Liquidation
Company Information for LINK RESEARCH LIMITED
12 HORIZON BUSINESS VILLAGE, 1 BROOKLANDS ROAD, WEYBRIDGE, SURREY, KT13 0TJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LINK RESEARCH LIMITED | ||
Legal Registered Office | ||
12 HORIZON BUSINESS VILLAGE 1 BROOKLANDS ROAD WEYBRIDGE SURREY KT13 0TJ Other companies in RG17 | ||
Previous Names | ||
|
Company Number | 04197633 | |
---|---|---|
Company ID Number | 04197633 | |
Date formed | 2001-04-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/12/2020 | |
Latest return | 10/04/2016 | |
Return next due | 08/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-05 22:10:52 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
LINK RESEARCH LIMITED (BRANCH OFFICE) | JALAN BESAR Singapore 208787 | Dissolved | Company formed on the 2008-12-16 |
![]() |
Link Research Co., Limited | Active | Company formed on the 2009-09-23 | |
![]() |
LINK RESEARCH INCORPORATED | California | Unknown | |
![]() |
LINK RESEARCH AND DEVELOPMENT CORPORATION | California | Unknown | |
![]() |
LINK RESEARCH, LLC | 1527 W STATE HIGHWAY 114 STE 500 GRAPEVINE TX 76051 | Active | Company formed on the 2019-01-15 |
LINK RESEARCH INTERNATIONAL INC. | 8989 BYRON AVE SURFSIDE FL 33154 | Inactive | Company formed on the 2019-09-26 | |
![]() |
Link Research Company Limited | Unknown | Company formed on the 2022-08-01 |
Officer | Role | Date Appointed |
---|---|---|
ROBIN BEATHAM HOWE |
||
JOHN CHARLES VARNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ERIC HAWKINS |
Director | ||
NICOLA JAYNE JOHNSON |
Director | ||
IAN GERARD DAVIES |
Company Secretary | ||
IAN GERARD DAVIES |
Director | ||
PAUL NORRIDGE |
Director | ||
JAMES RONALD TRUMPER |
Company Secretary | ||
JAMES RONALD TRUMPER |
Director | ||
DUNCAN JAMES DARAGON LEWIS |
Director | ||
IAN HAROLD SCOTT-GALL |
Director | ||
LEONARD GRAHAM MANN |
Company Secretary | ||
DAVID MANN |
Director | ||
LEONARD GRAHAM MANN |
Director | ||
MICHAEL RICHARD JOSEPH BUDGE |
Company Secretary | ||
CHARLES ALRED BAUDOUIN |
Director | ||
MICHAEL RICHARD JOSEPH BUDGE |
Director | ||
MICHAEL JOHN MELROSE |
Director | ||
JOHN GREVILLE SIMMONS |
Director | ||
ALDBURY SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEGACY BROADCAST GROUP HOLDINGS LIMITED | Director | 2017-05-08 | CURRENT | 2015-06-15 | Active | |
LEGACY BROADCAST TECHNOLOGY LIMITED | Director | 2017-05-08 | CURRENT | 1987-05-13 | Liquidation | |
CONTINENTAL MICROWAVE LIMITED | Director | 2017-05-08 | CURRENT | 1972-11-15 | Liquidation | |
LEGACY BROADCAST COMMUNICATIONS LIMITED | Director | 2017-02-07 | CURRENT | 1985-05-01 | Active | |
GIGAWAVE LIMITED | Director | 2017-02-03 | CURRENT | 1992-04-07 | Liquidation | |
PUMA DISTRIBUTION LIMITED | Director | 2009-06-26 | CURRENT | 2004-08-04 | Active - Proposal to Strike off | |
PEBBLE BEACH SYSTEMS GROUP PLC | Director | 2006-06-01 | CURRENT | 2000-09-27 | Active | |
METASPHERE LIMITED | Director | 2006-03-17 | CURRENT | 2006-01-12 | Active | |
ENTERPRISING MACCLESFIELD COMMUNITY INTEREST COMPANY | Director | 2017-06-20 | CURRENT | 2017-06-20 | Active - Proposal to Strike off | |
GIGAWAVE LIMITED | Director | 2017-05-08 | CURRENT | 1992-04-07 | Liquidation | |
ADVENT COMMUNICATIONS LIMITED | Director | 2017-05-08 | CURRENT | 1996-05-07 | Liquidation | |
MULTIPOINT COMMUNICATIONS LIMITED | Director | 2017-05-08 | CURRENT | 1998-06-26 | Liquidation | |
AMPLIFIER TECHNOLOGY LTD | Director | 2017-05-08 | CURRENT | 2008-06-23 | Liquidation | |
LEGACY BROADCAST COMMUNICATIONS LIMITED | Director | 2017-05-08 | CURRENT | 1985-05-01 | Active | |
LEGACY BROADCAST HOLDINGS LIMITED | Director | 2017-05-08 | CURRENT | 1984-07-24 | Liquidation | |
CONTINENTAL MICROWAVE LIMITED | Director | 2017-02-07 | CURRENT | 1972-11-15 | Liquidation | |
LEGACY BROADCAST INTERNATIONAL LIMITED | Director | 2017-02-03 | CURRENT | 1986-11-17 | Active | |
LEGACY BROADCAST TECHNOLOGY LIMITED | Director | 2017-02-03 | CURRENT | 1987-05-13 | Liquidation | |
LEGACY BROADCAST INTERNATIONAL LIMITED | Director | 2017-02-02 | CURRENT | 1986-11-17 | Active | |
LEGACY BROADCAST GROUP HOLDINGS LIMITED | Director | 2016-12-14 | CURRENT | 2015-06-15 | Active | |
SILK HERITAGE TRUST | Director | 2016-04-01 | CURRENT | 1987-10-23 | Active | |
MAXIMUM CLARITY LIMITED | Director | 2007-03-12 | CURRENT | 2007-03-12 | Active |
Date | Document Type | Document Description |
---|---|---|
AP01 | DIRECTOR APPOINTED MR RICHARD STRACHAN LOGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN BEATHAM HOWE | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES | |
PSC05 | Change of details for Legacy Broadcast International Limited as a person with significant control on 2017-08-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/17 FROM Chilton House Charnham Lane Hungerford Berkshire RG17 0EY England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR JOHN CHARLES VARNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ERIC HAWKINS | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/17 FROM Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY | |
AP01 | DIRECTOR APPOINTED MR ROBIN BEATHAM HOWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA JAYNE JOHNSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GERARD DAVIES | |
AP01 | DIRECTOR APPOINTED MR JOHN ERIC HAWKINS | |
TM02 | Termination of appointment of Ian Gerard Davies on 2016-10-13 | |
AA01 | Previous accounting period shortened from 31/12/15 TO 30/12/15 | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 10/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS NICOLA JAYNE JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL NORRIDGE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 10/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 10/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 10/04/13 FULL LIST | |
AP03 | SECRETARY APPOINTED IAN GERARD DAVIES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES TRUMPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES TRUMPER | |
AP01 | DIRECTOR APPOINTED IAN GERARD DAVIES | |
AR01 | 10/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL NORRIDGE / 12/07/2011 | |
AR01 | 10/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED PAUL NORRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN LEWIS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
RES15 | CHANGE OF NAME 01/07/2010 | |
CERTNM | COMPANY NAME CHANGED CJM2 LIMITED CERTIFICATE ISSUED ON 07/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 10/04/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN SCOTT-GALL | |
288a | DIRECTOR APPOINTED DUNCAN JAMES DARAGON LEWIS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 23 WATFORD METRO CENTRE DWIGHT ROAD WATFORD HERTFORDSHIRE WD18 9XA | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/10/03 FROM: WESSEX HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 76 TOWNSEND LANE HARPENDEN HERTFORDSHIRE AL5 2RQ | |
363a | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/08/02 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LINK RESEARCH LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84439910 | Electronic assemblies of printers, copying machines and facsimile machines (excl. of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442) | ||
![]() | 85255000 | Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus | ||
![]() | 90329000 | Parts and accessories for regulating or controlling instruments and apparatus, n.e.s. | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 85255000 | Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus | ||
![]() | 85255000 | Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus | ||
![]() | 85291095 | Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators) | ||
![]() | 85255000 | Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus | ||
![]() | 85256000 | Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |