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

LIQUID RETAIL LTD

UNIT 3B SPRINGFIELD COURT, SUMMERFIELD ROAD, BOLTON, BL3 2NT,
Company Registration Number
05382389
Private Limited Company
Active

Company Overview

About Liquid Retail Ltd
LIQUID RETAIL LTD was founded on 2005-03-03 and has its registered office in Bolton. The organisation's status is listed as "Active". Liquid Retail Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LIQUID RETAIL LTD
 
Legal Registered Office
UNIT 3B SPRINGFIELD COURT
SUMMERFIELD ROAD
BOLTON
BL3 2NT
Other companies in B90
 
Filing Information
Company Number 05382389
Company ID Number 05382389
Date formed 2005-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB854558295  
Last Datalog update: 2019-12-12 09:36:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIQUID RETAIL LTD
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 RETAIL LTD
The following companies were found which have the same name as LIQUID RETAIL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIQUID RETAIL INTERNATIONAL LIMITED 1 PINNACLE WAY PRIDE PARK PRIDE PARK DERBY DE24 8ZS Dissolved Company formed on the 2008-05-13
LIQUID RETAIL LIMITED 9B ALPINE COURT CASTLEFORD WF10 4TL Active Company formed on the 2016-04-20
LIQUID RETAIL LIMITED Unknown Company formed on the 2013-10-15
LIQUID RETAILERS LLC 221 BUCK DR FORT WALTON BEACH FL 32548 Active Company formed on the 2014-01-02

Company Officers of LIQUID RETAIL LTD

Current Directors
Officer Role Date Appointed
SHAKEEL ARSHAD
Director 2011-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
YATIN ANANTRAI TRIVEDY
Director 2011-09-20 2012-10-07
RICHARD SHAYLE
Company Secretary 2005-03-03 2011-09-20
RICHARD SHAYLE
Director 2005-03-03 2011-09-20
STEPHANIE SHAYLE
Director 2005-03-03 2011-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAKEEL ARSHAD NEVADA GROUP LIMITED Director 2018-03-10 CURRENT 2018-03-10 Active - Proposal to Strike off
SHAKEEL ARSHAD LAAM TRADING LTD Director 2017-07-06 CURRENT 2017-07-06 Active
SHAKEEL ARSHAD LAAM CONSULTING LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
SHAKEEL ARSHAD SY1 COFFEE LIMITED Director 2016-04-10 CURRENT 2016-04-10 Active - Proposal to Strike off
SHAKEEL ARSHAD V FOODPRODUCTS LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
SHAKEEL ARSHAD DIXY PROPERTIES LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
SHAKEEL ARSHAD AAA7 LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active - Proposal to Strike off
SHAKEEL ARSHAD PETROMIN LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active - Proposal to Strike off
SHAKEEL ARSHAD ARSHADS ESTATES LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
SHAKEEL ARSHAD CHYMIA BIOTECH LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active - Proposal to Strike off
SHAKEEL ARSHAD CHYMIA BIOTECHNOLOGY LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active - Proposal to Strike off
SHAKEEL ARSHAD SY COFFEE LIMITED Director 2010-05-24 CURRENT 2010-03-01 Active - Proposal to Strike off
SHAKEEL ARSHAD ASTYN ENTERPRISES LIMITED Director 2010-05-24 CURRENT 2009-08-11 Active
SHAKEEL ARSHAD SAYT LIMITED Director 2009-07-01 CURRENT 2009-07-01 Active - Proposal to Strike off
SHAKEEL ARSHAD SABT2 LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
SHAKEEL ARSHAD SABT1 LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
SHAKEEL ARSHAD TEXAS FRANCHISEE LIMITED Director 2008-12-03 CURRENT 2008-07-16 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
2019-05-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053823890007
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-20LATEST SOC20/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-20AR0103/03/16 ANNUAL RETURN FULL LIST
2016-03-20CH01Director's details changed for Shakeel Arshad on 2013-01-20
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053823890006
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 053823890007
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-18AR0103/03/15 ANNUAL RETURN FULL LIST
2015-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 053823890006
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/15 FROM Office 124 Regus Offices Blythe Valley Business Park Central Boulevard Birmingham B90 8AG
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-10AR0103/03/14 ANNUAL RETURN FULL LIST
2014-01-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0103/03/13 ANNUAL RETURN FULL LIST
2012-12-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR YATIN TRIVEDY
2012-07-18DISS40Compulsory strike-off action has been discontinued
2012-07-17AR0103/03/12 ANNUAL RETURN FULL LIST
2012-07-17GAZ1FIRST GAZETTE
2012-04-25DISS40DISS40 (DISS40(SOAD))
2012-04-24AA31/03/11 TOTAL EXEMPTION SMALL
2012-04-10GAZ1FIRST GAZETTE
2011-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-19AP01DIRECTOR APPOINTED SHAKEEL ARSHAD
2011-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-10MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2011-10-07AP01DIRECTOR APPOINTED YATIN ANANTRAI TRIVEDY
2011-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 244A - 246 TELEGRAPH ROAD HESWALL WIRRAL CH60 7SG
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHAYLE
2011-10-07TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SHAYLE
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE SHAYLE
2011-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-17AR0103/03/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-21AR0103/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE SHAYLE / 03/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SHAYLE / 03/03/2010
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-04363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-06-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD SHAYLE / 01/09/2008
2009-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE SHAYLE / 01/09/2008
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-03363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-07-03363sRETURN MADE UP TO 03/03/08; NO CHANGE OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-14363sRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-25395PARTICULARS OF MORTGAGE/CHARGE
2006-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-31363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-11-24287REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 92 ELM HALL DRIVE, MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 5JA
2005-10-14395PARTICULARS OF MORTGAGE/CHARGE
2005-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47290 - Other retail sale of food in specialised stores




Licences & Regulatory approval
We could not find any licences issued to LIQUID RETAIL LTD 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 Off2012-07-17
Proposal to Strike Off2012-04-10
Fines / Sanctions
No fines or sanctions have been issued against LIQUID RETAIL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-31 Satisfied HSBC BANK PLC
2015-02-12 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2011-09-30 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2011-09-30 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2011-09-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2006-08-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-10-11 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 310,154

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31

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 LIQUID RETAIL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 12,874
Current Assets 2012-04-01 £ 91,062
Debtors 2012-04-01 £ 66,427
Fixed Assets 2012-04-01 £ 355,555
Shareholder Funds 2012-04-01 £ 136,463
Stocks Inventory 2012-04-01 £ 11,761
Tangible Fixed Assets 2012-04-01 £ 355,555

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LIQUID RETAIL LTD registering or being granted any patents
Domain Names

LIQUID RETAIL LTD owns 1 domain names.

liquidretail.co.uk  

Trademarks
We have not found any records of LIQUID RETAIL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIQUID RETAIL LTD. 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 (47290 - Other retail sale of food in specialised stores) as LIQUID RETAIL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LIQUID RETAIL LTD 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 TypeProposal to Strike Off
Defending partyLIQUID RETAIL LTDEvent Date2012-07-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyLIQUID RETAIL LTDEvent Date2012-04-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIQUID RETAIL LTD 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 RETAIL LTD 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.