Liquidation
Company Information for LINEAR ROADMARKINGS LIMITED
C/O HARRISONS TOTEMIC HOUSE SPRINGFIELD BUSINESS PARK, CAUNT ROAD, GRANTHAM, LINCOLNSHIRE, NG31 7FZ,
|
Company Registration Number
04407259
Private Limited Company
Liquidation |
Company Name | |
---|---|
LINEAR ROADMARKINGS LIMITED | |
Legal Registered Office | |
C/O HARRISONS TOTEMIC HOUSE SPRINGFIELD BUSINESS PARK CAUNT ROAD GRANTHAM LINCOLNSHIRE NG31 7FZ Other companies in LU6 | |
Company Number | 04407259 | |
---|---|---|
Company ID Number | 04407259 | |
Date formed | 2002-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2016 | |
Account next due | 30/11/2017 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2017-10-06 02:33:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
COLETTE TRACEY WILLIAMSON |
||
COLETTE TRACEY WILLIAMSON |
||
GARY NIGEL WILLIAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MELANIE JEAN LONGMOOR |
Company Secretary | ||
MELANIE JEAN LONGMOOR |
Director | ||
PAUL ROYSTON CHARLES WALKER |
Director | ||
JAMES STANLEY JOHN WALKER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-27 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/17 FROM C/O Riley Accounting Solutions Gable End Sparrow Hall Business Park Leighton Road Dunstable Bedfordshire LU6 2ES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/12 FROM C/O Riley Accounting Solutions Enterprise House 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/12 FROM 59 Union Street Dunstable Bedfordshire LU6 1EX | |
AR01 | 02/04/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/04/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY NIGEL WILLIAMSON / 02/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLETTE TRACEY WILLIAMSON / 02/04/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR COLETTE TRACEY WILLIAMSON on 2011-04-02 | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 23/04/10 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 02/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY NIGEL WILLIAMSON / 02/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLETTE TRACEY WILLIAMSON / 02/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2010 FROM WINGS SUTTON ROAD TRUSTHORPE LINCOLNSHIRE LN12 2PH | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
287 | REGISTERED OFFICE CHANGED ON 23/04/07 FROM: THE BUILDINGS, HABERTOFT FARM HABERTOFT ALFORD LINCOLNSHIRE LN13 9NU | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 28/02/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/04/03 | |
363s | RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 02/04/02 | |
ELRES | S366A DISP HOLDING AGM 02/04/02 | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Notice of | 2018-12-05 |
Appointmen | 2017-05-10 |
Resolution | 2017-05-10 |
Meetings o | 2017-04-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-02-29 | £ 52,500 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 334,157 |
Provisions For Liabilities Charges | 2012-02-29 | £ 15,191 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LINEAR ROADMARKINGS LIMITED
Called Up Share Capital | 2012-02-29 | £ 102 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 41,259 |
Current Assets | 2012-02-29 | £ 242,834 |
Debtors | 2012-02-29 | £ 188,535 |
Fixed Assets | 2012-02-29 | £ 306,317 |
Shareholder Funds | 2012-02-29 | £ 147,303 |
Stocks Inventory | 2012-02-29 | £ 13,040 |
Tangible Fixed Assets | 2012-02-29 | £ 306,317 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as LINEAR ROADMARKINGS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | LINEAR ROADMARKINGS LIMITED | Event Date | 2018-12-05 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LINEAR ROADMARKINGS LIMITED | Event Date | 2017-04-28 |
Liquidator's name and address: Andrew Peter Smith and Kenneth Webster Marland of Harrisons , Totemic House, Springfield Business Park, Caunt Road, Grantham NG31 7FZ : Further information about this case is available from Oliver Thorpe at the offices of Harrisons on 01476 574149 or at grantham@harrisonsinsolvency.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LINEAR ROADMARKINGS LIMITED | Event Date | 2017-04-28 |
At an Extraordinary General Meeting of the members of the above named company, duly convened and held at Harrisons, Totemic House, Springfield Business Park, Caunt Road, Grantham NG31 7FZ on Friday 28th April 2017, the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That the company be wound up voluntarily. 2. That Kenneth Webster Marland (8917) and Andrew Peter Smith (19210) of Harrisons, Totemic House, Springfield Business Park, Caunt Road, Grantham NG31 7FZ, be and are hereby appointed Joint Liquidators for the purposes of such winding up. Office Holder Details: Andrew Peter Smith and Kenneth Webster Marland (IP numbers 10219 and 8917 ) of Harrisons , Totemic House, Springfield Business Park, Caunt Road, Grantham NG31 7FZ . Date of Appointment: 28 April 2017 . Further information about this case is available from Oliver Thorpe at the offices of Harrisons on 01476 574149 or at grantham@harrisonsinsolvency.co.uk. Gary Nigel Williamson , Director and Shareholder : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LINEAR ROADMARKINGS LIMITED | Event Date | 2017-04-07 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Harrisons, Totemic House, Springfield Business Park, Caunt Road, Grantham, Lincolnshire NG31 7FZ on Friday 28th April 2017 at 10:15 am for the purposes mentioned in Section 99 to 101 of the said Act. Kenneth Webster Marland and Andrew Peter Smith, Licensed Insolvency Practitioners of Harrisons, Totemic House, Springfield Business Park, Caunt Road, Grantham, Lincolnshire NG31 7FZ will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Creditors may also contact Oliver Thorpe of Harrisons on grantham@harrisonsinsolvency.co.uk or telephone 01476 574179. By Order of the Board Gary Nigel Williamson , Director : Dated: 31st March 2017 | |||
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. |