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

LIQUORFLOW LIMITED

ST ALBANS, AL1,
Company Registration Number
04270476
Private Limited Company
Dissolved

Dissolved 2014-03-02

Company Overview

About Liquorflow Ltd
LIQUORFLOW LIMITED was founded on 2001-08-15 and had its registered office in St Albans. The company was dissolved on the 2014-03-02 and is no longer trading or active.

Key Data
Company Name
LIQUORFLOW LIMITED
 
Legal Registered Office
ST ALBANS
 
Filing Information
Company Number 04270476
Date formed 2001-08-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-08-31
Date Dissolved 2014-03-02
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-12 08:08:29
Primary Source:Companies House
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 LIQUORFLOW LIMITED

Current Directors
Officer Role Date Appointed
COBAT SECRETARIAL SERVICES LTD
Company Secretary 2007-11-08
IMRAN AWAN
Director 2003-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
IMRAN AWAN
Company Secretary 2003-10-21 2007-11-08
AKEEL AHMED AWAN
Director 2001-08-15 2007-06-01
LUBNA AWAN
Company Secretary 2003-05-21 2004-02-11
MICHAEL PARKER
Company Secretary 2001-10-05 2004-02-11
FIRST SECRETARIES LIMITED
Nominated Secretary 2001-08-15 2001-08-15
FIRST DIRECTORS LIMITED
Nominated Director 2001-08-15 2001-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COBAT SECRETARIAL SERVICES LTD BEEWIZE WINDOWS, DOORS & ROOFING LTD Company Secretary 2018-05-29 CURRENT 2016-03-04 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD JACQUELINE WILLIAMS EDUCATIONAL CONSULTANCY LTD Company Secretary 2018-02-15 CURRENT 2015-07-20 Active
COBAT SECRETARIAL SERVICES LTD CMS SEALANTS LIMITED Company Secretary 2018-01-16 CURRENT 2003-06-03 Active
COBAT SECRETARIAL SERVICES LTD SEAHORSE ELECTRICAL & MAINTENANCE SERVICES LTD Company Secretary 2017-11-28 CURRENT 2015-06-11 Active
COBAT SECRETARIAL SERVICES LTD RIDGLEY & CO LTD Company Secretary 2017-08-22 CURRENT 2014-11-03 Active
COBAT SECRETARIAL SERVICES LTD DA GROUNDWORKS & DEMOLITION LTD Company Secretary 2017-08-10 CURRENT 2016-11-22 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD TRB ELECTRICAL SERVICES LTD Company Secretary 2017-08-03 CURRENT 2016-01-21 Active
COBAT SECRETARIAL SERVICES LTD TECHWISE SYSTEMS LTD Company Secretary 2017-06-27 CURRENT 2016-10-03 Active
COBAT SECRETARIAL SERVICES LTD ONERESPONSEUK LTD Company Secretary 2017-05-23 CURRENT 2015-08-24 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD POLICY WATCH LTD Company Secretary 2017-05-06 CURRENT 2015-08-08 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD PAULMEAD PROPERTY CO. LIMITED Company Secretary 2017-05-04 CURRENT 1993-11-30 Active
COBAT SECRETARIAL SERVICES LTD LEIGH VAPING LIMITED Company Secretary 2017-04-28 CURRENT 2015-07-31 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD CJ MORRISON LIMITED Company Secretary 2017-04-11 CURRENT 2011-03-21 Active
COBAT SECRETARIAL SERVICES LTD GRANTOCK LIMITED Company Secretary 2017-04-04 CURRENT 1998-02-20 Active
COBAT SECRETARIAL SERVICES LTD JAP AUTO SPARES LTD Company Secretary 2017-01-06 CURRENT 2014-03-20 Active
COBAT SECRETARIAL SERVICES LTD WELDCLASS FABRICATIONS LTD Company Secretary 2016-11-29 CURRENT 2015-07-10 Active
COBAT SECRETARIAL SERVICES LTD ESSEX TRUCK AND TRAILER RENTAL LIMITED Company Secretary 2016-11-28 CURRENT 2014-01-24 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD SATISFIED SPACE LTD Company Secretary 2016-09-09 CURRENT 2016-03-31 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD MCGINTY CONSTRUCTION LTD Company Secretary 2016-03-31 CURRENT 2014-07-03 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD CROTALUS LIMITED Company Secretary 2016-02-11 CURRENT 2015-05-01 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD KENT GROUP SERVICES LIMITED Company Secretary 2015-12-15 CURRENT 1994-10-19 Active
COBAT SECRETARIAL SERVICES LTD IAN SCOTT GROUP LTD Company Secretary 2015-11-12 CURRENT 2015-02-03 Active
COBAT SECRETARIAL SERVICES LTD ESSEX WEB HOST LTD Company Secretary 2015-11-09 CURRENT 2014-08-28 Dissolved 2018-02-20
COBAT SECRETARIAL SERVICES LTD FKM DEVELOPMENTS LIMITED Company Secretary 2015-11-09 CURRENT 2000-09-18 Dissolved 2018-05-08
COBAT SECRETARIAL SERVICES LTD WHITEROAD PROPERTIES LIMITED Company Secretary 2015-11-09 CURRENT 2008-05-01 Dissolved 2018-05-08
COBAT SECRETARIAL SERVICES LTD KENT CLEANING & SUPPORT SERVICES LTD. Company Secretary 2015-10-22 CURRENT 2004-03-02 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD MEAD FOAM LIMITED Company Secretary 2015-09-28 CURRENT 2002-03-27 Active
COBAT SECRETARIAL SERVICES LTD E B DELIVERIES LTD Company Secretary 2015-09-14 CURRENT 2014-09-11 Dissolved 2016-01-26
COBAT SECRETARIAL SERVICES LTD VICTORY & RAY POLO ACADEMY LTD Company Secretary 2015-09-14 CURRENT 2013-07-10 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD FARLEYEND LIMITED Company Secretary 2015-09-08 CURRENT 1976-01-30 Active
COBAT SECRETARIAL SERVICES LTD STIFFORD FORGE AND ENGINEERING CO. LIMITED Company Secretary 2015-09-08 CURRENT 1961-07-10 Active
COBAT SECRETARIAL SERVICES LTD I FIT OUT LTD Company Secretary 2015-08-14 CURRENT 2013-11-22 Active
COBAT SECRETARIAL SERVICES LTD MFR ELECTRICAL SERVICES LIMITED Company Secretary 2015-08-05 CURRENT 2014-05-20 Active
COBAT SECRETARIAL SERVICES LTD JOHN OLIVER LIMITED Company Secretary 2015-08-03 CURRENT 2012-12-17 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD K RICH ROOFING SERVICES LTD Company Secretary 2015-05-05 CURRENT 2013-01-23 Dissolved 2016-01-19
COBAT SECRETARIAL SERVICES LTD NUCLEUS MANAGEMENT CONSULTING LIMITED Company Secretary 2015-05-05 CURRENT 2013-01-14 Dissolved 2018-02-13
COBAT SECRETARIAL SERVICES LTD MUST IMPRESS LTD Company Secretary 2015-02-11 CURRENT 2011-07-07 Active
COBAT SECRETARIAL SERVICES LTD RUDGCOMM LTD Company Secretary 2015-01-08 CURRENT 2009-05-01 Active
COBAT SECRETARIAL SERVICES LTD D S K COMMUNICATIONS LTD Company Secretary 2015-01-05 CURRENT 2010-09-02 Active
COBAT SECRETARIAL SERVICES LTD KDOMC LIMITED Company Secretary 2014-11-27 CURRENT 2003-09-12 Active
COBAT SECRETARIAL SERVICES LTD MILES PLUMBING & HEATING LTD Company Secretary 2014-07-23 CURRENT 2012-03-12 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD MEDIWELL LIMITED Company Secretary 2014-06-24 CURRENT 2013-04-23 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD 129B MILTON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-02-06 CURRENT 2004-08-17 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD ESSEX COUNTY GAS LIMITED Company Secretary 2014-02-04 CURRENT 2007-06-29 Liquidation
COBAT SECRETARIAL SERVICES LTD LEERUDGLEY LTD Company Secretary 2014-01-17 CURRENT 2011-06-21 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD ALL ROOFS LIMITED Company Secretary 2013-03-01 CURRENT 2010-05-06 Active
COBAT SECRETARIAL SERVICES LTD FAIRCLOUGH BUILDING LIMITED Company Secretary 2012-11-23 CURRENT 2008-10-15 Active
COBAT SECRETARIAL SERVICES LTD ESSEX ANGLING LTD Company Secretary 2012-11-19 CURRENT 2010-09-02 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD OPTICOM SOLUTIONS LTD Company Secretary 2012-11-02 CURRENT 2009-04-29 Active
COBAT SECRETARIAL SERVICES LTD M & M RODWAY CARPENTRY AND JOINERY LIMITED Company Secretary 2012-11-01 CURRENT 1997-10-03 Active
COBAT SECRETARIAL SERVICES LTD B.J. MEATS LIMITED Company Secretary 2012-08-13 CURRENT 2002-07-30 Active
COBAT SECRETARIAL SERVICES LTD DENNIS ADAMS INTERIORS LIMITED Company Secretary 2012-06-19 CURRENT 2002-01-21 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD DWD DISCOUNT WINDOWS & DOORS LIMITED Company Secretary 2009-10-28 CURRENT 2005-11-29 Active
COBAT SECRETARIAL SERVICES LTD ESSEX ELECTRICAL SERVICES LIMITED Company Secretary 2009-07-16 CURRENT 1993-01-04 Active
COBAT SECRETARIAL SERVICES LTD J WILLSON (SIGNS) LIMITED Company Secretary 2008-02-01 CURRENT 2008-02-01 Active
COBAT SECRETARIAL SERVICES LTD REALWORKS MEDIA LIMITED Company Secretary 2008-01-11 CURRENT 2008-01-11 Dissolved 2014-07-01
COBAT SECRETARIAL SERVICES LTD ELLIS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2007-11-20 CURRENT 1997-04-11 Liquidation
COBAT SECRETARIAL SERVICES LTD M.J. STALEY LIMITED Company Secretary 2007-09-18 CURRENT 2007-09-18 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD GOGOGETAWAY LIMITED Company Secretary 2007-09-14 CURRENT 2007-09-14 Active
COBAT SECRETARIAL SERVICES LTD DAZZLE BOUTIQUE LTD Company Secretary 2007-07-31 CURRENT 2007-07-31 Dissolved 2016-03-08
COBAT SECRETARIAL SERVICES LTD RADS INTERIORS LIMITED Company Secretary 2007-05-25 CURRENT 2007-05-25 Active
COBAT SECRETARIAL SERVICES LTD SHERRINGHAM INTERIORS LIMITED Company Secretary 2007-04-23 CURRENT 2007-04-23 Active
COBAT SECRETARIAL SERVICES LTD COLORCRAFT REPAIRS LIMITED Company Secretary 2007-03-23 CURRENT 2007-03-23 Dissolved 2013-10-22
COBAT SECRETARIAL SERVICES LTD THE GREENWICH TAPAS LIMITED Company Secretary 2007-03-02 CURRENT 2007-03-02 Dissolved 2015-07-21
COBAT SECRETARIAL SERVICES LTD A.R. BECKFORD TRADING LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Active
COBAT SECRETARIAL SERVICES LTD S.W. & M.L. KEYS LIMITED Company Secretary 2007-01-07 CURRENT 2002-03-20 Active
COBAT SECRETARIAL SERVICES LTD HGW PLANT HIRE LIMITED Company Secretary 2006-09-27 CURRENT 2006-09-27 Active
COBAT SECRETARIAL SERVICES LTD ARIEC PROPERTY & INVESTMENTS INTERNATIONAL LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Active
COBAT SECRETARIAL SERVICES LTD MCL PARTNERSHIP LIMITED Company Secretary 2006-08-08 CURRENT 2006-08-08 Active
COBAT SECRETARIAL SERVICES LTD K PIPER CONSTRUCTION LIMITED Company Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2014-01-21
COBAT SECRETARIAL SERVICES LTD PREMIUM OPTICS LIMITED Company Secretary 2006-07-24 CURRENT 2006-07-24 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD BLUE OCEAN IT HOSTING LIMITED Company Secretary 2006-05-25 CURRENT 2006-05-25 Active
COBAT SECRETARIAL SERVICES LTD UNIVERSAL ASBESTOS REMOVAL LIMITED Company Secretary 2006-02-05 CURRENT 1992-06-16 Liquidation
COBAT SECRETARIAL SERVICES LTD SOLAR WINDOWS & DOORS LIMITED Company Secretary 2005-12-13 CURRENT 2005-12-13 Active
COBAT SECRETARIAL SERVICES LTD MINIHANE CONSTRUCTION LIMITED Company Secretary 2005-12-02 CURRENT 2005-12-02 Dissolved 2014-06-24
COBAT SECRETARIAL SERVICES LTD ROCHDALE DRINKS DISTRIBUTORS LIMITED Company Secretary 2005-10-11 CURRENT 2005-10-11 Dissolved 2015-09-19
COBAT SECRETARIAL SERVICES LTD BEST4U TELECOMMUNICATIONS UK LIMITED Company Secretary 2005-08-12 CURRENT 2005-08-12 Dissolved 2015-09-08
COBAT SECRETARIAL SERVICES LTD EASY MOVE(ESSEX) LIMITED Company Secretary 2005-04-09 CURRENT 2005-04-09 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD L R J SERVICES LIMITED Company Secretary 2005-03-04 CURRENT 2005-03-04 Dissolved 2014-06-07
COBAT SECRETARIAL SERVICES LTD TOOLBASE ENVIRONMENTAL LIMITED Company Secretary 2005-02-05 CURRENT 2001-01-16 Active
COBAT SECRETARIAL SERVICES LTD R.T. LITHO LIMITED Company Secretary 2004-12-17 CURRENT 1994-02-15 Active
COBAT SECRETARIAL SERVICES LTD J.E. STRUTT (LONDON) LIMITED Company Secretary 2004-11-12 CURRENT 1979-08-08 Active
COBAT SECRETARIAL SERVICES LTD MURPHY GROUP LIMITED Company Secretary 2004-07-01 CURRENT 1992-06-16 Active
COBAT SECRETARIAL SERVICES LTD OAKDALE TAPING & JOINTING LIMITED Company Secretary 2004-07-01 CURRENT 2004-01-16 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD ORIGINAL INTERIORS (FIBROUS PLASTERING) LIMITED Company Secretary 2004-04-20 CURRENT 2004-03-16 Active
COBAT SECRETARIAL SERVICES LTD J.E.STRUTT LIMITED Company Secretary 2004-04-01 CURRENT 1957-08-02 Active
COBAT SECRETARIAL SERVICES LTD MATNICO LIMITED Company Secretary 2003-10-20 CURRENT 2003-10-17 Active
COBAT SECRETARIAL SERVICES LTD FIELDING TRANSPORT (GRAYS) LIMITED Company Secretary 2003-10-08 CURRENT 2001-04-04 Active
COBAT SECRETARIAL SERVICES LTD T. S. CONTROLS LIMITED Company Secretary 2003-09-09 CURRENT 1999-10-29 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD T.W. LAMB GROUNDWORKS LIMITED Company Secretary 2003-08-19 CURRENT 2003-08-19 Liquidation
COBAT SECRETARIAL SERVICES LTD ASSET REUSE LTD Company Secretary 2003-06-25 CURRENT 2003-03-31 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD UNIVERSAL ASBESTOS SURVEYS LIMITED Company Secretary 2003-05-22 CURRENT 2002-02-12 Active - Proposal to Strike off

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
2014-03-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-12-024.43REPORT OF FINAL MEETING OF CREDITORS
2009-05-214.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2009-05-16287REGISTERED OFFICE CHANGED ON 16/05/2009 FROM 37 KINGS GROVE WARDLE ROCHDALE LANCASHIRE OL12 9HR
2009-05-15COCOMPORDER OF COURT TO WIND UP
2009-05-14COCOMPORDER OF COURT TO WIND UP
2009-03-154.15AAPPOINTMENT OF PROVISIONAL LIQUIDATOR
2008-08-29363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-06-25288bAPPOINTMENT TERMINATE, SECRETARY IMRAN AWAN LOGGED FORM
2007-11-20288aNEW SECRETARY APPOINTED
2007-11-20288bSECRETARY RESIGNED
2007-10-26363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-06-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-02-2788(2)RAD 04/03/06--------- £ SI 100@1
2007-02-21287REGISTERED OFFICE CHANGED ON 21/02/07 FROM: FIRST FLOOR 11 QUEENSWAY ROCHDALE LANCASHIRE OL11 2LA
2006-09-05363(287)REGISTERED OFFICE CHANGED ON 05/09/06
2006-09-05363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-01-18363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-04-27288bSECRETARY RESIGNED
2004-04-27288bSECRETARY RESIGNED
2004-04-27363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2004-03-05288bSECRETARY RESIGNED
2004-03-05288bSECRETARY RESIGNED
2003-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-06287REGISTERED OFFICE CHANGED ON 06/11/03 FROM: 11 QUEENSWAY ROCHDALE LANCASHIRE OL11 2LB
2003-10-07288bSECRETARY RESIGNED
2003-10-0788(2)RAD 15/08/01--------- £ SI 2@1=2 £ IC 1/3
2003-09-01287REGISTERED OFFICE CHANGED ON 01/09/03 FROM: 1ST FLOOR FLAT 2 511 OLDHAM ROAD ROCHDALE MANCHESTER OL16 4TF
2003-08-09287REGISTERED OFFICE CHANGED ON 09/08/03 FROM: 51A PEEL LANE HEYWOOD LANCASHIRE OL10 4TP
2003-06-09288aNEW SECRETARY APPOINTED
2003-06-03DISS40STRIKE-OFF ACTION DISCONTINUED
2003-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-03-25GAZ1FIRST GAZETTE
2001-10-09288aNEW SECRETARY APPOINTED
2001-10-08288aNEW SECRETARY APPOINTED
2001-09-11288aNEW DIRECTOR APPOINTED
2001-08-17288bDIRECTOR RESIGNED
2001-08-17288bSECRETARY RESIGNED
2001-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5134 - Wholesale of alcohol and other drinks



Licences & Regulatory approval
We could not find any licences issued to LIQUORFLOW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-10-04
Petitions to Wind Up (Companies)2009-03-03
Proposal to Strike Off2003-03-25
Fines / Sanctions
No fines or sanctions have been issued against LIQUORFLOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIQUORFLOW LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 5134 - Wholesale of alcohol and other drinks

Intangible Assets
Patents
We have not found any records of LIQUORFLOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIQUORFLOW LIMITED
Trademarks
We have not found any records of LIQUORFLOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIQUORFLOW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5134 - Wholesale of alcohol and other drinks) as LIQUORFLOW LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIQUORFLOW 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyLIQUORFLOW LIMITEDEvent Date2013-09-24
In the High Court of Justice case number 10894 Notice is hereby given that a final meeting of creditors of the Company will be held at the offices of Kingston Smith & Partners LLP, 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ on 26 November 2013 at 10.00 am for the purposes of receiving a report and account by the liquidator, showing the manner in which the winding-up of the Company has been conducted, the property of the Company disposed of and to receive any explanation regarding the conduct of the liquidation. The following resolutions will be put to the meeting: a) That the Liquidators Receipts and Payments account to 24 September 2013 and final report be approved. b) That the Liquidator be released from office. A dividend will not be paid to the creditors as there were insufficient funds to meet the claims of secured and preferential creditors and the costs and expenses of the liquidation. A creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be creditor. Proxy forms must be returned to the offices of Kingston Smith & Partners LLP, 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ at the above address by no later than 12.00 noon on 25 November 2013. Ian Mark Defty Liquidator :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyLIQUORFLOW LIMITEDEvent Date2009-02-10
In the High Court of Justice (Chancery Division) Companies Court case number 10894 A Petition to wind up the above-named Company of 37 King’s Grove Wardle, Rochdale, Lancashire, OL12 9HR , presented on 10 February 2009 by HER MAJESTY’S REVENUE AND CUSTOMS, SPECIAL CIVIL INVESTIGATIONS (EXCISE) , Princess House, Cliftonville Road, Northampton, NN1 5AE claiming to be a creditor of the Company will be heard at the Royal Courts of Justice, Strand, London, WC2A 2LL on 25 March 2009 at 10.30 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 24 March 2009. The Petitioners’ Solicitor is Howes Percival LLP , The Guildyard, 51 Colegate, Norwich NR3 1DD , telephone: 01603 762103, facsimile: 01603 617981, email: jenna.daykin@howespercival.com (Ref JXD/198730-14-7.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyLIQUORFLOW LIMITEDEvent Date2003-03-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIQUORFLOW 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 LIQUORFLOW 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.