Background WavePink WaveYellow Wave

LIQUICO VGHL LIMITED (06949235)

LIQUICO VGHL LIMITED (06949235) is a dissolved UK company. incorporated on 1 July 2009. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46660). LIQUICO VGHL LIMITED has been registered for 16 years. Current directors include GALE, Andrew Peter, HAWORTH, Stephen.

Company Number
06949235
Status
dissolved
Type
ltd
Incorporated
1 July 2009
Age
16 years
Address
15 Canada Square, London, E14 5GL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46660)
Directors
GALE, Andrew Peter, HAWORTH, Stephen
SIC Codes
46660

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIQUICO VGHL LIMITED

LIQUICO VGHL LIMITED is an dissolved company incorporated on 1 July 2009 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46660). LIQUICO VGHL LIMITED was registered 16 years ago.(SIC: 46660)

Status

dissolved

Active since 16 years ago

Company No

06949235

LTD Company

Age

16 Years

Incorporated 1 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 28 September 2017 (8 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 20 July 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

VASANTA GROUP HOLDINGS LIMITED
From: 21 November 2009To: 17 September 2018
MIDDLE BASE LIMITED
From: 1 July 2009To: 21 November 2009
Contact
Address

15 Canada Square London, E14 5GL,

Previous Addresses

K House Sheffield Business Park Europa Link Sheffield Yorkshire S9 1XU
From: 1 July 2009To: 23 October 2018
Timeline

42 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Oct 09
Director Left
Nov 09
Director Left
Mar 10
Funding Round
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jul 10
Funding Round
Jul 10
Funding Round
Jul 10
Director Left
Nov 10
Director Joined
Nov 10
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Sept 11
Director Left
Oct 12
Funding Round
Nov 12
Funding Round
May 13
Director Joined
Jun 13
Director Joined
Dec 13
Director Left
Mar 14
Capital Update
Sept 14
Director Left
Nov 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Left
Apr 16
Director Left
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Left
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Capital Update
Sept 18
10
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MENDELSOHN, Lorna Kathleen

Active
Canada Square, LondonE14 5GL
Secretary
Appointed 24 Jun 2014

GALE, Andrew Peter

Active
Sheffield Business Park, SheffieldS9 1XU
Born January 1970
Director
Appointed 31 Oct 2010

HAWORTH, Stephen

Active
Canada Square, LondonE14 5GL
Born February 1970
Director
Appointed 02 Dec 2013

GALE, Andrew Peter

Resigned
Europa Link, SheffieldS9 1XU
Secretary
Appointed 31 Oct 2010
Resigned 24 Jun 2014

JOHNSTON, Wilfred Mark

Resigned
School Lane, BaslowDE451RZ
Secretary
Appointed 21 Jul 2009
Resigned 31 Oct 2010

WARREN, Robert

Resigned
Merchants Quay, LeedsLS9 8BA
Secretary
Appointed 10 Jul 2009
Resigned 21 Jul 2009

BALDREY, Robert Rolph

Resigned
Sheffield Business Park, SheffieldS9 1XU
Born April 1964
Director
Appointed 24 Jun 2010
Resigned 13 Apr 2016

BARCLAY, Alan

Resigned
Bridle Road, NottinghamNG9 3DH
Born March 1957
Director
Appointed 21 Jul 2009
Resigned 14 Mar 2014

DEERING, Mathew William

Resigned
Whitehall Quay, LeedsLS1 4BF
Born March 1977
Director
Appointed 30 Apr 2010
Resigned 28 Apr 2016

FORSHAW, Darren William

Resigned
Whitehall Quay, LeedsLS1 4BF
Born February 1972
Director
Appointed 21 Jul 2009
Resigned 17 Feb 2010

JOHNSTON, Wilfred Mark

Resigned
School Lane, BaslowDE451RZ
Born December 1958
Director
Appointed 21 Jul 2009
Resigned 31 Oct 2010

LOWRY, John Howard

Resigned
Wood Lane, Great MissendenHP16 0RB
Born December 1942
Director
Appointed 05 Jun 2013
Resigned 10 Nov 2014

MACKENZIE, Graham Andrew

Resigned
39 Linton Drive, LeedsLS17 8QL
Born May 1980
Director
Appointed 10 Jul 2009
Resigned 21 Jul 2009

MARTIN, Richard Joseph Fitzgerald

Resigned
Brook Farm, Bury St EdmundsIP30 9AQ
Born September 1957
Director
Appointed 21 Jul 2009
Resigned 06 Oct 2009

ROUND, Jonathon Charles

Resigned
Floor, LeedsLS1 2EZ
Born February 1959
Director
Appointed 01 Jul 2009
Resigned 10 Jul 2009

WARREN, Robert

Resigned
Merchants Quay, LeedsLS9 8BA
Born July 1981
Director
Appointed 10 Jul 2009
Resigned 21 Jul 2009

WILSON, Garry

Resigned
Whitehall Quay, LeedsLS1 4BF
Born June 1967
Director
Appointed 21 Jul 2009
Resigned 04 Oct 2012

YENDELL, Peter John

Resigned
Whitehall Quay, LeedsLS1 4BF
Born August 1963
Director
Appointed 30 Apr 2010
Resigned 01 Apr 2016

Persons with significant control

4

Sheffield Airport Business Park, SheffieldS9 1XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Whitehall Quay, LeedsLS1 4BF

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Lothian Road, EdinburghEH3 9WJ

Nature of Control

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

Filing History

123

Gazette Dissolved Liquidation
3 October 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
3 July 2020
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 November 2019
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
19 October 2018
600600
Resolution
19 October 2018
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
19 October 2018
LIQ01LIQ01
Capital Statement Capital Company With Date Currency Figure
24 September 2018
SH19Statement of Capital
Legacy
24 September 2018
SH20SH20
Legacy
24 September 2018
CAP-SSCAP-SS
Resolution
24 September 2018
RESOLUTIONSResolutions
Resolution
17 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
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
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
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
30 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 Satisfy Charge Full
28 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 September 2014
SH19Statement of Capital
Legacy
8 September 2014
SH20SH20
Legacy
8 September 2014
CAP-SSCAP-SS
Resolution
8 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Appoint Person Secretary Company With Name Date
25 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
25 June 2014
TM02Termination of Secretary
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Change Sail Address Company With Old Address
15 July 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Capital Allotment Shares
7 May 2013
SH01Allotment of Shares
Resolution
9 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2012
SH01Allotment of Shares
Resolution
22 October 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 October 2012
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Legacy
5 October 2012
MG01MG01
Legacy
5 October 2012
MG01MG01
Legacy
5 October 2012
MG01MG01
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Legacy
9 July 2012
MG04MG04
Legacy
9 July 2012
MG04MG04
Legacy
9 July 2012
MG04MG04
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Capital Allotment Shares
2 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Resolution
12 April 2011
RESOLUTIONSResolutions
Resolution
6 April 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
1 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 March 2011
TM02Termination of Secretary
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Sail Address Company
4 August 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
15 July 2010
SH01Allotment of Shares
Capital Allotment Shares
15 July 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Accounts With Accounts Type Group
18 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Resolution
19 April 2010
RESOLUTIONSResolutions
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Certificate Change Of Name Company
21 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Resolution
31 October 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 October 2009
AP01Appointment of Director
Legacy
20 August 2009
288aAppointment of Director or Secretary
Resolution
14 August 2009
RESOLUTIONSResolutions
Legacy
8 August 2009
395Particulars of Mortgage or Charge
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
395Particulars of Mortgage or Charge
Legacy
3 August 2009
395Particulars of Mortgage or Charge
Legacy
3 August 2009
395Particulars of Mortgage or Charge
Legacy
1 August 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
88(2)Return of Allotment of Shares
Legacy
29 July 2009
122122
Legacy
29 July 2009
225Change of Accounting Reference Date
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Resolution
29 July 2009
RESOLUTIONSResolutions
Legacy
28 July 2009
395Particulars of Mortgage or Charge
Legacy
25 July 2009
395Particulars of Mortgage or Charge
Legacy
25 July 2009
395Particulars of Mortgage or Charge
Legacy
21 July 2009
287Change of Registered Office
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
287Change of Registered Office
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Incorporation Company
1 July 2009
NEWINCIncorporation