Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > LIQUICO VTIL LIMITED
Company Information for

LIQUICO VTIL LIMITED

UNIT 3 FORESTGROVE BUSINESS PARK, NEWTOWNBREDA ROAD, BELFAST, BT8 6AW,
Company Registration Number
NI024039
Private Limited Company
Liquidation

Company Overview

About Liquico Vtil Ltd
LIQUICO VTIL LIMITED was founded on 1990-01-10 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Liquico Vtil Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LIQUICO VTIL LIMITED
 
Legal Registered Office
UNIT 3 FORESTGROVE BUSINESS PARK
NEWTOWNBREDA ROAD
BELFAST
BT8 6AW
Other companies in BT8
 
Previous Names
VOW TRADING (IRELAND) LIMITED28/04/2015
ISA TRADING (IRELAND) LIMITED11/03/2010
Filing Information
Company Number NI024039
Company ID Number NI024039
Date formed 1990-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 28/05/2015
Return next due 25/06/2016
Type of accounts DORMANT
Last Datalog update: 2016-11-05 09:30:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIQUICO VTIL 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 VTIL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PETER GALE
Company Secretary 2010-10-31
ANDREW PETER GALE
Director 2010-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
WILFRED MARK JOHNSTON
Company Secretary 2007-06-06 2010-10-31
WILFRED MARK JOHNSTON
Director 2007-06-06 2010-10-31
RICHARD JOSEPH FITZGERALD MARTIN
Director 2007-06-06 2009-10-06
DAVID RICHARD MORRIS
Company Secretary 1990-01-10 2007-06-06
MICHAEL JOSEPH MURPHY
Director 1999-09-20 2007-06-06
PAUL GERARD WHITE
Director 1999-03-01 2004-01-20
GEOFFREY ROBERT STEVENS
Director 1990-01-10 1999-09-20
LORRAINE WHINN
Director 1990-01-10 1999-09-01
RICHARD MALCOLM LINDLEY
Director 1990-01-10 1998-10-31

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 Y2 LIMITED Director 2013-07-08 CURRENT 2011-10-31 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

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
2016-10-184.72(NI)MEMBERS RETURN OF FINAL MEETING
2016-10-18VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-124.71(NI)DECLARATION OF SOLVENCY
2015-08-25LRESM(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2015-08-21AD02SAIL ADDRESS CREATED
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-31AR0128/05/15 FULL LIST
2015-05-18SH1918/05/15 STATEMENT OF CAPITAL GBP 1.00
2015-05-18RES06REDUCE ISSUED CAPITAL 15/05/2015
2015-05-18SH20STATEMENT BY DIRECTORS
2015-05-18CAP-SSSOLVENCY STATEMENT DATED 15/05/15
2015-04-28RES15CHANGE OF NAME 27/04/2015
2015-04-28CERTNMCOMPANY NAME CHANGED VOW TRADING (IRELAND) LIMITED CERTIFICATE ISSUED ON 28/04/15
2015-04-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 22000
2014-06-18AR0128/05/14 FULL LIST
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-18AR0128/05/13 FULL LIST
2012-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-19AR0128/05/12 FULL LIST
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2012 FROM ISA HOUSE UNIT 4 537 SAINTFIELD ROAD BELFAST BT8 8ES
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-10AR0128/05/11 FULL LIST
2011-03-01AP03SECRETARY APPOINTED MR ANDREW PETER GALE
2011-03-01TM02APPOINTMENT TERMINATED, SECRETARY WILFRED JOHNSTON
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR WILFRED JOHNSTON
2011-01-05AP01DIRECTOR APPOINTED ANDREW PETER GALE
2010-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-03AR0128/05/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WILFRED MARK JOHNSTON / 01/05/2010
2010-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / WILFRED MARK JOHNSTON / 01/05/2010
2010-03-11RES15CHANGE OF NAME 08/03/2010
2010-03-11CERTNMCOMPANY NAME CHANGED ISA TRADING (IRELAND) LIMITED CERTIFICATE ISSUED ON 11/03/10
2010-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN
2009-07-06371S(NI)28/05/09 ANNUAL RETURN SHUTTLE
2008-11-26AC(NI)31/12/07 ANNUAL ACCTS
2008-07-29233(NI)CHANGE OF ARD
2008-07-17371S(NI)28/05/08 ANNUAL RETURN SHUTTLE
2007-08-23AC(NI)30/09/06 ANNUAL ACCTS
2007-08-22296(NI)CHANGE OF DIRS/SEC
2007-08-22296(NI)CHANGE OF DIRS/SEC
2007-08-03411A(NI)MORTGAGE SATISFACTION
2007-08-03411A(NI)MORTGAGE SATISFACTION
2007-06-15371S(NI)28/05/07 ANNUAL RETURN SHUTTLE
2006-11-10296(NI)CHANGE OF DIRS/SEC
2006-06-28371S(NI)28/05/06 ANNUAL RETURN SHUTTLE
2005-10-25233(NI)CHANGE OF ARD
2005-10-25AC(NI)31/12/04 ANNUAL ACCTS
2005-06-27371S(NI)28/05/05 ANNUAL RETURN SHUTTLE
2004-10-11AC(NI)31/12/03 ANNUAL ACCTS
2004-06-29371S(NI)28/05/04 ANNUAL RETURN SHUTTLE
2004-02-04296(NI)CHANGE OF DIRS/SEC
2003-10-10CERTC(NI)CERT CHANGE
2003-10-10UDM+A(NI)UPDATED MEM AND ARTS
2003-10-10CNRES(NI)RESOLUTION TO CHANGE NAME
2003-09-12AC(NI)31/12/02 ANNUAL ACCTS
2003-08-09371S(NI)28/05/03 ANNUAL RETURN SHUTTLE
2003-03-30411A(NI)MORTGAGE SATISFACTION
2003-02-25402(NI)PARS RE MORTAGE
2003-02-17402(NI)PARS RE MORTAGE
2002-06-26AC(NI)31/12/01 ANNUAL ACCTS
2002-06-26371S(NI)28/05/02 ANNUAL RETURN SHUTTLE
2001-07-09AC(NI)31/12/00 ANNUAL ACCTS
2001-06-29371S(NI)28/05/01 ANNUAL RETURN SHUTTLE
2001-05-31295(NI)CHANGE IN SIT REG ADD
2000-06-14AC(NI)31/12/99 ANNUAL ACCTS
2000-06-14371S(NI)28/05/00 ANNUAL RETURN SHUTTLE
1999-10-01296(NI)CHANGE OF DIRS/SEC
1999-09-29296(NI)CHANGE OF DIRS/SEC
1999-07-31RES(NI)SPECIAL/EXTRA RESOLUTION
1999-07-31AC(NI)31/12/98 ANNUAL ACCTS
1999-07-03296(NI)CHANGE OF DIRS/SEC
1999-07-03296(NI)CHANGE OF DIRS/SEC
1999-07-03371S(NI)28/05/99 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46660 - Wholesale of other office machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to LIQUICO VTIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-08-21
Appointment of Liquidators2015-08-21
Resolutions for Winding-up2015-08-21
Fines / Sanctions
No fines or sanctions have been issued against LIQUICO VTIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2003-02-05 Satisfied BRIGHTON
MORTGAGE OR CHARGE 2003-02-05 Satisfied BARCLAYS BANK PLC
MORTGAGE OR CHARGE 1998-03-09 Satisfied NATIONAL WESTMINSTER
MORTGAGE OR CHARGE 1994-09-30 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1994-09-30 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1990-03-15 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1990-03-15 Satisfied NORTHERN BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIQUICO VTIL LIMITED

Intangible Assets
Patents
We have not found any records of LIQUICO VTIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIQUICO VTIL LIMITED
Trademarks
We have not found any records of LIQUICO VTIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIQUICO VTIL 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 (46660 - Wholesale of other office machinery and equipment) as LIQUICO VTIL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIQUICO VTIL 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 partyLIQUICO VTIL LIMITEDEvent Date2016-07-13
(the Company) Registered Office: c/o Deloitte LLP, 1 City Square, Leeds LS1 2AL Date of Liquidation: 7 August 2015 Notice is hereby given, pursuant to Article 80 of the Insolvency (Northern Ireland) Order 1989, that a final general meeting of the company will be held at Deloitte LLP, 1 City Square, Leeds LS1 2AL on 25 August 2016 at 12.30 pm, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following resolution: Ordinary Resolution 1. That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, 1 City Square, Leeds, West Yorkshire LS1 2AL no later than 12.00 noon on the preceding business day. Please contact Craig Florence on +44 113 292 1574 or at crflorence@deloitte.co.uk for further information. Adrian Peter Berry : Joint Liquidator : Office Holder Number: 008601 : Stephen Roland Browne : Joint Liquidator :
 
Initiating party Event Type
Defending partyLIQUICO VTIL LIMITEDEvent Date2016-07-13
(the Company) Registered Office: c/o Deloitte LLP, 1 City Square, Leeds LS1 2AL Date of Liquidation: 7 August 2015 Notice is hereby given, pursuant to Article 80 of the Insolvency (Northern Ireland) Order 1989, that a final general meeting of the company will be held at Deloitte LLP, 1 City Square, Leeds LS1 2AL on 25 August 2016 at 12.30 pm, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following resolution: Ordinary Resolution 1. That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, 1 City Square, Leeds, West Yorkshire LS1 2AL no later than 12.00 noon on the preceding business day. Please contact Craig Florence on +44 113 292 1574 or at crflorence@deloitte.co.uk for further information. Adrian Peter Berry : Joint Liquidator : Office Holder Number: 008601 : Stephen Roland Browne : Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLIQUICO VTIL LIMITEDEvent Date2015-08-07
Adrian Peter Berry and Stephen Roland Browne both of 1 City Square, Leeds, West Yorkshire LS1 2AL , tel: 0113 243 9021 and email: crflorence@deloitte.co.uk : Alternative contact for enquiries on proceedings: Craig Florence Adrian Peter Berry and Stephen Roland Browne were appointed Joint Liquidators of Liquico VTIL Limited on 7 August 2015 by the Members.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLIQUICO VTIL LIMITEDEvent Date2015-08-07
Registered Office: Unit 3 Forestgrove Business Park, Newtonbreda Road, Belfast, BT8 6AW PRIVATE COMPANY LIMITED BY SHARES WRITTEN RESOLUTIONS OF THE COMPANY PROPOSED BY THE DIRECTORS AND HAVING EFFECT AS SPECIAL AND ORDINARY RESOLUTIONS (AS THE CASE MAY BE) OF THE COMPANY PURSUANT TO THE PROVISIONS OF PART 13 OF THE COMPANIES ACT 2006 Circulation Date: 7 August 2015 Special Resolution THAT the Company be wound up voluntarily. Ordinary Resolution THAT Adrian Peter Berry and Stephen Roland Browne of Deloitte LLP, 1 City Square, Leeds, LS1 2AL (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The undersigned, being as at the circulation dale set out above the only eligible member of the Company pursuant to the provisions of Part 13 of the Companies Act 2006, hereby agrees to the resolutions set out above. Signed: :
 
Initiating party Event TypeNotices to Creditors
Defending partyLIQUICO VTIL LIMITEDEvent Date
(the Company) Registered Office: c/o Deloitte LLP, 1 City Square, Leeds, LS1 2AL NOTICE TO CREDITORS The Company was placed into Members Voluntary Liquidation on 7 August 2015 when Adrian Peter Berry (IP Number 008601) and Stephen Roland Browne (IP Number 009281) of Deloitte LLP, 1 City Square, Leeds, West Yorkshire, LS1 2AL were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the Company are required to prove their debts, before 22 September 2015, by sending to Adrian Peter Berry, Joint Liquidator, at 1 City Square, Leeds, LS1 2AL written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 22 September 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on +44 113 292 1574. Date: 10 August 2015 Adrian Peter Berry : Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIQUICO VTIL 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 VTIL 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.