Dissolved
Dissolved 2016-12-09
Company Information for LIQUICO KOSL LIMITED
LEEDS, WEST YORKSHIRE, LS1,
|
Company Registration Number
01698984
Private Limited Company
Dissolved Dissolved 2016-12-09 |
Company Name | ||
---|---|---|
LIQUICO KOSL LIMITED | ||
Legal Registered Office | ||
LEEDS WEST YORKSHIRE | ||
Previous Names | ||
|
Company Number | 01698984 | |
---|---|---|
Date formed | 1983-02-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-12-09 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-24 21:10:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LIQUICO KOSLTL LIMITED | 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2AL | Dissolved | Company formed on the 2003-11-17 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW PETER GALE |
||
ROBERT ROLPH BALDREY |
||
ANDREW PETER GALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILFRED MARK JOHNSTON |
Company Secretary | ||
WILFRED MARK JOHNSTON |
Director | ||
ALAN BARCLAY |
Director | ||
RICHARD JOSEPH FITZGERALD MARTIN |
Director | ||
ALAN BARCLAY |
Director | ||
COLIN ERIC FULLER |
Company Secretary | ||
COLIN ERIC FULLER |
Director | ||
JOHN HENRY KNIGHT FORSTER |
Company Secretary | ||
JOHN HENRY KNIGHT FORSTER |
Director | ||
DAVID CHARLES LEONARD |
Director | ||
IAN PAUL WILLIAMS |
Director | ||
MICHAEL JOSEPH MURPHY |
Director | ||
JOHN DANIEL KEARNEY |
Director | ||
JEFFREY KNOX HEWSON |
Director | ||
ALAN TREVOR HICKMAN |
Director | ||
HANS ALLE AXEL FRISTEDT |
Director | ||
DAVID ANTHONY HEAP |
Director | ||
JONATHAN PAUL PRENTIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRISM ADVISORY LIMITED | Director | 2016-09-15 | CURRENT | 2016-09-15 | Liquidation | |
LIQUICO IGL LIMITED | Director | 2010-06-24 | CURRENT | 2005-07-15 | Dissolved 2016-12-09 | |
LIQUICO KHGL LIMITED | Director | 2010-06-24 | CURRENT | 2004-10-28 | Dissolved 2016-12-09 | |
LIQUICO KHHL LIMITED | Director | 2010-06-24 | CURRENT | 2004-10-28 | Dissolved 2016-12-09 | |
LIQUICO KHIL LIMITED | Director | 2010-06-24 | CURRENT | 2004-11-23 | Dissolved 2016-12-09 | |
LIQUICO VIL LIMITED | Director | 2010-06-24 | CURRENT | 2005-07-18 | Dissolved 2016-12-09 | |
BMC BIDCO LIMITED | Director | 2016-05-12 | CURRENT | 2016-04-29 | Dissolved 2017-05-02 | |
ALPHA STATIONERS LIMITED | Director | 2014-10-31 | CURRENT | 1984-08-23 | Dissolved 2017-03-07 | |
BANNER BUSINESS SUPPLIES LTD | Director | 2014-10-31 | CURRENT | 2008-03-13 | Dissolved 2017-03-07 | |
ALPHA LITHO LIMITED | Director | 2014-10-31 | CURRENT | 1989-06-15 | Dissolved 2017-03-07 | |
ALPHA DATA SUPPLIES LIMITED | Director | 2014-10-31 | CURRENT | 1984-08-23 | Dissolved 2017-03-07 | |
TRIPLEARC UK LIMITED | Director | 2014-10-31 | CURRENT | 2002-09-12 | Dissolved 2017-05-02 | |
SOFTWARE STATIONERY HOLDINGS LIMITED | Director | 2014-10-31 | CURRENT | 1996-09-27 | Dissolved 2017-05-02 | |
SOFTWARE STATIONERY SPECIALISTS LIMITED | Director | 2014-10-31 | CURRENT | 1992-08-03 | Dissolved 2017-05-02 | |
GODFREY LANG LIMITED | Director | 2014-10-31 | CURRENT | 1963-09-04 | Dissolved 2017-05-02 | |
FILE-IT LIMITED | Director | 2014-10-31 | CURRENT | 1988-09-01 | Dissolved 2017-05-02 | |
COLEBROOK SERVICES LIMITED | Director | 2014-10-31 | CURRENT | 1986-05-08 | Dissolved 2017-05-02 | |
BANNER MANAGED SERVICES LIMITED | Director | 2014-10-31 | CURRENT | 2009-08-11 | Dissolved 2017-05-02 | |
ADVERSION LIMITED | Director | 2014-10-31 | CURRENT | 1997-03-07 | Dissolved 2017-05-02 | |
ACCORD OFFICE SUPPLIES LIMITED | Director | 2014-10-31 | CURRENT | 1998-09-25 | Dissolved 2017-05-02 | |
EVO (PENSIONS) LIMITED | Director | 2014-10-31 | CURRENT | 2000-07-26 | Active | |
ACCESS PLUS LIMITED | Director | 2014-10-27 | CURRENT | 1991-04-11 | Dissolved 2017-05-02 | |
ESP2OFFICE LTD | Director | 2014-10-27 | CURRENT | 2001-09-06 | Dissolved 2017-05-02 | |
ACCESS PLUS PRINT MANAGEMENT LIMITED | Director | 2014-10-27 | CURRENT | 1997-03-26 | Dissolved 2017-05-02 | |
LIQUICO AOL LIMITED | Director | 2014-10-27 | CURRENT | 1980-03-13 | Dissolved 2018-04-25 | |
LIQUICO O2OUK LIMITED | Director | 2014-10-27 | CURRENT | 1998-10-12 | Dissolved 2018-04-25 | |
LIQUICO F2O LIMITED | Director | 2014-10-27 | CURRENT | 1998-12-22 | Dissolved 2018-04-25 | |
LIQUICO APH LIMITED | Director | 2014-10-27 | CURRENT | 2001-09-19 | Dissolved 2018-04-25 | |
LIQUICO I2O LIMITED | Director | 2014-10-27 | CURRENT | 2001-09-14 | Dissolved 2018-05-05 | |
LIQUICO BDS LIMITED | Director | 2014-10-27 | CURRENT | 2008-10-23 | Liquidation | |
LIQUICO TLL LIMITED | Director | 2014-10-27 | CURRENT | 2011-05-11 | Active | |
BANNER BUSINESS SOLUTIONS LIMITED | Director | 2014-10-27 | CURRENT | 1989-07-18 | Active | |
LIQUICO BBS LIMITED | Director | 2014-10-27 | CURRENT | 1998-10-29 | Liquidation | |
LIQUICO O2O LIMITED | Director | 2014-10-24 | CURRENT | 2000-10-04 | Liquidation | |
EVO BUSINESS SUPPLIES LIMITED | Director | 2014-10-24 | CURRENT | 2014-05-28 | Active | |
LIQUICO Y2 LIMITED | Director | 2013-07-08 | CURRENT | 2011-10-31 | Liquidation | |
LIQUICO VTIL LIMITED | Director | 2010-10-31 | CURRENT | 1990-01-10 | Liquidation | |
LIQUICO BHL LIMITED | Director | 2010-10-31 | CURRENT | 1957-03-07 | Dissolved 2016-12-09 | |
LIQUICO IGL LIMITED | Director | 2010-10-31 | CURRENT | 2005-07-15 | Dissolved 2016-12-09 | |
LIQUICO JHCL LIMITED | Director | 2010-10-31 | CURRENT | 1989-12-29 | Dissolved 2018-01-04 | |
LIQUICO JHHL LIMITED | Director | 2010-10-31 | CURRENT | 1990-06-06 | Dissolved 2016-12-09 | |
LIQUICO KHGL LIMITED | Director | 2010-10-31 | CURRENT | 2004-10-28 | Dissolved 2016-12-09 | |
LIQUICO KHHL LIMITED | Director | 2010-10-31 | CURRENT | 2004-10-28 | Dissolved 2016-12-09 | |
LIQUICO KHIL LIMITED | Director | 2010-10-31 | CURRENT | 2004-11-23 | Dissolved 2016-12-09 | |
LIQUICO KOSLTL LIMITED | Director | 2010-10-31 | CURRENT | 2003-11-17 | Dissolved 2016-12-09 | |
LIQUICO NGL LIMITED | Director | 2010-10-31 | CURRENT | 1954-05-24 | Dissolved 2016-12-09 | |
LIQUICO VIL LIMITED | Director | 2010-10-31 | CURRENT | 2005-07-18 | Dissolved 2016-12-09 | |
BANNER GROUP LIMITED | Director | 2010-10-31 | CURRENT | 2005-07-18 | Active | |
VOW RETAIL LIMITED | Director | 2010-10-31 | CURRENT | 2005-03-04 | Active | |
LIQUICO VGHL LIMITED | Director | 2010-10-31 | CURRENT | 2009-07-01 | Liquidation | |
EVO GROUP SERVICES LIMITED | Director | 2010-10-31 | CURRENT | 2007-05-23 | Active | |
VOW EUROPE LIMITED | Director | 2010-10-31 | CURRENT | 1975-03-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2015 FROM K HOUSE SHEFFIELD BUSINESS PARK EUROPA LINK SHEFFIELD S9 1XU | |
AD02 | SAIL ADDRESS CREATED | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 07/05/15 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 06/05/15 | |
RES13 | CANCEL SHARE PREMIUM ACCOUNT/ CANCEL CAPITAL REDEMPTION RESERVE 06/05/2015 | |
RES06 | REDUCE ISSUED CAPITAL 06/05/2015 | |
RES15 | CHANGE OF NAME 27/04/2015 | |
CERTNM | COMPANY NAME CHANGED KAYE OFFICE SUPPLIES LIMITED CERTIFICATE ISSUED ON 28/04/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 5535128 | |
AR01 | 17/10/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 5535128 | |
AR01 | 17/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 17/10/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 17/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP03 | SECRETARY APPOINTED MR ANDREW PETER GALE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILFRED JOHNSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILFRED JOHNSTON | |
AP01 | DIRECTOR APPOINTED ANDREW PETER GALE | |
AR01 | 17/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BARCLAY | |
AP01 | DIRECTOR APPOINTED ROBERT ROLPH BALDREY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AP01 | DIRECTOR APPOINTED MR ALAN BARCLAY | |
AR01 | 17/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILFRED MARK JOHNSTON / 27/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
RES13 | RE ACQUISITION OF SHARE CAPITAL 21/07/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES13 | DEBENTURE 06/06/07 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
363a | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD | |
COMPOSITE GUARANTEE AND DEBENTURE GOVERNED BY THE LAW OF NORTHERN IRELAND | Satisfied | PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD | |
FIXED AND FLOATING SECURITY DOCUMENT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE BENEFIT OF THE FINANCE PARTY | |
FIXED AND FLOATING SECURITY DOCUMENT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE BENEFIT OF THE FINANCE PARTY | |
COMPOSITE DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
COMPOSITE DEBENTURE | Outstanding | ENDLESS LLP IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE FINANCE PARTIES | |
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | ENDLESS LLP IN ITS CAPACITY AS SECURITY TRUSTEE ITSELF AND THE OTHER FINANCE PARTIES | |
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | ENDLESS LLP IN ITS CAPACITY AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER FINANCE PARTIES | |
DEED OF ACCESSION | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF ACCESSION | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF ACCESSION | Outstanding | THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE) | |
ACCESSION DEED TO A DEBENTURE DATED 9 DECEMBER 2004 | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
INSURANCE ASSIGNMENT OF KEYMAN LIFE POLICIES | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
INSURANCE ASSIGNMENT OF KEYMAN LIFE POLICIES | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LIQUICO KOSL LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | LIQUICO KOSL LIMITED | Event Date | 2016-07-13 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended) that final general meetings of each of the Companies will be held at Deloitte LLP, 1 City Square, Leeds, LS1 2AL on 25 August 2016 at 10.00am, 10.15 am, 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon. 12.15 pm and 12.30 pm respectively for the purpose of receiving an account showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and if thought fit, pass the following Ordinary resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the above meetings are entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, 1 City Square, Leeds, West Yorkshire, LS1 2AL no later than 12.00 noon on the preceding business day. Date of liquidation: 7 August 2015. Office Holder details: Adrian Peter Berry, (IP No. 8601) and Stephen Roland Browne, (IP No. 009281) both of Deloitte LLP, 1 City Square, Leeds, West Yorkshire, LS1 2AL. Please contact Craig Florence on 0113 292 1574 or at crflorence@deloitte.co.uk for further information. | |||
Initiating party | Event Type | ||
Defending party | LIQUICO KOSL LIMITED | Event Date | 2015-08-17 |
The Companies were placed into Members Voluntary Liquidation on 07 August 2015 when Adrian Peter Berry and Stephen Roland Browne both of Deloitte LLP, 1 City Square, Leeds, West Yorkshire, LS1 2AL were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 22 September 2015 by sending to Adrian Peter Berry, Joint Liquidator at 1 City Square, Leeds LS1 2AL written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 22 September 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Adrian Peter Berry , (IP No. 008601) of Deloitte LLP , 1 City Square, Leeds, West Yorkshire, LS1 2AL and Stephen Roland Browne , (IP No. 009281) of Deloitte LLP , 1 City Square, Leeds, West Yorkshire, LS1 2AL . For further details contact: The Joint Liquidators, Tel: 0113 243 9021, Email: crflorence@deloitte.co.uk. Alternative contact: Craig Florence. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |