BUSINESS LINK FOR LONDON

BUSINESS LINK FOR LONDON

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

    Company NameBUSINESS LINK FOR LONDON
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04110283
    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 BUSINESS LINK FOR LONDON?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BUSINESS LINK FOR LONDON located?

    Registered Office Address
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of BUSINESS LINK FOR LONDON?

    Previous Company Names
    Company NameFromUntil
    LONDON SBS NEWCO 2000Nov 17, 2000Nov 17, 2000

    What are the latest accounts for BUSINESS LINK FOR LONDON?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for BUSINESS LINK FOR LONDON?

    Annual Return
    Last Annual Return

    What are the latest filings for BUSINESS LINK FOR LONDON?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Liquidators' statement of receipts and payments to May 01, 2014

    5 pages4.68

    Registered office address changed from South Cottage Keers Green Dunmow Essex CM6 1PQ on May 20, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Total exemption full accounts made up to Sep 30, 2012

    11 pagesAA

    Annual return made up to Nov 17, 2012 no member list

    3 pagesAR01

    Total exemption full accounts made up to Sep 30, 2011

    8 pagesAA

    Annual return made up to Nov 17, 2011 no member list

    3 pagesAR01

    Total exemption full accounts made up to Sep 30, 2010

    9 pagesAA

    Annual return made up to Nov 17, 2010 no member list

    3 pagesAR01

    Total exemption full accounts made up to Sep 30, 2009

    13 pagesAA

    Annual return made up to Nov 17, 2009 no member list

    3 pagesAR01

    Director's details changed for Afzal Akram on Nov 23, 2009

    2 pagesCH01

    Director's details changed for William John Kerr Brown on Nov 23, 2009

    2 pagesCH01

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Sep 30, 2008

    23 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages225

    legacy

    5 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJan 22, 2008

    legacy

    363(287)

    Full accounts made up to Mar 31, 2007

    27 pagesAA

    Who are the officers of BUSINESS LINK FOR LONDON?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUNDEN, Paul Alexander
    South Cottage
    Keers Green
    CM6 1PQ Dunmow
    Essex
    Secretary
    South Cottage
    Keers Green
    CM6 1PQ Dunmow
    Essex
    British78059370002
    AKRAM, Afzal
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    Director
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    EnglandBritishManaging Director127890620001
    BROWN, William John Kerr
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    Director
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    United KingdomBritishChartered Accountant100982970001
    SENIOR, Andrew John
    19 Hutchings Walk
    NW11 6LT London
    Secretary
    19 Hutchings Walk
    NW11 6LT London
    BritishCompany Director35301930002
    BARKER, Clive Stewart
    1a Sefton Close
    Petts Wood
    BR5 1RL Orpington
    Kent
    Director
    1a Sefton Close
    Petts Wood
    BR5 1RL Orpington
    Kent
    United KingdomBritishManaging Director26076030001
    BAXTER, David Steward
    3 Rayment Drift
    Kesgrave
    IP5 2GS Ipswich
    Suffolk
    Director
    3 Rayment Drift
    Kesgrave
    IP5 2GS Ipswich
    Suffolk
    BritishGeneral Manager65071170001
    BERRY, Patrick
    19 Sunset Road
    Camberwell
    SE5 8EA London
    Director
    19 Sunset Road
    Camberwell
    SE5 8EA London
    EnglandBritishDirector19720880002
    COATES, Alan John
    Westway House
    Hermitage Lane
    SL4 4AZ Windsor
    Berkshire
    Director
    Westway House
    Hermitage Lane
    SL4 4AZ Windsor
    Berkshire
    United KingdomBritishDirector Of Social Responsibil64567500001
    DRUCKMAN, Paul Bryan
    Brackendene
    Ditton Grange Drive
    KT6 5HG Surbiton
    Surrey
    Director
    Brackendene
    Ditton Grange Drive
    KT6 5HG Surbiton
    Surrey
    United KingdomBritishChartered Accountant42482640001
    FISHER, Graham
    Baileys House 36 Main Street
    Weston Turville
    HP22 5RR Aylesbury
    Buckinghamshire
    Director
    Baileys House 36 Main Street
    Weston Turville
    HP22 5RR Aylesbury
    Buckinghamshire
    EnglandBritishCompany Director57204070002
    HACKWELL, Paul Michael
    20 Waldegrave Gardens
    TW1 4PG Strawberry Hill
    Middlesex
    Director
    20 Waldegrave Gardens
    TW1 4PG Strawberry Hill
    Middlesex
    United KingdomBritishDirector92594770001
    JINDAL, Ian Krishna
    32 Quilter Street
    E2 7BT London
    Director
    32 Quilter Street
    E2 7BT London
    EnglandBritishPublisher38530850002
    MURSHID, Khan Ahmed Nuwayid
    4 Goodhart Place
    E14 8EG London
    Director
    4 Goodhart Place
    E14 8EG London
    BritishBusinessman57695120001
    POOLE, Roger Martin
    80 Sladedale Road
    Plumstead
    SE18 1PX London
    Director
    80 Sladedale Road
    Plumstead
    SE18 1PX London
    BritishBusiness Consultant17392640001
    POWELL, Sally Ann Vickers, Councillor
    30 Coverdale Road
    W12 8JL London
    Director
    30 Coverdale Road
    W12 8JL London
    BritishCouncillor61796560003
    PRICE, Fiona
    4 Silver Street
    GL8 8DH Tetbury
    Gloucestershire
    Director
    4 Silver Street
    GL8 8DH Tetbury
    Gloucestershire
    United KingdomBritishCo Director101014680001
    RUTHERFORD, Judith Helen
    102 Langham Road
    TW11 9HJ Teddington
    Middlesex
    Director
    102 Langham Road
    TW11 9HJ Teddington
    Middlesex
    EnglandBritishChief Executive58793610002
    SENIOR, Andrew John
    19 Hutchings Walk
    NW11 6LT London
    Director
    19 Hutchings Walk
    NW11 6LT London
    United KingdomBritishCompany Director35301930002
    SENIOR, Andrew John
    19 Hutchings Walk
    NW11 6LT London
    Director
    19 Hutchings Walk
    NW11 6LT London
    United KingdomBritishCompany Director35301930002
    SESNAN, Mark
    8 Eynsford Rise
    Eynsford
    DA4 0HR Dartford
    Kent
    Director
    8 Eynsford Rise
    Eynsford
    DA4 0HR Dartford
    Kent
    EnglandBritishManaging Director36139660001
    SINGH, Malvinder
    57 Princes Gate
    SW7 2PG London
    Director
    57 Princes Gate
    SW7 2PG London
    EnglandBritishCo Chairman10862200001
    WHITE, Alison Joy
    8 Kingfisher Drive
    The Willows
    HP3 9DD Hemel Hempstead
    Hertfordshire
    Director
    8 Kingfisher Drive
    The Willows
    HP3 9DD Hemel Hempstead
    Hertfordshire
    United KingdomBritishDirector123950060001
    WILTON, Sarah Rosean
    23 Crediton Road
    NW10 3DT London
    Director
    23 Crediton Road
    NW10 3DT London
    EnglandBritishManaging Director74464920001

    Does BUSINESS LINK FOR LONDON have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jun 30, 2004
    Delivered On Jul 10, 2004
    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
    By way of fixed charge all plant machinery fixtures and fittings, all furniture furnishings equipment tools and other chattels, all stock shares and other securities, all intellectual property rights choses in action and claims. By way of floating charge all the undertaking and all property assets and rights. See the mortgage charge document for full details.
    Persons Entitled
    • The Secretary of State for Trade and Industry Acting Through the Small Business Service
    Transactions
    • Jul 10, 2004Registration of a charge (395)
    • Mar 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Oct 04, 2001
    Delivered On Oct 12, 2001
    Satisfied
    Amount secured
    All the secured liabilities due or to become due from the company to the chargee under the transfer agreement (all terms as defined)
    Short particulars
    By way of a floating charge the company charges the debts.. See the mortgage charge document for full details.
    Persons Entitled
    • The Secretary of State for Education and Skills (Formerley the Secretaryof State for Education and Employment)
    Transactions
    • Oct 12, 2001Registration of a charge (395)
    • Nov 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jul 03, 2001
    Delivered On Jul 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to or in connection with the charge, the letter of grant dated 26 june 2001 and any other document designated as a finance document (together "the finance documents")
    Short particulars
    Excluding the sum of £49,965 which is subject to the rent deposit deed dated 10 april 2001. undertaking and all property and assets.
    Persons Entitled
    • The Secretary of State for Education and Skills
    Transactions
    • Jul 17, 2001Registration of a charge (395)
    • May 15, 2004Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Apr 10, 2001
    Delivered On Apr 19, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease of even date
    Short particulars
    £49,965.
    Persons Entitled
    • Gilquest Limited
    Transactions
    • Apr 19, 2001Registration of a charge (395)
    • May 15, 2004Statement of satisfaction of a charge in full or part (403a)
    Rent deposit agreement
    Created On Mar 23, 2001
    Delivered On Apr 07, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The sum of £31,445.94 to be placed by the landlord or its agents in a separate deposit account to the designated mwb hayes gate limited re: london sbs newco 2000 with a clearing bank pursuant to the said agreement dated 23 march 2001 referred to above including all monies paid into such account in accordance wwith the said agreement.
    Persons Entitled
    • Mwb Hayes Gate Limited
    Transactions
    • Apr 07, 2001Registration of a charge (395)
    • May 15, 2004Statement of satisfaction of a charge in full or part (403a)

    Does BUSINESS LINK FOR LONDON have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 02, 2013Commencement of winding up
    May 20, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael James Wellard
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD 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