Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINNET PROPERTIES LIMITED
Company Information for

LINNET PROPERTIES LIMITED

CHATHAM, KENT, ME4,
Company Registration Number
04551359
Private Limited Company
Dissolved

Dissolved 2017-02-04

Company Overview

About Linnet Properties Ltd
LINNET PROPERTIES LIMITED was founded on 2002-10-02 and had its registered office in Chatham. The company was dissolved on the 2017-02-04 and is no longer trading or active.

Key Data
Company Name
LINNET PROPERTIES LIMITED
 
Legal Registered Office
CHATHAM
KENT
 
Previous Names
MILTON (SUN WHARF) LIMITED19/04/2004
MILTON TRADE PARKS (SIMMONDS ROAD) LIMITED18/03/2003
CHARCO 1037 LIMITED04/12/2002
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name LINNET PROPERTIES LIMITED
The following companies were found which have the same name as LINNET PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of LINNET PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHARLES REED
Company Secretary 2004-03-30
JOHN CHARLES REED
Director 2003-03-01
STUART JAMES SMITH
Director 2003-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN SLEVIN
Company Secretary 2003-09-05 2004-03-30
MELANIE JOHANNE COBURN
Director 2003-03-01 2004-03-30
MARTIN FRANK HARKER
Director 2003-03-01 2004-03-30
DAVID JOHN SLEVIN
Director 2004-01-21 2004-03-30
RICHARD HOWARD JOHN TANNER
Company Secretary 2003-03-01 2003-09-05
RICHARD HOWARD JOHN TANNER
Director 2003-03-01 2003-09-05
RICHARD GRENVILLE PARDOE
Director 2003-04-29 2003-09-02
CHARLES LOGAN LAMBIE
Director 2003-03-01 2003-09-01
HALCO SECRETARIES LIMITED
Company Secretary 2002-10-02 2003-03-01
HALCO MANAGEMENT LIMITED
Nominated Director 2002-10-02 2003-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHARLES REED GREENSAND HOLDINGS LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
JOHN CHARLES REED WITAN PROPERTIES LTD Director 2009-09-16 CURRENT 2009-09-16 Active
STUART JAMES SMITH ROZEL INVESTMENTS LIMITED Director 2016-12-23 CURRENT 2016-06-28 Active
STUART JAMES SMITH PLAYDALE LIMITED Director 2016-11-08 CURRENT 1984-03-05 Active
STUART JAMES SMITH COBURN BROTHERS LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
STUART JAMES SMITH MILTON (CBL) LIMITED Director 2016-03-01 CURRENT 2011-07-22 Dissolved 2017-05-16
STUART JAMES SMITH MILTON REAL ESTATE LIMITED Director 2007-09-28 CURRENT 2007-09-28 Active
STUART JAMES SMITH MILTON LIMITED Director 2002-05-14 CURRENT 2001-12-06 Active
STUART JAMES SMITH MILTON (SW1) LIMITED Director 2002-01-04 CURRENT 2001-09-14 Active - Proposal to Strike off
STUART JAMES SMITH MILTON PROPERTY INVESTMENTS LIMITED Director 2001-05-30 CURRENT 2001-04-02 Active
STUART JAMES SMITH WEALD ESTATES LIMITED Director 2000-07-14 CURRENT 2000-05-23 Active - Proposal to Strike off
STUART JAMES SMITH THE MILTON GROUP LIMITED Director 1999-01-26 CURRENT 1998-10-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 4 STATION COURT STATION APPROACH BOROUGH GREEN SEVENOAKS KENT TN15 8AD
2016-03-234.70DECLARATION OF SOLVENCY
2016-03-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-23LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-02AR0102/10/15 FULL LIST
2015-08-05AA30/11/14 TOTAL EXEMPTION SMALL
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES SMITH / 27/02/2015
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-02AR0102/10/14 FULL LIST
2014-08-16AA30/11/13 TOTAL EXEMPTION SMALL
2013-10-09AR0102/10/13 FULL LIST
2013-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES REED / 06/01/2012
2013-08-19AA30/11/12 TOTAL EXEMPTION SMALL
2012-10-05AR0102/10/12 FULL LIST
2012-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES REED / 05/10/2012
2012-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHARLES REED / 05/10/2012
2012-03-06AA30/11/11 TOTAL EXEMPTION SMALL
2011-10-04AR0102/10/11 FULL LIST
2011-08-25AA30/11/10 TOTAL EXEMPTION SMALL
2010-10-22AR0102/10/10 FULL LIST
2010-08-25AA30/11/09 TOTAL EXEMPTION SMALL
2009-10-07AR0102/10/09 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES SMITH / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES REED / 06/10/2009
2009-05-14AA30/11/08 TOTAL EXEMPTION SMALL
2008-10-09363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-09-17AA30/11/07 TOTAL EXEMPTION FULL
2007-10-11363sRETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS
2007-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-10-10363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-06-07287REGISTERED OFFICE CHANGED ON 07/06/06 FROM: TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL
2005-10-14363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-09-20287REGISTERED OFFICE CHANGED ON 20/09/05 FROM: BURWOOD HOUSE 14-16 CAXTON STREET LONDON SW1H 0QT
2005-09-05288cDIRECTOR'S PARTICULARS CHANGED
2004-10-13363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-04-19CERTNMCOMPANY NAME CHANGED MILTON (SUN WHARF) LIMITED CERTIFICATE ISSUED ON 19/04/04
2004-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-03288bDIRECTOR RESIGNED
2004-04-03288bDIRECTOR RESIGNED
2004-04-03288aNEW SECRETARY APPOINTED
2004-04-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-19288aNEW DIRECTOR APPOINTED
2004-01-29363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2004-01-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-08288aNEW SECRETARY APPOINTED
2003-12-13288bDIRECTOR RESIGNED
2003-12-13288bDIRECTOR RESIGNED
2003-05-20288aNEW DIRECTOR APPOINTED
2003-05-13288aNEW DIRECTOR APPOINTED
2003-04-11395PARTICULARS OF MORTGAGE/CHARGE
2003-04-11395PARTICULARS OF MORTGAGE/CHARGE
2003-04-02288bSECRETARY RESIGNED
2003-04-02288bDIRECTOR RESIGNED
2003-04-02287REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1RS
2003-04-02288aNEW DIRECTOR APPOINTED
2003-04-02288aNEW DIRECTOR APPOINTED
2003-04-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-02288aNEW DIRECTOR APPOINTED
2003-04-02288aNEW DIRECTOR APPOINTED
2003-04-02225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03
2003-03-18CERTNMCOMPANY NAME CHANGED MILTON TRADE PARKS (SIMMONDS ROA D) LIMITED CERTIFICATE ISSUED ON 18/03/03
2002-12-04CERTNMCOMPANY NAME CHANGED CHARCO 1037 LIMITED CERTIFICATE ISSUED ON 04/12/02
2002-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LINNET PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-04
Notices to Creditors2016-03-14
Appointment of Liquidators2016-03-14
Resolutions for Winding-up2016-03-14
Fines / Sanctions
No fines or sanctions have been issued against LINNET PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-03-28 Satisfied BAYERISCHE HYPO-UND VERENSBANK AKTIENGESELLSCHAFT LONDON BRANCH (AS AGENT FOR THE FINANCE PARTIES)
SUBORDINATION DEED 2003-03-28 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT, LONDON BRANCH(AS AGENT FOR THE FINANCE PARTIES)
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30

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

Intangible Assets
Patents
We have not found any records of LINNET PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINNET PROPERTIES LIMITED
Trademarks
We have not found any records of LINNET PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINNET PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LINNET PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyLINNET PROPERTIES LIMITEDEvent Date2016-08-02
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 TypeNotices to Creditors
Defending partyLINNET PROPERTIES LIMITEDEvent Date2016-03-11
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 TypeAppointment of Liquidators
Defending partyLINNET PROPERTIES LIMITEDEvent Date2016-03-11
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 TypeResolutions for Winding-up
Defending partyLINNET PROPERTIES LIMITEDEvent Date2016-03-11
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINNET PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LINNET PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.