Administrative Receiver
Company Information for CITY LINK LIMITED
ERNST & YOUNG 1 BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5QR,
|
Company Registration Number
01080872
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
CITY LINK LIMITED | ||
Legal Registered Office | ||
ERNST & YOUNG 1 BRIDGEWATER PLACE WATER LANE LEEDS LS11 5QR Other companies in CV3 | ||
Previous Names | ||
|
Company Number | 01080872 | |
---|---|---|
Company ID Number | 01080872 | |
Date formed | 1972-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 29/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 04/04/2014 | |
Return next due | 02/05/2015 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-05 16:56:10 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CITY LINK (CARDIFF) HOLDINGS LIMITED | ASTRAL HOUSE IMPERIAL WAY WATFORD HERTFORDSHIRE WD24 4WW | Active | Company formed on the 2003-01-29 | |
CITY LINK (CARDIFF) LIMITED | Astral House Imperial Way Watford HERTFORDSHIRE WD24 4WW | Active | Company formed on the 1998-04-22 | |
CITY LINK (PROPERTIES) NO. 1 LIMITED | ERNST & YOUNG 1 BRIDGEWATER PLACE 1 BRIDGEWATER PLACE WATER LANE LEEDS LS11 5QR | Dissolved | Company formed on the 1993-02-15 | |
CITY LINK (UK) LIMITED | 123 GAINSBOROUGH DRIVE WESTCLIFF-ON-SEA SS0 0SN | Dissolved | Company formed on the 2013-06-14 | |
CITY LINK CARRIAGES LIMITED | 235A WHITECHAPEL ROAD LONDON ENGLAND E1 1DB | Dissolved | Company formed on the 2010-05-04 | |
CITY LINK DEVELOPMENT CO LIMITED | UNIT K 22 WOODVILLE STREET WOODVILLE COURT INDUSTRIAL ESTATE GLASGOW G51 2RL | Active | Company formed on the 1984-08-17 | |
CITY LINK INVESTMENTS LIMITED | AUSTERSON HALL COOLE LANE AUSTERSON NANTWICH CHESHIRE CW5 8AT | Dissolved | Company formed on the 1997-06-23 | |
CITY LINK PROPERTIES LIMITED | AUSTERSON HALL COOLE LANE NANTWICH CHESHIRE CW5 8AT | Dissolved | Company formed on the 1990-07-02 | |
CITY LINK PROPERTY MANAGEMENT LTD | 18TH & 19TH FLOORS 100 BISHOPSGATE LONDON EC2M 1GT | Active | Company formed on the 2012-09-18 | |
CITY LINK TAXIS (BRISTOL) LIMITED | 40 INGLESIDE ROAD BRISTOL BS15 1HQ | Dissolved | Company formed on the 2010-05-26 | |
CITY LINK TRAVEL SERVICES LIMITED | 1 CHALCOMBE GRANGE MANCHESTER M12 4HQ | Liquidation | Company formed on the 2012-10-03 | |
CITY LINK ACC LTD | FLAT 4 2 BEECH MOUNT 2 BEECH MOUNT MANCHESTER M9 5XS | Dissolved | Company formed on the 2013-12-13 | |
CITY LINK COURIERS LIMITED | UNIT 1 CAXTON STREET STUDIO CAXTON STREET NORTH LONDON UNITED KINGDOM E16 1JL | Dissolved | Company formed on the 2014-03-06 | |
CITY LINK SURFACING LIMITED | RIVERSIDE VIEW THORNES LANE WAKEFIELD WEST YORKSHIRE WF1 5QW | Dissolved | Company formed on the 2013-08-28 | |
CITY LINK MOTORS LIMITED | 37 METCOMBE WAY MANCHESTER M11 3BY | Active | Company formed on the 2014-11-18 | |
CITY LINK B2B LIMITED | 3RD FLOOR, 39-41 CHARING CROSS ROAD LONDON UNITED KINGDOM WC2H 0AR | Dissolved | Company formed on the 2014-12-09 | |
City Link Enterprises Ltd | 595 E 62ND AV Vancouver British Columbia BC V5X 2G3 | Active | ||
CITY LINK CONSTRUCTION INC. | 108 9TH AVE New York NEW YORK NY 10011 | Active | Company formed on the 2009-09-25 | |
CITY LINK CORPORATION | 144-50 177TH ST Queens JAMAICA NY 11434 | Active | Company formed on the 1997-09-08 | |
CITY LINK HOLDINGS LLC | 111 WASHINGTON AVE., SUITE 703 Albany ALBANY NY 12210 | Active | Company formed on the 2010-12-06 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD MEIRION WARWICK-SAUNDERS |
||
ROBERT JAMES PETO |
||
DAVID JOHN SMITH |
||
THOMAS CHARLES ALEXANDERSON WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL ALEXANDER DAYAN |
Director | ||
MARK NICHOLAS KENNEDY ALDRIDGE |
Director | ||
NICHOLAS IAN BURGESS SANDERS |
Director | ||
ADELE HENDERSON |
Director | ||
ROBERT ALEXANDER ASPLIN |
Director | ||
ALEXANDRA JANE LAAN |
Company Secretary | ||
PAUL GRIFFITHS |
Director | ||
GARETH TREVOR BROWN |
Company Secretary | ||
KENNETH JOHNSON |
Director | ||
STUART GODMAN |
Director | ||
PETAR CVETKOVIK |
Director | ||
MICHAEL GLYN HARRISON |
Director | ||
MICHAEL ANDREW COOKE |
Director | ||
KEITH BROOM |
Director | ||
ALEXANDER KEITH CORMACK |
Director | ||
LESLIE COULSON |
Director | ||
HENRY JAMES LINDSAY CHANDLER |
Director | ||
DAVID WILLIAM ROBERT KENNARD |
Director | ||
ALASTAIR MCKAY MEIKLE |
Director | ||
IAN WILLIAM OSMENT |
Director | ||
JONATHAN MARK SMITH |
Director | ||
GRAHAM BREMNER FOOTE |
Director | ||
CLIVE MALCOLM THOMPSON |
Director | ||
DERMOT JOSEPH SEALE |
Director | ||
DERMOT JOSEPH SEALE |
Company Secretary | ||
ALAN PETER BALDWIN |
Director | ||
RICHARD KENNETH SHIRLEY |
Director | ||
IAN JAMES THOMAS |
Director | ||
IAN JAMES THOMAS |
Company Secretary | ||
RAJEN MAGANLAL RAITHATHA |
Director | ||
ROBERT JAMES THOMAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COED CAE 1996 LIMITED | Director | 2016-04-18 | CURRENT | 1996-08-23 | Active | |
TNT TRANSPORT (N.I.) LIMITED | Director | 2015-04-01 | CURRENT | 1977-11-30 | Liquidation | |
EQUITY CREDIT SERVICES LIMITED | Director | 2015-04-01 | CURRENT | 1982-04-01 | Liquidation | |
FEDEX EXPRESS UK HOLDINGS LIMITED | Director | 2015-04-01 | CURRENT | 2008-08-18 | Active | |
A.C.N. 008 427 021 PTY LIMITED | Director | 2015-04-01 | CURRENT | 1996-12-11 | Active | |
TNT TRANSPORT LIMITED | Director | 2015-04-01 | CURRENT | 1973-10-25 | Liquidation | |
TNEA LIMITED | Director | 2015-04-01 | CURRENT | 1982-04-13 | Liquidation | |
TNT EXPRESS WORLDWIDE INVESTMENTS LIMITED | Director | 2015-04-01 | CURRENT | 1982-04-13 | Liquidation | |
TNT EXPRESS WORLDWIDE (UK) LIMITED | Director | 2015-04-01 | CURRENT | 1982-04-06 | Active | |
TNT HOLDINGS (UK) LIMITED | Director | 2015-04-01 | CURRENT | 1996-07-26 | Active | |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | Director | 2015-02-26 | CURRENT | 1982-04-13 | Active | |
CITY LINK B2B LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Dissolved 2015-07-07 | |
BECAP CITY LINK (UK) LIMITED | Director | 2013-05-07 | CURRENT | 2013-02-01 | Dissolved 2016-12-07 | |
CITY LINK (PROPERTIES) NO. 1 LIMITED | Director | 2011-10-21 | CURRENT | 1993-02-15 | Dissolved 2018-04-05 | |
F22 CONSULTING LIMITED | Director | 2015-09-17 | CURRENT | 2015-09-17 | Dissolved 2016-12-06 | |
CITY LINK B2B LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Dissolved 2015-07-07 | |
BECAP CITY LINK (UK) LIMITED | Director | 2013-04-26 | CURRENT | 2013-02-01 | Dissolved 2016-12-07 | |
CITY LINK (PROPERTIES) NO. 1 LIMITED | Director | 2011-12-05 | CURRENT | 1993-02-15 | Dissolved 2018-04-05 | |
BURRINGTON COMBE LTD | Director | 2017-10-31 | CURRENT | 2017-08-10 | Active - Proposal to Strike off | |
YEO VALLEY DAIRIES LIMITED | Director | 2017-05-02 | CURRENT | 2016-06-17 | Active | |
YEO VALLEY ORGANIC LIMITED | Director | 2017-04-27 | CURRENT | 2017-04-27 | Active | |
THE CHEESEBOARD LIMITED | Director | 2016-11-01 | CURRENT | 1996-09-24 | Active - Proposal to Strike off | |
THE YEO VALLEY WAY LIMITED | Director | 2016-11-01 | CURRENT | 1991-08-01 | Active | |
YEO VENTURES LIMITED | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active | |
YEO VALLEY FARMS LIMITED | Director | 2016-09-07 | CURRENT | 1987-09-08 | Active | |
YEO VALLEY SERVICES LIMITED | Director | 2016-08-12 | CURRENT | 2004-02-11 | Active | |
YEO VALLEY LAND LIMITED | Director | 2016-08-12 | CURRENT | 2004-03-24 | Active - Proposal to Strike off | |
YEO VALLEY ASSOCIATES LIMITED | Director | 2016-07-25 | CURRENT | 2015-09-14 | Active | |
CITY LINK B2B LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Dissolved 2015-07-07 | |
BECAP CITY LINK (UK) LIMITED | Director | 2013-11-15 | CURRENT | 2013-02-01 | Dissolved 2016-12-07 | |
CITY LINK (PROPERTIES) NO. 1 LIMITED | Director | 2013-11-15 | CURRENT | 1993-02-15 | Dissolved 2018-04-05 |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation appointment of liquidator | ||
Compulsory liquidation. Removal of liquidator by court | ||
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU04 | Compulsory liquidation appointment of liquidator | |
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
WU04 | Compulsory liquidation appointment of liquidator | |
AC93 | Order of court - restore and wind up | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
2.24B | Administrator's progress report to 2017-06-23 | |
AM16 | Notice of order removing administrator from office | |
AM11 | Notice of appointment of a replacement or additional administrator | |
2.24B | Administrator's progress report to 2016-12-23 | |
2.31B | Notice of extension of period of Administration | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/11/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/05/2016 | |
2.31B | Notice of extension of period of Administration | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2015-06-23 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
CH01 | Director's details changed for Mr David John Smith on 2015-02-23 | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/15 FROM Coventry Airpark Siskin Parkway West Baginton Coventry CV3 4PA | |
2.12B | Appointment of an administrator | |
CH01 | Director's details changed for Mr David John Smith on 2014-12-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL ALEXANDER DAYAN | |
AA | FULL ACCOUNTS MADE UP TO 29/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SANDERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ALDRIDGE | |
AP01 | DIRECTOR APPOINTED MR DANIEL ALEXANDER DAYAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADELE HENDERSON | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 20992701 | |
AR01 | 04/04/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 2 CITY PLACE BEEHIVE RING ROAD GATWICK AIRPORT WEST SUSSEX RH6 0HA ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SMITH / 04/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES PETO / 04/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADELE HENDERSON / 04/04/2014 | |
AP01 | DIRECTOR APPOINTED MR THOMAS CHARLES ALEXANDERSON WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ASPLIN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010808720008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010808720007 | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
AP01 | DIRECTOR APPOINTED MARK NICHOLAS KENNEDY ALDRIDGE | |
AP01 | DIRECTOR APPOINTED MR ROBERT ALEXANDER ASPLIN | |
AP01 | DIRECTOR APPOINTED NICHOLAS IAN BURGESS SANDERS | |
AP01 | DIRECTOR APPOINTED PETER JOHN WILLIAMSON | |
AP03 | SECRETARY APPOINTED RICHARD MEIRION WARWICK-SAUNDERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEXANDRA LAAN | |
AA | FULL ACCOUNTS MADE UP TO 30/12/12 | |
RES13 | ALLOT ORDINARY AND DEFERRED SHARES 26/04/2013 | |
RES01 | ADOPT ARTICLES 26/04/2013 | |
SH01 | 26/04/13 STATEMENT OF CAPITAL GBP 20992701 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010808720005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010808720006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010808720004 | |
AR01 | 04/04/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GARETH BROWN | |
SH01 | 21/12/12 STATEMENT OF CAPITAL GBP 992701 | |
AP01 | DIRECTOR APPOINTED ADELE HENDERSON | |
AA | FULL ACCOUNTS MADE UP TO 25/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHNSON | |
AR01 | 04/04/12 FULL LIST | |
SH01 | 21/12/11 STATEMENT OF CAPITAL GBP 992700 | |
AP01 | DIRECTOR APPOINTED DAVID JOHN SMITH | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES PETO | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GARETH TREVOR BROWN / 01/01/2010 | |
AR01 | 04/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 26/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2011 FROM, RIVERBANK, THE MEADOWS BUSINESS, PARK, BLACKWATER, CAMBERLEY, SURREY, GU17 9AB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN TYLER | |
SH01 | 22/12/10 STATEMENT OF CAPITAL GBP 932700 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP01 | DIRECTOR APPOINTED PAUL GRIFFITHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART GODMAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHNSON / 17/08/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 27/12/09 | |
AR01 | 04/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHNSON / 09/03/2010 | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 28/12/08 | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETAR CVETKOVIK | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STUART GODMAN / 01/01/2009 | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/12/07 | |
288a | DIRECTOR APPOINTED KENNETH JOHNSON |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1075037 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1075037 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1075037 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1075037 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1075037 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1075037 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM1115938 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM1115938 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM1115938 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM1115938 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK0206545 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK0206545 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OG1108559 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OG1108559 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OG1108559 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1078792 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1078792 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1078792 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD0253123 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD0253123 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD0253123 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1040679 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1040679 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH1077608 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH1077608 | Expired |
Winding-Up Orders | 2019-12-18 |
Appointmen | 2019-12-04 |
Notice of | 2017-08-31 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB BANK PLC | ||
Outstanding | LLOYDS TSB BANK PLC | ||
Outstanding | BECAP12 GP LIMITED (AS GENERAL PARTNER OF BECAP12 GP LP, AS GENERAL PARTNER OF BECAP12 FUND LP) (AS SECURITY AGENT) | ||
Outstanding | MASCO 54 LIMITED | ||
Outstanding | TARGET EXPRESS LIMITED | ||
CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Walsall Metropolitan Borough Council | |
|
|
Walsall Metropolitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
MFI DISTRIBUTION CENTRE LYNCASTLE ROAD BARLEYCASTLE TRADING ESTATE APPLETONWARRINGTON WA4 4ST | 295,000 | |||
Guildford Borough Council | Unit 7 Cobbett Park Moorfield Road Guildford Surrey GU1 1RU | 163,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
85065090 | Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85065090 | Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
42021190 | Trunks, suitcases, vanity cases and similar containers, with outer surface of leather, composition leather or patent leather (excl. executive-cases) | |||
62019300 | Men's or boys' anoraks, windcheaters, wind jackets and similar articles, of man-made fibres (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits) | |||
90192000 | Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus | |||
90192000 | Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CITY LINK LIMITED | Event Date | 2019-12-04 |
In the High Court of Justice, Business & Property Courts of England and Wales Court Number: CR-2019-006659 CITY LINK LIMITED (Company Number 01080872 ) Registered office: 1 Bridgewater Place, Water La… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | CITY LINK LIMITED | Event Date | 2019-11-20 |
In the High Court Of Justice case number 006659 Liquidator appointed: T Keller 3rd Floor , 1 City Walk , Leeds , LS11 9DA , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CITY LINK LIMITED | Event Date | 2019-10-07 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2019-006659 A Petition to restore to the register the name of and wind up the above-named company (registered no 01080872) whose registered office was at Ernst & Young, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR presented on 7 October 2019 by BECAP12 GP LIMITED (as General Partner of BECAP12 GP LP, as General Partner of BECAP12 Fund LP) of PO Box 286, Floor 2, Trafalgar Court, Les Banques, St Peter Port, Guernsey GY1 4LY will be heard at The Rolls Building, 7 Rolls buildings, Fetter Lane, London EC4A 1NL on Date: Wednesday 20 November 2019 Time: 1030 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16.00 hours on Tuesday 19 November 2019 . | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | CITY LINK LIMITED | Event Date | 2014-12-24 |
In the High Court of Justice case number 9400 NOTICE IS HEREBY GIVEN pursuant to Rule 14.29 of the Insolvency (England and Wales) Rules 2016 that the Joint Administrators intend to declare a first and final dividend to non-preferential creditors. Such creditors are required, on or before 29 September 2017, being the last date for proving, to submit their proofs of debt to the undersigned and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. The dividend will be declared within the period of two months from the last date for proving. Office Holder Details: Robert Hunter Kelly , Charles Graham John King and Jonathan P Sumpton (IP numbers 8582 , 8985 and 9201 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 24 December 2014 . Further information about this case is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. Robert Hunter Kelly , Charles Graham John King and Jonathan P Sumpton , Joint Administrators | |||
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. |