CompanyTrack
L

LIQUICO O2O LIMITED

Dissolved London

Activities of head offices

Activities of head offices
L

LIQUICO O2O LIMITED

Activities of head offices

Founded 4 Oct 2000 Dissolved London, United Kingdom
Activities of head offices
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 14
6 outstanding 8 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

15 Canada Square London E14 5GL

Credit Report

Discover LIQUICO O2O LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 282,082 Shares £128k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
14 Nov 2014141,041£64k£0.454
14 Nov 2014141,041£64k£0.454

Officers

Officers

3 active 18 resigned
Status
Andrew Peter GaleDirectorBritishEngland5624 Oct 2014Active
Lorna MendelsohnSecretaryUnknownUnknown19 Dec 2014Active
Stephen HaworthDirectorBritishEngland5613 Apr 2016Active

Shareholders

Shareholders (1)

Evo Business Supplies Ltd
100.0%
36,825,29817 Nov 2015

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Endless Iii General Partner Llp

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Significant Influence Or Control As Firm

Endless Llp

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Significant Influence Or Control As Firm

Endless Ii (gp) Llp

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Significant Influence Or Control As Firm

Evo Business Supplies Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

EVO BUSINESS SUPPLIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ENDLESS III GENERAL PARTNER LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
ENDLESS II (GP) LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
ENDLESS LLP united kingdom
ENDLESS (GP) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ENDLESS FIRST PARTNER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EVO INTERNATIONAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIQUICO O2O LIMITED Current Company
LIQUICO APH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control
LIQUICO O2OUK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

6 outstanding 8 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
18 Dec 2020GazetteGazette Dissolved LiquidationView(1 page)
18 Sept 2020InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(6 pages)
28 Nov 2019InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(6 pages)
23 Oct 2018AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
19 Oct 2018InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
18 Dec 2020 Gazette

Gazette Dissolved Liquidation

18 Sept 2020 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

28 Nov 2019 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

23 Oct 2018 Address

Change Registered Office Address Company With Date Old Address New Address

19 Oct 2018 Insolvency

Liquidation Voluntary Declaration Of Solvency

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

5 years ago on 18 Dec 2020

Liquidation Voluntary Members Return Of Final Meeting

5 years ago on 18 Sept 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 years ago on 28 Nov 2019

Change Registered Office Address Company With Date Old Address New Address

7 years ago on 23 Oct 2018

Liquidation Voluntary Declaration Of Solvency

7 years ago on 19 Oct 2018