Company NameLiquid Retail Ltd
Company StatusDissolved
Company Number05382389
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 2 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Shakeel Arshad
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(6 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 06 August 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 3b Springfield Court
Summerfield Road
Bolton
BL3 2NT
Director NameMr Richard Shayle
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Westway
Heswall
Wirral
Merseyside
CH60 8PJ
Wales
Director NameMrs Stephanie Shayle
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Westway
Heswall
Wirral
Merseyside
CH60 8PJ
Wales
Secretary NameMr Richard Shayle
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Westway
Heswall
Wirral
Merseyside
CH60 8PJ
Wales
Director NameYatin Anantrai Trivedy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 07 October 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 124 Regus Offices Blythe Valley Business Pa
Central Boulevard
Birmingham
B90 8AG

Location

Registered AddressUnit 3b Springfield Court
Summerfield Road
Bolton
BL3 2NT
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

90 at £1S.y. Coffee
90.00%
Ordinary
10 at £1Mubeen Arshad
10.00%
Ordinary

Financials

Year2014
Net Worth£478,326
Cash£35,145
Current Liabilities£367,528

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

31 July 2015Delivered on: 4 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
11 March 2014Delivered on: 12 February 2015
Satisfied on: 19 January 2016
Persons entitled: Clydesdale Bank Public Limited Company

Classification: A registered charge
Particulars: L/H property k/a 40 market street crewe cheshire.
Fully Satisfied
20 September 2011Delivered on: 30 September 2011
Satisfied on: 19 January 2016
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
20 September 2011Delivered on: 30 September 2011
Satisfied on: 19 January 2016
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the principal debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: /H property k/a land to the west of holiday inn, mold road, northop, mold t/no CYM399952 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
20 September 2011Delivered on: 30 September 2011
Satisfied on: 19 January 2016
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the principal debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a land to the west of holiday inn, mold road, northop, mold t/no CYM399952 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
22 August 2006Delivered on: 25 August 2006
Satisfied on: 28 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
11 October 2005Delivered on: 14 October 2005
Satisfied on: 10 October 2011
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.
Fully Satisfied

Filing History

6 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2019Compulsory strike-off action has been suspended (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
20 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
10 November 2017Satisfaction of charge 053823890007 in full (4 pages)
10 November 2017Satisfaction of charge 053823890007 in full (4 pages)
10 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
(3 pages)
20 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
(3 pages)
20 March 2016Director's details changed for Shakeel Arshad on 20 January 2013 (2 pages)
20 March 2016Director's details changed for Shakeel Arshad on 20 January 2013 (2 pages)
19 January 2016Satisfaction of charge 053823890006 in full (1 page)
19 January 2016Satisfaction of charge 5 in full (1 page)
19 January 2016Satisfaction of charge 4 in full (2 pages)
19 January 2016Satisfaction of charge 3 in full (2 pages)
19 January 2016Satisfaction of charge 053823890006 in full (1 page)
19 January 2016Satisfaction of charge 4 in full (2 pages)
19 January 2016Satisfaction of charge 3 in full (2 pages)
19 January 2016Satisfaction of charge 5 in full (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 August 2015Registration of charge 053823890007, created on 31 July 2015 (23 pages)
4 August 2015Registration of charge 053823890007, created on 31 July 2015 (23 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
12 February 2015 (19 pages)
12 February 2015 (19 pages)
30 January 2015Registered office address changed from Office 124 Regus Offices Blythe Valley Business Park Central Boulevard Birmingham B90 8AG to Unit 3B Springfield Court Summerfield Road Bolton BL3 2NT on 30 January 2015 (1 page)
30 January 2015Registered office address changed from Office 124 Regus Offices Blythe Valley Business Park Central Boulevard Birmingham B90 8AG to Unit 3B Springfield Court Summerfield Road Bolton BL3 2NT on 30 January 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Termination of appointment of Yatin Trivedy as a director (2 pages)
31 October 2012Termination of appointment of Yatin Trivedy as a director (2 pages)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
17 July 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 October 2011Appointment of Shakeel Arshad as a director (3 pages)
19 October 2011Appointment of Shakeel Arshad as a director (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 October 2011Termination of appointment of Richard Shayle as a secretary (2 pages)
7 October 2011Registered office address changed from 244a - 246 Telegraph Road Heswall Wirral CH60 7SG on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from 244a - 246 Telegraph Road Heswall Wirral CH60 7SG on 7 October 2011 (2 pages)
7 October 2011Termination of appointment of Richard Shayle as a director (2 pages)
7 October 2011Termination of appointment of Stephanie Shayle as a director (2 pages)
7 October 2011Termination of appointment of Richard Shayle as a secretary (2 pages)
7 October 2011Termination of appointment of Richard Shayle as a director (2 pages)
7 October 2011Registered office address changed from 244a - 246 Telegraph Road Heswall Wirral CH60 7SG on 7 October 2011 (2 pages)
7 October 2011Termination of appointment of Stephanie Shayle as a director (2 pages)
7 October 2011Appointment of Yatin Anantrai Trivedy as a director (3 pages)
7 October 2011Appointment of Yatin Anantrai Trivedy as a director (3 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
17 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 April 2010Director's details changed for Mr Richard Shayle on 3 March 2010 (2 pages)
21 April 2010Director's details changed for Mrs Stephanie Shayle on 3 March 2010 (2 pages)
21 April 2010Director's details changed for Mrs Stephanie Shayle on 3 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Richard Shayle on 3 March 2010 (2 pages)
21 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mrs Stephanie Shayle on 3 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Richard Shayle on 3 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 June 2009Return made up to 03/03/09; full list of members (5 pages)
4 June 2009Director's change of particulars / stephanie shayle / 01/09/2008 (2 pages)
4 June 2009Return made up to 03/03/09; full list of members (5 pages)
4 June 2009Director and secretary's change of particulars / richard shayle / 01/09/2008 (2 pages)
4 June 2009Director and secretary's change of particulars / richard shayle / 01/09/2008 (2 pages)
4 June 2009Director's change of particulars / stephanie shayle / 01/09/2008 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 July 2008Return made up to 03/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2008Return made up to 03/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 May 2007Return made up to 03/03/07; full list of members (7 pages)
14 May 2007Return made up to 03/03/07; full list of members (7 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 August 2006Particulars of mortgage/charge (6 pages)
25 August 2006Particulars of mortgage/charge (6 pages)
31 March 2006Return made up to 03/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2006Return made up to 03/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2005Registered office changed on 24/11/05 from: 92 elm hall drive, mossley hill liverpool merseyside L18 5JA (1 page)
24 November 2005Registered office changed on 24/11/05 from: 92 elm hall drive, mossley hill liverpool merseyside L18 5JA (1 page)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
3 March 2005Incorporation (13 pages)
3 March 2005Incorporation (13 pages)