LINFOOD PROPERTIES LIMITED

LINFOOD PROPERTIES LIMITED

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

    Company NameLINFOOD PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01974379
    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 LINFOOD PROPERTIES LIMITED?

    • (7011) /

    Where is LINFOOD PROPERTIES LIMITED located?

    Registered Office Address
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LINFOOD PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLASTDRIVE LIMITEDDec 31, 1985Dec 31, 1985

    What are the latest accounts for LINFOOD PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 26, 2010

    What are the latest filings for LINFOOD PROPERTIES 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

    legacy

    3 pagesMG02

    Annual return made up to May 28, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2011

    Statement of capital on Jun 02, 2011

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 26, 2010

    10 pagesAA

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Laura Taylor as a director

    2 pagesAP01

    Appointment of Laura Taylor as a secretary

    2 pagesAP03

    Termination of appointment of Jonathan Prentis as a director

    1 pagesTM01

    Termination of appointment of Mark Chilton as a secretary

    1 pagesTM02

    Annual return made up to May 28, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 27, 2009

    10 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 28, 2008

    10 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Full accounts made up to Mar 30, 2007

    10 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    2 pages363a

    Total exemption full accounts made up to Mar 31, 2006

    11 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of LINFOOD PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Laura
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    Secretary
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    155916900001
    TAYLOR, Laura
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    United KingdomBritish155913200001
    WILSON, Charles
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northants
    Director
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northants
    United KingdomBritish123998480001
    ATTWOOD, Paul Gerard
    12 Holborn Drive
    L39 3QL Ormskirk
    Lancashire
    Secretary
    12 Holborn Drive
    L39 3QL Ormskirk
    Lancashire
    British72538660001
    BELTON, Doris Valerie
    49 Drayton Road
    Irthlingborough
    NN9 5TA Wellingborough
    Northamptonshire
    Secretary
    49 Drayton Road
    Irthlingborough
    NN9 5TA Wellingborough
    Northamptonshire
    British67694030001
    CHASE, Suzanne Gabrielle
    68 Linden Gardens
    Chiswick
    W4 2EW London
    Secretary
    68 Linden Gardens
    Chiswick
    W4 2EW London
    British78255980001
    CHILTON, Mark
    9 Oakwood
    NE46 4LF Hexham
    Northumberland
    Secretary
    9 Oakwood
    NE46 4LF Hexham
    Northumberland
    British109675640001
    DAWSON, Jeffrey George
    14b Clare Street
    PE16 6EJ Chatteris
    Cambridgeshire
    Secretary
    14b Clare Street
    PE16 6EJ Chatteris
    Cambridgeshire
    British4976790001
    JOHNSON, Shirley Elizabeth
    25 Stoney Common
    CM24 8NF Stansted
    Essex
    Secretary
    25 Stoney Common
    CM24 8NF Stansted
    Essex
    British52701320001
    PRENTIS, Jonathan Paul
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    Secretary
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    British48949090001
    BUSBY, Adrian John
    22 Woodside Avenue
    HP9 1JJ Beaconsfield
    Buckinghamshire
    Director
    22 Woodside Avenue
    HP9 1JJ Beaconsfield
    Buckinghamshire
    British3445300001
    CAMP, Michael James
    Heath Cottage
    Marriotts Avenue, South Heath
    HP16 9QW Great Missenden
    Buckinghamshire
    Director
    Heath Cottage
    Marriotts Avenue, South Heath
    HP16 9QW Great Missenden
    Buckinghamshire
    EnglandBritish12204760003
    CHASE, Suzanne Gabrielle
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    Director
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    United KingdomBritish135246350001
    DYE, Simon John
    46 Albany Road
    NN1 5LZ Northampton
    Northamptonshire
    Director
    46 Albany Road
    NN1 5LZ Northampton
    Northamptonshire
    British67908930001
    FLEXEN, John Michael
    Ochre Cottage
    Church Lane Wroxton
    OX15 6QT Banbury
    Oxfordshire
    Director
    Ochre Cottage
    Church Lane Wroxton
    OX15 6QT Banbury
    Oxfordshire
    British984380003
    HOSKINS, William John
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    Director
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    British49295070002
    HUSTAD, Hans Kristian
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    Director
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    Norwegian103594230001
    JOHANNESSON, Jon Asgeir
    Laufasvegur 69
    FOREIGN Reykjavik
    101
    Iceland
    Director
    Laufasvegur 69
    FOREIGN Reykjavik
    101
    Iceland
    IcelandIcelandic78382920001
    MUIR, Robert
    34 Queens Acre
    Kings Road
    SL4 2BE Windsor
    Berkshire
    Director
    34 Queens Acre
    Kings Road
    SL4 2BE Windsor
    Berkshire
    British89195440001
    NOBLE, Anthony Hayden
    2 Clock Court Cottages
    Middleton Park Middleton Stoney
    OX25 4JE Bicester
    Oxfordshire
    Director
    2 Clock Court Cottages
    Middleton Park Middleton Stoney
    OX25 4JE Bicester
    Oxfordshire
    British33237590001
    PRENTIS, Jonathan Paul
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    Director
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    United KingdomBritish48949090001
    SIGURDSSON, Gunnar
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    Director
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    EnglandIcelandic114179720001

    Does LINFOOD PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession to a debenture
    Created On Feb 25, 2005
    Delivered On Mar 04, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the charging companies (or any of them) to the security trustee and/or the other security beneficiaries (or any of them) 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 Scotland
    Transactions
    • Mar 04, 2005Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)

    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