Dissolved
Dissolved 2017-02-04
Company Information for LINNET PROPERTIES LIMITED
CHATHAM, KENT, ME4,
|
Company Registration Number
04551359
Private Limited Company
Dissolved Dissolved 2017-02-04 |
Company Name | ||||||
---|---|---|---|---|---|---|
LINNET PROPERTIES LIMITED | ||||||
Legal Registered Office | ||||||
CHATHAM KENT | ||||||
Previous Names | ||||||
|
Company Number | 04551359 | |
---|---|---|
Date formed | 2002-10-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2017-02-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 03:04:34 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LINNET PROPERTIES LIMITED | M - 62 & 63 First Floor Connaught Place New Delhi 110001 | ACTIVE | Company formed on the 2011-04-05 | |
Linnet Properties, Inc. | 2029 Century Park East Rm 4280 Los Angeles CA 90067 | FTB Suspended | Company formed on the 1978-12-18 | |
LINNET PROPERTIES LTD | 38 ORMONDE TERRACE LONDON NW8 7LR | Active | Company formed on the 2021-07-30 |
Officer | Role | Date Appointed |
---|---|---|
JOHN CHARLES REED |
||
JOHN CHARLES REED |
||
STUART JAMES SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN SLEVIN |
Company Secretary | ||
MELANIE JOHANNE COBURN |
Director | ||
MARTIN FRANK HARKER |
Director | ||
DAVID JOHN SLEVIN |
Director | ||
RICHARD HOWARD JOHN TANNER |
Company Secretary | ||
RICHARD HOWARD JOHN TANNER |
Director | ||
RICHARD GRENVILLE PARDOE |
Director | ||
CHARLES LOGAN LAMBIE |
Director | ||
HALCO SECRETARIES LIMITED |
Company Secretary | ||
HALCO MANAGEMENT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENSAND HOLDINGS LIMITED | Director | 2016-12-02 | CURRENT | 2016-12-02 | Active | |
WITAN PROPERTIES LTD | Director | 2009-09-16 | CURRENT | 2009-09-16 | Active | |
ROZEL INVESTMENTS LIMITED | Director | 2016-12-23 | CURRENT | 2016-06-28 | Active | |
PLAYDALE LIMITED | Director | 2016-11-08 | CURRENT | 1984-03-05 | Active | |
COBURN BROTHERS LIMITED | Director | 2016-10-27 | CURRENT | 2016-10-27 | Active - Proposal to Strike off | |
MILTON (CBL) LIMITED | Director | 2016-03-01 | CURRENT | 2011-07-22 | Dissolved 2017-05-16 | |
MILTON REAL ESTATE LIMITED | Director | 2007-09-28 | CURRENT | 2007-09-28 | Active | |
MILTON LIMITED | Director | 2002-05-14 | CURRENT | 2001-12-06 | Active | |
MILTON (SW1) LIMITED | Director | 2002-01-04 | CURRENT | 2001-09-14 | Active - Proposal to Strike off | |
MILTON PROPERTY INVESTMENTS LIMITED | Director | 2001-05-30 | CURRENT | 2001-04-02 | Active | |
WEALD ESTATES LIMITED | Director | 2000-07-14 | CURRENT | 2000-05-23 | Active - Proposal to Strike off | |
THE MILTON GROUP LIMITED | Director | 1999-01-26 | CURRENT | 1998-10-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 4 STATION COURT STATION APPROACH BOROUGH GREEN SEVENOAKS KENT TN15 8AD | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/10/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES SMITH / 27/02/2015 | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/10/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES REED / 06/01/2012 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES REED / 05/10/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHARLES REED / 05/10/2012 | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES SMITH / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES REED / 06/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
287 | REGISTERED OFFICE CHANGED ON 07/06/06 FROM: TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL | |
363s | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
287 | REGISTERED OFFICE CHANGED ON 20/09/05 FROM: BURWOOD HOUSE 14-16 CAXTON STREET LONDON SW1H 0QT | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
CERTNM | COMPANY NAME CHANGED MILTON (SUN WHARF) LIMITED CERTIFICATE ISSUED ON 19/04/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1RS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03 | |
CERTNM | COMPANY NAME CHANGED MILTON TRADE PARKS (SIMMONDS ROA D) LIMITED CERTIFICATE ISSUED ON 18/03/03 | |
CERTNM | COMPANY NAME CHANGED CHARCO 1037 LIMITED CERTIFICATE ISSUED ON 04/12/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-04 |
Notices to Creditors | 2016-03-14 |
Appointment of Liquidators | 2016-03-14 |
Resolutions for Winding-up | 2016-03-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BAYERISCHE HYPO-UND VERENSBANK AKTIENGESELLSCHAFT LONDON BRANCH (AS AGENT FOR THE FINANCE PARTIES) | |
SUBORDINATION DEED | Satisfied | BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT, LONDON BRANCH(AS AGENT FOR THE FINANCE PARTIES) |
|
|
|
|
|
|
|
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 LINNET PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LINNET PROPERTIES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LINNET PROPERTIES LIMITED | Event Date | 2016-08-02 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a final general meeting of the members of the above-named Company will be held at Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU on 5 October 2016 at 10.00 am, for the purpose of having an account laid before them, showing the manner in which the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators, and also determining that the Liquidators are released from office. Any member is entitled to attend and vote at the above meeting and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member of the Company. Proxies to be used at the meetings must be lodged at Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, not later than 12 noon on 4 October 2016. Date of appointment: 11 March 2016. Office Holder details: Andrew Tate, (IP No. 8960) and Maxine Reid, (IP No. 11492) both of Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU. For further details contact: Andrew Tate, Email: restructuring@krestronreeves.com Tel: 0330 124 1399. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LINNET PROPERTIES LIMITED | Event Date | 2016-03-11 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 04 April 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Andrew Tate and Maxine Reid of Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Kent ME4 4QU the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 11 March 2016 Office Holder details: Andrew Tate , (IP No. 8960) and Maxine Reid , (IP No. 11492) both of Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU . For further details contact: The Joint Liquidators, E-mail: restructuring@krestonreeves.com, Tel: 01634 899805/01323 810760. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LINNET PROPERTIES LIMITED | Event Date | 2016-03-11 |
Andrew Tate , (IP No. 8960) and Maxine Reid , (IP No. 11492) both of Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU . : For further details contact: The Joint Liquidators, E-mail: restructuring@krestonreeves.com, Tel: 01634 899805/01323 810760. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LINNET PROPERTIES LIMITED | Event Date | 2016-03-11 |
At a General Meeting of the above named Company held at Kreston Reeves LLP, 37 St Margaret’s Street, Canterbury, Kent CT1 2TU, on 11 March 2016 , at 10.00 am, the following Resolutions were duly passed: “That the Company be wound up voluntarily and that Andrew Tate , (IP No. 8960) of Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU and Maxine Reid , (IP No. 11492) of Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU are appointed Joint Liquidators for the purposes of the voluntary winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office.” For further details contact: The Joint Liquidators, E-mail: restructuring@krestonreeves.com, Tel: 01634 899805/01323 810760. | |||
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. |