LINALOG LIMITED

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

    Company NameLINALOG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02632091
    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 LINALOG LIMITED?

    • (9999) /

    Where is LINALOG LIMITED located?

    Registered Office Address
    Martin Street
    Audenshaw
    M34 5JA Manchester
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of LINALOG LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO. 654) LIMITEDJul 24, 1991Jul 24, 1991

    What are the latest accounts for LINALOG LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for LINALOG LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Aug 07, 2012

    2 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 18, 2011

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Wind up/section 165(2(a) 11/11/2011
    RES13

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Appointment of Alastair James Fleming as a secretary on Sep 30, 2011

    2 pagesAP03

    Termination of appointment of Christopher Paul O'neil as a secretary on Sep 30, 2011

    1 pagesTM02

    Termination of appointment of David Keener as a director

    1 pagesTM01

    Appointment of Christopher Paul O'neil as a director

    2 pagesAP01

    Annual return made up to Jul 24, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 27, 2011

    Statement of capital on Jul 27, 2011

    • Capital: GBP 1,000
    SH01

    Appointment of David James Keener as a director

    3 pagesAP01

    Termination of appointment of Thomas Boyle as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Termination of appointment of Katherine Leighton as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jul 24, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Thomas Douglas Boyle on Jul 24, 2010

    2 pagesCH01

    Director's details changed for Mr Steven Grenville Valentine on Jul 24, 2010

    2 pagesCH01

    legacy

    1 pages288a

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    Who are the officers of LINALOG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    163576370001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    Director
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    United KingdomBritishTax Manager162062160001
    VALENTINE, Steven Grenville
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    Director
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    EnglandBritishGroup Finance Director92773870002
    BOYLE, Thomas Douglas
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    Secretary
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    BritishFinance Controller Uk61611910001
    LEIGHTON, Katherine Jennifer
    Victoria Terrace
    Kemnay
    AB51 5RL Inverurie
    Kirk House
    Aberdeenshire
    Secretary
    Victoria Terrace
    Kemnay
    AB51 5RL Inverurie
    Kirk House
    Aberdeenshire
    British137790590001
    MILLETT, Ronald James
    Flat K
    60 Fonthill Road
    AB11 6UJ Aberdeen
    Secretary
    Flat K
    60 Fonthill Road
    AB11 6UJ Aberdeen
    BritishController Europe Africa Middl61611860002
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Secretary
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    BritishTax Manager140841820001
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    BOYLE, Thomas Douglas
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    Director
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    UkBritishUk Finance Director61611910001
    HUMPHREY, Malcolm Julian
    13 Hazelbank Close
    GU31 4BY Petersfield
    Hampshire
    Director
    13 Hazelbank Close
    GU31 4BY Petersfield
    Hampshire
    BritishContracts Manager29842960002
    HUMPHREY, Malcolm Julian
    38 Larcombe Road
    GU32 3LS Petersfield
    Hampshire
    Director
    38 Larcombe Road
    GU32 3LS Petersfield
    Hampshire
    BritishSales Manager29842960001
    KEENER, David James
    Oranjestraat 33
    4819 Xp
    Rijsbergen
    Netherlands
    Director
    Oranjestraat 33
    4819 Xp
    Rijsbergen
    Netherlands
    NetherlandsUsaCompany Director161469350001
    MILLETT, Ronald James
    Hofkoppel 34, 29303
    Bergen
    O T Wohlde
    Germany
    Director
    Hofkoppel 34, 29303
    Bergen
    O T Wohlde
    Germany
    BritishController Europe/Africa/Middl61611860003
    SHARP, Ronald James
    2 Gracemere Crescent
    RG22 5JN Basingstoke
    Hampshire
    England
    Director
    2 Gracemere Crescent
    RG22 5JN Basingstoke
    Hampshire
    England
    BritishFinancial Controller12015840001
    STUART, Peter John
    1 Rosehill Road
    DD10 8ST Montrose
    Angus
    Director
    1 Rosehill Road
    DD10 8ST Montrose
    Angus
    ScotlandBritishVice President48638880001

    Does LINALOG LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 11, 2013Dissolved on
    Nov 18, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ewen R. Alexander
    16 Carden Place
    Aberdeen
    AB10 1FX
    practitioner
    16 Carden Place
    Aberdeen
    AB10 1FX

    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