LIQUID RETAIL LTD
BOLTON

Hellopages » Greater Manchester » Bolton » BL3 2NT

Company number 05382389
Status Active
Incorporation Date 3 March 2005
Company Type Private Limited Company
Address UNIT 3B SPRINGFIELD COURT, SUMMERFIELD ROAD, BOLTON, BL3 2NT
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-20 GBP 100 ; Director's details changed for Shakeel Arshad on 20 January 2013. The most likely internet sites of LIQUID RETAIL LTD are www.liquidretail.co.uk, and www.liquid-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Liquid Retail Ltd is a Private Limited Company. The company registration number is 05382389. Liquid Retail Ltd has been working since 03 March 2005. The present status of the company is Active. The registered address of Liquid Retail Ltd is Unit 3b Springfield Court Summerfield Road Bolton Bl3 2nt. . ARSHAD, Shakeel is a Director of the company. Secretary SHAYLE, Richard has been resigned. Director SHAYLE, Richard has been resigned. Director SHAYLE, Stephanie has been resigned. Director TRIVEDY, Yatin Anantrai has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Director
ARSHAD, Shakeel
Appointed Date: 20 September 2011
51 years old

Resigned Directors

Secretary
SHAYLE, Richard
Resigned: 20 September 2011
Appointed Date: 03 March 2005

Director
SHAYLE, Richard
Resigned: 20 September 2011
Appointed Date: 03 March 2005
56 years old

Director
SHAYLE, Stephanie
Resigned: 20 September 2011
Appointed Date: 03 March 2005
58 years old

Director
TRIVEDY, Yatin Anantrai
Resigned: 07 October 2012
Appointed Date: 20 September 2011
68 years old

LIQUID RETAIL LTD Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100

20 Mar 2016
Director's details changed for Shakeel Arshad on 20 January 2013
19 Jan 2016
Satisfaction of charge 053823890006 in full
19 Jan 2016
Satisfaction of charge 5 in full
...
... and 45 more events
25 Aug 2006
Particulars of mortgage/charge
31 Mar 2006
Return made up to 03/03/06; full list of members
  • 363(288) ‐ Director's particulars changed

24 Nov 2005
Registered office changed on 24/11/05 from: 92 elm hall drive, mossley hill liverpool merseyside L18 5JA
14 Oct 2005
Particulars of mortgage/charge
03 Mar 2005
Incorporation

LIQUID RETAIL LTD Charges

31 July 2015
Charge code 0538 2389 0007
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
11 March 2014
Charge code 0538 2389 0006
Delivered: 12 February 2015
Status: Satisfied on 19 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: L/H property k/a 40 market street crewe cheshire…
20 September 2011
Debenture
Delivered: 30 September 2011
Status: Satisfied on 19 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charge over the undertaking and all…
20 September 2011
Legal charge
Delivered: 30 September 2011
Status: Satisfied on 19 January 2016
Persons entitled: Clydesdale Bank PLC
Description: /H property k/a land to the west of holiday inn, mold road…
20 September 2011
Legal charge
Delivered: 30 September 2011
Status: Satisfied on 19 January 2016
Persons entitled: Clydesdale Bank PLC
Description: L/H property k/a land to the west of holiday inn, mold…
22 August 2006
Debenture
Delivered: 25 August 2006
Status: Satisfied on 28 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 October 2005
Debenture
Delivered: 14 October 2005
Status: Satisfied on 10 October 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…