LIQUID BUSINESS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

LIQUID BUSINESS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05027365

Incorporation date

26/01/2004

Size

Full

Contacts

Registered address

Registered address

C12 Marquis Court, Marquis Way, Gateshead, Tyne And Wear NE11 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2004)
dot icon24/12/2014
Final Gazette dissolved following liquidation
dot icon24/09/2014
Return of final meeting in a creditors' voluntary winding up
dot icon17/07/2011
Registered office address changed from Three Tuns House 109 Borough High Street London SE1 1NL on 2011-07-18
dot icon30/06/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/04/2010
Amended certificate of constitution of creditors' committee
dot icon07/04/2010
Result of meeting of creditors
dot icon21/03/2010
Statement of affairs with form 2.15B/2.14B
dot icon15/03/2010
Statement of administrator's proposal
dot icon27/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/01/2010
Appointment of an administrator
dot icon02/11/2009
Particulars of a mortgage or charge / charge no: 6
dot icon27/07/2009
Full accounts made up to 2008-08-31
dot icon25/05/2009
Appointment terminated secretary peter moys
dot icon19/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/04/2009
Return made up to 15/04/09; full list of members
dot icon05/04/2009
Accounting reference date shortened from 31/12/2008 to 31/08/2008
dot icon19/03/2009
Director appointed andrew lindsell
dot icon16/03/2009
Registered office changed on 17/03/2009 from lyon house 160-166 borough high street london SE1 1JR
dot icon23/02/2009
Nc inc already adjusted 18/11/08
dot icon23/02/2009
Resolutions
dot icon18/02/2009
Director's change of particulars / guy miller / 15/02/2009
dot icon18/02/2009
Appointment terminated director peter moys
dot icon18/02/2009
Director appointed simon francis oxford
dot icon12/02/2009
Appointment terminated director stephen baker
dot icon31/01/2009
Full accounts made up to 2007-08-31
dot icon12/01/2009
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon01/12/2008
S-div
dot icon01/12/2008
Resolutions
dot icon06/08/2008
Director's change of particulars / stephen baker / 07/08/2008
dot icon26/05/2008
Full accounts made up to 2006-08-31
dot icon30/03/2008
Director's change of particulars / guy miller / 14/03/2008
dot icon13/03/2008
Return made up to 27/01/08; full list of members
dot icon26/09/2007
Particulars of mortgage/charge
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon14/03/2007
Return made up to 27/01/07; full list of members
dot icon08/03/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Secretary resigned
dot icon21/02/2007
New secretary appointed;new director appointed
dot icon14/01/2007
New secretary appointed
dot icon09/01/2007
Secretary resigned
dot icon16/08/2006
Particulars of mortgage/charge
dot icon04/07/2006
Full accounts made up to 2005-08-31
dot icon08/03/2006
Return made up to 27/01/06; full list of members; amend
dot icon08/03/2006
Return made up to 27/01/05; full list of members; amend
dot icon01/02/2006
Particulars of mortgage/charge
dot icon23/01/2006
Return made up to 27/01/06; full list of members
dot icon20/01/2006
Particulars of mortgage/charge
dot icon24/11/2005
Secretary's particulars changed
dot icon07/07/2005
Full accounts made up to 2004-08-31
dot icon31/03/2005
Return made up to 27/01/05; full list of members
dot icon13/12/2004
Director's particulars changed
dot icon06/09/2004
New secretary appointed
dot icon06/09/2004
Secretary resigned
dot icon20/04/2004
Registered office changed on 21/04/04 from: lyon house 160-166 borough high street london SE1 1LB
dot icon19/04/2004
Accounting reference date shortened from 31/01/05 to 31/08/04
dot icon30/03/2004
Particulars of mortgage/charge
dot icon26/01/2004
Secretary resigned
dot icon26/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2008
dot iconLast change occurred
30/08/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2008
dot iconNext account date
30/08/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lindsell, Andrew
Director
11/03/2009 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/01/2004 - 26/01/2004
99600
Moys, Peter John
Director
11/02/2007 - 01/01/2009
59
Moys, Peter John
Secretary
11/02/2007 - 19/05/2009
21
Baker, Stephen Peter
Director
26/01/2004 - 03/02/2009
61

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 BUSINESS SOLUTIONS LIMITED

LIQUID BUSINESS SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 26/01/2004 with the registered office located at C12 Marquis Court, Marquis Way, Gateshead, Tyne And Wear NE11 0RU. There are currently 3 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 BUSINESS SOLUTIONS LIMITED?

toggle

LIQUID BUSINESS SOLUTIONS LIMITED is currently Dissolved. It was registered on 26/01/2004 and dissolved on 24/12/2014.

Where is LIQUID BUSINESS SOLUTIONS LIMITED located?

toggle

LIQUID BUSINESS SOLUTIONS LIMITED is registered at C12 Marquis Court, Marquis Way, Gateshead, Tyne And Wear NE11 0RU.

What does LIQUID BUSINESS SOLUTIONS LIMITED do?

toggle

LIQUID BUSINESS SOLUTIONS LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for LIQUID BUSINESS SOLUTIONS LIMITED?

toggle

The latest filing was on 24/12/2014: Final Gazette dissolved following liquidation.