TRAFFICLINK LIMITED

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

    Company NameTRAFFICLINK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03998314
    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 TRAFFICLINK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TRAFFICLINK LIMITED located?

    Registered Office Address
    5th Floor Station House
    Stamford New Road
    WA14 1EP Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TRAFFICLINK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HILLGATE (149) LIMITEDMay 22, 2000May 22, 2000

    What are the latest accounts for TRAFFICLINK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for TRAFFICLINK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRAFFICLINK 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

    6 pagesDS01

    Accounts made up to Dec 31, 2013

    6 pagesAA

    legacy

    4 pagesSH20

    Statement of capital on Sep 29, 2014

    • Capital: GBP 0.70
    4 pagesSH19

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c 24/09/2014
    RES13

    Annual return made up to May 22, 2014 with full list of shareholders

    8 pagesAR01

    Accounts made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to May 22, 2013 with full list of shareholders

    8 pagesAR01

    Appointment of Mr Saul Gates as a director on Feb 05, 2013

    2 pagesAP01

    Termination of appointment of Jeff Bernard Decillia as a director on Feb 05, 2013

    1 pagesTM01

    Accounts made up to Dec 31, 2011

    2 pagesAA

    Termination of appointment of Stuart Adam Marks as a director on Aug 22, 2012

    1 pagesTM01

    Annual return made up to May 22, 2012 with full list of shareholders

    9 pagesAR01

    Previous accounting period shortened from Mar 31, 2012 to Dec 31, 2011

    1 pagesAA01

    Appointment of Mr Jeff Bernard Decillia as a director on Dec 08, 2011

    2 pagesAP01

    Appointment of Mr Bryan Peter Mistele as a director on Dec 08, 2011

    2 pagesAP01

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Annual return made up to May 22, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Mar 31, 2010

    10 pagesAA

    Annual return made up to May 22, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2009

    12 pagesAA

    legacy

    4 pages363a

    Who are the officers of TRAFFICLINK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLOHAN, Aileen Maria
    Bridgewater Cottage
    12 Broad Lane Grappenhall
    WA4 3ER Warrington
    Cheshire
    Secretary
    Bridgewater Cottage
    12 Broad Lane Grappenhall
    WA4 3ER Warrington
    Cheshire
    IrishAccountant125191430001
    GATES, Saul
    Ne Points Drive
    10210 Ne Points Drive
    Kirkland
    10210
    Washington
    Usa
    Director
    Ne Points Drive
    10210 Ne Points Drive
    Kirkland
    10210
    Washington
    Usa
    UsaAmericanChief Financial Officer176488850001
    HOLOHAN, Aileen Maria
    Bridgewater Cottage
    12 Broad Lane Grappenhall
    WA4 3ER Warrington
    Cheshire
    Director
    Bridgewater Cottage
    12 Broad Lane Grappenhall
    WA4 3ER Warrington
    Cheshire
    EnglandIrishAccountant125191430001
    MILLS, Bryn John
    188 Henwood Road
    WV6 8NZ Wolverhampton
    Director
    188 Henwood Road
    WV6 8NZ Wolverhampton
    EnglandBritishChief Technology Officer123251690001
    MISTELE, Bryan Peter
    Ne Points Drive
    Suite 300
    WA 98033 Kirkland
    10210
    Usa
    Director
    Ne Points Drive
    Suite 300
    WA 98033 Kirkland
    10210
    Usa
    United StatesAmericanCeo - Inrix, Inc.165761020001
    SIMMONS, Nicholas Brian David
    1 Beacon Way
    SM7 1DZ Banstead
    Surrey
    Director
    1 Beacon Way
    SM7 1DZ Banstead
    Surrey
    EnglandBritishDirector33859750002
    BAKER, Christopher John Stanley
    The Red House 2a Princes Road
    Kew
    TW9 3HP Richmond
    Surrey
    Secretary
    The Red House 2a Princes Road
    Kew
    TW9 3HP Richmond
    Surrey
    BritishFinance Director5654510002
    HILLGATE SECRETARIAL LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Secretary
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018850001
    BAKER, Christopher John Stanley
    The Red House 2a Princes Road
    Kew
    TW9 3HP Richmond
    Surrey
    Director
    The Red House 2a Princes Road
    Kew
    TW9 3HP Richmond
    Surrey
    EnglandBritishFinance Director5654510002
    BURR, Jonathan Charles
    15 Leicester Road
    Hale
    WA15 9QA Altrincham
    Cheshire
    Director
    15 Leicester Road
    Hale
    WA15 9QA Altrincham
    Cheshire
    EnglandBritishDirector49902210001
    DECILLIA, Jeff Bernard
    Ne Points Drive
    Suite 300
    WA Kirkland
    10210
    Usa
    Director
    Ne Points Drive
    Suite 300
    WA Kirkland
    10210
    Usa
    UsaAmericanCfo - Inrix, Inc.165759560001
    ENSOR, James Alick Glynmore
    213 Park South
    Austin Road
    SW11 5JN London
    Director
    213 Park South
    Austin Road
    SW11 5JN London
    United KingdomBritishOperations Director107703940003
    FORREST, Andrew Derek
    Carr Head Farm
    Noggarth Road Roughlee
    BB12 9PR Burnley
    Lancashire
    Director
    Carr Head Farm
    Noggarth Road Roughlee
    BB12 9PR Burnley
    Lancashire
    EnglandBritishDirector82550390002
    FORTIN, Richard Chalmers Gordon
    5 Dealtry Road
    Putney
    SW15 6NL London
    Director
    5 Dealtry Road
    Putney
    SW15 6NL London
    BritishBus Consultant31479720001
    HOPPER, Peter
    Holmes Farm Clay End
    Walkern
    SG2 7JD Stevenage
    Hertfordshire
    Director
    Holmes Farm Clay End
    Walkern
    SG2 7JD Stevenage
    Hertfordshire
    EnglandBritishChief Executive15069290001
    MACADIE, Andrew William
    Rose Cottage
    Buckland Hill
    TN5 6QT Wadhurst
    East Sussex
    Director
    Rose Cottage
    Buckland Hill
    TN5 6QT Wadhurst
    East Sussex
    BritishSolicitor40473370001
    MARKS, Stuart Adam
    Broadmead 20 Broad Lane
    Hale
    WA15 0DF Altrincham
    Cheshire
    Director
    Broadmead 20 Broad Lane
    Hale
    WA15 0DF Altrincham
    Cheshire
    EnglandBritishDirector63485870002
    PARK, Ian Robert Stanley
    23 Calico House
    Clove Hitch Quay Plantation Wharf
    SW11 3TN London
    Director
    23 Calico House
    Clove Hitch Quay Plantation Wharf
    SW11 3TN London
    BritishCompany Director101885270001
    SOMPER, Nicholas John
    8 Crooked Usage
    N3 3HB London
    Director
    8 Crooked Usage
    N3 3HB London
    BritishCompany Director59505050002
    VESTEY, Timothy Ronald Geoffry
    Waltons
    Ashdon
    CB10 2JD Saffron Walden
    Essex
    Director
    Waltons
    Ashdon
    CB10 2JD Saffron Walden
    Essex
    EnglandBritishCompany Director59470001
    HILLGATE NOMINEES LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Director
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018840001
    HILLGATE SECRETARIAL LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Director
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018850001

    Does TRAFFICLINK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 19, 2005
    Delivered On Jan 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing 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
    • Emap Performance Limited
    Transactions
    • Jan 22, 2005Registration of a charge (395)
    • Dec 11, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 26, 2001
    Delivered On Jun 28, 2001
    Satisfied
    Amount secured
    All moneys,obligations and liabilities whatsoever due or to become due from the company to the stockholders (as defined),or any of them,under or in respect of the stock or the loan stock instrument (both terms as defined)
    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
    • Sand Aire Investments PLC
    Transactions
    • Jun 28, 2001Registration of a charge (395)
    • Dec 11, 2007Statement of satisfaction of a charge in full or part (403a)

    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