Company NameLiquico Jhcl Limited
Company StatusDissolved
Company Number02456204
CategoryPrivate Limited Company
Incorporation Date29 December 1989(34 years, 4 months ago)
Dissolution Date4 January 2018 (6 years, 3 months ago)
Previous NamesTodayhope Limited and John Heath & Co Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Peter Gale
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2010(20 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 04 January 2018)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressK House Sheffield Business Park
Europa Link
Sheffield
South Yorkshire
S9 1XU
Secretary NameMr Andrew Peter Gale
StatusClosed
Appointed31 October 2010(20 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 04 January 2018)
RoleCompany Director
Correspondence Address1 City Square
Leeds
West Yorkshire
LS1 2AL
Director NameMr Irvin Melvin Zimet
Date of BirthMay 1925 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 1993)
RoleCompany Director
Correspondence Address536 Mooring Circle
Arnold
Maryland 21012
United States
Director NameMr Louis Blaustein Thalheimer
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 1991(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 09 March 1998)
RoleCompany Director
Correspondence Address3 Grenadier Court
Owings Mills
Maryland 21117
United States
Director NameMr Peter David Mason
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address24 The Willows
Chesham Bois
Amersham
Buckinghamshire
HP6 5NT
Director NameMr Daniel Blaustein Hirschorn
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 1993)
RoleCompany Director
Correspondence Address16530 Westknoll Cove
Chesterfield Missouri 63017
Foreign
Director NameMr Terence Edwin Blyth
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 09 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRust En Vrede 4 The Laurels
Potten End
Berkhamsted
Hertfordshire
HP4 2SP
Secretary NameMr Peter David Mason
NationalityBritish
StatusResigned
Appointed29 December 1991(2 years after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address24 The Willows
Chesham Bois
Amersham
Buckinghamshire
HP6 5NT
Director NameJohn Howard Grantham
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(3 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 1999)
RoleCompany Executive
Correspondence Address10 Holly Place
Hollyberry Lane
London
NW3 6QU
Director NameAlan Charles Wells
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 November 1996)
RoleCompany Executive
Correspondence Address39 Inkerman Drive
Hazlemere
High Wycombe
Buckinghamshire
HP15 7JW
Director NameHans Alle Axel Fristedt
Date of BirthApril 1942 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed30 July 1993(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 March 1998)
RoleCompany Director
Correspondence Address1202 Carrollton Avenue
Ruxton
Baltimore
Maryland
21204
Director NameAlan Choate
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 1993(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 March 1998)
RoleCompany Executive
Correspondence Address302 Somerset Road
Baltimore
Maryland
United States
Director NameMr Stephen Blanshard
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 November 1996)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Grove Park
Knutsford
Cheshire
WA16 8QA
Director NameMr Michael Neil Gough
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1995)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address20 Aquitaine Close
Enderby
Leicester
Leicestershire
LE19 4SN
Director NameMr Richard Makowski
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollisters
Combe Bottom Shere
Guildford
Surrey
GU5 9TD
Director NameAndrew James Thomson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1997)
RoleCompany Executive
Correspondence Address22 Rushall Green
Luton
LU2 8TN
Director NameAlan Barclay
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(7 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Beacon Close
Stone
Aylesbury
Bucks
HP17 8YH
Director NameRichard Malcolm Lindley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(8 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressYew Bank Skipton Road
Utley
Keighley
West Yorkshire
BD20 6HJ
Director NameMr Geoffrey Robert Stevens
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
3 Millhouses Court
Sheffield
South Yorkshire
S11 9HZ
Director NameAlan Trevor Hickman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2001)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressRidgewood House
26 High Street
Gringley On The Hill
Nottinghamshire
DN10 4RG
Director NameJohn Henry Knight Forster
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(9 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 December 2004)
RoleCompany Executive
Correspondence AddressBumblebee Cottage
Grange Lane Hartley Wintney
Hook
Hampshire
RG27 8HH
Director NameMr Jonathan Paul Prentis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2001)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCintra Lodge 11 Ollerbarrow Road
Altrincham
Hale
Cheshire
WA15 9PW
Director NameIan Paul Williams
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(9 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 December 2004)
RoleCompany Executive
Correspondence AddressRidgeway Farm Sailors Lane
Thursley
Godalming
Surrey
GU8 6QP
Secretary NameJohn Henry Knight Forster
NationalityBritish
StatusResigned
Appointed30 September 1999(9 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 December 2004)
RoleCompany Director
Correspondence AddressBumblebee Cottage
Grange Lane Hartley Wintney
Hook
Hampshire
RG27 8HH
Director NameColin Eric Fuller
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(13 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBroadmore House
Broadmore Lane
Stowe-By-Chartley
Staffordshire
ST18 0LD
Director NameMr Alan Barclay
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(14 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17a Bridle Road
Bramcote
Nottingham
NG9 3DH
Secretary NameColin Eric Fuller
NationalityBritish
StatusResigned
Appointed15 December 2004(14 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBroadmore House
Broadmore Lane
Stowe-By-Chartley
Staffordshire
ST18 0LD
Director NameMr Wilfred Mark Johnston
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(15 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressK House
Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Secretary NameMr Wilfred Mark Johnston
NationalityBritish
StatusResigned
Appointed30 June 2005(15 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressK House
Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Director NameMr Richard Joseph Fitzgerald Martin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(17 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Farm
Drinkstone Road, Beyton
Bury St Edmunds
Suffolk
IP30 9AQ

Contact

Websitewww.voweurope.com/home/default.aspx#1

Location

Registered Address1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 October 2017Return of final meeting in a members' voluntary winding up (11 pages)
16 October 2015Register inspection address has been changed to K House Sheffield Business Park Europa Link Sheffield S9 1XU (2 pages)
16 October 2015Registered office address changed from K House Sheffield Business Park Europa Link Sheffield S9 1XU to C/O Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 16 October 2015 (2 pages)
9 October 2015Appointment of a voluntary liquidator (1 page)
9 October 2015Declaration of solvency (3 pages)
9 October 2015Appointment of a voluntary liquidator (1 page)
14 May 2015Solvency Statement dated 13/05/15 (2 pages)
14 May 2015Resolutions
  • RES13 ‐ Cancel share prem a/c 13/05/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
14 May 2015Statement of capital on 14 May 2015
  • GBP 1
(5 pages)
14 May 2015Statement by Directors (1 page)
28 April 2015Company name changed john heath & co LIMITED\certificate issued on 28/04/15
  • RES15 ‐ Change company name resolution on 2015-04-27
(3 pages)
28 April 2015Change of name notice (2 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 12,727,002
(3 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 12,727,002
(3 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
1 March 2011Termination of appointment of Wilfred Johnston as a secretary (1 page)
1 March 2011Appointment of Mr Andrew Peter Gale as a secretary (1 page)
16 November 2010Appointment of Andrew Peter Gale as a director (3 pages)
15 November 2010Termination of appointment of Wilfred Johnston as a director (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 July 2010Director's details changed for Mr Wilfred Mark Johnston on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Wilfred Mark Johnston on 1 June 2010 (2 pages)
21 July 2010Secretary's details changed for Mr Wilfred Mark Johnston on 1 June 2010 (1 page)
21 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (3 pages)
21 July 2010Secretary's details changed for Mr Wilfred Mark Johnston on 1 June 2010 (1 page)
21 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (3 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
23 October 2009Termination of appointment of Richard Martin as a director (1 page)
3 August 2009Particulars of a mortgage or charge / charge no: 13 (10 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 14 (12 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 12 (11 pages)
29 July 2009Resolutions
  • RES13 ‐ Re acquisition of share capital 21/07/2009
(9 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 11 (25 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 10 (13 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 9 (15 pages)
15 June 2009Return made up to 01/06/09; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 31 December 2007 (6 pages)
30 June 2008Return made up to 01/06/08; full list of members (3 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
16 July 2007New director appointed (3 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 July 2007Director resigned (1 page)
26 June 2007Return made up to 01/06/07; full list of members (2 pages)
26 June 2007Particulars of mortgage/charge (18 pages)
26 June 2007Particulars of mortgage/charge (13 pages)
23 June 2007Particulars of mortgage/charge (17 pages)
22 June 2007Declaration of assistance for shares acquisition (24 pages)
22 June 2007Declaration of assistance for shares acquisition (24 pages)
22 June 2007Declaration of assistance for shares acquisition (24 pages)
23 June 2006Return made up to 01/06/06; full list of members (2 pages)
2 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 September 2005New secretary appointed (2 pages)
1 September 2005Secretary resigned;director resigned (1 page)
17 August 2005New director appointed (5 pages)
17 August 2005Full accounts made up to 31 December 2004 (9 pages)
4 July 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2005Registered office changed on 03/03/05 from: hart house high street, hartley wintney hook hampshire RG27 8PE (1 page)
17 January 2005Declaration of satisfaction of mortgage/charge (1 page)
17 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Secretary resigned;director resigned (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005Auditor's resignation (1 page)
5 January 2005Declaration of assistance for shares acquisition (11 pages)
24 December 2004Particulars of mortgage/charge (17 pages)
1 July 2004Return made up to 01/06/04; full list of members (6 pages)
25 June 2004Director resigned (1 page)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
17 December 2003New director appointed (1 page)
12 December 2003New director appointed (1 page)
5 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 June 2003Return made up to 01/06/03; full list of members (6 pages)
26 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
13 June 2002Return made up to 01/06/02; full list of members (6 pages)
9 January 2002Director resigned (1 page)
27 October 2001Full accounts made up to 31 December 2000 (19 pages)
20 June 2001Return made up to 01/06/01; full list of members (6 pages)
15 June 2001Director resigned (1 page)
14 May 2001Secretary's particulars changed;director's particulars changed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
22 August 2000Location of debenture register (1 page)
22 August 2000Location of register of members (1 page)
22 August 2000Return made up to 01/06/00; full list of members (15 pages)
4 July 2000Director resigned (1 page)
31 May 2000Director's particulars changed (1 page)
14 October 1999Secretary resigned (1 page)
12 October 1999Declaration of assistance for shares acquisition (5 pages)
12 October 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
11 October 1999New director appointed (3 pages)
11 October 1999New director appointed (4 pages)
11 October 1999New director appointed (3 pages)
11 October 1999New director appointed (3 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Registered office changed on 11/10/99 from: 66-70 vicar lane bradford west yorkshire BD1 5AG (1 page)
7 October 1999Particulars of mortgage/charge (8 pages)
6 October 1999Declaration of satisfaction of mortgage/charge (1 page)
6 October 1999Particulars of mortgage/charge (8 pages)
6 October 1999Particulars of mortgage/charge (9 pages)
24 September 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
20 July 1999Full accounts made up to 31 December 1998 (17 pages)
25 June 1999Registered office changed on 25/06/99 from: rawdon court 20 leeds road rawdon leeds LS19 6AX (1 page)
25 June 1999Return made up to 01/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 March 1999Director resigned (1 page)
8 February 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 October 1998Full accounts made up to 31 December 1997 (18 pages)
18 March 1998Particulars of mortgage/charge (12 pages)
16 March 1998Registered office changed on 16/03/98 from: 230 bradford street birmingham B12 0RJ (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Declaration of assistance for shares acquisition (11 pages)
16 March 1998New director appointed (3 pages)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998New director appointed (3 pages)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 March 1998Memorandum and Articles of Association (13 pages)
27 January 1998Return made up to 29/12/97; no change of members (6 pages)
14 January 1998Director resigned (1 page)
28 October 1997Full accounts made up to 31 December 1996 (16 pages)
12 May 1997New director appointed (2 pages)
1 February 1997Return made up to 29/12/96; full list of members (8 pages)
1 February 1997Director resigned (1 page)
1 February 1997Director resigned (1 page)
25 October 1996Full accounts made up to 31 December 1995 (17 pages)
12 July 1996New director appointed (2 pages)
8 March 1996Director resigned (2 pages)
8 March 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 1996Director resigned (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (17 pages)
12 May 1995Return made up to 29/12/94; full list of members (8 pages)
29 October 1991Full accounts made up to 31 December 1990 (14 pages)
25 May 1990Memorandum and Articles of Association (10 pages)
9 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
1 February 1990Memorandum and Articles of Association (7 pages)
24 January 1990Company name changed todayhope LIMITED\certificate issued on 25/01/90 (2 pages)
29 December 1989Incorporation (9 pages)