Background WavePink WaveYellow Wave

LIQUICO O2OUK LIMITED (03648311)

LIQUICO O2OUK LIMITED (03648311) is a dissolved UK company. incorporated on 12 October 1998. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LIQUICO O2OUK LIMITED has been registered for 27 years. Current directors include GALE, Andrew Peter, HAWORTH, Stephen.

Company Number
03648311
Status
dissolved
Type
ltd
Incorporated
12 October 1998
Age
27 years
Address
K House Sheffield Business Park, Sheffield, S9 1XU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GALE, Andrew Peter, HAWORTH, Stephen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIQUICO O2OUK LIMITED

LIQUICO O2OUK LIMITED is an dissolved company incorporated on 12 October 1998 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LIQUICO O2OUK LIMITED was registered 27 years ago.(SIC: 70100)

Status

dissolved

Active since 27 years ago

Company No

03648311

LTD Company

Age

27 Years

Incorporated 12 October 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 11 October 2016 (9 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 25 October 2016 (9 years ago)

Next Due

Due by N/A

Previous Company Names

OFFICE2OFFICE (UK) LIMITED
From: 17 October 2014To: 2 December 2016
OFFICE2OFFICE (UK) PLC
From: 7 June 2004To: 17 October 2014
BANNER BUSINESS SUPPLIES GROUP LIMITED
From: 5 February 1999To: 7 June 2004
PASSRELAY LIMITED
From: 12 October 1998To: 5 February 1999
Contact
Address

K House Sheffield Business Park Europa Link Sheffield, S9 1XU,

Previous Addresses

Saint Crispins House Duke Street Norwich Norfolk NR3 1PD
From: 12 October 1998To: 20 March 2015
Timeline

29 key events • 1998 - 2016

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Mar 14
Loan Secured
Oct 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Cleared
Nov 14
Director Left
Dec 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Joined
Apr 16
Director Left
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Capital Update
Nov 16
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

MENDELSOHN, Lorna

Active
Sheffield Airport Business Park, SheffieldS9 1XU
Secretary
Appointed 19 Dec 2014

GALE, Andrew Peter

Active
Sheffield Business Park, SheffieldS9 1XU
Born January 1970
Director
Appointed 27 Oct 2014

HAWORTH, Stephen

Active
Sheffield Business Park, SheffieldS9 1XU
Born February 1970
Director
Appointed 13 Apr 2016

CUNNINGHAM, Mark Andrew

Resigned
St Georges, Wicklewood
Secretary
Appointed 01 Apr 1999
Resigned 02 Nov 2007

RODWELL, Debra Jane Clare

Resigned
Saint Crispins House, NorwichNR3 1PD
Secretary
Appointed 02 Nov 2007
Resigned 19 Dec 2014

WESTERN, Peter James

Resigned
The Manor House Church Street, NorwichNR6 7DR
Secretary
Appointed 02 Nov 1998
Resigned 01 Apr 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Oct 1998
Resigned 02 Nov 1998

BALDREY, Robert Rolph

Resigned
Sheffield Business Park, SheffieldS9 1XU
Born April 1964
Director
Appointed 27 Oct 2014
Resigned 13 Apr 2016

CALLEAR, David James

Resigned
Barningham Hall, Bury St EdmundsIP31 1DH
Born January 1954
Director
Appointed 01 Feb 2007
Resigned 27 Nov 2007

CASHMAN, Mark Anthony

Resigned
22a Staitheway Road, NorwichNR12 8TH
Born July 1952
Director
Appointed 01 Apr 1999
Resigned 20 Dec 2000

CUNNINGHAM, Mark Andrew

Resigned
St Georges, Wicklewood
Born February 1967
Director
Appointed 01 Apr 1999
Resigned 27 Nov 2007

FIELD, Malcolm, Sir

Resigned
15 Eaton Terrace, LondonSW1W 9DD
Born August 1937
Director
Appointed 01 Apr 1999
Resigned 20 Dec 2000

GODDARD, Mark John

Resigned
Saint Crispins House, NorwichNR3 1PD
Born January 1970
Director
Appointed 27 Nov 2007
Resigned 27 Oct 2014

MARTIN, Richard Joseph Fitzgerald

Resigned
Weavers Mark The Green, DissIP22 1AN
Born September 1957
Director
Appointed 02 Nov 1998
Resigned 01 Apr 1999

MCKEEVER, Stephen Anthony

Resigned
Saint Crispins House, NorwichNR3 1PD
Born April 1964
Director
Appointed 01 Feb 2008
Resigned 10 Mar 2014

MOATE, Simon Richard

Resigned
Saint Crispins House, NorwichNR3 1PD
Born July 1962
Director
Appointed 27 Nov 2007
Resigned 16 Dec 2014

PECK, Raymond Charles

Resigned
Springfield, BasingstokeRG26 5PZ
Born January 1957
Director
Appointed 20 Dec 2000
Resigned 01 Feb 2007

PENNANT-REA, Rupert Lascelles

Resigned
59 Cranmer Court, LondonSW3 3HW
Born January 1948
Director
Appointed 18 Jan 1999
Resigned 20 Dec 2000

STREETLEY, Geoffrey William

Resigned
Reed Place Barn, ChainhurstTN12 9ST
Born July 1955
Director
Appointed 20 Dec 2000
Resigned 08 Apr 2009

SYDER, Timothy Dominic James

Resigned
21 Baskerville Road, LondonSW18 3RW
Born June 1958
Director
Appointed 01 Apr 1999
Resigned 20 Dec 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Oct 1998
Resigned 02 Nov 1998

Persons with significant control

4

Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Sheffield Airport Business Park, Europa Link, SheffieldS9 1XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Whitehall Quay, LeedsLS1 4BF

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Gazette Dissolved Liquidation
25 April 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
25 January 2018
LIQ13LIQ13
Liquidation Voluntary Appointment Of Liquidator
11 January 2017
600600
Resolution
11 January 2017
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
11 January 2017
4.704.70
Resolution
2 December 2016
RESOLUTIONSResolutions
Legacy
25 November 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 November 2016
SH19Statement of Capital
Legacy
25 November 2016
CAP-SSCAP-SS
Resolution
25 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Auditors Resignation Company
9 December 2015
AUDAUD
Auditors Resignation Company
2 December 2015
AUDAUD
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Resolution
12 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
26 November 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Statement Of Companys Objects
17 October 2014
CC04CC04
Certificate Re Registration Public Limited Company To Private
17 October 2014
CERT10CERT10
Re Registration Memorandum Articles
17 October 2014
MARMAR
Resolution
17 October 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
17 October 2014
RR02RR02
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Accounts With Accounts Type Interim
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Accounts With Accounts Type Interim
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Interim
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Accounts With Accounts Type Interim
3 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
16 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Interim
18 December 2008
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
22 April 2008
395Particulars of Mortgage or Charge
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288cChange of Particulars
Accounts With Accounts Type Interim
4 January 2008
AAAnnual Accounts
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Interim
11 December 2006
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Accounts With Accounts Type Interim
12 January 2006
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Legacy
3 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Memorandum Articles
7 July 2004
MEM/ARTSMEM/ARTS
Legacy
6 July 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
10 June 2004
88(2)R88(2)R
Certificate Change Of Name Re Registration Private To Public Limited Company
7 June 2004
CERT7CERT7
Re Registration Memorandum Articles
7 June 2004
MARMAR
Accounts Balance Sheet
7 June 2004
BSBS
Auditors Report
7 June 2004
AUDRAUDR
Auditors Statement
7 June 2004
AUDSAUDS
Legacy
7 June 2004
43(3)e43(3)e
Legacy
7 June 2004
43(3)43(3)
Resolution
7 June 2004
RESOLUTIONSResolutions
Resolution
7 June 2004
RESOLUTIONSResolutions
Resolution
7 June 2004
RESOLUTIONSResolutions
Resolution
7 June 2004
RESOLUTIONSResolutions
Resolution
7 June 2004
RESOLUTIONSResolutions
Legacy
22 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Auditors Resignation Company
28 January 2003
AUDAUD
Legacy
5 November 2002
363sAnnual Return (shuttle)
Legacy
31 July 2002
395Particulars of Mortgage or Charge
Resolution
30 July 2002
RESOLUTIONSResolutions
Legacy
30 July 2002
155(6)b155(6)b
Legacy
30 July 2002
155(6)a155(6)a
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
21 November 1999
363sAnnual Return (shuttle)
Legacy
21 November 1999
88(2)R88(2)R
Legacy
12 October 1999
225Change of Accounting Reference Date
Memorandum Articles
11 October 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
9 June 1999
MEM/ARTSMEM/ARTS
Resolution
27 May 1999
RESOLUTIONSResolutions
Legacy
27 May 1999
88(2)P88(2)P
Legacy
21 April 1999
395Particulars of Mortgage or Charge
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
287Change of Registered Office
Resolution
13 April 1999
RESOLUTIONSResolutions
Resolution
13 April 1999
RESOLUTIONSResolutions
Resolution
13 April 1999
RESOLUTIONSResolutions
Resolution
13 April 1999
RESOLUTIONSResolutions
Resolution
13 April 1999
RESOLUTIONSResolutions
Legacy
13 April 1999
122122
Legacy
13 April 1999
123Notice of Increase in Nominal Capital
Legacy
31 March 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
4 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
287Change of Registered Office
Incorporation Company
12 October 1998
NEWINCIncorporation