LONDONLINKS BUSES LIMITED

LONDONLINKS BUSES LIMITED

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

    Company NameLONDONLINKS BUSES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02887883
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of LONDONLINKS BUSES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (728) LIMITEDJan 14, 1994Jan 14, 1994

    What are the latest accounts for LONDONLINKS BUSES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for LONDONLINKS BUSES 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

    Insolvency court order

    Court order insolvency:court order re. Removal/replacement of liquidator
    7 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Sep 03, 2016

    8 pages4.68

    Appointment of Mrs Lorna Edwards as a director on Mar 31, 2016

    2 pagesAP01

    Termination of appointment of Kenneth Mcintyre Carlaw as a director on Mar 31, 2016

    1 pagesTM01

    Liquidators' statement of receipts and payments to Sep 03, 2015

    9 pages4.68

    Liquidators' statement of receipts and payments to Sep 03, 2014

    8 pages4.68

    Termination of appointment of Elizabeth Davies as a secretary

    1 pagesTM02

    Appointment of Mrs Lorna Edwards as a secretary

    2 pagesAP03

    Liquidators' statement of receipts and payments to Sep 03, 2013

    8 pages4.68

    Registered office address changed from * 1 Admiral Way Doxford Int Business Park Sunderland Tyne and Wear SR3 3XP* on Sep 13, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of Mr Kenneth Mcintyre Carlaw as a director

    2 pagesAP01

    Termination of appointment of Beverley Lawson as a director

    1 pagesTM01

    Termination of appointment of Richard Bowler as a director

    1 pagesTM01

    Termination of appointment of Mark Bowd as a director

    1 pagesTM01

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

    6 pagesAA

    Secretary's details changed for Ms Elizabeth Anne Thorpe on May 26, 2012

    1 pagesCH03

    Annual return made up to Jan 14, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 17, 2012

    Statement of capital on Jan 17, 2012

    • Capital: GBP 100
    SH01

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

    6 pagesAA

    Who are the officers of LONDONLINKS BUSES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Lorna
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    Secretary
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    183722710001
    EDWARDS, Lorna
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    Director
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    EnglandBritishCompany Director205425080001
    DAVIES, Elizabeth Anne
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    Secretary
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    British102907000002
    QUICK, Derrick Peter
    46 Cloisterham Road
    ME1 2BW Rochester
    Kent
    Secretary
    46 Cloisterham Road
    ME1 2BW Rochester
    Kent
    BritishAccountant51136650001
    TURNER, David Paul
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    Secretary
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    British48937720001
    WATT, Gordon George
    Alderbury Holt
    Southampton Road,Clarendon
    SP5 3DG Salisbury
    Wiltshire
    Secretary
    Alderbury Holt
    Southampton Road,Clarendon
    SP5 3DG Salisbury
    Wiltshire
    BritishCompany Director67622780002
    BRITISH BUS (COMPANY SECRETARIES) LIMITED
    54 Endless Street
    SP1 3UH Salisbury
    Wiltshire
    Secretary
    54 Endless Street
    SP1 3UH Salisbury
    Wiltshire
    42985760001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    BARKER, Neil James
    50 Woodfield Road
    B13 9UJ Kings Heath
    Birmingham
    Director
    50 Woodfield Road
    B13 9UJ Kings Heath
    Birmingham
    EnglandBritishCompany Director165014000001
    BAYFIELD, Stephen
    Windy Ridge Riverside Close
    Stoford
    SP2 0PX Salisbury
    Wiltshire
    Director
    Windy Ridge Riverside Close
    Stoford
    SP2 0PX Salisbury
    Wiltshire
    BritishCompany Director42058550001
    BOWD, Mark Antony
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    Director
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    EnglandBritishCompany Director204447910001
    BOWLER, Richard Anthony
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    Director
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    United KingdomBritishCompany Director35116070001
    CARLAW, Kenneth Mcintyre
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    Director
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    EnglandBritishCompany Director161250030001
    HAWKINS, Kevin Paul
    27 Campbell Road
    Maidenbower
    RH10 7GY Crawley
    West Sussex
    Director
    27 Campbell Road
    Maidenbower
    RH10 7GY Crawley
    West Sussex
    EnglandBritishDirector46684820002
    JACKSON, Brian Malcolm
    Cedar House Manor Court
    Barton Under Needwood
    DE13 8AU Burton On Trent
    Staffordshire
    Director
    Cedar House Manor Court
    Barton Under Needwood
    DE13 8AU Burton On Trent
    Staffordshire
    BritishManaging Director90088220001
    JONES, Michael Adrian
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    Director
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    United KingdomBritishCompany Director77984700001
    LAWSON, Beverley Elizabeth
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    Director
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    EnglandBritishFinance Director67540260001
    LIM, Eileen Frances
    Watling Hall
    London Road
    CT16 3DJ Temple Ewell
    Kent
    Director
    Watling Hall
    London Road
    CT16 3DJ Temple Ewell
    Kent
    BritishFinance Director104150450001
    LONSDALE, Stephen Philip
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    Director
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    United KingdomBritishChartered Accountant4971910001
    MARTIN, David Robert
    Bondwood Barn Repton Shrubs
    Bretby
    DE15 0RJ Burton On Trent
    Staffordshire
    Director
    Bondwood Barn Repton Shrubs
    Bretby
    DE15 0RJ Burton On Trent
    Staffordshire
    United KingdomBritishDirector6874440001
    MARTIN, David Robert
    Bondwood Barn Repton Shrubs
    Bretby
    DE15 0RJ Burton On Trent
    Staffordshire
    Director
    Bondwood Barn Repton Shrubs
    Bretby
    DE15 0RJ Burton On Trent
    Staffordshire
    United KingdomBritishCompany Director6874440001
    PIPER, John Peter
    6 Sandown Close
    TN2 4RL Tunbridge Wells
    Kent
    Director
    6 Sandown Close
    TN2 4RL Tunbridge Wells
    Kent
    BritishCompany Director34903290001
    RAY, John Alfred
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    Director
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    BritishCompany Director58415290001
    SCOWEN, Robert
    9 North View Crescent
    KT18 5UW Epsom Downs
    Surrey
    Director
    9 North View Crescent
    KT18 5UW Epsom Downs
    Surrey
    EnglandBritishDirector150422440001
    STANLEY, Richard Morgan Oliver, The Honourable
    Wood End House
    Ridgeway Lane
    SO41 8AA Lymington
    Hampshire
    Director
    Wood End House
    Ridgeway Lane
    SO41 8AA Lymington
    Hampshire
    BritishCompany Director37521320001
    TARRAN, Ian Richard
    68 Paddock Mead
    CM18 7RS Harlow
    Essex
    Director
    68 Paddock Mead
    CM18 7RS Harlow
    Essex
    United KingdomBritishDirector46684860001
    TOY, David James
    20 Rushfords
    RH7 6EG Lingfield
    Surrey
    Director
    20 Rushfords
    RH7 6EG Lingfield
    Surrey
    BritishEngineering Director58904690002
    WATT, Gordon George
    Alderbury Holt
    Southampton Road,Clarendon
    SP5 3DG Salisbury
    Wiltshire
    Director
    Alderbury Holt
    Southampton Road,Clarendon
    SP5 3DG Salisbury
    Wiltshire
    EnglandBritishCompany Director67622780002
    WILLIAMS, Dawson Thomas
    Chately Wood House
    Rockford
    BH24 3LZ Ringwood
    Hampshire
    Director
    Chately Wood House
    Rockford
    BH24 3LZ Ringwood
    Hampshire
    BritishCompany Director2719600006
    WILLIAMS, Robert Timothy
    Vine Cottage Well Street
    Loose
    ME15 0EJ Maidstone
    Kent
    Director
    Vine Cottage Well Street
    Loose
    ME15 0EJ Maidstone
    Kent
    BritishDirector57907000002
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003800001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    Does LONDONLINKS BUSES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 1994Registration of a charge (395)
    • Jul 06, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • The First National Bank of Boston.
    Transactions
    • Aug 26, 1994Registration of a charge (395)
    • May 01, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • The First National Bank of Bostonthe Agent
    Transactions
    • Aug 26, 1994Registration of a charge (395)
    • May 01, 1998Statement of satisfaction of a charge in full or part (403a)

    Does LONDONLINKS BUSES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 04, 2012Commencement of winding up
    Aug 17, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Rob Sadler
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York
    practitioner
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York
    Andrew Timothy Clay
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York
    practitioner
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York
    Andrew Graham Mackenzie
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link
    YO30 4XG York
    North Yorkshire
    practitioner
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link
    YO30 4XG York
    North Yorkshire

    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