Company NameH S Liquid Assets Ltd
Company StatusDissolved
Company Number04610605
CategoryPrivate Limited Company
Incorporation Date6 December 2002(21 years, 4 months ago)
Dissolution Date19 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Christopher Michael Stobbs
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Secretary NameMrs Lucy Margaret Stobbs
StatusClosed
Appointed05 December 2010(8 years after company formation)
Appointment Duration8 years, 4 months (closed 19 April 2019)
RoleCompany Director
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameChristopher John Harding
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Apollo Building, 1 Newton Place
London
E14 3TS
Secretary NameJames Reginald Fraser
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Gylcote Close, Camberwell
London
SE5 8EU
Director NameJames Graham Read
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(2 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat C
Treport Street
London
SW18 2BW

Contact

Websitehsliquid.com

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

136 at £1Christopher J. Harding
6.80%
Ordinary
136 at £1Stuart Rose
6.80%
Ordinary
1k at £1C. Michael Stobbs
50.95%
Ordinary
709 at £1Sean Gates
35.45%
Ordinary

Financials

Year2014
Net Worth£151,903
Cash£7,624
Current Liabilities£344,152

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

31 January 2008Delivered on: 2 February 2008
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 August 2004Delivered on: 27 August 2004
Satisfied on: 2 September 2008
Persons entitled: Sean Gates

Classification: Debenture
Secured details: £32,000.00 due or to become due from the company to the chargee.
Particulars: All the assets including property securities goodwill equipment stock intellectual property debts policies of insurance.
Fully Satisfied

Filing History

19 April 2019Final Gazette dissolved following liquidation (1 page)
21 February 2019Removal of liquidator by court order (11 pages)
19 January 2019Return of final meeting in a members' voluntary winding up (11 pages)
15 January 2019Appointment of a voluntary liquidator (3 pages)
9 May 2018Registered office address changed from Matrix Studios 91 Peterborough Road London SW6 3BU to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 9 May 2018 (2 pages)
28 April 2018Appointment of a voluntary liquidator (4 pages)
28 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-12
(4 pages)
28 April 2018Declaration of solvency (5 pages)
31 March 2018Compulsory strike-off action has been discontinued (1 page)
28 March 2018Micro company accounts made up to 30 September 2017 (6 pages)
27 March 2018Satisfaction of charge 2 in full (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
21 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
21 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,000
(3 pages)
22 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,000
(3 pages)
30 June 2015Registered office address changed from 146 Freston Road London W10 6TR to Matrix Studios 91 Peterborough Road London SW6 3BU on 30 June 2015 (1 page)
30 June 2015Registered office address changed from 146 Freston Road London W10 6TR to Matrix Studios 91 Peterborough Road London SW6 3BU on 30 June 2015 (1 page)
19 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2,000
(3 pages)
16 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2,000
(3 pages)
16 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2,000
(3 pages)
4 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 2,000
(3 pages)
4 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 2,000
(3 pages)
4 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 2,000
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
20 December 2012Director's details changed for Christopher Michael Stobbs on 1 December 2012 (2 pages)
20 December 2012Director's details changed for Christopher Michael Stobbs on 1 December 2012 (2 pages)
20 December 2012Director's details changed for Christopher Michael Stobbs on 1 December 2012 (2 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
6 November 2012Registered office address changed from the Studio 63 Hemstal Road London NW6 2AD United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from the Studio 63 Hemstal Road London NW6 2AD United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from the Studio 63 Hemstal Road London NW6 2AD United Kingdom on 6 November 2012 (1 page)
31 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
31 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
31 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2011Termination of appointment of James Read as a director (1 page)
21 March 2011Termination of appointment of James Read as a director (1 page)
27 January 2011Appointment of Mrs Lucy Margaret Stobbs as a secretary (1 page)
27 January 2011Termination of appointment of James Fraser as a secretary (1 page)
27 January 2011Termination of appointment of James Fraser as a secretary (1 page)
27 January 2011Appointment of Mrs Lucy Margaret Stobbs as a secretary (1 page)
27 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 August 2010Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD on 16 August 2010 (1 page)
16 August 2010Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD on 16 August 2010 (1 page)
1 March 2010Director's details changed for Christopher Michael Stobbs on 6 December 2009 (2 pages)
1 March 2010Director's details changed for James Read on 6 December 2009 (2 pages)
1 March 2010Director's details changed for James Read on 6 December 2009 (2 pages)
1 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Christopher Michael Stobbs on 6 December 2009 (2 pages)
1 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Christopher Michael Stobbs on 6 December 2009 (2 pages)
1 March 2010Director's details changed for James Read on 6 December 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 March 2009Director's change of particulars / christopher stobbs / 08/10/2008 (1 page)
10 March 2009Return made up to 06/12/08; full list of members (4 pages)
10 March 2009Return made up to 06/12/08; full list of members (4 pages)
10 March 2009Director's change of particulars / christopher stobbs / 08/10/2008 (1 page)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 September 2008Ad 13/12/07\gbp si 200@1=200\gbp ic 1800/2000\ (2 pages)
2 September 2008Ad 13/12/07\gbp si 200@1=200\gbp ic 1800/2000\ (2 pages)
2 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 February 2008Particulars of mortgage/charge (4 pages)
2 February 2008Particulars of mortgage/charge (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 06/12/07; full list of members (3 pages)
2 January 2008Return made up to 06/12/07; full list of members (3 pages)
28 June 2007Registered office changed on 28/06/07 from: top floor chelsea reach 79-89 lots road london SW10 0RN (1 page)
28 June 2007Registered office changed on 28/06/07 from: top floor chelsea reach 79-89 lots road london SW10 0RN (1 page)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 January 2007Return made up to 06/12/06; full list of members (3 pages)
2 January 2007Return made up to 06/12/06; full list of members (3 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
10 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 January 2006Return made up to 06/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/01/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2006Return made up to 06/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/01/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2005New director appointed (1 page)
7 November 2005New director appointed (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
5 October 2005Return made up to 06/12/04; full list of members; amend (7 pages)
5 October 2005Return made up to 06/12/04; full list of members; amend (7 pages)
14 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 January 2005Return made up to 06/12/04; full list of members (7 pages)
11 January 2005Return made up to 06/12/04; full list of members (7 pages)
5 October 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
5 October 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
22 July 2004Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
22 July 2004Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
25 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2004Nc inc already adjusted 16/01/04 (1 page)
24 January 2004Nc inc already adjusted 16/01/04 (1 page)
24 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2004Return made up to 06/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2004Return made up to 06/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2002Incorporation (8 pages)
6 December 2002Incorporation (8 pages)