SHARELINK NOMINEES LIMITED
Overview
| Company Name | SHARELINK NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02325911 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SHARELINK NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SHARELINK NOMINEES LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHARELINK NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BT TWENTY-TWO LIMITED | Dec 07, 1988 | Dec 07, 1988 |
What are the latest accounts for SHARELINK NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for SHARELINK NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on Mar 02, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Director's details changed for Rupert Dickinson on Aug 14, 2015 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Paul Howard Burd as a director on Jun 22, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jan 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jan 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jan 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Paul Howard Burd on Apr 01, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of David Currie as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Henry Philipps as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Rupert Dickinson on Oct 27, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jan 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of SHARELINK NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARCOSEC LIMITED | Secretary | 1 Churchill Place E14 5HP London | 49004930002 | |||||||
| DICKINSON, Rupert | Director | 1 Churchill Place E14 5HP London | United Kingdom | British | 120285630001 | |||||
| PHILIPPS, Richard Henry | Director | Churchill Place E14 5HP London 1 United Kingdom | United Kingdom | British | 178406100001 | |||||
| BULL, Kenneth George | Secretary | 14 Manor Court Avenue Road CV31 3NL Leamington Spa Warwickshire | English | 70731050002 | ||||||
| HENWOOD, Julian Richard | Secretary | 63 Greenfield Road Harborne B17 0EP Birmingham West Midlands | British | 65188860001 | ||||||
| PREECE, John Howard | Secretary | 71 Little Aston Lane Little Aston B74 3UE Sutton Coldfield West Midlands | British | 29677910001 | ||||||
| BULL, Kenneth George | Director | 14 Manor Court Avenue Road CV31 3NL Leamington Spa Warwickshire | English | 70731050002 | ||||||
| BURD, Paul Howard | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 163613870002 | |||||
| CONCANNON, Susan Anne | Director | 15 Woodcote Road CV32 6PZ Leamington Spa Warwickshire | British | 31063900001 | ||||||
| CUNNINGHAM, Andrew Mcmillan | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 154412060001 | |||||
| CURRIE, David Mclean | Director | Churchill Place E14 5HP London 1 England | Scotland | British | 136790250001 | |||||
| DOOLEY, Lee John | Director | 1 Churchill Place E14 5HP London | British | 96412730002 | ||||||
| DUSTE, Robert | Director | 88 Sargent House Symphony Court B16 8AF Birmingham West Midlands | Us | 62519290002 | ||||||
| GIBSON, John Stewart | Director | 1 Churchill Place E14 5HP London | British | 99800100002 | ||||||
| HALL, Peter Lindop | Director | 1 Churchill Place E14 5HP London | British | 76755540003 | ||||||
| HAYWARD, Christopher | Director | The Old Manse Atch Lench WR11 5SP Evesham Worcestershire | British | 31676360002 | ||||||
| JONES, David Leighton | Director | Prescott House Prescott Gotherington GL52 9RD Cheltenham Gloucestershire | United Kingdom | British | 36667770001 | |||||
| LAMBERT, Martin William | Director | 53 Antrobus Road Boldmere B73 5EJ Sutton Coldfield West Midlands | British | 15548100001 | ||||||
| MARTINETTO, Joseph R | Director | 612 Timberleaf Court Walnut Creek California 94598 Usa | Usa | 63654270001 | ||||||
| MEAD, Rosemary Anne | Director | 1 Churchill Place E14 5HP London | British | 100186660002 | ||||||
| NAUIOKAS, Amy | Director | 1 Churchill Place E14 5HP London | American | 115751580001 | ||||||
| PREECE, John Howard | Director | 71 Little Aston Lane Little Aston B74 3UE Sutton Coldfield West Midlands | British | 29677910001 | ||||||
| SILVERTHORNE, Ian Leslie | Director | 1 Churchill Place E14 5HP London | British | 100109870002 | ||||||
| STEWART, Scott Andrew | Director | Churchill Place E14 5HP London 1 England | Scotland | British | 152741890001 | |||||
| URQUHART, Ramsay Alexander | Director | 1 Churchill Place E14 5HP London | Scotland | British | 121327800001 | |||||
| VALENCIA, Luis Eduardo | Director | 220b Steiner Street San Francisco California 94115 Usa | American | 64692670001 | ||||||
| WALLING, Craig | Director | 21 Park Square East NW1 4LH London | Usa | 81366330001 | ||||||
| WHITTAKER, Thomas James | Director | Lords Meade Longney GL2 3SW Gloucester Gloucestershire | British | 46286370002 |
Who are the persons with significant control of SHARELINK NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Barclays Sharedealing | Apr 06, 2016 | Churchill Place E14 5HP London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SHARELINK NOMINEES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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