Company NameLiquiditychain Limited
Company StatusDissolved
Company Number10268856
CategoryPrivate Limited Company
Incorporation Date8 July 2016(7 years, 9 months ago)
Dissolution Date22 November 2023 (5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameRichard Gordon Smith
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malthouse Shoelands
Seale Lane
Puttenham
Surrey
GU10 1HL
Director NameMr Alan Kelly
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed08 October 2019(3 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 22 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NamePaul James Ashley
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(6 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 27 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC3M 3TQ
Director NameMr Jeremy William John Venables
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(6 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End29 December

Filing History

22 November 2023Final Gazette dissolved following liquidation (1 page)
22 August 2023Return of final meeting in a members' voluntary winding up (8 pages)
27 October 2022Liquidators' statement of receipts and payments to 22 August 2022 (7 pages)
7 July 2022Appointment of a voluntary liquidator (3 pages)
7 July 2022Removal of liquidator by court order (104 pages)
4 July 2022Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 (2 pages)
18 January 2022Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 18 January 2022 (2 pages)
13 September 2021Registered office address changed from 135 Bishopsgate London EC2M 3TP England to 15 Canada Square London E14 5GL on 13 September 2021 (2 pages)
13 September 2021Appointment of a voluntary liquidator (3 pages)
13 September 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-23
(1 page)
13 September 2021Declaration of solvency (5 pages)
11 August 2021Confirmation statement made on 10 August 2021 with updates (5 pages)
7 July 2021Statement of capital on 7 July 2021
  • GBP 200
(3 pages)
7 July 2021Resolutions
  • RES13 ‐ Share premium account be cancelled 24/06/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 July 2021Solvency Statement dated 24/06/21 (1 page)
7 July 2021Statement by Directors (1 page)
12 June 2021Compulsory strike-off action has been discontinued (1 page)
28 May 2021Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on 28 May 2021 (1 page)
1 April 2021Termination of appointment of Jeremy William John Venables as a director on 31 March 2021 (1 page)
10 February 2021Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on 14 November 2018 (2 pages)
10 February 2021Cessation of Richard Gordon Smith as a person with significant control on 14 November 2018 (1 page)
26 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
24 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
29 October 2019Appointment of Mr Alan Kelly as a director on 8 October 2019 (2 pages)
28 October 2019Termination of appointment of Paul James Ashley as a director on 27 September 2019 (1 page)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
11 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
20 February 2019Full accounts made up to 31 December 2017 (17 pages)
16 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 December 2018Registered office address changed from Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ United Kingdom to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page)
11 December 2018Memorandum and Articles of Association (63 pages)
20 November 2018Statement of capital following an allotment of shares on 14 November 2018
  • GBP 180,001
(3 pages)
9 November 2018Statement of capital following an allotment of shares on 29 August 2018
  • GBP 73,350
(3 pages)
9 November 2018Statement of capital following an allotment of shares on 29 August 2018
  • GBP 73,350
(3 pages)
9 November 2018Statement of capital following an allotment of shares on 29 August 2018
  • GBP 167,408
(3 pages)
9 November 2018Statement of capital following an allotment of shares on 29 August 2018
  • GBP 91,850
(3 pages)
9 November 2018Statement of capital following an allotment of shares on 29 August 2018
  • GBP 167,408
(3 pages)
9 November 2018Statement of capital following an allotment of shares on 29 August 2018
  • GBP 167,408
(3 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 July 2017Notification of Tullett Prebon Investment Holdings Limited as a person with significant control on 1 February 2017 (2 pages)
7 July 2017Change of details for Richard Gordon Smith as a person with significant control on 1 February 2017 (2 pages)
7 July 2017Change of details for Richard Gordon Smith as a person with significant control on 1 February 2017 (2 pages)
7 July 2017Notification of Tullett Prebon Investment Holdings Limited as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
7 July 2017Notification of Tullett Prebon Investment Holdings Limited as a person with significant control on 1 February 2017 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
9 April 2017Change of share class name or designation (2 pages)
9 April 2017Change of share class name or designation (2 pages)
6 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
6 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
5 April 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 60,000
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 20,000
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 20,000
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 60,000
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 5,000
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 5,000
(3 pages)
28 February 2017Appointment of Jeremy William John Venables as a director on 1 February 2017 (2 pages)
28 February 2017Appointment of Jeremy William John Venables as a director on 1 February 2017 (2 pages)
28 February 2017Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page)
28 February 2017Appointment of Paul James Ashley as a director on 1 February 2017 (2 pages)
28 February 2017Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page)
28 February 2017Appointment of Paul James Ashley as a director on 1 February 2017 (2 pages)
27 February 2017Registered office address changed from The Malthouse Shoelands Seale Lane Puttenham Surrey GU10 1HL United Kingdom to Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ on 27 February 2017 (1 page)
27 February 2017Registered office address changed from The Malthouse Shoelands Seale Lane Puttenham Surrey GU10 1HL United Kingdom to Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ on 27 February 2017 (1 page)
12 August 2016Current accounting period extended from 31 July 2017 to 30 September 2017 (3 pages)
12 August 2016Current accounting period extended from 31 July 2017 to 30 September 2017 (3 pages)
8 July 2016Incorporation
Statement of capital on 2016-07-08
  • GBP 1
(39 pages)
8 July 2016Incorporation
Statement of capital on 2016-07-08
  • GBP 1
(39 pages)