Company NameLiquico Bbs Limited
Company StatusDissolved
Company Number03658750
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 6 months ago)
Dissolution Date3 October 2020 (3 years, 6 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Peter Gale
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2014(16 years after company formation)
Appointment Duration5 years, 11 months (closed 03 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMrs Lorna Mendelsohn
StatusClosed
Appointed19 December 2014(16 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 03 October 2020)
RoleCompany Director
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
StatusClosed
Appointed01 January 2015(16 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 03 October 2020)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence AddressK House Sheffield Airport Business Park
Europa Link
Sheffield
S9 1XU
Director NameRichard Joseph Fitzgerald Martin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(2 weeks, 4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 1999)
RoleFinance Director
Correspondence AddressWeavers Mark The Green
Palgrave
Diss
Norfolk
IP22 1AN
Secretary NamePeter James Western
NationalityBritish
StatusResigned
Appointed16 November 1998(2 weeks, 4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 1999)
RoleGroup Chief Accountant
Correspondence AddressThe Manor House Church Street
Old Catton
Norwich
Norfolk
NR6 7DR
Director NameRupert Lascelles Pennant-Rea
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Cranmer Court
Whiteheads Grove
London
SW3 3HW
Director NameMark Anthony Cashman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1999(5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2000)
RoleChief Executive Officer
Correspondence Address22a Staitheway Road
Wroxham
Norwich
Norfolk
NR12 8TH
Director NameMr Mark Andrew Cunningham
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(5 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 November 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 St Georges
Hospital Road
Wicklewood
Norfolk
Secretary NameMr Mark Andrew Cunningham
NationalityBritish
StatusResigned
Appointed01 April 1999(5 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 October 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 St Georges
Hospital Road
Wicklewood
Norfolk
Director NameRaymond Charles Peck
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(2 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2007)
RoleChief Executive
Correspondence AddressSpringfield
Pamber Road, Charter Alley
Basingstoke
RG26 5PZ
Director NameMr Geoffrey William Streetley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(2 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 08 April 2009)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressReed Place Barn
Dairy Lane
Chainhurst
Kent
TN12 9ST
Director NameDavid James Callear
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(8 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 27 November 2007)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBarningham Hall
Barningham
Bury St Edmunds
Suffolk
IP31 1DH
Secretary NameMs Debra Jane Clare Rodwell
NationalityBritish
StatusResigned
Appointed17 October 2007(8 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 December 2014)
RoleSecretary
Correspondence AddressSaint Crispins House
Duke Street
Norwich
Norfolk
NR3 1PD
Director NameMr Mark John Goddard
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(9 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 27 October 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSaint Crispins House
Duke Street
Norwich
Norfolk
NR3 1PD
Director NameMr Simon Richard Moate
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(9 years, 1 month after company formation)
Appointment Duration7 years (resigned 16 December 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSaint Crispins House
Duke Street
Norwich
Norfolk
NR3 1PD
Director NameMr Richard David Costin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(11 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 October 2016)
RoleManaging Director
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(16 years 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 Stephen James Horne
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(17 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 April 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressK House Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Director NameMr Jonathan Rolfe
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(17 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 September 2018)
RoleGroup Operations Director
Country of ResidenceEngland
Correspondence AddressK House Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Director NameMr Craig Anthony Varey
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(18 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 September 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressK House Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebbanner.co.uk

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5m at £1Office2office Uk PLC
100.00%
Ordinary
1 at £1Office2office Uk PLC
0.00%
Deferred

Financials

Year2014
Turnover£107,097,000
Gross Profit£29,441,000
Net Worth-£3,668,000
Cash£538,000
Current Liabilities£74,684,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

27 November 2014Delivered on: 2 December 2014
Persons entitled: National Westminster Bank PLC

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

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: 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
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: 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: 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
29 April 2008Delivered on: 3 May 2008
Satisfied on: 28 April 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
16 April 2008Delivered on: 22 April 2008
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
23 November 2007Delivered on: 28 November 2007
Satisfied on: 1 August 2008
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 July 2002Delivered on: 31 July 2002
Satisfied on: 22 March 2004
Persons entitled: Gresham Trust PLC (As Trustee for Itself and the Noteholders Defined Therein)(Trustee)

Classification: Supplemental deed poll and debenture
Secured details: All monies due or to become due from the group to the trustee and the noteholders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 16A crawfordsburn road newtonards county down. Broadgate (eastside) oldham broadway oldham. Part third/fourth floor st crispin's house duke street norwich (for further property charged refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 February 2002Delivered on: 4 March 2002
Satisfied on: 24 July 2004
Persons entitled: Hemingway Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the deposit monies from time to time deposited pursuant to the terms of the rent deposit deed.
Fully Satisfied
10 May 2000Delivered on: 12 May 2000
Satisfied on: 14 September 2005
Persons entitled: St James Property (Grosvenor Place) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of part ground floor sandringham house harlow business park dated 10TH may 2000.
Particulars: Rent deposit of £13,142.25.
Fully Satisfied
8 April 1999Delivered on: 21 April 1999
Satisfied on: 1 August 2008
Persons entitled: G E Capital Commercial Finance Limited

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

Filing History

3 October 2020Final Gazette dissolved following liquidation (1 page)
3 July 2020Return of final meeting in a members' voluntary winding up (6 pages)
28 November 2019Liquidators' statement of receipts and payments to 27 September 2019 (6 pages)
24 October 2018Registered office address changed from K House Sheffield Business Park Europa Link Sheffield S9 1XU to 15 Canada Square London E14 5GL on 24 October 2018 (2 pages)
19 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-28
(1 page)
19 October 2018Declaration of solvency (5 pages)
19 October 2018Appointment of a voluntary liquidator (2 pages)
17 October 2018Cessation of Endless Iii General Partner Llp as a person with significant control on 21 September 2018 (1 page)
17 October 2018Cessation of Endless Llp as a person with significant control on 21 September 2018 (1 page)
17 October 2018Cessation of Endless Ii Gp Llp as a person with significant control on 21 September 2018 (1 page)
17 October 2018Notification of Evo Group Services Limited as a person with significant control on 21 September 2018 (2 pages)
17 October 2018Cessation of Office2Office Limited as a person with significant control on 21 September 2018 (1 page)
24 September 2018Solvency Statement dated 21/09/18 (2 pages)
24 September 2018Statement by Directors (1 page)
24 September 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 September 2018Statement of capital on 24 September 2018
  • GBP 1
(3 pages)
18 September 2018Termination of appointment of Jonathan Rolfe as a director on 9 September 2018 (1 page)
18 September 2018Termination of appointment of Craig Anthony Varey as a director on 9 September 2018 (1 page)
17 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-17
(3 pages)
19 October 2017Notification of Office2Office Limited as a person with significant control on 19 October 2017 (1 page)
19 October 2017Notification of Office2Office Limited as a person with significant control on 1 December 2016 (1 page)
19 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
19 October 2017Cessation of Office2Office (Uk) Limited as a person with significant control on 19 October 2017 (1 page)
19 October 2017Cessation of Office2Office (Uk) Limited as a person with significant control on 1 December 2016 (1 page)
19 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (44 pages)
29 September 2017Full accounts made up to 31 December 2016 (44 pages)
2 February 2017Appointment of Mr Craig Anthony Varey as a director on 31 January 2017 (2 pages)
2 February 2017Appointment of Mr Craig Anthony Varey as a director on 31 January 2017 (2 pages)
3 November 2016Termination of appointment of Richard David Costin as a director on 31 October 2016 (1 page)
3 November 2016Termination of appointment of Richard David Costin as a director on 31 October 2016 (1 page)
25 October 2016Confirmation statement made on 7 October 2016 with updates (8 pages)
25 October 2016Confirmation statement made on 7 October 2016 with updates (8 pages)
10 October 2016Full accounts made up to 31 December 2015 (46 pages)
10 October 2016Full accounts made up to 31 December 2015 (46 pages)
12 May 2016Termination of appointment of Steve James Horne as a director on 26 April 2016 (1 page)
12 May 2016Appointment of Mr Jonathan Rolfe as a director on 26 April 2016 (2 pages)
12 May 2016Termination of appointment of Steve James Horne as a director on 26 April 2016 (1 page)
12 May 2016Appointment of Mr Jonathan Rolfe as a director on 26 April 2016 (2 pages)
11 May 2016Satisfaction of charge 036587500019 in full (4 pages)
11 May 2016Satisfaction of charge 036587500018 in full (4 pages)
11 May 2016Satisfaction of charge 036587500017 in full (4 pages)
11 May 2016Satisfaction of charge 036587500019 in full (4 pages)
11 May 2016Satisfaction of charge 036587500018 in full (4 pages)
11 May 2016Satisfaction of charge 036587500017 in full (4 pages)
28 April 2016Satisfaction of charge 036587500016 in full (4 pages)
28 April 2016Satisfaction of charge 036587500014 in full (4 pages)
28 April 2016Satisfaction of charge 036587500015 in full (4 pages)
28 April 2016Satisfaction of charge 036587500014 in full (4 pages)
28 April 2016Satisfaction of charge 036587500016 in full (4 pages)
28 April 2016Satisfaction of charge 036587500015 in full (4 pages)
27 April 2016Director's details changed for Mr Stephen Haworth on 13 April 2016 (2 pages)
27 April 2016Director's details changed for Mr Stephen Haworth on 13 April 2016 (2 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)
22 February 2016Appointment of Mr Stephen James Horne as a director on 15 February 2016 (2 pages)
22 February 2016Appointment of Mr Stephen James Horne as a director on 15 February 2016 (2 pages)
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)
21 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 5,000,003
(6 pages)
21 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 5,000,003
(6 pages)
21 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 5,000,003
(6 pages)
8 October 2015Full accounts made up to 31 December 2014 (46 pages)
8 October 2015Full accounts made up to 31 December 2014 (46 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 May 2015Particulars of variation of rights attached to shares (2 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
12 May 2015Change of share class name or designation (2 pages)
12 May 2015Change of share class name or designation (2 pages)
12 May 2015Particulars of variation of rights attached to shares (2 pages)
30 April 2015Registration of charge 036587500012, created on 24 April 2015 (63 pages)
30 April 2015Registration of charge 036587500011, created on 24 April 2015 (69 pages)
30 April 2015Registration of charge 036587500011, created on 24 April 2015 (69 pages)
30 April 2015Registration of charge 036587500012, created on 24 April 2015 (63 pages)
28 April 2015Registration of charge 036587500019, created on 24 April 2015 (53 pages)
28 April 2015Satisfaction of charge 7 in full (4 pages)
28 April 2015Registration of charge 036587500016, created on 24 April 2015 (69 pages)
28 April 2015Registration of charge 036587500020, created on 24 April 2015 (51 pages)
28 April 2015Registration of charge 036587500017, created on 24 April 2015 (48 pages)
28 April 2015Registration of charge 036587500018, created on 24 April 2015 (44 pages)
28 April 2015Registration of charge 036587500014, created on 24 April 2015 (44 pages)
28 April 2015Registration of charge 036587500019, created on 24 April 2015 (53 pages)
28 April 2015Registration of charge 036587500016, created on 24 April 2015 (69 pages)
28 April 2015Registration of charge 036587500013, created on 24 April 2015 (54 pages)
28 April 2015Registration of charge 036587500010, created on 24 April 2015 (76 pages)
28 April 2015Registration of charge 036587500017, created on 24 April 2015 (48 pages)
28 April 2015Registration of charge 036587500020, created on 24 April 2015 (51 pages)
28 April 2015Registration of charge 036587500015, created on 24 April 2015 (41 pages)
28 April 2015Registration of charge 036587500015, created on 24 April 2015 (41 pages)
28 April 2015Registration of charge 036587500018, created on 24 April 2015 (44 pages)
28 April 2015Registration of charge 036587500014, created on 24 April 2015 (44 pages)
28 April 2015Registration of charge 036587500013, created on 24 April 2015 (54 pages)
28 April 2015Registration of charge 036587500010, created on 24 April 2015 (76 pages)
28 April 2015Satisfaction of charge 7 in full (4 pages)
20 March 2015Registered office address changed from Saint 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 Saint 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)
23 January 2015Termination of appointment of Debra Jane Clare Rodwell as a secretary on 19 December 2014 (1 page)
23 January 2015Termination of appointment of Debra Jane Clare Rodwell as a secretary on 19 December 2014 (1 page)
23 January 2015Appointment of Mrs Lorna Mendelsohn as a secretary on 19 December 2014 (2 pages)
23 January 2015Appointment of Mrs Lorna Mendelsohn as a secretary on 19 December 2014 (2 pages)
8 January 2015Appointment of Mr Stephen Haworth as a director on 1 January 2015 (2 pages)
8 January 2015Appointment of Mr Stephen Haworth as a director on 1 January 2015 (2 pages)
8 January 2015Appointment of Mr Stephen Haworth as a director on 1 January 2015 (2 pages)
17 December 2014Termination of appointment of Simon Richard Moate 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)
2 December 2014Registration of charge 036587500009, created on 27 November 2014 (4 pages)
2 December 2014Registration of charge 036587500009, created on 27 November 2014 (4 pages)
26 November 2014Satisfaction of charge 6 in full (4 pages)
26 November 2014Satisfaction of charge 6 in full (4 pages)
11 November 2014Appointment of Mr Robert Rolph Baldrey as a director on 27 October 2014 (2 pages)
11 November 2014Appointment of Mr Robert Rolph Baldrey as a director on 27 October 2014 (2 pages)
11 November 2014Appointment of Mr Andrew Peter Gale as a director on 27 October 2014 (2 pages)
11 November 2014Appointment of Mr Andrew Peter Gale as a director on 27 October 2014 (2 pages)
11 November 2014Termination of appointment of Mark John Goddard as a director on 27 October 2014 (1 page)
11 November 2014Termination of appointment of Mark John Goddard as a director on 27 October 2014 (1 page)
29 October 2014Registration of charge 036587500008, created on 28 October 2014 (45 pages)
29 October 2014Registration of charge 036587500008, created on 28 October 2014 (45 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 5,000,003
(6 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 5,000,003
(6 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 5,000,003
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (45 pages)
8 October 2014Full accounts made up to 31 December 2013 (45 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 5,000,003
(6 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 5,000,003
(6 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 5,000,003
(6 pages)
2 October 2013Full accounts made up to 31 December 2012 (39 pages)
2 October 2013Full accounts made up to 31 December 2012 (39 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (40 pages)
2 October 2012Full accounts made up to 31 December 2011 (40 pages)
19 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (41 pages)
4 October 2011Full accounts made up to 31 December 2010 (41 pages)
19 October 2010Appointment of Mr Richard David Costin as a director (2 pages)
19 October 2010Appointment of Mr Richard David Costin as a director (2 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (45 pages)
3 October 2010Full accounts made up to 31 December 2009 (45 pages)
5 November 2009Full accounts made up to 31 December 2008 (43 pages)
5 November 2009Full accounts made up to 31 December 2008 (43 pages)
9 October 2009Secretary's details changed for Debra Jane Clare Rodwell on 9 October 2009 (1 page)
9 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Debra Jane Clare Rodwell on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
9 October 2009Secretary's details changed for Debra Jane Clare Rodwell on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr Mark John Goddard on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Mark John Goddard on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Mark John Goddard on 9 October 2009 (2 pages)
16 April 2009Appointment terminated director geoffrey streetley (1 page)
16 April 2009Appointment terminated director geoffrey streetley (1 page)
31 December 2008Memorandum and Articles of Association (10 pages)
31 December 2008Memorandum and Articles of Association (10 pages)
23 December 2008Memorandum and Articles of Association (10 pages)
23 December 2008Company name changed banner business supplies LIMITED\certificate issued on 23/12/08 (2 pages)
23 December 2008Memorandum and Articles of Association (10 pages)
23 December 2008Company name changed banner business supplies LIMITED\certificate issued on 23/12/08 (2 pages)
1 November 2008Full accounts made up to 31 December 2007 (39 pages)
1 November 2008Full accounts made up to 31 December 2007 (39 pages)
31 October 2008Return made up to 07/10/08; full list of members (4 pages)
31 October 2008Return made up to 07/10/08; full list of members (4 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
3 May 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
28 November 2007Particulars of mortgage/charge (6 pages)
28 November 2007New director appointed (1 page)
28 November 2007New director appointed (1 page)
28 November 2007Particulars of mortgage/charge (6 pages)
28 November 2007New director appointed (1 page)
28 November 2007New director appointed (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
28 October 2007Full accounts made up to 31 December 2006 (35 pages)
28 October 2007Full accounts made up to 31 December 2006 (35 pages)
17 October 2007New secretary appointed (1 page)
17 October 2007Return made up to 07/10/07; full list of members (3 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007New secretary appointed (1 page)
17 October 2007Return made up to 07/10/07; full list of members (3 pages)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
10 October 2006Return made up to 07/10/06; full list of members (3 pages)
10 October 2006Return made up to 07/10/06; full list of members (3 pages)
21 August 2006Full accounts made up to 31 December 2005 (36 pages)
21 August 2006Full accounts made up to 31 December 2005 (36 pages)
3 November 2005Return made up to 07/10/05; full list of members (3 pages)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Return made up to 07/10/05; full list of members (3 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
25 July 2005Full accounts made up to 31 December 2004 (26 pages)
25 July 2005Full accounts made up to 31 December 2004 (26 pages)
18 October 2004Return made up to 07/10/04; full list of members (7 pages)
18 October 2004Return made up to 07/10/04; full list of members (7 pages)
24 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2004Full accounts made up to 31 December 2003 (25 pages)
2 July 2004Full accounts made up to 31 December 2003 (25 pages)
22 March 2004Declaration of satisfaction of mortgage/charge (1 page)
22 March 2004Declaration of satisfaction of mortgage/charge (1 page)
18 November 2003Return made up to 16/10/03; full list of members (7 pages)
18 November 2003Return made up to 16/10/03; full list of members (7 pages)
20 May 2003Full accounts made up to 31 December 2002 (26 pages)
20 May 2003Full accounts made up to 31 December 2002 (26 pages)
28 January 2003Auditor's resignation (1 page)
28 January 2003Auditor's resignation (1 page)
25 October 2002Return made up to 16/10/02; full list of members (7 pages)
25 October 2002Return made up to 16/10/02; full list of members (7 pages)
30 August 2002Nc inc already adjusted 13/12/01 (1 page)
30 August 2002Particulars of contract relating to shares (4 pages)
30 August 2002Particulars of contract relating to shares (4 pages)
30 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 August 2002Nc inc already adjusted 13/12/01 (1 page)
30 August 2002Ad 13/12/01--------- £ si 5000000@1=5000000 £ ic 3/5000003 (2 pages)
30 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2002Ad 13/12/01--------- £ si 5000000@1=5000000 £ ic 3/5000003 (2 pages)
30 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 July 2002Particulars of mortgage/charge (15 pages)
31 July 2002Particulars of mortgage/charge (15 pages)
30 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
24 July 2002Full accounts made up to 31 December 2001 (21 pages)
24 July 2002Full accounts made up to 31 December 2001 (21 pages)
4 March 2002Particulars of mortgage/charge (3 pages)
4 March 2002Particulars of mortgage/charge (3 pages)
29 November 2001Return made up to 29/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 November 2001Return made up to 29/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 October 2001Full accounts made up to 31 December 2000 (20 pages)
23 October 2001Full accounts made up to 31 December 2000 (20 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
10 April 2001Certificate of cancellation of share premium account (1 page)
10 April 2001Cancel shr preium account (2 pages)
10 April 2001Certificate of cancellation of share premium account (1 page)
10 April 2001Resolutions
  • RES13 ‐ Cancel shr premium acc 06/03/01
(1 page)
10 April 2001Resolutions
  • RES13 ‐ Cancel shr premium acc 06/03/01
(1 page)
10 April 2001Cancel shr preium account (2 pages)
10 November 2000Return made up to 29/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 November 2000Return made up to 29/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 October 2000Full accounts made up to 31 December 1999 (21 pages)
24 October 2000Full accounts made up to 31 December 1999 (21 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
1 February 2000Full accounts made up to 31 March 1999 (16 pages)
1 February 2000Full accounts made up to 31 March 1999 (16 pages)
1 December 1999Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 1999Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 1999Ad 31/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 October 1999Ad 31/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 October 1999Statement of affairs (21 pages)
29 October 1999Statement of affairs (21 pages)
12 October 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
12 October 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
8 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 October 1999Memorandum and Articles of Association (5 pages)
8 October 1999Memorandum and Articles of Association (5 pages)
8 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 April 1999Particulars of mortgage/charge (8 pages)
21 April 1999Particulars of mortgage/charge (8 pages)
20 April 1999New director appointed (3 pages)
20 April 1999New secretary appointed;new director appointed (3 pages)
20 April 1999New secretary appointed;new director appointed (3 pages)
20 April 1999New director appointed (3 pages)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Registered office changed on 19/04/99 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page)
19 April 1999Registered office changed on 19/04/99 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page)
19 April 1999Secretary resigned (1 page)
19 April 1999Secretary resigned (1 page)
14 April 1999Nc inc already adjusted 25/03/99 (1 page)
14 April 1999Nc inc already adjusted 25/03/99 (1 page)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
31 March 1999Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
31 March 1999Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
2 February 1999Company name changed letteralter LIMITED\certificate issued on 03/02/99 (2 pages)
2 February 1999Company name changed letteralter LIMITED\certificate issued on 03/02/99 (2 pages)
25 January 1999New director appointed (3 pages)
25 January 1999New director appointed (3 pages)
30 November 1998Registered office changed on 30/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 November 1998Secretary resigned (2 pages)
30 November 1998Director resigned (1 page)
30 November 1998Secretary resigned (2 pages)
30 November 1998New secretary appointed (2 pages)
30 November 1998Registered office changed on 30/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 November 1998New director appointed (4 pages)
30 November 1998New director appointed (4 pages)
30 November 1998Director resigned (1 page)
30 November 1998New secretary appointed (2 pages)
29 October 1998Incorporation (13 pages)
29 October 1998Incorporation (13 pages)