Hobs Liver Limited LIVERPOOL


Hobs Liver Limited was officially closed on 2021-05-18. Hobs Liver was a private limited company that could have been found at 14 Castle Street, Liverpool, L2 0NE, ENGLAND. The company (officially started on 2014-11-14) was run by 2 directors.
Director Craig H. who was appointed on 04 August 2020.
Director Simon A. who was appointed on 04 August 2020.

The company was classified as "activities of head offices" (70100). As stated in the official information, there was a name change on 2017-09-15 and their previous name was Hobs Group. There is a second name alteration: previous name was Vision Royle performed on 2015-08-06. The last confirmation statement was sent on 2019-11-14 and last time the statutory accounts were sent was on 30 April 2019. 2015-11-14 was the date of the latest annual return.

Hobs Liver Limited Address / Contact

Office Address 14 Castle Street
Town Liverpool
Post code L2 0NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09312589
Date of Incorporation Fri, 14th Nov 2014
Date of Dissolution Tue, 18th May 2021
Industry Activities of head offices
End of financial Year 31st October
Company age 7 years old
Account next due date Sat, 31st Jul 2021
Account last made up date Tue, 30th Apr 2019
Next confirmation statement due date Sat, 26th Dec 2020
Last confirmation statement dated Thu, 14th Nov 2019

Company staff

Craig H.

Position: Director

Appointed: 04 August 2020

Simon A.

Position: Director

Appointed: 04 August 2020

James D.

Position: Director

Appointed: 05 September 2016

Resigned: 04 August 2020

Steven W.

Position: Director

Appointed: 17 December 2014

Resigned: 04 August 2020

Peter B.

Position: Director

Appointed: 17 December 2014

Resigned: 02 August 2020

Kieran O.

Position: Director

Appointed: 17 December 2014

Resigned: 08 September 2017

Neil I.

Position: Director

Appointed: 17 December 2014

Resigned: 07 March 2019

St Pauls Secretaries Limited

Position: Corporate Secretary

Appointed: 14 November 2014

Resigned: 25 November 2014

St Paul's Secretaries Limited

Position: Corporate Director

Appointed: 14 November 2014

Resigned: 17 December 2014

Jonathan B.

Position: Director

Appointed: 14 November 2014

Resigned: 17 December 2014

People with significant control

Project Nucleus Topco Limited

14 Castle Street, Liverpool, L2 0NE, England

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies In England & Wales
Registration number 12712449
Notified on 4 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bgf Gp Limited

13-15 York Buildings, London, WC2N 6JU, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 10657217
Notified on 6 April 2016
Ceased on 4 August 2020
Nature of control: significiant influence or control

Kieran O.

Notified on 6 April 2016
Ceased on 8 September 2017
Nature of control: 25-50% shares

Company previous names

Hobs Group September 15, 2017
Vision Royle August 6, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 18th, May 2021
Free Download (1 page)

Company search

Advertisements