Liquico Bbs Limited

DataGardener
dissolved

Liquico Bbs Limited

03658750Private Limited With Share Capital

15 Canada Square, London, E145GL
Incorporated

29/10/1998

Company Age

27 years

Directors

3

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Liquico Bbs Limited (03658750) is a private limited with share capital incorporated on 29/10/1998 (27 years old) and registered in london, E145GL. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 29/10/1998
E145GL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

20

Registered

7

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:03-10-2020
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:03-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-10-2018
Resolution
Category:Resolution
Date:19-10-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:19-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:24-09-2018
Legacy
Category:Capital
Date:24-09-2018
Legacy
Category:Insolvency
Date:24-09-2018
Resolution
Category:Resolution
Date:24-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2018
Resolution
Category:Resolution
Date:17-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2016
Auditors Resignation Company
Category:Auditors
Date:09-12-2015
Auditors Resignation Company
Category:Auditors
Date:02-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2015
Capital Name Of Class Of Shares
Category:Capital
Date:12-05-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:12-05-2015
Resolution
Category:Resolution
Date:12-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:09-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2009
Legacy
Category:Officers
Date:16-04-2009
Memorandum Articles
Category:Incorporation
Date:31-12-2008
Memorandum Articles
Category:Incorporation
Date:23-12-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:23-12-2008
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2008
Legacy
Category:Annual Return
Date:31-10-2008
Legacy
Category:Mortgage
Date:05-08-2008
Legacy
Category:Mortgage
Date:05-08-2008
Legacy
Category:Mortgage
Date:03-05-2008
Legacy
Category:Mortgage
Date:22-04-2008
Legacy
Category:Officers
Date:15-01-2008
Legacy
Category:Mortgage
Date:28-11-2007
Legacy
Category:Officers
Date:28-11-2007
Legacy
Category:Officers
Date:28-11-2007
Legacy
Category:Officers
Date:27-11-2007
Legacy
Category:Officers
Date:27-11-2007

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date30/09/2018
Filing Date26/09/2017
Latest Accounts31/12/2016

Trading Addresses

15 Canada Square, London, E145GLRegistered
Broadway Business Park, Oldham, Lancashire, OL90JA
19-22 Bilton Road, Basingstoke, Hampshire, RG248LJ
Unit 2, Kingsthorne Park, Houstoun Industrial Estate, Livingston, West Lothian, EH545DB
Unit 7 Hollis Road, Earlsfield Lane Industrial Estate, Grantham, Lincolnshire, NG317QH

Contact

15 Canada Square, London, E145GL