Liquidation
Company Information for CLINK SECURITY LIMITED
4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
07930447
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLINK SECURITY LIMITED | |
Legal Registered Office | |
4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH Other companies in EC1Y | |
Company Number | 07930447 | |
---|---|---|
Company ID Number | 07930447 | |
Date formed | 2012-01-31 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 12/11/2015 | |
Return next due | 10/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 22:49:05 |
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 |
---|---|---|
CLINK SECRETARIAL LIMITED |
||
RUI DE SOUSA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLINK SECRETARIAL LTD |
Director | ||
PATRICK ORIORDAN |
Director | ||
DARREN STMICHAEL HARVEY |
Director | ||
JAMES PHIPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CETUS POWERCRAFT LIMITED | Company Secretary | 2017-11-06 | CURRENT | 2017-11-06 | Active | |
CETUS HOLDINGS LIMITED | Company Secretary | 2017-09-27 | CURRENT | 2017-09-27 | Active | |
HEALTH CURRANCY LTD | Company Secretary | 2017-09-25 | CURRENT | 2011-04-04 | Active | |
CASTLE DIGITAL PARTNERS LIMITED | Company Secretary | 2017-09-22 | CURRENT | 2017-09-22 | Active - Proposal to Strike off | |
OPEN MEDICAL CONSULTING LTD | Company Secretary | 2017-08-10 | CURRENT | 2016-06-16 | Active | |
RESI DESIGN LIMITED | Company Secretary | 2017-07-27 | CURRENT | 2016-11-09 | Active | |
MV APP HOLDINGS LIMITED | Company Secretary | 2017-03-08 | CURRENT | 2017-03-08 | Liquidation | |
TMTC HOLDINGS LIMITED | Company Secretary | 2016-07-29 | CURRENT | 2016-07-29 | Dissolved 2017-12-19 | |
OCAP LIMITED | Company Secretary | 2015-08-11 | CURRENT | 2015-08-11 | Dissolved 2017-04-25 | |
CAPITAL FINANCIAL MARKETS LIMITED | Company Secretary | 2015-06-02 | CURRENT | 2012-09-21 | Active | |
CLINK MANAGEMENT SERVICES LIMITED | Company Secretary | 2015-02-26 | CURRENT | 2015-02-26 | Active | |
JAN'S ART LIMITED | Company Secretary | 2014-11-13 | CURRENT | 2014-11-13 | Dissolved 2016-04-26 | |
DEFT MIND SOLUTIONS LIMITED | Company Secretary | 2014-08-28 | CURRENT | 2014-08-28 | Dissolved 2017-08-01 | |
GET UP AND GO OPERATIONS LIMITED | Company Secretary | 2014-07-09 | CURRENT | 2014-07-09 | Dissolved 2016-02-16 | |
GET UP AND GO COMMERCIAL LIMITED | Company Secretary | 2014-07-09 | CURRENT | 2014-07-09 | Dissolved 2016-02-23 | |
EXSPONGE LIMITED | Company Secretary | 2014-06-24 | CURRENT | 2014-06-24 | Dissolved 2017-03-07 | |
EXSPONGE CORPORATE LIMITED | Company Secretary | 2014-06-24 | CURRENT | 2014-06-24 | Dissolved 2017-02-28 | |
CELONA TECHNOLOGY LIMITED | Company Secretary | 2014-04-17 | CURRENT | 2014-04-17 | Dissolved 2015-11-24 | |
SFCR HOLDINGS LTD | Company Secretary | 2014-04-09 | CURRENT | 2014-04-09 | Dissolved 2018-04-09 | |
FINARTE LTD | Company Secretary | 2013-11-08 | CURRENT | 2013-11-08 | Active | |
CASCATA COMMERCIAL LIMITED | Company Secretary | 2013-03-05 | CURRENT | 2013-03-05 | Dissolved 2016-09-13 | |
CASCATA OPERATIONS LIMITED | Company Secretary | 2013-03-05 | CURRENT | 2013-03-05 | Dissolved 2016-08-23 | |
FUND LINK LIMITED | Company Secretary | 2012-03-02 | CURRENT | 2012-03-02 | Dissolved 2015-09-01 | |
JT DISTRIBUTION SERVICES LIMITED | Company Secretary | 2011-09-27 | CURRENT | 2011-09-27 | Active - Proposal to Strike off | |
RDM TRADING LTD | Company Secretary | 2011-07-28 | CURRENT | 2011-07-28 | Dissolved 2016-12-13 | |
SMITHFIELD OPERATIONS LTD | Company Secretary | 2011-02-16 | CURRENT | 2011-02-16 | Dissolved 2016-09-29 | |
DEALGROUPMEDIA (UK) LIMITED | Company Secretary | 2010-03-04 | CURRENT | 1999-04-06 | Liquidation | |
VICTOR WHARF RTM COMPANY LTD | Company Secretary | 2009-11-13 | CURRENT | 2009-11-13 | Active | |
P.F.G.B. LIMITED | Company Secretary | 2009-07-17 | CURRENT | 2004-03-19 | Liquidation | |
PFGB RESTAURANT LIMITED | Company Secretary | 2009-07-17 | CURRENT | 2004-09-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-09 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/17 FROM 21 Bunhill Row London EC1Y 8LP | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 1.000001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 1.000001 | |
AR01 | 12/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLINK SECRETARIAL LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK ORIORDAN | |
AP02 | Appointment of Clink Secretarial Ltd as director on 2015-03-17 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 1.000001 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN STMICHAEL HARVEY | |
AR01 | 15/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PHIPSON | |
AR01 | 15/10/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED RUI DE SOUSA | |
AP01 | DIRECTOR APPOINTED MR DARREN HARVEY | |
RES13 | INC NOM CAP 31/01/2012 | |
RES01 | ADOPT ARTICLES 18/09/12 | |
AA01 | Current accounting period extended from 31/01/13 TO 30/06/13 | |
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 |
Resolutions for Winding-up | 2017-07-17 |
Appointment of Liquidators | 2017-07-17 |
Meetings of Creditors | 2017-07-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 80100 - Private security activities
|
|
|
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 CLINK SECURITY LIMITED
The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as CLINK SECURITY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CLINK SECURITY LIMITED | Event Date | 2017-07-10 |
At a General Meeting of the above-named Company, duly convened and held at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH on 10 July 2017 at 10:45 am the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily" and "that Lloyd Edward Hinton (IP No 9516 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be appointed Liquidator of the Company (Telephone: 020 7495 2348 ) For further details contact: Joanne Underwood on 020 7495 2348 or by email at joanneunderwood@insolveplus.com . Lloyd Hinton FIPA : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLINK SECURITY LIMITED | Event Date | 2017-07-10 |
Liquidator's name and address: Lloyd Edward Hinton (IP No 9516 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH (Telephone: 020 7495 2348 ) : For further details contact Joanne Underwood on telephone 020 7495 2348, or by email at joanneunderwood@insolveplus.com | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CLINK SECURITY LIMITED | Event Date | 2017-06-26 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 10 July 2017 at 10.45 am for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4:00 pm on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. A list of names and addresses of the Company's creditors will be available for inspection free of charge at Insolve Plus Ltd, 4th Allan House, 10 John Princes Street, London, W1G 0AH between 10:00 am and 4:00 pm on the two business days prior to the meeting. For further details contact Joanne Underwood by telephone 020 7495 2348, or by email at joanneunderwood@insolveplus.com | |||
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. |