Dissolved
Dissolved 2015-06-26
Company Information for LINBABA MARINE LIMITED
31 FLOOR, LONDON, E14,
|
Company Registration Number
07188956
Private Limited Company
Dissolved Dissolved 2015-06-26 |
Company Name | |
---|---|
LINBABA MARINE LIMITED | |
Legal Registered Office | |
31 FLOOR LONDON | |
Company Number | 07188956 | |
---|---|---|
Date formed | 2010-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2015-06-26 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-09-22 16:12:17 |
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 |
---|---|---|
JOHN MICHAEL BOTTOMLEY |
||
COLIN JACK EMSON |
||
ROBERT FRASER MARINE LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS DAVID PILBROW |
Director | ||
GWILYM OWEN ASHWORTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELLENBOROUGH PARK COUNTRY CLUB LIMITED | Director | 2013-07-29 | CURRENT | 2013-07-29 | Dissolved 2014-07-08 | |
POWER ASSET MANAGEMENT LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Active | |
HERITAGE ESTATE VISITS LIMITED | Director | 2013-06-12 | CURRENT | 2013-06-12 | Dissolved 2014-05-27 | |
SHANTARAM CONSOLIDATION LIMITED | Director | 2012-11-14 | CURRENT | 2012-11-14 | Active | |
ENIGMA II RECOVERIES LIMITED | Director | 2012-08-03 | CURRENT | 2012-08-03 | Dissolved 2016-03-15 | |
KOKBULAK RESOURCES PLC | Director | 2011-11-10 | CURRENT | 2011-11-10 | Dissolved 2017-04-04 | |
POWER CONSTRUCTION CORPORATION LIMITED | Director | 2011-09-12 | CURRENT | 2011-09-12 | Active | |
STERLING TRUST SECURITIES LIMITED | Director | 2011-07-20 | CURRENT | 2011-07-05 | Active | |
AMIRA RESEARCH LIMITED | Director | 2011-07-13 | CURRENT | 2011-07-13 | Dissolved 2015-12-01 | |
TAURIS MARINE LIMITED | Director | 2011-07-11 | CURRENT | 2011-07-11 | Dissolved 2015-12-01 | |
ST INTERNATIONAL POWER LIMITED | Director | 2011-04-28 | CURRENT | 2011-04-28 | Active | |
STERLING TRUST ASSET MANAGEMENT LIMITED | Director | 2011-02-18 | CURRENT | 2011-02-18 | Active | |
STANTON A DRILLING LIMITED | Director | 2011-01-25 | CURRENT | 2011-01-25 | Dissolved 2015-12-09 | |
SHANTARAM SEARCH AND VERIFICATION LIMITED | Director | 2011-01-12 | CURRENT | 2011-01-12 | Dissolved 2015-06-30 | |
ENIGMA RECOVERIES LIMITED | Director | 2010-11-18 | CURRENT | 2010-11-18 | Active | |
ENIGMA II MARINE LIMITED | Director | 2010-07-07 | CURRENT | 2010-07-07 | Active | |
SHANTARAM RESEARCH LIMITED | Director | 2010-03-15 | CURRENT | 2010-03-15 | Dissolved 2015-06-30 | |
TROYTE RESEARCH LIMITED | Director | 2009-12-10 | CURRENT | 2009-12-10 | Dissolved 2015-07-08 | |
DORABELLA MARINE LIMITED | Director | 2009-09-25 | CURRENT | 2009-09-25 | Dissolved 2015-07-24 | |
ENIGMA RESEARCH LIMITED | Director | 2009-09-21 | CURRENT | 2009-09-21 | Dissolved 2015-06-11 | |
NEMO MARINE LIMITED | Director | 2009-06-03 | CURRENT | 2009-06-03 | Dissolved 2015-07-17 | |
BRETTORIUN MARINE LIMITED | Director | 2009-03-30 | CURRENT | 2009-03-30 | Dissolved 2015-07-09 | |
ROYTAN MARINE LIMITED | Director | 2009-03-19 | CURRENT | 2009-03-19 | Dissolved 2015-08-14 | |
BRYNNER MARINE LIMITED | Director | 2009-03-16 | CURRENT | 2009-03-16 | Dissolved 2015-07-29 | |
VANSITTART MARINE LIMITED | Director | 2009-01-26 | CURRENT | 2009-01-26 | Dissolved 2015-07-21 | |
NIMROD MARINE LIMITED | Director | 2009-01-21 | CURRENT | 2009-01-21 | Dissolved 2015-07-09 | |
ATLANTIC RESEARCH LIMITED | Director | 2008-09-10 | CURRENT | 2008-09-10 | Dissolved 2015-06-26 | |
ESMERALDA MARINE LIMITED | Director | 2008-05-09 | CURRENT | 2008-05-09 | Dissolved 2015-07-09 | |
THE LONG BARN (HAMPSHIRE) LIMITED | Director | 2007-06-11 | CURRENT | 2007-06-11 | Active | |
ROBERT FRASER PRODUCTIONS LIMITED | Director | 2007-01-11 | CURRENT | 2004-01-28 | Dissolved 2014-05-27 | |
VICTORYLINK LIMITED | Director | 2005-12-13 | CURRENT | 2005-12-07 | Active | |
ROBERT FRASER & CO. LIMITED | Director | 2005-05-26 | CURRENT | 2005-04-04 | Dissolved 2014-05-27 | |
STERLING CORPORATE SERVICES LIMITED | Director | 2004-08-26 | CURRENT | 1994-08-26 | Active | |
CONSOLIDATED TRADING & INVESTMENTS LIMITED | Director | 2001-08-09 | CURRENT | 1998-03-19 | Dissolved 2014-07-22 | |
CADOGAN CLUB LIMITED | Director | 2001-07-27 | CURRENT | 2001-07-27 | Active | |
ROBERT FRASER TELECOM TRUST LIMITED | Director | 2000-08-02 | CURRENT | 1998-07-31 | Dissolved 2014-05-27 | |
CADOGAN TRUST HOTELS LIMITED | Director | 1999-08-17 | CURRENT | 1999-08-17 | Dissolved 2014-07-22 | |
STERLING CREDIT GUARANTEE COMPANY LIMITED | Director | 1999-07-12 | CURRENT | 1999-07-12 | Active | |
STERLING CREDIT GROUP HOLDINGS LIMITED | Director | 1998-12-18 | CURRENT | 1998-12-04 | Active | |
ROBERT FRASER MARINE LIMITED | Director | 1997-04-04 | CURRENT | 1996-07-18 | Active | |
ROBERT FRASER GROUP LIMITED | Director | 1995-12-22 | CURRENT | 1995-12-13 | Active | |
TERMINAL SIX HEATHROW LIMITED | Director | 1995-01-31 | CURRENT | 1994-10-20 | Active | |
EMSON & DUDLEY LIMITED | Director | 1994-04-17 | CURRENT | 1979-10-18 | Active | |
MONOMULTI LIMITED | Director | 1994-01-14 | CURRENT | 1988-03-10 | Dissolved 2014-05-27 | |
STERLING CREDIT NOMINEES LIMITED | Director | 1994-01-14 | CURRENT | 1971-04-01 | Dissolved 2014-05-27 | |
STERLING GROUP HOLDINGS LIMITED | Director | 1994-01-13 | CURRENT | 1994-01-04 | Active | |
ANSTAKE LIMITED | Director | 1994-01-13 | CURRENT | 1994-01-10 | Active | |
ARGYLE TRUST LIMITED | Director | 1993-12-22 | CURRENT | 1968-07-19 | Active | |
STERLING TRUST LIMITED | Director | 1993-05-21 | CURRENT | 1983-10-13 | Liquidation | |
ROBERT FRASER CORPORATE FINANCE LIMITED | Director | 1993-02-08 | CURRENT | 1985-12-31 | Active | |
ROBERT FRASER & PARTNERS (NOMINEES) LIMITED | Director | 1993-01-24 | CURRENT | 1979-11-23 | Active | |
ROBERT FRASER ASSET MANAGEMENT LIMITED | Director | 1992-12-31 | CURRENT | 1988-06-20 | Active | |
RF&P LIMITED | Director | 1992-09-30 | CURRENT | 1966-01-24 | Active | |
ROBERT FRASER HOTELS LIMITED | Director | 1992-09-19 | CURRENT | 1987-12-23 | Dissolved 2014-05-27 | |
STERLING INDUSTRIAL FINANCE LIMITED | Director | 1992-07-16 | CURRENT | 1990-07-16 | Active | |
THE STERLING CREDIT GROUP LIMITED | Director | 1991-10-24 | CURRENT | 1991-10-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2014 FROM C/O BEGBIES TRAYNOR CENTRAL LLP 32 CORNHILL LONDON EC3V 3BT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PILBROW | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2013 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2012 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 15/03/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 15/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GWILYM ASHWORTH | |
SH01 | 16/06/10 STATEMENT OF CAPITAL GBP 10000 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID PILBROW / 18/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GWILYM ASHWORTH / 16/03/2010 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-01-09 |
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 | BARCLAYS BANK PLC | |
ACCOUNT CHARGE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as LINBABA MARINE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LINBABA MARINE LIMITED | Event Date | 2015-01-07 |
The Company was placed into members voluntary liquidation on 26 November 2012 and on the same date, Neil John Mather (IP No 008747) and Kirstie Jane Provan (IP No 009681), both of Begbies Traynor (Central) LLP, of 31st Floor, 40 Bank Street, London E14 5NR were appointed as Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the members and of the Company will be held at the offices of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR on 11 March 2015 at 10.30 am for the purpose of having an account laid before the members and to receive the Joint Liquidators report, showing how 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 joint liquidators. The purpose of the meeting is also to approve the Joint Liquidators final remuneration. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the Joint Liquidators no later than 12.00 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Rebecca Jones by e-mail at Rebecca.Jones@begbies-traynor.com or by telephone on 020 7516 1500. | |||
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. |