ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Liqui 478 Limited

Liqui 478 Limited is a dissolved company incorporated on 10 June 1966 with the registered office located in Marlow, Buckinghamshire. Liqui 478 Limited was registered 59 years ago.
Status
Dissolved
Dissolved on 12 February 2014 (11 years ago)
Was 47 years old at the time of dissolution
Via compulsory strike-off
Company No
00881195
Private limited by guarantee without share capital
Age
59 years
Incorporated 10 June 1966
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
81 Station Road
Marlow
Buckinghamshire
SL7 1NS
Same address for the past 15 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Director • Chief Exec Officer • British • Lives in UK • Born in Nov 1953
Director • Solicitor • British • Lives in UK • Born in Mar 1952
Director • Business & Technology Consulta • Irish • Lives in UK • Born in Oct 1943
Director • General Manager • British • Lives in UK • Born in Mar 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (1999–2008)
Period Ended
31 Mar 2008
For period 31 Mar31 Mar 2008
Traded for 12 months
Cash in Bank
£1.32M
Decreased by £265K (-17%)
Turnover
£8.25M
Decreased by £616K (-7%)
Employees
106
Decreased by 6 (-5%)
Total Assets
£4.5M
Decreased by £5.97M (-57%)
Total Liabilities
-£2.86M
Decreased by £1.96M (-41%)
Net Assets
£1.65M
Decreased by £4.02M (-71%)
Debt Ratio (%)
63%
Increased by 17.49% (+38%)
Latest Activity
Compulsory Dissolution
11 Years Ago on 12 Feb 2014
Moved to Voluntary Liquidation
14 Years Ago on 17 Feb 2011
Registered Address Changed
15 Years Ago on 1 Jun 2010
Registered Address Changed
15 Years Ago on 27 May 2010
Administrator Appointed
15 Years Ago on 21 May 2010
Barry Neal Resigned
15 Years Ago on 2 Feb 2010
Confirmation Submitted
15 Years Ago on 26 Nov 2009
Michael Anthony Oshea Details Changed
15 Years Ago on 31 Oct 2009
Mr Hamish Ramsey Sandison Details Changed
15 Years Ago on 31 Oct 2009
Robert Stanley Orr Details Changed
15 Years Ago on 31 Oct 2009
Get Credit Report
Discover Liqui 478 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 12 Feb 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 12 Nov 2013
Liquidators' statement of receipts and payments to 16 February 2013
Submitted on 26 Feb 2013
Liquidators' statement of receipts and payments to 16 February 2012
Submitted on 6 Mar 2012
Certificate of change of name
Submitted on 1 Jun 2011
Change of name notice
Submitted on 1 Jun 2011
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 23 Mar 2011
Administrator's progress report to 21 January 2011
Submitted on 9 Mar 2011
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 17 Feb 2011
Administrator's progress report to 9 November 2010
Submitted on 10 Dec 2010
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year