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

LIQUICO APH LIMITED

SHEFFIELD, ENGLAND, S9 1XU,
Company Registration Number
04290300
Private Limited Company
Dissolved

Dissolved 2018-04-25

Company Overview

About Liquico Aph Ltd
LIQUICO APH LIMITED was founded on 2001-09-19 and had its registered office in Sheffield. The company was dissolved on the 2018-04-25 and is no longer trading or active.

Key Data
Company Name
LIQUICO APH LIMITED
 
Legal Registered Office
SHEFFIELD
ENGLAND
S9 1XU
Other companies in NR3
 
Previous Names
ACCESSPLUS HOLDINGS LIMITED02/12/2016
Filing Information
Company Number 04290300
Date formed 2001-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-04-25
Type of accounts FULL
Last Datalog update: 2018-05-13 09:48:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIQUICO APH 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 LIQUICO APH LIMITED

Current Directors
Officer Role Date Appointed
LORNA MENDELSOHN
Company Secretary 2014-12-19
ANDREW PETER GALE
Director 2014-10-27
STEPHEN HAWORTH
Director 2016-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ROLPH BALDREY
Director 2014-10-27 2016-04-13
DEBBIE RODWELL
Company Secretary 2008-07-09 2014-12-19
HUGH CHARLES LAURENCE CAWLEY
Director 2013-06-18 2014-12-16
SIMON RICHARD MOATE
Director 2008-06-03 2014-12-16
ROBERT ROLPH BALDREY
Director 2014-10-30 2014-10-30
ANDREW PETER GALE
Director 2014-10-30 2014-10-30
STEPHEN ANTHONY MCKEEVER
Director 2009-11-30 2014-03-10
MARK ANDREW CUNNINGHAM
Director 2008-06-03 2013-01-30
JASON CHARLES EDWARD CROMACK
Director 2001-10-03 2009-11-30
DANIEL PAUL AMBROSE EMERSON
Director 2007-08-03 2008-07-31
JULIAN HOLMES
Company Secretary 2006-01-27 2008-07-09
RICHARD HODGSON
Director 2005-07-05 2008-06-26
PETER JOHN RYDING
Director 2007-05-21 2008-06-02
RICHARD CHARLES ATKINS
Director 2006-02-15 2008-05-28
SHANE PADRAIG GREENAN
Director 2001-10-05 2007-07-31
NICHOLAS JONATHAN HAIGH
Director 2003-11-19 2006-02-15
CHRISTOPHER JOHN POPLE
Director 2003-11-19 2006-02-15
JUN TSIONG WONG
Director 2001-09-19 2006-02-15
ANGELA CLARE SMITH
Company Secretary 2004-09-30 2006-01-27
DAVID WONG
Director 2001-10-03 2005-07-25
PETER RICHARD VIVIAN HOUSTON
Director 2003-11-19 2005-06-28
YVONNE PAULINE FOWEN
Company Secretary 2004-01-12 2004-09-30
TIMOTHY GEOFFREY BRETTELL
Director 2003-11-19 2004-06-29
COLIN PASSMORE
Director 2001-10-03 2004-06-29
SHANE PADRAIG GREENAN
Company Secretary 2001-11-02 2004-01-12
CONOR OBRIEN
Director 2001-09-19 2003-04-24
JUN TSIONG WONG
Company Secretary 2001-09-19 2001-11-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-09-19 2001-09-19
INSTANT COMPANIES LIMITED
Nominated Director 2001-09-19 2001-09-19
SWIFT INCORPORATIONS LIMITED
Nominated Director 2001-09-19 2001-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PETER GALE BMC BIDCO LIMITED Director 2016-05-12 CURRENT 2016-04-29 Dissolved 2017-05-02
ANDREW PETER GALE ALPHA STATIONERS LIMITED Director 2014-10-31 CURRENT 1984-08-23 Dissolved 2017-03-07
ANDREW PETER GALE BANNER BUSINESS SUPPLIES LTD Director 2014-10-31 CURRENT 2008-03-13 Dissolved 2017-03-07
ANDREW PETER GALE ALPHA LITHO LIMITED Director 2014-10-31 CURRENT 1989-06-15 Dissolved 2017-03-07
ANDREW PETER GALE ALPHA DATA SUPPLIES LIMITED Director 2014-10-31 CURRENT 1984-08-23 Dissolved 2017-03-07
ANDREW PETER GALE TRIPLEARC UK LIMITED Director 2014-10-31 CURRENT 2002-09-12 Dissolved 2017-05-02
ANDREW PETER GALE SOFTWARE STATIONERY HOLDINGS LIMITED Director 2014-10-31 CURRENT 1996-09-27 Dissolved 2017-05-02
ANDREW PETER GALE SOFTWARE STATIONERY SPECIALISTS LIMITED Director 2014-10-31 CURRENT 1992-08-03 Dissolved 2017-05-02
ANDREW PETER GALE GODFREY LANG LIMITED Director 2014-10-31 CURRENT 1963-09-04 Dissolved 2017-05-02
ANDREW PETER GALE FILE-IT LIMITED Director 2014-10-31 CURRENT 1988-09-01 Dissolved 2017-05-02
ANDREW PETER GALE COLEBROOK SERVICES LIMITED Director 2014-10-31 CURRENT 1986-05-08 Dissolved 2017-05-02
ANDREW PETER GALE BANNER MANAGED SERVICES LIMITED Director 2014-10-31 CURRENT 2009-08-11 Dissolved 2017-05-02
ANDREW PETER GALE ADVERSION LIMITED Director 2014-10-31 CURRENT 1997-03-07 Dissolved 2017-05-02
ANDREW PETER GALE ACCORD OFFICE SUPPLIES LIMITED Director 2014-10-31 CURRENT 1998-09-25 Dissolved 2017-05-02
ANDREW PETER GALE EVO (PENSIONS) LIMITED Director 2014-10-31 CURRENT 2000-07-26 Active
ANDREW PETER GALE ACCESS PLUS LIMITED Director 2014-10-27 CURRENT 1991-04-11 Dissolved 2017-05-02
ANDREW PETER GALE ESP2OFFICE LTD Director 2014-10-27 CURRENT 2001-09-06 Dissolved 2017-05-02
ANDREW PETER GALE ACCESS PLUS PRINT MANAGEMENT LIMITED Director 2014-10-27 CURRENT 1997-03-26 Dissolved 2017-05-02
ANDREW PETER GALE LIQUICO AOL LIMITED Director 2014-10-27 CURRENT 1980-03-13 Dissolved 2018-04-25
ANDREW PETER GALE LIQUICO O2OUK LIMITED Director 2014-10-27 CURRENT 1998-10-12 Dissolved 2018-04-25
ANDREW PETER GALE LIQUICO F2O LIMITED Director 2014-10-27 CURRENT 1998-12-22 Dissolved 2018-04-25
ANDREW PETER GALE LIQUICO I2O LIMITED Director 2014-10-27 CURRENT 2001-09-14 Dissolved 2018-05-05
ANDREW PETER GALE LIQUICO BDS LIMITED Director 2014-10-27 CURRENT 2008-10-23 Liquidation
ANDREW PETER GALE LIQUICO TLL LIMITED Director 2014-10-27 CURRENT 2011-05-11 Active
ANDREW PETER GALE BANNER BUSINESS SOLUTIONS LIMITED Director 2014-10-27 CURRENT 1989-07-18 Active
ANDREW PETER GALE LIQUICO BBS LIMITED Director 2014-10-27 CURRENT 1998-10-29 Liquidation
ANDREW PETER GALE LIQUICO O2O LIMITED Director 2014-10-24 CURRENT 2000-10-04 Liquidation
ANDREW PETER GALE EVO BUSINESS SUPPLIES LIMITED Director 2014-10-24 CURRENT 2014-05-28 Active
ANDREW PETER GALE LIQUICO Y2 LIMITED Director 2013-07-08 CURRENT 2011-10-31 Liquidation
ANDREW PETER GALE LIQUICO VTIL LIMITED Director 2010-10-31 CURRENT 1990-01-10 Liquidation
ANDREW PETER GALE LIQUICO BHL LIMITED Director 2010-10-31 CURRENT 1957-03-07 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO IGL LIMITED Director 2010-10-31 CURRENT 2005-07-15 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO JHCL LIMITED Director 2010-10-31 CURRENT 1989-12-29 Dissolved 2018-01-04
ANDREW PETER GALE LIQUICO JHHL LIMITED Director 2010-10-31 CURRENT 1990-06-06 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO KOSL LIMITED Director 2010-10-31 CURRENT 1983-02-14 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO KHGL LIMITED Director 2010-10-31 CURRENT 2004-10-28 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO KHHL LIMITED Director 2010-10-31 CURRENT 2004-10-28 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO KHIL LIMITED Director 2010-10-31 CURRENT 2004-11-23 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO KOSLTL LIMITED Director 2010-10-31 CURRENT 2003-11-17 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO NGL LIMITED Director 2010-10-31 CURRENT 1954-05-24 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO VIL LIMITED Director 2010-10-31 CURRENT 2005-07-18 Dissolved 2016-12-09
ANDREW PETER GALE BANNER GROUP LIMITED Director 2010-10-31 CURRENT 2005-07-18 Active
ANDREW PETER GALE VOW RETAIL LIMITED Director 2010-10-31 CURRENT 2005-03-04 Active
ANDREW PETER GALE LIQUICO VGHL LIMITED Director 2010-10-31 CURRENT 2009-07-01 Liquidation
ANDREW PETER GALE EVO GROUP SERVICES LIMITED Director 2010-10-31 CURRENT 2007-05-23 Active
ANDREW PETER GALE VOW EUROPE LIMITED Director 2010-10-31 CURRENT 1975-03-20 Active
STEPHEN HAWORTH THE BRITISH OFFICE SUPPLIES AND SERVICES FEDERATION LIMITED Director 2016-06-06 CURRENT 2002-12-02 Active
STEPHEN HAWORTH BMC BIDCO LIMITED Director 2016-05-12 CURRENT 2016-04-29 Dissolved 2017-05-02
STEPHEN HAWORTH ALPHA STATIONERS LIMITED Director 2016-04-13 CURRENT 1984-08-23 Dissolved 2017-03-07
STEPHEN HAWORTH BANNER BUSINESS SUPPLIES LTD Director 2016-04-13 CURRENT 2008-03-13 Dissolved 2017-03-07
STEPHEN HAWORTH ALPHA LITHO LIMITED Director 2016-04-13 CURRENT 1989-06-15 Dissolved 2017-03-07
STEPHEN HAWORTH ALPHA DATA SUPPLIES LIMITED Director 2016-04-13 CURRENT 1984-08-23 Dissolved 2017-03-07
STEPHEN HAWORTH TRIPLEARC UK LIMITED Director 2016-04-13 CURRENT 2002-09-12 Dissolved 2017-05-02
STEPHEN HAWORTH SOFTWARE STATIONERY HOLDINGS LIMITED Director 2016-04-13 CURRENT 1996-09-27 Dissolved 2017-05-02
STEPHEN HAWORTH SOFTWARE STATIONERY SPECIALISTS LIMITED Director 2016-04-13 CURRENT 1992-08-03 Dissolved 2017-05-02
STEPHEN HAWORTH GODFREY LANG LIMITED Director 2016-04-13 CURRENT 1963-09-04 Dissolved 2017-05-02
STEPHEN HAWORTH FILE-IT LIMITED Director 2016-04-13 CURRENT 1988-09-01 Dissolved 2017-05-02
STEPHEN HAWORTH COLEBROOK SERVICES LIMITED Director 2016-04-13 CURRENT 1986-05-08 Dissolved 2017-05-02
STEPHEN HAWORTH BANNER MANAGED SERVICES LIMITED Director 2016-04-13 CURRENT 2009-08-11 Dissolved 2017-05-02
STEPHEN HAWORTH ACCESS PLUS LIMITED Director 2016-04-13 CURRENT 1991-04-11 Dissolved 2017-05-02
STEPHEN HAWORTH ESP2OFFICE LTD Director 2016-04-13 CURRENT 2001-09-06 Dissolved 2017-05-02
STEPHEN HAWORTH BANNER MANAGED COMMUNICATION LIMITED Director 2016-04-13 CURRENT 2010-05-21 Dissolved 2017-05-02
STEPHEN HAWORTH ADVERSION LIMITED Director 2016-04-13 CURRENT 1997-03-07 Dissolved 2017-05-02
STEPHEN HAWORTH ACCORD OFFICE SUPPLIES LIMITED Director 2016-04-13 CURRENT 1998-09-25 Dissolved 2017-05-02
STEPHEN HAWORTH ACCESS PLUS PRINT MANAGEMENT LIMITED Director 2016-04-13 CURRENT 1997-03-26 Dissolved 2017-05-02
STEPHEN HAWORTH LIQUICO AOL LIMITED Director 2016-04-13 CURRENT 1980-03-13 Dissolved 2018-04-25
STEPHEN HAWORTH LIQUICO O2OUK LIMITED Director 2016-04-13 CURRENT 1998-10-12 Dissolved 2018-04-25
STEPHEN HAWORTH LIQUICO F2O LIMITED Director 2016-04-13 CURRENT 1998-12-22 Dissolved 2018-04-25
STEPHEN HAWORTH LIQUICO I2O LIMITED Director 2016-04-13 CURRENT 2001-09-14 Dissolved 2018-05-05
STEPHEN HAWORTH LIQUICO TLL LIMITED Director 2016-04-13 CURRENT 2011-05-11 Active
STEPHEN HAWORTH LIQUICO O2O LIMITED Director 2016-04-13 CURRENT 2000-10-04 Liquidation
STEPHEN HAWORTH EVO GROUP SERVICES LIMITED Director 2016-04-13 CURRENT 2007-05-23 Active
STEPHEN HAWORTH LIQUICO BDS LIMITED Director 2015-01-01 CURRENT 2008-10-23 Liquidation
STEPHEN HAWORTH BANNER BUSINESS SOLUTIONS LIMITED Director 2015-01-01 CURRENT 1989-07-18 Active
STEPHEN HAWORTH LIQUICO BBS LIMITED Director 2015-01-01 CURRENT 1998-10-29 Liquidation
STEPHEN HAWORTH EVO BUSINESS SUPPLIES LIMITED Director 2014-10-24 CURRENT 2014-05-28 Active
STEPHEN HAWORTH VOW RETAIL LIMITED Director 2014-06-24 CURRENT 2005-03-04 Active
STEPHEN HAWORTH LIQUICO VGHL LIMITED Director 2013-12-02 CURRENT 2009-07-01 Liquidation
STEPHEN HAWORTH LIQUICO Y2 LIMITED Director 2013-07-08 CURRENT 2011-10-31 Liquidation
STEPHEN HAWORTH VOW EUROPE LIMITED Director 2013-02-01 CURRENT 1975-03-20 Active
STEPHEN HAWORTH BANNER GROUP LIMITED Director 2010-09-30 CURRENT 2005-07-18 Active

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
2018-04-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-25LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-01-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-114.70DECLARATION OF SOLVENCY
2017-01-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-114.70DECLARATION OF SOLVENCY
2016-12-02RES15CHANGE OF NAME 02/12/2016
2016-12-02CERTNMCOMPANY NAME CHANGED ACCESSPLUS HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/12/16
2016-11-25SH20STATEMENT BY DIRECTORS
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP .05
2016-11-25SH1925/11/16 STATEMENT OF CAPITAL GBP 0.05
2016-11-25CAP-SSSOLVENCY STATEMENT DATED 24/11/16
2016-11-25RES06REDUCE ISSUED CAPITAL 24/11/2016
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 26848084.25
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 34285977.25
2016-06-10SH0112/05/16 STATEMENT OF CAPITAL GBP 34285977.25
2016-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2016 FROM ST CRISPINS DUKE STREET NORWICH NORFOLK NR3 1PD
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042903000014
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042903000013
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042903000012
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042903000011
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042903000009
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042903000010
2016-04-27AP01DIRECTOR APPOINTED MR STEPHEN HAWORTH
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BALDREY
2016-02-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-02-25AD02SAIL ADDRESS CREATED
2015-12-09AUDAUDITOR'S RESIGNATION
2015-12-02AUDAUDITOR'S RESIGNATION
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 10353108.25
2015-11-17AR0119/09/15 FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-12RES01ADOPT ARTICLES 22/04/2015
2015-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 042903000005
2015-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 042903000004
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042903000013
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042903000010
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042903000008
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042903000006
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042903000014
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042903000012
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042903000011
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042903000009
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042903000007
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042903000003
2015-01-27TM02APPOINTMENT TERMINATED, SECRETARY DEBBIE RODWELL
2015-01-27AP03SECRETARY APPOINTED MRS LORNA MENDELSOHN
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MOATE
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR HUGH CAWLEY
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-12AP01DIRECTOR APPOINTED MR ANDREW PETER GALE
2014-11-12AP01DIRECTOR APPOINTED MR ROBERT ROLPH BALDREY
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GALE
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BALDREY
2014-11-11AP01DIRECTOR APPOINTED MR ROBERT ROLPH BALDREY
2014-11-11AP01DIRECTOR APPOINTED MR ANDREW PETER GALE
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 10353108.25
2014-09-24AR0119/09/14 FULL LIST
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCKEEVER
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 10353108.25
2013-09-30AR0119/09/13 FULL LIST
2013-06-27AP01DIRECTOR APPOINTED MR HUGH CHARLES LAURENCE CAWLEY
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK CUNNINGHAM
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-24AR0119/09/12 FULL LIST
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-27AR0119/09/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-27AR0119/09/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW CUNNINGHAM / 19/05/2010
2009-12-11AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY MCKEEVER
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JASON CROMACK
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MS DEBBIE RODWELL / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MS DEBBIE RODWELL / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD MOATE / 01/10/2009
2009-09-30363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-09-30353LOCATION OF REGISTER OF MEMBERS
2009-09-30190LOCATION OF DEBENTURE REGISTER
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM ST CRISPINS DUKE STREET NORWICH NORFOLK NR3 1PD
2009-03-05AUDAUDITOR'S RESIGNATION
2009-02-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-17MISCCERTIFICATE TO RE-REGISTER PLC TO PRI WITH CHANGE OF NAME
2008-10-17RES02REREG PLC TO PRI; RES02 PASS DATE:16/10/2008
2008-10-17MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-10-1753APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-10-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-10-17363sRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-09-29287REGISTERED OFFICE CHANGED ON 29/09/2008 FROM DORCAN 300 MURDOCK ROAD DORCAN SWINDON WILTSHIRE SN3 5HY
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR DANIEL EMERSON
2008-07-09288aSECRETARY APPOINTED MISS DEBBIE RODWELL
2008-07-09288bAPPOINTMENT TERMINATED SECRETARY JULIAN HOLMES
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HODGSON
2008-06-04288aDIRECTOR APPOINTED MR MARK ANDREW CUNNINGHAM
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD ATKINS
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR PETER RYDING
2008-06-04288aDIRECTOR APPOINTED MR SIMON RICHARD MOATE
2008-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-18363sRETURN MADE UP TO 19/09/07; BULK LIST AVAILABLE SEPARATELY
2007-10-03288cDIRECTOR'S PARTICULARS CHANGED
2007-09-17288bDIRECTOR RESIGNED
2007-09-17288bDIRECTOR RESIGNED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-29CERT21REDUCTION OF SHARE PREMIUM
2007-03-20OCCANCEL SHARE PREM ACCT
2007-02-23RES13RED SHARE PREM ACCT 30/01/07
2007-02-21287REGISTERED OFFICE CHANGED ON 21/02/07 FROM: ACCESS HOUSE THE PROMENADE CLIFTON DOWN BRISTOL BS8 3AQ
2006-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-21363sRETURN MADE UP TO 19/09/06; BULK LIST AVAILABLE SEPARATELY
2006-09-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-25288aNEW DIRECTOR APPOINTED
2006-03-14AUDAUDITOR'S RESIGNATION
2006-02-21288bDIRECTOR RESIGNED
2006-02-21288bDIRECTOR RESIGNED
2006-02-21288bDIRECTOR RESIGNED
2006-02-15288cDIRECTOR'S PARTICULARS CHANGED
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 LIQUICO APH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIQUICO APH LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31

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 LIQUICO APH LIMITED

Intangible Assets
Patents
We have not found any records of LIQUICO APH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIQUICO APH LIMITED
Trademarks
We have not found any records of LIQUICO APH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIQUICO APH 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 LIQUICO APH 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 LIQUICO APH 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 LIQUICO APH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0039269092Articles made from plastic sheet, n.e.s.
2016-04-0042029211Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of plastic sheeting
2016-04-0048239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2016-03-0039269092Articles made from plastic sheet, n.e.s.
2016-03-0042029211Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of plastic sheeting
2016-03-0090230010Instruments, apparatus and models for teaching physics, chemistry or technical subjects
2016-02-0042029211Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of plastic sheeting
2015-12-0049021000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material, appearing at least four times a week
2015-08-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-04-0149119900Printed matter, n.e.s.
2015-04-0049119900Printed matter, n.e.s.
2015-02-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2015-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-02-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2015-02-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-01-0142029219Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, gun cases, holsters and similar containers, with outer surface of plastic sheeting (excl. travelling-cases, briefcases, satchels and similar containers, bag or handbag articles, travelling-bags, toilet bags, sports bags, rucksacks and musical instrument cases)
2015-01-0042029219Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, gun cases, holsters and similar containers, with outer surface of plastic sheeting (excl. travelling-cases, briefcases, satchels and similar containers, bag or handbag articles, travelling-bags, toilet bags, sports bags, rucksacks and musical instrument cases)
2014-12-0142029219Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, gun cases, holsters and similar containers, with outer surface of plastic sheeting (excl. travelling-cases, briefcases, satchels and similar containers, bag or handbag articles, travelling-bags, toilet bags, sports bags, rucksacks and musical instrument cases)
2014-12-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2014-10-0149029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2014-04-0190178010Measuring rods and tapes and divided scales
2014-03-0184211920Centrifuges of a kind used in laboratories
2013-12-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-11-0148201090Writing pads and the like, of paper or paperboard
2013-11-0190178010Measuring rods and tapes and divided scales
2013-10-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2013-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-05-0149111090Trade advertising material and the like (other than commercial catalogues)
2013-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-04-0190183900Needles, catheters, cannulae and the like, used in medical, surgical, dental or veterinary sciences (excl. syringes, tubular metal needles and needles for sutures)
2013-03-0149030000Children's picture, drawing or colouring books
2013-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-02-0149111090Trade advertising material and the like (other than commercial catalogues)
2013-01-0190183190Syringes, with or without needles, used in medical, surgical, dental or veterinary sciences (excl. of plastic)
2012-10-0130059031Gauze and articles of gauze, impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes
2012-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-08-0190183110Syringes of plastics, with or without needles, used in medical, surgical, dental or veterinary sciences
2012-07-0142029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2012-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-07-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2012-06-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2012-06-0190183190Syringes, with or without needles, used in medical, surgical, dental or veterinary sciences (excl. of plastic)
2012-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-05-0142029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2012-05-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2012-04-0130059099Bandages and similar articles impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes (excl. those of textile materials, adhesive dressings and other articles having an adhesive layer)
2012-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-04-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2012-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-04-0149119900Printed matter, n.e.s.
2012-04-0190183190Syringes, with or without needles, used in medical, surgical, dental or veterinary sciences (excl. of plastic)
2012-04-0190183900Needles, catheters, cannulae and the like, used in medical, surgical, dental or veterinary sciences (excl. syringes, tubular metal needles and needles for sutures)
2012-04-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-03-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2012-03-0185182995Loudspeakers, without enclosure (excl. those having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 50 mm, of a kind used for telecommunications)
2012-03-0190183190Syringes, with or without needles, used in medical, surgical, dental or veterinary sciences (excl. of plastic)
2012-02-0130061090Sterile suture materials, incl. sterile absorbable surgical or dental yarns (excl. catgut); sterile tissue adhesives for surgical wound closure; sterile laminaria and sterile laminaria tents; sterile absorbable surgical or dental haemostatics
2012-02-0139191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)
2012-02-0142021211Executive-cases, briefcases, school satchels and similar containers, with outer surface of plastic sheeting
2012-02-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2012-02-0190183110Syringes of plastics, with or without needles, used in medical, surgical, dental or veterinary sciences
2012-02-0190183190Syringes, with or without needles, used in medical, surgical, dental or veterinary sciences (excl. of plastic)
2012-01-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2012-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-01-0185234951Digital versatile discs "DVD", recorded, for reproducing sound and image or image only (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine)
2012-01-0190183190Syringes, with or without needles, used in medical, surgical, dental or veterinary sciences (excl. of plastic)
2011-12-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2011-12-0148201090Writing pads and the like, of paper or paperboard
2011-12-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2011-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-12-0149119900Printed matter, n.e.s.
2011-12-0190183110Syringes of plastics, with or without needles, used in medical, surgical, dental or veterinary sciences
2011-12-0190183900Needles, catheters, cannulae and the like, used in medical, surgical, dental or veterinary sciences (excl. syringes, tubular metal needles and needles for sutures)
2011-11-0148030090Toilet or facial tissue stock, towel or napkin stock and similar paper for household or sanitary purposes, whether or not creped, crinkled, embossed, perforated, surface-coloured, surface-decorated or printed, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. cellulose wadding, creped paper and webs of cellulose fibres "tissues")
2011-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-09-0190183900Needles, catheters, cannulae and the like, used in medical, surgical, dental or veterinary sciences (excl. syringes, tubular metal needles and needles for sutures)
2011-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-06-0149119900Printed matter, n.e.s.
2011-05-0148201010Registers, account books, order books and receipt books, of paper or paperboard
2011-05-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2011-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-04-0149119900Printed matter, n.e.s.
2011-02-0185235993Semiconductor media, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine (excl. solid-state non-volatile data storage devices, smart cards, and goods of chapter 37)
2010-12-0148119000Paper, paperboard, cellulose wadding and webs of soft cellulose, coated, impregnated, covered, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. goods of heading 4803, 4809, 4810 and 4818, and of subheading 4811.10 to 4811.60)
2010-12-0148209000Blotting pads and similar articles of stationery, of paper and paperboard, and book covers of paper or paperboard (excl. registers, account books, notebooks, order books, receipt books, letter pads, memorandum pads, diaries, exercise books, binders, folders, file covers, manifold business forms and interleaved carbon sets, and albums for samples or for collections)
2010-12-0185

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

Legal Notices/Action
Initiating party Event Type
Defending partyLIQUICO APH LIMITEDEvent Date2016-12-29
The Companies were placed into Members Voluntary Liquidation on 19 December 2016 when Adrian Peter Berry and Stephen Roland Browne (IP Nos. 8601 and 9281) of Deloitte LLP, 1 City Square, Leeds, West Yorkshire, LS1 2AL were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 10 February 2017 by sending to A. P. Berry, Joint Liquidator, at Deloitte LLP, 1 City Square, Leeds, West Yorkshire, LS1 2AL written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 10 February 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on 0113 292 1716.
 
Initiating party Event Type
Defending partyLIQUICO APH LIMITEDEvent Date2016-12-19
Adrian Peter Berry , (IP No. 8601) of Deloitte LLP , 1 City Square, Leeds, West Yorkshire, LS1 2AL and Stephen Roland Browne , (IP No. 009281) of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 5813.
 
Initiating party Event Type
Defending partyLIQUICO APH LIMITEDEvent Date2016-12-19
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 19 December 2016 , Effective Date: on 19 December 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Adrian Peter Berry , (IP No. 8601) and Stephen Roland Browne , (IP No. 9281) both of Deloitte LLP , 1 City Square, Leeds, West Yorkshire, LS1 2AL (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 0113 292 1574.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIQUICO APH 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 LIQUICO APH 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.