Company NameLiquico 1 Limited
Company StatusDissolved
Company Number01266346
CategoryPrivate Limited Company
Incorporation Date30 June 1976(47 years, 10 months ago)
Dissolution Date26 May 2019 (4 years, 11 months ago)
Previous NameCropico Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Mark Marsh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(29 years, 7 months after company formation)
Appointment Duration13 years, 3 months (closed 26 May 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Mill Court
Bournmoor
Houghton Le Spring
Tyne & Wear
DH4 6DJ
Secretary NameMr Mark Marsh
NationalityBritish
StatusClosed
Appointed01 February 2006(29 years, 7 months after company formation)
Appointment Duration13 years, 3 months (closed 26 May 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Mill Court
Bournmoor
Houghton Le Spring
Tyne & Wear
DH4 6DJ
Director NameDr Hans-Peter Manfred Opitz
Date of BirthJune 1957 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed24 June 2015(39 years after company formation)
Appointment Duration3 years, 11 months (closed 26 May 2019)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address15 Sudwestpark
Nurnberg
D 90449
Director NameMr Matthias Wist
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed24 June 2015(39 years after company formation)
Appointment Duration3 years, 11 months (closed 26 May 2019)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address15 Sudwestpark
Nurnberg
D 90449
Director NameCharles Warren Potter
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(14 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 11 May 2005)
RoleChairman
Correspondence Address14 Mount Avenue
Chaldon
Caterham
Surrey
CR3 5BA
Director NameMichael Adam Potter
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(14 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 February 2006)
RoleManaging Director
Correspondence Address2 Paddock Way
Hurst Green
Oxted
Surrey
RH8 0LF
Secretary NameMr Colin Flett
NationalityBritish
StatusResigned
Appointed15 June 1991(14 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstcots Aldbourne Road
Baydon
Marlborough
Wiltshire
SN8 2HZ
Director NameMrs Patricia Ann Potter
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(28 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 2006)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Paddock Way
Oxted
Surrey
RH8 0LF
Director NameMr Rodney George Gordon Taylor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(29 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 June 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFawcett House
Heathwaite
Swainby
North Yorkshire
DL6 3DS

Contact

Websitecropico.co.uk
Telephone0191 5863511
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £1Seaward Electronic LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 July 2005Delivered on: 6 July 2005
Satisfied on: 17 February 2006
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
28 March 1990Delivered on: 9 April 1990
Satisfied on: 17 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 westnor coachworks hampton road croydon surrey. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-12
(3 pages)
29 June 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
29 June 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
16 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
4 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 20,000
(6 pages)
6 July 2015Appointment of Dr Hans-Peter Manfred Opitz as a director on 24 June 2015 (2 pages)
6 July 2015Termination of appointment of Rodney George Gordon Taylor as a director on 24 June 2015 (1 page)
6 July 2015Appointment of Mr Matthias Wist as a director on 24 June 2015 (2 pages)
3 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 20,000
(5 pages)
29 June 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
20 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 20,000
(5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
24 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
29 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
4 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
19 June 2009Return made up to 15/06/09; full list of members (3 pages)
29 September 2008Accounts for a dormant company made up to 31 March 2008 (9 pages)
24 June 2008Return made up to 15/06/08; full list of members (3 pages)
21 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
15 June 2007Return made up to 15/06/07; full list of members (2 pages)
5 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
26 June 2006Return made up to 15/06/06; full list of members (4 pages)
26 June 2006Location of register of members (1 page)
10 March 2006Auditor's resignation (1 page)
21 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 February 2006Registered office changed on 21/02/06 from: 10 hampton rd croydon surrey CR9 2RU (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006New director appointed (2 pages)
8 February 2006Full accounts made up to 31 December 2005 (12 pages)
1 August 2005Full accounts made up to 31 December 2004 (12 pages)
6 July 2005Particulars of mortgage/charge (9 pages)
20 June 2005Return made up to 15/06/05; full list of members (4 pages)
20 June 2005Director's particulars changed (1 page)
3 June 2005Director resigned (1 page)
3 June 2005New director appointed (2 pages)
29 July 2004Full accounts made up to 31 December 2003 (12 pages)
29 June 2004Return made up to 15/06/04; full list of members (8 pages)
2 March 2004Director's particulars changed (1 page)
9 September 2003Full accounts made up to 31 December 2002 (12 pages)
20 June 2003Return made up to 15/06/03; full list of members (8 pages)
13 June 2002Return made up to 15/06/02; full list of members (8 pages)
17 May 2002Full accounts made up to 31 December 2001 (10 pages)
21 June 2001Full accounts made up to 31 December 2000 (10 pages)
21 June 2001Return made up to 15/06/01; full list of members (7 pages)
19 October 2000Full accounts made up to 31 December 1999 (10 pages)
29 June 2000Return made up to 15/06/00; full list of members (8 pages)
11 October 1999Full accounts made up to 31 December 1998 (10 pages)
21 June 1999Return made up to 15/06/99; no change of members (4 pages)
8 July 1998Full accounts made up to 31 December 1997 (10 pages)
8 July 1998Return made up to 15/06/98; no change of members (4 pages)
27 June 1997Full accounts made up to 31 December 1996 (10 pages)
27 June 1997Return made up to 15/06/97; full list of members (6 pages)
26 June 1996Full accounts made up to 31 December 1995 (10 pages)
26 June 1996Return made up to 15/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1995Return made up to 15/06/95; no change of members (4 pages)
19 January 1980Increase in nominal capital (1 page)
19 January 1980Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 June 1976Incorporation (11 pages)