Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2020 LIVERPOOL LIMITED
Company Information for

2020 LIVERPOOL LIMITED

2ND FLOOR, OPTIMUM HOUSE, CLIPPERS QUAY, SALFORD, M50 3XP,
Company Registration Number
04782302
Private Limited Company
Active

Company Overview

About 2020 Liverpool Ltd
2020 LIVERPOOL LIMITED was founded on 2003-05-30 and has its registered office in Salford. The organisation's status is listed as "Active". 2020 Liverpool Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
2020 LIVERPOOL LIMITED
 
Legal Registered Office
2ND FLOOR
OPTIMUM HOUSE, CLIPPERS QUAY
SALFORD
M50 3XP
Other companies in GU21
 
Filing Information
Company Number 04782302
Company ID Number 04782302
Date formed 2003-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB166099927  
Last Datalog update: 2024-04-07 06:03:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2020 LIVERPOOL 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 2020 LIVERPOOL LIMITED

Current Directors
Officer Role Date Appointed
SIMON ETHERIDGE
Director 2015-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG STEVEN APSEY
Director 2013-09-27 2016-05-31
PAUL ADRIAN RAYNER
Director 2013-09-27 2015-06-08
SIMON ETHERIDGE
Director 2013-03-07 2015-05-19
JIM PERRIE
Director 2012-10-02 2015-05-19
KEITH CHARLES JACKSON
Director 2011-04-18 2013-09-27
ROBERT MALCOM KENNEDY
Director 2010-11-01 2013-09-27
TONY ROBERT MUIR
Director 2010-06-10 2013-09-27
ALAN MICHAEL RYLETT
Director 2013-03-07 2013-09-27
PETER ANDREW SEDDON
Director 2007-06-07 2013-09-27
NICKY COBDEN
Company Secretary 2012-03-22 2013-08-29
LIAM JOHN ROBINSON
Director 2010-11-23 2013-04-12
MILES LAWRENCE BARNARD
Director 2011-09-23 2013-03-22
AMANDA MASSIE
Company Secretary 2012-05-02 2013-03-08
CHRISTOPHER JAMES LAVERY
Director 2007-09-06 2012-06-08
CHRISTINE SHAW
Company Secretary 2012-03-22 2012-05-02
CARL SJOGREN
Company Secretary 2009-06-11 2012-03-22
REBECCA JAYNE SEELEY
Director 2009-03-12 2011-06-13
STEPHEN JAMES MORRISS
Director 2010-11-23 2010-12-10
JOHN EDWARD PINCOCK
Director 2004-09-03 2010-09-20
KELLY LEE
Company Secretary 2009-05-26 2010-07-30
JAMES THORNTON MEASURES
Director 2006-12-07 2010-06-10
STUART JOHN MONKCOM
Director 2006-03-21 2010-06-10
KEITH TURNER
Director 2006-01-25 2010-06-10
CATHERINE ENGMANN
Company Secretary 2006-12-07 2009-05-22
ROBERT PATRICK WALL
Director 2007-03-31 2009-03-12
IAN HOWARD HOWITT
Director 2003-05-30 2007-09-06
RICHARD HARRY CUTHBERT
Director 2004-09-03 2007-06-07
ROBERT GRAHAM KILNER
Director 2003-05-30 2007-03-31
RICHARD ALEC PREECE
Director 2004-09-03 2007-02-05
RICHARD ALEC PREECE
Company Secretary 2003-05-30 2006-12-07
RICHARD DAVID JOHN OGLETHORPE
Director 2004-09-03 2006-01-25
INGLEBY NOMINEES LIMITED
Nominated Secretary 2003-05-30 2003-05-30
INGLEBY HOLDINGS LIMITED
Nominated Director 2003-05-30 2003-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ETHERIDGE 2020 KNOWSLEY LIMITED Director 2013-05-14 CURRENT 2003-07-08 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
2024-04-03Voluntary liquidation declaration of solvency
2024-04-03Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-03Appointment of a voluntary liquidator
2024-04-03REGISTERED OFFICE CHANGED ON 03/04/24 FROM 2nd Floor Optimum House, Clippers Quay Salford M50 3XP England
2023-08-08CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-04-21APPOINTMENT TERMINATED, DIRECTOR MARK WHITTAKER
2023-04-21DIRECTOR APPOINTED MRS JAYNE DENISE HETTLE
2023-01-06Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-06Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-16Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-16Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-23AP01DIRECTOR APPOINTED STEVEN PHILIP VAN RAALTE
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR GARETH SNOOK
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-07-08PSC05Change of details for Kier Facilities Services Limited as a person with significant control on 2021-07-05
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM 81 Fountain Street Manchester M2 2EE England
2020-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-05-26AP01DIRECTOR APPOINTED MR CLIVE THOMAS
2020-04-29PSC05Change of details for Kier Facilities Services Limited as a person with significant control on 2020-04-17
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-05-08DISS40Compulsory strike-off action has been discontinued
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ETHERIDGE
2018-08-21AP01DIRECTOR APPOINTED GARETH SNOOK
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 1001
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1001
2016-06-22AR0130/05/16 ANNUAL RETURN FULL LIST
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG STEVEN APSEY
2016-03-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-03-12DISS40Compulsory strike-off action has been discontinued
2016-03-08GAZ1FIRST GAZETTE
2016-03-08GAZ1FIRST GAZETTE
2015-12-04AP01DIRECTOR APPOINTED MR SIMON ETHERIDGE
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/15 FROM Export House Cawsey Way Woking Surrey GU21 6QX
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 1001
2015-06-30AR0130/05/15 ANNUAL RETURN FULL LIST
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JIM PERRIE
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ETHERIDGE
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADRIAN RAYNER
2015-04-14DISS40Compulsory strike-off action has been discontinued
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-04-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-10-10AR0130/05/14 ANNUAL RETURN FULL LIST
2014-10-01RES01ADOPT ARTICLES 01/10/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1001
2014-10-01SH02Consolidation of shares on 2014-08-17
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/14 FROM West House Mercury Court Tithebarn Street Liverpool L2 2QP
2014-02-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-11RES01ADOPT ARTICLES 27/09/2013
2013-11-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-07AP01DIRECTOR APPOINTED MR CRAIG STEVEN APSEY
2013-10-07AP01DIRECTOR APPOINTED MR PAUL ADRIAN RAYNER
2013-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER SEDDON
2013-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RYLETT
2013-10-05TM01APPOINTMENT TERMINATED, DIRECTOR TONY MUIR
2013-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNEDY
2013-10-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JACKSON
2013-10-05TM02APPOINTMENT TERMINATED, SECRETARY NICKY COBDEN
2013-06-12LATEST SOC12/06/13 STATEMENT OF CAPITAL;GBP 1001
2013-06-12AR0130/05/13 FULL LIST
2013-05-22DISS40DISS40 (DISS40(SOAD))
2013-05-21GAZ1FIRST GAZETTE
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR LIAM ROBINSON
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR LIAM ROBINSON
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MILES BARNARD
2013-03-20AP01DIRECTOR APPOINTED MR SIMON ETHERIDGE
2013-03-20AP01DIRECTOR APPOINTED MR ALAN MICHAEL RYLETT
2013-03-18TM02APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE
2012-10-05AP01DIRECTOR APPOINTED JIM PERRIE
2012-10-05Annotation
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAVERY
2012-06-07AR0130/05/12 FULL LIST
2012-05-15AP03SECRETARY APPOINTED AMANDA MASSIE
2012-05-15TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE SHAW
2012-04-03AP03SECRETARY APPOINTED CHRISTINE SHAW
2012-04-03AP03SECRETARY APPOINTED NICKY COBDEN
2012-04-03TM02APPOINTMENT TERMINATED, SECRETARY CARL SJOGREN
2012-03-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-03AP01DIRECTOR APPOINTED MR MILES LAWRENCE BARNARD
2011-07-14AR0130/05/11 FULL LIST
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LAVERY / 01/07/2011
2011-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR CARL SJOGREN / 01/07/2011
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SEELEY
2011-04-21AP01DIRECTOR APPOINTED MR KEITH CHARLES JACKSON
2011-03-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVE MORRISS
2010-12-15AP01DIRECTOR APPOINTED MR LIAM JOHN ROBINSON
2010-11-29AP01DIRECTOR APPOINTED MR STEVE JAMES MORRISS
2010-11-05AP01DIRECTOR APPOINTED MR ROBERT MALCOM KENNEDY
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PINCOCK
2010-08-16TM02APPOINTMENT TERMINATED, SECRETARY KELLY LEE
2010-06-14AP01DIRECTOR APPOINTED MR TONY ROBERT MUIR
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KEITH TURNER
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART MONKCOM
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MEASURES
2010-06-03AR0130/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH TURNER / 30/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW SEDDON / 30/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN MONKCOM / 30/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH TURNER / 30/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW SEDDON / 30/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN MONKCOM / 30/05/2010
2010-01-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-14363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-06-15288aSECRETARY APPOINTED MR CARL SJOGREN
2009-06-03288aSECRETARY APPOINTED MS KELLY LEE
2009-06-02288bAPPOINTMENT TERMINATED SECRETARY CATHERINE ENGMANN
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WALL
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to 2020 LIVERPOOL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-05-21
Fines / Sanctions
No fines or sanctions have been issued against 2020 LIVERPOOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
2020 LIVERPOOL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 2020 LIVERPOOL LIMITED

Intangible Assets
Patents
We have not found any records of 2020 LIVERPOOL LIMITED registering or being granted any patents
Domain Names

2020 LIVERPOOL LIMITED owns 1 domain names.

2020-knowsley.co.uk  

Trademarks
We have not found any records of 2020 LIVERPOOL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 2020 LIVERPOOL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire West and Chester Council 2014-11-04 GBP £646 Professional Fees
Cheshire West and Chester Council 2014-10-03 GBP £778 Professional Fees
Cheshire West and Chester 2013-11-04 GBP £511
Cheshire West and Chester 2013-10-03 GBP £605

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 2020 LIVERPOOL 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 TypeProposal to Strike Off
Defending party2020 LIVERPOOL LIMITEDEvent Date2013-05-21
 
Government Grants / Awards
Technology Strategy Board Awards
2020 LIVERPOOL LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 109,438

CategoryAward Date Award/Grant
FibreNet : Feasibility Study 2011-01-01 £ 109,438

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded 2020 LIVERPOOL 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.