Background WavePink WaveYellow Wave

HOBS LIVER LIMITED (09312589)

HOBS LIVER LIMITED (09312589) is a dissolved UK company. incorporated on 14 November 2014. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HOBS LIVER LIMITED has been registered for 11 years. Current directors include AUSTIN, Simon David, HORWOOD, Craig Godfrey.

Company Number
09312589
Status
dissolved
Type
ltd
Incorporated
14 November 2014
Age
11 years
Address
14 Castle Street, Liverpool, L2 0NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AUSTIN, Simon David, HORWOOD, Craig Godfrey
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOBS LIVER LIMITED

HOBS LIVER LIMITED is an dissolved company incorporated on 14 November 2014 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HOBS LIVER LIMITED was registered 11 years ago.(SIC: 70100)

Status

dissolved

Active since 11 years ago

Company No

09312589

LTD Company

Age

11 Years

Incorporated 14 November 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 30 April 2019 (6 years ago)
Submitted on 4 August 2020 (5 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 15 November 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

HOBS GROUP LIMITED
From: 6 August 2015To: 15 September 2017
VISION ROYLE LIMITED
From: 14 November 2014To: 6 August 2015
Contact
Address

14 Castle Street Liverpool, L2 0NE,

Previous Addresses

Vanilla Factory 39 Fleet Street Liverpool L1 4AR
From: 14 November 2014To: 9 February 2017
Timeline

39 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Mar 15
Loan Secured
Mar 15
Director Joined
Oct 16
Director Left
Nov 17
Share Buyback
Nov 17
Owner Exit
Nov 17
Capital Reduction
Nov 17
Director Left
May 19
Director Left
Aug 20
Loan Secured
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Capital Update
Oct 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
4
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

AUSTIN, Simon David

Active
Castle Street, LiverpoolL2 0NE
Born March 1967
Director
Appointed 04 Aug 2020

HORWOOD, Craig Godfrey

Active
Castle Street, LiverpoolL2 0NE
Born February 1973
Director
Appointed 04 Aug 2020

ST PAULS SECRETARIES LIMITED

Resigned
St Paul's Square, LiverpoolL3 9SJ
Corporate secretary
Appointed 14 Nov 2014
Resigned 25 Nov 2014

BERTRAM, Peter Michael

Resigned
Castle Street, LiverpoolL2 0NE
Born May 1954
Director
Appointed 17 Dec 2014
Resigned 02 Aug 2020

BROWN, Jonathan Andrew

Resigned
No 1 St Paul's Square, LiverpoolL3 9SJ
Born September 1966
Director
Appointed 14 Nov 2014
Resigned 17 Dec 2014

DUCKENFIELD, James Jeffrey

Resigned
Castle Street, LiverpoolL2 0NE
Born January 1973
Director
Appointed 05 Sept 2016
Resigned 04 Aug 2020

HILL, Steven Philip

Resigned
Castle Street, LiverpoolL2 0NE
Born December 1968
Director
Appointed 17 Dec 2014
Resigned 04 Aug 2020

INSKIP, Neil Patrick

Resigned
Castle Street, LiverpoolL2 0NE
Born March 1980
Director
Appointed 17 Dec 2014
Resigned 07 Mar 2019

O'BRIEN, Kieran John

Resigned
39 Fleet Street, LiverpoolL1 4AR
Born August 1946
Director
Appointed 17 Dec 2014
Resigned 08 Sept 2017

ST PAUL'S SECRETARIES LIMITED

Resigned
St Paul's Square, LiverpoolL3 9SJ
Corporate director
Appointed 14 Nov 2014
Resigned 17 Dec 2014

Persons with significant control

3

1 Active
2 Ceased
Castle Street, LiverpoolL2 0NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2020
York Buildings, LondonWC2N 6JU

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Aug 2020

Mr Kieran John O'Brien

Ceased
Castle Street, LiverpoolL2 0NE
Born August 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Sept 2017
Fundings
Financials
Latest Activities

Filing History

80

Gazette Dissolved Voluntary
18 May 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 March 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 February 2021
DS01DS01
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Legacy
27 October 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 October 2020
SH19Statement of Capital
Legacy
27 October 2020
CAP-SSCAP-SS
Resolution
27 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
14 May 2018
MR05Certification of Charge
Capital Cancellation Shares
24 November 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 November 2017
RESOLUTIONSResolutions
Resolution
8 November 2017
RESOLUTIONSResolutions
Resolution
8 November 2017
RESOLUTIONSResolutions
Resolution
8 November 2017
RESOLUTIONSResolutions
Resolution
8 November 2017
RESOLUTIONSResolutions
Resolution
8 November 2017
RESOLUTIONSResolutions
Resolution
8 November 2017
RESOLUTIONSResolutions
Resolution
8 November 2017
RESOLUTIONSResolutions
Resolution
8 November 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 November 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
6 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Resolution
15 September 2017
RESOLUTIONSResolutions
Change Of Name Notice
15 September 2017
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
6 August 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 February 2015
AA01Change of Accounting Reference Date
Resolution
16 January 2015
RESOLUTIONSResolutions
Resolution
16 January 2015
RESOLUTIONSResolutions
Resolution
16 January 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 January 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 January 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Incorporation Company
14 November 2014
NEWINCIncorporation