ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Liquidity Contracts Ltd

Liquidity Contracts Ltd is a dissolved company incorporated on 26 January 2012 with the registered office located in Birmingham, West Midlands. Liquidity Contracts Ltd was registered 13 years ago.
Status
Dissolved
Dissolved on 12 September 2019 (5 years ago)
Was 7 years old at the time of dissolution
Following liquidation
Company No
07924494
Private limited company
Age
13 years
Incorporated 26 January 2012
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O MAZARS LLP
45 Church Street
Birmingham
B3 2RT
Same address for the past 9 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Director • British • Lives in England • Born in Oct 1963
Director • British • Lives in England • Born in Mar 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sigma Capital Assets Ltd
Mr Jonathan Edward Peter Tipper and Mr James David Foulsham are mutual people.
Active
Sigma Capital Investments Limited
Mr Jonathan Edward Peter Tipper and Mr James David Foulsham are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2012–2014)
Period Ended
31 Jul 2014
For period 31 Jul31 Jul 2014
Traded for 12 months
Cash in Bank
£900K
Increased by £311.05K (+53%)
Turnover
£38.93M
Increased by £38.93M (%)
Employees
2.5K
Increased by 2.5K (%)
Total Assets
£7.95M
Increased by £4.48M (+129%)
Total Liabilities
-£8.1M
Increased by £4.45M (+122%)
Net Assets
-£156K
Increased by £34.98K (-18%)
Debt Ratio (%)
102%
Decreased by 3.55% (-3%)
Latest Activity
Dissolved After Liquidation
5 Years Ago on 12 Sep 2019
Registered Address Changed
9 Years Ago on 18 Apr 2016
Voluntary Liquidator Appointed
9 Years Ago on 12 Apr 2016
Registered Address Changed
9 Years Ago on 3 Nov 2015
Full Accounts Submitted
10 Years Ago on 12 May 2015
Mr Jonathan Edward Peter Tipper Details Changed
10 Years Ago on 1 May 2015
Confirmation Submitted
10 Years Ago on 1 May 2015
Confirmation Submitted
10 Years Ago on 9 Jan 2015
Compulsory Strike-Off Discontinued
11 Years Ago on 30 Aug 2014
Small Accounts Submitted
11 Years Ago on 29 Aug 2014
Get Credit Report
Discover Liquidity Contracts Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 12 Sep 2019
Return of final meeting in a creditors' voluntary winding up
Submitted on 12 Jun 2019
Liquidators' statement of receipts and payments to 28 March 2018
Submitted on 13 Jun 2018
Liquidators' statement of receipts and payments to 28 March 2017
Submitted on 7 Jun 2017
Registered office address changed from Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG England to 45 Church Street Birmingham B3 2RT on 18 April 2016
Submitted on 18 Apr 2016
Statement of affairs with form 4.19
Submitted on 12 Apr 2016
Appointment of a voluntary liquidator
Submitted on 12 Apr 2016
Resolutions
Submitted on 12 Apr 2016
Registered office address changed from I2 Office Ltd 3 Brindleyplace Birmingham West Midlands B1 2JB to Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 3 November 2015
Submitted on 3 Nov 2015
Full accounts made up to 31 July 2014
Submitted on 12 May 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year