Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIQUICO Y2 LIMITED
Company Information for

LIQUICO Y2 LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
07829258
Private Limited Company
Liquidation

Company Overview

About Liquico Y2 Ltd
LIQUICO Y2 LIMITED was founded on 2011-10-31 and has its registered office in London. The organisation's status is listed as "Liquidation". Liquico Y2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIQUICO Y2 LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in S9
 
Previous Names
YES2 LIMITED17/09/2018
Filing Information
Company Number 07829258
Company ID Number 07829258
Date formed 2011-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-11-05 10:48:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIQUICO Y2 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 Y2 LIMITED

Current Directors
Officer Role Date Appointed
LORNA KATHLEEN MENDELSÖHN
Company Secretary 2016-04-28
ANDREW PETER GALE
Director 2013-07-08
STEPHEN HAWORTH
Director 2013-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID COSTIN
Director 2016-06-29 2016-10-31
ADRIAN BUTLER
Director 2015-01-01 2016-06-29
ROBERT ROLPH BALDREY
Director 2013-07-08 2016-04-13
STEPHEN MARK PERRY
Director 2011-11-01 2014-07-31
ANDREW SIMON COWAN
Director 2012-03-23 2013-07-08
GRAHAM ROBERTSON STEPHENS
Director 2011-10-31 2011-10-31

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 BBS LIMITED Director 2014-10-27 CURRENT 1998-10-29 Liquidation
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 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 LIQUICO BBS LIMITED Director 2015-01-01 CURRENT 1998-10-29 Liquidation
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 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

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
2018-11-07600Appointment of a voluntary liquidator
2018-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/18 FROM K House Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XU
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 Business Supplies Limited as a person with significant control on 2018-09-21
2018-09-17RES15CHANGE OF COMPANY NAME 17/09/18
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID COSTIN
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BUTLER
2016-07-22AP01DIRECTOR APPOINTED MR RICHARD DAVID COSTIN
2016-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078292580006
2016-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078292580008
2016-04-29AP03Appointment of Mrs Lorna Kathleen Mendelsöhn as company secretary on 2016-04-28
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROLPH BALDREY
2016-04-27CH01Director's details changed for Mr Stephen Haworth on 2016-04-13
2016-01-12AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 078292580011
2015-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 078292580010
2015-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078292580007
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 078292580014
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 078292580012
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 078292580013
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 078292580009
2015-01-19AP01DIRECTOR APPOINTED MR ADRIAN BUTLER
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-13AR0131/10/14 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PERRY
2013-12-18AA01CURRSHO FROM 31/01/2014 TO 31/12/2013
2013-11-25AR0131/10/13 FULL LIST
2013-08-19MISCSECTION 519
2013-07-18MEM/ARTSARTICLES OF ASSOCIATION
2013-07-18RES01ALTER ARTICLES 08/07/2013
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 078292580008
2013-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 078292580007
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COWAN
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 58 THE TERRACE TORQUAY TQ1 1DE UNITED KINGDOM
2013-07-09AP01DIRECTOR APPOINTED MR STEPHEN HAWORTH
2013-07-09AP01DIRECTOR APPOINTED MR ROBERT ROLPH BALDREY
2013-07-09AP01DIRECTOR APPOINTED MR ANDREW PETER GALE
2013-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 078292580006
2013-03-12AA01PREVEXT FROM 31/10/2012 TO 31/01/2013
2012-11-21AR0131/10/12 FULL LIST
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 12 TOR HILL ROAD CASTLE CIRCUS TORQUAY TQ2 5RB UNITED KINGDOM
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-28AP01DIRECTOR APPOINTED ANDREW SIMON COWAN
2012-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-15AP01DIRECTOR APPOINTED STEPHEN MARK PERRY
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS
2011-10-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
We could not find any licences issued to LIQUICO Y2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 Y2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
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
2015-04-29 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 Outstanding ENDLESS LLP IN ITS CAPACITY AS SECURITY TRUSTEE
2015-04-28 Outstanding ENDLESS LLP IN ITS CAPACITY AS SECURITY TRUSTEE
2013-07-12 Satisfied ARES CAPITAL EUROPE LIMITED
2013-07-10 Satisfied PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
2013-07-09 Satisfied ENDLESS LLP (AS SECURITY TRUSTEE FOR ITSELF AND THE "FINANCE PARTIES")
DEBENTURE 2012-05-02 Satisfied SME INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2012-03-17 Outstanding ALPI UK LIMITED
DEBENTURE 2012-01-31 Satisfied VOW EUROPE LIMITED
DEBENTURE 2012-01-31 Satisfied VASANTA GROUP HOLDINGS LIMITED
ALL ASSETS DEBENTURE 2012-01-23 Satisfied CLOSE INVOICE FINANCE LTD
Intangible Assets
Patents
We have not found any records of LIQUICO Y2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIQUICO Y2 LIMITED
Trademarks
We have not found any records of LIQUICO Y2 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LIQUICO Y2 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Blackburn with Darwen Council 2015-2 GBP £523 Stationery
Blackburn with Darwen Council 2015-1 GBP £596 Stationery
Blackburn with Darwen Council 2014-12 GBP £1,270 Stationery
Blackburn with Darwen Council 2014-11 GBP £1,049 Stationery
Blackburn with Darwen Council 2014-10 GBP £1,141 Stationery
Blackburn with Darwen Council 2014-7 GBP £2,792
Blackburn with Darwen Council 2014-6 GBP £1,158
Blackburn with Darwen Council 2014-4 GBP £1,350
Blackburn with Darwen Council 2014-3 GBP £3,525 Facilities & Management Services
Blackburn with Darwen Council 2014-2 GBP £1,206 Facilities & Management Services
Blackburn with Darwen Council 2014-1 GBP £540 Facilities & Management Services
Newcastle-under-Lyme Borough Council 2013-11 GBP £922 Supplies and Services
Blackburn with Darwen Council 2013-11 GBP £1,725 Facilities & Management Services
Newcastle-under-Lyme Borough Council 2013-10 GBP £701 Supplies and Services
Blackburn with Darwen Council 2013-10 GBP £521 Facilities & Management Services
Blackburn with Darwen Council 2013-9 GBP £915 Facilities & Management Services
Newcastle-under-Lyme Borough Council 2013-8 GBP £603 Supplies and Services
Newcastle-under-Lyme Borough Council 2013-7 GBP £1,045 Supplies and Services
Blackburn with Darwen Council 2013-6 GBP £511 Facilities & Management Services
Newcastle-under-Lyme Borough Council 2013-6 GBP £1,473 Supplies and Services
Newcastle-under-Lyme Borough Council 2013-5 GBP £944 Supplies and Services
Blackburn with Darwen Council 2013-5 GBP £984 Facilities & Management Services
Newcastle-under-Lyme Borough Council 2013-4 GBP £868 Supplies and Services
Blackburn with Darwen Council 2013-3 GBP £1,077 Facilities & Management Services
Newcastle-under-Lyme Borough Council 2013-3 GBP £1,085 Supplies and Services
Blackburn with Darwen Council 2013-2 GBP £8,220 Facilities & Management Services
Newcastle-under-Lyme Borough Council 2013-2 GBP £922 Supplies and Services
Blackburn with Darwen Council 2013-1 GBP £3,068 Facilities & Management Services
Newcastle-under-Lyme Borough Council 2013-1 GBP £459 Supplies and Services
Newcastle-under-Lyme Borough Council 2012-12 GBP £2,094 Premises-Related Expenditure
Newcastle-under-Lyme Borough Council 2012-11 GBP £640 Supplies and Services
Blackburn with Darwen Council 2012-10 GBP £501 Information Communication Technology
Newcastle-under-Lyme Borough Council 2012-10 GBP £870 Supplies and Services
Newcastle-under-Lyme Borough Council 2012-9 GBP £807 Supplies and Services
Newcastle-under-Lyme Borough Council 2012-8 GBP £812 Supplies and Services
Blackburn with Darwen Council 2012-7 GBP £1,105 Information Communication Technology
Newcastle-under-Lyme Borough Council 2012-7 GBP £2,431 Supplies and Services
Blackburn with Darwen Council 2012-6 GBP £604 Information Communication Technology
Newcastle-under-Lyme Borough Council 2012-6 GBP £2,243 Transport-Related Expenditure
Blackburn with Darwen Council 2012-5 GBP £3,973 Information Communication Technology
Blackburn with Darwen Council 2012-4 GBP £1,847 Information Communication Technology
Newcastle-under-Lyme Borough Council 2012-4 GBP £1,214 Supplies and Services
Blackburn with Darwen Council 2012-3 GBP £3,074 Information Communication Technology
Blackburn with Darwen Council 2012-2 GBP £591 Information Communication Technology
Newcastle-under-Lyme Borough Council 2012-2 GBP £839 Supplies and Services
Blackburn with Darwen Council 2011-12 GBP £610 Information Communication Technology

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for LIQUICO Y2 LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises GRD FLOOR; 12 THE OFFICE VILLAGE NORTH ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1QJ 7,50001/03/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIQUICO Y2 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 Y2 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.