Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINKSAIR LIMITED
Company Information for

LINKSAIR LIMITED

THE CHAPEL, BRIDGE STREET, DRIFFIELD, YO25 6DA,
Company Registration Number
01744955
Private Limited Company
Liquidation

Company Overview

About Linksair Ltd
LINKSAIR LIMITED was founded on 1983-08-09 and has its registered office in Driffield. The organisation's status is listed as "Liquidation". Linksair Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
LINKSAIR LIMITED
 
Legal Registered Office
THE CHAPEL
BRIDGE STREET
DRIFFIELD
YO25 6DA
Other companies in DN39
 
Previous Names
LONDON FLIGHT CENTRE (STANSTED) LIMITED19/07/2007
Filing Information
Company Number 01744955
Company ID Number 01744955
Date formed 1983-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 13/06/2015
Return next due 11/07/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 18:01:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINKSAIR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLEETHORPES 2021 LIMITED   GRAYBROWNE LIMITED   GREENFINCH ACCOUNTANCY SERVICES LTD   RONKOWSKI & HALL LIMITED
Is this data useful to you?
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.
Companies with same name LINKSAIR LIMITED
The following companies were found which have the same name as LINKSAIR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LINKSAIR EUROPE LTD UNIT A - 82 JAMES CARTER ROAD MILDENHALL BURY ST. EDMUNDS IP28 7DE Active - Proposal to Strike off Company formed on the 2017-02-07
LINKSAIR PROPERTIES LIMITED ROOKERY BARN WATTISFIELD ROAD WALSHAM-LE-WILLOWS BURY ST. EDMUNDS SUFFOLK IP31 3BD Dissolved Company formed on the 2014-07-03
LINKSAIR RS LTD UNIT 8 DELTA COURT, SKY BUSINESS PARK AUCKLEY DONCASTER SOUTH YORKSHIRE DN9 3GN Dissolved Company formed on the 2012-05-21

Company Officers of LINKSAIR LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN GORDON ROY IBBOTSON
Director 2007-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN JANE IBBOTSON
Director 2011-01-22 2014-12-30
VSBS SECRETARIES LIMITED
Company Secretary 2010-10-29 2011-07-29
KAREN JANE IBBOTSON
Company Secretary 2007-06-28 2010-10-29
SASCHA HANS KRIPGANS
Company Secretary 2007-03-16 2008-09-30
NIGEL HARRIS
Director 1991-06-13 2007-09-13
SHELLEY HARRIS
Director 1991-06-13 2007-09-13
SHELLEY HARRIS
Company Secretary 1991-06-13 2007-03-16
STEPHEN JOHN GREEN
Director 2004-08-19 2005-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN GORDON ROY IBBOTSON SKYBIRD AC LTD Director 2016-01-26 CURRENT 2016-01-26 Active - Proposal to Strike off
JONATHAN GORDON ROY IBBOTSON AVIATION FUEL SUPPLY LIMITED Director 2015-02-05 CURRENT 2015-02-05 Dissolved 2016-07-19
JONATHAN GORDON ROY IBBOTSON LINKSAIR PROPERTIES LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2016-07-19
JONATHAN GORDON ROY IBBOTSON LINKSAIR RS LTD Director 2012-05-21 CURRENT 2012-05-21 Dissolved 2017-06-27
JONATHAN GORDON ROY IBBOTSON ROISSY AIRCRAFT MAINTENANCE LIMITED Director 2010-07-12 CURRENT 2010-06-22 Dissolved 2016-08-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-06LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-04-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-31
2020-04-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-31
2019-06-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-31
2018-07-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-31
2017-06-124.68 Liquidators' statement of receipts and payments to 2017-03-31
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM Maclaren House Skerne Road Driffield YO25 6PN
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/16 FROM Unit 8 Delta Court, Sky Business Park Auckley Doncaster South Yorkshire DN9 3GN England
2016-04-12600Appointment of a voluntary liquidator
2016-04-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-04-01
2016-04-124.20Volunatary liquidation statement of affairs with form 4.19
2016-01-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/15 FROM 74 Brigg Road Barton upon Humber North Lincolnshire DN18 5DT
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-10AR0113/06/15 ANNUAL RETURN FULL LIST
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/15 FROM Hangar 9 Humberside International Airport Kirmington Lincolnshire DN39 6YH
2015-09-09CH01Director's details changed for Jonathan Gordon Roy Ibbotson on 2015-09-08
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JANE IBBOTSON
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-15AR0113/06/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0113/06/13 ANNUAL RETURN FULL LIST
2013-03-27AP01DIRECTOR APPOINTED MRS KAREN JANE IBBOTSON
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05AR0113/06/12 ANNUAL RETURN FULL LIST
2012-01-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-29AR0113/06/11 ANNUAL RETURN FULL LIST
2011-07-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY VSBS SECRETARIES LIMITED
2010-11-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-14AA31/03/09 TOTAL EXEMPTION SMALL
2010-10-29AP04CORPORATE SECRETARY APPOINTED VSBS SECRETARIES LIMITED
2010-10-29TM02APPOINTMENT TERMINATED, SECRETARY KAREN IBBOTSON
2010-06-18AR0113/06/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GORDON ROY IBBOTSON / 01/10/2009
2009-10-211.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2009-10-051.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2009
2009-09-15363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-09-15288bAPPOINTMENT TERMINATED SECRETARY SASCHA KRIPGANS
2009-06-031.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2009
2009-04-24363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2009-02-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-17225PREVSHO FROM 05/04/2008 TO 31/03/2008
2008-11-17AA05/04/07 TOTAL EXEMPTION SMALL
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM, 23 ALBION STREET, HULL, EAST YOKSHIRE, HU1 3TG
2008-06-241.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2009
2007-10-09288bDIRECTOR RESIGNED
2007-10-09RES13DIRECTOR REMOVED 13/09/07
2007-10-09288bDIRECTOR RESIGNED
2007-10-09RES13DIRECTOR REMOVED 13/09/07
2007-09-13395PARTICULARS OF MORTGAGE/CHARGE
2007-07-19CERTNMCOMPANY NAME CHANGED LONDON FLIGHT CENTRE (STANSTED) LIMITED CERTIFICATE ISSUED ON 19/07/07
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: SOVEREIGN HOUSE, ARKWRIGHT WAY, SCUNTHORPE, NORTH LINCOLNSHIRE DN16 1AD
2007-07-18288aNEW SECRETARY APPOINTED
2007-07-17363sRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-04-02287REGISTERED OFFICE CHANGED ON 02/04/07 FROM: HIGHFIELD HOUSE, WELLPOND GREEN, STANDON, HERTFORDSHIRE SG11 1NJ
2007-04-02288aNEW DIRECTOR APPOINTED
2007-04-02288bSECRETARY RESIGNED
2007-04-02288aNEW SECRETARY APPOINTED
2007-04-02287REGISTERED OFFICE CHANGED ON 02/04/07 FROM: HANGAR 9 HUMBERSIDE, INTERNATIONAL AIRPORT, KIRMINGTON, NORTH LINCOLNSHIRE DN39 6YH
2007-03-121.320/02/07 ABSTRACTS AND PAYMENTS
2007-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-19363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-06-071.327/03/06 ABSTRACTS AND PAYMENTS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-12-28288bDIRECTOR RESIGNED
2005-10-17363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-09-223.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-09-22405(2)RECEIVER CEASING TO ACT
2005-09-122.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-04-183.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-04-181.327/03/05 ABSTRACTS AND PAYMENTS
2004-10-253.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-08-27288aNEW DIRECTOR APPOINTED
2004-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-13287REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 3-4 THE COURTYARD, EAST PARK, CRAWLEY, WEST SUSSEX RH10 6AG
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51101 - Scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to LINKSAIR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-04-08
Resolutions for Winding-up2016-04-08
Meetings of Creditors2016-03-21
Fines / Sanctions
No fines or sanctions have been issued against LINKSAIR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 211,635
Provisions For Liabilities Charges 2012-04-01 £ 14,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 LINKSAIR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 196,535
Current Assets 2012-04-01 £ 211,535
Debtors 2012-04-01 £ 15,000
Fixed Assets 2012-04-01 £ 100,000
Shareholder Funds 2012-04-01 £ 86,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LINKSAIR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINKSAIR LIMITED
Trademarks
We have not found any records of LINKSAIR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINKSAIR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (51101 - Scheduled passenger air transport) as LINKSAIR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LINKSAIR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LINKSAIR LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-02-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-01-0184112100Turbopropellers of a power <= 1.100 kW
2014-12-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2014-11-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2014-10-0187
2014-09-0184119100Parts of turbojets or turbopropellers, n.e.s.
2014-09-0187083099Brakes and servo-brakes and their parts, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10 and for disc brakes)
2014-02-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2013-12-0184112100Turbopropellers of a power <= 1.100 kW
2013-11-0184119100Parts of turbojets or turbopropellers, n.e.s.
2013-10-0184818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2013-05-0184145980Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans)
2013-02-0185049018Parts of transformers and inductors, n.e.s. (excl. electronic assemblies of inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof, and ferrite cores)
2012-12-0185099000Parts of electromechanical domestic appliances, with self-contained electric motor, n.e.s. (excl. of vacuum cleaners, dry and wet vacuum cleaners)
2012-11-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2012-10-0184119100Parts of turbojets or turbopropellers, n.e.s.
2012-10-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2012-08-0184112100Turbopropellers of a power <= 1.100 kW
2012-04-0184091000Parts suitable for use solely or principally with internal combustion piston engine for aircraft, n.e.s.
2012-02-0184071000Spark-ignition reciprocating or rotary internal combustion piston engine, for aircraft
2011-11-0184071000Spark-ignition reciprocating or rotary internal combustion piston engine, for aircraft
2011-08-0184071000Spark-ignition reciprocating or rotary internal combustion piston engine, for aircraft
2010-04-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyLINKSAIR LIMITEDEvent Date2016-04-01
John William Butler and Andrew James Nichols of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . Tel: 01377 257788 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLINKSAIR LIMITEDEvent Date2016-04-01
The Insolvency Act 1986 At a general meeting of the above named company duly convened and held at Maclaren House, Skerne Road, Driffield YO25 6PN , on 1 April 2016 the following resolutions were passed: No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting 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. 2. That Andrew James Nichols and John William Butler of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN , be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. J Ibbotson , Chairman : Dated 1 April 2016 Liquidators Details: Andrew James Nichols and John William Butler of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . Contact number: 01377 257788 Office holder numbers: 8367 and 9591
 
Initiating party Event TypeMeetings of Creditors
Defending partyLINKSAIR LIMITEDEvent Date2016-03-11
Section 98 of the Insolvency Act 1986 (Rule 4.53D) Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held at Maclaren House, Skerne Road, Driffield YO25 6PN , on 1 April 2016 at 11.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. J W Butler ( 9591 ) and A J Nichols ( 8367 ), of Redman Nichols Butler , Licensed Insolvency Practitioners, Maclaren House, Skerne Road, Driffield YO25 6PN , (T: 01377 257788) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyP. KOT LTDEvent Date2008-09-18
In the High Court of Justice (Chancery Division) Companies Court case number 8037 A Petition to wind up the above-named Company of 10A Melford Road, Ilford, Essex IG1 1RH , presented on 18 September 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 12 November 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 November 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 6770.(Ref SLR 1373947/37/G/RL.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINKSAIR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LINKSAIR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.