LINK LOGISTICS LIMITED

LINK LOGISTICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLINK LOGISTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01464984
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LINK LOGISTICS LIMITED?

    • Freight transport by road (49410) / Transportation and storage

    Where is LINK LOGISTICS LIMITED located?

    Registered Office Address
    1st Floor Bristol & West House
    C/O Alexander Ash
    EN8 8JJ 100 Crossbrook Street
    Cheshunt Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LINK LOGISTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAILSWORTH HAULAGE LIMITEDDec 05, 1979Dec 05, 1979

    What are the latest accounts for LINK LOGISTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2012

    What are the latest filings for LINK LOGISTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a small company made up to Dec 30, 2012

    5 pagesAA

    Termination of appointment of Rosemary Menzies Pryde as a director on Dec 24, 2012

    1 pagesTM01

    Termination of appointment of Douglas Ross Heaney as a director on Dec 24, 2012

    1 pagesTM01

    Termination of appointment of Rosemary Menzies Pryde as a secretary on Dec 24, 2012

    1 pagesTM02

    Annual return made up to Aug 31, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 05, 2012

    Statement of capital on Sep 05, 2012

    • Capital: GBP 20,000
    SH01

    Accounts for a small company made up to Dec 31, 2011

    7 pagesAA

    Current accounting period shortened from Mar 31, 2012 to Dec 31, 2011

    3 pagesAA01

    Accounts for a small company made up to Apr 02, 2011

    7 pagesAA

    Annual return made up to Aug 31, 2011 with full list of shareholders

    7 pagesAR01

    Annual return made up to Aug 31, 2010 with full list of shareholders

    7 pagesAR01

    Accounts for a small company made up to Apr 03, 2010

    7 pagesAA

    Accounts for a small company made up to Mar 28, 2009

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts for a small company made up to Mar 29, 2008

    8 pagesAA

    legacy

    2 pages288c

    legacy

    4 pages363a

    Certificate of change of name

    Company name changed failsworth haulage LIMITED\certificate issued on 19/08/08
    2 pagesCERTNM

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of LINK LOGISTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLO, Geoffrey Michael
    Beach Street
    CT14 6JQ Deal
    103
    Kent
    United Kingdom
    Director
    Beach Street
    CT14 6JQ Deal
    103
    Kent
    United Kingdom
    United KingdomBritish66852960004
    WALLIS, Michael
    91 Sapley Road
    Hartford
    PE29 1YQ Huntingdon
    Cambridgeshire
    Director
    91 Sapley Road
    Hartford
    PE29 1YQ Huntingdon
    Cambridgeshire
    United KingdomBritish111559710001
    BURNET, Fraser
    13 Seaforth Crescent
    Barrhead
    G78 1PL Glasgow
    Secretary
    13 Seaforth Crescent
    Barrhead
    G78 1PL Glasgow
    British56919900001
    GILMORE, Jean Mcfarlane
    8 Leyburn Close
    Whitefield
    M45 7UE Manchester
    Lancashire
    Secretary
    8 Leyburn Close
    Whitefield
    M45 7UE Manchester
    Lancashire
    British16292380002
    PAYNE, Richard James
    43 Chelmerton Avenue
    Great Baddow
    CM2 9RF Chelmsford
    Essex
    Secretary
    43 Chelmerton Avenue
    Great Baddow
    CM2 9RF Chelmsford
    Essex
    British50165660004
    PRYDE, Rosemary Menzies
    61 Arrol Drive
    KA7 4AN Ayr
    Ayrshire
    Secretary
    61 Arrol Drive
    KA7 4AN Ayr
    Ayrshire
    British73803140001
    DICKEN, Peter David
    6 Templeton Mews
    51 John Street
    G84 8XN Helensburgh
    Argyll & Bute
    Director
    6 Templeton Mews
    51 John Street
    G84 8XN Helensburgh
    Argyll & Bute
    British786210003
    GILMORE, Harold
    8 Leyburn Close
    Whitefield
    M45 7UE Manchester
    Lancashire
    Director
    8 Leyburn Close
    Whitefield
    M45 7UE Manchester
    Lancashire
    British16292400002
    GILMORE, Jean Mcfarlane
    8 Leyburn Close
    Whitefield
    M45 7UE Manchester
    Lancashire
    Director
    8 Leyburn Close
    Whitefield
    M45 7UE Manchester
    Lancashire
    British16292380002
    HEANEY, Douglas Ross
    Dalcross Way
    KY12 7RF Dunfermline
    16
    Fife
    Scotland
    Director
    Dalcross Way
    KY12 7RF Dunfermline
    16
    Fife
    Scotland
    United KingdomBritish128699510001
    HEANEY, Douglas Ross
    Dalcross Way
    KY12 7RF Dunfermline
    16
    Fife
    Scotland
    Director
    Dalcross Way
    KY12 7RF Dunfermline
    16
    Fife
    Scotland
    United KingdomBritish128699510001
    PRYDE, Rosemary Menzies
    61 Arrol Drive
    KA7 4AN Ayr
    Ayrshire
    Director
    61 Arrol Drive
    KA7 4AN Ayr
    Ayrshire
    ScotlandBritish73803140001
    PRYDE, Rosemary Menzies
    61 Arrol Drive
    KA7 4AN Ayr
    Ayrshire
    Director
    61 Arrol Drive
    KA7 4AN Ayr
    Ayrshire
    ScotlandBritish73803140001
    SCANLON, Thomas Kee
    2 Hollycroft
    Ashford Hill
    RG19 8BU Thatcham
    Berkshire
    Director
    2 Hollycroft
    Ashford Hill
    RG19 8BU Thatcham
    Berkshire
    United KingdomBritish120419150001
    STOCKALL, Jacky Conrad
    5 St Aidans Close
    Ringley Wood Radcliffe
    M26 1YJ Manchester
    Lancashire
    Director
    5 St Aidans Close
    Ringley Wood Radcliffe
    M26 1YJ Manchester
    Lancashire
    British16292390003

    Does LINK LOGISTICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 25, 2008
    Delivered On Feb 01, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Feb 01, 2008Registration of a charge (395)
    Debenture
    Created On Jun 16, 1998
    Delivered On Jun 24, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 24, 1998Registration of a charge (395)
    • Feb 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 07, 1997
    Delivered On Mar 13, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 13, 1997Registration of a charge (395)
    • Feb 10, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0