Company NameLiquico Tll Limited
DirectorAndrew Peter Gale
Company StatusActive
Company Number07630777
CategoryPrivate Limited Company
Incorporation Date11 May 2011(12 years, 11 months ago)
Previous NameTruline Logistics Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Andrew Peter Gale
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2014(3 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
Director NameMr Mark Andrew Cunningham
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt Crispins House Duke Street
Norwich
Norfolk
NR3 1PD
Director NameMr Stephen Anthony McKeever
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressSt Crispins House Duke Street
Norwich
Norfolk
NR3 1PD
Director NameMr Simon Richard Moate
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSt Crispins House Duke Street
Norwich
Norfolk
NR3 1PD
Secretary NameDebra Jane Clare Rodwell
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSt Crispins House Duke Street
Norwich
Norfolk
NR3 1PD
Director NameMr Hugh Charles Laurence Cawley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Crispins House Duke Street
Norwich
Norfolk
NR3 1PD
Director NameMr Jonathan Rolfe
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(2 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 April 2016)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressK House Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Director NameMr Robert Rolph Baldrey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 April 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressK House Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Director NameMr Andrew Peter Gale
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 30 October 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt Crispins House Duke Street
Norwich
Norfolk
NR3 1PD
Secretary NameMrs Lorna Mendelsohn
StatusResigned
Appointed19 December 2014(3 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2020)
RoleCompany Director
Correspondence AddressK House Sheffield Airport Business Park
Europa Link
Sheffield
S9 1XU
Director NameMr John Stephen Burkill
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(3 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 December 2015)
RoleGroup Operations Director
Country of ResidenceEngland
Correspondence AddressK House Sheffield Airport Business Park
Europa Link
Sheffield
S9 1XU
Director NameMr Stephen Haworth
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(4 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 December 2022)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT

Contact

Websitewww.truline.co.uk
Telephone0845 6031188
Telephone regionUnknown

Location

Registered Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Financials

Year2012
Turnover£26,578,000
Gross Profit£4,010,000
Net Worth-£4,475,000
Current Liabilities£12,288,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Charges

24 April 2015Delivered on: 28 April 2015
Persons entitled: Ares Capital Europe Limited

Classification: A registered charge
Particulars: L/H property k/a 16A crawfordsburn road newtownards county down.
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 30 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 29 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee

Classification: A registered charge
Particulars: The property known as 8 trench road, hydepark, mallusk, newtownabbey, comprised in folio no AN28700L county antrim and held under indenture of lease dated the 15TH day of march 1991 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate adjacent to 8 trench road, hydepark industrial estate, mallusk, newtownabbey, comprised in folio no AN30433L county antrim and held under indenture of lease dated the 26TH day of august 1993 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate at 16A crawfordsburn road, newtownards, county down comprised in and demised by indenture of lease dated the 12TH day of august 1994 and made between northern engineering enterprises limited (1) secretary of state for the environment (2) for the term of twenty-five (25) years from the 20TH day of june 1994 subject as therein (as registered in the registry of deeds on the 6TH day of september 1994, serial number 1994-120-033).
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee

Classification: A registered charge
Particulars: The freehold land known as "software stationery specialists", wheatfield way, hinckley, LE10 1YG. Title number LT244150.. The leasehold land known as lexicon house, midleton road, guildford, GU2 8XP. Title number SY820787.. The leasehold land known as dorcan 300, murdoch road, dorcan, swindon SN3 5HY. Title number WT307925.. For more details please refer to the instrument.
Outstanding
28 October 2014Delivered on: 29 October 2014
Persons entitled: Endless LLP

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Agent

Classification: A registered charge
Outstanding
18 May 2011Delivered on: 3 June 2011
Satisfied on: 19 May 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 May 2011Delivered on: 3 June 2011
Satisfied on: 26 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

26 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
13 December 2022Termination of appointment of Stephen Haworth as a director on 12 December 2022 (1 page)
17 October 2022Accounts for a dormant company made up to 31 December 2021 (17 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
5 November 2021Accounts for a dormant company made up to 31 December 2020 (17 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
10 February 2021Full accounts made up to 31 December 2019 (24 pages)
29 January 2021Satisfaction of charge 076307770004 in full (4 pages)
29 January 2021Satisfaction of charge 076307770006 in full (4 pages)
29 January 2021Satisfaction of charge 076307770005 in full (4 pages)
25 August 2020Registered office address changed from K House Sheffield Business Park Europa Link Sheffield S9 1XU to 1st Floor 1 Europa Drive Sheffield S9 1XT on 25 August 2020 (1 page)
7 July 2020Termination of appointment of Lorna Mendelsohn as a secretary on 30 June 2020 (1 page)
10 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (25 pages)
28 June 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
8 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-29
(3 pages)
17 October 2018Cessation of Endless Ii Gp Llp as a person with significant control on 26 September 2018 (1 page)
17 October 2018Cessation of Endless Llp as a person with significant control on 26 September 2018 (1 page)
17 October 2018Cessation of Endless Iii General Partner Llp as a person with significant control on 26 September 2018 (1 page)
17 October 2018Notification of Evo Group Services Limited as a person with significant control on 26 September 2018 (2 pages)
17 October 2018Cessation of Office2Office Limited as a person with significant control on 26 September 2018 (1 page)
27 September 2018Full accounts made up to 31 December 2017 (29 pages)
24 May 2018Confirmation statement made on 11 May 2018 with updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (29 pages)
28 September 2017Full accounts made up to 31 December 2016 (29 pages)
25 May 2017Confirmation statement made on 11 May 2017 with updates (8 pages)
25 May 2017Confirmation statement made on 11 May 2017 with updates (8 pages)
11 October 2016Full accounts made up to 31 December 2015 (29 pages)
11 October 2016Full accounts made up to 31 December 2015 (29 pages)
6 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
11 May 2016Satisfaction of charge 076307770013 in full (4 pages)
11 May 2016Satisfaction of charge 076307770014 in full (4 pages)
11 May 2016Satisfaction of charge 076307770012 in full (4 pages)
11 May 2016Satisfaction of charge 076307770012 in full (4 pages)
11 May 2016Satisfaction of charge 076307770014 in full (4 pages)
11 May 2016Satisfaction of charge 076307770013 in full (4 pages)
3 May 2016Termination of appointment of Jonathan Rolfe as a director on 22 April 2016 (1 page)
3 May 2016Termination of appointment of Jonathan Rolfe as a director on 22 April 2016 (1 page)
28 April 2016Satisfaction of charge 076307770009 in full (4 pages)
28 April 2016Satisfaction of charge 076307770009 in full (4 pages)
28 April 2016Satisfaction of charge 076307770011 in full (4 pages)
28 April 2016Satisfaction of charge 076307770010 in full (4 pages)
28 April 2016Satisfaction of charge 076307770011 in full (4 pages)
28 April 2016Satisfaction of charge 076307770010 in full (4 pages)
27 April 2016Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page)
27 April 2016Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page)
27 April 2016Appointment of Mr Stephen Haworth as a director on 13 April 2016 (2 pages)
27 April 2016Appointment of Mr Stephen Haworth as a director on 13 April 2016 (2 pages)
6 January 2016Termination of appointment of John Stephen Burkill as a director on 18 December 2015 (1 page)
6 January 2016Termination of appointment of John Stephen Burkill as a director on 18 December 2015 (1 page)
9 December 2015Auditor's resignation (1 page)
9 December 2015Auditor's resignation (1 page)
2 December 2015Auditor's resignation (1 page)
2 December 2015Auditor's resignation (1 page)
8 October 2015Full accounts made up to 31 December 2014 (29 pages)
8 October 2015Full accounts made up to 31 December 2014 (29 pages)
19 May 2015Satisfaction of charge 2 in full (4 pages)
19 May 2015Satisfaction of charge 2 in full (4 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(5 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(5 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 April 2015Registration of charge 076307770006, created on 24 April 2015 (69 pages)
30 April 2015Registration of charge 076307770006, created on 24 April 2015 (69 pages)
29 April 2015Registration of charge 076307770005, created on 24 April 2015 (63 pages)
29 April 2015Registration of charge 076307770005, created on 24 April 2015 (63 pages)
28 April 2015Registration of charge 076307770010, created on 24 April 2015 (41 pages)
28 April 2015Registration of charge 076307770013, created on 24 April 2015 (44 pages)
28 April 2015Registration of charge 076307770004, created on 24 April 2015 (76 pages)
28 April 2015Registration of charge 076307770012, created on 24 April 2015 (48 pages)
28 April 2015Registration of charge 076307770008, created on 24 April 2015 (54 pages)
28 April 2015Registration of charge 076307770009, created on 24 April 2015 (44 pages)
28 April 2015Registration of charge 076307770004, created on 24 April 2015 (76 pages)
28 April 2015Registration of charge 076307770011, created on 24 April 2015 (69 pages)
28 April 2015Registration of charge 076307770007, created on 24 April 2015 (51 pages)
28 April 2015Registration of charge 076307770008, created on 24 April 2015 (54 pages)
28 April 2015Registration of charge 076307770007, created on 24 April 2015 (51 pages)
28 April 2015Registration of charge 076307770014, created on 24 April 2015 (53 pages)
28 April 2015Registration of charge 076307770014, created on 24 April 2015 (53 pages)
28 April 2015Registration of charge 076307770013, created on 24 April 2015 (44 pages)
28 April 2015Registration of charge 076307770012, created on 24 April 2015 (48 pages)
28 April 2015Registration of charge 076307770010, created on 24 April 2015 (41 pages)
28 April 2015Registration of charge 076307770011, created on 24 April 2015 (69 pages)
28 April 2015Registration of charge 076307770009, created on 24 April 2015 (44 pages)
20 March 2015Registered office address changed from St Crispins House Duke Street Norwich Norfolk NR3 1PD to K House Sheffield Business Park Europa Link Sheffield S9 1XU on 20 March 2015 (1 page)
20 March 2015Registered office address changed from St Crispins House Duke Street Norwich Norfolk NR3 1PD to K House Sheffield Business Park Europa Link Sheffield S9 1XU on 20 March 2015 (1 page)
27 January 2015Termination of appointment of Debra Jane Clare Rodwell as a secretary on 19 December 2014 (1 page)
27 January 2015Termination of appointment of Debra Jane Clare Rodwell as a secretary on 19 December 2014 (1 page)
27 January 2015Appointment of Mrs Lorna Mendelsohn as a secretary on 19 December 2014 (2 pages)
27 January 2015Appointment of Mrs Lorna Mendelsohn as a secretary on 19 December 2014 (2 pages)
8 January 2015Appointment of Mr John Stephen Burkill as a director on 1 January 2015 (2 pages)
8 January 2015Appointment of Mr John Stephen Burkill as a director on 1 January 2015 (2 pages)
8 January 2015Appointment of Mr John Stephen Burkill as a director on 1 January 2015 (2 pages)
17 December 2014Termination of appointment of Hugh Charles Laurence Cawley as a director on 16 December 2014 (1 page)
17 December 2014Termination of appointment of Simon Richard Moate as a director on 16 December 2014 (1 page)
17 December 2014Termination of appointment of Hugh Charles Laurence Cawley as a director on 16 December 2014 (1 page)
17 December 2014Termination of appointment of Simon Richard Moate as a director on 16 December 2014 (1 page)
26 November 2014Satisfaction of charge 1 in full (4 pages)
26 November 2014Satisfaction of charge 1 in full (4 pages)
12 November 2014Termination of appointment of Andrew Peter Gale as a director on 30 October 2014 (1 page)
12 November 2014Termination of appointment of Andrew Peter Gale as a director on 30 October 2014 (1 page)
12 November 2014Appointment of Mr Andrew Peter Gale as a director on 27 October 2014 (2 pages)
12 November 2014Termination of appointment of Robert Rolph Baldrey as a director on 30 October 2014 (1 page)
12 November 2014Appointment of Mr Robert Rolph Baldrey as a director on 27 October 2014 (2 pages)
12 November 2014Appointment of Mr Robert Rolph Baldrey as a director on 27 October 2014 (2 pages)
12 November 2014Appointment of Mr Andrew Peter Gale as a director on 27 October 2014 (2 pages)
12 November 2014Termination of appointment of Robert Rolph Baldrey as a director on 30 October 2014 (1 page)
11 November 2014Appointment of Mr Robert Rolph Baldrey as a director on 30 October 2014 (2 pages)
11 November 2014Appointment of Mr Andrew Peter Gale as a director on 30 October 2014 (2 pages)
11 November 2014Appointment of Mr Andrew Peter Gale as a director on 30 October 2014 (2 pages)
11 November 2014Appointment of Mr Robert Rolph Baldrey as a director on 30 October 2014 (2 pages)
29 October 2014Registration of charge 076307770003, created on 28 October 2014 (45 pages)
29 October 2014Registration of charge 076307770003, created on 28 October 2014 (45 pages)
8 October 2014Full accounts made up to 31 December 2013 (24 pages)
8 October 2014Full accounts made up to 31 December 2013 (24 pages)
15 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
28 April 2014Appointment of Mr Jonathan Rolfe as a director (2 pages)
28 April 2014Appointment of Mr Jonathan Rolfe as a director (2 pages)
17 March 2014Termination of appointment of Stephen Mckeever as a director (1 page)
17 March 2014Termination of appointment of Stephen Mckeever as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (23 pages)
2 October 2013Full accounts made up to 31 December 2012 (23 pages)
24 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
6 March 2013Appointment of Mr Hugh Charles Laurence Cawley as a director (2 pages)
6 March 2013Appointment of Mr Hugh Charles Laurence Cawley as a director (2 pages)
30 January 2013Termination of appointment of Mark Cunningham as a director (1 page)
30 January 2013Termination of appointment of Mark Cunningham as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
22 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
9 November 2011Registered office address changed from C/O Debbie Rodwell St. Crispins House Duke Street Norwich Norfolk NR3 1PD on 9 November 2011 (1 page)
9 November 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
9 November 2011Registered office address changed from C/O Debbie Rodwell St. Crispins House Duke Street Norwich Norfolk NR3 1PD on 9 November 2011 (1 page)
9 November 2011Registered office address changed from C/O Debbie Rodwell St. Crispins House Duke Street Norwich Norfolk NR3 1PD on 9 November 2011 (1 page)
9 November 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
31 August 2011Registered office address changed from St Crispins House Duke Street Norwich NR3 1PD on 31 August 2011 (2 pages)
31 August 2011Registered office address changed from St Crispins House Duke Street Norwich NR3 1PD on 31 August 2011 (2 pages)
7 June 2011Duplicate mortgage certificatecharge no:1 (5 pages)
7 June 2011Duplicate mortgage certificatecharge no:1 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)