LIBERTY EQUIPMENT LTD

Register to unlock more data on OkredoRegister

LIBERTY EQUIPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06316222

Incorporation date

18/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barnwood Farm Dale Road, Stanton-By-Dale, Ilkeston DE7 4PECopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2007)
dot icon10/01/2023
Completion of winding up
dot icon10/01/2023
Dissolution deferment
dot icon16/08/2019
Order of court to wind up
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon28/02/2019
Registration of charge 063162220002, created on 2019-02-28
dot icon24/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon18/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon13/12/2017
Registration of charge 063162220001, created on 2017-12-08
dot icon03/11/2017
Termination of appointment of Adam Paul Marvel as a director on 2017-10-27
dot icon27/09/2017
Appointment of Mrs Kathleen Webster as a director on 2017-09-26
dot icon26/07/2017
Change of details for Mrs Kathleen Webster as a person with significant control on 2017-07-26
dot icon26/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon26/07/2017
Director's details changed for Mr Adam Paul Marvel on 2017-07-26
dot icon04/07/2017
Notification of Kathleen Webster as a person with significant control on 2017-04-01
dot icon04/07/2017
Cessation of Aaron Webster as a person with significant control on 2017-04-01
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/04/2017
Appointment of Mr Adam Paul Marvel as a director on 2017-04-01
dot icon04/04/2017
Termination of appointment of Aaron Webster as a director on 2017-04-01
dot icon31/01/2017
Registered office address changed from Liberty Equipment Units 5&6 Websters Ind Estate Hallam Fields Road Ilkeston Derbyshire DE7 4AZ England to Barnwood Farm Dale Road Stanton-by-Dale Ilkeston DE7 4PE on 2017-01-31
dot icon20/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon22/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon11/02/2016
Termination of appointment of Julie Ann Webster as a secretary on 2016-02-11
dot icon07/12/2015
Registered office address changed from 32 Eldon Road Beeston Nottingham NG9 6DZ to Liberty Equipment Units 5&6 Websters Ind Estate Hallam Fields Road Ilkeston Derbyshire DE7 4AZ on 2015-12-07
dot icon17/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon17/07/2015
Registered office address changed from 32 Eldon Business Park Eldon Road Attenborough Nottingham Nottinghamshire NG9 6DZ to 32 Eldon Road Beeston Nottingham NG9 6DZ on 2015-07-17
dot icon13/07/2015
Certificate of change of name
dot icon30/03/2015
Accounts for a dormant company made up to 2014-07-31
dot icon24/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon05/08/2013
Accounts for a dormant company made up to 2013-07-31
dot icon19/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon25/03/2013
Accounts for a dormant company made up to 2012-07-31
dot icon19/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon19/08/2011
Accounts for a dormant company made up to 2011-07-31
dot icon18/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon18/07/2011
Director's details changed for Aaron Webster on 2011-07-01
dot icon31/03/2011
Accounts for a dormant company made up to 2010-07-31
dot icon22/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon12/03/2010
Registered office address changed from 397 Tamworth Road Long Eaton Nottingham NG10 3JP on 2010-03-12
dot icon05/08/2009
Accounts for a dormant company made up to 2009-07-31
dot icon17/07/2009
Return made up to 17/07/09; full list of members
dot icon01/08/2008
Accounts for a dormant company made up to 2008-07-31
dot icon29/07/2008
Return made up to 17/07/08; full list of members
dot icon08/02/2008
Certificate of change of name
dot icon18/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2018
dot iconNext confirmation date
04/07/2020
dot iconLast change occurred
31/07/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2018
dot iconNext account date
31/07/2019
dot iconNext due on
30/04/2020
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
Mrs Kathleen Webster
Director
26/09/2017 - Present
4
Mr Aaron Webster
Director
18/07/2007 - 01/04/2017
3
Webster, Julie Ann
Secretary
18/07/2007 - 11/02/2016
-
Marvel, Adam Paul
Director
01/04/2017 - 27/10/2017
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIBERTY EQUIPMENT LTD

LIBERTY EQUIPMENT LTD is an(a) Liquidation company incorporated on 18/07/2007 with the registered office located at Barnwood Farm Dale Road, Stanton-By-Dale, Ilkeston DE7 4PE. 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 LIBERTY EQUIPMENT LTD?

toggle

LIBERTY EQUIPMENT LTD is currently Liquidation. It was registered on 18/07/2007 .

Where is LIBERTY EQUIPMENT LTD located?

toggle

LIBERTY EQUIPMENT LTD is registered at Barnwood Farm Dale Road, Stanton-By-Dale, Ilkeston DE7 4PE.

What does LIBERTY EQUIPMENT LTD do?

toggle

LIBERTY EQUIPMENT LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LIBERTY EQUIPMENT LTD?

toggle

The latest filing was on 10/01/2023: Completion of winding up.