LINEBUSH III HOLDINGS LIMITED

LINEBUSH III HOLDINGS LIMITED

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

    Company NameLINEBUSH III HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05139610
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LINEBUSH III HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LINEBUSH III HOLDINGS LIMITED located?

    Registered Office Address
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of LINEBUSH III HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER 2396 LIMITEDMay 27, 2004May 27, 2004

    What are the latest accounts for LINEBUSH III HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 27, 2016

    What are the latest filings for LINEBUSH III HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

    2 pagesAD03

    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 pagesAD02

    Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7HU United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF on May 03, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 03, 2017

    LRESSP

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    legacy

    1 pagesSH20

    Statement of capital on Mar 31, 2017

    • Capital: GBP 344,444
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Mar 31, 2017

    • Capital: GBP 344,444
    3 pagesSH01

    Termination of appointment of Tesco Services Limited as a director on Mar 28, 2017

    1 pagesTM01

    Termination of appointment of Tracey Clements as a director on Mar 24, 2017

    1 pagesTM01

    Termination of appointment of Andrew Paul King as a director on Mar 24, 2017

    1 pagesTM01

    Registered office address changed from One Stop Stores Apex Road Brownhills Walsall West Midlands WS8 7TS to Apex Road Brownhills Walsall West Midlands WS8 7HU on Jan 03, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Feb 27, 2016

    3 pagesAA

    Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

    1 pagesAD03

    Register inspection address has been changed from Tesco House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL United Kingdom to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

    1 pagesAD02

    Annual return made up to May 27, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 344,442
    SH01

    Appointment of Mr Mark Benjamin Williams as a director on May 11, 2016

    2 pagesAP01

    Appointment of Mrs Tracey Clements as a director on Apr 11, 2016

    2 pagesAP01

    Termination of appointment of Anthony William Reed as a director on Mar 08, 2016

    1 pagesTM01

    Who are the officers of LINEBUSH III HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERITT, Mark Edward
    1 More London Place
    SE1 2AF London
    Ernst & Young Llp
    Secretary
    1 More London Place
    SE1 2AF London
    Ernst & Young Llp
    160642260001
    EVERITT, Mark Edward
    1 More London Place
    SE1 2AF London
    Ernst & Young Llp
    Director
    1 More London Place
    SE1 2AF London
    Ernst & Young Llp
    United KingdomBritish107529830027
    WILLIAMS, Mark Benjamin
    1 More London Place
    SE1 2AF London
    Ernst & Young Llp
    Director
    1 More London Place
    SE1 2AF London
    Ernst & Young Llp
    United KingdomBritish208244710001
    STOKOE, Martin Geoffrey
    1 Exelby Close
    Whitebridge Park
    NE3 5LG Gosforth
    Tyne & Wear
    Secretary
    1 Exelby Close
    Whitebridge Park
    NE3 5LG Gosforth
    Tyne & Wear
    British49671990001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    BARTON, Tracy Jayne
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish160642760001
    BYTHEWAY, Neil Trevor
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish160637140001
    CLEMENTS, Tracey
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish198102550001
    FURNESS, Lee Scott
    Hillam Hall
    Chapel Street, Hillam
    LS25 5HP Leeds
    West Yorkshire
    Director
    Hillam Hall
    Chapel Street, Hillam
    LS25 5HP Leeds
    West Yorkshire
    United KingdomBritish36538140003
    KING, Andrew Paul
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    EnglandBritish200246970001
    LINSELL, Richard Charles
    6 Aubrey Close
    West Town
    PO11 0SU Hayling Island
    Hampshire
    Director
    6 Aubrey Close
    West Town
    PO11 0SU Hayling Island
    Hampshire
    EnglandBritish1595570002
    LLOYD, Jonathan Mark
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish160028560001
    LURIE, Geoffrey
    77 Kenton Road
    Gosforth
    NE3 4NL Newcastle Upon Tyne
    Tyne & Wear
    Director
    77 Kenton Road
    Gosforth
    NE3 4NL Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish13831050001
    MIDDLETON, Richard Stephenson
    High Close House
    NE41 8BL Wylam
    Northumberland
    Director
    High Close House
    NE41 8BL Wylam
    Northumberland
    United KingdomBritish22691230001
    MILLS, Nigel John
    Fairfield Lodge
    Fencer Hill Park Gosforth
    NE3 2EA Newcastle Upon Tyne
    Tyne & Wear
    Director
    Fairfield Lodge
    Fencer Hill Park Gosforth
    NE3 2EA Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish1537420008
    MILLS, Susan
    Fairfield Lodge
    Fencer Hill Park
    NE3 2EA Gosforth
    Tyne & Wear
    Director
    Fairfield Lodge
    Fencer Hill Park
    NE3 2EA Gosforth
    Tyne & Wear
    EnglandBritish86075290002
    NEVILLE-ROLFE, Lucy Jeanne, Ms.
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish148079740001
    REED, Anthony William
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish160544960001
    STOKOE, Martin Geoffrey
    1 Exelby Close
    Whitebridge Park
    NE3 5LG Gosforth
    Tyne & Wear
    Director
    1 Exelby Close
    Whitebridge Park
    NE3 5LG Gosforth
    Tyne & Wear
    United KingdomBritish49671990001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023520001
    TESCO SERVICES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7600956
    175259630001

    Does LINEBUSH III HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 03, 2017Commencement of winding up
    Apr 05, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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