Dissolved
Dissolved 2016-12-09
Company Information for LIQUICO NGL LIMITED
LEEDS, WEST YORKSHIRE, LS1 2AL,
|
Company Registration Number
00533621
Private Limited Company
Dissolved Dissolved 2016-12-09 |
Company Name | ||||||
---|---|---|---|---|---|---|
LIQUICO NGL LIMITED | ||||||
Legal Registered Office | ||||||
LEEDS WEST YORKSHIRE LS1 2AL Other companies in S9 | ||||||
Previous Names | ||||||
|
Company Number | 00533621 | |
---|---|---|
Date formed | 1954-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-12-09 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-26 04:18:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW PETER GALE |
||
ANDREW PETER GALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILFRED MARK JOHNSTON |
Company Secretary | ||
WILFRED MARK JOHNSTON |
Director | ||
RICHARD JOSEPH FITZGERALD MARTIN |
Director | ||
ALAN BARCLAY |
Director | ||
COLIN ERIC FULLER |
Company Secretary | ||
COLIN ERIC FULLER |
Director | ||
JOHN HENRY KNIGHT FORSTER |
Company Secretary | ||
JOHN HENRY KNIGHT FORSTER |
Director | ||
IAN PAUL WILLIAMS |
Director | ||
ALAN BARCLAY |
Director | ||
ALAN TREVOR HICKMAN |
Director | ||
JONATHAN PAUL PRENTIS |
Director | ||
PETER DAVID MASON |
Director | ||
PETER DAVID MASON |
Company Secretary | ||
GEOFFREY ROBERT STEVENS |
Director | ||
TERENCE EDWIN BLYTH |
Director | ||
RICHARD MALCOLM LINDLEY |
Director | ||
LOUIS BLAUSTEIN THALHEIMER |
Director | ||
MICHAEL JOHN TAYLOR |
Company Secretary | ||
STEPHEN BLANSHARD |
Director | ||
DAVID HALMSHAW GREEN |
Director | ||
ALAN JOHN MILLER |
Director | ||
MICHAEL LEONARD MORRIS |
Director | ||
RICHARD CHARLES NEEDLE |
Director | ||
DAVID JOHN POOLEY |
Director | ||
NICHOLAS JOHN ROGERS |
Director | ||
ROBIN DAVID THURSTON |
Director | ||
MATTHEW JOSEPH MCBRIDE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BMC BIDCO LIMITED | Director | 2016-05-12 | CURRENT | 2016-04-29 | Dissolved 2017-05-02 | |
ALPHA STATIONERS LIMITED | Director | 2014-10-31 | CURRENT | 1984-08-23 | Dissolved 2017-03-07 | |
BANNER BUSINESS SUPPLIES LTD | Director | 2014-10-31 | CURRENT | 2008-03-13 | Dissolved 2017-03-07 | |
ALPHA LITHO LIMITED | Director | 2014-10-31 | CURRENT | 1989-06-15 | Dissolved 2017-03-07 | |
ALPHA DATA SUPPLIES LIMITED | Director | 2014-10-31 | CURRENT | 1984-08-23 | Dissolved 2017-03-07 | |
TRIPLEARC UK LIMITED | Director | 2014-10-31 | CURRENT | 2002-09-12 | Dissolved 2017-05-02 | |
SOFTWARE STATIONERY HOLDINGS LIMITED | Director | 2014-10-31 | CURRENT | 1996-09-27 | Dissolved 2017-05-02 | |
SOFTWARE STATIONERY SPECIALISTS LIMITED | Director | 2014-10-31 | CURRENT | 1992-08-03 | Dissolved 2017-05-02 | |
GODFREY LANG LIMITED | Director | 2014-10-31 | CURRENT | 1963-09-04 | Dissolved 2017-05-02 | |
FILE-IT LIMITED | Director | 2014-10-31 | CURRENT | 1988-09-01 | Dissolved 2017-05-02 | |
COLEBROOK SERVICES LIMITED | Director | 2014-10-31 | CURRENT | 1986-05-08 | Dissolved 2017-05-02 | |
BANNER MANAGED SERVICES LIMITED | Director | 2014-10-31 | CURRENT | 2009-08-11 | Dissolved 2017-05-02 | |
ADVERSION LIMITED | Director | 2014-10-31 | CURRENT | 1997-03-07 | Dissolved 2017-05-02 | |
ACCORD OFFICE SUPPLIES LIMITED | Director | 2014-10-31 | CURRENT | 1998-09-25 | Dissolved 2017-05-02 | |
EVO (PENSIONS) LIMITED | Director | 2014-10-31 | CURRENT | 2000-07-26 | Active | |
ACCESS PLUS LIMITED | Director | 2014-10-27 | CURRENT | 1991-04-11 | Dissolved 2017-05-02 | |
ESP2OFFICE LTD | Director | 2014-10-27 | CURRENT | 2001-09-06 | Dissolved 2017-05-02 | |
ACCESS PLUS PRINT MANAGEMENT LIMITED | Director | 2014-10-27 | CURRENT | 1997-03-26 | Dissolved 2017-05-02 | |
LIQUICO AOL LIMITED | Director | 2014-10-27 | CURRENT | 1980-03-13 | Dissolved 2018-04-25 | |
LIQUICO O2OUK LIMITED | Director | 2014-10-27 | CURRENT | 1998-10-12 | Dissolved 2018-04-25 | |
LIQUICO F2O LIMITED | Director | 2014-10-27 | CURRENT | 1998-12-22 | Dissolved 2018-04-25 | |
LIQUICO APH LIMITED | Director | 2014-10-27 | CURRENT | 2001-09-19 | Dissolved 2018-04-25 | |
LIQUICO I2O LIMITED | Director | 2014-10-27 | CURRENT | 2001-09-14 | Dissolved 2018-05-05 | |
LIQUICO BDS LIMITED | Director | 2014-10-27 | CURRENT | 2008-10-23 | Liquidation | |
LIQUICO TLL LIMITED | Director | 2014-10-27 | CURRENT | 2011-05-11 | Active | |
BANNER BUSINESS SOLUTIONS LIMITED | Director | 2014-10-27 | CURRENT | 1989-07-18 | Active | |
LIQUICO BBS LIMITED | Director | 2014-10-27 | CURRENT | 1998-10-29 | Liquidation | |
LIQUICO O2O LIMITED | Director | 2014-10-24 | CURRENT | 2000-10-04 | Liquidation | |
EVO BUSINESS SUPPLIES LIMITED | Director | 2014-10-24 | CURRENT | 2014-05-28 | Active | |
LIQUICO Y2 LIMITED | Director | 2013-07-08 | CURRENT | 2011-10-31 | Liquidation | |
LIQUICO VTIL LIMITED | Director | 2010-10-31 | CURRENT | 1990-01-10 | Liquidation | |
LIQUICO BHL LIMITED | Director | 2010-10-31 | CURRENT | 1957-03-07 | Dissolved 2016-12-09 | |
LIQUICO IGL LIMITED | Director | 2010-10-31 | CURRENT | 2005-07-15 | Dissolved 2016-12-09 | |
LIQUICO JHCL LIMITED | Director | 2010-10-31 | CURRENT | 1989-12-29 | Dissolved 2018-01-04 | |
LIQUICO JHHL LIMITED | Director | 2010-10-31 | CURRENT | 1990-06-06 | Dissolved 2016-12-09 | |
LIQUICO KOSL LIMITED | Director | 2010-10-31 | CURRENT | 1983-02-14 | Dissolved 2016-12-09 | |
LIQUICO KHGL LIMITED | Director | 2010-10-31 | CURRENT | 2004-10-28 | Dissolved 2016-12-09 | |
LIQUICO KHHL LIMITED | Director | 2010-10-31 | CURRENT | 2004-10-28 | Dissolved 2016-12-09 | |
LIQUICO KHIL LIMITED | Director | 2010-10-31 | CURRENT | 2004-11-23 | Dissolved 2016-12-09 | |
LIQUICO KOSLTL LIMITED | Director | 2010-10-31 | CURRENT | 2003-11-17 | Dissolved 2016-12-09 | |
LIQUICO VIL LIMITED | Director | 2010-10-31 | CURRENT | 2005-07-18 | Dissolved 2016-12-09 | |
BANNER GROUP LIMITED | Director | 2010-10-31 | CURRENT | 2005-07-18 | Active | |
VOW RETAIL LIMITED | Director | 2010-10-31 | CURRENT | 2005-03-04 | Active | |
LIQUICO VGHL LIMITED | Director | 2010-10-31 | CURRENT | 2009-07-01 | Liquidation | |
EVO GROUP SERVICES LIMITED | Director | 2010-10-31 | CURRENT | 2007-05-23 | Active | |
VOW EUROPE LIMITED | Director | 2010-10-31 | CURRENT | 1975-03-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM K HOUSE SHEFFIELD BUSINESS PARK EUROPA LINK SHEFFIELD S9 1XU | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD02 | SAIL ADDRESS CREATED | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/06/15 FULL LIST | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 13/05/15 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 12/05/15 | |
RES06 | REDUCE ISSUED CAPITAL 12/05/2015 | |
RES15 | CHANGE OF NAME 27/04/2015 | |
CERTNM | COMPANY NAME CHANGED NEVILLE & GLADSTONE LIMITED CERTIFICATE ISSUED ON 28/04/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 10783537 | |
AR01 | 11/06/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 11/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 11/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 11/06/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ANDREW PETER GALE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILFRED JOHNSTON | |
AP01 | DIRECTOR APPOINTED ANDREW PETER GALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILFRED JOHNSTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 11/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRED MARK JOHNSTON / 11/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WILFRED MARK JOHNSTON / 11/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
RES13 | RE ACQUISITION OF SHARE CAPITAL 21/07/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED VOW EUROPE LIMITED CERTIFICATE ISSUED ON 30/05/08 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED NEVILLE & GLADSTONE LIMITED CERTIFICATE ISSUED ON 11/04/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES13 | AGREEMENT 06/06/07 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
363a | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/03/05 FROM: HART HOUSE HIGH STREET, HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8PE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW SECRETARY APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2015-08-19 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING SECURITY DOCUMENT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE BENEFIT OF THE FINANCE PARTY | |
FIXED AND FLOATING SECURITY DOCUMENT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE BENEFIT OF THE FINANCE PARTY | |
COMPOSITE DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
COMPOSITE DEBENTURE | Outstanding | ENDLESS LLP IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE FINANCE PARTIES | |
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | ENDLESS LLP IN ITS CAPACITY AS SECURITY TRUSTEE ITSELF AND THE OTHER FINANCE PARTIES | |
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | ENDLESS LLP IN ITS CAPACITY AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER FINANCE PARTIES | |
DEED OF ACCESSION | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF ACCESSION | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF ACCESSION | Outstanding | THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE) | |
ACCESSION DEED TO A DEBENTURE DATED 9 DECEMBER 2004 | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | STANDARD CHARTERED BANK | |
GUARANTEE & DEBENTURE | Satisfied | STANDARD CHARTERED BANK FOR ITSELF AND AS AGENT AND TRANSFEREE FOR CERTAIN BANKS |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIQUICO NGL LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LIQUICO NGL LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | LIQUICO NGL LIMITED | Event Date | 2016-07-13 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended) that final general meetings of each of the Companies will be held at Deloitte LLP, 1 City Square, Leeds, LS1 2AL on 25 August 2016 at 10.00am, 10.15 am, 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon. 12.15 pm and 12.30 pm respectively for the purpose of receiving an account showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and if thought fit, pass the following Ordinary resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the above meetings are entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, 1 City Square, Leeds, West Yorkshire, LS1 2AL no later than 12.00 noon on the preceding business day. Date of liquidation: 7 August 2015. Office Holder details: Adrian Peter Berry, (IP No. 8601) and Stephen Roland Browne, (IP No. 009281) both of Deloitte LLP, 1 City Square, Leeds, West Yorkshire, LS1 2AL. Please contact Craig Florence on 0113 292 1574 or at crflorence@deloitte.co.uk for further information. | |||
Initiating party | Event Type | ||
Defending party | LIQUICO NGL LIMITED | Event Date | 2015-08-17 |
The Companies were placed into Members Voluntary Liquidation on 07 August 2015 when Adrian Peter Berry and Stephen Roland Browne both of Deloitte LLP, 1 City Square, Leeds, West Yorkshire, LS1 2AL were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 22 September 2015 by sending to Adrian Peter Berry, Joint Liquidator at 1 City Square, Leeds LS1 2AL written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 22 September 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Adrian Peter Berry , (IP No. 008601) of Deloitte LLP , 1 City Square, Leeds, West Yorkshire, LS1 2AL and Stephen Roland Browne , (IP No. 009281) of Deloitte LLP , 1 City Square, Leeds, West Yorkshire, LS1 2AL . For further details contact: The Joint Liquidators, Tel: 0113 243 9021, Email: crflorence@deloitte.co.uk. Alternative contact: Craig Florence. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LIQUICO NGL LIMITED | Event Date | 2015-08-07 |
Adrian Peter Berry , (IP No. 008601) of Deloitte LLP , 1 City Square, Leeds, West Yorkshire, LS1 2AL and Stephen Roland Browne , (IP No. 009281) of Deloitte LLP , 1 City Square, Leeds, West Yorkshire, LS1 2AL . : For further details contact: The Joint Liquidators, Tel: 0113 243 9021, Email: crflorence@deloitte.co.uk. Alternative contact: Craig Florence. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |