars of a mortgage or charge 03 August 2009
RESOLUTIONS - N/A 29 July 2009
395 - Particulars of a mortgage or charge 28 July 2009
395 - Particulars of a mortgage or charge 25 July 2009
395 - Particulars of a mortgage or charge 25 July 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 27 October 2007
RESOLUTIONS - N/A 26 July 2007
RESOLUTIONS - N/A 26 July 2007
RESOLUTIONS - N/A 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
395 - Particulars of a mortgage or charge 26 June 2007
395 - Particulars of a mortgage or charge 26 June 2007
395 - Particulars of a mortgage or charge 23 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
363a - Annual Return 13 November 2006
RESOLUTIONS - N/A 09 October 2006
RESOLUTIONS - N/A 09 October 2006
RESOLUTIONS - N/A 09 October 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
AA - Annual Accounts 21 April 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
RESOLUTIONS - N/A 24 November 2005
RESOLUTIONS - N/A 24 November 2005
363a - Annual Return 23 November 2005
353 - Register of members 23 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2005
287 - Change in situation or address of Registered Office 03 March 2005
225 - Change of Accounting Reference Date 07 February 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
123 - Notice of increase in nominal capital 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
MEM/ARTS - N/A 08 December 2004
287 - Change in situation or address of Registered Office 08 December 2004
225 - Change of Accounting Reference Date 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
CERTNM - Change of name certificate 25 November 2004
NEWINC - New incorporation documents 28 October 2004

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture governed by the law of northern ireland 26 September 2012 Fully Satisfied

N/A

Composite guarantee and debenture 26 September 2012 Fully Satisfied

N/A

Composite guarantee and debenture 26 September 2012 Fully Satisfied

N/A

Composite debenture 21 July 2009 Outstanding

N/A

Fixed and floating security document 21 July 2009 Outstanding

N/A

Fixed and floating security document 21 July 2009 Outstanding

N/A

Composite debenture 21 July 2009 Outstanding

N/A

Composite guarantee and debenture 21 July 2009 Outstanding

N/A

Composite guarantee and debenture 21 July 2009 Outstanding

N/A

Deed of accession 06 June 2007 Outstanding

N/A

Deed of accession 06 June 2007 Outstanding

N/A

Deed of accession 06 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.