LINEBUSH LIMITED

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

    Company NameLINEBUSH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03053100
    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 LINEBUSH LIMITED?

    • Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of beverages in specialised stores (47250) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of tobacco products in specialised stores (47260) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of newspapers and stationery in specialised stores (47620) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LINEBUSH LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of LINEBUSH LIMITED?

    Previous Company Names
    Company NameFromUntil
    CERTAINSTYLE LIMITEDMay 03, 1995May 03, 1995

    What are the latest accounts for LINEBUSH LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 24, 2018

    What are the latest filings for LINEBUSH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Register inspection address has been changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

    2 pagesAD02

    Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

    2 pagesAD03

    Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7HU United Kingdom to 1 More London Place London SE1 2AF on Feb 21, 2019

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 28, 2019

    LRESSP

    Termination of appointment of Tracey Clements as a director on Jan 14, 2019

    1 pagesTM01

    Termination of appointment of Tesco Services Limited as a director on Jan 14, 2019

    1 pagesTM01

    Appointment of Mr Robert John Welch as a director on Jan 14, 2019

    2 pagesAP01

    Termination of appointment of Steven Blair as a director on Jan 14, 2019

    1 pagesTM01

    Termination of appointment of Jonny Mcquarrie as a director on Jan 14, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Feb 24, 2018

    3 pagesAA

    Confirmation statement made on Oct 12, 2018 with updates

    5 pagesCS01

    Appointment of Steven Blair as a director on Oct 17, 2017

    2 pagesAP01

    Appointment of Jonny Mcquarrie as a director on Oct 17, 2017

    2 pagesAP01

    Confirmation statement made on Oct 12, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Feb 25, 2017

    3 pagesAA

    Termination of appointment of Andrew Paul King as a director on Jul 26, 2017

    1 pagesTM01

    Termination of appointment of Mark Benjamin Williams as a director on Jul 23, 2017

    1 pagesTM01

    Confirmation statement made on Apr 30, 2017 with updates

    9 pagesCS01

    Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7TS to Apex Road Brownhills Walsall West Midlands WS8 7HU on Jan 03, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Feb 27, 2016

    3 pagesAA

    Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

    1 pagesAD03

    Who are the officers of LINEBUSH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERITT, Mark Edward
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    160341790001
    EVERITT, Mark Edward
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish107529830027
    WELCH, Robert John
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish212146700001
    MILLS, Nigel John
    Fairfield Lodge
    Fencer Hill Park Gosforth
    NE3 2EA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    Fairfield Lodge
    Fencer Hill Park Gosforth
    NE3 2EA Newcastle Upon Tyne
    Tyne & Wear
    British1537420008
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    BARTON, Tracy Jayne
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish160642760001
    BLAIR, Steven
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish239167430001
    BYTHEWAY, Neil Trevor
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish160637140001
    CLEMENTS, Tracey
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish198102550001
    FURNESS, Lee Scott
    Hillam Hall
    Chapel Street, Hillam
    LS25 5HP Leeds
    West Yorkshire
    Director
    Hillam Hall
    Chapel Street, Hillam
    LS25 5HP Leeds
    West Yorkshire
    United KingdomBritish36538140003
    KING, Andrew Paul
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    EnglandBritish200246970001
    LINSELL, Richard Charles
    6 Aubrey Close
    West Town
    PO11 0SU Hayling Island
    Hampshire
    Director
    6 Aubrey Close
    West Town
    PO11 0SU Hayling Island
    Hampshire
    EnglandBritish1595570002
    LLOYD, Jonathan Mark
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish160028560001
    LURIE, Geoffrey
    77 Kenton Road
    Gosforth
    NE3 4NL Newcastle Upon Tyne
    Tyne & Wear
    Director
    77 Kenton Road
    Gosforth
    NE3 4NL Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish13831050001
    MCGEE, Vivien
    2 Wansbeck Place
    NE61 1RF Morpeth
    Northumberland
    Director
    2 Wansbeck Place
    NE61 1RF Morpeth
    Northumberland
    British39466470002
    MCGHEE, Andrew Raymond
    Hillcrest 10 Meadowfield Road
    NE43 7QX Stocksfield
    Northumberland
    Director
    Hillcrest 10 Meadowfield Road
    NE43 7QX Stocksfield
    Northumberland
    United KingdomBritish4659270001
    MCQUARRIE, Jonny
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish239167420001
    MIDDLETON, Richard Stephenson
    High Close House
    NE41 8BL Wylam
    Northumberland
    Director
    High Close House
    NE41 8BL Wylam
    Northumberland
    United KingdomBritish22691230001
    MILLS, John Richardson
    24 Southlands
    Tynemouth
    NE30 2QS North Shields
    Tyne & Wear
    Director
    24 Southlands
    Tynemouth
    NE30 2QS North Shields
    Tyne & Wear
    British13434000001
    MILLS, Nigel John
    Fairfield Lodge
    Fencer Hill Park Gosforth
    NE3 2EA Newcastle Upon Tyne
    Tyne & Wear
    Director
    Fairfield Lodge
    Fencer Hill Park Gosforth
    NE3 2EA Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish1537420008
    MILLS, Susan
    Fairfield Lodge
    Fencer Hill Park
    NE3 2EA Gosforth
    Tyne & Wear
    Director
    Fairfield Lodge
    Fencer Hill Park
    NE3 2EA Gosforth
    Tyne & Wear
    EnglandBritish86075290002
    NEVILLE-ROLFE, Lucy Jeanne, Ms.
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish148079740001
    STOKOE, Martin Geoffrey
    1 Exelby Close
    Whitebridge Park
    NE3 5LG Gosforth
    Tyne & Wear
    Director
    1 Exelby Close
    Whitebridge Park
    NE3 5LG Gosforth
    Tyne & Wear
    United KingdomBritish49671990001
    WILLIAMS, Mark Benjamin
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish208244710001
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001
    TESCO SERVICES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7600956
    175259630001

    Who are the persons with significant control of LINEBUSH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    United Kingdom
    Apr 06, 2016
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02462858
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    United Kingdom
    Apr 06, 2016
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01948839
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does LINEBUSH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 27, 2003
    Delivered On Jul 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Jul 04, 2003Registration of a charge (395)
    • Apr 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 27, 1996
    Delivered On Jun 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 05, 1996Registration of a charge (395)
    • Oct 31, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 07, 1996
    Delivered On May 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The post office hazlerigg tyne & wear.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 17, 1996Registration of a charge (395)
    • Oct 31, 2003Statement of satisfaction of a charge in full or part (403a)

    Does LINEBUSH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 28, 2019Commencement of winding up
    Apr 29, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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