SHARELINK NOMINEES LIMITED

SHARELINK NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSHARELINK NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02325911
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SHARELINK NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BT TWENTY-TWO LIMITEDDec 07, 1988Dec 07, 1988

    What are the latest accounts for SHARELINK NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SHARELINK NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    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 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 20, 2017

    LRESSP

    Declaration of solvency

    4 pages4.70

    Director's details changed for Rupert Dickinson on Aug 14, 2015

    2 pagesCH01

    Confirmation statement made on Dec 09, 2016 with updates

    5 pagesCS01

    Termination of appointment of Paul Howard Burd as a director on Jun 22, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Jan 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jan 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jan 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2014

    Statement of capital on Jan 09, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Paul Howard Burd on Apr 01, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Termination of appointment of David Currie as a director

    1 pagesTM01

    Appointment of Mr Richard Henry Philipps as a director

    2 pagesAP01

    Director's details changed for Rupert Dickinson on Oct 27, 2011

    2 pagesCH01

    Annual return made up to Jan 01, 2013 with full list of shareholders

    6 pagesAR01

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

    7 pagesAA

    Annual return made up to Jan 01, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of SHARELINK NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARCOSEC LIMITED
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    49004930002
    DICKINSON, Rupert
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    United KingdomBritish120285630001
    PHILIPPS, Richard Henry
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    Director
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    United KingdomBritish178406100001
    BULL, Kenneth George
    14 Manor Court
    Avenue Road
    CV31 3NL Leamington Spa
    Warwickshire
    Secretary
    14 Manor Court
    Avenue Road
    CV31 3NL Leamington Spa
    Warwickshire
    English70731050002
    HENWOOD, Julian Richard
    63 Greenfield Road
    Harborne
    B17 0EP Birmingham
    West Midlands
    Secretary
    63 Greenfield Road
    Harborne
    B17 0EP Birmingham
    West Midlands
    British65188860001
    PREECE, John Howard
    71 Little Aston Lane
    Little Aston
    B74 3UE Sutton Coldfield
    West Midlands
    Secretary
    71 Little Aston Lane
    Little Aston
    B74 3UE Sutton Coldfield
    West Midlands
    British29677910001
    BULL, Kenneth George
    14 Manor Court
    Avenue Road
    CV31 3NL Leamington Spa
    Warwickshire
    Director
    14 Manor Court
    Avenue Road
    CV31 3NL Leamington Spa
    Warwickshire
    English70731050002
    BURD, Paul Howard
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish163613870002
    CONCANNON, Susan Anne
    15 Woodcote Road
    CV32 6PZ Leamington Spa
    Warwickshire
    Director
    15 Woodcote Road
    CV32 6PZ Leamington Spa
    Warwickshire
    British31063900001
    CUNNINGHAM, Andrew Mcmillan
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish154412060001
    CURRIE, David Mclean
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    ScotlandBritish136790250001
    DOOLEY, Lee John
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British96412730002
    DUSTE, Robert
    88 Sargent House
    Symphony Court
    B16 8AF Birmingham
    West Midlands
    Director
    88 Sargent House
    Symphony Court
    B16 8AF Birmingham
    West Midlands
    Us62519290002
    GIBSON, John Stewart
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British99800100002
    HALL, Peter Lindop
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British76755540003
    HAYWARD, Christopher
    The Old Manse
    Atch Lench
    WR11 5SP Evesham
    Worcestershire
    Director
    The Old Manse
    Atch Lench
    WR11 5SP Evesham
    Worcestershire
    British31676360002
    JONES, David Leighton
    Prescott House
    Prescott Gotherington
    GL52 9RD Cheltenham
    Gloucestershire
    Director
    Prescott House
    Prescott Gotherington
    GL52 9RD Cheltenham
    Gloucestershire
    United KingdomBritish36667770001
    LAMBERT, Martin William
    53 Antrobus Road
    Boldmere
    B73 5EJ Sutton Coldfield
    West Midlands
    Director
    53 Antrobus Road
    Boldmere
    B73 5EJ Sutton Coldfield
    West Midlands
    British15548100001
    MARTINETTO, Joseph R
    612 Timberleaf Court
    Walnut Creek
    California
    94598
    Usa
    Director
    612 Timberleaf Court
    Walnut Creek
    California
    94598
    Usa
    Usa63654270001
    MEAD, Rosemary Anne
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British100186660002
    NAUIOKAS, Amy
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    American115751580001
    PREECE, John Howard
    71 Little Aston Lane
    Little Aston
    B74 3UE Sutton Coldfield
    West Midlands
    Director
    71 Little Aston Lane
    Little Aston
    B74 3UE Sutton Coldfield
    West Midlands
    British29677910001
    SILVERTHORNE, Ian Leslie
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British100109870002
    STEWART, Scott Andrew
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    ScotlandBritish152741890001
    URQUHART, Ramsay Alexander
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    ScotlandBritish121327800001
    VALENCIA, Luis Eduardo
    220b Steiner Street
    San Francisco
    California
    94115
    Usa
    Director
    220b Steiner Street
    San Francisco
    California
    94115
    Usa
    American64692670001
    WALLING, Craig
    21 Park Square East
    NW1 4LH London
    Director
    21 Park Square East
    NW1 4LH London
    Usa81366330001
    WHITTAKER, Thomas James
    Lords Meade
    Longney
    GL2 3SW Gloucester
    Gloucestershire
    Director
    Lords Meade
    Longney
    GL2 3SW Gloucester
    Gloucestershire
    British46286370002

    Who are the persons with significant control of SHARELINK NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    E14 5HP London
    1
    England
    Apr 06, 2016
    Churchill Place
    E14 5HP London
    1
    England
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number2092410
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SHARELINK NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 20, 2017Commencement of winding up
    Sep 05, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London

    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