LINKS UK HOLDCO 3A LIMITED

LINKS UK HOLDCO 3A LIMITED

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

    Company NameLINKS UK HOLDCO 3A LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06676667
    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 3A LIMITED?

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

    Where is LINKS UK HOLDCO 3A 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 3A LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPIRE UK HOLDCO 3A LIMITEDAug 19, 2008Aug 19, 2008

    What are the latest accounts for LINKS UK HOLDCO 3A LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 21, 2013

    What is the status of the latest annual return for LINKS UK HOLDCO 3A LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LINKS UK HOLDCO 3A LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Liquidators' statement of receipts and payments to Jun 29, 2015

    14 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from 35 Great St Helens London EC3A 6AP to Hill House 1 Little New Street London EC4A 3TR on Jul 15, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2014

    LRESSP

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Jun 27, 2014

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account 23/06/2014
    RES13

    Appointment of Ms Helena Paivi Whitaker as a director

    2 pagesAP01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Annual return made up to Aug 19, 2013 with full list of shareholders

    5 pagesAR01

    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

    26 pagesAA

    Full accounts made up to Dec 31, 2012

    16 pagesAA

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

    3 pagesAA01

    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 3A LIMITED\certificate issued on 05/02/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 05, 2013

    Change company name resolution on Jan 31, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    3 pagesMG02

    Registered office address changed from * Winchester House 1 Great Winchester Street London EC2N 2DB* on Jan 24, 2013

    2 pagesAD01

    Who are the officers of LINKS UK HOLDCO 3A 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 Number03920255
    70578490002
    NOWACKI, John Paul, Mr.
    Great St Helen's
    EC3A 6AP London
    35
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United KingdomBritish103195230005
    NURSIAH, Vinoy Rajanah
    Great St Helens
    EC3A 6AP London
    35
    Director
    Great St Helens
    EC3A 6AP London
    35
    UkBritish175210530001
    WHITAKER, Paivi Helena
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomFinnish305048350001
    TONER, Daniel Francis
    Holborn
    EC1N 2TD London
    120
    Secretary
    Holborn
    EC1N 2TD London
    120
    British100270040001
    DE GORTER, Jean Jacques, Dr
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    United KingdomFrench128865640001
    GIBSON, Rebecca Fleur
    28 Campden Hill Gardens
    W8 7AZ London
    Director
    28 Campden Hill Gardens
    W8 7AZ London
    United KingdomBritish125754490001
    GORDON, Simon
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    United KingdomBritish162037020001
    HERBERLING, Pascal
    Goldhurst Terrace
    NW6 3HA London
    93
    Director
    Goldhurst Terrace
    NW6 3HA London
    93
    French132551940001
    JONES, Richard James Edward
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    EnglandBritish133019680001
    ROGER, Robert
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    United KingdomBritish151959030001
    TONER, Daniel Francis
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    United KingdomBritish100270040002
    WISE, Robert Jeffrey
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    United KingdomAustralian125754410002

    Does LINKS UK HOLDCO 3A 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)
    • Jun 20, 2014Satisfaction 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)
    • Jun 20, 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
    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 3A LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2014Commencement of winding up
    Dec 30, 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