LINKPACE LIMITED
Overview
Company Name | LINKPACE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05489660 |
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 LINKPACE LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is LINKPACE LIMITED located?
Registered Office Address | Causeway House 1 Dane Street CM23 3BT Bishop's Stortford Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LINKPACE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for LINKPACE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Termination of appointment of Russell Steven Coetzee as a director on Jun 04, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from 17 Hanover Square London W1S 1BN England to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on Feb 18, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Confirmation statement made on Jan 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Clifford Anthony Quayle as a director on Dec 24, 2020 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Eoin Harry Conway on Aug 10, 2020 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Change of details for Edinburgh House Estates (Germany) Limited as a person with significant control on Jan 03, 2019 | 2 pages | PSC05 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 4th Floor, 2 Eastbourne Terrace London W2 6LG England to 17 Hanover Square London W1S 1BN on Jan 08, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Termination of appointment of Bobby Brendan Sheehan as a director on Apr 30, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Russell Steven Coetzee as a director on Jan 29, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Eoin Harry Conway as a director on Jan 29, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael James Smith as a director on Jan 29, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 4th Floor Adam House 1 Fitzroy Square London W1T 5HE to 4th Floor, 2 Eastbourne Terrace London W2 6LG on Jan 08, 2018 | 1 pages | AD01 | ||||||||||
Who are the officers of LINKPACE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONWAY, Eoin Harry, Mr. | Director | Dane Street CM23 3BT Bishop's Stortford Causeway House 1 Hertfordshire | United Kingdom | Irish | Director | 242941310003 | ||||
ROBERTS, David Ian | Director | Dane Street CM23 3BT Bishop's Stortford Causeway House 1 Hertfordshire | United Kingdom | British | Director | 38276960003 | ||||
ANDREWS, John Anthony | Secretary | Two Jays 38 Highfield Road BR1 2JW Bickley Kent | British | Director | 94307450001 | |||||
JONES, Gareth | Secretary | Floor Adam House 1 Fitzroy Square W1T 5HE London 4th England | British | 121225470001 | ||||||
L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
ANDREWS, John Anthony | Director | Two Jays 38 Highfield Road BR1 2JW Bickley Kent | United Kingdom | British | Director | 94307450001 | ||||
COETZEE, Russell Steven | Director | Dane Street CM23 3BT Bishop's Stortford Causeway House 1 Hertfordshire | England | British | Finance Director | 102287620001 | ||||
DACOSTA, Trevor Keith | Director | Floor Adam House 1 Fitzroy Square W1T 5HE London 4th | England | British | Chief Financial Officer | 208913440001 | ||||
FOLEY, Nicola | Director | Floor Adam House 1 Fitzroy Square W1T 5HE London 4th | England | British | Chief Financial Officer | 195499480001 | ||||
QUAYLE, Clifford Anthony | Director | Hanover Square W1S 1BN London 17 England | England | English | Director | 75251110005 | ||||
SHEEHAN, Bobby Brendan | Director | Eastbourne Terrace W2 6LG London 4th Floor, 2 England | England | Irish | Banker | 193595220001 | ||||
SMITH, Michael James | Director | Eastbourne Terrace W2 6LG London 4th Floor, 2 England | England | British | Cfo | 202866410001 | ||||
L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of LINKPACE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Edinburgh House Estates (Germany) Limited | Apr 06, 2016 | Hanover Square W1S 1BN London 17 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LINKPACE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Share charge | Created On Nov 13, 2006 Delivered On Dec 01, 2006 | Satisfied | Amount secured All monies due or to become due from each group obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge the investments including all rights of enforcement of the same. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share charge | Created On Nov 13, 2006 Delivered On Dec 01, 2006 | Satisfied | Amount secured All monies due or to become due from each group obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge the investments including all rights of enforcement of the same. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does LINKPACE 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