LIQUID REALITY LIMITED
BIRMINGHAM Q-DESIGN (U.K.) LIMITED

Hellopages » West Midlands » Birmingham » B3 2HB

Company number 03538837
Status Liquidation
Incorporation Date 1 April 1998
Company Type Private Limited Company
Address FRP ADVISORY LLP, 2ND FLOOR, BIRMINGHAM, B3 2HB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Liquidators statement of receipts and payments to 24 March 2016; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD England to 2Nd Floor 170 Edmund Street Birmingham B3 2HB on 13 April 2015. The most likely internet sites of LIQUID REALITY LIMITED are www.liquidreality.co.uk, and www.liquid-reality.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liquid Reality Limited is a Private Limited Company. The company registration number is 03538837. Liquid Reality Limited has been working since 01 April 1998. The present status of the company is Liquidation. The registered address of Liquid Reality Limited is Frp Advisory Llp 2nd Floor Birmingham B3 2hb. . MORRIS, Craig is a Director of the company. SCHIEL, Christopher is a Director of the company. Secretary BLACK, Brian has been resigned. Secretary DUHRE, Gurdial Singh has been resigned. Secretary HAWKINS, James Greville has been resigned. Secretary ROBINSON, Ronald has been resigned. Secretary SCHIEL, Ernst Martin has been resigned. Secretary SCHIEL, Ernst Martin has been resigned. Secretary INTERNATIONAL REGISTRARS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACK, Brian Shanks has been resigned. Director HAWKINS, James Greville has been resigned. Director ROBINSON, Ronald has been resigned. Director SCHIEL, Christopher has been resigned. Director SCHIEL, Ernst Martin has been resigned. Director SCHIEL, Lucy Maria has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MORRIS, Craig
Appointed Date: 30 September 2003
54 years old

Director
SCHIEL, Christopher
Appointed Date: 27 June 2014
51 years old

Resigned Directors

Secretary
BLACK, Brian
Resigned: 11 July 2014
Appointed Date: 01 March 2013

Secretary
DUHRE, Gurdial Singh
Resigned: 08 May 2003
Appointed Date: 01 February 2003

Secretary
HAWKINS, James Greville
Resigned: 18 October 2000
Appointed Date: 27 April 2000

Secretary
ROBINSON, Ronald
Resigned: 27 April 2000
Appointed Date: 01 April 1998

Secretary
SCHIEL, Ernst Martin
Resigned: 30 September 2003
Appointed Date: 08 May 2003

Secretary
SCHIEL, Ernst Martin
Resigned: 01 February 2003
Appointed Date: 18 October 2000

Secretary
INTERNATIONAL REGISTRARS LIMITED
Resigned: 19 December 2012
Appointed Date: 30 September 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 April 1998
Appointed Date: 01 April 1998

Director
BLACK, Brian Shanks
Resigned: 11 July 2014
Appointed Date: 30 September 2003
70 years old

Director
HAWKINS, James Greville
Resigned: 18 October 2000
Appointed Date: 27 April 2000
63 years old

Director
ROBINSON, Ronald
Resigned: 27 April 2000
Appointed Date: 01 April 1998
83 years old

Director
SCHIEL, Christopher
Resigned: 30 September 2003
Appointed Date: 01 April 1998
51 years old

Director
SCHIEL, Ernst Martin
Resigned: 30 September 2003
Appointed Date: 01 April 1998
85 years old

Director
SCHIEL, Lucy Maria
Resigned: 01 February 2003
Appointed Date: 01 April 1998
56 years old

LIQUID REALITY LIMITED Events

06 Jun 2016
Liquidators statement of receipts and payments to 24 March 2016
12 May 2015
Notice to Registrar of Companies of Notice of disclaimer
13 Apr 2015
Registered office address changed from Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD England to 2Nd Floor 170 Edmund Street Birmingham B3 2HB on 13 April 2015
10 Apr 2015
Appointment of a voluntary liquidator
10 Apr 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-25

...
... and 75 more events
18 Dec 1998
Accounting reference date extended from 31/12/98 to 30/03/99
06 May 1998
Accounting reference date shortened from 30/04/99 to 31/12/98
06 May 1998
Ad 01/04/98--------- £ si 998@1=998 £ ic 2/1000
06 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Incorporation

LIQUID REALITY LIMITED Charges

14 May 2013
Charge code 0353 8837 0002
Delivered: 19 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
10 October 2001
Debenture
Delivered: 18 October 2001
Status: Satisfied on 4 September 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…