LIQUID ASSETS GROUP LIMITED

Register to unlock more data on OkredoRegister

LIQUID ASSETS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02358965

Incorporation date

09/03/1989

Size

Dormant

Contacts

Registered address

Registered address

33 Cavendish Square, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1989)
dot icon24/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon11/05/2015
First Gazette notice for voluntary strike-off
dot icon29/04/2015
Application to strike the company off the register
dot icon22/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon21/02/2015
Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR
dot icon03/08/2014
Termination of appointment of Sunita Kaushal as a secretary on 2014-07-29
dot icon27/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2014-03-10
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/08/2013
Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 2013-08-27
dot icon30/06/2013
Termination of appointment of David Caldecott as a director
dot icon30/06/2013
Registered office address changed from 17 Portland Place London London W1B 1PU England on 2013-07-01
dot icon04/06/2013
Appointment of Mr Colin Elliot as a director
dot icon12/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon18/12/2012
Director's details changed for Mr David Gareth Caldecott on 2012-12-18
dot icon05/11/2012
Director's details changed
dot icon05/11/2012
Director's details changed for Mr Gareth Caldecott on 2012-11-05
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/09/2012
Director's details changed for Mr Gareth Caldecott on 2011-12-05
dot icon04/09/2012
Registered office address changed from 17 Portland Place London London W1B 1PU England on 2012-09-05
dot icon18/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon09/02/2012
Director's details changed
dot icon08/02/2012
Director's details changed for Mr Andrew Maxwell Coppel on 2011-12-05
dot icon08/02/2012
Secretary's details changed for Sunita Kaushal on 2011-12-05
dot icon04/12/2011
Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 2011-12-05
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/09/2011
Termination of appointment of Richard Balfour-Lynn as a director
dot icon18/09/2011
Termination of appointment of Jagtar Singh as a director
dot icon18/09/2011
Appointment of Mr Andrew Maxwell Coppel as a director
dot icon15/09/2011
Appointment of Mr Gareth Caldecott as a director
dot icon08/05/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon05/05/2011
Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 2011-05-06
dot icon29/03/2011
Termination of appointment of Filex Services Limited as a secretary
dot icon29/03/2011
Appointment of Sunita Kaushal as a secretary
dot icon29/03/2011
Registered office address changed from 179 Great Portland Street London W1W 5LS on 2011-03-30
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon14/03/2010
Accounts for a dormant company made up to 2008-12-31
dot icon08/03/2010
Termination of appointment of Ian Cave as a director
dot icon08/03/2010
Termination of appointment of Michael Bibring as a director
dot icon08/12/2009
Director's details changed for Jagtar Singh on 2009-10-01
dot icon16/06/2009
Director's change of particulars / michael bibring / 15/06/2009
dot icon16/03/2009
Return made up to 10/03/09; full list of members
dot icon25/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/04/2008
Return made up to 10/03/08; full list of members
dot icon21/04/2008
Director's change of particulars / richard balfour-lynn / 10/01/2008
dot icon06/11/2007
Registered office changed on 07/11/07 from: 2100 daresbury park, warrington, cheshire WA4 4BP
dot icon06/09/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon15/07/2007
Accounts for a dormant company made up to 2006-09-24
dot icon07/05/2007
Return made up to 10/03/07; full list of members
dot icon02/05/2007
Director's particulars changed
dot icon09/12/2006
Secretary resigned;director resigned
dot icon09/12/2006
Director resigned
dot icon09/12/2006
New secretary appointed
dot icon09/12/2006
New director appointed
dot icon09/12/2006
New director appointed
dot icon09/12/2006
New director appointed
dot icon09/12/2006
New director appointed
dot icon15/06/2006
Accounts for a dormant company made up to 2005-09-25
dot icon07/03/2006
Return made up to 10/03/06; full list of members
dot icon13/06/2005
Accounts for a dormant company made up to 2004-09-26
dot icon12/07/2004
Accounts for a dormant company made up to 2003-09-28
dot icon17/03/2004
Secretary's particulars changed;director's particulars changed
dot icon16/03/2004
Return made up to 10/03/04; full list of members
dot icon31/10/2003
New director appointed
dot icon09/10/2003
Director resigned
dot icon06/06/2003
Accounts for a dormant company made up to 2002-09-29
dot icon19/03/2003
Return made up to 10/03/03; full list of members
dot icon17/08/2002
Resolutions
dot icon17/08/2002
Resolutions
dot icon17/08/2002
Resolutions
dot icon17/08/2002
Resolutions
dot icon17/08/2002
Resolutions
dot icon21/07/2002
Full accounts made up to 2001-09-30
dot icon12/03/2002
Return made up to 10/03/02; full list of members
dot icon16/10/2001
Director resigned
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon04/10/2001
New director appointed
dot icon24/07/2001
Full accounts made up to 2000-10-01
dot icon04/06/2001
Registered office changed on 05/06/01 from: wilderspool house, greenalls avenue, warrington, WA4 6RH
dot icon13/03/2001
Return made up to 10/03/01; full list of members
dot icon31/07/2000
Full accounts made up to 1999-09-25
dot icon07/06/2000
New director appointed
dot icon07/06/2000
Director resigned
dot icon27/03/2000
Return made up to 10/03/00; full list of members
dot icon05/01/2000
Director resigned
dot icon11/08/1999
Full accounts made up to 1998-09-25
dot icon11/02/1999
Director resigned
dot icon10/02/1999
Director resigned
dot icon07/02/1999
Director resigned
dot icon30/07/1998
Full accounts made up to 1997-09-26
dot icon11/03/1998
Return made up to 10/03/98; no change of members
dot icon16/07/1997
Full accounts made up to 1996-09-27
dot icon26/03/1997
Return made up to 10/03/97; change of members
dot icon31/01/1997
Return made up to 10/03/96; full list of members
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon08/10/1996
Accounting reference date shortened from 31/12 to 30/09
dot icon05/08/1996
Director resigned
dot icon20/05/1996
Secretary resigned
dot icon20/05/1996
New secretary appointed
dot icon25/03/1996
New secretary appointed
dot icon25/03/1996
Secretary resigned
dot icon24/02/1996
Director resigned
dot icon24/02/1996
Director resigned
dot icon24/02/1996
Director resigned
dot icon24/02/1996
Director resigned
dot icon24/02/1996
Director resigned
dot icon09/01/1996
Registered office changed on 10/01/96 from: unit 12 mercury park, mercury way bartondock road, trafford park, manchester M41 7LQ
dot icon09/01/1996
Resolutions
dot icon12/12/1995
New director appointed
dot icon07/12/1995
New director appointed
dot icon07/12/1995
New director appointed
dot icon28/11/1995
New director appointed
dot icon28/11/1995
New director appointed
dot icon28/11/1995
New director appointed
dot icon28/11/1995
New director appointed
dot icon25/10/1995
Full accounts made up to 1995-01-01
dot icon13/03/1995
Return made up to 10/03/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Full accounts made up to 1994-01-02
dot icon14/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon02/08/1994
Registered office changed on 03/08/94 from: bridgewater house, 23 barton road, worsley, manchester M28 4PE
dot icon16/04/1994
Return made up to 10/03/94; no change of members
dot icon06/11/1993
Full accounts made up to 1993-01-02
dot icon14/03/1993
New director appointed
dot icon14/03/1993
New director appointed
dot icon14/03/1993
New director appointed
dot icon14/03/1993
Return made up to 10/03/93; full list of members
dot icon31/10/1992
Full accounts made up to 1991-12-28
dot icon21/04/1992
Director resigned
dot icon21/04/1992
Return made up to 10/03/92; no change of members
dot icon01/04/1992
Director resigned;new director appointed
dot icon01/04/1992
New director appointed
dot icon01/04/1992
New director appointed
dot icon29/10/1991
Full accounts made up to 1990-12-29
dot icon26/06/1991
Return made up to 10/03/91; no change of members
dot icon01/11/1990
Full accounts made up to 1989-12-30
dot icon01/11/1990
Return made up to 25/09/90; full list of members
dot icon20/06/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon26/04/1990
Memorandum and Articles of Association
dot icon26/04/1990
Resolutions
dot icon14/03/1990
Certificate of change of name
dot icon12/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/03/1990
Registered office changed on 13/03/90 from: po box 331, strangeways brewery, manchester, M60 3EL
dot icon08/05/1989
Registered office changed on 09/05/89 from: 7TH floor, the graftons, stamford new road, altrincham WA14 1DQ
dot icon08/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/05/1989
Resolutions
dot icon09/03/1989
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caldecott, David Gareth
Director
15/09/2011 - 27/06/2013
141
Ellis, Anthony
Director
09/11/1995 - 08/09/1999
13
FILEX SERVICES LIMITED
Corporate Secretary
06/11/2006 - 29/03/2011
301
Farquharson, John Alan
Director
09/11/1995 - 27/09/2001
72
Coppel, Andrew Maxwell
Director
15/09/2011 - Present
154

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 LIQUID ASSETS GROUP LIMITED

LIQUID ASSETS GROUP LIMITED is an(a) Dissolved company incorporated on 09/03/1989 with the registered office located at 33 Cavendish Square, London W1G 0PW. 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 LIQUID ASSETS GROUP LIMITED?

toggle

LIQUID ASSETS GROUP LIMITED is currently Dissolved. It was registered on 09/03/1989 and dissolved on 24/08/2015.

Where is LIQUID ASSETS GROUP LIMITED located?

toggle

LIQUID ASSETS GROUP LIMITED is registered at 33 Cavendish Square, London W1G 0PW.

What does LIQUID ASSETS GROUP LIMITED do?

toggle

LIQUID ASSETS GROUP LIMITED operates in the Mineral oil refining (19.20/1 - SIC 2007) sector.

What is the latest filing for LIQUID ASSETS GROUP LIMITED?

toggle

The latest filing was on 24/08/2015: Final Gazette dissolved via voluntary strike-off.