UKBizDB.co.uk

HOBS LIVER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hobs Liver Limited. The company was founded 9 years ago and was given the registration number 09312589. The firm's registered office is in LIVERPOOL. You can find them at 14 Castle Street, , Liverpool, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HOBS LIVER LIMITED
Company Number:09312589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2014
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:14 Castle Street, Liverpool, England, L2 0NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Castle Street, Liverpool, England, L2 0NE

Director04 August 2020Active
14, Castle Street, Liverpool, England, L2 0NE

Director04 August 2020Active
No 1, St Paul's Square, Liverpool, United Kingdom, L3 9SJ

Corporate Secretary14 November 2014Active
14, Castle Street, Liverpool, England, L2 0NE

Director17 December 2014Active
Hill Dickinson Llp, No 1 St Paul's Square, Liverpool, United Kingdom, L3 9SJ

Director14 November 2014Active
14, Castle Street, Liverpool, England, L2 0NE

Director05 September 2016Active
14, Castle Street, Liverpool, England, L2 0NE

Director17 December 2014Active
14, Castle Street, Liverpool, England, L2 0NE

Director17 December 2014Active
Vanilla Factory, 39 Fleet Street, Liverpool, United Kingdom, L1 4AR

Director17 December 2014Active
No 1, St Paul's Square, Liverpool, United Kingdom, L3 9SJ

Corporate Director14 November 2014Active

People with Significant Control

Project Nucleus Topco Limited
Notified on:04 August 2020
Status:Active
Country of residence:England
Address:14, Castle Street, Liverpool, England, L2 0NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bgf Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:13-15, York Buildings, London, England, WC2N 6JU
Nature of control:
  • Significant influence or control
Mr Kieran John O'Brien
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:14, Castle Street, Liverpool, England, L2 0NE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-19Dissolution

Dissolution application strike off company.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2021-02-17Mortgage

Mortgage satisfy charge full.

Download
2020-10-27Capital

Legacy.

Download
2020-10-27Capital

Capital statement capital company with date currency figure.

Download
2020-10-27Insolvency

Legacy.

Download
2020-10-27Resolution

Resolution.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.