2020 LIVERPOOL LIMITED

Register to unlock more data on OkredoRegister

2020 LIVERPOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04782302

Incorporation date

30/05/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2003)
dot icon08/07/2025
Final Gazette dissolved following liquidation
dot icon08/04/2025
Return of final meeting in a members' voluntary winding up
dot icon13/04/2024
Register inspection address has been changed to 2nd Floor Optimum House Clippers Quay Salford M50 3XP
dot icon13/04/2024
Register(s) moved to registered inspection location 2nd Floor Optimum House Clippers Quay Salford M50 3XP
dot icon03/04/2024
Declaration of solvency
dot icon03/04/2024
Resolutions
dot icon03/04/2024
Appointment of a voluntary liquidator
dot icon03/04/2024
Registered office address changed from 2nd Floor Optimum House, Clippers Quay Salford M50 3XP England to 1 More London Place London SE1 2AF on 2024-04-03
dot icon14/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon14/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon14/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon14/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon21/04/2023
Termination of appointment of Mark Whittaker as a director on 2023-04-06
dot icon21/04/2023
Appointment of Mrs Jayne Denise Hettle as a director on 2023-04-17
dot icon06/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon06/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon16/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon16/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon23/11/2022
Termination of appointment of Clive Thomas as a director on 2022-11-16
dot icon23/11/2022
Appointment of Steven Philip Van Raalte as a director on 2022-11-16
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon09/03/2022
Termination of appointment of Gareth Snook as a director on 2022-03-01
dot icon05/01/2022
Accounts for a small company made up to 2021-03-31
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon08/07/2021
Change of details for Kier Facilities Services Limited as a person with significant control on 2021-07-05
dot icon05/07/2021
Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 2021-07-05
dot icon10/12/2020
Accounts for a small company made up to 2020-03-31
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon26/05/2020
Appointment of Mark Whittaker as a director on 2020-05-22
dot icon26/05/2020
Appointment of Mr Clive Thomas as a director on 2020-05-22
dot icon29/04/2020
Change of details for Kier Facilities Services Limited as a person with significant control on 2020-04-17
dot icon17/04/2020
Registered office address changed from Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on 2020-04-17
dot icon03/01/2020
Accounts for a small company made up to 2019-03-31
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon13/06/2019
Accounts for a small company made up to 2018-03-31
dot icon08/05/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon21/08/2018
Termination of appointment of Simon Etheridge as a director on 2018-08-20
dot icon21/08/2018
Appointment of Gareth Snook as a director on 2018-08-20
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon29/12/2017
Accounts for a small company made up to 2017-03-31
dot icon16/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon01/06/2016
Termination of appointment of Craig Steven Apsey as a director on 2016-05-31
dot icon15/03/2016
Full accounts made up to 2015-03-31
dot icon12/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon04/12/2015
Appointment of Mr Simon Etheridge as a director on 2015-07-29
dot icon16/10/2015
Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 2015-10-16
dot icon30/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon30/06/2015
Termination of appointment of Jim Perrie as a director on 2015-05-19
dot icon30/06/2015
Termination of appointment of Simon Etheridge as a director on 2015-05-19
dot icon19/06/2015
Termination of appointment of Paul Adrian Rayner as a director on 2015-06-08
dot icon14/04/2015
Compulsory strike-off action has been discontinued
dot icon13/04/2015
Full accounts made up to 2014-03-31
dot icon07/04/2015
First Gazette notice for compulsory strike-off
dot icon10/10/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon01/10/2014
Resolutions
dot icon01/10/2014
Consolidation of shares on 2014-08-17
dot icon18/08/2014
Registered office address changed from West House Mercury Court Tithebarn Street Liverpool L2 2QP to Export House Cawsey Way Woking Surrey GU21 6QX on 2014-08-18
dot icon13/02/2014
Full accounts made up to 2013-03-31
dot icon11/11/2013
Resolutions
dot icon11/11/2013
Change of share class name or designation
dot icon07/10/2013
Appointment of Mr Craig Steven Apsey as a director
dot icon07/10/2013
Appointment of Mr Paul Adrian Rayner as a director
dot icon05/10/2013
Termination of appointment of Peter Seddon as a director
dot icon05/10/2013
Termination of appointment of Alan Rylett as a director
dot icon05/10/2013
Termination of appointment of Tony Muir as a director
dot icon05/10/2013
Termination of appointment of Robert Kennedy as a director
dot icon05/10/2013
Termination of appointment of Keith Jackson as a director
dot icon05/10/2013
Termination of appointment of Nicky Cobden as a secretary
dot icon12/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon22/05/2013
Compulsory strike-off action has been discontinued
dot icon21/05/2013
First Gazette notice for compulsory strike-off
dot icon17/05/2013
Full accounts made up to 2012-03-31
dot icon09/05/2013
Termination of appointment of Liam Robinson as a director
dot icon09/05/2013
Termination of appointment of Liam Robinson as a director
dot icon25/03/2013
Termination of appointment of Miles Barnard as a director
dot icon20/03/2013
Appointment of Mr Simon Etheridge as a director
dot icon20/03/2013
Appointment of Mr Alan Michael Rylett as a director
dot icon18/03/2013
Termination of appointment of Amanda Massie as a secretary
dot icon05/10/2012
Appointment of Jim Perrie as a director
dot icon05/10/2012
Rectified The TM01 was removed from the public register on 23/11/2012 as it was invalid or ineffective
dot icon26/07/2012
Termination of appointment of Christopher Lavery as a director
dot icon07/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon15/05/2012
Appointment of Amanda Massie as a secretary
dot icon15/05/2012
Termination of appointment of Christine Shaw as a secretary
dot icon03/04/2012
Appointment of Christine Shaw as a secretary
dot icon03/04/2012
Appointment of Nicky Cobden as a secretary
dot icon03/04/2012
Termination of appointment of Carl Sjogren as a secretary
dot icon05/03/2012
Full accounts made up to 2011-03-31
dot icon03/10/2011
Appointment of Mr Miles Lawrence Barnard as a director
dot icon14/07/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon14/07/2011
Director's details changed for Mr Christopher James Lavery on 2011-07-01
dot icon14/07/2011
Secretary's details changed for Mr Carl Sjogren on 2011-07-01
dot icon20/06/2011
Termination of appointment of Rebecca Seeley as a director
dot icon21/04/2011
Appointment of Mr Keith Charles Jackson as a director
dot icon18/03/2011
Full accounts made up to 2010-03-31
dot icon22/12/2010
Termination of appointment of Steve Morriss as a director
dot icon15/12/2010
Appointment of Mr Liam John Robinson as a director
dot icon29/11/2010
Appointment of Mr Steve James Morriss as a director
dot icon05/11/2010
Appointment of Mr Robert Malcom Kennedy as a director
dot icon14/10/2010
Termination of appointment of John Pincock as a director
dot icon16/08/2010
Termination of appointment of Kelly Lee as a secretary
dot icon14/06/2010
Appointment of Mr Tony Robert Muir as a director
dot icon14/06/2010
Termination of appointment of Keith Turner as a director
dot icon14/06/2010
Termination of appointment of Stuart Monkcom as a director
dot icon14/06/2010
Termination of appointment of James Measures as a director
dot icon03/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon03/06/2010
Director's details changed for Keith Turner on 2010-05-30
dot icon03/06/2010
Director's details changed for Peter Andrew Seddon on 2010-05-30
dot icon03/06/2010
Director's details changed for Stuart John Monkcom on 2010-05-30
dot icon03/06/2010
Director's details changed for Keith Turner on 2010-05-30
dot icon03/06/2010
Director's details changed for Peter Andrew Seddon on 2010-05-30
dot icon03/06/2010
Director's details changed for Stuart John Monkcom on 2010-05-30
dot icon29/01/2010
Full accounts made up to 2009-03-31
dot icon14/08/2009
Return made up to 30/05/09; full list of members
dot icon15/06/2009
Secretary appointed mr carl sjogren
dot icon03/06/2009
Secretary appointed ms kelly lee
dot icon02/06/2009
Appointment terminated secretary catherine engmann
dot icon19/03/2009
Director appointed miss rebecca jayne seeley
dot icon19/03/2009
Appointment terminated director robert wall
dot icon04/11/2008
Full accounts made up to 2008-03-31
dot icon31/07/2008
Return made up to 30/05/08; full list of members
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon26/11/2007
Director resigned
dot icon13/09/2007
New director appointed
dot icon10/09/2007
Director resigned
dot icon31/08/2007
New director appointed
dot icon20/06/2007
New secretary appointed
dot icon11/06/2007
New director appointed
dot icon30/05/2007
Return made up to 30/05/07; full list of members
dot icon24/05/2007
Director resigned
dot icon10/04/2007
Secretary resigned
dot icon22/02/2007
Director resigned
dot icon27/01/2007
New director appointed
dot icon22/01/2007
Full accounts made up to 2006-03-31
dot icon19/07/2006
Return made up to 30/05/06; full list of members; amend
dot icon19/07/2006
Return made up to 30/05/05; full list of members; amend
dot icon07/07/2006
Return made up to 30/05/05; full list of members; amend
dot icon08/06/2006
Return made up to 30/05/06; full list of members
dot icon26/05/2006
Secretary's particulars changed;director's particulars changed
dot icon25/04/2006
New director appointed
dot icon09/03/2006
New director appointed
dot icon09/03/2006
Director resigned
dot icon08/03/2006
New director appointed
dot icon08/03/2006
Director resigned
dot icon13/01/2006
Full accounts made up to 2005-03-31
dot icon31/10/2005
Registered office changed on 31/10/05 from: c/o parkman cunard building liverpool merseyside L3 1ES
dot icon29/06/2005
Director's particulars changed
dot icon02/06/2005
Return made up to 30/05/05; full list of members
dot icon16/09/2004
Ad 03/09/04--------- £ si 998@1=998 £ si [email protected]=1 £ ic 2/1001
dot icon16/09/2004
Nc inc already adjusted 03/09/04
dot icon16/09/2004
Resolutions
dot icon16/09/2004
Resolutions
dot icon16/09/2004
Resolutions
dot icon16/09/2004
New director appointed
dot icon16/09/2004
New director appointed
dot icon16/09/2004
New director appointed
dot icon16/09/2004
New director appointed
dot icon21/07/2004
Return made up to 30/05/04; full list of members
dot icon05/07/2004
Full accounts made up to 2004-03-31
dot icon25/09/2003
Certificate of change of name
dot icon14/06/2003
New secretary appointed
dot icon14/06/2003
New director appointed
dot icon14/06/2003
New director appointed
dot icon14/06/2003
Secretary resigned
dot icon14/06/2003
Director resigned
dot icon14/06/2003
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon14/06/2003
Registered office changed on 14/06/03 from: 55 colmore row birmingham west midlands B3 2AS
dot icon30/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
08/08/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Clive
Director
22/05/2020 - 16/11/2022
33
Seeley, Rebecca Jayne
Director
12/03/2009 - 13/06/2011
94
Barnard, Miles Lawrence
Director
23/09/2011 - 22/03/2013
48
Measures, James Thornton
Director
07/12/2006 - 10/06/2010
12
Whittaker, Mark
Director
22/05/2020 - 06/04/2023
28

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2020 LIVERPOOL LIMITED

2020 LIVERPOOL LIMITED is an(a) Dissolved company incorporated on 30/05/2003 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2020 LIVERPOOL LIMITED?

toggle

2020 LIVERPOOL LIMITED is currently Dissolved. It was registered on 30/05/2003 and dissolved on 08/07/2025.

Where is 2020 LIVERPOOL LIMITED located?

toggle

2020 LIVERPOOL LIMITED is registered at 1 More London Place, London SE1 2AF.

What does 2020 LIVERPOOL LIMITED do?

toggle

2020 LIVERPOOL LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for 2020 LIVERPOOL LIMITED?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved following liquidation.