Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIQUICO F2O LIMITED
Company Information for

LIQUICO F2O LIMITED

SHEFFIELD, UNITED KINGDOM, S9 1XU,
Company Registration Number
03687090
Private Limited Company
Dissolved

Dissolved 2018-04-25

Company Overview

About Liquico F2o Ltd
LIQUICO F2O LIMITED was founded on 1998-12-22 and had its registered office in Sheffield. The company was dissolved on the 2018-04-25 and is no longer trading or active.

Key Data
Company Name
LIQUICO F2O LIMITED
 
Legal Registered Office
SHEFFIELD
UNITED KINGDOM
S9 1XU
Other companies in NR3
 
Previous Names
FIRST2OFFICE LTD02/12/2016
MATTERALLIED LIMITED23/11/2001
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIQUICO F2O 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 F2O LIMITED

Current Directors
Officer Role Date Appointed
LORNA MENDELSOHN
Company Secretary 2014-12-19
ANDREW PETER GALE
Director 2014-10-27
STEPHEN HAWORTH
Director 2016-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ROLPH BALDREY
Director 2014-10-27 2016-04-13
DEBRA JANE CLARE RODWELL
Company Secretary 2007-11-27 2014-12-19
SIMON RICHARD MOATE
Director 2007-11-27 2014-12-16
MARK JOHN GODDARD
Director 2007-11-27 2014-10-27
MARK ANDREW CUNNINGHAM
Company Secretary 1999-04-01 2007-11-27
DAVID JAMES CALLEAR
Director 2007-02-01 2007-11-27
MARK ANDREW CUNNINGHAM
Director 1999-04-01 2007-11-27
RAYMOND CHARLES PECK
Director 2000-12-20 2007-02-01
MARK ANTHONY CASHMAN
Director 1999-04-01 2000-12-20
RUPERT LASCELLES PENNANT-REA
Director 1999-01-25 2000-12-20
PETER JAMES WESTERN
Company Secretary 1999-01-25 1999-04-01
RICHARD JOSEPH FITZGERALD MARTIN
Director 1999-01-25 1999-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-12-22 1999-01-25
INSTANT COMPANIES LIMITED
Nominated Director 1998-12-22 1999-01-25

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 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 NGL LIMITED Director 2010-10-31 CURRENT 1954-05-24 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
STEPHEN HAWORTH THE BRITISH OFFICE SUPPLIES AND SERVICES FEDERATION LIMITED Director 2016-06-06 CURRENT 2002-12-02 Active
STEPHEN HAWORTH BMC BIDCO LIMITED Director 2016-05-12 CURRENT 2016-04-29 Dissolved 2017-05-02
STEPHEN HAWORTH ALPHA STATIONERS LIMITED Director 2016-04-13 CURRENT 1984-08-23 Dissolved 2017-03-07
STEPHEN HAWORTH BANNER BUSINESS SUPPLIES LTD Director 2016-04-13 CURRENT 2008-03-13 Dissolved 2017-03-07
STEPHEN HAWORTH ALPHA LITHO LIMITED Director 2016-04-13 CURRENT 1989-06-15 Dissolved 2017-03-07
STEPHEN HAWORTH ALPHA DATA SUPPLIES LIMITED Director 2016-04-13 CURRENT 1984-08-23 Dissolved 2017-03-07
STEPHEN HAWORTH TRIPLEARC UK LIMITED Director 2016-04-13 CURRENT 2002-09-12 Dissolved 2017-05-02
STEPHEN HAWORTH SOFTWARE STATIONERY HOLDINGS LIMITED Director 2016-04-13 CURRENT 1996-09-27 Dissolved 2017-05-02
STEPHEN HAWORTH SOFTWARE STATIONERY SPECIALISTS LIMITED Director 2016-04-13 CURRENT 1992-08-03 Dissolved 2017-05-02
STEPHEN HAWORTH GODFREY LANG LIMITED Director 2016-04-13 CURRENT 1963-09-04 Dissolved 2017-05-02
STEPHEN HAWORTH FILE-IT LIMITED Director 2016-04-13 CURRENT 1988-09-01 Dissolved 2017-05-02
STEPHEN HAWORTH COLEBROOK SERVICES LIMITED Director 2016-04-13 CURRENT 1986-05-08 Dissolved 2017-05-02
STEPHEN HAWORTH BANNER MANAGED SERVICES LIMITED Director 2016-04-13 CURRENT 2009-08-11 Dissolved 2017-05-02
STEPHEN HAWORTH ACCESS PLUS LIMITED Director 2016-04-13 CURRENT 1991-04-11 Dissolved 2017-05-02
STEPHEN HAWORTH ESP2OFFICE LTD Director 2016-04-13 CURRENT 2001-09-06 Dissolved 2017-05-02
STEPHEN HAWORTH BANNER MANAGED COMMUNICATION LIMITED Director 2016-04-13 CURRENT 2010-05-21 Dissolved 2017-05-02
STEPHEN HAWORTH ADVERSION LIMITED Director 2016-04-13 CURRENT 1997-03-07 Dissolved 2017-05-02
STEPHEN HAWORTH ACCORD OFFICE SUPPLIES LIMITED Director 2016-04-13 CURRENT 1998-09-25 Dissolved 2017-05-02
STEPHEN HAWORTH ACCESS PLUS PRINT MANAGEMENT LIMITED Director 2016-04-13 CURRENT 1997-03-26 Dissolved 2017-05-02
STEPHEN HAWORTH LIQUICO AOL LIMITED Director 2016-04-13 CURRENT 1980-03-13 Dissolved 2018-04-25
STEPHEN HAWORTH LIQUICO O2OUK LIMITED Director 2016-04-13 CURRENT 1998-10-12 Dissolved 2018-04-25
STEPHEN HAWORTH LIQUICO APH LIMITED Director 2016-04-13 CURRENT 2001-09-19 Dissolved 2018-04-25
STEPHEN HAWORTH LIQUICO I2O LIMITED Director 2016-04-13 CURRENT 2001-09-14 Dissolved 2018-05-05
STEPHEN HAWORTH LIQUICO TLL LIMITED Director 2016-04-13 CURRENT 2011-05-11 Active
STEPHEN HAWORTH LIQUICO O2O LIMITED Director 2016-04-13 CURRENT 2000-10-04 Liquidation
STEPHEN HAWORTH EVO GROUP SERVICES LIMITED Director 2016-04-13 CURRENT 2007-05-23 Active
STEPHEN HAWORTH LIQUICO BDS LIMITED Director 2015-01-01 CURRENT 2008-10-23 Liquidation
STEPHEN HAWORTH BANNER BUSINESS SOLUTIONS LIMITED Director 2015-01-01 CURRENT 1989-07-18 Active
STEPHEN HAWORTH LIQUICO BBS LIMITED Director 2015-01-01 CURRENT 1998-10-29 Liquidation
STEPHEN HAWORTH EVO BUSINESS SUPPLIES LIMITED Director 2014-10-24 CURRENT 2014-05-28 Active
STEPHEN HAWORTH VOW RETAIL LIMITED Director 2014-06-24 CURRENT 2005-03-04 Active
STEPHEN HAWORTH LIQUICO VGHL LIMITED Director 2013-12-02 CURRENT 2009-07-01 Liquidation
STEPHEN HAWORTH LIQUICO Y2 LIMITED Director 2013-07-08 CURRENT 2011-10-31 Liquidation
STEPHEN HAWORTH VOW EUROPE LIMITED Director 2013-02-01 CURRENT 1975-03-20 Active
STEPHEN HAWORTH BANNER GROUP LIMITED Director 2010-09-30 CURRENT 2005-07-18 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
2018-04-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-25LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-01-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-114.70DECLARATION OF SOLVENCY
2016-12-02RES15CHANGE OF NAME 02/12/2016
2016-12-02CERTNMCOMPANY NAME CHANGED FIRST2OFFICE LTD CERTIFICATE ISSUED ON 02/12/16
2016-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036870900010
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036870900009
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036870900008
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036870900010
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036870900009
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036870900008
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036870900011
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036870900012
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036870900013
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BALDREY
2016-04-27AP01DIRECTOR APPOINTED MR STEPHEN HAWORTH
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-01AR0118/12/15 FULL LIST
2015-11-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-16AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-16GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-05-12RES01ADOPT ARTICLES 22/04/2015
2015-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 036870900007
2015-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 036870900006
2015-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 036870900008
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 036870900015
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 036870900009
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 036870900010
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 036870900013
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 036870900014
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 036870900011
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 036870900012
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 036870900005
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2015 FROM ST CRISPINS DUKE STREET NORWICH NORFOLK NR3 1PD
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2015 FROM ST CRISPINS DUKE STREET NORWICH NORFOLK NR3 1PD
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-28AR0118/12/14 FULL LIST
2015-01-23AP03SECRETARY APPOINTED MRS LORNA MENDELSOHN
2015-01-23TM02APPOINTMENT TERMINATED, SECRETARY DEBRA RODWELL
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MOATE
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK GODDARD
2014-11-11AP01DIRECTOR APPOINTED MR ROBERT ROLPH BALDREY
2014-11-11AP01DIRECTOR APPOINTED MR ANDREW PETER GALE
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 036870900004
2014-09-22PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-22AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-22GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-19AR0118/12/13 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-20AR0118/12/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-19AR0118/12/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-29AR0118/12/10 FULL LIST
2010-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2010 FROM C/O BANNER BUSINESS SUPPLIES LTD SAINT CRISPINS, DUKE STREET NORWICH NORFOLK NR3 1PD
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-05AR0118/12/09 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MS DEBRA JANE CLARE RODWELL / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN GODDARD / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD MOATE / 01/10/2009
2008-12-18363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-19363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-11-28395PARTICULARS OF MORTGAGE/CHARGE
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288aNEW SECRETARY APPOINTED
2007-11-27288bSECRETARY RESIGNED
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-05288aNEW DIRECTOR APPOINTED
2007-02-02288bDIRECTOR RESIGNED
2007-01-04363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-08-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-19363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-07-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-17363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-07-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-19363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-05-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-28AUDAUDITOR'S RESIGNATION
2002-12-31363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-07-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-23363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-11-23CERTNMCOMPANY NAME CHANGED MATTERALLIED LIMITED CERTIFICATE ISSUED ON 23/11/01
2001-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-22363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2001-01-22288aNEW DIRECTOR APPOINTED
2001-01-22363(288)DIRECTOR RESIGNED
2000-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/00
2000-01-11363sRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
1999-10-12225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
1999-04-19288bSECRETARY RESIGNED
1999-04-19288bDIRECTOR RESIGNED
1999-04-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-19288aNEW DIRECTOR APPOINTED
1999-04-19287REGISTERED OFFICE CHANGED ON 19/04/99 FROM: ASHURST MORRIS CRISP BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA
1999-04-13SRES01ADOPT MEM AND ARTS 25/03/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LIQUICO F2O 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 LIQUICO F2O LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Intangible Assets
Patents
We have not found any records of LIQUICO F2O LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIQUICO F2O LIMITED
Trademarks
We have not found any records of LIQUICO F2O LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIQUICO F2O 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 (82990 - Other business support service activities not elsewhere classified) as LIQUICO F2O LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LIQUICO F2O 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 F20 LIMITEDEvent Date2016-12-29
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 partyLIQUICO F20 LIMITEDEvent Date2016-12-19
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 partyLIQUICO F20 LIMITEDEvent Date2016-12-19
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIQUICO F2O 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 F2O 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.