LINKPACE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLINKPACE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05489660
    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 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 AddressNo

    What are the latest accounts for LINKPACE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for LINKPACE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Termination of appointment of Russell Steven Coetzee as a director on Jun 04, 2021

    1 pagesTM01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 30, 2021

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Confirmation statement made on Jan 08, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Clifford Anthony Quayle as a director on Dec 24, 2020

    1 pagesTM01

    Director's details changed for Mr Eoin Harry Conway on Aug 10, 2020

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Jan 08, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    16 pagesAA

    Change of details for Edinburgh House Estates (Germany) Limited as a person with significant control on Jan 03, 2019

    2 pagesPSC05

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Jan 08, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a small company made up to Dec 31, 2017

    16 pagesAA

    Termination of appointment of Bobby Brendan Sheehan as a director on Apr 30, 2018

    1 pagesTM01

    Appointment of Mr Russell Steven Coetzee as a director on Jan 29, 2018

    2 pagesAP01

    Appointment of Mr Eoin Harry Conway as a director on Jan 29, 2018

    2 pagesAP01

    Termination of appointment of Michael James Smith as a director on Jan 29, 2018

    1 pagesTM01

    Confirmation statement made on Jan 08, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Who are the officers of LINKPACE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONWAY, Eoin Harry, Mr.
    Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House 1
    Hertfordshire
    Director
    Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House 1
    Hertfordshire
    United KingdomIrishDirector242941310003
    ROBERTS, David Ian
    Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House 1
    Hertfordshire
    Director
    Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House 1
    Hertfordshire
    United KingdomBritishDirector38276960003
    ANDREWS, John Anthony
    Two Jays
    38 Highfield Road
    BR1 2JW Bickley
    Kent
    Secretary
    Two Jays
    38 Highfield Road
    BR1 2JW Bickley
    Kent
    BritishDirector94307450001
    JONES, Gareth
    Floor Adam House
    1 Fitzroy Square
    W1T 5HE London
    4th
    England
    Secretary
    Floor Adam House
    1 Fitzroy Square
    W1T 5HE London
    4th
    England
    British121225470001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    ANDREWS, John Anthony
    Two Jays
    38 Highfield Road
    BR1 2JW Bickley
    Kent
    Director
    Two Jays
    38 Highfield Road
    BR1 2JW Bickley
    Kent
    United KingdomBritishDirector94307450001
    COETZEE, Russell Steven
    Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House 1
    Hertfordshire
    Director
    Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House 1
    Hertfordshire
    EnglandBritishFinance Director102287620001
    DACOSTA, Trevor Keith
    Floor Adam House
    1 Fitzroy Square
    W1T 5HE London
    4th
    Director
    Floor Adam House
    1 Fitzroy Square
    W1T 5HE London
    4th
    EnglandBritishChief Financial Officer208913440001
    FOLEY, Nicola
    Floor Adam House
    1 Fitzroy Square
    W1T 5HE London
    4th
    Director
    Floor Adam House
    1 Fitzroy Square
    W1T 5HE London
    4th
    EnglandBritishChief Financial Officer195499480001
    QUAYLE, Clifford Anthony
    Hanover Square
    W1S 1BN London
    17
    England
    Director
    Hanover Square
    W1S 1BN London
    17
    England
    EnglandEnglishDirector75251110005
    SHEEHAN, Bobby Brendan
    Eastbourne Terrace
    W2 6LG London
    4th Floor, 2
    England
    Director
    Eastbourne Terrace
    W2 6LG London
    4th Floor, 2
    England
    EnglandIrishBanker193595220001
    SMITH, Michael James
    Eastbourne Terrace
    W2 6LG London
    4th Floor, 2
    England
    Director
    Eastbourne Terrace
    W2 6LG London
    4th Floor, 2
    England
    EnglandBritishCfo202866410001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Who are the persons with significant control of LINKPACE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hanover Square
    W1S 1BN London
    17
    England
    Apr 06, 2016
    Hanover Square
    W1S 1BN London
    17
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05685728
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LINKPACE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Capmark Bank Europe PLC (The Security Trustee)
    Transactions
    • Dec 01, 2006Registration of a charge (395)
    • Feb 11, 2019Satisfaction of a charge (MR04)
    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
    • Capmark Bank Europe PLC (The Security Trustee)
    Transactions
    • Dec 01, 2006Registration of a charge (395)
    • Feb 11, 2019Satisfaction of a charge (MR04)

    Does LINKPACE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 30, 2021Commencement of winding up
    Dec 22, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Anthony Higley
    Causeway House 1 Dane Street
    CM23 3BT Bishops Stortford
    Hertfordshire
    practitioner
    Causeway House 1 Dane Street
    CM23 3BT Bishops Stortford
    Hertfordshire
    Stuart Morton
    Anglia House 6 Central Avenue St Andrews Business Park
    Thorpe St Andrew
    NR7 0HR Norwich
    practitioner
    Anglia House 6 Central Avenue St Andrews Business Park
    Thorpe St Andrew
    NR7 0HR Norwich

    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