LINKS PROPERTY 14 LIMITED
Overview
Company Name | LINKS PROPERTY 14 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06409041 |
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 LINKS PROPERTY 14 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LINKS PROPERTY 14 LIMITED located?
Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LINKS PROPERTY 14 LIMITED?
Company Name | From | Until |
---|---|---|
SPIRE PROPERTY 14 LIMITED | Oct 25, 2007 | Oct 25, 2007 |
What are the latest accounts for LINKS PROPERTY 14 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 21, 2013 |
What is the status of the latest annual return for LINKS PROPERTY 14 LIMITED?
Annual Return |
|
---|
What are the latest filings for LINKS PROPERTY 14 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 23 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2014 | 38 pages | 4.68 | ||||||||||
Registered office address changed from * 35 Great St Helens London EC3A 6AP* on Dec 23, 2013 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 4.70 | |||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 11, 2013
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Jan 21, 2013 | 21 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2012 | 18 pages | AA | ||||||||||
Current accounting period shortened from Jan 21, 2014 to Dec 31, 2013 | 3 pages | AA01 | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Dec 31, 2013 to Jan 21, 2013 | 3 pages | AA01 | ||||||||||
Certificate of change of name Company name changed spire property 14 LIMITED\certificate issued on 05/02/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Registered office address changed from * Winchester House 1 Great Winchester Street London EC2N 2DB* on Jan 24, 2013 | 2 pages | AD01 | ||||||||||
Registered office address changed from * 120 Holborn London EC1N 2TD* on Jan 23, 2013 | 2 pages | AD01 | ||||||||||
Appointment of Sfm Corporate Services Limited as a secretary | 3 pages | AP04 | ||||||||||
Who are the officers of LINKS PROPERTY 14 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SFM CORPORATE SERVICES LIMITED | Secretary | Great St. Helen's EC3A 6AP London 35 |
| 70578490002 | ||||||||||
NOWACKI, John Paul, Mr. | Director | Great St. Helen's EC3A 6AP London 35 | United Kingdom | British | Director | 103195230005 | ||||||||
NURSIAH, Vinoy Rajanah | Director | Great St Helens EC3A 6AP London 35 | United Kingdom | British | Director | 165402030001 | ||||||||
TONER, Daniel Francis | Secretary | Holborn EC1N 2TD London 120 | British | 100270040001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Secretary | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 | |||||||||||
DE GORTER, Jean Jacques, Dr | Director | Holborn EC1N 2TD London 120 | United Kingdom | French | Director | 128865640001 | ||||||||
GORDON, Simon | Director | Holborn EC1N 2TD London 120 | United Kingdom | British | Finance Director | 162037020001 | ||||||||
HOLLINGSWORTH, Clare Margaret | Director | House Farm Crowhurst Lane Crowhurst RH7 6LR Lingfield Mansion Surrey | United Kingdom | British | Managing Director | 62952630002 | ||||||||
JONES, Richard James Edward | Director | Holborn EC1N 2TD London 120 | England | British | Director | 133019680001 | ||||||||
ROGER, Robert | Director | Holborn EC1N 2TD London 120 | United Kingdom | British | Director | 151959030001 | ||||||||
TONER, Daniel Francis | Director | Holborn EC1N 2TD London 120 | United Kingdom | British | Solicitor | 100270040002 | ||||||||
WISE, Robert Jeffrey | Director | Holborn EC1N 2TD London 120 | United Kingdom | Australian | Director | 125754410002 | ||||||||
INSTANT COMPANIES LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 93433510001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 |
Does LINKS PROPERTY 14 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does LINKS PROPERTY 14 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