LIQUIDITY IMPORT FINANCE LIMITED

Register to unlock more data on OkredoRegister

LIQUIDITY IMPORT FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05595179

Incorporation date

17/10/2005

Size

Full

Contacts

Registered address

Registered address

GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2005)
dot icon01/09/2015
Final Gazette dissolved following liquidation
dot icon01/06/2015
Return of final meeting in a members' voluntary winding up
dot icon04/11/2014
Liquidators' statement of receipts and payments to 2014-10-03
dot icon17/10/2013
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN on 2013-10-17
dot icon16/10/2013
Appointment of a voluntary liquidator
dot icon16/10/2013
Resolutions
dot icon16/10/2013
Declaration of solvency
dot icon11/07/2013
Appointment of David Martin Green as a director
dot icon11/07/2013
Termination of appointment of Marcelino Garcia as a director
dot icon10/07/2013
Termination of appointment of Colin Morley as a director
dot icon10/07/2013
Appointment of Mr Shaun Patrick Coles as a director
dot icon10/07/2013
Termination of appointment of Stephen Pateman as a director
dot icon10/07/2013
Appointment of Derek John Lewis as a director
dot icon21/06/2013
Full accounts made up to 2012-09-30
dot icon05/06/2013
Satisfaction of charge 2 in full
dot icon22/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon06/09/2012
Appointment of Abbey National Nominees Limited as a secretary
dot icon06/09/2012
Termination of appointment of Abbey National Nominees Limited as a secretary
dot icon23/08/2012
Director's details changed for Stephen James Pateman on 2012-08-13
dot icon12/06/2012
Full accounts made up to 2011-09-30
dot icon05/01/2012
Annual return made up to 2011-11-14 with full list of shareholders
dot icon06/05/2011
Full accounts made up to 2010-09-30
dot icon09/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon02/08/2010
Director's details changed for Mr Colin Richard Morley on 2010-07-05
dot icon24/05/2010
Full accounts made up to 2009-09-30
dot icon23/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/02/2010
Auditor's resignation
dot icon22/01/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon16/01/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon11/12/2009
Registered office address changed from Sixth Floor Cavendish House 39/41 Waterloo Street Birmingham West Midlands B2 5PP on 2009-12-11
dot icon11/12/2009
Termination of appointment of Andrew Dodd as a director
dot icon11/12/2009
Termination of appointment of Keith Simpson as a secretary
dot icon11/12/2009
Termination of appointment of David Totney as a director
dot icon11/12/2009
Termination of appointment of Hugh Francis as a director
dot icon11/12/2009
Appointment of Abbey National Nominees Limited as a secretary
dot icon11/12/2009
Appointment of Stephen James Pateman as a director
dot icon11/12/2009
Appointment of Marcelino Castrillo Garcia as a director
dot icon11/12/2009
Appointment of Mr Colin Richard Morley as a director
dot icon26/10/2009
Statement of capital following an allotment of shares on 2006-02-10
dot icon12/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon15/05/2009
Full accounts made up to 2008-09-30
dot icon05/05/2009
Appointment terminated director stuart relton
dot icon07/11/2008
Return made up to 17/10/08; full list of members
dot icon02/04/2008
Full accounts made up to 2007-09-30
dot icon26/02/2008
Secretary appointed keith hutton simpson
dot icon25/02/2008
Appointment terminated director nicholas harnnett
dot icon12/02/2008
New director appointed
dot icon01/02/2008
Secretary resigned
dot icon22/10/2007
Return made up to 17/10/07; full list of members
dot icon28/08/2007
New secretary appointed
dot icon24/08/2007
Secretary resigned;director resigned
dot icon15/06/2007
Full accounts made up to 2006-09-30
dot icon29/01/2007
Registered office changed on 29/01/07 from: sixth floor cavendish house 39-41 waterloo street birmingham B2 5PP
dot icon10/01/2007
Return made up to 17/10/06; full list of members
dot icon13/04/2006
New director appointed
dot icon05/04/2006
New director appointed
dot icon24/02/2006
Resolutions
dot icon24/02/2006
Accounting reference date shortened from 31/10/06 to 30/09/06
dot icon24/02/2006
New secretary appointed;new director appointed
dot icon24/02/2006
New director appointed
dot icon24/02/2006
Registered office changed on 24/02/06 from: 102 colmore row birmingham B3 3AG
dot icon24/02/2006
S-div 10/02/06
dot icon24/02/2006
Resolutions
dot icon24/02/2006
Ad 10/02/06--------- £ si [email protected]=247 £ ic 2/249
dot icon24/02/2006
New secretary appointed;new director appointed
dot icon23/02/2006
Particulars of mortgage/charge
dot icon18/10/2005
Secretary resigned
dot icon18/10/2005
Director resigned
dot icon17/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2012
dot iconLast change occurred
30/09/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2012
dot iconNext account date
30/09/2013
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
ABBEY NATIONAL NOMINEES LIMITED
Corporate Secretary
27/10/2009 - 29/08/2012
59
SANTANDER SECRETARIAT SERVICES LIMITED
Corporate Secretary
29/08/2012 - Present
37
DUPORT SECRETARY LIMITED
Nominee Secretary
17/10/2005 - 18/10/2005
9442
DUPORT DIRECTOR LIMITED
Nominee Director
17/10/2005 - 18/10/2005
9186
Totney, David Antony
Director
10/02/2006 - 27/10/2009
21

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 LIQUIDITY IMPORT FINANCE LIMITED

LIQUIDITY IMPORT FINANCE LIMITED is an(a) Dissolved company incorporated on 17/10/2005 with the registered office located at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG. There are currently 4 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 LIQUIDITY IMPORT FINANCE LIMITED?

toggle

LIQUIDITY IMPORT FINANCE LIMITED is currently Dissolved. It was registered on 17/10/2005 and dissolved on 01/09/2015.

Where is LIQUIDITY IMPORT FINANCE LIMITED located?

toggle

LIQUIDITY IMPORT FINANCE LIMITED is registered at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG.

What does LIQUIDITY IMPORT FINANCE LIMITED do?

toggle

LIQUIDITY IMPORT FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for LIQUIDITY IMPORT FINANCE LIMITED?

toggle

The latest filing was on 01/09/2015: Final Gazette dissolved following liquidation.