Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIQUIDITY HOLDINGS (EU) PLC
Company Information for

LIQUIDITY HOLDINGS (EU) PLC

25 OLD BROAD STREET, LONDON, EC2N 1HQ,
Company Registration Number
06943298
Public Limited Company
Dissolved

Dissolved 2015-07-21

Company Overview

About Liquidity Holdings (eu) Plc
LIQUIDITY HOLDINGS (EU) PLC was founded on 2009-06-24 and had its registered office in 25 Old Broad Street. The company was dissolved on the 2015-07-21 and is no longer trading or active.

Key Data
Company Name
LIQUIDITY HOLDINGS (EU) PLC
 
Legal Registered Office
25 OLD BROAD STREET
LONDON
EC2N 1HQ
Other companies in EC2N
 
Previous Names
06943298 PLC06/12/2013
Filing Information
Company Number 06943298
Date formed 2009-06-24
Country United Kingdom
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2015-07-21
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:49:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIQUIDITY HOLDINGS (EU) PLC
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 LIQUIDITY HOLDINGS (EU) PLC

Current Directors
Officer Role Date Appointed
WILLIAM MARTIN BELL
Company Secretary 2013-12-05
JAMES EDWARD WILLIAM CURLISS
Director 2013-12-04
KEVIN ANDREW FOSTER
Director 2013-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILLIAM BELL
Director 2009-06-24 2013-12-06
ANITA SOHAIL
Company Secretary 2009-06-24 2013-12-05
PERVAIZ SOHAIL
Director 2009-06-24 2010-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD WILLIAM CURLISS KINKANE LTD Director 2017-06-23 CURRENT 2017-06-23 Active
JAMES EDWARD WILLIAM CURLISS STUSO LIMITED Director 2015-06-15 CURRENT 2015-06-15 Dissolved 2017-08-01
JAMES EDWARD WILLIAM CURLISS LARKFIELD PROPERTY DEVELOPMENTS LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active - Proposal to Strike off
JAMES EDWARD WILLIAM CURLISS LARKFIELD ENERGY LTD Director 2012-05-03 CURRENT 2012-05-03 Active
JAMES EDWARD WILLIAM CURLISS LARKFIELD HOLDINGS LTD Director 2012-05-03 CURRENT 2012-05-03 Active
JAMES EDWARD WILLIAM CURLISS LARKFIELD RENEWABLE ENERGY LTD Director 2012-05-03 CURRENT 2012-05-03 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
2015-07-21GAZ2STRUCK OFF AND DISSOLVED
2015-04-07GAZ1FIRST GAZETTE
2014-08-05CERT8ACOMMENCE BUSINESS AND BORROW
2014-08-05SH50APPLICATION COMMENCE BUSINESS
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-20AR0119/03/14 FULL LIST
2014-01-14AR0114/01/14 FULL LIST
2014-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-12-24DISS40DISS40 (DISS40(SOAD))
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2013 FROM
2013-12-23AR0124/06/13 FULL LIST
2013-12-23AP01DIRECTOR APPOINTED MR JAMES EDWARD WILLIAM CURLISS
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2013 FROM C/O C/O 66 BRIARWOOD AVENUE NEWCASTLE UPON TYNE GOSFORTH NE3 5DB
2013-12-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER BELL
2013-12-20AP01DIRECTOR APPOINTED KEVIN ANDREW FOSTER
2013-12-20AP03SECRETARY APPOINTED MR WILLIAM MARTIN BELL
2013-12-20TM02APPOINTMENT TERMINATED, SECRETARY ANITA SOHAIL
2013-12-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2013-12-06RES15CHANGE OF NAME 06/12/2013
2013-12-06CERTNMCOMPANY NAME CHANGED 06943298 PLC
2013-12-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-06CERTNMCOMPANY NAME CHANGED 06943298 PLC CERTIFICATE ISSUED ON 06/12/13
2013-10-22GAZ1FIRST GAZETTE
2013-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2013 FROM
2013-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2013 FROM C/O SUITE 3 RAKE HOUSE FARM RAKE LANE NEWCASTLE UPON TYNE TYNE AND WEAR NE29 8EQ
2013-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2013 FROM
2013-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2013-02-01AR0124/06/12 FULL LIST
2013-02-01AR0124/06/11 FULL LIST
2013-02-01AD03REGISTER(S) MOVED TO SAIL ADDRESS
2013-02-01AD02SAIL ADDRESS CREATED
2013-02-01RT01COMPANY RESTORED ON 01/02/2013
2013-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 3 WOODPECKER CLOSE BUSHEY HEATH HERTS WD23 1AW
2013-02-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-02-07GAZ2STRUCK OFF AND DISSOLVED
2011-10-25GAZ1FIRST GAZETTE
2011-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PERVAIZ SOHAIL
2010-09-24AR0124/06/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PERVAIZ SOHAIL / 24/06/2010
2010-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2010 FROM
2010-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2010 FROM BROWN & BATTS 25/29 HARPER ROAD LONDON SE1 6AW UNITED KINGDOM
2009-06-24NEWINCINCORPORATION DOCUMENTS
2009-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to LIQUIDITY HOLDINGS (EU) PLC 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 Off2013-10-22
Proposal to Strike Off2011-10-25
Fines / Sanctions
No fines or sanctions have been issued against LIQUIDITY HOLDINGS (EU) PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIQUIDITY HOLDINGS (EU) PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Intangible Assets
Patents
We have not found any records of LIQUIDITY HOLDINGS (EU) PLC registering or being granted any patents
Domain Names
We do not have the domain name information for LIQUIDITY HOLDINGS (EU) PLC
Trademarks
We have not found any records of LIQUIDITY HOLDINGS (EU) PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIQUIDITY HOLDINGS (EU) PLC. 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 (66300 - Fund management activities) as LIQUIDITY HOLDINGS (EU) PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where LIQUIDITY HOLDINGS (EU) PLC 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 partyLIQUIDITY HOLDINGS (EU) PLCEvent Date2013-10-22
 
Initiating party Event TypeProposal to Strike Off
Defending partyLIQUIDITY HOLDINGS (EU) PLCEvent Date2011-10-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIQUIDITY HOLDINGS (EU) PLC 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 LIQUIDITY HOLDINGS (EU) PLC 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.