Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIQUICO NGL LIMITED
Company Information for

LIQUICO NGL LIMITED

LEEDS, WEST YORKSHIRE, LS1 2AL,
Company Registration Number
00533621
Private Limited Company
Dissolved

Dissolved 2016-12-09

Company Overview

About Liquico Ngl Ltd
LIQUICO NGL LIMITED was founded on 1954-05-24 and had its registered office in Leeds. The company was dissolved on the 2016-12-09 and is no longer trading or active.

Key Data
Company Name
LIQUICO NGL LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
LS1 2AL
Other companies in S9
 
Previous Names
NEVILLE & GLADSTONE LIMITED28/04/2015
VOW EUROPE LIMITED30/05/2008
NEVILLE & GLADSTONE LIMITED11/04/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIQUICO NGL LIMITED
Is this data useful to you?
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.

Company Officers of LIQUICO NGL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PETER GALE
Company Secretary 2010-10-31
ANDREW PETER GALE
Director 2010-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
WILFRED MARK JOHNSTON
Company Secretary 2005-06-30 2010-10-31
WILFRED MARK JOHNSTON
Director 2005-06-27 2010-10-31
RICHARD JOSEPH FITZGERALD MARTIN
Director 2007-06-06 2009-10-06
ALAN BARCLAY
Director 2004-12-15 2007-06-06
COLIN ERIC FULLER
Company Secretary 2004-12-15 2005-06-30
COLIN ERIC FULLER
Director 2004-06-01 2005-06-30
JOHN HENRY KNIGHT FORSTER
Company Secretary 1999-09-30 2004-12-15
JOHN HENRY KNIGHT FORSTER
Director 1999-09-30 2004-12-15
IAN PAUL WILLIAMS
Director 2004-06-01 2004-12-15
ALAN BARCLAY
Director 1999-09-22 2004-06-01
ALAN TREVOR HICKMAN
Director 1999-09-30 2001-12-31
JONATHAN PAUL PRENTIS
Director 1999-09-30 2001-04-30
PETER DAVID MASON
Director 1993-01-30 2000-02-29
PETER DAVID MASON
Company Secretary 1993-01-30 1999-09-30
GEOFFREY ROBERT STEVENS
Director 1998-03-09 1999-09-21
TERENCE EDWIN BLYTH
Director 1993-01-30 1999-03-09
RICHARD MALCOLM LINDLEY
Director 1998-03-09 1998-10-31
LOUIS BLAUSTEIN THALHEIMER
Director 1993-01-30 1998-03-09
MICHAEL JOHN TAYLOR
Company Secretary 1992-06-11 1993-01-30
STEPHEN BLANSHARD
Director 1992-06-11 1993-01-30
DAVID HALMSHAW GREEN
Director 1992-06-11 1993-01-30
ALAN JOHN MILLER
Director 1992-06-11 1993-01-30
MICHAEL LEONARD MORRIS
Director 1992-06-11 1993-01-30
RICHARD CHARLES NEEDLE
Director 1992-06-11 1993-01-30
DAVID JOHN POOLEY
Director 1992-06-11 1993-01-30
NICHOLAS JOHN ROGERS
Director 1992-06-11 1993-01-30
ROBIN DAVID THURSTON
Director 1992-06-11 1993-01-30
MATTHEW JOSEPH MCBRIDE
Director 1992-06-11 1993-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PETER GALE BMC BIDCO LIMITED Director 2016-05-12 CURRENT 2016-04-29 Dissolved 2017-05-02
ANDREW PETER GALE ALPHA STATIONERS LIMITED Director 2014-10-31 CURRENT 1984-08-23 Dissolved 2017-03-07
ANDREW PETER GALE BANNER BUSINESS SUPPLIES LTD Director 2014-10-31 CURRENT 2008-03-13 Dissolved 2017-03-07
ANDREW PETER GALE ALPHA LITHO LIMITED Director 2014-10-31 CURRENT 1989-06-15 Dissolved 2017-03-07
ANDREW PETER GALE ALPHA DATA SUPPLIES LIMITED Director 2014-10-31 CURRENT 1984-08-23 Dissolved 2017-03-07
ANDREW PETER GALE TRIPLEARC UK LIMITED Director 2014-10-31 CURRENT 2002-09-12 Dissolved 2017-05-02
ANDREW PETER GALE SOFTWARE STATIONERY HOLDINGS LIMITED Director 2014-10-31 CURRENT 1996-09-27 Dissolved 2017-05-02
ANDREW PETER GALE SOFTWARE STATIONERY SPECIALISTS LIMITED Director 2014-10-31 CURRENT 1992-08-03 Dissolved 2017-05-02
ANDREW PETER GALE GODFREY LANG LIMITED Director 2014-10-31 CURRENT 1963-09-04 Dissolved 2017-05-02
ANDREW PETER GALE FILE-IT LIMITED Director 2014-10-31 CURRENT 1988-09-01 Dissolved 2017-05-02
ANDREW PETER GALE COLEBROOK SERVICES LIMITED Director 2014-10-31 CURRENT 1986-05-08 Dissolved 2017-05-02
ANDREW PETER GALE BANNER MANAGED SERVICES LIMITED Director 2014-10-31 CURRENT 2009-08-11 Dissolved 2017-05-02
ANDREW PETER GALE ADVERSION LIMITED Director 2014-10-31 CURRENT 1997-03-07 Dissolved 2017-05-02
ANDREW PETER GALE ACCORD OFFICE SUPPLIES LIMITED Director 2014-10-31 CURRENT 1998-09-25 Dissolved 2017-05-02
ANDREW PETER GALE EVO (PENSIONS) LIMITED Director 2014-10-31 CURRENT 2000-07-26 Active
ANDREW PETER GALE ACCESS PLUS LIMITED Director 2014-10-27 CURRENT 1991-04-11 Dissolved 2017-05-02
ANDREW PETER GALE ESP2OFFICE LTD Director 2014-10-27 CURRENT 2001-09-06 Dissolved 2017-05-02
ANDREW PETER GALE ACCESS PLUS PRINT MANAGEMENT LIMITED Director 2014-10-27 CURRENT 1997-03-26 Dissolved 2017-05-02
ANDREW PETER GALE LIQUICO AOL LIMITED Director 2014-10-27 CURRENT 1980-03-13 Dissolved 2018-04-25
ANDREW PETER GALE LIQUICO O2OUK LIMITED Director 2014-10-27 CURRENT 1998-10-12 Dissolved 2018-04-25
ANDREW PETER GALE LIQUICO F2O LIMITED Director 2014-10-27 CURRENT 1998-12-22 Dissolved 2018-04-25
ANDREW PETER GALE LIQUICO APH LIMITED Director 2014-10-27 CURRENT 2001-09-19 Dissolved 2018-04-25
ANDREW PETER GALE LIQUICO I2O LIMITED Director 2014-10-27 CURRENT 2001-09-14 Dissolved 2018-05-05
ANDREW PETER GALE LIQUICO BDS LIMITED Director 2014-10-27 CURRENT 2008-10-23 Liquidation
ANDREW PETER GALE LIQUICO TLL LIMITED Director 2014-10-27 CURRENT 2011-05-11 Active
ANDREW PETER GALE BANNER BUSINESS SOLUTIONS LIMITED Director 2014-10-27 CURRENT 1989-07-18 Active
ANDREW PETER GALE LIQUICO BBS LIMITED Director 2014-10-27 CURRENT 1998-10-29 Liquidation
ANDREW PETER GALE LIQUICO O2O LIMITED Director 2014-10-24 CURRENT 2000-10-04 Liquidation
ANDREW PETER GALE EVO BUSINESS SUPPLIES LIMITED Director 2014-10-24 CURRENT 2014-05-28 Active
ANDREW PETER GALE LIQUICO Y2 LIMITED Director 2013-07-08 CURRENT 2011-10-31 Liquidation
ANDREW PETER GALE LIQUICO VTIL LIMITED Director 2010-10-31 CURRENT 1990-01-10 Liquidation
ANDREW PETER GALE LIQUICO BHL LIMITED Director 2010-10-31 CURRENT 1957-03-07 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO IGL LIMITED Director 2010-10-31 CURRENT 2005-07-15 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO JHCL LIMITED Director 2010-10-31 CURRENT 1989-12-29 Dissolved 2018-01-04
ANDREW PETER GALE LIQUICO JHHL LIMITED Director 2010-10-31 CURRENT 1990-06-06 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO KOSL LIMITED Director 2010-10-31 CURRENT 1983-02-14 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO KHGL LIMITED Director 2010-10-31 CURRENT 2004-10-28 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO KHHL LIMITED Director 2010-10-31 CURRENT 2004-10-28 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO KHIL LIMITED Director 2010-10-31 CURRENT 2004-11-23 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO KOSLTL LIMITED Director 2010-10-31 CURRENT 2003-11-17 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO VIL LIMITED Director 2010-10-31 CURRENT 2005-07-18 Dissolved 2016-12-09
ANDREW PETER GALE BANNER GROUP LIMITED Director 2010-10-31 CURRENT 2005-07-18 Active
ANDREW PETER GALE VOW RETAIL LIMITED Director 2010-10-31 CURRENT 2005-03-04 Active
ANDREW PETER GALE LIQUICO VGHL LIMITED Director 2010-10-31 CURRENT 2009-07-01 Liquidation
ANDREW PETER GALE EVO GROUP SERVICES LIMITED Director 2010-10-31 CURRENT 2007-05-23 Active
ANDREW PETER GALE VOW EUROPE LIMITED Director 2010-10-31 CURRENT 1975-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2015 FROM K HOUSE SHEFFIELD BUSINESS PARK EUROPA LINK SHEFFIELD S9 1XU
2015-08-214.70DECLARATION OF SOLVENCY
2015-08-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-21LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-20AD02SAIL ADDRESS CREATED
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-22AR0111/06/15 FULL LIST
2015-05-13SH20STATEMENT BY DIRECTORS
2015-05-13SH1913/05/15 STATEMENT OF CAPITAL GBP 1
2015-05-13CAP-SSSOLVENCY STATEMENT DATED 12/05/15
2015-05-13RES06REDUCE ISSUED CAPITAL 12/05/2015
2015-04-28RES15CHANGE OF NAME 27/04/2015
2015-04-28CERTNMCOMPANY NAME CHANGED NEVILLE & GLADSTONE LIMITED CERTIFICATE ISSUED ON 28/04/15
2015-04-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 10783537
2014-06-20AR0111/06/14 FULL LIST
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-18AR0111/06/13 FULL LIST
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-19AR0111/06/12 FULL LIST
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-22AR0111/06/11 FULL LIST
2011-03-01AP03SECRETARY APPOINTED MR ANDREW PETER GALE
2011-03-01TM02APPOINTMENT TERMINATED, SECRETARY WILFRED JOHNSTON
2010-11-16AP01DIRECTOR APPOINTED ANDREW PETER GALE
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR WILFRED JOHNSTON
2010-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-15AR0111/06/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRED MARK JOHNSTON / 11/06/2010
2010-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / WILFRED MARK JOHNSTON / 11/06/2010
2009-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN
2009-08-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-08-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-08-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-07-29RES13RE ACQUISITION OF SHARE CAPITAL 21/07/2009
2009-07-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-06-15363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-30363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-05-30CERTNMCOMPANY NAME CHANGED VOW EUROPE LIMITED CERTIFICATE ISSUED ON 30/05/08
2008-05-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-11CERTNMCOMPANY NAME CHANGED NEVILLE & GLADSTONE LIMITED CERTIFICATE ISSUED ON 11/04/08
2007-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-26RES13AGREEMENT 06/06/07
2007-07-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-16288bDIRECTOR RESIGNED
2007-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-16288aNEW DIRECTOR APPOINTED
2007-06-26395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-06-23395PARTICULARS OF MORTGAGE/CHARGE
2007-06-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-23363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-09-06288aNEW SECRETARY APPOINTED
2005-09-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-17288aNEW DIRECTOR APPOINTED
2005-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-10363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-03-03287REGISTERED OFFICE CHANGED ON 03/03/05 FROM: HART HOUSE HIGH STREET, HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8PE
2005-01-07288bDIRECTOR RESIGNED
2005-01-07288aNEW DIRECTOR APPOINTED
2005-01-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-07AUDAUDITOR'S RESIGNATION
2005-01-07288aNEW SECRETARY APPOINTED
2005-01-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-07-26363aRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LIQUICO NGL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-08-19
Fines / Sanctions
No fines or sanctions have been issued against LIQUICO NGL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2009-08-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE BENEFIT OF THE FINANCE PARTY
FIXED AND FLOATING SECURITY DOCUMENT 2009-08-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE BENEFIT OF THE FINANCE PARTY
COMPOSITE DEBENTURE 2009-08-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
COMPOSITE DEBENTURE 2009-07-28 Outstanding ENDLESS LLP IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
COMPOSITE GUARANTEE AND DEBENTURE 2009-07-25 Outstanding ENDLESS LLP IN ITS CAPACITY AS SECURITY TRUSTEE ITSELF AND THE OTHER FINANCE PARTIES
COMPOSITE GUARANTEE AND DEBENTURE 2009-07-25 Outstanding ENDLESS LLP IN ITS CAPACITY AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER FINANCE PARTIES
DEED OF ACCESSION 2007-06-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF ACCESSION 2007-06-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF ACCESSION 2007-06-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
ACCESSION DEED TO A DEBENTURE DATED 9 DECEMBER 2004 2004-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1988-08-23 Satisfied STANDARD CHARTERED BANK
GUARANTEE & DEBENTURE 1988-07-01 Satisfied STANDARD CHARTERED BANK FOR ITSELF AND AS AGENT AND TRANSFEREE FOR CERTAIN BANKS
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of LIQUICO NGL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIQUICO NGL LIMITED
Trademarks
We have not found any records of LIQUICO NGL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIQUICO NGL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LIQUICO NGL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LIQUICO NGL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyLIQUICO NGL LIMITEDEvent Date2016-07-13
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 partyLIQUICO NGL LIMITEDEvent Date2015-08-17
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 TypeAppointment of Liquidators
Defending partyLIQUICO NGL LIMITEDEvent Date2015-08-07
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIQUICO NGL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIQUICO NGL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.