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

LIBERTY SIPP LIMITED

RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
Company Registration Number
06365953
Private Limited Company
In Administration

Company Overview

About Liberty Sipp Ltd
LIBERTY SIPP LIMITED was founded on 2007-09-10 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Liberty Sipp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LIBERTY SIPP LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
IRWELL STREET
MANCHESTER
M3 5EN
Other companies in BL9
 
Filing Information
Company Number 06365953
Company ID Number 06365953
Date formed 2007-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2018
Account next due 30/09/2020
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB921540453  
Last Datalog update: 2020-07-05 06:52:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIBERTY SIPP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LEONARD CURTIS & CO. LIMITED   L C RISK MANAGEMENT LTD   L C RECEIVABLES LTD   LEONARD CURTIS LIMITED   LEONARD CURTIS RECOVERY 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 LIBERTY SIPP LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAMIEN FOX
Company Secretary 2007-09-13
IAN WILLIAM CURRIE
Director 2007-12-07
JULIE DEAN
Director 2010-01-01
JOHN DAMIEN FOX
Director 2007-09-13
MATTHEW JAMES RANKINE
Director 2017-04-28
DAVID ROBERT SOUTHWORTH
Director 2016-12-22
MICHAEL STEWART TAYLOR
Director 2012-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT SOUTHWORTH
Director 2007-12-07 2012-04-17
RONALD ALEXANDER MCDONALD
Director 2007-09-13 2011-09-30
TM COMPANY SERVICES LIMITED
Company Secretary 2007-09-10 2008-09-25
REYNARD NOMINEES LIMITED
Director 2007-09-10 2007-10-01
TM COMPANY SERVICES LIMITED
Director 2007-09-10 2007-10-01
ELISABETH THERESE LILLEY
Company Secretary 2007-09-10 2007-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAMIEN FOX EMBARK PENSIONS TRUSTEES LIMITED Company Secretary 2007-09-17 CURRENT 2007-07-03 Active
IAN WILLIAM CURRIE SENECA (HOMEBUY) LIMITED Director 2014-07-08 CURRENT 2014-07-04 Dissolved 2018-07-10
IAN WILLIAM CURRIE MIDAS CAPITAL PARTNERS LIMITED Director 2014-03-31 CURRENT 2012-08-24 Dissolved 2014-11-18
IAN WILLIAM CURRIE SENECA INVESTMENT MANAGERS LIMITED Director 2014-03-31 CURRENT 2001-11-21 Liquidation
IAN WILLIAM CURRIE KPMG ACCELERIS LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
IAN WILLIAM CURRIE SENECA ASSET MANAGERS LIMITED Director 2013-12-17 CURRENT 2013-12-17 Liquidation
IAN WILLIAM CURRIE SENECA CAPITAL NO. 1 GP LIMITED Director 2012-11-13 CURRENT 2012-11-08 Active - Proposal to Strike off
IAN WILLIAM CURRIE SENECA CAPITAL CARRY GP LIMITED Director 2012-11-13 CURRENT 2012-11-08 Active
IAN WILLIAM CURRIE SENECA BANKING CONSULTANTS LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active
IAN WILLIAM CURRIE ACCELERIS LIMITED Director 2012-01-17 CURRENT 2000-01-24 Liquidation
IAN WILLIAM CURRIE SENECA NEWCO3 LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
IAN WILLIAM CURRIE SENECA CAPITAL INVESTMENTS LTD Director 2010-03-19 CURRENT 2010-03-19 Active
IAN WILLIAM CURRIE SENECA PARTNERS LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
IAN WILLIAM CURRIE SENECA INVESTMENTS LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
IAN WILLIAM CURRIE TAYLORMADE BETTING LIMITED Director 2008-03-07 CURRENT 2005-10-10 Liquidation
IAN WILLIAM CURRIE TAYLORMADE BETTING OPERATIONS LIMITED Director 2008-03-07 CURRENT 2006-08-15 Liquidation
IAN WILLIAM CURRIE THE LOWRY CENTRE TRUST Director 2007-09-27 CURRENT 1996-03-04 Active
IAN WILLIAM CURRIE HEDLEY & COMPANY STOCKBROKERS LIMITED Director 2007-08-29 CURRENT 2007-08-29 Active
IAN WILLIAM CURRIE HLFM LIMITED Director 2007-07-25 CURRENT 2007-04-05 Active - Proposal to Strike off
IAN WILLIAM CURRIE HOLYROOD LEISURE LIMITED Director 2007-04-26 CURRENT 2007-04-26 Liquidation
IAN WILLIAM CURRIE CURRIE LEISURE LIMITED Director 2007-03-06 CURRENT 2007-03-06 Active
IAN WILLIAM CURRIE T2 REALISATIONS LIMITED Director 2006-08-13 CURRENT 2006-07-19 Dissolved 2017-12-27
IAN WILLIAM CURRIE SENECA BRIDGING LTD Director 2006-07-11 CURRENT 2006-07-11 Active
IAN WILLIAM CURRIE CATALYST INVESTMENTS LIMITED Director 2006-01-18 CURRENT 2006-01-18 Dissolved 2014-04-23
IAN WILLIAM CURRIE LANCASHIRE INVESTMENTS LIMITED Director 2003-04-11 CURRENT 2003-04-11 Active
IAN WILLIAM CURRIE MANCHESTER INVESTMENTS LIMITED Director 2003-04-11 CURRENT 2003-04-11 Active
IAN WILLIAM CURRIE EDUCATION SOLUTIONS SPEKE LIMITED Director 2003-04-07 CURRENT 2001-03-06 Active
IAN WILLIAM CURRIE PRIMARY CARE PROPERTIES LIMITED Director 2003-01-28 CURRENT 2002-03-12 Active - Proposal to Strike off
IAN WILLIAM CURRIE CURRIE CAPITAL LIMITED Director 2002-06-11 CURRENT 2002-06-11 Active
IAN WILLIAM CURRIE AMSA PROPERTIES LIMITED Director 2000-10-12 CURRENT 2000-10-12 Liquidation
JULIE DEAN OUTSPIRE FINANCIAL LIMITED Director 2012-10-19 CURRENT 2012-05-17 Dissolved 2016-05-31
JULIE DEAN FRENKEL TOPPING WEALTH SOLUTIONS LIMITED Director 2009-11-02 CURRENT 2009-10-07 Dissolved 2014-05-06
JOHN DAMIEN FOX LIBERTY EBT LIMITED Director 2012-04-23 CURRENT 2011-08-01 Active - Proposal to Strike off
JOHN DAMIEN FOX EMBARK PENSIONS TRUSTEES LIMITED Director 2007-09-17 CURRENT 2007-07-03 Active
MATTHEW JAMES RANKINE EMBARK PENSIONS TRUSTEES LIMITED Director 2016-04-14 CURRENT 2007-07-03 Active
DAVID ROBERT SOUTHWORTH ATLANTIC VIEW DEVELOPMENTS LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active
DAVID ROBERT SOUTHWORTH DELINEO HOLDINGS LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active
DAVID ROBERT SOUTHWORTH INFORMATION PROPHETS LTD Director 2009-03-12 CURRENT 2003-11-21 Active
DAVID ROBERT SOUTHWORTH PLEASINGTON GOLF LINKS COMPANY LIMITED(THE) Director 2005-02-01 CURRENT 1909-02-26 Active
MICHAEL STEWART TAYLOR FAMILY SUPPORT CHARITY Director 2017-08-01 CURRENT 2013-01-24 Active
MICHAEL STEWART TAYLOR THRESHOLD HOUSING PROJECT LIMITED Director 2017-08-01 CURRENT 1994-02-17 Active
MICHAEL STEWART TAYLOR NEW CHARTER BUILDING COMPANY LIMITED Director 2017-08-01 CURRENT 1999-07-09 Active - Proposal to Strike off
MICHAEL STEWART TAYLOR NEW CHARTER HOUSING TRUST LIMITED Director 2016-11-23 CURRENT 1999-07-09 Active
MICHAEL STEWART TAYLOR DISCUSS LIMITED Director 2013-04-03 CURRENT 2013-04-03 Active
MICHAEL STEWART TAYLOR THINK MORE NETWORKS LIMITED Director 2012-05-08 CURRENT 2012-05-08 Dissolved 2017-05-23

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Pensions AdministratorBuryLiberty SIPP Limited establishes and administers self-invested personal pensions and needs new administrators to join their team.Successful applicants will work...2016-10-11
Trainee Pensions AdministratorBuryLiberty SIPP Limited establishes and administers self invested personal pensions and is looking for a new trainee pension administrator to join their team....2016-04-08

Jobs results powered by Indeed
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
2023-11-22Administrator's progress report
2023-05-24Administrator's progress report
2022-11-28AM10Administrator's progress report
2022-05-24Administrator's progress report
2022-05-24AM10Administrator's progress report
2022-04-15AM19liquidation-in-administration-extension-of-period
2021-11-24AM10Administrator's progress report
2021-05-26AM10Administrator's progress report
2021-03-29AM19liquidation-in-administration-extension-of-period
2020-12-04AM10Administrator's progress report
2020-10-29AM02Liquidation statement of affairs AM02SOA
2020-07-16AM07Liquidation creditors meeting
2020-06-29AM03Statement of administrator's proposal
2020-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/20 FROM The Exchange Bank Street Bury Lancashire BL9 0DN
2020-05-12AM01Appointment of an administrator
2020-01-29AUDAUDITOR'S RESIGNATION
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DEAN
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-05-13AA01Current accounting period extended from 31/03/19 TO 30/09/19
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 10500.96
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-05-08AP01DIRECTOR APPOINTED MR MATTHEW JAMES RANKINE
2017-01-04AP01DIRECTOR APPOINTED MR DAVID ROBERT SOUTHWORTH
2016-11-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-14RES13Resolutions passed:
  • Restriction on auth share cap removed 12/09/2016
  • Resolution of allotment of securities
  • ALTER ARTICLES
2016-10-14RES01ALTER ARTICLES 12/09/2016
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 10001
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-08AR0102/09/15 ANNUAL RETURN FULL LIST
2015-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-02AR0102/09/14 ANNUAL RETURN FULL LIST
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-10-22AR0110/09/13 ANNUAL RETURN FULL LIST
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-15MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2013-03-13MG01Particulars of a mortgage or charge / charge no: 2
2012-10-09AR0110/09/12 ANNUAL RETURN FULL LIST
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-10AP01DIRECTOR APPOINTED MR MICHAEL TAYLOR
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SOUTHWORTH
2012-03-29MG01Particulars of a mortgage or charge / charge no: 1
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/12 FROM Suite 3 Havana House Cuba Industrial Estate Stubbins Bury BL0 0NE
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MCDONALD
2011-09-13AR0110/09/11 FULL LIST
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-25AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2010-10-04AR0110/09/10 FULL LIST
2010-07-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-25AP01DIRECTOR APPOINTED MRS JULIE DEAN
2009-09-10363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-06-05123NC INC ALREADY ADJUSTED 22/05/09
2009-06-05RES04GBP NC 10000/330000
2009-06-05RES01ADOPT ARTICLES 22/05/2009
2009-06-0588(2)AD 22/05/09 GBP SI 320000@1=320000 GBP IC 9998/329998
2009-05-16225CURREXT FROM 30/09/2009 TO 31/03/2010
2009-02-09AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-23363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-10-23288bAPPOINTMENT TERMINATED SECRETARY ELISABETH LILLEY
2008-10-02288bAPPOINTMENT TERMINATED SECRETARY TM COMPANY SERVICES LIMITED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-17128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-12-17123NC INC ALREADY ADJUSTED 28/11/07
2007-12-1788(2)RAD 07/12/07--------- £ SI 9998@1=9998 £ IC 2/10000
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-13RES12VARYING SHARE RIGHTS AND NAMES
2007-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-13288aNEW SECRETARY APPOINTED
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 51 KING HENRYS REACH MANBRE ROAD HAMMERSMITH LONDON W6 9RH
2007-10-04288aNEW DIRECTOR APPOINTED
2007-10-03288bDIRECTOR RESIGNED
2007-10-03288bDIRECTOR RESIGNED
2007-09-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66110 - Administration of financial markets




Licences & Regulatory approval
We could not find any licences issued to LIBERTY SIPP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-05-06
Fines / Sanctions
No fines or sanctions have been issued against LIBERTY SIPP 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
RENT DEPOSIT DEED 2013-03-13 Outstanding SEDDON ESTATES LIMITED
RENT DEPOSIT DEED 2012-03-09 Satisfied SEDDON ESTATES LIMITED
Intangible Assets
Patents
We have not found any records of LIBERTY SIPP LIMITED registering or being granted any patents
Domain Names

LIBERTY SIPP LIMITED owns 1 domain names.

libertypensions.co.uk  

Trademarks
We have not found any records of LIBERTY SIPP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LIBERTY SIPP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Croydon Council 2013-06-14 GBP £29,618
Croydon Council 2013-06-03 GBP £46,240
Croydon Council 2012-03-29 GBP £62,741
Oxfordshire County Council 2012-02-15 GBP £12,612 Contributions Leaving the Fund

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LIBERTY SIPP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyLIBERTY SIPP LIMITEDEvent Date2020-05-06
In the High Court of Justice Business and Property Courts in Manchester, Company and Insolvency List (ChD) Court Number: CR-2020-MAN-000453 LIBERTY SIPP LIMITED (Company Number 06365953 ) Trading Nameā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIBERTY SIPP 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 LIBERTY SIPP 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.