Dissolved 2017-08-12
Company Information for LIBERTY CORPORATE FINANCE LIMITED
60 GOSWELL ROAD, LONDON, EC1M 7AD,
|
Company Registration Number
05603639
Private Limited Company
Dissolved Dissolved 2017-08-12 |
Company Name | ||
---|---|---|
LIBERTY CORPORATE FINANCE LIMITED | ||
Legal Registered Office | ||
60 GOSWELL ROAD LONDON EC1M 7AD Other companies in MK9 | ||
Previous Names | ||
|
Company Number | 05603639 | |
---|---|---|
Date formed | 2005-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2017-08-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 03:16:38 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LIBERTY CORPORATE FINANCE ASSOCIATES LLP | 11 CURSITOR STREET LONDON EC4A 1LL | Active | Company formed on the 2014-10-09 | |
LIBERTY CORPORATE FINANCE, INC. | 1 FIRST CANADIAN PLACE SUITE 4400 TORONTO Ontario M5X 1B1 | Dissolved | Company formed on the 2002-09-19 |
Officer | Role | Date Appointed |
---|---|---|
SIMON JOHN HILL |
||
MICHAEL MCDONAGH |
||
STEPHEN THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENTONS SECRETARIES LIMITED |
Company Secretary | ||
HP SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
HP DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIBERTY CF LIMITED | Director | 2015-11-16 | CURRENT | 2015-11-16 | Active | |
FSG CAPITAL LIMITED | Director | 2006-01-10 | CURRENT | 2005-10-26 | Dissolved 2016-06-07 | |
LIBERTY FINANCIAL SOLUTIONS GROUP LIMITED | Director | 2006-01-10 | CURRENT | 2005-10-26 | Dissolved 2017-08-12 | |
FSG CAPITAL LIMITED | Director | 2012-10-01 | CURRENT | 2005-10-26 | Dissolved 2016-06-07 | |
LIBERTY FINANCIAL SOLUTIONS GROUP LIMITED | Director | 2012-10-01 | CURRENT | 2005-10-26 | Dissolved 2017-08-12 | |
THE VALE OF MARSTON SCHOOLS' TRUST | Director | 2016-12-01 | CURRENT | 2010-09-01 | Active | |
LIBERTY CF LIMITED | Director | 2015-11-16 | CURRENT | 2015-11-16 | Active | |
FSG CAPITAL LIMITED | Director | 2006-01-10 | CURRENT | 2005-10-26 | Dissolved 2016-06-07 | |
LIBERTY FINANCIAL SOLUTIONS GROUP LIMITED | Director | 2006-01-10 | CURRENT | 2005-10-26 | Dissolved 2017-08-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2017 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/10/15 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/10/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2015 FROM THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1FE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DENTONS SECRETARIES LIMITED | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/10/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SNR DENTON SECRETARIES LIMITED / 28/03/2013 | |
AR01 | 26/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL MCDONAGH | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HILL / 30/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DWS SECRETARIES LIMITED / 30/09/2010 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 252 UPPER THIRD STREET GRAFTON GATE EAST CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DZ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HILL / 30/10/2009 | |
AR01 | 26/10/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DWS SECRETARIES LIMITED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HILL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMSON / 01/10/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY HP SECRETARIAL SERVICES LIMITED | |
288a | SECRETARY APPOINTED DWS SECRETARIES LIMITED | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/01/07 | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S366A DISP HOLDING AGM 10/01/06 | |
287 | REGISTERED OFFICE CHANGED ON 30/01/06 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
ELRES | S252 DISP LAYING ACC 10/01/06 | |
ELRES | S386 DISP APP AUDS 10/01/06 | |
CERTNM | COMPANY NAME CHANGED HOWPER 558 LIMITED CERTIFICATE ISSUED ON 23/01/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-03-17 |
Resolutions for Winding-up | 2016-02-22 |
Notices to Creditors | 2016-02-22 |
Appointment of Liquidators | 2016-02-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
|
|
|
|
|
|
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 LIBERTY CORPORATE FINANCE LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as LIBERTY CORPORATE FINANCE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | LIBERTY CORPORATE FINANCE LIMITED | Event Date | 2016-02-19 |
The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special and Ordinary Resolution respectively on 19 February 2016: "That the Company be wound up voluntarily and that Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD, be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Office Holder Details: Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 19 February 2016 . Further information about this case is available from Ellis Brealey at the offices of Kingston Smith & Partners LLP on 020 7566 4020. Simon Hill , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LIBERTY CORPORATE FINANCE LIMITED | Event Date | 2016-02-19 |
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 14 March 2016, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Ian Robert, Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Office Holder Details: Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 19 February 2016 . Further information about this case is available from Ellis Brealey at the offices of Kingston Smith & Partners LLP on 020 7566 4020. Dated 19 February 2016 Ian Robert , Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LIBERTY CORPORATE FINANCE LIMITED | Event Date | 2016-02-19 |
Ian Robert of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD : Further information about this case is available from Ellis Brealey at the offices of Kingston Smith & Partners LLP on 020 7566 4020. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | LIBERTY CORPORATE FINANCE LIMITED | Event Date | 2016-02-19 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at Devonshire House, 60 Goswell Road, London EC1M 7AD on 28 April 2017 at 10.45 am, for the purpose of having an account laid before them and to receive the Liquidator's final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD by noon on 27 April 2017 in order that the member be entitled to vote. Office Holder Details: Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 19 February 2016 . Further information about this case is available from James Knight at the offices of Kingston Smith & Partners LLP on 020 7566 4020. Ian Robert , Liquidator | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 2005 K W PURVIS LIMITED | Event Date | 2005-06-15 |
In the Newcastle upon Tyne County CourtNo 121 of 2005 K W PURVIS LIMITEDNotice is hereby given by Gordon S Goldie and Allan David Kelly, both of Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS, the Joint Administrators, that a Meeting of the Creditors of K W Purvis Limited is to be held at Newcastle Marriott Gosforth Park Hotel, High Gosforth Park, Newcastle upon Tyne NE3 5HN, on 22 June 2005, at 11.00 am. The Meeting is an initial Creditors Meeting to consider the Administrators proposals under paragraph 51 of Schedule B1 to the Insolvency Act 1986. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged with the Administrator by the date of the Meeting. In order to be entitled to vote under Rule 2.38 at the Meeting, Creditors must give to the Administrators, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of their claims. Secured Creditors (unless they surrender their security) should also include a statement giving details of this security, the dates on which it was given and the estimated value at which it is assessed. The Resolutions to be taken at the Meeting may include a Resolution specifying the terms on which the Joint Administrators are to be remunerated. G S Goldie and A D Kelly, Joint Administrators 6 June 2005.(621) | |||
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. |