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

LIABILITY SOLUTIONS LIMITED

GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD,
Company Registration Number
03886009
Private Limited Company
Liquidation

Company Overview

About Liability Solutions Ltd
LIABILITY SOLUTIONS LIMITED was founded on 1999-11-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Liability Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIABILITY SOLUTIONS LIMITED
 
Legal Registered Office
GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14 4HD
Other companies in W1J
 
Filing Information
Company Number 03886009
Company ID Number 03886009
Date formed 1999-11-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2015
Account next due 31/08/2017
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-02-10 04:45:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIABILITY SOLUTIONS 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.
Companies with same name LIABILITY SOLUTIONS LIMITED
The following companies were found which have the same name as LIABILITY SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIABILITY SOLUTIONS LLC 66 REGENCY COURT Erie GRAND ISLAND NY 14072 Active Company formed on the 2014-04-04
LIABILITY SOLUTIONS PTY. LTD. NSW 2000 Dissolved Company formed on the 2014-10-27
LIABILITY SOLUTIONS INC. Ontario Active
LIABILITY SOLUTIONS, INC. 1528 NW 7TH AVE MIAMI FL 33125 Inactive Company formed on the 2004-02-25
LIABILITY SOLUTIONS LLC Georgia Unknown
Liability Solutions Inc Connecticut Unknown
LIABILITY SOLUTIONS INC Idaho Unknown
LIABILITY SOLUTIONS GROUP LIMITED 171, OLD BAKERY STREET, VALLETTA Unknown

Company Officers of LIABILITY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD VALENTINE WATKINS
Director 2000-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW WILLIAM HINDHAUGH
Director 2013-11-29 2015-12-15
RICHARD MALPAS
Director 2001-06-11 2013-11-29
PHILIP RICHARD O NEILL
Director 2000-10-02 2013-11-29
TIMOTHY JAMES CAREY LOVELL
Company Secretary 2006-12-04 2010-10-29
TIMOTHY JAMES CAREY LOVELL
Director 2006-12-04 2010-10-29
NICOLA THOMAS RALSTON
Director 2007-06-25 2008-09-30
WILBER ANTONIO COLMERAUER DOS SANTOS FILHO
Director 2002-03-18 2007-03-13
PHILIP MICHAEL IRVINE
Director 2003-12-01 2007-03-13
TACO ANDRIES SIEBURGH SJOERDSMA
Director 2003-12-01 2007-03-13
JOLYON DAVID HEWER GRIFFITHS
Director 2006-02-21 2006-12-29
JOLYON DAVID HEWER GRIFFITHS
Company Secretary 2006-02-21 2006-12-04
RICHARD MALPAS
Company Secretary 2005-02-28 2006-02-21
MARCUS JULIAN DODD
Director 2004-02-17 2005-01-31
PER-ARNE MIKAEL JOHANSSON
Director 2000-01-12 2004-09-30
DAVID BRIAN SHAIRP
Director 2004-06-01 2004-09-30
JAN DE SMEDT
Director 2003-11-03 2004-08-31
STEPHEN RUSSELL CHAPLIN
Company Secretary 2001-07-05 2004-07-31
MYLES ROBIN BROCKBANK
Director 2000-05-17 2003-12-09
MICHAEL WILLIAM ROMSEY DOBSON
Director 2000-06-16 2001-12-31
SANFORD GARLAND HENRY
Director 2001-04-17 2001-09-28
PIERRE ANDRE MOURGUE D'ALGUE
Company Secretary 2000-01-12 2001-06-29
PIERRE ANDRE MOURGUE D'ALGUE
Director 2000-01-12 2001-06-29
PETER JUHL
Director 2000-11-01 2001-03-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-11-30 2000-01-12
COMPANY DIRECTORS LIMITED
Nominated Director 1999-11-30 2000-01-12

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
2020-03-31LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-04-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-14
2018-04-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-14
2017-06-08CVA4Notice of completion of voluntary arrangement
2017-02-274.20Volunatary liquidation statement of affairs with form 4.19
2017-02-27600Appointment of a voluntary liquidator
2017-02-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-02-15
2017-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/17 FROM 6 Stratton Street London W1J 8LD
2016-12-301.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-11-02
2016-09-08AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 2091000
2016-06-09AR0123/11/15 ANNUAL RETURN FULL LIST
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM HINDHAUGH
2016-01-041.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-11-02
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM HINDHAUGH
2015-06-02AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 2091000
2014-12-04AR0123/11/14 ANNUAL RETURN FULL LIST
2014-11-191.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2014-03-25AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-03AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM HINDHAUGH
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP O NEILL
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MALPAS
2013-11-26AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-23LATEST SOC23/11/13 STATEMENT OF CAPITAL;GBP 2091000
2013-11-23AR0123/11/13 ANNUAL RETURN FULL LIST
2013-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/13 FROM 17C Curzon Street London W1J 5HU
2012-12-03AR0123/11/12 ANNUAL RETURN FULL LIST
2012-03-22AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-11-24AR0123/11/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-12-20MISCSECTION 519 RESIGNATION OF AUDITORS
2010-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-23AR0123/11/10 FULL LIST
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD O`NEILL / 23/11/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VALENTINE WATKINS / 23/11/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MALPAS / 23/11/2010
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LOVELL
2010-11-02TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY LOVELL
2010-09-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-11AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-11-25AR0123/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES CAREY LOVELL / 03/11/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JAMES CAREY LOVELL / 03/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD O`NEILL / 03/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES CAREY LOVELL / 03/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VALENTINE WATKINS / 03/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MALPAS / 03/11/2009
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JAMES CAREY LOVELL / 03/11/2009
2009-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08
2008-12-02363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-11-25288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP O`NEILL / 17/11/2008
2008-11-24288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD MALPAS / 17/11/2008
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR NICOLA RALSTON
2008-11-10363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS; AMEND
2008-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07
2007-12-14363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-07-05288aNEW DIRECTOR APPOINTED
2007-05-17225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07
2007-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-22288bDIRECTOR RESIGNED
2007-03-22288bDIRECTOR RESIGNED
2007-03-22288bDIRECTOR RESIGNED
2007-01-23288bDIRECTOR RESIGNED
2007-01-23288bSECRETARY RESIGNED
2007-01-16288bSECRETARY RESIGNED
2006-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-29363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-24288bSECRETARY RESIGNED
2005-12-23363(288)DIRECTOR RESIGNED
2005-12-23363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-2388(2)RAD 01/12/04-31/01/05 £ SI 66000@1=66000 £ IC 1625000/1691000
2005-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-07288aNEW SECRETARY APPOINTED
2005-01-27363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-01-27363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-08-13288bSECRETARY RESIGNED
2004-06-11288aNEW DIRECTOR APPOINTED
2004-03-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LIABILITY SOLUTIONS 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 Creditors2017-02-17
Appointment of Liquidators2017-02-17
Resolutions for Winding-up2017-02-17
Meetings of Creditors2017-02-17
Meetings of Creditors2017-02-02
Petitions to Wind Up (Companies)2014-10-08
Fines / Sanctions
No fines or sanctions have been issued against LIABILITY SOLUTIONS 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
DEBENTURE 2008-04-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER CASH DEPOSIT 2001-07-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of LIABILITY SOLUTIONS LIMITED registering or being granted any patents
Domain Names

LIABILITY SOLUTIONS LIMITED owns 1 domain names.

liabilitysolutions.co.uk  

Trademarks
We have not found any records of LIABILITY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIABILITY SOLUTIONS 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 (64999 - Financial intermediation not elsewhere classified) as LIABILITY SOLUTIONS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where LIABILITY SOLUTIONS 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 LIABILITY SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-12-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)

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 partyLIABILITY SOLUTIONS LIMITEDEvent Date2017-02-15
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 30 March 2017, by sending 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 the Liquidator at Geoffrey Martin & Co,1 Westferry Circus, Canary Wharf, London E14 4HD and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: Peter Hart (IP number 13470 ) of PKF Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD . Date of Appointment: 15 February 2017 . Further information about this case is available from Claire Kennedy at the offices of PKF Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. Peter Hart , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLIABILITY SOLUTIONS LIMITEDEvent Date2017-02-15
Liquidator's name and address: Peter Hart of PKF Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD : Further information about this case is available from Claire Kennedy at the offices of PKF Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLIABILITY SOLUTIONS LIMITEDEvent Date2017-02-15
At a General Meeting of the Members of the above-named Company, duly convened, and held on 15 February 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Peter Hart of the firm of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD be and is appointed as Liquidator of the Company." Creditors present and represented confirmed the appointment of Peter Hart as Liquidator. Office Holder Details: Peter Hart (IP number 13470 ) of PKF Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD . Date of Appointment: 15 February 2017 . Further information about this case is available from Claire Kennedy at the offices of PKF Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. Richard Watkins , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyLIABILITY SOLUTIONS LIMITEDEvent Date2017-02-15
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of Creditors has been summoned by the Liquidator for the purpose of considering two resolutions for approval of the basis of the Liquidator's fees and disbursements. The meeting will be held at the offices of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD on 30 March 2017 at 10.00 am. In order to be entitled to vote at the meeting. creditors must lodge proxies and hitherto unlodged proofs at 1 Westferry Circus, Canary Wharf, London E14 4HD by 12.00 hours on the business day before the date fixed for the meeting. Office Holder Details: Peter Hart (IP number 13470 ) of PKF Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD . Date of Appointment: 15 February 2017 . Further information about this case is available from Claire Kennedy at the offices of PKF Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. Peter Hart , Liquidator
 
Initiating party Event TypeMeetings of Creditors
Defending partyLIABILITY SOLUTIONS LIMITEDEvent Date2017-02-02
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Offices of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD on 15 February 2017 , at 12.30 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at 1 Westferry Circus, Canary Wharf, London E14 4HD by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Claire Kennedy at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. Richard Watkins , Director :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyLIABILITY SOLUTIONS LIMITEDEvent Date2014-09-02
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 6129 A Petition to wind up the above-named Company, Registration Number 03886009, of 6 Stratton Street, London, W1J 8LD, presented on 2 September 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 20 October 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 October 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIABILITY SOLUTIONS 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 LIABILITY SOLUTIONS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1