LINKS UK HOLDCO 5 LIMITED

LINKS UK HOLDCO 5 LIMITED

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

    Company NameLINKS UK HOLDCO 5 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06342691
    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 LINKS UK HOLDCO 5 LIMITED?

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

    Where is LINKS UK HOLDCO 5 LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of LINKS UK HOLDCO 5 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPIRE UK HOLDCO 5 LIMITEDOct 12, 2007Oct 12, 2007
    ROZIER UK HOLDCO 5 LIMITEDAug 14, 2007Aug 14, 2007

    What are the latest accounts for LINKS UK HOLDCO 5 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 21, 2013

    What is the status of the latest annual return for LINKS UK HOLDCO 5 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LINKS UK HOLDCO 5 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Liquidators' statement of receipts and payments to Dec 12, 2014

    38 pages4.68

    Registered office address changed from * 35 Great St Helen's London EC3A 6AP* on Dec 23, 2013

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    4.70

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    legacy

    1 pagesSH20

    Statement of capital on Dec 11, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Annual return made up to Aug 14, 2013 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom

    1 pagesAD02

    Full accounts made up to Jan 21, 2013

    15 pagesAA

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Current accounting period shortened from Jan 21, 2014 to Dec 31, 2013

    3 pagesAA01

    Registered office address changed from * Winchester House 1 Great Winchester Street London EC2N 2DB* on Feb 26, 2013

    2 pagesAD01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 01/02/2013
    RES13

    Previous accounting period shortened from Dec 31, 2013 to Jan 21, 2013

    3 pagesAA01

    Certificate of change of name

    Company name changed spire uk holdco 5 LIMITED\certificate issued on 05/02/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 05, 2013

    Change company name resolution on Feb 01, 2013

    RES15

    Change of name notice

    5 pagesCONNOT

    Who are the officers of LINKS UK HOLDCO 5 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SFM CORPORATE SERVICES LIMITED
    Great St. Helen's
    EC3A 6AP London
    35
    Secretary
    Great St. Helen's
    EC3A 6AP London
    35
    Identification TypeEuropean Economic Area
    Registration Number3920255
    70578490002
    NOWACKI, John Paul, Mr.
    Great St Helen's
    EC3A 6AP London
    35
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United KingdomBritishDirector103195230005
    NURSIAH, Vinoy Rajanah
    Great St Helen's
    EC3A 6AP London
    35
    Director
    Great St Helen's
    EC3A 6AP London
    35
    UkBritishDirector175210530001
    TONER, Daniel Francis
    Holborn
    EC1N 2TD London
    120
    Secretary
    Holborn
    EC1N 2TD London
    120
    British100270040001
    WHALE, Kevin John
    51 Guilford Avenue
    KT5 8DG Surbiton
    Surrey
    Secretary
    51 Guilford Avenue
    KT5 8DG Surbiton
    Surrey
    British46925320002
    DE GORTER, Jean Jacques, Dr
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    United KingdomFrenchDirector128865640001
    GIBSON, Rebecca
    Flat 5
    42 Blenheim Crescent
    W11 1NY London
    Director
    Flat 5
    42 Blenheim Crescent
    W11 1NY London
    EnglandBritishInvestment Manager104302060001
    GORDON, Simon
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    United KingdomBritishFinance Director162037020001
    HEBERLING, Pascal
    Goldhurst Terrace
    NW6 3HA London
    93
    Director
    Goldhurst Terrace
    NW6 3HA London
    93
    FrenchInvestment Manager122061510001
    JONES, Richard James Edward
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    EnglandBritishDirector133019680001
    ROGER, Robert
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    United KingdomBritishDirector151959030001
    ROWLANDS, Simon Nicholas
    27 Hyde Park Gate
    SW7 5DJ London
    Director
    27 Hyde Park Gate
    SW7 5DJ London
    United KingdomBritishInvestment Manager40561640003
    TONER, Daniel Francis
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    United KingdomBritishSolicitor100270040002
    WISE, Robert Jeffrey
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    United KingdomAustralianDirector125754410002

    Does LINKS UK HOLDCO 5 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Receivables pledge agreement
    Created On Jan 17, 2013
    Delivered On Jan 23, 2013
    Satisfied
    Amount secured
    All monies due or to become due from each transaction obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The receivables and all present and future rights, title, claims and interest in the receivables see image for full details.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Jan 23, 2013Registration of a charge (MG01)
    • Nov 27, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 17, 2013
    Delivered On Jan 23, 2013
    Satisfied
    Amount secured
    All monies due or to become due from each transaction obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Jan 23, 2013Registration of a charge (MG01)
    • Nov 27, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 25, 2008
    Delivered On Oct 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Oct 08, 2008Registration of a charge (395)
    • Jan 25, 2013Statement of satisfaction of a charge in full or part (MG02)

    Does LINKS UK HOLDCO 5 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2013Commencement of winding up
    Aug 19, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ 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