Company NameLiquid Warehouse Limited
Company StatusDissolved
Company Number02264399
CategoryPrivate Limited Company
Incorporation Date3 June 1988(35 years, 11 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin Gibson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2010(22 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14/15 Whinfield Way
Whinfield Industrial Estate
Rowlands Gill
Tyne & Wear
NE39 1EH
Director NameMr James Edward Robert Harland
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2010(22 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14/15 Whinfield Way
Whinfield Industrial Estate
Rowlands Gill
Tyne & Wear
NE39 1EH
Director NameIan William Harland
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 6 months after company formation)
Appointment Duration4 months (resigned 03 April 1992)
RoleCompany Director
Correspondence AddressMuch Beecmes
Roads Lane Molmbridge
Huddersfield
West Yorkshire
HD7 1QD
Director NameRoseline Harland
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 6 months after company formation)
Appointment Duration4 months (resigned 03 April 1992)
RoleCompany Director
Correspondence AddressMuch Beecmes
Roads Lane Molmbridge
Huddersfield
West Yorkshire
HD7 1QD
Secretary NameRoseline Harland
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 6 months after company formation)
Appointment Duration4 months (resigned 03 April 1992)
RoleCompany Director
Correspondence AddressMuch Beecmes
Roads Lane Molmbridge
Huddersfield
West Yorkshire
HD7 1QD
Director NameDoris Atkinson
Date of BirthSeptember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 1994)
RoleCompany Director
Correspondence AddressBirchwood High Horse Close
Rowlands Gill
Tyne & Wear
NE39 1AN
Director NameJohn Wigham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(3 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 September 2001)
RoleCompany Director
Correspondence AddressHollin Hill Farm
Rowlands Gill
Tyne And Wear
NE39 1AQ
Secretary NameDoris Atkinson
NationalityBritish
StatusResigned
Appointed03 April 1992(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 1994)
RoleCompany Director
Correspondence AddressBirchwood High Horse Close
Rowlands Gill
Tyne & Wear
NE39 1AN
Director NameIan William Harland
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(5 years, 12 months after company formation)
Appointment Duration15 years, 5 months (resigned 06 November 2009)
RoleEngineer
Correspondence AddressLoughan Y Yeigh
The Garey
Ramsey
Isle Man Of Man
IM7 2EH
Director NameJohn Alexander Tait
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(5 years, 12 months after company formation)
Appointment Duration16 years, 5 months (resigned 03 November 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSpring House Cottage
Slaley
Hexham
Northumberland
NE47 0AW
Director NameTimothy Laurance Wenman
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(5 years, 12 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 October 2010)
RoleAsset Financier
Country of ResidenceUnited Kingdom
Correspondence AddressChecker Tree House
High Street
Hawkhurst
Kent
TN18 4PS
Secretary NameIan William Harland
NationalityBritish
StatusResigned
Appointed05 August 1994(6 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 March 2000)
RoleEngineer
Correspondence AddressLoughan Y Yeigh
The Garey
Ramsey
Isle Man Of Man
IM7 2EH
Secretary NameMalcolm Ellis
NationalityBritish
StatusResigned
Appointed14 March 2000(11 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 12 April 2000)
RoleSecretary
Correspondence Address16 Brinkburn Avenue
Blyth
Northumberland
NE24 3EW
Secretary NameTimothy Laurance Wenman
NationalityBritish
StatusResigned
Appointed12 April 2000(11 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChecker Tree House
High Street
Hawkhurst
Kent
TN18 4PS

Contact

Websitemetano.com
Email address[email protected]
Telephone01207 549448
Telephone regionConsett

Location

Registered AddressUnit 14/15 Whinfield Way
Whinfield Industrial Estate
Rowlands Gill
Tyne & Wear
NE39 1EH
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardChopwell and Rowlands Gill
Built Up AreaRowlands Gill

Shareholders

20.1k at £1Metano LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20,100

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

30 June 1997Delivered on: 8 July 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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. See the mortgage charge document for full details.
Outstanding

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
6 September 2019Application to strike the company off the register (3 pages)
20 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
1 May 2019Statement by Directors (1 page)
1 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 May 2019Statement of capital on 1 May 2019
  • GBP 20.10
(5 pages)
1 May 2019Solvency Statement dated 10/04/19 (1 page)
12 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 20,100
(3 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 20,100
(3 pages)
16 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 20,100
(3 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 20,100
(3 pages)
10 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
10 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 20,100
(3 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 20,100
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
12 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 January 2011Termination of appointment of Timothy Wenman as a director (1 page)
5 January 2011Termination of appointment of John Tait as a director (1 page)
5 January 2011Appointment of Mr Colin Gibson as a director (2 pages)
5 January 2011Termination of appointment of Timothy Wenman as a secretary (1 page)
5 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
5 January 2011Termination of appointment of John Tait as a director (1 page)
5 January 2011Termination of appointment of Timothy Wenman as a secretary (1 page)
5 January 2011Appointment of Mr James Edward Robert Harland as a director (2 pages)
5 January 2011Appointment of Mr James Edward Robert Harland as a director (2 pages)
5 January 2011Appointment of Mr Colin Gibson as a director (2 pages)
5 January 2011Termination of appointment of Timothy Wenman as a director (1 page)
5 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
13 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 December 2009Director's details changed for John Alexander Tait on 21 December 2009 (2 pages)
21 December 2009Director's details changed for John Alexander Tait on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Timothy Laurance Wenman on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Timothy Laurance Wenman on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
12 November 2009Termination of appointment of Ian Harland as a director (1 page)
12 November 2009Termination of appointment of Ian Harland as a director (1 page)
2 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 December 2008Return made up to 30/11/08; full list of members (4 pages)
5 December 2008Registered office changed on 05/12/2008 from unit 14/5 whinfield industrial estate rowlands gill tyne & wear NE39 1EH (1 page)
5 December 2008Return made up to 30/11/08; full list of members (4 pages)
5 December 2008Registered office changed on 05/12/2008 from unit 14/5 whinfield industrial estate rowlands gill tyne & wear NE39 1EH (1 page)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 December 2007Return made up to 30/11/07; full list of members (3 pages)
13 December 2007Return made up to 30/11/07; full list of members (3 pages)
19 April 2007Accounts for a small company made up to 31 August 2006 (5 pages)
19 April 2007Accounts for a small company made up to 31 August 2006 (5 pages)
19 December 2006Return made up to 30/11/06; full list of members (3 pages)
19 December 2006Return made up to 30/11/06; full list of members (3 pages)
11 April 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
11 April 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
21 December 2005Return made up to 30/11/05; full list of members (3 pages)
21 December 2005Return made up to 30/11/05; full list of members (3 pages)
22 March 2005Total exemption full accounts made up to 31 August 2004 (16 pages)
22 March 2005Total exemption full accounts made up to 31 August 2004 (16 pages)
10 December 2004Company name changed metano LIMITED\certificate issued on 10/12/04 (2 pages)
10 December 2004Company name changed metano LIMITED\certificate issued on 10/12/04 (2 pages)
30 November 2004Return made up to 30/11/04; full list of members (7 pages)
30 November 2004Return made up to 30/11/04; full list of members (7 pages)
30 April 2004Full accounts made up to 31 August 2003 (16 pages)
30 April 2004Full accounts made up to 31 August 2003 (16 pages)
2 February 2004Return made up to 30/11/03; full list of members (7 pages)
2 February 2004Return made up to 30/11/03; full list of members (7 pages)
18 April 2003Full accounts made up to 31 August 2002 (14 pages)
18 April 2003Full accounts made up to 31 August 2002 (14 pages)
20 December 2002Return made up to 30/11/02; full list of members (7 pages)
20 December 2002Return made up to 30/11/02; full list of members (7 pages)
1 July 2002Full accounts made up to 31 August 2001 (16 pages)
1 July 2002Full accounts made up to 31 August 2001 (16 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Return made up to 30/11/01; full list of members (7 pages)
27 November 2001Return made up to 30/11/01; full list of members (7 pages)
4 July 2001Full accounts made up to 31 August 2000 (11 pages)
4 July 2001Full accounts made up to 31 August 2000 (11 pages)
16 January 2001Return made up to 30/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 January 2001Return made up to 30/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 June 2000Full accounts made up to 31 August 1999 (9 pages)
30 June 2000Full accounts made up to 31 August 1999 (9 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000New secretary appointed (2 pages)
29 March 2000Secretary resigned (1 page)
27 March 2000Registered office changed on 27/03/00 from: ellison road dunston gateshead-upon-tyne NE8 2QU (1 page)
27 March 2000Registered office changed on 27/03/00 from: ellison road dunston gateshead-upon-tyne NE8 2QU (1 page)
18 February 2000Company name changed harland consultancy services lim ited\certificate issued on 21/02/00 (2 pages)
18 February 2000Company name changed harland consultancy services lim ited\certificate issued on 21/02/00 (2 pages)
3 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 1999Full accounts made up to 31 August 1998 (9 pages)
15 March 1999Full accounts made up to 31 August 1998 (9 pages)
14 December 1998Return made up to 30/11/98; no change of members (4 pages)
14 December 1998Return made up to 30/11/98; no change of members (4 pages)
1 April 1998Full accounts made up to 31 August 1997 (9 pages)
1 April 1998Full accounts made up to 31 August 1997 (9 pages)
19 December 1997Return made up to 30/11/97; no change of members (4 pages)
19 December 1997Return made up to 30/11/97; no change of members (4 pages)
8 July 1997Particulars of mortgage/charge (6 pages)
8 July 1997Particulars of mortgage/charge (6 pages)
21 February 1997Full accounts made up to 31 August 1996 (11 pages)
21 February 1997Full accounts made up to 31 August 1996 (11 pages)
7 February 1997Return made up to 30/11/96; full list of members (8 pages)
7 February 1997Return made up to 30/11/96; full list of members (8 pages)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
26 March 1996Full accounts made up to 31 August 1995 (12 pages)
26 March 1996Full accounts made up to 31 August 1995 (12 pages)
12 January 1996Return made up to 30/11/95; no change of members (6 pages)
12 January 1996Return made up to 30/11/95; no change of members (6 pages)
20 March 1995Full accounts made up to 31 August 1994 (12 pages)
20 March 1995Full accounts made up to 31 August 1994 (12 pages)
3 June 1988Incorporation (14 pages)