Company NameLiquico Jhhl Limited
Company StatusDissolved
Company Number02508979
CategoryPrivate Limited Company
Incorporation Date6 June 1990(33 years, 10 months ago)
Dissolution Date9 December 2016 (7 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Peter Gale
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2010(20 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 09 December 2016)
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, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 09 December 2016)
RoleCompany Director
Correspondence Address1 City Square
Leeds
West Yorkshire
LS1 2AL
Director NameMr Irvin Melvin Zimet
Date of BirthMay 1925 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1991(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 22 December 1994)
RoleCompany Director
Correspondence Address5403 Brandy Circle
Ft Myers
Florida
33919
Director NameMr Louis Blaustein Thalheimer
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1991(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 09 March 1998)
RoleCompany Director
Correspondence Address3 Grenadier Court
Owings Mills
Maryland 21117
United States
Director NameMr Terence Edwin Blyth
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 09 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRust En Vrede 4 The Laurels
Potten End
Berkhamsted
Hertfordshire
HP4 2SP
Director NameMr Jonathan Alexander Metliss
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 09 March 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Gloucester Place Mews
London
W1U 8FB
Director NameMr Peter David Mason
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address24 The Willows
Chesham Bois
Amersham
Buckinghamshire
HP6 5NT
Secretary NameMr Peter David Mason
NationalityBritish
StatusResigned
Appointed06 June 1991(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address24 The Willows
Chesham Bois
Amersham
Buckinghamshire
HP6 5NT
Director NameMr Geoffrey Robert Stevens
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(7 years, 9 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 NameRichard Malcolm Lindley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(7 years, 9 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 NameAlan Barclay
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(9 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Beacon Close
Stone
Aylesbury
Bucks
HP17 8YH
Director NameAlan Trevor Hickman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(9 years, 3 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 NameIan Paul Williams
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(9 years, 3 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
Director NameMr Jonathan Paul Prentis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(9 years, 3 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 NameJohn Henry Knight Forster
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(9 years, 3 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
Secretary NameJohn Henry Knight Forster
NationalityBritish
StatusResigned
Appointed30 September 1999(9 years, 3 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, 5 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, 6 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, 6 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 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 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 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

9 December 2016Final Gazette dissolved following liquidation (1 page)
9 September 2016Return of final meeting in a members' voluntary winding up (11 pages)
21 August 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 21 August 2015 (2 pages)
20 August 2015Register inspection address has been changed to K House Sheffield Business Park Europa Link Sheffield S9 1XU (2 pages)
19 August 2015Appointment of a voluntary liquidator (2 pages)
19 August 2015Declaration of solvency (3 pages)
22 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
18 May 2015Statement by Directors (1 page)
18 May 2015Solvency Statement dated 15/05/15 (2 pages)
18 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 15/05/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
18 May 2015Statement of capital on 18 May 2015
  • GBP 1
(5 pages)
28 April 2015Change of name notice (2 pages)
28 April 2015Company name changed john heath (holdings) LIMITED\certificate issued on 28/04/15
  • RES15 ‐ Change company name resolution on 2015-04-27
(3 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
20 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 33,897,933
(3 pages)
20 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 33,897,933
(3 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (14 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
25 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 6 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)
6 December 2010Appointment of Andrew Peter Gale as a director (3 pages)
6 December 2010Termination of appointment of Wilfred Johnston as a director (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 June 2010Secretary's details changed for Wilfred Mark Johnston on 1 June 2010 (1 page)
16 June 2010Director's details changed for Wilfred Mark Johnston on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Wilfred Mark Johnston on 1 June 2010 (2 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Wilfred Mark Johnston on 1 June 2010 (1 page)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 October 2009Termination of appointment of Richard Martin as a director (1 page)
3 August 2009Particulars of a mortgage or charge / charge no: 9 (11 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 11 (12 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 10 (10 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: 8 (25 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 6 (15 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 7 (12 pages)
15 June 2009Return made up to 06/06/09; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 31 December 2007 (7 pages)
30 June 2008Return made up to 06/06/08; 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)
26 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
16 July 2007New director appointed (3 pages)
16 July 2007Director resigned (1 page)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 June 2007Return made up to 06/06/07; 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)
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)
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)
26 June 2006Return made up to 06/06/06; 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 (10 pages)
10 July 2005Return made up to 06/06/05; full list of members (7 pages)
3 March 2005Registered office changed on 03/03/05 from: hart house high street, hartley wintney hook hampshire RG27 8PE (1 page)
7 January 2005Auditor's resignation (1 page)
7 January 2005Secretary resigned;director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005New director appointed (2 pages)
5 January 2005Declaration of assistance for shares acquisition (10 pages)
5 January 2005Declaration of assistance for shares acquisition (11 pages)
1 July 2004Return made up to 06/06/04; full list of members (6 pages)
24 June 2004Director resigned (1 page)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (5 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 (5 pages)
17 June 2003Return made up to 06/06/03; 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 06/06/02; full list of members (6 pages)
9 January 2002Director resigned (1 page)
27 October 2001Full accounts made up to 31 December 2000 (12 pages)
20 June 2001Return made up to 06/06/01; full list of members (6 pages)
15 June 2001Director resigned (1 page)
15 May 2001Secretary's particulars changed;director's particulars changed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
22 August 2000Return made up to 06/06/00; full list of members (7 pages)
22 August 2000Location of register of members (1 page)
8 June 2000Director resigned (1 page)
31 May 2000Director's particulars changed (1 page)
14 October 1999Secretary resigned (1 page)
12 October 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
12 October 1999Declaration of assistance for shares acquisition (5 pages)
12 October 1999Declaration of assistance for shares acquisition (5 pages)
11 October 1999New director appointed (3 pages)
11 October 1999Registered office changed on 11/10/99 from: 66-70 vicar lane bradford west yorkshire BD1 5AG (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999New director appointed (3 pages)
11 October 1999New director appointed (4 pages)
11 October 1999New director appointed (3 pages)
6 October 1999Declaration of satisfaction of mortgage/charge (1 page)
6 October 1999Particulars of mortgage/charge (9 pages)
5 October 1999New director appointed (3 pages)
24 September 1999Director resigned (1 page)
20 July 1999Full accounts made up to 31 December 1998 (13 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 06/06/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 1999Director resigned (1 page)
14 October 1998Full group accounts made up to 31 December 1997 (24 pages)
3 April 1998Company name changed atapco (U.K.) LIMITED\certificate issued on 06/04/98 (2 pages)
25 March 1998Ad 09/03/98--------- £ si 1000000@1=1000000 £ ic 32897933/33897933 (2 pages)
18 March 1998Particulars of mortgage/charge (12 pages)
17 March 1998Declaration of assistance for shares acquisition (11 pages)
17 March 1998Director resigned (1 page)
17 March 1998Memorandum and Articles of Association (11 pages)
17 March 1998Registered office changed on 17/03/98 from: 230 bradford street birmingham B12 0RJ (1 page)
17 March 1998New director appointed (3 pages)
17 March 1998New director appointed (3 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
17 March 1998Declaration of assistance for shares acquisition (11 pages)
17 March 1998Director resigned (1 page)
16 February 1998Ad 31/12/97--------- £ si 2000000@1=2000000 £ ic 29897933/31897933 (2 pages)
16 February 1998Ad 04/06/97--------- £ si 1000000@1 (2 pages)
16 February 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
16 February 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
27 October 1997Full group accounts made up to 31 December 1996 (23 pages)
14 July 1997Return made up to 06/06/97; full list of members (6 pages)
22 June 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 June 1997£ nc 28700000/60000000 03/06/97 (1 page)
25 October 1996Full group accounts made up to 31 December 1995 (25 pages)
12 July 1996Return made up to 06/06/96; full list of members (6 pages)
3 November 1995Full group accounts made up to 31 December 1994 (25 pages)
18 August 1995Director resigned (2 pages)
18 August 1995Return made up to 06/06/95; no change of members (6 pages)
5 October 1994Full group accounts made up to 31 December 1993 (27 pages)
29 October 1991Full group accounts made up to 31 December 1990 (18 pages)
15 October 1990Company name changed stepearly LIMITED\certificate issued on 16/10/90 (2 pages)
10 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1990Memorandum and Articles of Association (8 pages)
6 June 1990Incorporation (9 pages)