Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINEAGE POWER (UNITED KINGDOM) LIMITED
Company Information for

LINEAGE POWER (UNITED KINGDOM) LIMITED

LEEDS, WEST YORKSHIRE, LS11,
Company Registration Number
06444435
Private Limited Company
Dissolved

Dissolved 2017-07-26

Company Overview

About Lineage Power (united Kingdom) Ltd
LINEAGE POWER (UNITED KINGDOM) LIMITED was founded on 2007-12-04 and had its registered office in Leeds. The company was dissolved on the 2017-07-26 and is no longer trading or active.

Key Data
Company Name
LINEAGE POWER (UNITED KINGDOM) LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Filing Information
Company Number 06444435
Date formed 2007-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-07-26
Type of accounts FULL
Last Datalog update: 2018-01-25 02:58:23
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 LINEAGE POWER (UNITED KINGDOM) LIMITED

Current Directors
Officer Role Date Appointed
PETER RANKIN SANDRINGHAM
Company Secretary 2009-12-29
MOIRA ANN ROBERTSON
Director 2015-07-29
HILARY ANNE WAKE
Director 2015-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HENRI ALEXANDER RAADSEN
Director 2010-03-04 2015-08-12
JEFFREY PAUL SCHNITZER
Director 2011-06-27 2015-08-10
YAFEI ROXI WEN
Director 2011-05-02 2013-12-18
CRAIG ALLAN WITSOE
Director 2009-01-28 2011-06-24
LLOYD RAYMOND SKIP SORENSON III
Director 2009-01-28 2011-04-30
JOACHIM FEITZ
Director 2009-01-28 2010-03-04
PETER RANKIN SANDRINGHAM
Director 2009-04-24 2009-12-29
CHALFEN SECRETARIES LIMITED
Company Secretary 2009-02-18 2009-04-24
PETER RANKIN SANDRINGHAM
Company Secretary 2007-12-04 2009-01-28
JOUBRAN N AWAD
Director 2007-12-04 2009-01-28
ANDREW FREEDMAN
Director 2007-12-04 2009-01-28
RAINER SENDROWSKI
Director 2007-12-04 2009-01-28
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2007-12-04 2007-12-04
CHALFEN NOMINEES LIMITED
Nominated Director 2007-12-04 2007-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILARY ANNE WAKE GE INTELLIGENT PLATFORMS (BRACKNELL) LIMITED Director 2015-11-25 CURRENT 1989-06-07 Active - Proposal to Strike off
HILARY ANNE WAKE GE INTELLIGENT PLATFORMS UK LIMITED Director 2015-11-25 CURRENT 2000-11-21 Active - Proposal to Strike off
HILARY ANNE WAKE WATER LANE TRUSTEES LIMITED Director 2015-11-25 CURRENT 2001-06-07 Active
HILARY ANNE WAKE GE POWER CONVERSION BRAZIL HOLDINGS LIMITED Director 2013-10-21 CURRENT 1989-08-23 Active
HILARY ANNE WAKE GE ENERGY POWER CONVERSION TECHNOLOGY LIMITED Director 2013-10-18 CURRENT 2006-09-01 Active
HILARY ANNE WAKE REMOTE ENERGY MONITORING HOLDINGS LIMITED Director 2011-04-20 CURRENT 2007-06-12 Dissolved 2017-12-07
HILARY ANNE WAKE HOCKING NDT LIMITED Director 2010-12-22 CURRENT 1971-06-28 Dissolved 2013-10-09
HILARY ANNE WAKE HOCKING HOLDINGS Director 2010-12-22 CURRENT 1987-07-29 Dissolved 2013-10-09
HILARY ANNE WAKE GE GRID SOLUTIONS (UK) LIMITED Director 2008-08-04 CURRENT 1993-10-27 Active
HILARY ANNE WAKE GE SMALLWORLD GLOBAL HOLDINGS LIMITED Director 2005-02-07 CURRENT 2000-10-03 Dissolved 2014-12-30
HILARY ANNE WAKE GE SMALLWORLD ASIA HOLDINGS LIMITED Director 2005-02-07 CURRENT 2000-11-13 Dissolved 2014-09-09
HILARY ANNE WAKE SMALLWORLDWIDE LIMITED Director 2005-02-07 CURRENT 1988-09-05 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
2017-07-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-12-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2016
2016-01-04AD02SAIL ADDRESS CHANGED FROM: GE CAPITAL EUROPE LIMITED THE ARK 201 TALGARTH ROAD HAMMERSMITH LONDON W6 8BJ
2015-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2015 FROM THE OLD COURTYARD 11 LOWER COOKHAM ROAD MAIDENHEAD BERKS SL6 8JN
2015-10-26AD02SAIL ADDRESS CREATED
2015-10-204.70DECLARATION OF SOLVENCY
2015-10-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-20LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER RAADSEN
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SCHNITZER
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1704296
2015-08-10SH0129/07/15 STATEMENT OF CAPITAL GBP 1704296
2015-07-29AP01DIRECTOR APPOINTED MS. MOIRA ANN ROBERTSON
2015-07-29AP01DIRECTOR APPOINTED MRS. HILARY ANNE WAKE
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 104296
2014-12-17AR0104/12/14 FULL LIST
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR YAFEI WEN
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 104296
2013-12-11AR0104/12/13 FULL LIST
2013-12-03AUDAUDITOR'S RESIGNATION
2013-11-20MISCSECTION 519
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-17AR0104/12/12 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-19AR0104/12/11 FULL LIST
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YAFEI ROXI WEN / 19/12/2011
2011-08-12AP01DIRECTOR APPOINTED MR. JEFFREY PAUL SCHNITZER
2011-07-14AP01DIRECTOR APPOINTED MR. YAFEI ROXI --------- WEN
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WITSOE
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD SORENSON III
2011-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-13AA31/12/10 TOTAL EXEMPTION FULL
2010-12-22AR0104/12/10 FULL LIST
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD RAYMOND SKIP SORENSON III / 22/12/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALLAN WITSOE / 22/12/2010
2010-09-23AA31/12/09 TOTAL EXEMPTION FULL
2010-03-12AP01DIRECTOR APPOINTED PETER HENRI ALEXANDER RAADSEN
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JOACHIM FEITZ
2009-12-30AR0104/12/09 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LLOYD RAYMOND SKIP SORENSON III / 29/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALLAN WITSOE / 29/12/2009
2009-12-30AP03SECRETARY APPOINTED MR PETER RANKIN SANDRINGHAM
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER SANDRINGHAM
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOACHIM FEITZ / 29/12/2009
2009-08-06AA31/12/08 TOTAL EXEMPTION FULL
2009-05-14288bAPPOINTMENT TERMINATED SECRETARY CHALFEN SERETARIES LIMITED
2009-05-14288aDIRECTOR APPOINTED PETER RANKIN SANDRINGHAM
2009-04-07123NC INC ALREADY ADJUSTED 20/03/09
2009-04-07RES04GBP NC 1000/104296 20/03/2009
2009-04-0788(2)AD 20/03/09 GBP SI 103296@1=103296 GBP IC 1000/104296
2009-03-21288aSECRETARY APPOINTED CHALFEN SERETARIES LIMITED
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR JOUBRAN AWAD
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR RAINER SENDROWSKI
2009-03-17288aDIRECTOR APPOINTED CRAIG ALLAN WITSOE
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR ANDREW FREEDMAN
2009-03-17288bAPPOINTMENT TERMINATED SECRETARY PETER SANDRINGHAM
2009-03-17288aDIRECTOR APPOINTED LLOYD RAYMOND SKIP SORENSON III
2009-03-17288aDIRECTOR APPOINTED JOACHIM FEITZ
2008-12-29363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW SECRETARY APPOINTED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-12-05288bDIRECTOR RESIGNED
2007-12-05288bSECRETARY RESIGNED
2007-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to LINEAGE POWER (UNITED KINGDOM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-10-09
Appointment of Liquidators2015-10-09
Resolutions for Winding-up2015-10-09
Fines / Sanctions
No fines or sanctions have been issued against LINEAGE POWER (UNITED KINGDOM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-05-13 Satisfied TYCO ELECTRONICS UK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 LINEAGE POWER (UNITED KINGDOM) LIMITED

Intangible Assets
Patents
We have not found any records of LINEAGE POWER (UNITED KINGDOM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINEAGE POWER (UNITED KINGDOM) LIMITED
Trademarks
We have not found any records of LINEAGE POWER (UNITED KINGDOM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINEAGE POWER (UNITED KINGDOM) 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 (62030 - Computer facilities management activities) as LINEAGE POWER (UNITED KINGDOM) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LINEAGE POWER (UNITED KINGDOM) 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 TypeNotices to Creditors
Defending partyLINEAGE POWER (UNITED KINGDOM) LIMITEDEvent Date2015-09-30
As Joint Liquidators of the company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 16 November 2015 and creditors of the company should by that date send their full names and addresses and particulars of their debts or claims to me, Derek Hyslop of Ernst & Young, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. Date of Appointment: 30 September 2015 Office Holder details: Robert Hunter Kelly , (IP No. 8582) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and Derek Neil Hyslop , (IP No. 9970) of Ernst & Young LLP , 10 George Street, Edinburgh, EH2 2DZ . For further details contact: Tel: 0113 298 2315. Alternative contact: John Louden
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLINEAGE POWER (UNITED KINGDOM) LIMITEDEvent Date2015-09-30
Robert Hunter Kelly , (IP No. 8582) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and Derek Neil Hyslop , (IP No. 9970) of Ernst & Young LLP , 10 George Street, Edinburgh, EH2 2DZ . : For further details contact: Tel: 0113 298 2315. Alternative contact: John Louden
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLINEAGE POWER (UNITED KINGDOM) LIMITEDEvent Date2015-09-30
The following written resolutions were passed by the shareholders of the company on 30 September 2015 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Robert Hunter Kelly , (IP No. 8582) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and Derek Neil Hyslop , (IP No. 9970) of Ernst & Young LLP , 10 George Street, Edinburgh, EH2 2DZ be and they are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: Tel: 0113 298 2315. Alternative contact: John Louden
 
Initiating party Event Type
Defending partyLINEAGE POWER (UNITED KINGDOM) LIMITEDEvent Date2015-09-29
NOTICE IS HEREBY GIVEN that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the above companies will be held at 1 Bridgewater Place, Leeds, LS11 5QR on 03 April 2017 at 10.00 am, 10.15 am and 10.30 am respectively, for the purposes of having accounts laid before them showing how each winding up has been conducted and the property of each company has been disposed of and to hear any explanations that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members) attending in person) have lodged their proxies with the Joint Liquidators at 1 Bridgewater Place, Leeds, LS11 5QR by 12 noon on the business day before the date of the meetings. Office Holder Details: Derek Neil Hyslop and Robert Hunter Kelly (IP numbers 9970 and 8582 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 29 September 2015 and 30 September 2015 . Further information about this case is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. The nature of Business: Warehousing and Storage, Other information technology and computed service activities and Other business support services activities. Derek Neil Hyslop and Robert Hunter Kelly , Joint Liquidators
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2005-04-28
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at Shaw & Company, 195 Banbury Road, Oxford OX2 7AR, on 2 June 2005, at 12.00 noon, for the purpose of receiving the report of the Liquidator as to the winding-up and determining whether the Liquidator should have his release under section 174 of the said Act. A Creditor is entitled to attend and vote at the Meeting and may appoint a proxy to attend and vote instead of him. A proxy need not be a Creditor of the Company. C Everitt, Liquidator 19 April 2005.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINEAGE POWER (UNITED KINGDOM) 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 LINEAGE POWER (UNITED KINGDOM) 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.