LIQUICO JHCL LIMITED

Register to unlock more data on OkredoRegister

LIQUICO JHCL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02456204

Incorporation date

28/12/1989

Size

Dormant

Contacts

Registered address

Registered address

C/O DELOITTE LLP, 1 City Square, Leeds, West Yorkshire LS1 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1989)
dot icon03/01/2018
Final Gazette dissolved following liquidation
dot icon03/10/2017
Return of final meeting in a members' voluntary winding up
dot icon15/10/2015
Register inspection address has been changed to K House Sheffield Business Park Europa Link Sheffield S9 1XU
dot icon15/10/2015
Registered office address changed from K House Sheffield Business Park Europa Link Sheffield S9 1XU to C/O Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 2015-10-16
dot icon08/10/2015
Appointment of a voluntary liquidator
dot icon08/10/2015
Appointment of a voluntary liquidator
dot icon08/10/2015
Resolutions
dot icon08/10/2015
Declaration of solvency
dot icon13/05/2015
Statement by Directors
dot icon13/05/2015
Statement of capital on 2015-05-14
dot icon13/05/2015
Solvency Statement dated 13/05/15
dot icon13/05/2015
Resolutions
dot icon27/04/2015
Certificate of change of name
dot icon27/04/2015
Change of name notice
dot icon02/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon25/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon28/02/2011
Appointment of Mr Andrew Peter Gale as a secretary
dot icon28/02/2011
Termination of appointment of Wilfred Johnston as a secretary
dot icon15/11/2010
Appointment of Andrew Peter Gale as a director
dot icon14/11/2010
Termination of appointment of Wilfred Johnston as a director
dot icon16/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon20/07/2010
Director's details changed for Mr Wilfred Mark Johnston on 2010-06-01
dot icon20/07/2010
Secretary's details changed for Mr Wilfred Mark Johnston on 2010-06-01
dot icon03/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/10/2009
Termination of appointment of Richard Martin as a director
dot icon02/08/2009
Particulars of a mortgage or charge / charge no: 13
dot icon02/08/2009
Particulars of a mortgage or charge / charge no: 12
dot icon02/08/2009
Particulars of a mortgage or charge / charge no: 14
dot icon28/07/2009
Resolutions
dot icon27/07/2009
Particulars of a mortgage or charge / charge no: 11
dot icon24/07/2009
Particulars of a mortgage or charge / charge no: 9
dot icon24/07/2009
Particulars of a mortgage or charge / charge no: 10
dot icon14/06/2009
Return made up to 01/06/09; full list of members
dot icon20/01/2009
Accounts for a dormant company made up to 2007-12-31
dot icon29/06/2008
Return made up to 01/06/08; full list of members
dot icon15/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/07/2007
Declaration of satisfaction of mortgage/charge
dot icon29/07/2007
Declaration of satisfaction of mortgage/charge
dot icon25/07/2007
Resolutions
dot icon25/07/2007
Resolutions
dot icon15/07/2007
Resolutions
dot icon15/07/2007
Director resigned
dot icon15/07/2007
New director appointed
dot icon25/06/2007
Particulars of mortgage/charge
dot icon25/06/2007
Particulars of mortgage/charge
dot icon25/06/2007
Return made up to 01/06/07; full list of members
dot icon22/06/2007
Particulars of mortgage/charge
dot icon21/06/2007
Declaration of assistance for shares acquisition
dot icon21/06/2007
Declaration of assistance for shares acquisition
dot icon21/06/2007
Declaration of assistance for shares acquisition
dot icon22/06/2006
Return made up to 01/06/06; full list of members
dot icon01/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/09/2005
New secretary appointed
dot icon31/08/2005
Secretary resigned;director resigned
dot icon16/08/2005
Full accounts made up to 2004-12-31
dot icon16/08/2005
New director appointed
dot icon03/07/2005
Return made up to 01/06/05; full list of members
dot icon02/03/2005
Registered office changed on 03/03/05 from: hart house high street, hartley wintney hook hampshire RG27 8PE
dot icon16/01/2005
Declaration of satisfaction of mortgage/charge
dot icon16/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Director resigned
dot icon06/01/2005
Secretary resigned;director resigned
dot icon06/01/2005
New secretary appointed
dot icon06/01/2005
New director appointed
dot icon06/01/2005
Auditor's resignation
dot icon04/01/2005
Declaration of assistance for shares acquisition
dot icon23/12/2004
Particulars of mortgage/charge
dot icon30/06/2004
Return made up to 01/06/04; full list of members
dot icon24/06/2004
Director resigned
dot icon27/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/12/2003
New director appointed
dot icon11/12/2003
New director appointed
dot icon04/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon22/06/2003
Return made up to 01/06/03; full list of members
dot icon25/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon12/06/2002
Return made up to 01/06/02; full list of members
dot icon08/01/2002
Director resigned
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon19/06/2001
Return made up to 01/06/01; full list of members
dot icon14/06/2001
Director resigned
dot icon13/05/2001
Secretary's particulars changed;director's particulars changed
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon21/08/2000
Return made up to 01/06/00; full list of members
dot icon21/08/2000
Location of debenture register
dot icon21/08/2000
Location of register of members
dot icon03/07/2000
Director resigned
dot icon30/05/2000
Director's particulars changed
dot icon13/10/1999
Secretary resigned
dot icon11/10/1999
Resolutions
dot icon11/10/1999
Declaration of assistance for shares acquisition
dot icon10/10/1999
Registered office changed on 11/10/99 from: 66-70 vicar lane bradford west yorkshire BD1 5AG
dot icon10/10/1999
New secretary appointed
dot icon10/10/1999
New director appointed
dot icon10/10/1999
New director appointed
dot icon10/10/1999
New director appointed
dot icon10/10/1999
New director appointed
dot icon06/10/1999
Particulars of mortgage/charge
dot icon05/10/1999
Particulars of mortgage/charge
dot icon05/10/1999
Particulars of mortgage/charge
dot icon05/10/1999
Declaration of satisfaction of mortgage/charge
dot icon23/09/1999
Director resigned
dot icon28/07/1999
Director resigned
dot icon19/07/1999
Full accounts made up to 1998-12-31
dot icon24/06/1999
Return made up to 01/06/99; no change of members
dot icon24/06/1999
Registered office changed on 25/06/99 from: rawdon court 20 leeds road rawdon leeds LS19 6AX
dot icon02/03/1999
Director resigned
dot icon07/02/1999
Return made up to 29/12/98; full list of members
dot icon13/10/1998
Full accounts made up to 1997-12-31
dot icon06/04/1998
Auditor's resignation
dot icon17/03/1998
Particulars of mortgage/charge
dot icon15/03/1998
Declaration of assistance for shares acquisition
dot icon15/03/1998
Registered office changed on 16/03/98 from: 230 bradford street birmingham B12 0RJ
dot icon15/03/1998
Director resigned
dot icon15/03/1998
Director resigned
dot icon15/03/1998
Director resigned
dot icon15/03/1998
New director appointed
dot icon15/03/1998
New director appointed
dot icon15/03/1998
Memorandum and Articles of Association
dot icon15/03/1998
Resolutions
dot icon26/01/1998
Return made up to 29/12/97; no change of members
dot icon13/01/1998
Director resigned
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon11/05/1997
New director appointed
dot icon31/01/1997
Director resigned
dot icon31/01/1997
Director resigned
dot icon31/01/1997
Return made up to 29/12/96; full list of members
dot icon24/10/1996
Full accounts made up to 1995-12-31
dot icon11/07/1996
New director appointed
dot icon07/03/1996
Return made up to 29/12/95; full list of members
dot icon07/03/1996
Director resigned
dot icon07/03/1996
Director resigned
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon11/05/1995
Return made up to 29/12/94; full list of members
dot icon01/03/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Secretary's particulars changed;director's particulars changed
dot icon23/10/1994
Full accounts made up to 1993-12-31
dot icon02/06/1994
Director resigned
dot icon02/06/1994
Director resigned
dot icon02/06/1994
New director appointed
dot icon02/06/1994
New director appointed
dot icon18/02/1994
Return made up to 29/12/93; no change of members
dot icon10/01/1994
New director appointed
dot icon10/01/1994
New director appointed
dot icon10/01/1994
New director appointed
dot icon10/01/1994
New director appointed
dot icon24/10/1993
Full accounts made up to 1992-12-31
dot icon20/01/1993
Return made up to 29/12/92; no change of members
dot icon25/08/1992
Full accounts made up to 1991-12-31
dot icon27/01/1992
Return made up to 29/12/91; full list of members
dot icon28/10/1991
Full accounts made up to 1990-12-31
dot icon05/06/1991
New director appointed
dot icon28/01/1991
Statement of affairs
dot icon28/01/1991
Ad 26/02/90--------- £ si 12727000@1
dot icon20/09/1990
New secretary appointed
dot icon20/09/1990
Registered office changed on 21/09/90 from: 2 redcliffe street bristol BS99 7QY
dot icon25/07/1990
New director appointed
dot icon22/07/1990
Secretary resigned
dot icon22/07/1990
Director resigned;new director appointed
dot icon06/06/1990
Location of register of members
dot icon24/05/1990
Memorandum and Articles of Association
dot icon18/04/1990
Resolutions
dot icon18/04/1990
Resolutions
dot icon18/04/1990
Resolutions
dot icon18/04/1990
£ nc 1000/13000000 26/02/90
dot icon18/04/1990
Ad 26/02/90--------- £ si 12727000@1=12727000 £ ic 2/12727002
dot icon19/03/1990
New secretary appointed
dot icon19/03/1990
New director appointed
dot icon19/03/1990
New director appointed
dot icon19/03/1990
Director resigned
dot icon19/03/1990
Director resigned
dot icon19/03/1990
Secretary resigned
dot icon19/03/1990
Director resigned
dot icon19/03/1990
Director resigned
dot icon19/03/1990
Accounting reference date notified as 31/12
dot icon08/03/1990
Resolutions
dot icon31/01/1990
Memorandum and Articles of Association
dot icon24/01/1990
Registered office changed on 25/01/90 from: 2 baches street london N1 6UB
dot icon24/01/1990
Director resigned;new director appointed
dot icon24/01/1990
Director resigned;new director appointed
dot icon24/01/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon23/01/1990
Certificate of change of name
dot icon28/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barclay, Alan
Director
15/12/2004 - 06/06/2007
30
Barclay, Alan
Director
01/04/1997 - 01/06/2004
30
Johnston, Wilfred Mark
Director
27/06/2005 - 31/10/2010
37
Jonathan Paul Prentis
Director
30/09/1999 - 30/04/2001
126
Fuller, Colin Eric
Director
21/11/2003 - 30/06/2005
37

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 LIQUICO JHCL LIMITED

LIQUICO JHCL LIMITED is an(a) Dissolved company incorporated on 28/12/1989 with the registered office located at C/O DELOITTE LLP, 1 City Square, Leeds, West Yorkshire LS1 2AL. 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 LIQUICO JHCL LIMITED?

toggle

LIQUICO JHCL LIMITED is currently Dissolved. It was registered on 28/12/1989 and dissolved on 03/01/2018.

Where is LIQUICO JHCL LIMITED located?

toggle

LIQUICO JHCL LIMITED is registered at C/O DELOITTE LLP, 1 City Square, Leeds, West Yorkshire LS1 2AL.

What does LIQUICO JHCL LIMITED do?

toggle

LIQUICO JHCL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LIQUICO JHCL LIMITED?

toggle

The latest filing was on 03/01/2018: Final Gazette dissolved following liquidation.