CHANNEL ONE LIVERPOOL LIMITED

Register to unlock more data on OkredoRegister

CHANNEL ONE LIVERPOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03219679

Incorporation date

02/07/1996

Size

Dormant

Contacts

Registered address

Registered address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1996)
dot icon03/03/2025
Final Gazette dissolved following liquidation
dot icon03/12/2024
Return of final meeting in a members' voluntary winding up
dot icon13/02/2024
Resolutions
dot icon13/02/2024
Appointment of a voluntary liquidator
dot icon13/02/2024
Declaration of solvency
dot icon13/02/2024
Registered office address changed from One Canada Square Canary Wharf London E14 5AP to 5 Temple Square Temple Street Liverpool L2 5RH on 2024-02-13
dot icon25/01/2024
Resolutions
dot icon25/01/2024
Solvency Statement dated 24/01/24
dot icon25/01/2024
Statement by Directors
dot icon25/01/2024
Statement of capital on 2024-01-25
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-25
dot icon09/01/2023
Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31
dot icon08/08/2022
Accounts for a dormant company made up to 2021-12-26
dot icon10/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-27
dot icon15/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-29
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon20/08/2019
Accounts for a dormant company made up to 2018-12-30
dot icon19/08/2019
Termination of appointment of Simon Richard Fox as a director on 2019-08-16
dot icon19/08/2019
Appointment of Mr James Joseph Mullen as a director on 2019-08-16
dot icon07/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon01/03/2019
Appointment of Mr Simon Jeremy Ian Fuller as a director on 2019-03-01
dot icon01/03/2019
Termination of appointment of Vijay Lakhman Vaghela as a director on 2019-03-01
dot icon02/01/2019
Change of details for Trinity Mirror North West & North Wales Limited as a person with significant control on 2018-12-21
dot icon03/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/08/2018
Director's details changed for T M Directors Limited on 2018-05-04
dot icon03/08/2018
Secretary's details changed for T M Secretaries Limited on 2018-05-04
dot icon07/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon04/10/2017
Accounts for a dormant company made up to 2017-01-01
dot icon02/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon27/06/2016
Full accounts made up to 2015-12-27
dot icon23/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon10/06/2015
Full accounts made up to 2014-12-28
dot icon27/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon02/12/2014
Appointment of Mr Simon Richard Fox as a director on 2014-11-17
dot icon02/12/2014
Termination of appointment of Paul Andrew Vickers as a director on 2014-11-17
dot icon29/09/2014
Full accounts made up to 2013-12-29
dot icon06/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2012-01-01
dot icon09/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2011-01-02
dot icon09/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon23/09/2010
Full accounts made up to 2010-01-03
dot icon13/08/2010
Memorandum and Articles of Association
dot icon10/08/2010
Resolutions
dot icon04/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon04/03/2010
Director's details changed for T M Directors Limited on 2009-10-01
dot icon04/03/2010
Secretary's details changed for T M Secretaries Limited on 2009-10-01
dot icon12/01/2010
Resolutions
dot icon05/11/2009
Appointment of Vijay Lakhman Vaghela as a director
dot icon31/10/2009
Full accounts made up to 2008-12-28
dot icon15/10/2009
Appointment of Mr Paul Andrew Vickers as a director
dot icon09/09/2009
Resolutions
dot icon09/03/2009
Return made up to 01/03/09; full list of members
dot icon14/05/2008
Return made up to 01/05/08; full list of members
dot icon05/04/2008
Full accounts made up to 2007-12-30
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon13/06/2007
Return made up to 01/05/07; full list of members
dot icon14/07/2006
Full accounts made up to 2006-01-01
dot icon30/05/2006
Return made up to 01/05/06; full list of members
dot icon02/06/2005
Full accounts made up to 2005-01-02
dot icon13/05/2005
Return made up to 01/05/05; full list of members
dot icon14/07/2004
Full accounts made up to 2003-12-28
dot icon19/05/2004
Return made up to 01/05/04; full list of members
dot icon01/06/2003
Full accounts made up to 2002-12-29
dot icon13/05/2003
Return made up to 01/05/03; full list of members
dot icon07/10/2002
Full accounts made up to 2001-12-30
dot icon13/08/2002
Secretary's particulars changed
dot icon04/07/2002
Director's particulars changed
dot icon28/06/2002
Resolutions
dot icon28/06/2002
Resolutions
dot icon12/06/2002
Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE
dot icon27/05/2002
Return made up to 01/05/02; full list of members
dot icon02/01/2002
New director appointed
dot icon02/01/2002
New secretary appointed
dot icon02/01/2002
Secretary resigned
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Director resigned
dot icon09/11/2001
Director's particulars changed
dot icon18/10/2001
Memorandum and Articles of Association
dot icon16/10/2001
Full accounts made up to 2000-12-31
dot icon24/07/2001
Secretary's particulars changed
dot icon18/05/2001
Return made up to 01/05/01; full list of members
dot icon26/01/2001
Director resigned
dot icon05/01/2001
Director resigned
dot icon31/10/2000
Director's particulars changed
dot icon23/10/2000
Director's particulars changed
dot icon10/10/2000
Full accounts made up to 2000-01-02
dot icon09/10/2000
Director resigned
dot icon07/08/2000
New director appointed
dot icon07/08/2000
Director resigned
dot icon01/06/2000
Return made up to 01/05/00; full list of members
dot icon03/03/2000
Director resigned
dot icon11/02/2000
Resolutions
dot icon26/01/2000
New director appointed
dot icon26/01/2000
New director appointed
dot icon26/01/2000
Director resigned
dot icon26/01/2000
Director resigned
dot icon21/10/1999
New director appointed
dot icon21/10/1999
New director appointed
dot icon14/10/1999
New secretary appointed
dot icon14/10/1999
Secretary resigned
dot icon31/08/1999
Resolutions
dot icon04/08/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon26/07/1999
Full accounts made up to 1998-09-30
dot icon30/06/1999
Director resigned
dot icon30/06/1999
Director resigned
dot icon30/06/1999
Director resigned
dot icon30/06/1999
Director resigned
dot icon30/06/1999
Director resigned
dot icon30/06/1999
Director resigned
dot icon30/06/1999
New director appointed
dot icon30/06/1999
New director appointed
dot icon30/06/1999
New director appointed
dot icon25/05/1999
Return made up to 01/05/99; full list of members
dot icon08/06/1998
Return made up to 01/05/98; full list of members
dot icon27/05/1998
Full accounts made up to 1997-09-30
dot icon28/01/1998
Director resigned
dot icon16/01/1998
New director appointed
dot icon13/10/1997
Registered office changed on 13/10/97 from: 6 heritage court lower bridge street chester cheshire CH1 1RD
dot icon05/09/1997
Director resigned
dot icon13/07/1997
Resolutions
dot icon13/07/1997
Resolutions
dot icon09/07/1997
New director appointed
dot icon16/06/1997
Return made up to 01/05/97; full list of members
dot icon16/06/1997
Secretary resigned
dot icon11/06/1997
Resolutions
dot icon11/06/1997
Resolutions
dot icon05/06/1997
Accounting reference date extended from 31/07/97 to 30/09/97
dot icon05/06/1997
Registered office changed on 05/06/97 from: 60,charlotte street london W1P 2AX
dot icon20/05/1997
New director appointed
dot icon20/05/1997
New director appointed
dot icon20/05/1997
New director appointed
dot icon20/05/1997
New director appointed
dot icon20/05/1997
New director appointed
dot icon20/05/1997
New director appointed
dot icon29/04/1997
Director resigned
dot icon31/12/1996
New director appointed
dot icon23/12/1996
Director resigned
dot icon23/12/1996
Director resigned
dot icon17/10/1996
New secretary appointed
dot icon17/10/1996
New director appointed
dot icon17/10/1996
New director appointed
dot icon17/10/1996
New director appointed
dot icon17/10/1996
New director appointed
dot icon17/10/1996
New director appointed
dot icon20/08/1996
Registered office changed on 20/08/96 from: five chancery lane cliffords inn london EC4A 1BU
dot icon17/07/1996
Certificate of change of name
dot icon02/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/12/2022
dot iconNext confirmation date
01/03/2024
dot iconLast change occurred
25/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/12/2022
dot iconNext account date
25/12/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaghela, Vijay Lakhman
Director
01/10/2009 - 01/03/2019
315
Fox, Simon Richard
Director
17/11/2014 - 16/08/2019
390
Mullen, James Joseph
Director
16/08/2019 - Present
298
Fuller, Simon Jeremy Ian
Director
01/03/2019 - 31/12/2022
355

Persons with Significant Control

0

No PSC data available.

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 CHANNEL ONE LIVERPOOL LIMITED

CHANNEL ONE LIVERPOOL LIMITED is an(a) Dissolved company incorporated on 02/07/1996 with the registered office located at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANNEL ONE LIVERPOOL LIMITED?

toggle

CHANNEL ONE LIVERPOOL LIMITED is currently Dissolved. It was registered on 02/07/1996 and dissolved on 03/03/2025.

Where is CHANNEL ONE LIVERPOOL LIMITED located?

toggle

CHANNEL ONE LIVERPOOL LIMITED is registered at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH.

What does CHANNEL ONE LIVERPOOL LIMITED do?

toggle

CHANNEL ONE LIVERPOOL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHANNEL ONE LIVERPOOL LIMITED?

toggle

The latest filing was on 03/03/2025: Final Gazette dissolved following liquidation.