Company NameLiquico Khil Limited
Company StatusDissolved
Company Number05293889
CategoryPrivate Limited Company
Incorporation Date23 November 2004(19 years, 5 months ago)
Dissolution Date9 December 2016 (7 years, 4 months ago)
Previous NamesIntercede 1979 Limited and Kingfield Heath Investments 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, 7 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(5 years, 11 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
Director NameMr Alan Barclay
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(1 week, 3 days 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 week, 3 days 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 week, 3 days 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
Appointed24 June 2005(7 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Farm
Drinkstone Road, Beyton
Bury St Edmunds
Suffolk
IP30 9AQ
Director NameMr Wilfred Mark Johnston
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDalebrook House
Baslow Road
Chesterfield
Derbyshire
S42 7DD
Secretary NameMr Wilfred Mark Johnston
NationalityBritish
StatusResigned
Appointed30 June 2005(7 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalebrook House
Baslow Road
Chesterfield
Derbyshire
S42 7DD
Director NameMr Alan Barclay
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(4 years, 11 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
Appointed23 November 2004(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

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£403,000
Current Liabilities£37,844,000

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 (1 page)
19 August 2015Appointment of a voluntary liquidator (1 page)
19 August 2015Appointment of a voluntary liquidator (1 page)
19 August 2015Declaration of solvency (3 pages)
19 August 2015Declaration of solvency (3 pages)
19 August 2015Appointment of a voluntary liquidator (1 page)
30 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 April 2015Statement of capital on 30 April 2015
  • GBP 1
(5 pages)
30 April 2015Statement by Directors (1 page)
30 April 2015Solvency Statement dated 29/04/15 (2 pages)
30 April 2015Statement of capital on 30 April 2015
  • GBP 1
(5 pages)
30 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 April 2015Statement by Directors (1 page)
30 April 2015Solvency Statement dated 29/04/15 (2 pages)
28 April 2015Company name changed kingfield heath investments 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 2015Change of name notice (2 pages)
28 April 2015Satisfaction of charge 12 in full (4 pages)
28 April 2015Company name changed kingfield heath investments 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 13 in full (4 pages)
28 April 2015Satisfaction of charge 13 in full (4 pages)
28 April 2015Satisfaction of charge 12 in full (4 pages)
28 April 2015Change of name notice (2 pages)
11 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 9,000,001
(4 pages)
11 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 9,000,001
(4 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)
2 December 2013Statement of capital following an allotment of shares on 6 June 2007
  • GBP 9,000,001
(3 pages)
2 December 2013Statement of capital following an allotment of shares on 6 June 2007
  • GBP 9,000,001
(3 pages)
2 December 2013Statement of capital following an allotment of shares on 6 June 2007
  • GBP 9,000,001
(3 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 9,000,001
(4 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 9,000,001
(4 pages)
1 October 2013Full accounts made up to 31 December 2012 (10 pages)
1 October 2013Full accounts made up to 31 December 2012 (10 pages)
3 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 13 (13 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 11 (14 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 13 (13 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 12 (12 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 12 (12 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 11 (14 pages)
28 September 2012Full accounts made up to 31 December 2011 (12 pages)
28 September 2012Full accounts made up to 31 December 2011 (12 pages)
16 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
26 September 2011Full accounts made up to 31 December 2010 (12 pages)
26 September 2011Full accounts made up to 31 December 2010 (12 pages)
11 February 2011Termination of appointment of Wilfred Johnston as a secretary (1 page)
11 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
11 February 2011Termination of appointment of Wilfred Johnston as a secretary (1 page)
15 November 2010Appointment of Andrew Peter Gale as a director (3 pages)
15 November 2010Appointment of Andrew Peter Gale as a director (3 pages)
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)
17 September 2010Full accounts made up to 31 December 2009 (12 pages)
17 September 2010Full accounts made up to 31 December 2009 (12 pages)
6 July 2010Termination of appointment of Alan Barclay as a director (2 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)
26 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 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: 9 (10 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 9 (10 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 10 (12 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 10 (12 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 8 (11 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 8 (11 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: 7 (25 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 7 (25 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 5 (15 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 6 (12 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 6 (12 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 5 (15 pages)
5 December 2008Return made up to 23/11/08; full list of members (3 pages)
5 December 2008Return made up to 23/11/08; full list of members (3 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)
11 December 2007Return made up to 23/11/07; full list of members (2 pages)
11 December 2007Return made up to 23/11/07; full list of members (2 pages)
16 October 2007Full accounts made up to 31 December 2006 (14 pages)
16 October 2007Full accounts made up to 31 December 2006 (14 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
(5 pages)
26 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
16 July 2007Director resigned (1 page)
16 July 2007Ad 05/06/07--------- £ si 9000000@1=9000000 £ ic 1/9000001 (2 pages)
16 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Ad 05/06/07--------- £ si 9000000@1=9000000 £ ic 1/9000001 (2 pages)
16 July 2007Nc inc already adjusted 06/06/07 (1 page)
16 July 2007Nc inc already adjusted 06/06/07 (1 page)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 June 2007Particulars of mortgage/charge (18 pages)
26 June 2007Particulars of mortgage/charge (13 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)
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)
24 November 2006Return made up to 23/11/06; full list of members (2 pages)
24 November 2006Return made up to 23/11/06; full list of members (2 pages)
21 April 2006Full accounts made up to 31 December 2005 (15 pages)
21 April 2006Full accounts made up to 31 December 2005 (15 pages)
9 December 2005Location of register of members (1 page)
9 December 2005Location of register of members (1 page)
9 December 2005Return made up to 23/11/05; full list of members (3 pages)
9 December 2005Return made up to 23/11/05; full list of members (3 pages)
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)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
17 August 2005New director appointed (5 pages)
17 August 2005New director appointed (5 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)
16 December 2004Particulars of mortgage/charge (17 pages)
16 December 2004Particulars of mortgage/charge (17 pages)
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)
8 December 2004New director appointed (2 pages)
8 December 2004Memorandum and Articles of Association (9 pages)
8 December 2004Memorandum and Articles of Association (9 pages)
8 December 2004Director resigned (1 page)
8 December 2004New secretary appointed;new director appointed (3 pages)
8 December 2004Accounting reference date shortened from 30/11/05 to 31/12/04 (1 page)
8 December 2004Secretary resigned;director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Registered office changed on 08/12/04 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
8 December 2004Secretary resigned;director resigned (1 page)
8 December 2004Accounting reference date shortened from 30/11/05 to 31/12/04 (1 page)
8 December 2004New secretary appointed;new director appointed (3 pages)
30 November 2004Company name changed intercede 1979 LIMITED\certificate issued on 30/11/04 (2 pages)
30 November 2004Company name changed intercede 1979 LIMITED\certificate issued on 30/11/04 (2 pages)
23 November 2004Incorporation (27 pages)
23 November 2004Incorporation (27 pages)