Company NameLiquico 3 Limited
Company StatusDissolved
Company Number04224202
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 10 months ago)
Dissolution Date19 July 2019 (4 years, 8 months ago)
Previous NameSeaward Holding Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Marsh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2015(13 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 19 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle
NE3 3LS
Director NameDr Hans-Peter Manfred Opitz
Date of BirthJune 1957 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed24 June 2015(14 years after company formation)
Appointment Duration4 years (closed 19 July 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(14 years after company formation)
Appointment Duration4 years (closed 19 July 2019)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address15 Sudwestpark
Nurnberg
D 90449
Director NameRonald Gordon Taylor
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address19 Maltby Road
Thornton
Middlesbrough
Cleveland
TS8 9BU
Director NameAndrew John Woodhouse
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Chandlers Ford
Houghton Le Spring
Tyne & Wear
DH4 7SB
Director NameMr Rodney George Gordon Taylor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFawcett House
Heathwaite
Swainby
North Yorkshire
DL6 3DS
Secretary NameMrs Rosemary Anne Taylor
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFawcett House Heathwaite
Swainby
Northallerton
North Yorkshire
DL6 3DS
Director NameMrs Rosemary Anne Taylor
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(2 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 24 June 2015)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence AddressFawcett House Heathwaite
Swainby
Northallerton
North Yorkshire
DL6 3DS
Director NameMiss Frances Clare Taylor
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(8 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Bracken Hill
South West Industrial Estate
Peterlee
County Durham
SR8 2SW
Director NameMr Russell Jame Gordon Taylor
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(8 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Bracken Hill
South West Industrial Estate
Peterlee
County Durham
SR8 2SW
Director NameMiss Jennifer Heleen Taylor
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2009(8 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Bracken Hill
South West Industrial Estate
Peterlee
County Durham
SR8 2SW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.seaward.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

1.1m at £0.1Rodney George Gordon Taylor
56.10%
Ordinary
110k at £0.1Frances Taylor
5.50%
Ordinary
110k at £0.1Jennifer Taylor
5.50%
Ordinary
110k at £0.1Russell Taylor
5.50%
Ordinary
548k at £0.1Rosemary Anne Taylor
27.40%
Ordinary

Financials

Year2014
Turnover£15,116,002
Gross Profit£6,585,423
Net Worth£8,381,169
Cash£6,553,922
Current Liabilities£2,641,627

Accounts

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

Charges

21 May 2012Delivered on: 23 May 2012
Satisfied on: 3 August 2015
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 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
19 December 2002Delivered on: 20 December 2002
Satisfied on: 16 April 2015
Persons entitled: Lloyds Tsb 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.
Fully Satisfied
11 November 2002Delivered on: 21 November 2002
Satisfied on: 16 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
15 November 2002Delivered on: 16 November 2002
Satisfied on: 16 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit f easting business centre easting close worthing. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

19 July 2019Final Gazette dissolved following liquidation (1 page)
19 April 2019Return of final meeting in a members' voluntary winding up (9 pages)
18 February 2019Liquidators' statement of receipts and payments to 30 December 2018 (9 pages)
18 January 2018Registered office address changed from 18 Bracken Hill South West Industrial Estate Peterlee County Durham SR8 2SW to Bulman House Regent Centre Gosforth Newcastle NE3 3LS on 18 January 2018 (2 pages)
15 January 2018Declaration of solvency (6 pages)
15 January 2018Appointment of a voluntary liquidator (3 pages)
15 January 2018Appointment of a voluntary liquidator (3 pages)
15 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-31
(1 page)
15 January 2018Declaration of solvency (6 pages)
12 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-12
(3 pages)
12 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-12
(3 pages)
26 June 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
26 June 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 June 2017Full accounts made up to 31 March 2017 (18 pages)
20 June 2017Full accounts made up to 31 March 2017 (18 pages)
7 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
4 July 2016Accounts for a medium company made up to 31 March 2016 (21 pages)
4 July 2016Accounts for a medium company made up to 31 March 2016 (21 pages)
9 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 215,000
(6 pages)
9 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 215,000
(6 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
3 August 2015Satisfaction of charge 4 in full (1 page)
3 August 2015Satisfaction of charge 4 in full (1 page)
6 July 2015Termination of appointment of Rosemary Anne Taylor as a director on 24 June 2015 (1 page)
6 July 2015Termination of appointment of Russell Jame Gordon Taylor as a director on 24 June 2015 (1 page)
6 July 2015Termination of appointment of Russell Jame Gordon Taylor as a director on 24 June 2015 (1 page)
6 July 2015Termination of appointment of Rosemary Anne Taylor as a director on 24 June 2015 (1 page)
2 July 2015Termination of appointment of Jennifer Heleen Taylor as a director on 24 June 2015 (1 page)
2 July 2015Appointment of Dr Hans-Peter Manfred Opitz as a director on 24 June 2015 (2 pages)
2 July 2015Termination of appointment of Frances Clare Taylor as a director on 24 June 2015 (1 page)
2 July 2015Termination of appointment of Jennifer Heleen Taylor as a director on 24 June 2015 (1 page)
2 July 2015Termination of appointment of Rodney George Gordon Taylor as a director on 24 June 2015 (1 page)
2 July 2015Appointment of Dr Hans-Peter Manfred Opitz as a director on 24 June 2015 (2 pages)
2 July 2015Appointment of Mr Matthias Wist as a director on 24 June 2015 (2 pages)
2 July 2015Appointment of Mr Matthias Wist as a director on 24 June 2015 (2 pages)
2 July 2015Termination of appointment of Rosemary Anne Taylor as a secretary on 24 June 2015 (1 page)
2 July 2015Termination of appointment of Rodney George Gordon Taylor as a director on 24 June 2015 (1 page)
2 July 2015Termination of appointment of Frances Clare Taylor as a director on 24 June 2015 (1 page)
2 July 2015Termination of appointment of Rosemary Anne Taylor as a secretary on 24 June 2015 (1 page)
29 June 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
29 June 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 200,000
(8 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 200,000
(8 pages)
16 April 2015Satisfaction of charge 3 in full (1 page)
16 April 2015Satisfaction of charge 1 in full (2 pages)
16 April 2015Satisfaction of charge 3 in full (1 page)
16 April 2015Satisfaction of charge 2 in full (1 page)
16 April 2015Satisfaction of charge 2 in full (1 page)
16 April 2015Satisfaction of charge 1 in full (2 pages)
2 February 2015Appointment of Mr Mark Marsh as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Mr Mark Marsh as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Mr Mark Marsh as a director on 2 February 2015 (2 pages)
20 August 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
20 August 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
5 June 2014Director's details changed for Mr Russell Jame Gordon Taylor on 1 June 2011 (2 pages)
5 June 2014Director's details changed for Mr Russell Jame Gordon Taylor on 1 June 2011 (2 pages)
5 June 2014Director's details changed for Mr Russell Jame Gordon Taylor on 1 June 2011 (2 pages)
5 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 200,000
(8 pages)
5 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 200,000
(8 pages)
9 December 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
9 December 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
4 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (9 pages)
4 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (9 pages)
8 October 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
8 October 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
12 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (8 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 December 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
7 December 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
8 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (8 pages)
8 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (8 pages)
21 December 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
21 December 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
4 June 2010Director's details changed for Rosemary Anne Taylor on 29 May 2010 (2 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (7 pages)
4 June 2010Director's details changed for Rosemary Anne Taylor on 29 May 2010 (2 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (7 pages)
6 October 2009Appointment of Mr Russell Jame Gordon Taylor as a director (2 pages)
6 October 2009Appointment of Mr Russell Jame Gordon Taylor as a director (2 pages)
5 October 2009Appointment of Miss Frances Clare Taylor as a director (2 pages)
5 October 2009Appointment of Miss Frances Clare Taylor as a director (2 pages)
5 October 2009Appointment of Miss Jennifer Heleen Taylor as a director (2 pages)
5 October 2009Appointment of Miss Jennifer Heleen Taylor as a director (2 pages)
3 September 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
3 September 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
19 June 2009Return made up to 29/05/09; full list of members (4 pages)
19 June 2009Return made up to 29/05/09; full list of members (4 pages)
29 September 2008Accounts for a medium company made up to 31 March 2008 (17 pages)
29 September 2008Accounts for a medium company made up to 31 March 2008 (17 pages)
4 June 2008Return made up to 29/05/08; full list of members (4 pages)
4 June 2008Appointment terminated director ronald taylor (1 page)
4 June 2008Appointment terminated director ronald taylor (1 page)
4 June 2008Return made up to 29/05/08; full list of members (4 pages)
18 October 2007Accounts for a medium company made up to 31 March 2007 (17 pages)
18 October 2007Accounts for a medium company made up to 31 March 2007 (17 pages)
11 August 2007S-div 23/05/07 (1 page)
11 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 August 2007S-div 23/05/07 (1 page)
11 August 2007Nc inc already adjusted 23/05/07 (1 page)
11 August 2007Nc inc already adjusted 23/05/07 (1 page)
13 June 2007Return made up to 29/05/07; no change of members (7 pages)
13 June 2007Return made up to 29/05/07; no change of members (7 pages)
13 October 2006Accounts for a medium company made up to 31 March 2006 (17 pages)
13 October 2006Accounts for a medium company made up to 31 March 2006 (17 pages)
9 June 2006Return made up to 29/05/06; full list of members (7 pages)
9 June 2006Return made up to 29/05/06; full list of members (7 pages)
20 December 2005Accounts for a medium company made up to 31 March 2005 (13 pages)
20 December 2005Accounts for a medium company made up to 31 March 2005 (13 pages)
7 July 2005Return made up to 29/05/05; full list of members (8 pages)
7 July 2005Return made up to 29/05/05; full list of members (8 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
6 January 2005Full accounts made up to 31 March 2004 (15 pages)
6 January 2005Full accounts made up to 31 March 2004 (15 pages)
16 June 2004Return made up to 29/05/04; full list of members (8 pages)
16 June 2004Return made up to 29/05/04; full list of members (8 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
6 January 2004Full accounts made up to 31 March 2003 (20 pages)
6 January 2004Full accounts made up to 31 March 2003 (20 pages)
30 May 2003Return made up to 29/05/03; full list of members (7 pages)
30 May 2003Return made up to 29/05/03; full list of members (7 pages)
13 January 2003Ad 11/11/02--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
13 January 2003Ad 11/11/02--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
23 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
23 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
20 December 2002Particulars of mortgage/charge (7 pages)
20 December 2002Particulars of mortgage/charge (7 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (5 pages)
16 November 2002Particulars of mortgage/charge (5 pages)
6 July 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
22 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 July 2001Director resigned (1 page)
29 May 2001Incorporation (32 pages)
29 May 2001Incorporation (32 pages)