Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIQUICK 200 LIMITED
Company Information for

LIQUICK 200 LIMITED

1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TS,
Company Registration Number
01781966
Private Limited Company
Liquidation

Company Overview

About Liquick 200 Ltd
LIQUICK 200 LIMITED was founded on 1984-01-10 and has its registered office in Wokingham. The organisation's status is listed as "Liquidation". Liquick 200 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
LIQUICK 200 LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WOKINGHAM
BERKSHIRE
RG41 5TS
Other companies in B37
 
Previous Names
WIRE PRODUCTS LIMITED13/03/1998
Filing Information
Company Number 01781966
Company ID Number 01781966
Date formed 1984-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts DORMANT
Last Datalog update: 2018-02-04 23:00:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIQUICK 200 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 LIQUICK 200 LIMITED

Current Directors
Officer Role Date Appointed
BEN GUEST
Director 2015-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN RONALD
Company Secretary 2011-03-30 2017-03-24
IVAN EDWARD RONALD
Director 2011-03-30 2017-03-24
IAIN DOMINIC MOORE
Director 2009-12-04 2015-03-20
JOHN ROBERT PERKINS
Company Secretary 1999-11-04 2011-03-30
JOHN ROBERT PERKINS
Director 2003-02-23 2011-03-30
CARL NIGEL ROBINSON
Director 2005-09-30 2009-12-04
KENNETH ROWLAND COLLIE
Director 1991-02-21 2005-09-30
KEITH GUISE
Director 1991-10-12 2003-02-23
KEITH GUISE
Company Secretary 1991-10-12 1999-11-04
ROBERT GEORGE COOK
Director 1994-06-01 1998-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN GUEST ENGINEERING APPLIANCES LIMITED Director 2016-11-30 CURRENT 1992-03-25 Dissolved 2018-02-08
BEN GUEST MARTONAIR INTERNATIONAL LIMITED Director 2016-07-01 CURRENT 1953-11-28 Liquidation
BEN GUEST IMI GROUP SERVICES LIMITED Director 2016-07-01 CURRENT 1996-11-12 Dissolved 2018-02-08
BEN GUEST ANSON CAST PRODUCTS LIMITED Director 2016-07-01 CURRENT 1938-03-07 Liquidation
BEN GUEST PREMIER PROFILES LIMITED Director 2016-07-01 CURRENT 1990-10-11 Liquidation
BEN GUEST HOLFORD ESTATES LIMITED Director 2016-07-01 CURRENT 1974-08-20 Active
BEN GUEST IMI LAKESIDE FIVE LIMITED Director 2016-03-22 CURRENT 1961-12-29 Liquidation
BEN GUEST CHARLES BAYNES NETHERLANDS B.V. Director 2015-04-02 CURRENT 2005-02-11 Active
BEN GUEST MIDDLEPARK Director 2015-03-20 CURRENT 1996-07-10 Dissolved 2016-01-19
BEN GUEST ASHFORD VALVES LIMITED Director 2015-03-20 CURRENT 1993-03-17 Dissolved 2016-01-26
BEN GUEST CHURCH BELL FINANCIAL SERVICES LIMITED Director 2015-03-20 CURRENT 1983-05-27 Dissolved 2016-01-26
BEN GUEST FCX NORTH AMERICA LIMITED Director 2015-03-20 CURRENT 1997-09-08 Liquidation

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
2018-02-08GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR IVAN EDWARD RONALD
2017-03-29TM02Termination of appointment of Ivan Ronald on 2017-03-24
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM No 1 Dorset Street Southampton Hampshire SO15 2DP
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM C/O Imi Plc - Group Accounts Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ
2016-12-304.70Declaration of solvency
2016-12-30600Appointment of a voluntary liquidator
2016-12-30LRESSPResolutions passed:
  • Special resolution to wind up on 2016-12-09
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-10-10SH0129/09/16 STATEMENT OF CAPITAL GBP 412796
2016-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-25AR0123/11/15 ANNUAL RETURN FULL LIST
2015-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-01AP01DIRECTOR APPOINTED MR BEN GUEST
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DOMINIC MOORE
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-24AR0123/11/14 ANNUAL RETURN FULL LIST
2014-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-25AR0123/11/13 ANNUAL RETURN FULL LIST
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN EDWARD RONALD / 01/01/2013
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DOMINIC MOORE / 01/01/2013
2013-11-25CH03SECRETARY'S DETAILS CHNAGED FOR IVAN RONALD on 2013-01-01
2013-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-30DISS40Compulsory strike-off action has been discontinued
2013-03-27AR0123/11/12 ANNUAL RETURN FULL LIST
2013-03-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2013-03-26GAZ1FIRST GAZETTE
2012-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-25AR0123/11/11 FULL LIST
2011-11-25AD02SAIL ADDRESS CHANGED FROM: C/O C/O IMI COMPONENTS LIMITED IMI COMPONENTS LIMITED NOBEL WAY BIRMINGHAM WEST MIDLANDS B6 7ES ENGLAND
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2011 FROM NOBEL WAY WITTON BIRMINGHAM WEST MIDLANDS B6 7ES
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-26AP01DIRECTOR APPOINTED MR IVAN EDWARD RONALD
2011-04-26AP03SECRETARY APPOINTED IVAN RONALD
2011-04-26TM02APPOINTMENT TERMINATED, SECRETARY JOHN PERKINS
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS
2011-02-15AR0123/11/10 FULL LIST
2010-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-26AR0123/11/09 FULL LIST
2010-01-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-01-26AD02SAIL ADDRESS CREATED
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT PERKINS / 25/01/2010
2010-01-04AP01DIRECTOR APPOINTED IAIN DOMINIC MOORE
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR CARL ROBINSON
2009-11-13AR0123/11/08 FULL LIST
2009-02-26AA31/12/08 TOTAL EXEMPTION FULL
2008-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / CARL ROBINSON / 19/05/2008
2008-05-19363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2008-02-27AA31/12/07 TOTAL EXEMPTION FULL
2007-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-21363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-24363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-12-29288aNEW DIRECTOR APPOINTED
2005-12-29288bDIRECTOR RESIGNED
2005-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-28287REGISTERED OFFICE CHANGED ON 28/07/05 FROM: IMI COMPONENTS LIMITED HOLDFORD ROAD WITTON BIRMINGHAM B6 7ES
2004-12-06363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-30363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-03-17288bDIRECTOR RESIGNED
2003-03-17288aNEW DIRECTOR APPOINTED
2002-11-12363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-05-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-01363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-09363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-16363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-11-16288aNEW SECRETARY APPOINTED
1999-11-16363(288)SECRETARY RESIGNED
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-12363sRETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-20288bDIRECTOR RESIGNED
1998-03-12CERTNMCOMPANY NAME CHANGED WIRE PRODUCTS LIMITED CERTIFICATE ISSUED ON 13/03/98
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LIQUICK 200 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-03-26
Fines / Sanctions
No fines or sanctions have been issued against LIQUICK 200 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1984-04-09 Satisfied MIDLAND BANK PLC
DEBENTURE 1984-04-09 Satisfied ALGEMERE BANK NEDERLAND N.V.
Filed Financial Reports
Annual Accounts
2014-12-31
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 LIQUICK 200 LIMITED

Intangible Assets
Patents
We have not found any records of LIQUICK 200 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIQUICK 200 LIMITED
Trademarks
We have not found any records of LIQUICK 200 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIQUICK 200 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 (74990 - Non-trading company) as LIQUICK 200 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LIQUICK 200 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 TypeResolutions for Winding-up
Defending partyLIQUICK 200 LIMITED Event Date2016-12-12
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 9 December 2016 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Ivan Ronald, Director Date of Appointment: 9 December 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event TypeNotices to Creditors
Defending partyLIQUICK 200 LIMITED Event Date2016-12-12
Final Date For Submission: 31 January 2017. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 9 December 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLIQUICK 200 LIMITED Event Date2016-12-12
Date of Appointment: 9 December 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyLIQUICK 200 LIMITED Event Date2016-12-12
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 9 December 2016 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Ivan Ronald, Director Date of Appointment: 9 December 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyLIQUICK 200 LIMITED Event Date2016-12-12
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 9 December 2016 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Ivan Ronald, Director Date of Appointment: 9 December 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyLIQUICK 200 LIMITED Event Date2016-12-12
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 9 December 2016 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Ivan Ronald, Director Date of Appointment: 9 December 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyLIQUICK 200 LIMITED Event Date2016-12-12
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 9 December 2016 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Ivan Ronald, Director Date of Appointment: 9 December 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyLIQUICK 200 LIMITED Event Date2016-12-12
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 9 December 2016 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Ivan Ronald, Director Date of Appointment: 9 December 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyLIQUICK 200 LIMITED Event Date2016-12-12
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 9 December 2016 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Ivan Ronald, Director Date of Appointment: 9 December 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyLIQUICK 200 LIMITED Event Date2016-12-12
Final Date For Submission: 31 January 2017. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 9 December 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyLIQUICK 200 LIMITED Event Date2016-12-12
Final Date For Submission: 31 January 2017. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 9 December 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyLIQUICK 200 LIMITED Event Date2016-12-12
Final Date For Submission: 31 January 2017. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 9 December 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyLIQUICK 200 LIMITED Event Date2016-12-12
Final Date For Submission: 31 January 2017. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 9 December 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyLIQUICK 200 LIMITED Event Date2016-12-12
Final Date For Submission: 31 January 2017. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 9 December 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyLIQUICK 200 LIMITED Event Date2016-12-12
Final Date For Submission: 31 January 2017. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 9 December 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyLIQUICK 200 LIMITED Event Date2016-12-12
Date of Appointment: 9 December 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyLIQUICK 200 LIMITED Event Date2016-12-12
Date of Appointment: 9 December 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyLIQUICK 200 LIMITED Event Date2016-12-12
Date of Appointment: 9 December 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyLIQUICK 200 LIMITED Event Date2016-12-12
Date of Appointment: 9 December 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyLIQUICK 200 LIMITED Event Date2016-12-12
Date of Appointment: 9 December 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyLIQUICK 200 LIMITED Event Date2016-12-12
Date of Appointment: 9 December 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyLIQUICK 200 LIMITEDEvent Date2013-03-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIQUICK 200 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 LIQUICK 200 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.