LINEBUSH V LIMITED
Overview
| Company Name | LINEBUSH V LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04354459 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LINEBUSH V LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LINEBUSH V LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LINEBUSH V LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVER 1708 LIMITED | Jan 16, 2002 | Jan 16, 2002 |
What are the latest accounts for LINEBUSH V LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 24, 2018 |
What are the latest filings for LINEBUSH V LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA | 2 pages | AD03 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jonny Mcquarrie as a director on Jan 14, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tesco Services Limited as a director on Jan 14, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert John Welch as a director on Jan 14, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Blair as a director on Jan 14, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tracey Clements as a director on Jan 14, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 24, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Steven Blair as a director on Oct 17, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Jonny Mcquarrie as a director on Oct 17, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 12, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 25, 2017 | 3 pages | AA | ||||||||||
Termination of appointment of Andrew Paul King as a director on Jul 26, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Benjamin Williams as a director on Jul 23, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 16, 2017 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Feb 27, 2016 | 3 pages | AA | ||||||||||
Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA | 1 pages | AD03 | ||||||||||
Who are the officers of LINEBUSH V LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EVERITT, Mark Edward | Secretary | More London Place SE1 2AF London 1 | 160909370001 | |||||||||||
| EVERITT, Mark Edward | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 107529830027 | |||||||||
| WELCH, Robert John | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 212146700001 | |||||||||
| STOKOE, Martin Geoffrey | Secretary | 1 Exelby Close Whitebridge Park NE3 5LG Gosforth Tyne & Wear | British | 49671990001 | ||||||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023530001 | |||||||||||
| BARTON, Tracy Jayne | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | 160642760001 | |||||||||
| BLAIR, Steven | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 239167430001 | |||||||||
| BYTHEWAY, Neil Trevor | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | 160637140001 | |||||||||
| CLEMENTS, Tracey | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 198102550001 | |||||||||
| FURNESS, Lee Scott | Director | Hillam Hall Chapel Street, Hillam LS25 5HP Leeds West Yorkshire | United Kingdom | British | 36538140003 | |||||||||
| KING, Andrew Paul | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | England | British | 200246970001 | |||||||||
| LINSELL, Richard Charles | Director | 6 Aubrey Close West Town PO11 0SU Hayling Island Hampshire | England | British | 1595570002 | |||||||||
| LLOYD, Jonathan Mark | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | 160028560001 | |||||||||
| LURIE, Geoffrey | Director | 77 Kenton Road Gosforth NE3 4NL Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 13831050001 | |||||||||
| MCQUARRIE, Jonny | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 239167420001 | |||||||||
| MIDDLETON, Richard Stephenson | Director | High Close House NE41 8BL Wylam Northumberland | United Kingdom | British | 22691230001 | |||||||||
| MILLS, John Richardson | Director | 24 Southlands Tynemouth NE30 2QS North Shields Tyne & Wear | British | 13434000001 | ||||||||||
| MILLS, Nigel John | Director | Fairfield Lodge Fencer Hill Park Gosforth NE3 2EA Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 1537420008 | |||||||||
| MILLS, Susan | Director | Fairfield Lodge Fencer Hill Park NE3 2EA Gosforth Tyne & Wear | England | British | 86075290002 | |||||||||
| MOULES, Richard Charles | Director | Linden House Humshaugh NE46 4AG Hexham Northumberland | England | British | 48738200004 | |||||||||
| NEVILLE-ROLFE, Lucy Jeanne, Ms. | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | 148079740001 | |||||||||
| REED, Anthony William | Director | Brownhills WS8 7TS Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 160544960001 | |||||||||
| STOKOE, Martin Geoffrey | Director | 1 Exelby Close Whitebridge Park NE3 5LG Gosforth Tyne & Wear | United Kingdom | British | 49671990001 | |||||||||
| WILLIAMS, Mark Benjamin | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 208244710001 | |||||||||
| EVERDIRECTOR LIMITED | Nominee Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023520001 | |||||||||||
| TESCO SERVICES LIMITED | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 175259630001 |
Who are the persons with significant control of LINEBUSH V LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| One Stop Stores Limited | Apr 06, 2016 | Brownhills WS8 7TS Walsall Apex Road West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LINEBUSH V LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of assignment of keyman life policy | Created On May 31, 2002 Delivered On Jun 08, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Halifax life policy number ASSH001819 commenced on the 07/05/02 in respect of nigel john mills together with all sums assured by the policy and all bonuses and benefits. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment of keyman life policy | Created On May 31, 2002 Delivered On Jun 08, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Halifax life policy number ASSHOO1820 commenced on the 07/05/02 in respect of martin geoffrey stokoe together with all sums assured and all bonuses and benefits. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 05, 2002 Delivered On Apr 12, 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
| ||||
Transactions
| ||||
Does LINEBUSH V LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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