LINKS PROPERTY 9 LIMITED

LINKS PROPERTY 9 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLINKS PROPERTY 9 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06408967
    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 PROPERTY 9 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LINKS PROPERTY 9 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 PROPERTY 9 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPIRE PROPERTY 9 LIMITEDOct 25, 2007Oct 25, 2007

    What are the latest accounts for LINKS PROPERTY 9 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for LINKS PROPERTY 9 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 09, 2018

    12 pagesLIQ03

    Registered office address changed from 35 Great St Helen's London London EC3A 6AP to Hill House 1 Little New Street London EC4A 3TR on Dec 06, 2017

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 10, 2017

    LRESSP

    Confirmation statement made on Oct 25, 2017 with no updates

    3 pagesCS01

    Appointment of Ms Paivi Helena Whitaker as a director on Oct 13, 2017

    2 pagesAP01

    Termination of appointment of Vinoy Rajanah Nursiah as a director on Oct 13, 2017

    1 pagesTM01

    Secretary's details changed for Sfm Corporate Services Limited on Dec 09, 2016

    1 pagesCH04

    Confirmation statement made on Oct 25, 2016 with updates

    5 pagesCS01

    Register(s) moved to registered office address 35 Great St Helen's London London EC3A 6AP

    2 pagesAD04

    Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

    2 pagesAD03

    Registered office address changed from 3 Dorset Rise London EC4Y 8EN to 35 Great St Helen's London London EC3A 6AP on Sep 13, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Other company business 31/08/2016
    RES13

    Appointment of Sue Abrhamas as a director on Aug 31, 2016

    3 pagesAP01

    Appointment of Mr Vinoy Rajanah Nursiah as a director on Aug 31, 2016

    3 pagesAP01

    Termination of appointment of Daniel Francis Toner as a director on Aug 31, 2016

    2 pagesTM01

    Termination of appointment of Simon Gordon as a director on Aug 31, 2016

    2 pagesTM01

    Termination of appointment of Daniel Francis Toner as a secretary on Aug 31, 2016

    2 pagesTM02

    Appointment of Sfm Corporate Sevices Limited as a secretary on Aug 31, 2016

    3 pagesAP04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 31, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    1 pagesSH20

    Who are the officers of LINKS PROPERTY 9 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTERTRUST CORPORATE SERVICES LIMITED
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Secretary
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03920255
    70578490003
    ABRHAMAS, Sue
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomUnited Kingdom213791680001
    WHITAKER, Paivi Helena
    Little New Street
    EC4A 3TR London
    Hill House 1
    Director
    Little New Street
    EC4A 3TR London
    Hill House 1
    United KingdomFinnish305048350001
    TONER, Daniel Francis
    Dorset Rise
    EC4Y 8EN London
    3
    Secretary
    Dorset Rise
    EC4Y 8EN London
    3
    British100270040001
    SWIFT INCORPORATIONS LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Secretary
    1 Mitchell Lane
    BS1 6BU Bristol
    111451340001
    DE GORTER, Jean Jacques, Dr
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    United KingdomFrench128865640001
    GORDON, Simon
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    EnglandBritish247581940001
    HOLLINGSWORTH, Clare Margaret
    House Farm
    Crowhurst Lane Crowhurst
    RH7 6LR Lingfield
    Mansion
    Surrey
    Director
    House Farm
    Crowhurst Lane Crowhurst
    RH7 6LR Lingfield
    Mansion
    Surrey
    United KingdomBritish62952630002
    JONES, Richard James Edward
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    EnglandBritish133019680001
    NURSIAH, Vinoy Rajanah
    Great St. Helen's
    EC3A 6AP London
    35
    Uk
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    Uk
    United KingdomBritish165402030001
    ROGER, Robert
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United KingdomBritish151959030001
    TONER, Daniel Francis
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United KingdomBritish100270040003
    WISE, Robert Jeffrey
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    United KingdomAustralian125754410002
    INSTANT COMPANIES LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    93433510001
    SWIFT INCORPORATIONS LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    111451340001

    What are the latest statements on persons with significant control for LINKS PROPERTY 9 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 25, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does LINKS PROPERTY 9 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 16, 2013
    Delivered On Jan 29, 2013
    Satisfied
    Amount secured
    All monies due or to become due of 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, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")
    Transactions
    • Jan 29, 2013Registration of a charge (MG01)
    • Oct 22, 2014Satisfaction 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
    (For details of properties charged please refer to form 395) 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)
    • Oct 22, 2014Satisfaction of a charge (MR04)
    Security accession deed
    Created On Jun 13, 2008
    Delivered On Jun 21, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any charging company 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
    • The Royal Bank of Scotland PLC (The “Security Agent”)
    Transactions
    • Jun 21, 2008Registration of a charge (395)
    • Oct 16, 2008Statement of satisfaction of a charge in full or part (403a)

    Does LINKS PROPERTY 9 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 10, 2017Commencement of winding up
    Jun 13, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Ian Harvey Dean
    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