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

LINC EPSOM LIMITED

LONDON, EC2P,
Company Registration Number
05081020
Private Limited Company
Dissolved

Dissolved 2017-02-11

Company Overview

About Linc Epsom Ltd
LINC EPSOM LIMITED was founded on 2004-03-23 and had its registered office in London. The company was dissolved on the 2017-02-11 and is no longer trading or active.

Key Data
Company Name
LINC EPSOM LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
TRAINKEY LIMITED17/06/2004
Filing Information
Company Number 05081020
Date formed 2004-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-02-11
Type of accounts FULL
Last Datalog update: 2018-01-25 02:53:26
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.

Company Officers of LINC EPSOM LIMITED

Current Directors
Officer Role Date Appointed
CLARE NOELLE PAGAN
Company Secretary 2008-07-01
DAVID JOHN CAMP
Director 2005-07-28
SIMON CLIVE CAMP
Director 2007-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN ANDREW LEWIS
Company Secretary 2007-08-02 2008-06-30
GAVIN ANDREW LEWIS
Director 2007-08-21 2008-06-30
STEPHEN PAWSON
Director 2004-07-10 2007-08-10
JOHN PIERS CODLING
Company Secretary 2006-05-24 2007-08-06
JOHN PIERS CODLING
Director 2004-07-10 2007-08-06
IAN NISSE
Company Secretary 2004-06-16 2006-05-24
IAN NISSE
Director 2004-05-27 2005-07-28
JONATHAN EARLE
Company Secretary 2004-05-27 2004-07-10
JONATHAN EARLE
Director 2004-05-27 2004-07-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-03-23 2004-05-27
INSTANT COMPANIES LIMITED
Nominated Director 2004-03-23 2004-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE NOELLE PAGAN STANHOPE (CROYDON) LIMITED Company Secretary 2008-07-01 CURRENT 2002-12-09 Dissolved 2015-07-14
CLARE NOELLE PAGAN STANHOPE (GLOUCESTER) LIMITED Company Secretary 2008-07-01 CURRENT 1995-02-17 Active - Proposal to Strike off
CLARE NOELLE PAGAN STANHOPE (WESTERLY POINT) LIMITED Company Secretary 2008-07-01 CURRENT 2006-04-11 Dissolved 2017-08-30
CLARE NOELLE PAGAN STANHOPE (CITY) LIMITED Company Secretary 2008-07-01 CURRENT 2006-04-11 Active
CLARE NOELLE PAGAN STANHOPE PROPERTIES LIMITED Company Secretary 2008-07-01 CURRENT 1994-11-16 Active
CLARE NOELLE PAGAN STANHOPE GROUP LIMITED Company Secretary 2008-07-01 CURRENT 1995-01-23 Active - Proposal to Strike off
CLARE NOELLE PAGAN STANHOPE OXFORD STREET LIMITED Company Secretary 2008-07-01 CURRENT 1995-01-23 Active - Proposal to Strike off
CLARE NOELLE PAGAN STANHOPE PLC Company Secretary 2008-07-01 CURRENT 1995-02-03 Active
CLARE NOELLE PAGAN STANHOPE SECURITIES LIMITED Company Secretary 2008-07-01 CURRENT 1995-02-15 Active
CLARE NOELLE PAGAN STANHOPE ESTATES MANAGEMENT LIMITED Company Secretary 2008-07-01 CURRENT 1995-02-17 Active
CLARE NOELLE PAGAN STANHOPE CONSULT LIMITED Company Secretary 2008-07-01 CURRENT 1995-04-19 Active - Proposal to Strike off
CLARE NOELLE PAGAN STANHOPE GROUP HOLDINGS LIMITED Company Secretary 2008-07-01 CURRENT 2006-03-31 Active - Proposal to Strike off
CLARE NOELLE PAGAN STANHOPE (OSTERLEY) LIMITED Company Secretary 2008-07-01 CURRENT 2007-03-22 Active - Proposal to Strike off
CLARE NOELLE PAGAN STANHOPE ASHFORD LIMITED Company Secretary 2008-07-01 CURRENT 2006-04-11 Active - Proposal to Strike off
DAVID JOHN CAMP MFS BROADWAY LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
DAVID JOHN CAMP BROOK FARMHOUSE COTTAGES LTD Director 2012-12-11 CURRENT 2012-12-11 Active
DAVID JOHN CAMP PENDOWER DEVELOPMENTS LIMITED Director 2010-06-17 CURRENT 2007-05-04 Dissolved 2016-10-04
DAVID JOHN CAMP SACKVILLE LCW SUB LP 1 (GP) LIMITED Director 2010-03-11 CURRENT 2010-03-01 Active
DAVID JOHN CAMP SACKVILLE LCW (GP) LIMITED Director 2010-03-11 CURRENT 2010-03-01 Active
DAVID JOHN CAMP STANHOPE (WESTERLY POINT) LIMITED Director 2006-04-11 CURRENT 2006-04-11 Dissolved 2017-08-30
DAVID JOHN CAMP STEVENAGE REGENERATION LTD Director 2004-06-30 CURRENT 2003-10-01 Dissolved 2015-10-03
DAVID JOHN CAMP CDC CRAIG LIMITED Director 2003-06-16 CURRENT 1997-04-07 Active - Proposal to Strike off
DAVID JOHN CAMP CROYDON LIMITED Director 2003-06-13 CURRENT 1994-11-08 Active - Proposal to Strike off
DAVID JOHN CAMP STANHOPE (CROYDON) LIMITED Director 2002-12-09 CURRENT 2002-12-09 Dissolved 2015-07-14
DAVID JOHN CAMP STANHOPE (GLOUCESTER) LIMITED Director 1995-03-24 CURRENT 1995-02-17 Active - Proposal to Strike off
SIMON CLIVE CAMP MFS DEVELOPMENT SERVICES LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
SIMON CLIVE CAMP STANHOPE DRURY LANE LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
SIMON CLIVE CAMP WHITEWOOD MEDIA VILLAGE GP LIMITED Director 2015-05-15 CURRENT 2015-03-05 Active
SIMON CLIVE CAMP WHITEWOOD GATEWAY CENTRAL GP LIMITED Director 2015-05-15 CURRENT 2015-03-05 Active
SIMON CLIVE CAMP WHITEWOOD SHELFCO LIMITED Director 2014-12-22 CURRENT 2014-12-17 Dissolved 2015-12-29
SIMON CLIVE CAMP TV CENTRE DEVELOPMENTS LIMITED Director 2014-04-17 CURRENT 2014-04-17 Dissolved 2015-12-29
SIMON CLIVE CAMP STANHOPE INVESTMENTS LIMITED Director 2012-07-06 CURRENT 2012-06-22 Active
SIMON CLIVE CAMP DEPTFORD BRIDGE DEVELOPMENTS LIMITED Director 2012-02-01 CURRENT 2008-09-02 Active
SIMON CLIVE CAMP B6 DEVELOPMENTS LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active
SIMON CLIVE CAMP SACKVILLE DEVELOPMENTS (READING) LIMITED Director 2010-12-15 CURRENT 2004-12-23 Active - Proposal to Strike off
SIMON CLIVE CAMP STANHOPE (STATION HILL) LIMITED Director 2010-11-26 CURRENT 2010-11-26 Liquidation
SIMON CLIVE CAMP SALISBURY MEADOWS DEVELOPMENTS LIMITED Director 2010-11-26 CURRENT 2010-11-26 Active - Proposal to Strike off
SIMON CLIVE CAMP PENDOWER DEVELOPMENTS LIMITED Director 2010-06-17 CURRENT 2007-05-04 Dissolved 2016-10-04
SIMON CLIVE CAMP STANHOPE REGENERATION LIMITED Director 2010-04-07 CURRENT 2010-04-07 Active - Proposal to Strike off
SIMON CLIVE CAMP H1 DEVELOPMENTS LIMITED Director 2008-10-30 CURRENT 2007-11-08 Active
SIMON CLIVE CAMP ST SWITHINS DEVELOPMENTS LIMITED Director 2008-10-30 CURRENT 2008-03-28 Active
SIMON CLIVE CAMP NEW BURLINGTON DEVELOPMENTS LIMITED Director 2008-10-30 CURRENT 2007-03-01 Active - Proposal to Strike off
SIMON CLIVE CAMP COLEMAN STREET DEVELOPMENTS LIMITED Director 2008-10-30 CURRENT 2004-11-04 Active - Proposal to Strike off
SIMON CLIVE CAMP BLS BLACKFRIARS LIMITED Director 2008-07-09 CURRENT 2004-06-03 Active - Proposal to Strike off
SIMON CLIVE CAMP STANHOPE (GLOUCESTER) LIMITED Director 2008-07-01 CURRENT 1995-02-17 Active - Proposal to Strike off
SIMON CLIVE CAMP STANHOPE GROUP LIMITED Director 2008-07-01 CURRENT 1995-01-23 Active - Proposal to Strike off
SIMON CLIVE CAMP STANHOPE OXFORD STREET LIMITED Director 2008-07-01 CURRENT 1995-01-23 Active - Proposal to Strike off
SIMON CLIVE CAMP WIDEMARSH GATE DEVELOPMENTS LIMITED Director 2008-07-01 CURRENT 1995-02-17 Active
SIMON CLIVE CAMP STANHOPE SECURITIES LIMITED Director 2008-07-01 CURRENT 1995-02-15 Active
SIMON CLIVE CAMP STANHOPE ESTATES MANAGEMENT LIMITED Director 2008-07-01 CURRENT 1995-02-17 Active
SIMON CLIVE CAMP STANHOPE CONSULT LIMITED Director 2008-07-01 CURRENT 1995-04-19 Active - Proposal to Strike off
SIMON CLIVE CAMP STANHOPE PLC Director 2006-09-29 CURRENT 1995-02-03 Active
SIMON CLIVE CAMP STANHOPE PROPERTY DEVELOPMENTS LIMITED Director 2006-06-19 CURRENT 1995-01-30 Active
SIMON CLIVE CAMP STANHOPE (WESTERLY POINT) LIMITED Director 2006-04-11 CURRENT 2006-04-11 Dissolved 2017-08-30
SIMON CLIVE CAMP STANHOPE (CITY) LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active
SIMON CLIVE CAMP STANHOPE ASHFORD LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active - Proposal to Strike off

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
2017-02-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2016 FROM C/O STANHOPE 2ND FLOOR 100, NEW OXFORD STREET LONDON WC1A 1HB ENGLAND
2016-07-054.70DECLARATION OF SOLVENCY
2016-07-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-05LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 16
2016-04-18AR0131/03/16 FULL LIST
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLIVE CAMP / 04/12/2015
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMP / 04/12/2015
2015-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / CLARE NOELLE PAGAN / 04/12/2015
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2015 FROM NORFOLK HOUSE 31 ST JAMES'S SQUARE LONDON SW1Y 4JJ
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 16
2015-04-16AR0131/03/15 FULL LIST
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 16
2014-03-31AR0131/03/14 FULL LIST
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-26AR0131/03/13 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-18AR0131/03/12 FULL LIST
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-08AR0131/03/11 FULL LIST
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-07AR0131/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMP / 31/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLIVE CAMP / 31/03/2010
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / CLARE NOELLE PAGAN / 31/03/2010
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-02363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-07-03288aSECRETARY APPOINTED CLARE NOELLE PAGAN
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GAVIN LEWIS
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-21363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CAMP / 31/03/2008
2008-03-26363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-05288aNEW DIRECTOR APPOINTED
2007-09-05288aNEW DIRECTOR APPOINTED
2007-09-05288aNEW SECRETARY APPOINTED
2007-09-01288cDIRECTOR'S PARTICULARS CHANGED
2007-09-01287REGISTERED OFFICE CHANGED ON 01/09/07 FROM: 18 HANOVER STREET LONDON W1S 1YN
2007-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-19288bDIRECTOR RESIGNED
2007-04-17363sRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: KINGFISHER LODGE 11THE HATCHES FARNHAM SURREY GU19 8UE
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-27363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-06-27288aNEW SECRETARY APPOINTED
2006-06-27363(288)SECRETARY RESIGNED
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-31395PARTICULARS OF MORTGAGE/CHARGE
2005-08-30288aNEW DIRECTOR APPOINTED
2005-08-08288bDIRECTOR RESIGNED
2005-05-05363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-07-26288aNEW DIRECTOR APPOINTED
2004-07-26288aNEW SECRETARY APPOINTED
2004-07-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-26287REGISTERED OFFICE CHANGED ON 26/07/04 FROM: C/O ASHURST BROADWALK HOUSE 5 APPOLO STREET LONDON EC2A 2HA
2004-07-26288aNEW DIRECTOR APPOINTED
2004-06-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-06-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-17CERTNMCOMPANY NAME CHANGED TRAINKEY LIMITED CERTIFICATE ISSUED ON 17/06/04
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-09287REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2004-06-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-03288bSECRETARY RESIGNED
2004-06-03288bDIRECTOR RESIGNED
2004-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LINC EPSOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-30
Notices to Creditors2016-06-29
Appointment of Liquidators2016-06-29
Resolutions for Winding-up2016-06-29
Fines / Sanctions
No fines or sanctions have been issued against LINC EPSOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of LINC EPSOM LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 LINC EPSOM LIMITED

Intangible Assets
Patents
We have not found any records of LINC EPSOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINC EPSOM LIMITED
Trademarks
We have not found any records of LINC EPSOM LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE CHARLES CHURCH DEVELOPMENTS LIMITED 2013-03-23 Outstanding

We have found 1 mortgage charges which are owed to LINC EPSOM LIMITED

Income
Government Income
We have not found government income sources for LINC EPSOM 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 (41100 - Development of building projects) as LINC EPSOM LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LINC EPSOM 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 partyLINC EPSOM LIMITEDEvent Date2016-09-27
A final general meeting of the Company under Section 94 of the Insolvency Act 1986 will be held at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU on 4 November 2016 at 10.00am for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not less than 48 hours before the time for holding the meeting. Date of Appointment: 22 June 2016. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU Further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com Tel: 020 7865 2565
 
Initiating party Event TypeNotices to Creditors
Defending partyLINC EPSOM LIMITEDEvent Date2016-06-22
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 05 August 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU the Liquidator of the Company. After 5 August 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to the sole shareholder absolutely. This notice refers to company number 05081020, which is solvent. Date of Appointment: 22 June 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . For further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLINC EPSOM LIMITEDEvent Date2016-06-22
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . : For further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLINC EPSOM LIMITEDEvent Date2016-06-22
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 22 June 2016 , as a Special Written Resolution: That the Company be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU be appointed Liquidator of the Company for the purposes of the voluntary winding-up. For further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINC EPSOM 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 LINC EPSOM 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.