Company NameLiquico Khhl Limited
Company StatusDissolved
Company Number05272423
CategoryPrivate Limited Company
Incorporation Date28 October 2004(19 years, 6 months ago)
Dissolution Date9 December 2016 (7 years, 4 months ago)
Previous NamesIntercede 1975 Limited and Kingfield Heath Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Rolph Baldrey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(5 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 09 December 2016)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence AddressK House Sheffield Business Park
Europa Link
Sheffield
South Yorkshire
S9 1XU
Director NameMr Andrew Peter Gale
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2010(6 years 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(6 years 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 Alan Barclay
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 06 June 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17a Bridle Road
Bramcote
Nottingham
NG9 3DH
Director NameColin Eric Fuller
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 June 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBroadmore House
Broadmore Lane
Stowe-By-Chartley
Staffordshire
ST18 0LD
Secretary NameColin Eric Fuller
NationalityBritish
StatusResigned
Appointed03 December 2004(1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 June 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBroadmore House
Broadmore Lane
Stowe-By-Chartley
Staffordshire
ST18 0LD
Director NameMr Richard Joseph Fitzgerald Martin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Farm
Drinkstone Road, Beyton
Bury St Edmunds
Suffolk
IP30 9AQ
Director NameMr Michael Mowlem
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 2007)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address42 Uphill Road
Mill Hill
London
NW7 4PP
Director NameBrian Phillips
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 August 2006)
RoleVenture Capitalist
Correspondence Address13 Woodlands Road
Surbiton
Surrey
KT6 6PR
Director NameMr Wilfred Mark Johnston
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(7 months, 4 weeks 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(8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechcroft School Lane
Baslow
Bakewell
Derbyshire
DE45 1RZ
Director NameMr Stephen John Phillips
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(1 year, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 June 2007)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address102 Brampton Road
St Albans
Hertfordshire
AL1 4PY
Director NameMr Alan Barclay
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(4 years, 12 months after company formation)
Appointment Duration8 months (resigned 24 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressK House
Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

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

Financials

Year2012
Net Worth£940,000
Current Liabilities£8,088,000

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 December 2016Final Gazette dissolved following liquidation (1 page)
9 September 2016Return of final meeting in a members' voluntary winding up (11 pages)
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)
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)
20 August 2015Register inspection address has been changed to K House Sheffield Business Park Europa Link Sheffield S9 1XU (2 pages)
19 August 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-07
(2 pages)
19 August 2015Appointment of a voluntary liquidator (2 pages)
19 August 2015Appointment of a voluntary liquidator (2 pages)
19 August 2015Declaration of solvency (3 pages)
19 August 2015Declaration of solvency (3 pages)
5 May 2015Statement of capital on 5 May 2015
  • GBP 1
(5 pages)
5 May 2015Statement by Directors (1 page)
5 May 2015Statement by Directors (1 page)
5 May 2015Statement of capital on 5 May 2015
  • GBP 1
(5 pages)
5 May 2015Solvency Statement dated 01/05/15 (2 pages)
5 May 2015Solvency Statement dated 01/05/15 (2 pages)
5 May 2015Statement of capital on 5 May 2015
  • GBP 1
(5 pages)
5 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 01/05/2015
(4 pages)
5 May 2015Resolutions
  • RES13 ‐ Share premium account cancelled 01/05/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
28 April 2015Satisfaction of charge 10 in full (4 pages)
28 April 2015Company name changed kingfield heath holdings LIMITED\certificate issued on 28/04/15
  • RES15 ‐ Change company name resolution on 2015-04-27
(3 pages)
28 April 2015Satisfaction of charge 11 in full (4 pages)
28 April 2015Satisfaction of charge 11 in full (4 pages)
28 April 2015Satisfaction of charge 12 in full (4 pages)
28 April 2015Satisfaction of charge 12 in full (4 pages)
28 April 2015Satisfaction of charge 10 in full (4 pages)
28 April 2015Company name changed kingfield heath holdings 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)
28 April 2015Change of name notice (2 pages)
13 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 288,658.25
(5 pages)
13 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 288,658.25
(5 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
25 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 288,658.25
(5 pages)
25 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 288,658.25
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (11 pages)
1 October 2013Full accounts made up to 31 December 2012 (11 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 10 (14 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 12 (13 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 11 (12 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 11 (12 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 12 (13 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 10 (14 pages)
28 September 2012Full accounts made up to 31 December 2011 (13 pages)
28 September 2012Full accounts made up to 31 December 2011 (13 pages)
28 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
26 September 2011Full accounts made up to 31 December 2010 (13 pages)
26 September 2011Full accounts made up to 31 December 2010 (13 pages)
25 February 2011Appointment of Mr Andrew Peter Gale as a secretary (1 page)
25 February 2011Termination of appointment of Wilfred Johnston as a secretary (1 page)
25 February 2011Termination of appointment of Wilfred Johnston as a secretary (1 page)
25 February 2011Appointment of Mr Andrew Peter Gale as a secretary (1 page)
15 November 2010Termination of appointment of Wilfred Johnston as a director (2 pages)
15 November 2010Termination of appointment of Wilfred Johnston as a director (2 pages)
15 November 2010Appointment of Andrew Peter Gale as a director (3 pages)
15 November 2010Appointment of Andrew Peter Gale as a director (3 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
17 September 2010Full accounts made up to 31 December 2009 (13 pages)
17 September 2010Full accounts made up to 31 December 2009 (13 pages)
6 July 2010Termination of appointment of Alan Barclay as a director (2 pages)
6 July 2010Appointment of Robert Rolph Baldrey as a director (3 pages)
6 July 2010Appointment of Robert Rolph Baldrey as a director (3 pages)
6 July 2010Termination of appointment of Alan Barclay as a director (2 pages)
10 December 2009Secretary's details changed for Wilfred Mark Johnston on 1 December 2009 (1 page)
10 December 2009Director's details changed for Wilfred Mark Johnston on 1 December 2009 (2 pages)
10 December 2009Secretary's details changed for Wilfred Mark Johnston on 1 December 2009 (1 page)
10 December 2009Director's details changed for Wilfred Mark Johnston on 1 December 2009 (2 pages)
10 December 2009Secretary's details changed for Wilfred Mark Johnston on 1 December 2009 (1 page)
10 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Wilfred Mark Johnston on 1 December 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
4 November 2009Appointment of Mr Alan Barclay as a director (2 pages)
4 November 2009Appointment of Mr Alan Barclay as a director (2 pages)
23 October 2009Termination of appointment of Richard Martin as a director (1 page)
23 October 2009Termination of appointment of Richard Martin as a director (1 page)
3 August 2009Particulars of a mortgage or charge / charge no: 7 (11 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 9 (12 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 8 (10 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 7 (11 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 9 (12 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 8 (10 pages)
29 July 2009Resolutions
  • RES13 ‐ Re acquisition of share capital 21/07/2009
(9 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: 6 (25 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 6 (25 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 4 (15 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 5 (12 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 5 (12 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 4 (15 pages)
18 November 2008Return made up to 28/10/08; full list of members (4 pages)
18 November 2008Return made up to 28/10/08; full list of members (4 pages)
23 September 2008Full accounts made up to 31 December 2007 (14 pages)
23 September 2008Full accounts made up to 31 December 2007 (14 pages)
20 November 2007Return made up to 28/10/07; full list of members (10 pages)
20 November 2007Return made up to 28/10/07; full list of members (10 pages)
27 October 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
27 October 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
26 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
26 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
26 June 2007Particulars of mortgage/charge (13 pages)
26 June 2007Particulars of mortgage/charge (18 pages)
26 June 2007Particulars of mortgage/charge (13 pages)
26 June 2007Particulars of mortgage/charge (18 pages)
23 June 2007Particulars of mortgage/charge (17 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)
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)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
13 November 2006Return made up to 28/10/06; full list of members (7 pages)
13 November 2006Return made up to 28/10/06; full list of members (7 pages)
9 October 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 October 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
21 April 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
21 April 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
13 January 2006New director appointed (1 page)
13 January 2006New director appointed (1 page)
24 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
24 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
23 November 2005Location of register of members (1 page)
23 November 2005Return made up to 28/10/05; full list of members (8 pages)
23 November 2005Return made up to 28/10/05; full list of members (8 pages)
23 November 2005Location of register of members (1 page)
15 November 2005Ad 26/10/05--------- £ si 15000@1=15000 £ ic 40001/55001 (2 pages)
15 November 2005Ad 26/10/05--------- £ si 15000@1=15000 £ ic 40001/55001 (2 pages)
6 September 2005Ad 27/07/05--------- £ si 25000@1=25000 £ ic 15001/40001 (1 page)
6 September 2005Ad 27/07/05--------- £ si 25000@1=25000 £ ic 15001/40001 (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005New secretary appointed (2 pages)
1 September 2005Secretary resigned;director resigned (1 page)
1 September 2005Secretary resigned;director resigned (1 page)
17 August 2005New director appointed (5 pages)
17 August 2005New director appointed (5 pages)
17 June 2005Ad 25/04/05--------- £ si 15000@1=15000 £ ic 1/15001 (2 pages)
17 June 2005Ad 25/04/05--------- £ si 15000@1=15000 £ ic 1/15001 (2 pages)
3 March 2005Registered office changed on 03/03/05 from: kaye house sheffield business park europa link sheffield S9 1XU (1 page)
3 March 2005Registered office changed on 03/03/05 from: kaye house sheffield business park europa link sheffield S9 1XU (1 page)
7 February 2005Accounting reference date extended from 31/12/04 to 31/12/05 (1 page)
7 February 2005Accounting reference date extended from 31/12/04 to 31/12/05 (1 page)
12 January 2005New director appointed (3 pages)
12 January 2005New director appointed (3 pages)
7 January 2005New director appointed (2 pages)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
7 January 2005Nc inc already adjusted 09/12/04 (1 page)
7 January 2005Nc inc already adjusted 09/12/04 (1 page)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
7 January 2005New director appointed (2 pages)
8 December 2004Accounting reference date shortened from 31/10/05 to 31/12/04 (1 page)
8 December 2004Secretary resigned;director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004Accounting reference date shortened from 31/10/05 to 31/12/04 (1 page)
8 December 2004Memorandum and Articles of Association (8 pages)
8 December 2004Memorandum and Articles of Association (8 pages)
8 December 2004Registered office changed on 08/12/04 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
8 December 2004New secretary appointed;new director appointed (3 pages)
8 December 2004New secretary appointed;new director appointed (3 pages)
8 December 2004Secretary resigned;director resigned (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004Registered office changed on 08/12/04 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
25 November 2004Company name changed intercede 1975 LIMITED\certificate issued on 25/11/04 (2 pages)
25 November 2004Company name changed intercede 1975 LIMITED\certificate issued on 25/11/04 (2 pages)
28 October 2004Incorporation (28 pages)
28 October 2004Incorporation (28 pages)