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

LIQUID REALITY LIMITED

2ND FLOOR 170 EDMUND STREET, BIRMINGHAM, B3,
Company Registration Number
03538837
Private Limited Company
Dissolved

Dissolved 2018-07-20

Company Overview

About Liquid Reality Ltd
LIQUID REALITY LIMITED was founded on 1998-04-01 and had its registered office in 2nd Floor 170 Edmund Street. The company was dissolved on the 2018-07-20 and is no longer trading or active.

Key Data
Company Name
LIQUID REALITY LIMITED
 
Legal Registered Office
2ND FLOOR 170 EDMUND STREET
BIRMINGHAM
 
Previous Names
Q-DESIGN (U.K.) LIMITED14/02/2003
Filing Information
Company Number 03538837
Date formed 1998-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2018-07-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-09 19:03:10
Primary Source:Companies House
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.
Companies with same name LIQUID REALITY LIMITED
The following companies were found which have the same name as LIQUID REALITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIQUID REALITY (ASIA) LIMITED Unknown Company formed on the 2012-11-22

Company Officers of LIQUID REALITY LIMITED

Current Directors
Officer Role Date Appointed
CRAIG MORRIS
Director 2003-09-30
CHRISTOPHER SCHIEL
Director 2014-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN BLACK
Company Secretary 2013-03-01 2014-07-11
BRIAN SHANKS BLACK
Director 2003-09-30 2014-07-11
INTERNATIONAL REGISTRARS LIMITED
Company Secretary 2003-09-30 2012-12-19
ERNST MARTIN SCHIEL
Company Secretary 2003-05-08 2003-09-30
CHRISTOPHER SCHIEL
Director 1998-04-01 2003-09-30
ERNST MARTIN SCHIEL
Director 1998-04-01 2003-09-30
GURDIAL SINGH DUHRE
Company Secretary 2003-02-01 2003-05-08
ERNST MARTIN SCHIEL
Company Secretary 2000-10-18 2003-02-01
LUCY MARIA SCHIEL
Director 1998-04-01 2003-02-01
JAMES GREVILLE HAWKINS
Company Secretary 2000-04-27 2000-10-18
JAMES GREVILLE HAWKINS
Director 2000-04-27 2000-10-18
RONALD ROBINSON
Company Secretary 1998-04-01 2000-04-27
RONALD ROBINSON
Director 1998-04-01 2000-04-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-04-01 1998-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG MORRIS LIQUID RETAIL INTERNATIONAL LIMITED Director 2008-05-13 CURRENT 2008-05-13 Dissolved 2016-04-26
CHRISTOPHER SCHIEL RUPPEL LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
CHRISTOPHER SCHIEL VENN HEALTHCARE LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active
CHRISTOPHER SCHIEL VENN HEALTHCARE HOLDINGS LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active - Proposal to Strike off
CHRISTOPHER SCHIEL LIQUID RETAIL INTERNATIONAL LIMITED Director 2014-07-11 CURRENT 2008-05-13 Dissolved 2016-04-26
CHRISTOPHER SCHIEL LIPOTRIPSY LIMITED Director 2014-03-14 CURRENT 2014-03-14 Dissolved 2016-09-13
CHRISTOPHER SCHIEL SPECTRUM MEDICAL INNOVATIONS LIMITED Director 2014-03-13 CURRENT 2014-03-13 Dissolved 2016-09-13
CHRISTOPHER SCHIEL SPECTRUM INNOVATIONS LIMITED Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2016-09-13
CHRISTOPHER SCHIEL CORE REPORTS LIMITED Director 2014-01-31 CURRENT 2014-01-31 Dissolved 2018-03-20
CHRISTOPHER SCHIEL SPECTRUM TECHNOLOGY MEDICAL LIMITED Director 2013-09-30 CURRENT 2013-09-30 Dissolved 2014-09-09
CHRISTOPHER SCHIEL CHANGE FOR CLIMATE CHANGE LIMITED Director 2012-10-31 CURRENT 2008-09-09 Active - Proposal to Strike off
CHRISTOPHER SCHIEL PUMPKINCASE SOLUTIONS LIMITED Director 2009-10-13 CURRENT 2008-12-08 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
2018-04-20LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-06-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2017
2016-06-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2016
2015-05-12F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM EAGLE POINT LITTLE PARK FARM ROAD SEGENSWORTH FAREHAM HAMPSHIRE PO15 5TD ENGLAND
2015-04-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS
2015-01-21TM02APPOINTMENT TERMINATED, SECRETARY BRIAN BLACK
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BLACK
2014-07-14AP01DIRECTOR APPOINTED MR CHRISTOPHER SCHIEL
2014-05-09AA30/09/13 TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 140000
2014-04-25AR0101/04/14 FULL LIST
2013-05-22AR0101/04/13 FULL LIST
2013-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 035388370002
2013-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-03-01AP03SECRETARY APPOINTED MR BRIAN BLACK
2012-12-19TM02APPOINTMENT TERMINATED, SECRETARY INTERNATIONAL REGISTRARS LIMITED
2012-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2012 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE
2012-04-26AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-07AR0101/04/12 FULL LIST
2012-02-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10
2011-06-20AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-17AR0101/04/11 FULL LIST
2010-05-27AR0101/04/10 FULL LIST
2010-01-20AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-01AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / CRAIG MORRIS / 02/04/2008
2008-04-14363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-04-08AA30/09/07 TOTAL EXEMPTION SMALL
2007-05-24RES12VARYING SHARE RIGHTS AND NAMES
2007-04-16363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-01-11AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-05-19363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-26288cDIRECTOR'S PARTICULARS CHANGED
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-08-02244DELIVERY EXT'D 3 MTH 30/09/04
2005-06-25363aRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-06-24RES12VARYING SHARE RIGHTS AND NAMES
2004-04-17363aRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-05225ACC. REF. DATE SHORTENED FROM 30/03/04 TO 30/09/03
2003-12-10AUDAUDITOR'S RESIGNATION
2003-11-13122S-DIV 30/09/03
2003-11-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-13288bDIRECTOR RESIGNED
2003-11-13287REGISTERED OFFICE CHANGED ON 13/11/03 FROM: UNIT 2 NINTH AVENUE HIRWAUN INDUSTRIAL ESTATE ABERDARE MID GLAMORGAN CF44 9YN
2003-11-13288aNEW SECRETARY APPOINTED
2003-11-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-13288aNEW DIRECTOR APPOINTED
2003-11-13288aNEW DIRECTOR APPOINTED
2003-11-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-13RES12VARYING SHARE RIGHTS AND NAMES
2003-11-13RES04£ NC 1000/140000 30/09
2003-11-13RES13SUB DIVISION 30/09/03
2003-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-1388(2)RAD 30/09/03--------- £ SI 139000@1=139000 £ IC 1000/140000
2003-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-22288aNEW SECRETARY APPOINTED
2003-05-22288bSECRETARY RESIGNED
2003-04-10363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2003-02-28288bSECRETARY RESIGNED
2003-02-28288bDIRECTOR RESIGNED
2003-02-28288aNEW SECRETARY APPOINTED
2003-02-25AAFULL ACCOUNTS MADE UP TO 30/03/02
2003-02-14CERTNMCOMPANY NAME CHANGED Q-DESIGN (U.K.) LIMITED CERTIFICATE ISSUED ON 14/02/03
2002-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/02
2002-05-10363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2002-01-28AAFULL ACCOUNTS MADE UP TO 30/03/01
2001-10-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LIQUID REALITY 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 Creditors2015-04-02
Appointment of Liquidators2015-04-02
Resolutions for Winding-up2015-04-02
Meetings of Creditors2015-03-18
Fines / Sanctions
No fines or sanctions have been issued against LIQUID REALITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-10-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 1,934,080
Creditors Due Within One Year 2012-09-30 £ 2,484,808
Provisions For Liabilities Charges 2013-09-30 £ 2,093
Provisions For Liabilities Charges 2012-09-30 £ 2,093

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30

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 LIQUID REALITY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 140,000
Called Up Share Capital 2012-09-30 £ 140,000
Cash Bank In Hand 2013-09-30 £ 691,514
Cash Bank In Hand 2012-09-30 £ 1,127,236
Current Assets 2013-09-30 £ 2,239,608
Current Assets 2012-09-30 £ 3,090,210
Debtors 2013-09-30 £ 1,236,386
Debtors 2012-09-30 £ 1,300,173
Shareholder Funds 2013-09-30 £ 317,988
Shareholder Funds 2012-09-30 £ 622,714
Stocks Inventory 2013-09-30 £ 311,708
Stocks Inventory 2012-09-30 £ 662,801
Tangible Fixed Assets 2013-09-30 £ 14,553
Tangible Fixed Assets 2012-09-30 £ 19,405

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LIQUID REALITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIQUID REALITY LIMITED
Trademarks
We have not found any records of LIQUID REALITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIQUID REALITY 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 (82990 - Other business support service activities not elsewhere classified) as LIQUID REALITY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LIQUID REALITY 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.
Import/Export of Goods
Goods imported/exported by LIQUID REALITY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0173089051Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core
2014-08-0185285931Colour LCD monitors, not incorporating television reception apparatus, able to display signals from automatic data-processing machines with an acceptable level of functionality (excl. those of a kind solely or principally used in an automatic data-processing system of heading 8471)
2014-02-0194054095Electric lamps and lighting fittings, used with tubular fluorescent lamps, n.e.s. (excl. of plastics)
2013-08-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2013-08-0185163200Electro-thermic hairdressing apparatus (excl. hairdryers)
2013-07-0167021000Artificial flowers, foliage and fruit and parts thereof, and articles made of artificial flowers, foliage or fruit, by binding, glueing, fitting into one another or similar methods, of plastics
2013-07-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2013-07-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2013-05-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2013-05-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2012-09-0173269098Articles of iron or steel, n.e.s.
2012-06-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2012-06-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2012-05-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2012-03-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2012-02-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2012-01-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2011-11-0139261000Office or school supplies, of plastics, n.e.s.
2011-07-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-03-0190183110Syringes of plastics, with or without needles, used in medical, surgical, dental or veterinary sciences
2010-12-0184151010Window or wall air conditioning machines, self-contained
2010-11-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2010-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-07-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2010-04-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2010-03-0194036030Wooden furniture for shops (excl. seats)
2010-03-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2010-02-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2010-01-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-01-0194036030Wooden furniture for shops (excl. seats)
2010-01-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyLIQUID REALITY LIMITEDEvent Date2015-03-30
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named company, which is being voluntarily wound up, are required on or before 30 April 2015 to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Steven Martin Stokes at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB and, if so required by notice in writing from the Joint Liquidators of the company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 25 March 2015. Office holder details: Steven Martin Stokes and Gerald Clifford Smith (IP Nos 10330 and 6335) both of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB For further details contact: The Joint Liquidators, Email: cp.birmingham@frpadivsory.com, Tel: 0121 710 1680. Alternative contact: Karen Webb.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLIQUID REALITY LIMITEDEvent Date2015-03-25
Steven Martin Stokes and Gerald Clifford Smith , both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB . : For further details contact: The Joint Liquidators, Email: cp.birmingham@frpadivsory.com, Tel: 0121 710 1680. Alternative contact: Karen Webb.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLIQUID REALITY LIMITEDEvent Date2015-03-25
At a general meeting of the members of the above named Company, duly convened, and held at 14 Basil Street, London, SW3 1AJ on 25 March 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Steven Stokes and Gerald Smith , both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB , (IP Nos 10330 and 6335) be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators is to be done by both or either of them for the time being holding office. For further details contact: The Joint Liquidators, Email: cp.birmingham@frpadivsory.com, Tel: 0121 710 1680. Alternative contact: Karen Webb. Christopher Schiel , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyLIQUID REALITY LIMITEDEvent Date2015-03-16
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at 14 Basil Street, London, SW3 1AJ on 25 March 2015 at 11.15 am for the purposes mentioned in Sections 99, 100, 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at Eagle Point, Little Park Farm, Segensworth, Fareham, Hampshire PO15 5TD, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. James Tickell of Eagle Point, Little Park Farm, Segensworth, Fareham, Hampshire PO15 5TD is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Companys affairs as they reasonably require. For further details contact: James Tickell Tel: 01489 550 440
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIQUID REALITY 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 LIQUID REALITY 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.