LINCS FM 102.2 LIMITED

LINCS FM 102.2 LIMITED

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

    Company NameLINCS FM 102.2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03639680
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LINCS FM 102.2 LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is LINCS FM 102.2 LIMITED located?

    Registered Office Address
    Media House Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LINCS FM 102.2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (1661) LIMITEDSep 28, 1998Sep 28, 1998

    What are the latest accounts for LINCS FM 102.2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for LINCS FM 102.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Previous accounting period extended from Sep 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Confirmation statement made on Dec 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    7 pagesAA

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    7 pagesAA

    Termination of appointment of Michael Betton as a director on Feb 28, 2019

    1 pagesTM01

    Termination of appointment of Nicholas David Rawlins as a secretary on Feb 28, 2019

    1 pagesTM02

    Appointment of Bauer Group Secretariat Limited as a secretary on Feb 28, 2019

    2 pagesAP04

    Appointment of Mrs Sarah Jane Vickery as a director on Feb 28, 2019

    2 pagesAP01

    Appointment of Mr Paul Anthony Keenan as a director on Feb 28, 2019

    2 pagesAP01

    Appointment of Mrs Deidre Ann Ford as a director on Feb 28, 2019

    2 pagesAP01

    Registered office address changed from Witham Park Waterside South Lincoln LN5 7JN to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on Feb 28, 2019

    1 pagesAD01

    Confirmation statement made on Dec 01, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    5 pagesMR04

    Termination of appointment of David Royston Lucas as a director on Oct 24, 2018

    1 pagesTM01

    Termination of appointment of Philip Howard Sharpe as a director on Oct 24, 2018

    1 pagesTM01

    Termination of appointment of Celia Mary Douglas as a director on Oct 24, 2018

    1 pagesTM01

    Termination of appointment of Alan Mackay Leyshon as a director on Oct 24, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2017

    7 pagesAA

    Termination of appointment of Gwilym Ednyfed Hudson-Davies as a director on Jan 11, 2018

    2 pagesTM01

    Who are the officers of LINCS FM 102.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUER GROUP SECRETARIAT LIMITED
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Identification TypeUK Limited Company
    Registration Number00944753
    159023720001
    FORD, Deidre Ann
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    United KingdomBritish109666380002
    KEENAN, Paul Anthony
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    EnglandBritish243390510001
    VICKERY, Sarah Jane
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    EnglandBritish119137220004
    RAWLINS, Nicholas David
    Badgers Holt Friesthorpe Road
    Buslingthorpe
    LN3 5AQ Lincoln
    Secretary
    Badgers Holt Friesthorpe Road
    Buslingthorpe
    LN3 5AQ Lincoln
    British44972500001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BETTON, Michael
    Hill House
    Barnes Lane, Wellingore
    LN5 0JB Lincoln
    Lincolnshire
    Director
    Hill House
    Barnes Lane, Wellingore
    LN5 0JB Lincoln
    Lincolnshire
    United KingdomBritish31707450003
    DOUGLAS, Celia Mary
    The Old Rectory
    Croxby
    LN7 6BW Lincoln
    Lincolnshire
    Director
    The Old Rectory
    Croxby
    LN7 6BW Lincoln
    Lincolnshire
    United KingdomBritish50868150001
    HUDSON-DAVIES, Gwilym Ednyfed, Mr.
    Main Road
    Walhampton
    SO41 5RE Lymington
    Ash Barn
    Hants
    United Kingdom
    Director
    Main Road
    Walhampton
    SO41 5RE Lymington
    Ash Barn
    Hants
    United Kingdom
    United KingdomBritish61143170003
    LEYSHON, Alan Mackay
    Newton Farm House
    Newton
    NG34 0DY Sleaford
    Lincolnshire
    Director
    Newton Farm House
    Newton
    NG34 0DY Sleaford
    Lincolnshire
    United KingdomBritish28855780001
    LUCAS, David Royston
    Sandhills
    Wormley
    GU8 5UR Godalming
    Sand Cottage
    Surrey
    United Kingdom
    Director
    Sandhills
    Wormley
    GU8 5UR Godalming
    Sand Cottage
    Surrey
    United Kingdom
    EnglandBritish12069060001
    SHARPE, Philip Howard
    Stanhope Road
    LN9 5DG Horncastle
    8
    Lincolnshire
    United Kingdom
    Director
    Stanhope Road
    LN9 5DG Horncastle
    8
    Lincolnshire
    United Kingdom
    EnglandBritish6411140002
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of LINCS FM 102.2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lincs Fm Group Limited
    Waterside South
    LN5 7JN Lincoln
    Witham Park
    England
    Apr 06, 2016
    Waterside South
    LN5 7JN Lincoln
    Witham Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredUk
    Registration Number2602875
    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 LINCS FM 102.2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 25, 2002
    Delivered On Oct 08, 2002
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 08, 2002Registration of a charge (395)
    • Nov 23, 2018Satisfaction of a charge (MR04)

    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