LIABILITY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

LIABILITY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03886009

Incorporation date

29/11/1999

Size

-

Contacts

Registered address

Registered address

Geoffrey Martin & Co 1 Westferry Circus, Canary Wharf, London E14 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1999)
dot icon29/06/2020
Final Gazette dissolved following liquidation
dot icon30/03/2020
Return of final meeting in a creditors' voluntary winding up
dot icon28/04/2019
Liquidators' statement of receipts and payments to 2019-02-14
dot icon26/04/2018
Liquidators' statement of receipts and payments to 2018-02-14
dot icon07/06/2017
Notice of completion of voluntary arrangement
dot icon26/02/2017
Statement of affairs with form 4.19
dot icon26/02/2017
Appointment of a voluntary liquidator
dot icon26/02/2017
Resolutions
dot icon06/02/2017
Registered office address changed from 6 Stratton Street London W1J 8LD to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 2017-02-07
dot icon29/12/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-11-02
dot icon07/09/2016
Total exemption full accounts made up to 2015-11-30
dot icon08/06/2016
Annual return made up to 2015-11-23 with full list of shareholders
dot icon08/06/2016
Termination of appointment of Matthew William Hindhaugh as a director on 2015-12-15
dot icon03/01/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-11-02
dot icon14/12/2015
Termination of appointment of Matthew William Hindhaugh as a director on 2015-12-15
dot icon01/06/2015
Total exemption full accounts made up to 2014-11-30
dot icon03/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon18/11/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon24/03/2014
Total exemption full accounts made up to 2013-11-30
dot icon02/03/2014
Appointment of Mr Matthew William Hindhaugh as a director
dot icon02/03/2014
Termination of appointment of Philip O Neill as a director
dot icon02/03/2014
Termination of appointment of Richard Malpas as a director
dot icon25/11/2013
Total exemption full accounts made up to 2012-11-30
dot icon22/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon15/10/2013
Registered office address changed from 17C Curzon Street London W1J 5HU on 2013-10-16
dot icon02/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon21/03/2012
Full accounts made up to 2011-11-30
dot icon23/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-11-30
dot icon19/12/2010
Miscellaneous
dot icon25/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon22/11/2010
Director's details changed for Philip Richard O`Neill on 2010-11-23
dot icon22/11/2010
Director's details changed for Richard Malpas on 2010-11-23
dot icon22/11/2010
Director's details changed for Richard Valentine Watkins on 2010-11-23
dot icon01/11/2010
Termination of appointment of Timothy Lovell as a director
dot icon01/11/2010
Termination of appointment of Timothy Lovell as a secretary
dot icon22/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/03/2010
Full accounts made up to 2009-11-30
dot icon24/11/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon16/11/2009
Director's details changed for Timothy James Carey Lovell on 2009-11-03
dot icon16/11/2009
Secretary's details changed for Timothy James Carey Lovell on 2009-11-03
dot icon15/11/2009
Director's details changed for Philip Richard O`Neill on 2009-11-03
dot icon15/11/2009
Director's details changed for Timothy James Carey Lovell on 2009-11-03
dot icon15/11/2009
Director's details changed for Richard Valentine Watkins on 2009-11-03
dot icon15/11/2009
Director's details changed for Richard Malpas on 2009-11-03
dot icon15/11/2009
Secretary's details changed for Timothy James Carey Lovell on 2009-11-03
dot icon05/07/2009
Group of companies' accounts made up to 2008-11-30
dot icon01/12/2008
Return made up to 23/11/08; full list of members
dot icon24/11/2008
Director's change of particulars / philip o`neill / 17/11/2008
dot icon23/11/2008
Director's change of particulars / richard malpas / 17/11/2008
dot icon10/11/2008
Appointment terminated director nicola ralston
dot icon09/11/2008
Return made up to 23/11/07; full list of members; amend
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/03/2008
Group of companies' accounts made up to 2007-11-30
dot icon13/12/2007
Return made up to 23/11/07; full list of members
dot icon04/07/2007
New director appointed
dot icon16/05/2007
Accounting reference date shortened from 31/12/07 to 30/11/07
dot icon09/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon21/03/2007
Director resigned
dot icon21/03/2007
Director resigned
dot icon21/03/2007
Director resigned
dot icon22/01/2007
Director resigned
dot icon22/01/2007
Secretary resigned
dot icon15/01/2007
Secretary resigned
dot icon28/12/2006
Return made up to 30/11/06; full list of members
dot icon13/12/2006
New secretary appointed;new director appointed
dot icon29/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon23/02/2006
Secretary resigned
dot icon23/02/2006
New secretary appointed;new director appointed
dot icon22/12/2005
Return made up to 30/11/05; full list of members
dot icon22/12/2005
Ad 01/12/04-31/01/05 £ si 66000@1=66000 £ ic 1625000/1691000
dot icon06/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon06/03/2005
New secretary appointed
dot icon26/01/2005
Return made up to 30/11/04; full list of members
dot icon04/01/2005
Ad 26/07/04-19/11/04 £ si 95000@1=95000 £ ic 1580000/1675000
dot icon26/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon12/08/2004
Secretary resigned
dot icon11/08/2004
Ad 01/07/04-30/07/04 £ si 65000@1=65000 £ ic 1515000/1580000
dot icon11/08/2004
Ad 10/05/04-30/06/04 £ si 140000@1=140000 £ ic 1375000/1515000
dot icon10/06/2004
Ad 30/04/04--------- £ si 55000@1=55000 £ ic 1320000/1375000
dot icon10/06/2004
Ad 31/03/04--------- £ si 120000@1=120000 £ ic 1200000/1320000
dot icon10/06/2004
New director appointed
dot icon25/03/2004
Ad 29/02/04--------- £ si 50000@1=50000 £ ic 1150000/1200000
dot icon09/03/2004
New director appointed
dot icon10/02/2004
Director resigned
dot icon21/01/2004
Ad 31/12/03--------- £ si 20000@1=20000 £ ic 1130000/1150000
dot icon29/12/2003
Return made up to 30/11/03; full list of members
dot icon28/12/2003
Ad 30/11/03--------- £ si 80000@1=80000 £ ic 1050000/1130000
dot icon28/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon10/11/2003
Resolutions
dot icon10/11/2003
Resolutions
dot icon10/11/2003
£ nc 1500000/2500000 22/10/03
dot icon04/04/2003
Full accounts made up to 2002-12-31
dot icon22/12/2002
Return made up to 30/11/02; full list of members
dot icon10/09/2002
Full accounts made up to 2001-12-31
dot icon21/03/2002
New director appointed
dot icon08/01/2002
Director resigned
dot icon16/12/2001
Return made up to 30/11/01; full list of members
dot icon22/11/2001
Director resigned
dot icon06/08/2001
Particulars of mortgage/charge
dot icon25/07/2001
New secretary appointed
dot icon08/07/2001
New director appointed
dot icon08/07/2001
Secretary resigned;director resigned
dot icon10/05/2001
New director appointed
dot icon02/05/2001
Full accounts made up to 2000-12-31
dot icon08/04/2001
Ad 28/03/01--------- £ si 150000@1=150000 £ ic 900000/1050000
dot icon08/04/2001
Director resigned
dot icon04/01/2001
Return made up to 30/11/00; full list of members
dot icon20/11/2000
Ad 03/11/00--------- £ si 550000@1=550000 £ ic 350000/900000
dot icon15/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon05/11/2000
Memorandum and Articles of Association
dot icon08/10/2000
New director appointed
dot icon17/09/2000
Registered office changed on 18/09/00 from: 3RD floor, eagle house 110 jermyn street london SW1Y 6RH
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Resolutions
dot icon20/08/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon25/07/2000
Ad 13/06/00--------- £ si 99999@1=99999 £ ic 250001/350000
dot icon25/07/2000
Ad 13/06/00--------- £ si 250000@1=250000 £ ic 1/250001
dot icon25/07/2000
Nc inc already adjusted 13/06/00
dot icon25/07/2000
Resolutions
dot icon25/07/2000
Resolutions
dot icon28/06/2000
Resolutions
dot icon28/06/2000
Resolutions
dot icon28/06/2000
Resolutions
dot icon28/06/2000
Resolutions
dot icon13/06/2000
New director appointed
dot icon01/06/2000
New director appointed
dot icon10/02/2000
Secretary resigned
dot icon10/02/2000
Director resigned
dot icon10/02/2000
New secretary appointed;new director appointed
dot icon10/02/2000
New director appointed
dot icon23/01/2000
Memorandum and Articles of Association
dot icon18/01/2000
Certificate of change of name
dot icon17/01/2000
Registered office changed on 18/01/00 from: 788-790 finchley road london NW11 7TJ
dot icon29/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2015
dot iconLast change occurred
29/11/2015

Accounts

dot iconLast made up date
29/11/2015
dot iconNext account date
29/11/2016
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Wilber Antonio Colmerauer Dos Santos Filho
Director
17/03/2002 - 12/03/2007
3
Griffiths, Jolyon David Hewer
Director
20/02/2006 - 28/12/2006
30
Dodd, Marcus Julian
Director
16/02/2004 - 30/01/2005
6
Ralston, Nicola Thomas
Director
24/06/2007 - 29/09/2008
5
Dobson, Michael William Romsey
Director
15/06/2000 - 30/12/2001
21

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 LIABILITY SOLUTIONS LIMITED

LIABILITY SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 29/11/1999 with the registered office located at Geoffrey Martin & Co 1 Westferry Circus, Canary Wharf, London E14 4HD. 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 LIABILITY SOLUTIONS LIMITED?

toggle

LIABILITY SOLUTIONS LIMITED is currently Dissolved. It was registered on 29/11/1999 and dissolved on 29/06/2020.

Where is LIABILITY SOLUTIONS LIMITED located?

toggle

LIABILITY SOLUTIONS LIMITED is registered at Geoffrey Martin & Co 1 Westferry Circus, Canary Wharf, London E14 4HD.

What does LIABILITY SOLUTIONS LIMITED do?

toggle

LIABILITY SOLUTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for LIABILITY SOLUTIONS LIMITED?

toggle

The latest filing was on 29/06/2020: Final Gazette dissolved following liquidation.