Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIQUICO BBS LIMITED
Company Information for

LIQUICO BBS LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
03658750
Private Limited Company
Liquidation

Company Overview

About Liquico Bbs Ltd
LIQUICO BBS LIMITED was founded on 1998-10-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Liquico Bbs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LIQUICO BBS LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in NR3
 
Previous Names
BANNER BUSINESS SERVICES LTD17/09/2018
BANNER BUSINESS SUPPLIES LIMITED23/12/2008
Filing Information
Company Number 03658750
Company ID Number 03658750
Date formed 1998-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts FULL
Last Datalog update: 2019-05-04 20:49:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIQUICO BBS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
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.

Company Officers of LIQUICO BBS LIMITED

Current Directors
Officer Role Date Appointed
LORNA MENDELSOHN
Company Secretary 2014-12-19
ANDREW PETER GALE
Director 2014-10-27
STEPHEN HAWORTH
Director 2015-01-01
JONATHAN ROLFE
Director 2016-04-26
CRAIG ANTHONY VAREY
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID COSTIN
Director 2010-10-19 2016-10-31
STEVE JAMES HORNE
Director 2016-02-15 2016-04-26
ROBERT ROLPH BALDREY
Director 2014-10-27 2016-04-13
DEBRA JANE CLARE RODWELL
Company Secretary 2007-10-17 2014-12-19
SIMON RICHARD MOATE
Director 2007-11-27 2014-12-16
MARK JOHN GODDARD
Director 2007-11-27 2014-10-27
GEOFFREY WILLIAM STREETLEY
Director 2000-12-20 2009-04-08
DAVID JAMES CALLEAR
Director 2007-02-01 2007-11-27
MARK ANDREW CUNNINGHAM
Director 1999-04-01 2007-11-27
MARK ANDREW CUNNINGHAM
Company Secretary 1999-04-01 2007-10-17
RAYMOND CHARLES PECK
Director 2000-12-20 2007-02-01
MARK ANTHONY CASHMAN
Director 1999-04-01 2000-12-20
RUPERT LASCELLES PENNANT-REA
Director 1999-01-18 2000-12-20
PETER JAMES WESTERN
Company Secretary 1998-11-16 1999-04-01
RICHARD JOSEPH FITZGERALD MARTIN
Director 1998-11-16 1999-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-10-29 1998-11-16
INSTANT COMPANIES LIMITED
Nominated Director 1998-10-29 1998-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PETER GALE BMC BIDCO LIMITED Director 2016-05-12 CURRENT 2016-04-29 Dissolved 2017-05-02
ANDREW PETER GALE ALPHA STATIONERS LIMITED Director 2014-10-31 CURRENT 1984-08-23 Dissolved 2017-03-07
ANDREW PETER GALE BANNER BUSINESS SUPPLIES LTD Director 2014-10-31 CURRENT 2008-03-13 Dissolved 2017-03-07
ANDREW PETER GALE ALPHA LITHO LIMITED Director 2014-10-31 CURRENT 1989-06-15 Dissolved 2017-03-07
ANDREW PETER GALE ALPHA DATA SUPPLIES LIMITED Director 2014-10-31 CURRENT 1984-08-23 Dissolved 2017-03-07
ANDREW PETER GALE TRIPLEARC UK LIMITED Director 2014-10-31 CURRENT 2002-09-12 Dissolved 2017-05-02
ANDREW PETER GALE SOFTWARE STATIONERY HOLDINGS LIMITED Director 2014-10-31 CURRENT 1996-09-27 Dissolved 2017-05-02
ANDREW PETER GALE SOFTWARE STATIONERY SPECIALISTS LIMITED Director 2014-10-31 CURRENT 1992-08-03 Dissolved 2017-05-02
ANDREW PETER GALE GODFREY LANG LIMITED Director 2014-10-31 CURRENT 1963-09-04 Dissolved 2017-05-02
ANDREW PETER GALE FILE-IT LIMITED Director 2014-10-31 CURRENT 1988-09-01 Dissolved 2017-05-02
ANDREW PETER GALE COLEBROOK SERVICES LIMITED Director 2014-10-31 CURRENT 1986-05-08 Dissolved 2017-05-02
ANDREW PETER GALE BANNER MANAGED SERVICES LIMITED Director 2014-10-31 CURRENT 2009-08-11 Dissolved 2017-05-02
ANDREW PETER GALE ADVERSION LIMITED Director 2014-10-31 CURRENT 1997-03-07 Dissolved 2017-05-02
ANDREW PETER GALE ACCORD OFFICE SUPPLIES LIMITED Director 2014-10-31 CURRENT 1998-09-25 Dissolved 2017-05-02
ANDREW PETER GALE EVO (PENSIONS) LIMITED Director 2014-10-31 CURRENT 2000-07-26 Active
ANDREW PETER GALE ACCESS PLUS LIMITED Director 2014-10-27 CURRENT 1991-04-11 Dissolved 2017-05-02
ANDREW PETER GALE ESP2OFFICE LTD Director 2014-10-27 CURRENT 2001-09-06 Dissolved 2017-05-02
ANDREW PETER GALE ACCESS PLUS PRINT MANAGEMENT LIMITED Director 2014-10-27 CURRENT 1997-03-26 Dissolved 2017-05-02
ANDREW PETER GALE LIQUICO AOL LIMITED Director 2014-10-27 CURRENT 1980-03-13 Dissolved 2018-04-25
ANDREW PETER GALE LIQUICO O2OUK LIMITED Director 2014-10-27 CURRENT 1998-10-12 Dissolved 2018-04-25
ANDREW PETER GALE LIQUICO F2O LIMITED Director 2014-10-27 CURRENT 1998-12-22 Dissolved 2018-04-25
ANDREW PETER GALE LIQUICO APH LIMITED Director 2014-10-27 CURRENT 2001-09-19 Dissolved 2018-04-25
ANDREW PETER GALE LIQUICO I2O LIMITED Director 2014-10-27 CURRENT 2001-09-14 Dissolved 2018-05-05
ANDREW PETER GALE LIQUICO BDS LIMITED Director 2014-10-27 CURRENT 2008-10-23 Liquidation
ANDREW PETER GALE LIQUICO TLL LIMITED Director 2014-10-27 CURRENT 2011-05-11 Active
ANDREW PETER GALE BANNER BUSINESS SOLUTIONS LIMITED Director 2014-10-27 CURRENT 1989-07-18 Active
ANDREW PETER GALE LIQUICO O2O LIMITED Director 2014-10-24 CURRENT 2000-10-04 Liquidation
ANDREW PETER GALE EVO BUSINESS SUPPLIES LIMITED Director 2014-10-24 CURRENT 2014-05-28 Active
ANDREW PETER GALE LIQUICO Y2 LIMITED Director 2013-07-08 CURRENT 2011-10-31 Liquidation
ANDREW PETER GALE LIQUICO VTIL LIMITED Director 2010-10-31 CURRENT 1990-01-10 Liquidation
ANDREW PETER GALE LIQUICO BHL LIMITED Director 2010-10-31 CURRENT 1957-03-07 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO IGL LIMITED Director 2010-10-31 CURRENT 2005-07-15 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO JHCL LIMITED Director 2010-10-31 CURRENT 1989-12-29 Dissolved 2018-01-04
ANDREW PETER GALE LIQUICO JHHL LIMITED Director 2010-10-31 CURRENT 1990-06-06 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO KOSL LIMITED Director 2010-10-31 CURRENT 1983-02-14 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO KHGL LIMITED Director 2010-10-31 CURRENT 2004-10-28 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO KHHL LIMITED Director 2010-10-31 CURRENT 2004-10-28 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO KHIL LIMITED Director 2010-10-31 CURRENT 2004-11-23 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO KOSLTL LIMITED Director 2010-10-31 CURRENT 2003-11-17 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO NGL LIMITED Director 2010-10-31 CURRENT 1954-05-24 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO VIL LIMITED Director 2010-10-31 CURRENT 2005-07-18 Dissolved 2016-12-09
ANDREW PETER GALE BANNER GROUP LIMITED Director 2010-10-31 CURRENT 2005-07-18 Active
ANDREW PETER GALE VOW RETAIL LIMITED Director 2010-10-31 CURRENT 2005-03-04 Active
ANDREW PETER GALE LIQUICO VGHL LIMITED Director 2010-10-31 CURRENT 2009-07-01 Liquidation
ANDREW PETER GALE EVO GROUP SERVICES LIMITED Director 2010-10-31 CURRENT 2007-05-23 Active
ANDREW PETER GALE VOW EUROPE LIMITED Director 2010-10-31 CURRENT 1975-03-20 Active
STEPHEN HAWORTH THE BRITISH OFFICE SUPPLIES AND SERVICES FEDERATION LIMITED Director 2016-06-06 CURRENT 2002-12-02 Active
STEPHEN HAWORTH BMC BIDCO LIMITED Director 2016-05-12 CURRENT 2016-04-29 Dissolved 2017-05-02
STEPHEN HAWORTH ALPHA STATIONERS LIMITED Director 2016-04-13 CURRENT 1984-08-23 Dissolved 2017-03-07
STEPHEN HAWORTH BANNER BUSINESS SUPPLIES LTD Director 2016-04-13 CURRENT 2008-03-13 Dissolved 2017-03-07
STEPHEN HAWORTH ALPHA LITHO LIMITED Director 2016-04-13 CURRENT 1989-06-15 Dissolved 2017-03-07
STEPHEN HAWORTH ALPHA DATA SUPPLIES LIMITED Director 2016-04-13 CURRENT 1984-08-23 Dissolved 2017-03-07
STEPHEN HAWORTH TRIPLEARC UK LIMITED Director 2016-04-13 CURRENT 2002-09-12 Dissolved 2017-05-02
STEPHEN HAWORTH SOFTWARE STATIONERY HOLDINGS LIMITED Director 2016-04-13 CURRENT 1996-09-27 Dissolved 2017-05-02
STEPHEN HAWORTH SOFTWARE STATIONERY SPECIALISTS LIMITED Director 2016-04-13 CURRENT 1992-08-03 Dissolved 2017-05-02
STEPHEN HAWORTH GODFREY LANG LIMITED Director 2016-04-13 CURRENT 1963-09-04 Dissolved 2017-05-02
STEPHEN HAWORTH FILE-IT LIMITED Director 2016-04-13 CURRENT 1988-09-01 Dissolved 2017-05-02
STEPHEN HAWORTH COLEBROOK SERVICES LIMITED Director 2016-04-13 CURRENT 1986-05-08 Dissolved 2017-05-02
STEPHEN HAWORTH BANNER MANAGED SERVICES LIMITED Director 2016-04-13 CURRENT 2009-08-11 Dissolved 2017-05-02
STEPHEN HAWORTH ACCESS PLUS LIMITED Director 2016-04-13 CURRENT 1991-04-11 Dissolved 2017-05-02
STEPHEN HAWORTH ESP2OFFICE LTD Director 2016-04-13 CURRENT 2001-09-06 Dissolved 2017-05-02
STEPHEN HAWORTH BANNER MANAGED COMMUNICATION LIMITED Director 2016-04-13 CURRENT 2010-05-21 Dissolved 2017-05-02
STEPHEN HAWORTH ADVERSION LIMITED Director 2016-04-13 CURRENT 1997-03-07 Dissolved 2017-05-02
STEPHEN HAWORTH ACCORD OFFICE SUPPLIES LIMITED Director 2016-04-13 CURRENT 1998-09-25 Dissolved 2017-05-02
STEPHEN HAWORTH ACCESS PLUS PRINT MANAGEMENT LIMITED Director 2016-04-13 CURRENT 1997-03-26 Dissolved 2017-05-02
STEPHEN HAWORTH LIQUICO AOL LIMITED Director 2016-04-13 CURRENT 1980-03-13 Dissolved 2018-04-25
STEPHEN HAWORTH LIQUICO O2OUK LIMITED Director 2016-04-13 CURRENT 1998-10-12 Dissolved 2018-04-25
STEPHEN HAWORTH LIQUICO F2O LIMITED Director 2016-04-13 CURRENT 1998-12-22 Dissolved 2018-04-25
STEPHEN HAWORTH LIQUICO APH LIMITED Director 2016-04-13 CURRENT 2001-09-19 Dissolved 2018-04-25
STEPHEN HAWORTH LIQUICO I2O LIMITED Director 2016-04-13 CURRENT 2001-09-14 Dissolved 2018-05-05
STEPHEN HAWORTH LIQUICO TLL LIMITED Director 2016-04-13 CURRENT 2011-05-11 Active
STEPHEN HAWORTH LIQUICO O2O LIMITED Director 2016-04-13 CURRENT 2000-10-04 Liquidation
STEPHEN HAWORTH EVO GROUP SERVICES LIMITED Director 2016-04-13 CURRENT 2007-05-23 Active
STEPHEN HAWORTH LIQUICO BDS LIMITED Director 2015-01-01 CURRENT 2008-10-23 Liquidation
STEPHEN HAWORTH BANNER BUSINESS SOLUTIONS LIMITED Director 2015-01-01 CURRENT 1989-07-18 Active
STEPHEN HAWORTH EVO BUSINESS SUPPLIES LIMITED Director 2014-10-24 CURRENT 2014-05-28 Active
STEPHEN HAWORTH VOW RETAIL LIMITED Director 2014-06-24 CURRENT 2005-03-04 Active
STEPHEN HAWORTH LIQUICO VGHL LIMITED Director 2013-12-02 CURRENT 2009-07-01 Liquidation
STEPHEN HAWORTH LIQUICO Y2 LIMITED Director 2013-07-08 CURRENT 2011-10-31 Liquidation
STEPHEN HAWORTH VOW EUROPE LIMITED Director 2013-02-01 CURRENT 1975-03-20 Active
STEPHEN HAWORTH BANNER GROUP LIMITED Director 2010-09-30 CURRENT 2005-07-18 Active
JONATHAN ROLFE VOW EUROPE LIMITED Director 2016-04-26 CURRENT 1975-03-20 Active
CRAIG ANTHONY VAREY BANNER GROUP LIMITED Director 2017-01-31 CURRENT 2005-07-18 Active
CRAIG ANTHONY VAREY BANNER BUSINESS SOLUTIONS LIMITED Director 2017-01-31 CURRENT 1989-07-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-07-03LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-11-28LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-27
2018-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/18 FROM K House Sheffield Business Park Europa Link Sheffield S9 1XU
2018-10-19600Appointment of a voluntary liquidator
2018-10-19LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-28
2018-10-19LIQ01Voluntary liquidation declaration of solvency
2018-10-17PSC07CESSATION OF ENDLESS II GP LLP AS A PERSON OF SIGNIFICANT CONTROL
2018-10-17PSC02Notification of Evo Group Services Limited as a person with significant control on 2018-09-21
2018-09-24SH19Statement of capital on 2018-09-24 GBP 1
2018-09-24SH20Statement by Directors
2018-09-24CAP-SSSolvency Statement dated 21/09/18
2018-09-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROLFE
2018-09-17RES15CHANGE OF COMPANY NAME 17/09/18
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-10-19PSC02Notification of Office2Office Limited as a person with significant control on 2016-12-01
2017-10-19PSC07CESSATION OF OFFICE2OFFICE (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-02AP01DIRECTOR APPOINTED MR CRAIG ANTHONY VAREY
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID COSTIN
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 5000003
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVE HORNE
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVE HORNE
2016-05-12AP01DIRECTOR APPOINTED MR JONATHAN ROLFE
2016-05-12AP01DIRECTOR APPOINTED MR JONATHAN ROLFE
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036587500019
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036587500019
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036587500018
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036587500018
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036587500017
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036587500017
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036587500014
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036587500014
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036587500016
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036587500016
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036587500015
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036587500015
2016-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAWORTH / 13/04/2016
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BALDREY
2016-02-22AP01DIRECTOR APPOINTED MR STEPHEN JAMES HORNE
2015-12-09AUDAUDITOR'S RESIGNATION
2015-12-02AUDAUDITOR'S RESIGNATION
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 5000003
2015-10-21AR0107/10/15 FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-05-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-12RES12VARYING SHARE RIGHTS AND NAMES
2015-05-12RES01ADOPT ARTICLES 22/04/2015
2015-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 036587500011
2015-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 036587500012
2015-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 036587500020
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 036587500019
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 036587500018
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 036587500017
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 036587500016
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 036587500015
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 036587500014
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 036587500013
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 036587500010
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2015 FROM SAINT CRISPINS HOUSE DUKE STREET NORWICH NORFOLK NR3 1PD
2015-01-23AP03SECRETARY APPOINTED MRS LORNA MENDELSOHN
2015-01-23TM02APPOINTMENT TERMINATED, SECRETARY DEBRA RODWELL
2015-01-08AP01DIRECTOR APPOINTED MR STEPHEN HAWORTH
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MOATE
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 036587500009
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK GODDARD
2014-11-11AP01DIRECTOR APPOINTED MR ANDREW PETER GALE
2014-11-11AP01DIRECTOR APPOINTED MR ROBERT ROLPH BALDREY
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 036587500008
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 5000003
2014-10-15AR0107/10/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 5000003
2013-10-09AR0107/10/13 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-16AR0107/10/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-19AR0107/10/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-19AP01DIRECTOR APPOINTED MR RICHARD DAVID COSTIN
2010-10-12AR0107/10/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-09AR0107/10/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN GODDARD / 09/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / DEBRA JANE CLARE RODWELL / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD MOATE / 01/10/2009
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY STREETLEY
2008-12-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-23CERTNMCOMPANY NAME CHANGED BANNER BUSINESS SUPPLIES LIMITED CERTIFICATE ISSUED ON 23/12/08
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-31363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-11-28395PARTICULARS OF MORTGAGE/CHARGE
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-17288aNEW SECRETARY APPOINTED
2007-10-17288bSECRETARY RESIGNED
2007-10-17363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-02-05288aNEW DIRECTOR APPOINTED
2007-02-02288bDIRECTOR RESIGNED
2006-10-10363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-08-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-03363aRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-11-03288cDIRECTOR'S PARTICULARS CHANGED
2005-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-18363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-18363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-05-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-28AUDAUDITOR'S RESIGNATION
2002-10-25363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-08-30RES04£ NC 1001/5000003 13/1
2002-08-30123NC INC ALREADY ADJUSTED 13/12/01
2002-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-08-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-07-31395PARTICULARS OF MORTGAGE/CHARGE
2002-07-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-07-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-07-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-04395PARTICULARS OF MORTGAGE/CHARGE
2001-11-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-11-29363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-10-23AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1002391 Expired Licenced property: 9 BUNTING ROAD MORETON HALL BURY ST EDMUNDS BURY ST EDMUNDS IP32 7BX;ACCESS PLUS WHEATFIELD WAY HINCKLEY LE10 1YG;UNIT 3 HENRY BELL INDUSTRIAL ESTATE DYSART ROAD GRANTHAM NG31 7EJ;31 PARK AVENUE SUNDON PARK ROAD LUTON LU3 3BP;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1003956 Expired Licenced property: UNIT 1 THE INVICTA CENTRE ALFREDS WAY BARKING IG11 0BA;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1010565 Expired Licenced property: UNIT 12 GEORGE STREET BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3TS;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0266762 Expired Licenced property: UNIT 19/20 ASTON FIELDS IND EST ASTON ROAD BROMSGROVE B60 3EX;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0296758 Expired Licenced property: BROADGATE DISTRIBUTION CENTRE OLDHAM BROADWAY BUSINESS PARK CHADDERTON OLDHAM OL9 9XA;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1000343 Expired Licenced property: UNITS 19-22 BILTON INDUSTRIAL ESTATE BILTON ROAD BASINGSTOKE RG24 8LJ;UNIT 19 BELL PARK BELL CLOSE NEWNHAM INDUSTRIAL ESTATE PLYMOUTH PL7 4TA;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1000343 Expired Licenced property: UNITS 19-22 BILTON INDUSTRIAL ESTATE BILTON ROAD BASINGSTOKE RG24 8LJ;UNIT 19 BELL PARK BELL CLOSE NEWNHAM INDUSTRIAL ESTATE PLYMOUTH PL7 4TA;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIQUICO BBS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-30 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD FOR ITSELF AND IN ITS CAPACITY AS SECURITY TRUSTEE
2015-04-30 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD FOR ITSELF AND IN ITS CAPACITY AS SECURITY TRUSTEE
2015-04-28 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD FOR ITSELF AND IN ITS CAPACITY AS SECURITY TRUSTEE
2015-04-28 Outstanding ENDLESS LLP IN ITS CAPACITY AS SECURITY TRUSTEE
2015-04-28 Satisfied ARES CAPITAL EUROPE LIMITED IN ITS CAPACITY AS SECURITY AGENT
2015-04-28 Satisfied ARES CAPITAL EUROPE LIMITED IN ITS CAPACITY AS SECURITY AGENT
2015-04-28 Satisfied ARES CAPITAL EUROPE LIMITED IN ITS CAPACITY AS SECURITY TRUSTEE
2015-04-28 Satisfied ENDLESS LLP IN ITS CAPACITY AS SECURITY TRUSTEE
2015-04-28 Satisfied ENDLESS LLP IN ITS CAPACITY AS SECURITY TRUSTEE
2015-04-28 Satisfied ENDLESS LLP IN ITS CAPACITY AS SECURITY TRUSTEE
2015-04-28 Outstanding ENDLESS LLP IN ITS CAPACITY AS SECURITY TRUSTEE
2014-12-02 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-10-29 Outstanding ENDLESS LLP
DEBENTURE 2008-05-03 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2008-04-22 Satisfied NATIONAL WESTMINSTER BANK PLC
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2007-11-23 Satisfied GE COMMERCIAL FINANCE LIMITED
SUPPLEMENTAL DEED POLL AND DEBENTURE 2002-07-22 Satisfied GRESHAM TRUST PLC (AS TRUSTEE FOR ITSELF AND THE NOTEHOLDERS DEFINED THEREIN)(TRUSTEE)
RENT DEPOSIT DEED 2002-02-21 Satisfied HEMINGWAY INVESTMENTS LIMITED
RENT DEPOSIT DEED 2000-05-10 Satisfied ST JAMES PROPERTY (GROSVENOR PLACE) LIMITED
DEBENTURE 1999-04-08 Satisfied G E CAPITAL COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of LIQUICO BBS LIMITED registering or being granted any patents
Domain Names

LIQUICO BBS LIMITED owns 2 domain names.

bbslimited.co.uk   truline.co.uk  

Trademarks
We have not found any records of LIQUICO BBS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LIQUICO BBS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2016-9 GBP £327
2016-9 GBP £6 STATIONERY
West Lancashire Borough Council 2016-8 GBP £507 Furniture
Test Valley Borough Council 2016-6 GBP £7,731 Supplies & Services
Test Valley Borough Council 2016-5 GBP £4,847 Supplies & Services
Colchester Borough Council 2016-4 GBP £687 GENERAL OFFICE COSTS
Test Valley Borough Council 2016-4 GBP £3,448 Supplies & Services
Colchester Borough Council 2016-3 GBP £4,769 GENERAL OFFICE COSTS
Test Valley Borough Council 2016-3 GBP £4,417 Supplies & Services
Solihull Metropolitan Borough Council 2016-3 GBP £218
Colchester Borough Council 2016-2 GBP £2,277 GENERAL OFFICE COSTS
Test Valley Borough Council 2016-2 GBP £2,794 Supplies & Services
Test Valley Borough Council 2016-1 GBP £1,568 Supplies & Services
Hull City Council 2016-1 GBP £4 Corporate Finance
Colchester Borough Council 2016-1 GBP £1,033 GENERAL OFFICE COSTS
Hull City Council 2015-12 GBP £9 Strategic Commissioning & Delivery
Test Valley Borough Council 2015-12 GBP £3,486 Supplies & Services
Colchester Borough Council 2015-12 GBP £1,204 GENERAL OFFICE COSTS
Epping Forest District Council 2015-12 GBP £1,260 STATIONERY
Test Valley Borough Council 2015-11 GBP £4,103 Supplies & Services
Epping Forest District Council 2015-11 GBP £1,260 STATIONERY
Colchester Borough Council 2015-11 GBP £3,957 GENERAL OPERATONAL SUPPLIES
Worcestershire County Council 2015-11 GBP £526 Building Service Contracts
Worcestershire County Council 2015-10 GBP £733 Expenses Development Fund
Colchester Borough Council 2015-10 GBP £1,317 GENERAL OPERATONAL SUPPLIES
Test Valley Borough Council 2015-10 GBP £4,035 Supplies & Services
Test Valley Borough Council 2015-9 GBP £1,864 Supplies & Services
Colchester Borough Council 2015-9 GBP £2,148 GENERAL OFFICE COSTS
Brentwood Borough Council 2015-8 GBP £158 STATIONERY
Colchester Borough Council 2015-8 GBP £1,741 GENERAL OFFICE COSTS
Test Valley Borough Council 2015-8 GBP £3,052 Supplies & Services
Colchester Borough Council 2015-7 GBP £7,807 GENERAL OPERATONAL SUPPLIES
Test Valley Borough Council 2015-7 GBP £923 Supplies & Services
Worcestershire County Council 2015-6 GBP £1,158 Other Materials
KMBC 2015-6 GBP £2,025 STATIONERY
Colchester Borough Council 2015-6 GBP £4,755 GENERAL OFFICE COSTS
West Lancashire Borough Council 2015-6 GBP £675 Stationery
Brentwood Borough Council 2015-6 GBP £182 STATIONERY
Colchester Borough Council 2015-5 GBP £2,412 GENERAL OPERATONAL SUPPLIES
KMBC 2015-5 GBP £6,611 STATIONERY
Brentwood Borough Council 2015-5 GBP £313 STATIONERY
Colchester Borough Council 2015-4 GBP £16,466 GENERAL OPERATONAL SUPPLIES
KMBC 2015-4 GBP £3,533 STATIONERY
Brentwood Borough Council 2015-4 GBP £123 MAIL POUCHES
Wirral Borough Council 2015-3 GBP £663 Printing, Stationery & General Office Expenses
KMBC 2015-3 GBP £10,648 POSTAGES
Colchester Borough Council 2015-3 GBP £4,315 GENERAL OPERATONAL SUPPLIES
Fenland District Council 2015-2 GBP £511 Supplies and Services
Blaby District Council 2015-2 GBP £311 Finance, Efficiency & Assets
Colchester Borough Council 2015-2 GBP £3,994 GENERAL OFFICE COSTS
KMBC 2015-2 GBP £625 STATIONERY
Brentwood Borough Council 2015-2 GBP £57 SQUARE CUT FLDR
Wirral Borough Council 2015-2 GBP £1,693 Printing, Stationery & General Office Expenses
KMBC 2015-1 GBP £2,920 PHOTOCOPYING CHARGES
Wirral Borough Council 2015-1 GBP £1,274 Printing, Stationery & General Office Expenses
Colchester Borough Council 2015-1 GBP £3,042 GENERAL OFFICE COSTS
Colchester Borough Council 2014-12 GBP £2,682 GENERAL OPERATONAL SUPPLIES
KMBC 2014-12 GBP £5,044 STATIONERY
Wellingborough Council 2014-12 GBP £1,185
Wirral Borough Council 2014-11 GBP £590 Printing, Stationery & General Office Expenses
Epping Forest District Council 2014-11 GBP £599 STATIONERY
00BX 2014-11 GBP £7,227 STATIONERY
Brentwood Borough Council 2014-11 GBP £175 STATIONERY
Wellingborough Council 2014-11 GBP £1,049
Wirral Borough Council 2014-10 GBP £1,176 Printing, Stationery & General Office Expenses
Knowsley Council 2014-10 GBP £5,815 STATIONERY CULTURAL AND RELATED SERVICES
Cheshire West and Chester Council 2014-10 GBP £3,000 Stationery
Knowsley Council 2014-9 GBP £8,930 STATIONERY
Brentwood Borough Council 2014-9 GBP £43 STATIONERY
Wirral Borough Council 2014-9 GBP £746 Printing, Stationery & General Office Expenses
Wirral Borough Council 2014-8 GBP £4,316 Communications & Computing
Brentwood Borough Council 2014-8 GBP £318
St Helens Council 2014-8 GBP £556
Knowsley Council 2014-8 GBP £8,194 STATIONERY
Essex County Council 2014-8 GBP £27,899
Sedgemoor District Council 2014-7 GBP £708 STATIONERY - BANNER ETC
Wirral Borough Council 2014-7 GBP £1,483 Equipment, Furniture & Materials
Manchester City Council 2014-7 GBP £5,284
Shropshire Council 2014-7 GBP £444 Supplies And Services-Printing & Stationery
St Helens Council 2014-7 GBP £1,063
Knowsley Council 2014-7 GBP £12,537 STATIONERY ADULT SOCIAL SERVICES
Essex County Council 2014-7 GBP £37,813
Brentwood Borough Council 2014-7 GBP £114
Shropshire Council 2014-6 GBP £1,466 Supplies And Services-Equipt. Furn. & Materials
Cheshire West and Chester Council 2014-6 GBP £1,183 Office Equipment
Knowsley Council 2014-6 GBP £8,587 STATIONERY CULTURAL AND RELATED SERVICES
Essex County Council 2014-6 GBP £27,782
Wirral Borough Council 2014-6 GBP £2,430 Equipment, Furniture & Materials
St Helens Council 2014-5 GBP £566
Brentwood Borough Council 2014-5 GBP £190
Colchester Borough Council 2014-5 GBP £10,777
Manchester City Council 2014-5 GBP £1,802
Wirral Borough Council 2014-5 GBP £3,084 Printing, Stationery & General Office Expenses
Knowsley Council 2014-5 GBP £7,667 STATIONERY CULTURAL AND RELATED SERVICES
Essex County Council 2014-5 GBP £35,184
Bracknell Forest Council 2014-5 GBP £661 Office Stationery
Sedgemoor District Council 2014-4 GBP £724 STATIONERY - BANNER ETC
Colchester Borough Council 2014-4 GBP £542
St Helens Council 2014-4 GBP £524
Knowsley Council 2014-4 GBP £11,281 STATIONERY CULTURAL AND RELATED SERVICES
Wirral Borough Council 2014-4 GBP £4,971 Printing, Stationery & General Office Expenses
Manchester City Council 2014-4 GBP £1,891
Essex County Council 2014-4 GBP £36,012
Cheshire West and Chester 2014-3 GBP £1,427
Sedgemoor District Council 2014-3 GBP £808
Brentwood Borough Council 2014-3 GBP £17
Manchester City Council 2014-3 GBP £2,839
Knowsley Council 2014-3 GBP £15,127 STATIONERY EXPENDITURE TO BE APPORTIONED
Colchester Borough Council 2014-3 GBP £1,798
St Helens Council 2014-3 GBP £571
Essex County Council 2014-3 GBP £43,157
Shropshire Council 2014-3 GBP £7,123 Supplies And Services-Printing & Stationery
Knowsley Council 2014-2 GBP £12,495 IS-DOMICILIARY CARE ELDERLY ADULT SOCIAL SERVICES
Wandsworth Council 2014-2 GBP £1,583
London Borough of Wandsworth 2014-2 GBP £1,583 I.T. - SAFFRON
Manchester City Council 2014-2 GBP £632
Brentwood Borough Council 2014-2 GBP £240
Sedgemoor District Council 2014-2 GBP £491
Colchester Borough Council 2014-2 GBP £2,428
Bradford City Council 2014-2 GBP £719
Shropshire Council 2014-2 GBP £2,979 Supplies And Services-Printing & Stationery
Essex County Council 2014-2 GBP £36,481
Knowsley Council 2014-1 GBP £8,875 STATIONERY EXPENDITURE TO BE APPORTIONED
Manchester City Council 2014-1 GBP £1,942
Brentwood Borough Council 2014-1 GBP £112
Colchester Borough Council 2014-1 GBP £1,729
Shropshire Council 2014-1 GBP £6,323 Supplies And Services-Printing & Stationery
Essex County Council 2014-1 GBP £24,077
Knowsley Council 2013-12 GBP £11,793 STATIONERY ENVIRONMENTAL & REGULATORY SERVICES
St Helens Council 2013-12 GBP £860
Colchester Borough Council 2013-12 GBP £1,855
Manchester City Council 2013-12 GBP £2,517
Cheshire West and Chester 2013-12 GBP £1,870
Fenland District Council 2013-12 GBP £619 Supplies and Services
Wandsworth Council 2013-12 GBP £791
London Borough of Wandsworth 2013-12 GBP £791 I.T. - SAFFRON
Brentwood Borough Council 2013-12 GBP £145
Essex County Council 2013-12 GBP £39,225
Shropshire Council 2013-12 GBP £4,471 Supplies And Services-Printing & Stationery
Knowsley Council 2013-11 GBP £12,804 STATIONERY EXPENDITURE TO BE APPORTIONED
Cheshire West and Chester 2013-11 GBP £9,460
West Lancashire Borough Council 2013-11 GBP £544 Supplies & Services
Bradford City Council 2013-11 GBP £1,490
Wandsworth Council 2013-11 GBP £1,950
London Borough of Wandsworth 2013-11 GBP £1,950 I.T. - SAFFRON
Sedgemoor District Council 2013-11 GBP £658
Colchester Borough Council 2013-11 GBP £717
Ministry of Defence 2013-11 GBP £557,342
Manchester City Council 2013-11 GBP £3,233
St Helens Council 2013-11 GBP £537
Essex County Council 2013-11 GBP £44,270
Shropshire Council 2013-11 GBP £6,469 Supplies And Services-Printing & Stationery
Manchester City Council 2013-10 GBP £1,822
Knowsley Council 2013-10 GBP £10,688 STATIONERY EXPENDITURE TO BE APPORTIONED
Colchester Borough Council 2013-10 GBP £1,944
Ministry of Defence 2013-10 GBP £623,335
St Helens Council 2013-10 GBP £540
Essex County Council 2013-10 GBP £41,126
Shropshire Council 2013-10 GBP £5,833 Supplies And Services-Printing & Stationery
Sedgemoor District Council 2013-9 GBP £628
Cheshire West and Chester 2013-9 GBP £5,735
Cannock Chase Council 2013-9 GBP £572
Colchester Borough Council 2013-9 GBP £3,282
Ministry of Defence 2013-9 GBP £595,001
Brentwood Borough Council 2013-9 GBP £206
Manchester City Council 2013-9 GBP £1,149
Knowsley Council 2013-9 GBP £8,267 POSTAGES ADULT SOCIAL SERVICES
Essex County Council 2013-9 GBP £39,235
Shropshire Council 2013-9 GBP £5,993 Supplies And Services-Printing & Stationery
Ministry of Defence 2013-8 GBP £410,308
Brentwood Borough Council 2013-8 GBP £502
Knowsley Council 2013-8 GBP £7,150 STATIONERY GENERAL FUND HOUSING
Sedgemoor District Council 2013-8 GBP £595
Cannock Chase Council 2013-8 GBP £544
Manchester City Council 2013-8 GBP £3,071
Colchester Borough Council 2013-8 GBP £1,738
Shropshire Council 2013-8 GBP £4,601 Supplies And Services-Printing & Stationery
Knowsley Council 2013-7 GBP £15,415 STATIONERY CENTRAL SERVICES TO THE PUBLIC
St Helens Council 2013-7 GBP £514
Cannock Chase Council 2013-7 GBP £708
Ministry of Defence 2013-7 GBP £540,140
Manchester City Council 2013-7 GBP £3,038
Colchester Borough Council 2013-7 GBP £1,605
Shropshire Council 2013-7 GBP £5,725 Supplies And Services-Printing & Stationery
Sedgemoor District Council 2013-6 GBP £845
Manchester City Council 2013-6 GBP £1,804
Colchester Borough Council 2013-6 GBP £953
Epping Forest District Council 2013-6 GBP £1,068 STATIONERY
Ministry of Defence 2013-6 GBP £576,631
Knowsley Council 2013-6 GBP £10,756 STATIONERY ENVIRONMENTAL & REGULATORY SERVICES
Brentwood Borough Council 2013-6 GBP £516
Shropshire Council 2013-6 GBP £4,962 Supplies And Services -Printing & Stationery
Knowsley Council 2013-5 GBP £5,557 STATIONERY ADULT SOCIAL SERVICES
Ministry of Defence 2013-5 GBP £517,113
Cheshire West and Chester 2013-5 GBP £2,688
Cannock Chase Council 2013-5 GBP £540
Shropshire Council 2013-5 GBP £4,930 Supplies And Services -Equipt. Furn. & Materials
St Helens Council 2013-5 GBP £590
Manchester City Council 2013-5 GBP £2,605
Colchester Borough Council 2013-5 GBP £1,322
Sedgemoor District Council 2013-4 GBP £2,167
Fenland District Council 2013-4 GBP £593 Supplies and Services
Cheshire West and Chester 2013-4 GBP £578
Cannock Chase Council 2013-4 GBP £461
Manchester City Council 2013-4 GBP £2,013
Colchester Borough Council 2013-4 GBP £3,772
Knowsley Council 2013-4 GBP £14,518 STATIONERY ADULT SOCIAL SERVICES
Bradford City Council 2013-4 GBP £538
Ministry of Defence 2013-4 GBP £499,642
Shropshire Council 2013-4 GBP £3,048 Premises Related-Cleaning Costs
Bracknell Forest Council 2013-3 GBP £2,136 Publicity & Marketing
Sedgemoor District Council 2013-3 GBP £1,988
Colchester Borough Council 2013-3 GBP £6,869
Fenland District Council 2013-3 GBP £705 Supplies and Services
St Helens Council 2013-3 GBP £3,030
Manchester City Council 2013-3 GBP £2,280
Knowsley Council 2013-3 GBP £15,479 STATIONERY CHILDRENS AND EDUCATION SERVICES
Ministry of Defence 2013-3 GBP £672,420
Wirral Borough Council 2013-3 GBP £6,345 Printing, Stationery & General Office Expenses
Fenland District Council 2013-2 GBP £886 Supplies and Services
Ministry of Defence 2013-2 GBP £717,789
Sedgemoor District Council 2013-2 GBP £1,209
Manchester City Council 2013-2 GBP £2,103
Knowsley Metropolitan Borough Council 2013-2 GBP £9,557 STATIONERY
Colchester Borough Council 2013-2 GBP £2,120
Wirral Borough Council 2013-2 GBP £4,115 Communications & Computing
Manchester City Council 2013-1 GBP £2,605
Knowsley Council 2013-1 GBP £6,661 STATIONERY EXPENDITURE TO BE APPORTIONED
Ministry of Defence 2013-1 GBP £471,276
St Helens Council 2013-1 GBP £540
Wirral Borough Council 2013-1 GBP £6,812 Printing, Stationery & General Office Expenses
Colchester Borough Council 2013-1 GBP £564
Manchester City Council 2012-12 GBP £1,003
Fenland District Council 2012-12 GBP £753 Supplies and Services
Knowsley Council 2012-12 GBP £14,736 STATIONERY ENVIRONMENTAL & REGULATORY SERVICES
St Helens Council 2012-12 GBP £528
Wirral Borough Council 2012-12 GBP £4,971 Printing, Stationery & General Office Expenses
Colchester Borough Council 2012-12 GBP £642
Bradford City Council 2012-12 GBP £1,077
Wirral Borough Council 2012-11 GBP £4,125 Printing, Stationery & General Office Expenses
Bradford City Council 2012-11 GBP £547
Knowsley Council 2012-11 GBP £18,957 STATIONERY CHILDRENS AND EDUCATION SERVICES
Fenland District Council 2012-11 GBP £695 Supplies and Services
Manchester City Council 2012-11 GBP £4,454
Colchester Borough Council 2012-11 GBP £2,979
St Helens Council 2012-10 GBP £531
Manchester City Council 2012-10 GBP £7,643
Wirral Borough Council 2012-10 GBP £4,134 Printing, Stationery & General Office Expenses
Knowsley Council 2012-10 GBP £8,631 STATIONERY EXPENDITURE TO BE APPORTIONED
Knowsley Council 2012-9 GBP £11,341 STATIONERY ADULT SOCIAL SERVICES
Bradford City Council 2012-9 GBP £2,344
Colchester Borough Council 2012-9 GBP £1,420
Manchester City Council 2012-9 GBP £4,683
Wirral Borough Council 2012-9 GBP £2,009 Printing, Stationery & General Office Expenses
Wirral Borough Council 2012-8 GBP £9,044 Catering
Knowsley Council 2012-8 GBP £9,942 STATIONERY EXPENDITURE TO BE APPORTIONED
Manchester City Council 2012-8 GBP £15,956
Colchester Borough Council 2012-8 GBP £4,646
Fenland District Council 2012-8 GBP £556 Supplies and Services
St Helens Council 2012-7 GBP £536
Knowsley Council 2012-7 GBP £6,705 STATIONERY CHILDRENS AND EDUCATION SERVICES
Colchester Borough Council 2012-7 GBP £945
Manchester City Council 2012-7 GBP £12,092
Wirral Borough Council 2012-7 GBP £4,802 Printing, Stationery & General Office Expenses
Wirral Borough Council 2012-6 GBP £4,010 Printing, Stationery & General Office Expenses
St Helens Council 2012-6 GBP £530
Knowsley Council 2012-6 GBP £13,380 STATIONERY CHILDRENS AND EDUCATION SERVICES
Bracknell Forest Council 2012-6 GBP £685 Publicity & Marketing
Colchester Borough Council 2012-6 GBP £1,916
Manchester City Council 2012-6 GBP £3,203
Wirral Borough Council 2012-5 GBP £4,378 Equipment, Furniture & Materials
Knowsley Council 2012-5 GBP £10,926 STATIONERY CHILDRENS AND EDUCATION SERVICES
Manchester City Council 2012-5 GBP £9,668
Bracknell Forest Council 2012-5 GBP £509 Furniture - Purchase
St Helens Council 2012-5 GBP £1,022
Knowsley Council 2012-4 GBP £15,844 COMPUTER CONSUMABLES CULTURAL AND RELATED SERVICES
Wirral Borough Council 2012-4 GBP £7,182 Computer Stationery
Manchester City Council 2012-4 GBP £17,999
Wirral Borough Council 2012-3 GBP £4,548 General equipment, tools and materials
Bracknell Forest Council 2012-3 GBP £561 Equipment - Purchase
Colchester Borough Council 2012-3 GBP £2,747
St Helens Council 2012-3 GBP £559
Knowsley Council 2012-3 GBP £15,725 STATIONERY CENTRAL SERVICES TO THE PUBLIC
Windsor and Maidenhead Council 2012-3 GBP £330
Manchester City Council 2012-3 GBP £16,626
Bradford City Council 2012-2 GBP £536
Wirral Borough Council 2012-2 GBP £5,938 Computer Stationery
St Helens Council 2012-2 GBP £1,445
Windsor and Maidenhead Council 2012-2 GBP £165
Cannock Chase Council 2012-2 GBP £1,092
Knowsley Council 2012-2 GBP £13,881 PERSONAL NEEDS OF SERVICE USERS CHILDRENS AND EDUCATION SERVICES
Manchester City Council 2012-2 GBP £10,246
Colchester Borough Council 2012-2 GBP £2,832
Fenland District Council 2012-2 GBP £780 Supplies and Services
Wirral Borough Council 2012-1 GBP £3,143 Computer Stationery
Knowsley Metropolitan Borough Council 2012-1 GBP £10,654 STATIONERY
Manchester City Council 2012-1 GBP £15,720
Colchester Borough Council 2012-1 GBP £1,222
Wirral Borough Council 2011-12 GBP £7,655 Purchase Of Paper
St Helens Council 2011-12 GBP £1,801
Uttlesford District Council 2011-12 GBP £596 Stocks & WIP Stationery Sto
Windsor and Maidenhead Council 2011-12 GBP £132
Knowsley Council 2011-12 GBP £11,185 STATIONERY CULTURAL AND RELATED SERVICES
Cannock Chase Council 2011-12 GBP £455
Manchester City Council 2011-12 GBP £7,238 Stationery
Colchester Borough Council 2011-12 GBP £9,492
Knowsley Council 2011-11 GBP £12,654 STATIONERY EXPENDITURE TO BE APPORTIONED
Fenland District Council 2011-11 GBP £526 Supplies and Services
Bradford Metropolitan District Council 2011-11 GBP £528 ICT Consumables
Manchester City Council 2011-11 GBP £5,880 Stationery
Colchester Borough Council 2011-11 GBP £2,543
Wirral Borough Council 2011-11 GBP £6,404 Computer Stationery
Windsor and Maidenhead Council 2011-11 GBP £1,006
St Helens Council 2011-11 GBP £1,011
Wirral Borough Council 2011-10 GBP £1,827 Purchase Of Paper
Knowsley Council 2011-10 GBP £10,879 STATIONERY ADULT SOCIAL SERVICES
Manchester City Council 2011-10 GBP £2,146 Stationery
Colchester Borough Council 2011-10 GBP £2,396
St Helens Council 2011-10 GBP £790
Fenland District Council 2011-9 GBP £504 Supplies and Services
Colchester Borough Council 2011-9 GBP £1,293
Windsor and Maidenhead Council 2011-9 GBP £132
Nottingham City Council 2011-9 GBP £9 STATIONERY
St Helens Council 2011-9 GBP £1,632
Knowsley Council 2011-9 GBP £13,031 STATIONERY CULTURAL AND RELATED SERVICES
Manchester City Council 2011-9 GBP £1,685 Stationery
Wirral Borough Council 2011-9 GBP £2,599 Computer Stationery
Knowsley Council 2011-8 GBP £10,070 STATIONERY EXPENDITURE TO BE APPORTIONED
Fenland District Council 2011-8 GBP £509 Supplies and Services
Colchester Borough Council 2011-8 GBP £2,145
Wirral Borough Council 2011-8 GBP £6,746 Advertising, Publicity & Marketing
St Helens Council 2011-8 GBP £1,124
Manchester City Council 2011-8 GBP £10,950 Stationery
Windsor and Maidenhead Council 2011-8 GBP £235
Cannock Chase Council 2011-8 GBP £579
Windsor and Maidenhead Council 2011-7 GBP £255
South Norfolk Council 2011-7 GBP £2,819 Whiteboard roll (Kett)
Manchester City Council 2011-7 GBP £6,459 Stationery
Knowsley Council 2011-7 GBP £14,154 STATIONERY CHILDRENS AND EDUCATION SERVICES
Colchester Borough Council 2011-7 GBP £2,037
St Helens Council 2011-7 GBP £2,063
Wirral Borough Council 2011-7 GBP £8,320 Purchase Of Paper
Fenland District Council 2011-7 GBP £517 Supplies and Services
Cannock Chase Council 2011-6 GBP £679
Knowsley Council 2011-6 GBP £9,586 STATIONERY CHILDRENS AND EDUCATION SERVICES
Wirral Borough Council 2011-6 GBP £5,737 Computer Stationery
St Helens Council 2011-6 GBP £1,163
Colchester Borough Council 2011-6 GBP £3,193
South Norfolk Council 2011-6 GBP £1,233 Rapesco clipboard BLK 0400082
Manchester City Council 2011-6 GBP £5,033 Stationery
Windsor and Maidenhead Council 2011-6 GBP £2,131
Manchester City Council 2011-5 GBP £1,543 Stationery
South Norfolk Council 2011-5 GBP £1,178 Xerox labels 1's 0074009
St Helens Council 2011-5 GBP £615
Windsor and Maidenhead Council 2011-5 GBP £2,571
Knowsley Council 2011-5 GBP £13,209 STATIONERY GENERAL FUND HOUSING
Colchester Borough Council 2011-5 GBP £918
Wirral Borough Council 2011-5 GBP £9,729 Computer Stationery
Windsor and Maidenhead Council 2011-4 GBP £1,476
Bracknell Forest Council 2011-4 GBP £1,016 Equipment - Purchase
Wirral Borough Council 2011-4 GBP £6,590 Computer Stationery
Knowsley Council 2011-4 GBP £15,479 MISCELLANEOUS
Colchester Borough Council 2011-4 GBP £2,348
South Norfolk Council 2011-4 GBP £2,347 Berol recorder pen refill BLK 018019
St Helens Council 2011-4 GBP £2,421
Manchester City Council 2011-4 GBP £4,337 Stationery
Royal Borough of Windsor & Maidenhead 2011-4 GBP £1,377
Bracknell Forest Council 2011-3 GBP £1,381 Materials
Wirral Borough Council 2011-3 GBP £8,369 Computer Stationery
Knowsley Council 2011-3 GBP £20,806 STATIONERY CORPORATE AND DEMOCRATIC CORE
Royal Borough of Windsor & Maidenhead 2011-3 GBP £1,596
Manchester City Council 2011-3 GBP £7,149 Stationery
Colchester Borough Council 2011-3 GBP £2,420
South Norfolk Council 2011-3 GBP £2,579 Banner C4 envelopes 9015037
Knowsley Council 2011-2 GBP £19,789 STATIONERY EXPENDITURE TO BE APPORTIONED
Colchester Borough Council 2011-2 GBP £1,779
Wirral Borough Council 2011-2 GBP £6,750 Computer Equipment
Royal Borough of Windsor & Maidenhead 2011-2 GBP £600
Manchester City Council 2011-2 GBP £39,025 Stationery
South Norfolk Council 2011-2 GBP £1,918 Post-it index flag Red 0080425
Manchester City Council 2011-1 GBP £2,003 Stationery
Wirral Borough Council 2011-1 GBP £4,391 Computer Equipment
Colchester Borough Council 2011-1 GBP £2,146
Royal Borough of Windsor & Maidenhead 2011-1 GBP £1,225
South Norfolk Council 2011-1 GBP £1,015 BLK pads for Trodat 5211 stamps
Colchester Borough Council 2010-12 GBP £1,875
Manchester City Council 2010-12 GBP £5,243 Stationery
Wirral Borough Council 2010-12 GBP £5,543 Computer Stationery
South Norfolk Council 2010-12 GBP £2,471 Left/Right handed scissors 0540030
Wirral Borough Council 2010-11 GBP £9,680 Computer Stationery
Colchester Borough Council 2010-11 GBP £2,239
South Norfolk Council 2010-11 GBP £1,965 Duracell batteries AA MN1500 1320332
South Norfolk Council 2010-10 GBP £4,882 R-Kive transfer file 0405610
South Norfolk Council 2010-9 GBP £1,984 Xerox A4 nevertear paper 2043341
South Norfolk Council 2010-8 GBP £3,920 Standard BUG 1 colour X1000 @24p each
South Norfolk Council 2010-7 GBP £4,196 HP Laserjet P3005 0988355
Windsor and Maidenhead Council 2010-6 GBP £817
South Norfolk Council 2010-6 GBP £1,780 Durable name badges
Windsor and Maidenhead Council 2010-5 GBP £2,626
South Norfolk Council 2010-5 GBP £4,659 Banner labels 24 9490007
Windsor and Maidenhead Council 2010-4 GBP £3,260
South Norfolk Council 2010-4 GBP £3,970 HP C9733A Mag 0982998
Windsor and Maidenhead Council 2010-3 GBP £6,918
Windsor and Maidenhead Council 2009-11 GBP £559
Windsor and Maidenhead Council 2009-10 GBP £790
Windsor and Maidenhead Council 2009-9 GBP £1,490
Windsor and Maidenhead Council 2009-8 GBP £969
Windsor and Maidenhead Council 2009-7 GBP £751
Windsor and Maidenhead Council 2009-4 GBP £520
Windsor and Maidenhead Council 2009-1 GBP £925
Ministry of Defence GBP £1,268

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
HealthTrust Europe LLP acting as agent for the University Hospitals of Coventry and Warwickshire NHS Trust ("UHCW") office supplies 2012/07/02

The supply and delivery of office supplies, stationery and solutions (To include service levels offering single drop, multiple drop and a fully managed service to our customers). This is to include general office supplies (GOS), paper, data media, small business machines, janitorial products, beverages, electronic office supplies (EOS) including the provision of machine consumables, over a 2 lot structure. This will also include value add services and any other product that may be associated with the provision of Office Supplies or logistics solutions available from a provider (such as cross docking etc).

Southern Education and Library Board photocopier paper 2012/03/06

Supply and delivery of copier paper to public sector organisations throughout Northern Ireland as and when required during the period of the framework.

Belfast City Council stationery 2012/01/11 GBP

Framework for the supply and delivery of office consumables, computer consumables and paper.

Coleg Sir Gar Printing ink 2013/07/01

The WFEPC wish to tender for the provision of Computer Consumables. The contract is to commence on or after 1st May 2013 and continue for a period of 24 months ending April 2015 with a further option to extend for a period 2 x 12 months .

Belfast Education and Library Board Office supplies 2013/09/03

Supply and delivery of office requisites and stationery supplies as required for locations within Northern Ireland Education and Library Boards for the period 3.9.2013 to 31.8.2015 with the option of a further 2 periods of 12 month extension each.

Procurement and Logistics Service photocopier paper 2012/05/30 GBP 2,412,984

Supply and delivery of copier paper.

Eastern Shires Purchasing Organisation (See www.espo.org) Storage and retrieval services 2013/12/3 GBP

Storage and retrieval services. Storage services. Data storage services. Data services. Tenders are invited for the provision of offsite Document Storage and Retrieval Services.

Outgoings
Business Rates/Property Tax
No properties were found where LIQUICO BBS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIQUICO BBS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIQUICO BBS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.