LIQUID ACCOUNTS LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL1 1ET
Company number 05405880
Status Active
Incorporation Date 29 March 2005
Company Type Private Limited Company
Address 2 CROMWELL COURT, OLDHAM, GREATER MANCHESTER, OL1 1ET
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Satisfaction of charge 11 in full; Satisfaction of charge 9 in full; Satisfaction of charge 2 in full. The most likely internet sites of LIQUID ACCOUNTS LIMITED are www.liquidaccounts.co.uk, and www.liquid-accounts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Liquid Accounts Limited is a Private Limited Company. The company registration number is 05405880. Liquid Accounts Limited has been working since 29 March 2005. The present status of the company is Active. The registered address of Liquid Accounts Limited is 2 Cromwell Court Oldham Greater Manchester Ol1 1et. . IBIYODE, Adebola Ayoola is a Director of the company. WRIGHT, Jason David is a Director of the company. Secretary MAITLAND WRIGHT LIMITED has been resigned. Director DOYLE, Richard Alexander has been resigned. Director ECCLES, Christopher Owen has been resigned. Director HOLMES, Matthew William has been resigned. Director KAYE, Denis Stanley has been resigned. Director KENDRICK, Lisa Annette has been resigned. Director MEAKIN, Colin has been resigned. Director WRIGHT, Curtis Lee has been resigned. Director WRIGHT, Jonathan Maitland has been resigned. Director MAITLAND WRIGHT LIMITED has been resigned. Director THE LAST LAMPPOST LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
IBIYODE, Adebola Ayoola
Appointed Date: 20 July 2015
45 years old

Director
WRIGHT, Jason David
Appointed Date: 20 July 2015
55 years old

Resigned Directors

Secretary
MAITLAND WRIGHT LIMITED
Resigned: 05 February 2010
Appointed Date: 29 March 2005

Director
DOYLE, Richard Alexander
Resigned: 20 July 2015
Appointed Date: 05 February 2010
69 years old

Director
ECCLES, Christopher Owen
Resigned: 14 September 2012
Appointed Date: 03 November 2010
69 years old

Director
HOLMES, Matthew William
Resigned: 21 October 2011
Appointed Date: 12 May 2009
56 years old

Director
KAYE, Denis Stanley
Resigned: 20 July 2015
Appointed Date: 05 February 2010
74 years old

Director
KENDRICK, Lisa Annette
Resigned: 21 October 2011
Appointed Date: 15 May 2009
54 years old

Director
MEAKIN, Colin
Resigned: 31 October 2013
Appointed Date: 08 October 2012
65 years old

Director
WRIGHT, Curtis Lee
Resigned: 20 July 2015
Appointed Date: 05 February 2010
69 years old

Director
WRIGHT, Jonathan Maitland
Resigned: 01 October 2013
Appointed Date: 12 May 2009
72 years old

Director
MAITLAND WRIGHT LIMITED
Resigned: 05 February 2010
Appointed Date: 29 March 2005

Director
THE LAST LAMPPOST LIMITED
Resigned: 05 February 2010
Appointed Date: 29 March 2005

LIQUID ACCOUNTS LIMITED Events

06 Jan 2017
Satisfaction of charge 11 in full
06 Jan 2017
Satisfaction of charge 9 in full
05 Jan 2017
Satisfaction of charge 2 in full
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 264,638

...
... and 73 more events
08 Feb 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Jan 2007
Total exemption small company accounts made up to 31 March 2006
17 Apr 2006
Return made up to 29/03/06; full list of members
13 Sep 2005
Registered office changed on 13/09/05 from: trelissa, old winslade clyst st mary, exeter devon EX5 1AS
29 Mar 2005
Incorporation

LIQUID ACCOUNTS LIMITED Charges

3 January 2013
Rent deposit deed
Delivered: 8 January 2013
Status: Satisfied on 6 January 2017
Persons entitled: Andrew James Aldridge and Nicola Lesley Aldridge
Description: Interest in the deposit account.
14 December 2012
Debenture
Delivered: 20 December 2012
Status: Satisfied on 3 July 2013
Persons entitled: Richard Doyle (Original Trustee), Richard Doyle (a Lender), the Secretary of State for Business, Innovations and Skills Acting by His Manager and Attorney Capital for Enterprise Limited, Charles Brian Holmes, Jeanette Ramsden, Curtis Wright, Mark Feingold, Nicholas Butler, Ian Mcneill, Paula Jones and Andrew Jones
Description: Fixed and floating charge over the undertaking and all…
8 November 2012
Debenture
Delivered: 14 November 2012
Status: Satisfied on 6 January 2017
Persons entitled: Richard Doyle
Description: Fixed and floating charges over the undertaking and all…
17 July 2012
Debenture
Delivered: 20 July 2012
Status: Satisfied on 3 July 2013
Persons entitled: Richard Doyle (Original Trustee), Richard Doyle (a Lender) and the Secretary of State for Business, Innovation and Skills Acting by His Manager and Attorney Capital for Enterprise Limited (a Lender) and Other Persons or Bodies (as Further Defined on Form MG01)
Description: Fixed and floating charge over the undertaking and all…
15 December 2011
Debenture
Delivered: 5 January 2012
Status: Satisfied on 3 July 2013
Persons entitled: Richard Doyle (Original Trustee), Richard Doyle (a Lender), Curtis Wright (a Lender), Ian Mcneil (a Lender), the Secretary of State for Business, Innovation and Skills Acting by His Manager and Attorney Capital for Enterprise Limited
Description: Fixed and floating charge over the undertaking and all…
29 November 2011
Debenture
Delivered: 19 December 2011
Status: Satisfied on 30 October 2012
Persons entitled: Richard Doyle
Description: Fixed and floating charge over the undertaking and all…
29 November 2011
Debenture
Delivered: 19 December 2011
Status: Satisfied on 30 October 2012
Persons entitled: Curtis Wright
Description: Fixed and floating charges over the undertaking and all…
5 February 2010
Debenture
Delivered: 16 February 2010
Status: Satisfied on 19 February 2011
Persons entitled: Richard Doyle
Description: L/H ground floor office space suits 2 3 and 4 the beehive…
29 December 2009
Debenture
Delivered: 16 January 2010
Status: Satisfied on 19 February 2010
Persons entitled: Richard Doyle
Description: Fixed and floating charge over the undertaking and all…
26 November 2008
Debenture
Delivered: 29 November 2008
Status: Satisfied on 5 January 2017
Persons entitled: Partnership Investment Small Loans Fund L.P.
Description: Fixed and floating charge over the undertaking and all…
19 August 2008
Debenture
Delivered: 23 August 2008
Status: Satisfied on 19 February 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…