LONDONLINKS BUSES LIMITED
Overview
Company Name | LONDONLINKS BUSES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02887883 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LONDONLINKS BUSES LIMITED?
- Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage
Where is LONDONLINKS BUSES LIMITED located?
Registered Office Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor YO30 4XG York |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LONDONLINKS BUSES LIMITED?
Company Name | From | Until |
---|---|---|
BROOMCO (728) LIMITED | Jan 14, 1994 | Jan 14, 1994 |
What are the latest accounts for LONDONLINKS BUSES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for LONDONLINKS BUSES 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 | ||||||||||
Insolvency court order Court order insolvency:court order re. Removal/replacement of liquidator | 7 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Liquidators' statement of receipts and payments to Sep 03, 2016 | 8 pages | 4.68 | ||||||||||
Appointment of Mrs Lorna Edwards as a director on Mar 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kenneth Mcintyre Carlaw as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 03, 2015 | 9 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Sep 03, 2014 | 8 pages | 4.68 | ||||||||||
Termination of appointment of Elizabeth Davies as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Lorna Edwards as a secretary | 2 pages | AP03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 03, 2013 | 8 pages | 4.68 | ||||||||||
Registered office address changed from * 1 Admiral Way Doxford Int Business Park Sunderland Tyne and Wear SR3 3XP* on Sep 13, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Kenneth Mcintyre Carlaw as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Beverley Lawson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Bowler as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Bowd as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Secretary's details changed for Ms Elizabeth Anne Thorpe on May 26, 2012 | 1 pages | CH03 | ||||||||||
Annual return made up to Jan 14, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Who are the officers of LONDONLINKS BUSES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EDWARDS, Lorna | Secretary | James Nicolson Link Clifton Moor YO30 4XG York 11 Clifton Moor Business Village | 183722710001 | |||||||
EDWARDS, Lorna | Director | James Nicolson Link Clifton Moor YO30 4XG York 11 Clifton Moor Business Village | England | British | Company Director | 205425080001 | ||||
DAVIES, Elizabeth Anne | Secretary | 1 Admiral Way Doxford Int Business Park SR3 3XP Sunderland Tyne And Wear | British | 102907000002 | ||||||
QUICK, Derrick Peter | Secretary | 46 Cloisterham Road ME1 2BW Rochester Kent | British | Accountant | 51136650001 | |||||
TURNER, David Paul | Secretary | 139 Eastern Way Darras Hall Ponteland NE20 9RH Newcastle Upon Tyne | British | 48937720001 | ||||||
WATT, Gordon George | Secretary | Alderbury Holt Southampton Road,Clarendon SP5 3DG Salisbury Wiltshire | British | Company Director | 67622780002 | |||||
BRITISH BUS (COMPANY SECRETARIES) LIMITED | Secretary | 54 Endless Street SP1 3UH Salisbury Wiltshire | 42985760001 | |||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 | |||||||
BARKER, Neil James | Director | 50 Woodfield Road B13 9UJ Kings Heath Birmingham | England | British | Company Director | 165014000001 | ||||
BAYFIELD, Stephen | Director | Windy Ridge Riverside Close Stoford SP2 0PX Salisbury Wiltshire | British | Company Director | 42058550001 | |||||
BOWD, Mark Antony | Director | 1 Admiral Way Doxford Int Business Park SR3 3XP Sunderland Tyne And Wear | England | British | Company Director | 204447910001 | ||||
BOWLER, Richard Anthony | Director | 1 Admiral Way Doxford Int Business Park SR3 3XP Sunderland Tyne And Wear | United Kingdom | British | Company Director | 35116070001 | ||||
CARLAW, Kenneth Mcintyre | Director | James Nicolson Link Clifton Moor YO30 4XG York 11 Clifton Moor Business Village | England | British | Company Director | 161250030001 | ||||
HAWKINS, Kevin Paul | Director | 27 Campbell Road Maidenbower RH10 7GY Crawley West Sussex | England | British | Director | 46684820002 | ||||
JACKSON, Brian Malcolm | Director | Cedar House Manor Court Barton Under Needwood DE13 8AU Burton On Trent Staffordshire | British | Managing Director | 90088220001 | |||||
JONES, Michael Adrian | Director | 3 Old Shaftesbury Drive Old Blandford Road Harnham SP2 8QH Salisbury Wiltshire | United Kingdom | British | Company Director | 77984700001 | ||||
LAWSON, Beverley Elizabeth | Director | 1 Admiral Way Doxford Int Business Park SR3 3XP Sunderland Tyne And Wear | England | British | Finance Director | 67540260001 | ||||
LIM, Eileen Frances | Director | Watling Hall London Road CT16 3DJ Temple Ewell Kent | British | Finance Director | 104150450001 | |||||
LONSDALE, Stephen Philip | Director | 5 Lintfort Picktree Farm Picktree NE38 9HX Chester Le Street County Durham | United Kingdom | British | Chartered Accountant | 4971910001 | ||||
MARTIN, David Robert | Director | Bondwood Barn Repton Shrubs Bretby DE15 0RJ Burton On Trent Staffordshire | United Kingdom | British | Director | 6874440001 | ||||
MARTIN, David Robert | Director | Bondwood Barn Repton Shrubs Bretby DE15 0RJ Burton On Trent Staffordshire | United Kingdom | British | Company Director | 6874440001 | ||||
PIPER, John Peter | Director | 6 Sandown Close TN2 4RL Tunbridge Wells Kent | British | Company Director | 34903290001 | |||||
RAY, John Alfred | Director | 50 The Gables Sedgefield TS21 3EU Stockton On Tees Cleveland | British | Company Director | 58415290001 | |||||
SCOWEN, Robert | Director | 9 North View Crescent KT18 5UW Epsom Downs Surrey | England | British | Director | 150422440001 | ||||
STANLEY, Richard Morgan Oliver, The Honourable | Director | Wood End House Ridgeway Lane SO41 8AA Lymington Hampshire | British | Company Director | 37521320001 | |||||
TARRAN, Ian Richard | Director | 68 Paddock Mead CM18 7RS Harlow Essex | United Kingdom | British | Director | 46684860001 | ||||
TOY, David James | Director | 20 Rushfords RH7 6EG Lingfield Surrey | British | Engineering Director | 58904690002 | |||||
WATT, Gordon George | Director | Alderbury Holt Southampton Road,Clarendon SP5 3DG Salisbury Wiltshire | England | British | Company Director | 67622780002 | ||||
WILLIAMS, Dawson Thomas | Director | Chately Wood House Rockford BH24 3LZ Ringwood Hampshire | British | Company Director | 2719600006 | |||||
WILLIAMS, Robert Timothy | Director | Vine Cottage Well Street Loose ME15 0EJ Maidstone Kent | British | Director | 57907000002 | |||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003800001 | |||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 |
Does LONDONLINKS BUSES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Letter of charge and set-off over credit balances | Created On Aug 15, 1994 Delivered On Aug 31, 1994 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the working capital facility letter dated 15TH august 1994 | |
Short particulars All monies now or at any time hereafter standing tothe credit of any account(s) of the company in the bank's books. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over shares | Created On Aug 11, 1994 Delivered On Aug 26, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the first national bank of boston (as agent and trustee for the beneficiaries -as defined) supplemental to the terms of the loan agreement ,the supplemental loan agreement (as defined) and or this charge. | |
Short particulars All shares charged to the agent as agent and trustee for the beneficiaries to the agent as agent and trustee for the beneficiaries to secure the due payment and discharge of the indebtedness. The shares being 100,000 ordinary shares of £1.00 each for branksome 169 limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Aug 11, 1994 Delivered On Aug 26, 1994 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the loan agreement dated 4TH may 1994, any interest rate agreement or any of the security documents (as defined in 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
| ||||
Transactions
|
Does LONDONLINKS BUSES 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