Dissolved
Dissolved 2018-04-25
Company Information for LIQUICO F2O LIMITED
SHEFFIELD, UNITED KINGDOM, S9 1XU,
|
Company Registration Number
03687090
Private Limited Company
Dissolved Dissolved 2018-04-25 |
Company Name | ||||
---|---|---|---|---|
LIQUICO F2O LIMITED | ||||
Legal Registered Office | ||||
SHEFFIELD UNITED KINGDOM S9 1XU Other companies in NR3 | ||||
Previous Names | ||||
|
Company Number | 03687090 | |
---|---|---|
Date formed | 1998-12-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-04-25 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-05-12 09:46:37 |
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 |
---|---|---|
LORNA MENDELSOHN |
||
ANDREW PETER GALE |
||
STEPHEN HAWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT ROLPH BALDREY |
Director | ||
DEBRA JANE CLARE RODWELL |
Company Secretary | ||
SIMON RICHARD MOATE |
Director | ||
MARK JOHN GODDARD |
Director | ||
MARK ANDREW CUNNINGHAM |
Company Secretary | ||
DAVID JAMES CALLEAR |
Director | ||
MARK ANDREW CUNNINGHAM |
Director | ||
RAYMOND CHARLES PECK |
Director | ||
MARK ANTHONY CASHMAN |
Director | ||
RUPERT LASCELLES PENNANT-REA |
Director | ||
PETER JAMES WESTERN |
Company Secretary | ||
RICHARD JOSEPH FITZGERALD MARTIN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated 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 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 NGL LIMITED | Director | 2010-10-31 | CURRENT | 1954-05-24 | 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 | |
THE BRITISH OFFICE SUPPLIES AND SERVICES FEDERATION LIMITED | Director | 2016-06-06 | CURRENT | 2002-12-02 | Active | |
BMC BIDCO LIMITED | Director | 2016-05-12 | CURRENT | 2016-04-29 | Dissolved 2017-05-02 | |
ALPHA STATIONERS LIMITED | Director | 2016-04-13 | CURRENT | 1984-08-23 | Dissolved 2017-03-07 | |
BANNER BUSINESS SUPPLIES LTD | Director | 2016-04-13 | CURRENT | 2008-03-13 | Dissolved 2017-03-07 | |
ALPHA LITHO LIMITED | Director | 2016-04-13 | CURRENT | 1989-06-15 | Dissolved 2017-03-07 | |
ALPHA DATA SUPPLIES LIMITED | Director | 2016-04-13 | CURRENT | 1984-08-23 | Dissolved 2017-03-07 | |
TRIPLEARC UK LIMITED | Director | 2016-04-13 | CURRENT | 2002-09-12 | Dissolved 2017-05-02 | |
SOFTWARE STATIONERY HOLDINGS LIMITED | Director | 2016-04-13 | CURRENT | 1996-09-27 | Dissolved 2017-05-02 | |
SOFTWARE STATIONERY SPECIALISTS LIMITED | Director | 2016-04-13 | CURRENT | 1992-08-03 | Dissolved 2017-05-02 | |
GODFREY LANG LIMITED | Director | 2016-04-13 | CURRENT | 1963-09-04 | Dissolved 2017-05-02 | |
FILE-IT LIMITED | Director | 2016-04-13 | CURRENT | 1988-09-01 | Dissolved 2017-05-02 | |
COLEBROOK SERVICES LIMITED | Director | 2016-04-13 | CURRENT | 1986-05-08 | Dissolved 2017-05-02 | |
BANNER MANAGED SERVICES LIMITED | Director | 2016-04-13 | CURRENT | 2009-08-11 | Dissolved 2017-05-02 | |
ACCESS PLUS LIMITED | Director | 2016-04-13 | CURRENT | 1991-04-11 | Dissolved 2017-05-02 | |
ESP2OFFICE LTD | Director | 2016-04-13 | CURRENT | 2001-09-06 | Dissolved 2017-05-02 | |
BANNER MANAGED COMMUNICATION LIMITED | Director | 2016-04-13 | CURRENT | 2010-05-21 | Dissolved 2017-05-02 | |
ADVERSION LIMITED | Director | 2016-04-13 | CURRENT | 1997-03-07 | Dissolved 2017-05-02 | |
ACCORD OFFICE SUPPLIES LIMITED | Director | 2016-04-13 | CURRENT | 1998-09-25 | Dissolved 2017-05-02 | |
ACCESS PLUS PRINT MANAGEMENT LIMITED | Director | 2016-04-13 | CURRENT | 1997-03-26 | Dissolved 2017-05-02 | |
LIQUICO AOL LIMITED | Director | 2016-04-13 | CURRENT | 1980-03-13 | Dissolved 2018-04-25 | |
LIQUICO O2OUK LIMITED | Director | 2016-04-13 | CURRENT | 1998-10-12 | Dissolved 2018-04-25 | |
LIQUICO APH LIMITED | Director | 2016-04-13 | CURRENT | 2001-09-19 | Dissolved 2018-04-25 | |
LIQUICO I2O LIMITED | Director | 2016-04-13 | CURRENT | 2001-09-14 | Dissolved 2018-05-05 | |
LIQUICO TLL LIMITED | Director | 2016-04-13 | CURRENT | 2011-05-11 | Active | |
LIQUICO O2O LIMITED | Director | 2016-04-13 | CURRENT | 2000-10-04 | Liquidation | |
EVO GROUP SERVICES LIMITED | Director | 2016-04-13 | CURRENT | 2007-05-23 | Active | |
LIQUICO BDS LIMITED | Director | 2015-01-01 | CURRENT | 2008-10-23 | Liquidation | |
BANNER BUSINESS SOLUTIONS LIMITED | Director | 2015-01-01 | CURRENT | 1989-07-18 | Active | |
LIQUICO BBS LIMITED | Director | 2015-01-01 | CURRENT | 1998-10-29 | Liquidation | |
EVO BUSINESS SUPPLIES LIMITED | Director | 2014-10-24 | CURRENT | 2014-05-28 | Active | |
VOW RETAIL LIMITED | Director | 2014-06-24 | CURRENT | 2005-03-04 | Active | |
LIQUICO VGHL LIMITED | Director | 2013-12-02 | CURRENT | 2009-07-01 | Liquidation | |
LIQUICO Y2 LIMITED | Director | 2013-07-08 | CURRENT | 2011-10-31 | Liquidation | |
VOW EUROPE LIMITED | Director | 2013-02-01 | CURRENT | 1975-03-20 | Active | |
BANNER GROUP LIMITED | Director | 2010-09-30 | CURRENT | 2005-07-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
RES15 | CHANGE OF NAME 02/12/2016 | |
CERTNM | COMPANY NAME CHANGED FIRST2OFFICE LTD CERTIFICATE ISSUED ON 02/12/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036870900010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036870900009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036870900008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036870900010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036870900009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036870900008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036870900011 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036870900012 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036870900013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BALDREY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN HAWORTH | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/12/15 FULL LIST | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
AGREEMENT1 | NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
GUARANTEE1 | FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
RES01 | ADOPT ARTICLES 22/04/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036870900007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036870900006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036870900008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036870900015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036870900009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036870900010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036870900013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036870900014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036870900011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036870900012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036870900005 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2015 FROM ST CRISPINS DUKE STREET NORWICH NORFOLK NR3 1PD | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2015 FROM ST CRISPINS DUKE STREET NORWICH NORFOLK NR3 1PD | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/12/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS LORNA MENDELSOHN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBRA RODWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MOATE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GODDARD | |
AP01 | DIRECTOR APPOINTED MR ROBERT ROLPH BALDREY | |
AP01 | DIRECTOR APPOINTED MR ANDREW PETER GALE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036870900004 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT1 | NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE1 | FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 18/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 18/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 18/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/2010 FROM C/O BANNER BUSINESS SUPPLIES LTD SAINT CRISPINS, DUKE STREET NORWICH NORFOLK NR3 1PD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 18/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS DEBRA JANE CLARE RODWELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN GODDARD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD MOATE / 01/10/2009 | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MATTERALLIED LIMITED CERTIFICATE ISSUED ON 23/11/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/01/00 | |
363s | RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/04/99 FROM: ASHURST MORRIS CRISP BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA | |
SRES01 | ADOPT MEM AND ARTS 25/03/99 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as LIQUICO F2O LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | LIQUICO F20 LIMITED | Event Date | 2016-12-29 |
The Companies were placed into Members Voluntary Liquidation on 19 December 2016 when Adrian Peter Berry and Stephen Roland Browne (IP Nos. 8601 and 9281) 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 10 February 2017 by sending to A. P. Berry, Joint Liquidator, at Deloitte LLP, 1 City Square, Leeds, West Yorkshire, 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 10 February 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions 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 final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on 0113 292 1716. | |||
Initiating party | Event Type | ||
Defending party | LIQUICO F20 LIMITED | Event Date | 2016-12-19 |
Adrian Peter Berry , (IP No. 8601) of Deloitte LLP , 1 City Square, Leeds, West Yorkshire, LS1 2AL and Stephen Roland Browne , (IP No. 009281) of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 5813. | |||
Initiating party | Event Type | ||
Defending party | LIQUICO F20 LIMITED | Event Date | 2016-12-19 |
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 19 December 2016 , Effective Date: on 19 December 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Adrian Peter Berry , (IP No. 8601) and Stephen Roland Browne , (IP No. 9281) both of Deloitte LLP , 1 City Square, Leeds, West Yorkshire, LS1 2AL (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 0113 292 1574. | |||
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. |