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

LINK CENTRAL ALARM MONITORING STATIONS LIMITED

NORTHWICH, CHESHIRE, CW9 6JB,
Company Registration Number
02288656
Private Limited Company
Dissolved

Dissolved 2016-10-04

Company Overview

About Link Central Alarm Monitoring Stations Ltd
LINK CENTRAL ALARM MONITORING STATIONS LIMITED was founded on 1988-08-23 and had its registered office in Northwich. The company was dissolved on the 2016-10-04 and is no longer trading or active.

Key Data
Company Name
LINK CENTRAL ALARM MONITORING STATIONS LIMITED
 
Legal Registered Office
NORTHWICH
CHESHIRE
CW9 6JB
Other companies in WA4
 
Filing Information
Company Number 02288656
Date formed 1988-08-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-15
Date Dissolved 2016-10-04
Type of accounts MICRO
Last Datalog update: 2016-10-21 18:31:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINK CENTRAL ALARM MONITORING STATIONS 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.

Company Officers of LINK CENTRAL ALARM MONITORING STATIONS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES NEWTON
Director 2016-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES NEWTON
Director 1999-01-11 2016-04-19
PAULINE ANNE NORSTROM
Director 2010-01-20 2016-04-18
HELEN PAMELA DOROSZKIEWICZ
Company Secretary 2004-02-23 2016-04-17
NIGEL FREDRICK THOMAS HUGH PETRIE
Director 2011-10-14 2016-04-17
ALAN COLLINGE
Director 1991-12-31 2012-02-15
MICHAEL JAMES NEWTON
Company Secretary 1999-02-01 2004-02-23
DAVID SPROTT
Company Secretary 1997-03-07 1999-02-01
ROBERT WILLIAM SPROTT
Director 1997-03-07 1999-01-11
ANTHONY MEEHAN
Company Secretary 1991-12-31 1997-03-07
ANTHONY MEEHAN
Director 1991-12-31 1997-03-07
ALAN WILDING
Director 1991-12-31 1995-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES NEWTON APPLE TREE INNOVATION LTD Director 2018-03-20 CURRENT 2018-03-20 Active
MICHAEL JAMES NEWTON LEGACY COMPANY SEVEN LIMITED Director 2016-06-09 CURRENT 1993-05-17 Liquidation
MICHAEL JAMES NEWTON LEGACY COMPANY FIVE LIMITED Director 2016-06-09 CURRENT 1984-07-19 Liquidation
MICHAEL JAMES NEWTON LEGACY COMPANY FOUR LIMITED Director 2016-06-09 CURRENT 2000-11-10 Liquidation
MICHAEL JAMES NEWTON LEGACY COMPANY SIX LIMITED Director 2016-06-09 CURRENT 2002-06-26 Liquidation
MICHAEL JAMES NEWTON A D AVIATION LIMITED Director 2016-05-31 CURRENT 1998-03-20 Dissolved 2016-10-04
MICHAEL JAMES NEWTON AD PROMOTIONS LIMITED Director 2016-05-31 CURRENT 2002-06-26 Dissolved 2016-09-13
MICHAEL JAMES NEWTON LEGACY COMPANY TWO LIMITED Director 2016-05-31 CURRENT 1993-05-06 Dissolved 2016-10-11
MICHAEL JAMES NEWTON LEGACY COMPANY THREE LTD. Director 2016-05-31 CURRENT 1992-10-29 Dissolved 2016-09-13
MICHAEL JAMES NEWTON LEGACY COMPANY ONE LIMITED Director 2016-05-31 CURRENT 1982-11-17 Dissolved 2016-09-13
MICHAEL JAMES NEWTON INNOVATIVE SENSOR DEVELOPMENTS LIMITED Director 2016-05-31 CURRENT 2006-03-07 Dissolved 2016-09-13
MICHAEL JAMES NEWTON MOSAIC C.A.D. LIMITED Director 2016-05-31 CURRENT 1986-01-09 Dissolved 2016-09-13
MICHAEL JAMES NEWTON MOSAIC TECHNOLOGY LIMITED Director 2016-05-31 CURRENT 1990-05-29 Dissolved 2016-09-13
MICHAEL JAMES NEWTON UNITED AVIONICS LIMITED Director 2016-05-31 CURRENT 1997-02-18 Dissolved 2016-09-13
MICHAEL JAMES NEWTON DMG TRUSTEES LIMITED Director 2016-05-31 CURRENT 2000-12-05 Dissolved 2016-09-13
MICHAEL JAMES NEWTON VSD LIMITED Director 2016-05-31 CURRENT 1998-05-12 Dissolved 2016-11-01
MICHAEL JAMES NEWTON TOTAL ENTRY SOLUTIONS LIMITED Director 2016-05-31 CURRENT 1995-04-05 Dissolved 2017-02-07
MICHAEL JAMES NEWTON NETVU LIMITED Director 2016-03-17 CURRENT 2016-03-16 Active
MICHAEL JAMES NEWTON NETVU HOLDINGS LIMITED Director 2016-03-15 CURRENT 2016-02-26 Active
MICHAEL JAMES NEWTON TIGA RACE CARS LIMITED Director 2013-06-13 CURRENT 2007-03-14 Active
MICHAEL JAMES NEWTON BRIGHT FRANCHISING LIMITED Director 2010-06-14 CURRENT 2009-12-11 Active - Proposal to Strike off
MICHAEL JAMES NEWTON NEPTUNE RENEWABLE ENERGY LIMITED Director 2009-02-23 CURRENT 2005-11-28 Liquidation
MICHAEL JAMES NEWTON WILKSCH AIRMOTIVE LIMITED Director 2006-08-07 CURRENT 1994-08-18 Active - Proposal to Strike off
MICHAEL JAMES NEWTON RML GROUP LIMITED Director 2003-10-08 CURRENT 1984-07-02 Active

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
2016-10-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-07DS01APPLICATION FOR STRIKING-OFF
2016-06-15AAMICRO COMPANY ACCOUNTS MADE UP TO 15/04/16
2016-06-13AA01PREVSHO FROM 31/12/2016 TO 15/04/2016
2016-06-13AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-31AP01DIRECTOR APPOINTED MR MICHAEL JAMES NEWTON
2016-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE NORSTROM
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWTON
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETRIE
2016-04-20TM02APPOINTMENT TERMINATED, SECRETARY HELEN DOROSZKIEWICZ
2016-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2016 FROM 1 THELLOW HEATH PARK NORTHWICH ROAD ANTROBUS NORTHWICH CHESHIRE CW9 6JB ENGLAND
2016-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2016 FROM UNIT 1200 DARESBURY PARK, DARESBURY, WARRINGTON CHESHIRE WA4 4HS
2016-03-01AA01PREVEXT FROM 30/06/2015 TO 31/12/2015
2016-01-09LATEST SOC09/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-09AR0131/12/15 FULL LIST
2015-04-09AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-13AR0131/12/14 FULL LIST
2014-06-30AUDAUDITOR'S RESIGNATION
2014-06-16AUDAUDITOR'S RESIGNATION
2014-01-08AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-06AR0131/12/13 FULL LIST
2013-05-13AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FREDRICK THOMAS HUGH PETRIE / 28/01/2013
2013-01-28AR0131/12/12 FULL LIST
2013-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN PAMELA DOROSZKIEWICZ / 28/01/2013
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FREDRICK THOMAS HUGH PETRIE / 28/01/2013
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES NEWTON / 28/01/2013
2013-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN PAMELA DOROSZKIEWICZ / 28/01/2013
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COLLINGE
2012-01-11AR0131/12/11 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-24RES13COMPANY BUSINESS 14/10/2011
2011-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-17AP01DIRECTOR APPOINTED MR NIGEL FREDRICK THOMAS HUGH PETRIE
2011-02-01AR0131/12/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-28AP01DIRECTOR APPOINTED MRS PAULINE ANNE NORSTROM
2010-01-14AR0131/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN COLLINGE / 14/01/2010
2010-01-14AD02SAIL ADDRESS CREATED
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-06287REGISTERED OFFICE CHANGED ON 06/11/06 FROM: THE MEWS ARLEY ROAD, APPLETON WARRINGTON CHESHIRE WA4 4RR
2006-05-17288cSECRETARY'S PARTICULARS CHANGED
2006-01-12363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-20AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-21AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-03-02288aNEW SECRETARY APPOINTED
2004-03-02288bSECRETARY RESIGNED
2004-01-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-23AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-07AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-01-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-11AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-05363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-27363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-11287REGISTERED OFFICE CHANGED ON 11/01/00 FROM: BROOKFIELD HOUSE TARPORLEY ROAD NORCOTT BROOK CHESHIRE WA4 4DZ
1999-02-10288aNEW SECRETARY APPOINTED
1999-02-10288bSECRETARY RESIGNED
1999-01-29363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-01-29288aNEW DIRECTOR APPOINTED
1999-01-29288bDIRECTOR RESIGNED
1998-11-04AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-04-30AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-02-23288aNEW SECRETARY APPOINTED
1998-02-23363(287)REGISTERED OFFICE CHANGED ON 23/02/98
1998-02-23363bRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-04-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to LINK CENTRAL ALARM MONITORING STATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LINK CENTRAL ALARM MONITORING STATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-10-22 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-10-21 Outstanding MICHAEL JAMES NEWTON
DEBENTURE 1989-05-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-04-15

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 LINK CENTRAL ALARM MONITORING STATIONS LIMITED

Intangible Assets
Patents
We have not found any records of LINK CENTRAL ALARM MONITORING STATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINK CENTRAL ALARM MONITORING STATIONS LIMITED
Trademarks
We have not found any records of LINK CENTRAL ALARM MONITORING STATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINK CENTRAL ALARM MONITORING STATIONS 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 (80200 - Security systems service activities) as LINK CENTRAL ALARM MONITORING STATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LINK CENTRAL ALARM MONITORING STATIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINK CENTRAL ALARM MONITORING STATIONS 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 LINK CENTRAL ALARM MONITORING STATIONS 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.