Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIQUICK 213 LIMITED
Company Information for

LIQUICK 213 LIMITED

2 CORNWALL STREET, BIRMINGHAM, WEST MIDLANDS, B3 2DL,
Company Registration Number
00731467
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Liquick 213 Ltd
LIQUICK 213 LIMITED was founded on 1962-08-01 and has its registered office in West Midlands. The organisation's status is listed as "Active - Proposal to Strike off". Liquick 213 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
LIQUICK 213 LIMITED
 
Legal Registered Office
2 CORNWALL STREET
BIRMINGHAM
WEST MIDLANDS
B3 2DL
 
Filing Information
Company Number 00731467
Company ID Number 00731467
Date formed 1962-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/1998
Account next due 31/10/2000
Latest return 13/03/1999
Return next due 10/04/2000
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2020-01-13 17:32:52
Primary Source:Companies House
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 LIQUICK 213 LIMITED

Current Directors
Officer Role Date Appointed
HELEN LOUISE AFFORD
Company Secretary 2004-11-05
JOANNE CAROL BOWER
Director 2004-07-30
JOHN O'SHEA
Director 1999-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE CAROL BOWER
Company Secretary 2004-07-30 2004-11-05
PAUL ANDREW BOULTON
Company Secretary 1999-12-13 2004-07-30
PAUL ANDREW BOULTON
Director 1999-05-04 2004-07-30
MARTIN ADRIAN BROSTOFF
Company Secretary 1999-05-04 1999-12-13
MARTIN ADRIAN BROSTOFF
Director 1999-05-04 1999-12-12
IAN GEORGE MELLOR
Company Secretary 1995-08-01 1999-05-04
COLIN HUNTER MUIR MCAUSLAND
Director 1997-08-01 1999-05-04
IAN GEORGE MELLOR
Director 1995-07-03 1999-05-04
JOHN ERIC PUGH
Director 1992-03-13 1999-04-30
IAN GRAHAM
Director 1992-03-13 1999-01-31
MALCOLM DEREK BEARDALL
Director 1996-02-01 1997-07-31
PHILIP CROFT
Director 1994-01-01 1996-06-30
ROGER WILLIAM PEARCE
Company Secretary 1992-03-13 1995-07-31
ROGER WILLIAM PEARCE
Director 1992-03-13 1995-07-31
CHRISTOPHER GEORGE HOLMES FOSTER
Director 1992-03-13 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN LOUISE AFFORD LAKESIDE TREASURY Company Secretary 2004-11-05 CURRENT 2003-11-01 Active
HELEN LOUISE AFFORD LAKESIDE FINANCE Company Secretary 2004-11-05 CURRENT 2003-11-01 Active
JOHN O'SHEA ENGINEERING APPLIANCES LIMITED Director 2016-11-30 CURRENT 1992-03-25 Dissolved 2018-02-08
JOHN O'SHEA THE COMMTECH GROUP LIMITED Director 2016-09-29 CURRENT 1997-03-11 Dissolved 2018-02-07
JOHN O'SHEA COMMTECH LIMITED Director 2016-09-22 CURRENT 1980-10-23 Liquidation
JOHN O'SHEA IMI LAKESIDE ONE LIMITED Director 2015-03-23 CURRENT 1958-12-10 Liquidation
JOHN O'SHEA IMI LAKESIDE THREE LIMITED Director 2009-05-26 CURRENT 1980-06-10 Dissolved 2016-09-13
JOHN O'SHEA IMI HOLLAND LIMITED Director 2006-07-14 CURRENT 1982-01-18 Dissolved 2016-09-13
JOHN O'SHEA IMI GROUP SERVICES LIMITED Director 2006-07-14 CURRENT 1996-11-12 Dissolved 2018-02-08
JOHN O'SHEA MARTONAIR LIMITED Director 1999-11-24 CURRENT 1949-07-30 Dissolved 2016-09-13
JOHN O'SHEA IMPERIAL METALS INDUSTRIES LIMITED Director 1996-01-01 CURRENT 1964-06-11 Dissolved 2013-12-03
JOHN O'SHEA MARTONAIR INTERNATIONAL LIMITED Director 1993-03-13 CURRENT 1953-11-28 Liquidation
JOHN O'SHEA IMI HOLDINGS LIMITED Director 1992-03-13 CURRENT 1973-03-30 Dissolved 2016-09-13
JOHN O'SHEA BRAMBLEDIKE LIMITED Director 1991-03-13 CURRENT 1990-04-23 Dissolved 2013-12-03
JOHN O'SHEA IMI SYSTEMS LIMITED Director 1989-07-18 CURRENT 1974-03-18 Dissolved 2016-02-23

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
2019-12-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-30AC92Restoration by order of the court
2006-08-30LIQDissolved
2006-05-304.68Liquidators' statement of receipts and payments
2006-05-304.71Return of final meeting in a members' voluntary winding up
2006-01-30287Registered office changed on 30/01/06 from: lakeside solihull parkway birmingham business park birmingham B37 7XZ
2006-01-164.68Liquidators' statement of receipts and payments
2005-11-10288cSecretary's particulars changed
2005-07-144.68Liquidators' statement of receipts and payments
2005-01-144.68Liquidators' statement of receipts and payments
2004-11-11288bSecretary resigned
2004-11-11288aNew secretary appointed
2004-08-18288bSecretary resigned;director resigned
2004-08-18288aNew secretary appointed;new director appointed
2004-07-144.68Liquidators' statement of receipts and payments
2004-01-154.68Liquidators' statement of receipts and payments
2003-07-094.68Liquidators' statement of receipts and payments
2003-05-08287Registered office changed on 08/05/03 from: 45 church street birmingham west midlands B3 2RS
2003-01-134.68Liquidators' statement of receipts and payments
2002-07-194.68Liquidators' statement of receipts and payments
2002-01-164.68Liquidators' statement of receipts and payments
2001-07-094.68Liquidators' statement of receipts and payments
2001-01-194.68Liquidators' statement of receipts and payments
2000-01-07287Registered office changed on 07/01/00 from: kynoch works witton po box 216 birmingham west midlands B6 7BA
2000-01-06600APPOINTMENT OF LIQUIDATOR
2000-01-06LRESSPResolutions passed:
  • Special resolution to wind up
2000-01-064.70Declaration of solvency
1999-12-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-1688(2)RAD 10/12/99--------- £ SI 2141000@1=2141000 £ IC 600000/2741000
1999-12-16288aNEW DIRECTOR APPOINTED
1999-12-16123£ NC 600000/2741000 10/12/99
1999-12-16288aNEW SECRETARY APPOINTED
1999-12-16WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 10/12/99
1999-12-16WRES04NC INC ALREADY ADJUSTED 10/12/99
1999-05-20CERTNMCOMPANY NAME CHANGED IMI WOLVERHAMPTON METAL LIMITED CERTIFICATE ISSUED ON 21/05/99
1999-05-18AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-05-12288aNEW DIRECTOR APPOINTED
1999-05-12288bDIRECTOR RESIGNED
1999-05-12288bDIRECTOR RESIGNED
1999-05-12287REGISTERED OFFICE CHANGED ON 12/05/99 FROM: WELL LA. WEDNESFIELD WOLVERHAMPTON WV11 1XY
1999-05-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-31363sRETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS
1999-02-05288bDIRECTOR RESIGNED
1998-10-12AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-31363sRETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS
1997-10-24AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-20288aNEW DIRECTOR APPOINTED
1997-08-20288bDIRECTOR RESIGNED
1997-03-21363sRETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS
1997-02-06AUDAUDITOR'S RESIGNATION
1997-02-06AUDAUDITOR'S RESIGNATION
1996-10-10AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-28288DIRECTOR RESIGNED
1996-03-24363sRETURN MADE UP TO 13/03/96; NO CHANGE OF MEMBERS
1996-02-21288NEW DIRECTOR APPOINTED
1995-10-06AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-08-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-07-24288NEW DIRECTOR APPOINTED
1995-04-04363sRETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS
1994-10-26AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-03-28363(288)DIRECTOR RESIGNED
1994-03-28363sRETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
2742 - Aluminium production
2744 - Copper production


Licences & Regulatory approval
We could not find any licences issued to LIQUICK 213 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIQUICK 213 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIQUICK 213 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 2742 - Aluminium production

Intangible Assets
Patents
We have not found any records of LIQUICK 213 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIQUICK 213 LIMITED
Trademarks
We have not found any records of LIQUICK 213 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIQUICK 213 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 (2742 - Aluminium production) as LIQUICK 213 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIQUICK 213 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIQUICK 213 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 LIQUICK 213 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.