Liquidation
Company Information for LINK 2 BUILD LIMITED
11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH, WORCESTER, WR9 9AJ,
|
Company Registration Number
06899944
Private Limited Company
Liquidation |
Company Name | |
---|---|
LINK 2 BUILD LIMITED | |
Legal Registered Office | |
11 ROMAN WAY BUSINESS CENTRE BERRY HILL DROITWICH WORCESTER WR9 9AJ Other companies in WS1 | |
Company Number | 06899944 | |
---|---|---|
Company ID Number | 06899944 | |
Date formed | 2009-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2014 | |
Account next due | 28/05/2016 | |
Latest return | 08/05/2015 | |
Return next due | 05/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 19:51:10 |
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 |
---|---|---|
GAVIN CARTER |
||
LAWRENCE CARTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL CROW |
Director | ||
HCS SECRETARIAL LIMITED |
Company Secretary | ||
ADERYN HURWORTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BGL BUILDING SERVICES LIMITED | Director | 2015-08-28 | CURRENT | 2015-08-28 | Active - Proposal to Strike off | |
BRANSFORD CONSTRUCTION LIMITED | Director | 2015-08-28 | CURRENT | 2015-08-28 | Active - Proposal to Strike off | |
BGL TRADING CO LIMITED | Director | 2015-08-28 | CURRENT | 2015-08-28 | Active - Proposal to Strike off | |
BGL DESIGN AND BUILD LIMITED | Director | 2015-08-28 | CURRENT | 2015-08-28 | Active - Proposal to Strike off | |
BRANSFORD CONSULTING LIMITED | Director | 2015-08-27 | CURRENT | 2012-11-06 | Active - Proposal to Strike off | |
BRANSFORD GROUP LIMITED | Director | 2015-08-27 | CURRENT | 2011-11-25 | Active | |
BGL PROJECTS LIMITED | Director | 2015-08-27 | CURRENT | 2014-11-18 | Liquidation | |
BLACK STAR LINE LIMITED | Director | 2012-05-09 - 2016-05-01 | RESIGNED | 2012-05-09 | Dissolved 2017-07-18 | |
LINK M & E HOLDINGS LIMITED | Director | 2006-05-12 | CURRENT | 2006-05-11 | Dissolved 2016-06-07 | |
LINK M & E PROJECTS LIMITED | Director | 2006-02-21 | CURRENT | 1996-06-03 | Liquidation | |
BGL DEVELOPMENTS LIMITED | Director | 2005-06-24 | CURRENT | 2003-02-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/09/2017:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00005544 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2017 FROM HILLCAIRNIE HOUSE ST ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DJ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2015 FROM VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE B78 3HL | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 86 | |
AR01 | 08/05/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 86 | |
AR01 | 08/05/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068999440001 | |
AR01 | 08/05/13 FULL LIST | |
AA01 | CURREXT FROM 28/02/2013 TO 28/08/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL CROW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12 | |
AR01 | 08/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN CARTER / 21/10/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 | |
AR01 | 08/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL CROW / 29/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AA01 | PREVSHO FROM 31/05/2010 TO 28/02/2010 | |
AP01 | DIRECTOR APPOINTED NEIL CROW | |
SH01 | 28/07/10 STATEMENT OF CAPITAL GBP 86 | |
AR01 | 08/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE CARTER / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN CARTER / 25/02/2010 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 09/10/09 STATEMENT OF CAPITAL GBP 76 | |
RES01 | ADOPT ARTICLES 09/10/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED GAVIN CARTER | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 28 LICHFIELD STREET TAMWORTH STAFFS B79 7QE | |
288a | DIRECTOR APPOINTED LAWRENCE CARTER | |
288b | APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH | |
288b | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-09-11 |
Appointment of Liquidators | 2015-09-11 |
Meetings of Creditors | 2015-08-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF SCOTLAND PLC |
|
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 LINK 2 BUILD LIMITED
LINK 2 BUILD LIMITED owns 1 domain names.
link2build.co.uk
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as LINK 2 BUILD LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | LINK 2 BUILD LIMITED | Event Date | 2015-09-03 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 3 September 2015 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution 2. That Mark Elijah Thomas Bowen and John Russell be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on 3 September 2015 the appointment of Mark Elijah Thomas Bowen and John Russell as Joint Liquidators was confirmed. Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ and John Russell (IP number 5544 ) of The P&A Partnership Limited , Kendal House, 41 Scotland Street, Sheffield S3 7BS were appointed Joint Liquidators of the Company on 3 September 2015 . Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776771 or at samshepherd@mb-i.co.uk . Gavin Carter , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LINK 2 BUILD LIMITED | Event Date | 2015-09-03 |
Mark Elijah Thomas Bowen of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ and John Russell of The P&A Partnership Limited , Kendal House, 41 Scotland Street, Sheffield S3 7BS : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LINK 2 BUILD LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN , pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Chateau Impney, Droitwich Spa, Worcestershire, WR9 0BN on 3 September 2015 at 10.15am for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection free of charge at Hillcairnie House, St Andrews Road, Droitwich, WR9 8DJ between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776 771 or at samshepherd@mb-i.co.uk. Gavin Carter , Director : | |||
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. |