LIQUID ASSETS LIMITED

Register to unlock more data on OkredoRegister

LIQUID ASSETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01849070

Incorporation date

17/09/1984

Size

Dormant

Contacts

Registered address

Registered address

33 Cavendish Square, London, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1986)
dot icon06/07/2015
Final Gazette dissolved via voluntary strike-off
dot icon23/03/2015
First Gazette notice for voluntary strike-off
dot icon11/03/2015
Application to strike the company off the register
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 icon28/05/2014
Annual return made up to 2014-05-02
dot icon27/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/11/2013
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 icon01/05/2013
Annual return made up to 2013-05-02 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
Registered office address changed from 17 Portland Place London London W1B 1PU England on 2012-09-05
dot icon24/05/2012
Director's details changed for Mr Gareth Caldecott on 2011-12-05
dot icon24/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon24/05/2012
Registered office address changed from 17 Portland Place London London W1B 1PU England on 2012-05-25
dot icon09/02/2012
Director's details changed for Mr Andrew Maxwell Coppel on 2011-12-05
dot icon09/02/2012
Director's details changed
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 Jagtar Singh as a director
dot icon18/09/2011
Termination of appointment of Richard Balfour-Lynn 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 icon09/05/2011
Annual return made up to 2011-05-02 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
Appointment of Sunita Kaushal as a secretary
dot icon29/03/2011
Termination of appointment of Filex Services Limited 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 icon04/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
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 icon27/01/2010
Accounts for a dormant company made up to 2008-12-31
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 icon05/05/2009
Return made up to 02/05/09; full list of members
dot icon09/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon05/05/2008
Return made up to 02/05/08; full list of members
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 icon21/08/2007
Return made up to 02/05/07; full list of members
dot icon21/08/2007
Director's particulars changed
dot icon15/07/2007
Accounts for a dormant company made up to 2006-09-24
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 icon10/05/2006
Return made up to 02/05/06; full list of members
dot icon16/06/2005
Accounts for a dormant company made up to 2004-09-26
dot icon31/05/2005
Location of debenture register
dot icon31/05/2005
Resolutions
dot icon23/05/2005
Return made up to 02/05/05; full list of members
dot icon18/05/2005
Location of register of members
dot icon06/07/2004
Total exemption small company accounts made up to 2003-09-28
dot icon30/06/2004
New director appointed
dot icon30/06/2004
Resolutions
dot icon11/05/2004
Return made up to 02/05/04; full list of members
dot icon17/03/2004
Secretary's particulars changed;director's particulars changed
dot icon09/10/2003
Director resigned
dot icon30/07/2003
Full accounts made up to 2002-09-29
dot icon11/05/2003
Return made up to 02/05/03; full list of members
dot icon09/06/2002
Accounts for a dormant company made up to 2001-09-30
dot icon08/05/2002
Director resigned
dot icon08/05/2002
Return made up to 02/05/02; full list of members
dot icon04/10/2001
New director appointed
dot icon20/06/2001
Accounts for a dormant company made up to 2000-10-01
dot icon07/06/2001
Return made up to 02/05/01; full list of members
dot icon04/06/2001
Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH
dot icon25/07/2000
Accounts for a dormant company made up to 1999-09-24
dot icon09/05/2000
Return made up to 02/05/00; full list of members
dot icon03/05/1999
Return made up to 02/05/99; full list of members
dot icon23/02/1999
Accounts for a dormant company made up to 1998-09-25
dot icon16/06/1998
Accounts for a dormant company made up to 1997-09-26
dot icon26/05/1998
New director appointed
dot icon26/05/1998
Director resigned
dot icon05/05/1998
Return made up to 02/05/98; no change of members
dot icon01/05/1997
Return made up to 02/05/97; no change of members
dot icon01/05/1997
Location of register of members address changed
dot icon01/05/1997
Location of debenture register address changed
dot icon04/11/1996
Accounts for a dormant company made up to 1996-09-27
dot icon08/10/1996
Accounting reference date shortened from 31/12 to 30/09
dot icon05/06/1996
Return made up to 02/05/96; full list of members
dot icon05/06/1996
New director appointed
dot icon05/06/1996
New director appointed
dot icon05/06/1996
New secretary appointed
dot icon05/06/1996
Secretary resigned
dot icon29/05/1996
Accounts for a dormant company made up to 1995-12-31
dot icon24/02/1996
New secretary appointed
dot icon24/02/1996
Secretary resigned;director resigned
dot icon24/02/1996
Director resigned
dot icon17/01/1996
Registered office changed on 18/01/96 from: 1ST floor queens court wilmslow road alderley edge cheshire SK9 7RR
dot icon25/10/1995
Accounts for a dormant company made up to 1995-01-01
dot icon10/05/1995
Return made up to 02/05/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Accounts for a dormant company made up to 1994-01-02
dot icon17/07/1994
Director resigned;new director appointed
dot icon09/05/1994
Return made up to 02/05/94; no change of members
dot icon13/06/1993
Resolutions
dot icon09/05/1993
Return made up to 02/05/93; full list of members
dot icon06/05/1993
Full accounts made up to 1993-01-02
dot icon13/01/1993
Registered office changed on 14/01/93 from: bridgewater house 23 barton road worsley manchester M28 4PE
dot icon13/01/1993
New director appointed
dot icon13/01/1993
Secretary resigned;new secretary appointed;director resigned
dot icon13/01/1993
Director resigned;new director appointed
dot icon13/01/1993
Resolutions
dot icon13/01/1993
Resolutions
dot icon13/01/1993
Resolutions
dot icon31/10/1992
Full accounts made up to 1991-12-28
dot icon08/06/1992
Return made up to 02/05/92; no change of members
dot icon20/04/1992
Director resigned
dot icon29/10/1991
Full accounts made up to 1990-12-29
dot icon16/05/1991
Return made up to 02/05/91; no change of members
dot icon19/08/1990
Full accounts made up to 1989-12-31
dot icon01/07/1990
Return made up to 02/05/90; full list of members
dot icon10/04/1990
Director resigned
dot icon29/03/1990
Registered office changed on 30/03/90 from: dunston hall dunston road chesterfield derbyshire S41 9RL
dot icon19/02/1990
Secretary resigned;new secretary appointed
dot icon02/11/1989
Full group accounts made up to 1988-12-31
dot icon22/06/1989
Declaration of satisfaction of mortgage/charge
dot icon22/06/1989
Declaration of satisfaction of mortgage/charge
dot icon22/06/1989
Declaration of satisfaction of mortgage/charge
dot icon22/06/1989
Declaration of satisfaction of mortgage/charge
dot icon27/03/1989
Director resigned;new director appointed
dot icon19/03/1989
Declaration of satisfaction of mortgage/charge
dot icon31/01/1989
Full group accounts made up to 1988-03-31
dot icon31/01/1989
Return made up to 20/01/89; full list of members
dot icon29/01/1989
Wd 06/01/89 ad 21/12/88--------- £ si 102700@1=102700 £ ic 10000/112700
dot icon24/01/1989
Director resigned
dot icon19/01/1989
Memorandum and Articles of Association
dot icon19/01/1989
Resolutions
dot icon19/01/1989
New director appointed
dot icon19/01/1989
New director appointed
dot icon11/01/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon10/07/1988
Memorandum and Articles of Association
dot icon14/04/1988
Resolutions
dot icon14/04/1988
Resolutions
dot icon14/04/1988
Resolutions
dot icon14/04/1988
£ nc 10000/2000000
dot icon11/04/1988
Memorandum and Articles of Association
dot icon29/03/1988
Full group accounts made up to 1987-03-31
dot icon09/03/1988
Return made up to 12/02/88; full list of members
dot icon26/02/1988
Particulars of mortgage/charge
dot icon05/01/1988
New director appointed
dot icon15/03/1987
Group of companies' accounts made up to 1986-03-31
dot icon15/03/1987
Return made up to 17/02/87; full list of members
dot icon28/12/1986
Particulars of mortgage/charge
dot icon29/05/1986
Secretary resigned;new secretary appointed
dot icon02/05/1986
Director resigned
dot icon30/04/1986
Director resigned
dot icon29/04/1986
Full accounts made up to 1985-03-31

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Englefield, Edward Ashton
Director
30/12/1992 - 28/12/1995
6
Copeland, Francis Charles Stuart
Director
03/07/1994 - 28/12/1995
9
Farquharson, John Alan
Secretary
28/12/1995 - 29/05/1996
18
Martland, David James
Director
27/09/2001 - 25/09/2003
56
Edwards, David Charles
Director
29/04/1998 - 07/09/2006
196

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 LIMITED

LIQUID ASSETS LIMITED is an(a) Dissolved company incorporated on 17/09/1984 with the registered office located at 33 Cavendish Square, London, 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 LIMITED?

toggle

LIQUID ASSETS LIMITED is currently Dissolved. It was registered on 17/09/1984 and dissolved on 06/07/2015.

Where is LIQUID ASSETS LIMITED located?

toggle

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

What does LIQUID ASSETS LIMITED do?

toggle

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

What is the latest filing for LIQUID ASSETS LIMITED?

toggle

The latest filing was on 06/07/2015: Final Gazette dissolved via voluntary strike-off.