About

Registered Number: 04224202
Date of Incorporation: 29/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2019 (4 years and 9 months ago)
Registered Address: Bulman House, Regent Centre, Gosforth, Newcastle, NE3 3LS

 

Liquico 3 Ltd was setup in 2001, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Frances Clare 02 October 2009 24 June 2015 1
TAYLOR, Jennifer Heleen 03 October 2009 24 June 2015 1
TAYLOR, Russell Jame Gordon 02 October 2009 24 June 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2019
LIQ13 - N/A 19 April 2019
LIQ03 - N/A 18 February 2019
AD01 - Change of registered office address 18 January 2018
RESOLUTIONS - N/A 15 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 15 January 2018
LIQ01 - N/A 15 January 2018
RESOLUTIONS - N/A 12 December 2017
AA01 - Change of accounting reference date 26 June 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 09 June 2016
RESOLUTIONS - N/A 05 October 2015
MR04 - N/A 03 August 2015
TM01 - Termination of appointment of director 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
TM01 - Termination of appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
TM02 - Termination of appointment of secretary 02 July 2015
AP01 - Appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 29 May 2015
MR04 - N/A 16 April 2015
MR04 - N/A 16 April 2015
MR04 - N/A 16 April 2015
AP01 - Appointment of director 02 February 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 05 June 2014
CH01 - Change of particulars for director 05 June 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 12 June 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AP01 - Appointment of director 06 October 2009
AP01 - Appointment of director 05 October 2009
AP01 - Appointment of director 05 October 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
AA - Annual Accounts 18 October 2007
RESOLUTIONS - N/A 11 August 2007
RESOLUTIONS - N/A 11 August 2007
RESOLUTIONS - N/A 11 August 2007
RESOLUTIONS - N/A 11 August 2007
RESOLUTIONS - N/A 11 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 August 2007
123 - Notice of increase in nominal capital 11 August 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 07 July 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 16 June 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 30 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2003
AA - Annual Accounts 23 December 2002
395 - Particulars of a mortgage or charge 20 December 2002
395 - Particulars of a mortgage or charge 21 November 2002
395 - Particulars of a mortgage or charge 16 November 2002
363s - Annual Return 06 July 2002
225 - Change of Accounting Reference Date 22 March 2002
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
287 - Change in situation or address of Registered Office 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
NEWINC - New incorporation documents 29 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 2012 Fully Satisfied

N/A

Debenture deed 19 December 2002 Fully Satisfied

N/A

Mortgage deed 15 November 2002 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 11 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.