LINN TRADING COMPANY LIMITED
Overview
| Company Name | LINN TRADING COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04676178 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LINN TRADING COMPANY LIMITED?
- Wholesale of textiles (46410) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LINN TRADING COMPANY LIMITED located?
| Registered Office Address | 4b Bourne Court Southend Road IG8 8HD Woodford Green Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LINN TRADING COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for LINN TRADING COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Robert Scott Perry as a director on Aug 21, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Scott Perry as a secretary on Aug 21, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 18, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Robert Scott Perry as a secretary on Feb 18, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Robert Scott Perry as a director on Feb 18, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Laurence Michael Samuels as a director on Feb 18, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Norman Leonard Rosenblatt as a director on Feb 18, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Cribb as a director on Feb 18, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael David Rosenblatt as a director on Feb 18, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Cribb as a secretary on Feb 18, 2017 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Registered office address changed from 3 Imprimo Park Lenthall Road Loughton Essex IG10 3UF to 4B Bourne Court Southend Road Woodford Green Essex IG8 8HD on Mar 30, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 18, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Feb 18, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Statement of capital on Feb 24, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Feb 18, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Norman Leonard Rosenblatt on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Who are the officers of LINN TRADING COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRIBB, James | Secretary | Pendeen 28 Caldy Road CH48 2HG West Kirby Merseyside | British | 70128460002 | ||||||
| DYSON, Mark Edward | Secretary | The Grange Bewholme YO25 8ED Driffield East Yorkshire | British | 32670580003 | ||||||
| PERRY, Robert Scott | Secretary | Bourne Court Southend Road IG8 8HD Woodford Green 4b Essex England | 225893340001 | |||||||
| RYAN, Helen Elizabeth | Secretary | 112 Town Moor Lane Thurstonland HD4 6XF Huddersfield | British | 87506590001 | ||||||
| CRIBB, James | Director | Pendeen 28 Caldy Road CH48 2HG West Kirby Merseyside | United Kingdom | British | 15119750004 | |||||
| CRIBB, James | Director | Pendeen 28 Caldy Road CH48 2HG West Kirby Merseyside | United Kingdom | British | 15119750004 | |||||
| HARDCASTLE, Simon James | Director | 47 Bryan Street Farsley LS28 5JP Leeds West Yorkshire | British | 97200290001 | ||||||
| PERRY, Robert Scott | Director | Bourne Court Southend Road IG8 8HD Woodford Green 4b Essex England | England | British | 135125040001 | |||||
| ROSENBLATT, Michael David | Director | Old Meadow Hawley Lane WA15 0DY Hale Barns Cheshire | United Kingdom | British | 118096190001 | |||||
| ROSENBLATT, Michael David | Director | Badgers Rake Woolton Park L25 6DX Liverpool Merseyside | British | 1976970001 | ||||||
| ROSENBLATT, Norman Leonard | Director | Oakwood Road Golders Green NW11 6QY London 16 England | England | British | 15727780005 | |||||
| ROSS, Michael Stephen | Director | 7 The Stables Old Road Weeton Lane Dunkeswick LS17 9LP Leeds West Yorkshire | England | British | 91910510001 | |||||
| SAMUELS, Laurence Michael | Director | Westbrae Road G77 6EQ Newton Mearns 5 Glasgow Scotland | United Kingdom | British | 135087880001 |
Who are the persons with significant control of LINN TRADING COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rexmore Textiles Limited | Apr 07, 2016 | Unity Trading Estate, Southend Road IG8 8HD Woodford Green 4b Bourne Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LINN TRADING COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Jul 23, 2003 Delivered On Jul 25, 2003 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
Transactions
| ||||
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