Liquidation
Company Information for WELINK COMMUNICATIONS (UK) LTD
29 PARK SQUARE WEST, LEEDS, WEST YORKSHIRE, LS1 2PQ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
WELINK COMMUNICATIONS (UK) LTD | ||||||
Legal Registered Office | ||||||
29 PARK SQUARE WEST LEEDS WEST YORKSHIRE LS1 2PQ Other companies in HG3 | ||||||
Previous Names | ||||||
|
Company Number | 08850166 | |
---|---|---|
Company ID Number | 08850166 | |
Date formed | 2014-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-11-05 06:05:52 |
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 |
---|---|---|
ANDREW MURDOCH SCOTT KABERRY |
||
NATALIE LOUISE DUFFIELD |
||
ANDREW MURDOCH SCOTT KABERRY |
||
PETER ROBERT WILKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHON CHARLES ROUND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMART WI-FI LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active - Proposal to Strike off | |
SMART WI-FI EVENTS LIMITED | Director | 2014-04-15 | CURRENT | 2014-04-15 | Active - Proposal to Strike off | |
SMART STADIUMS LIMITED | Director | 2014-04-15 | CURRENT | 2014-04-15 | Active - Proposal to Strike off | |
ALLASSO LIMITED | Director | 2017-05-19 | CURRENT | 1998-08-10 | Active - Proposal to Strike off | |
HEALTHCALL SOLUTIONS LIMITED | Director | 2016-06-07 | CURRENT | 2016-06-07 | Active | |
SMART WI-FI LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active - Proposal to Strike off | |
SMART WI-FI EVENTS LIMITED | Director | 2014-04-15 | CURRENT | 2014-04-15 | Active - Proposal to Strike off | |
SMART STADIUMS LIMITED | Director | 2014-04-15 | CURRENT | 2014-04-15 | Active - Proposal to Strike off | |
INHEALTHCARE LIMITED | Director | 2014-01-14 | CURRENT | 2012-02-27 | Active | |
ALVARION TELECOM UK LIMITED | Director | 2013-09-20 | CURRENT | 2013-08-29 | Active - Proposal to Strike off | |
EESCAPE HOLDINGS LIMITED | Director | 2007-01-09 | CURRENT | 2003-06-04 | Active - Proposal to Strike off | |
CALL-LINK COMMUNICATIONS LIMITED | Director | 2007-01-09 | CURRENT | 1998-11-27 | Active - Proposal to Strike off | |
EVOXUS LIMITED | Director | 2007-01-09 | CURRENT | 1999-06-25 | Active - Proposal to Strike off | |
INTECHNOLOGY PLC | Director | 2000-07-24 | CURRENT | 2000-01-26 | In Administration | |
VDATA LIMITED | Director | 1999-07-23 | CURRENT | 1999-01-04 | Active - Proposal to Strike off | |
HOLF TECHNOLOGIES LIMITED | Director | 1999-07-23 | CURRENT | 1998-06-10 | Active - Proposal to Strike off | |
INTEGRATED TECHNOLOGY (EUROPE) LIMITED | Director | 1991-07-09 | CURRENT | 1990-07-09 | Active - Proposal to Strike off | |
LIVE-PA LIMITED | Director | 2016-05-04 | CURRENT | 2006-10-09 | Active - Proposal to Strike off | |
ALLASSO LIMITED | Director | 2016-05-04 | CURRENT | 1998-08-10 | Active - Proposal to Strike off | |
EESCAPE HOLDINGS LIMITED | Director | 2016-05-04 | CURRENT | 2003-06-04 | Active - Proposal to Strike off | |
CALL-LINK COMMUNICATIONS LIMITED | Director | 2016-05-04 | CURRENT | 1998-11-27 | Active - Proposal to Strike off | |
EVOXUS LIMITED | Director | 2016-05-04 | CURRENT | 1999-06-25 | Active - Proposal to Strike off | |
SMART WI-FI LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active - Proposal to Strike off | |
SMART WI-FI EVENTS LIMITED | Director | 2014-04-15 | CURRENT | 2014-04-15 | Active - Proposal to Strike off | |
SMART STADIUMS LIMITED | Director | 2014-04-15 | CURRENT | 2014-04-15 | Active - Proposal to Strike off | |
INHEALTHCARE LIMITED | Director | 2013-03-01 | CURRENT | 2012-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 25/09/24 FROM Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
CONFIRMATION STATEMENT MADE ON 17/01/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR NATALIE LOUISE DUFFIELD | ||
CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
RES15 | CHANGE OF COMPANY NAME 14/06/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
SH01 | 02/07/18 STATEMENT OF CAPITAL GBP 1062000 | |
RES15 | CHANGE OF COMPANY NAME 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 28/02/18 STATEMENT OF CAPITAL;GBP 1061000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 1052500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 1052500 | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
SH01 | 27/08/15 STATEMENT OF CAPITAL GBP 1052500 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 1050000 | |
SH01 | 19/05/15 STATEMENT OF CAPITAL GBP 1050000 | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/03/14 TO 31/03/15 | |
SH01 | 13/06/14 STATEMENT OF CAPITAL GBP 1000000 | |
SH01 | 23/06/14 STATEMENT OF CAPITAL GBP 1000000 | |
SH01 | 23/06/14 STATEMENT OF CAPITAL GBP 1 | |
RES15 | CHANGE OF NAME 27/03/2014 | |
CERTNM | Company name changed alvarion wi-fi (uk) LIMITED\certificate issued on 15/04/14 | |
AA01 | Previous accounting period shortened from 31/01/15 TO 31/03/14 | |
SH01 | 31/01/14 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 10/02/14 STATEMENT OF CAPITAL GBP 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND | |
AP01 | DIRECTOR APPOINTED MS NATALIE LOUISE DUFFIELD | |
AP03 | Appointment of Mr Andrew Murdoch Scott Kaberry as company secretary | |
AP01 | DIRECTOR APPOINTED MR ANDREW MURDOCH SCOTT KABERRY | |
AP01 | DIRECTOR APPOINTED MR PETER ROBERT WILKINSON | |
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 | 2024-07-23 |
Appointment of Liquidators | 2024-07-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 61200 - Wireless telecommunications activities
The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as WELINK COMMUNICATIONS (UK) LTD are:
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. |