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

PROLINK DISTRIBUTION LIMITED

SILEBY, LEICESTERSHIRE, LE12,
Company Registration Number
03314580
Private Limited Company
Dissolved

Dissolved 2018-05-27

Company Overview

About Prolink Distribution Ltd
PROLINK DISTRIBUTION LIMITED was founded on 1997-02-07 and had its registered office in Sileby. The company was dissolved on the 2018-05-27 and is no longer trading or active.

Key Data
Company Name
PROLINK DISTRIBUTION LIMITED
 
Legal Registered Office
SILEBY
LEICESTERSHIRE
 
Previous Names
PALLETWAYS (LEICESTER) LIMITED03/08/2001
Filing Information
Company Number 03314580
Date formed 1997-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2018-05-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-16 22:39:39
Primary Source:Companies House
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 PROLINK DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
LINDA VICTORIA HOLT
Company Secretary 1999-02-18
JOHN HAROLD HOLT
Director 1997-03-12
LINDA VICTORIA HOLT
Director 1999-02-18
CATHRYN GRACE MCALEER
Director 2010-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDA CLOWES
Company Secretary 1997-03-12 1999-02-18
LYNDA CLOWES
Director 1997-03-12 1999-02-18
SUZANNE BREWER
Nominated Secretary 1997-02-07 1997-03-12
KEVIN BREWER
Nominated Director 1997-02-07 1997-03-12

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
2018-05-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-27LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-01-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2016
2017-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-054.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2016-11-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2016
2016-11-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2016
2016-01-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2015
2015-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2015 FROM ELWELL WATCHORN & SAXTON LLP 14 QUEENSBRIDGE NORTHAMPTON NN4 7BF
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2014 FROM HAMES PARTNERSHIP LTD STABLES END COURT MAIN STREET MARKET BOSWORTH, NUNEATON WARWICKSHIRE CV13 0JN
2014-11-104.20STATEMENT OF AFFAIRS/4.19
2014-11-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-11-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0107/02/14 FULL LIST
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA VICTORIA HOLT / 08/02/2013
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD HOLT / 08/02/2013
2014-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA VICTORIA HOLT / 08/02/2013
2013-12-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 6 BRINDLEY ROAD DODWELLS BRIDGE IND EST HINCKLEY LEICS LE10 3BY
2013-03-21AR0107/02/13 FULL LIST
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-29AR0107/02/12 FULL LIST
2011-07-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-14AR0107/02/11 FULL LIST
2010-06-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-01AR0107/02/10 FULL LIST
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 25 LORDSWOOD ROAD HARBORNE BIRMINGHAM B17 9RP
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA VICTORIA HOLT / 04/01/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD HOLT / 04/01/2010
2010-02-25AP01DIRECTOR APPOINTED MRS CATHRYN GRACE MCALEER
2009-07-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-07-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-18363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-09363sRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-10363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-17363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-24363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2004-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-02363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-21363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-03CERTNMCOMPANY NAME CHANGED PALLETWAYS (LEICESTER) LIMITED CERTIFICATE ISSUED ON 03/08/01
2001-02-28363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2001-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-1188(2)RAD 07/12/00--------- £ SI 98@1=98 £ IC 2/100
2000-02-09363sRETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS
1999-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-08363sRETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS
1999-02-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-02-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-26225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98
1998-03-23363sRETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS
1998-03-23225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/05/98
1997-05-07395PARTICULARS OF MORTGAGE/CHARGE
1997-04-25SRES01ADOPT MEM AND ARTS 12/03/97
1997-04-14288bDIRECTOR RESIGNED
1997-04-14288bSECRETARY RESIGNED
1997-04-14123£ NC 1000/50000 12/03/97
1997-04-14SRES04NC INC ALREADY ADJUSTED 12/03/97
1997-04-14287REGISTERED OFFICE CHANGED ON 14/04/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN
1997-04-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-07288aNEW DIRECTOR APPOINTED
1997-03-18CERTNMCOMPANY NAME CHANGED PROLINK TRADING LIMITED CERTIFICATE ISSUED ON 19/03/97
1997-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0229252 Active Licenced property: BRINDLEY ROAD UNIT 6 DODWELLS BRIDGE INDUSTRIAL ESTATE HINCKLEY DODWELLS BRIDGE INDUSTRIAL ESTATE GB LE10 3BY.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-12-21
Meetings of Creditors2016-11-25
Notices to Creditors2014-11-07
Appointment of Liquidators2014-11-07
Resolutions for Winding-up2014-11-07
Meetings of Creditors2014-10-24
Fines / Sanctions
No fines or sanctions have been issued against PROLINK DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-12-20 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1997-05-07 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 2,249
Creditors Due Within One Year 2012-04-01 £ 442,423
Provisions For Liabilities Charges 2012-04-01 £ 601

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 PROLINK DISTRIBUTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 20,398
Current Assets 2012-04-01 £ 492,466
Debtors 2012-04-01 £ 472,068
Fixed Assets 2012-04-01 £ 7,137
Shareholder Funds 2012-04-01 £ 54,330
Tangible Fixed Assets 2012-04-01 £ 7,137

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROLINK DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROLINK DISTRIBUTION LIMITED
Trademarks
We have not found any records of PROLINK DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROLINK DISTRIBUTION 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 (49410 - Freight transport by road) as PROLINK DISTRIBUTION LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where PROLINK DISTRIBUTION 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.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyPROLINK DISTRIBUTION LIMITEDEvent Date2016-11-22
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned a general meeting of the Companys creditors under Rule 4.108 of the Insolvency Rules 1986 (as amended) for the purpose of considering the resignation and release of the Liquidator Paul Saxton and the appointment of David Watchorn as Liquidator. The meeting will be held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN on 15 December 2016 at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at 109 Swan Street , Sileby, Leicestershire LE12 7NN , by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of appointment: 4 November 2014. Office holder details: Paul Anthony Saxton (IP No. 6680) of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN. For further details contact: Paul Anthony Saxton, Tel: 01509 815150. Alternative contact: Email: j.saxton@ewsllp.co.uk
 
Initiating party Event TypeNotices to Creditors
Defending partyPROLINK DISTRIBUTION LIMITEDEvent Date2014-11-04
Notice is hereby given that the Creditors of the above named company are required, on or before the 16 December 1014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to P A Saxton (IP No: 6680) of Elwell Watchorn & Saxton LLP, 14 Queensbridge, Northampton, NN4 7BF the Liquidator of the said company, and if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 4 November 2014. In the event of any questions regarding the above please contact Paul Anthony Saxton on 01604 632999.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPROLINK DISTRIBUTION LIMITEDEvent Date2014-11-04
Paul Anthony Saxton , of Elwell Watchorn & Saxton LLP , 14 Queensbridge, Northampton, NN4 7BF . : In the event of any questions regarding the above please contact Paul Anthony Saxton on 01604 632999.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPROLINK DISTRIBUTION LIMITEDEvent Date2014-11-04
At a General Meeting of the above-named company, duly convened, and held at 14 Queensbridge, Northampton, NN4 7BF on 04 November 2014 the subjoined Special Resolution was duly passed: 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, and that Paul Anthony Saxton , of Elwell Watchorn & Saxton LLP , 14 Queensbridge, Northampton, NN4 7BF , (IP No 6680) be and is hereby appointed Liquidator for the purposes of such winding-up. In the event of any questions regarding the above please contact Paul Anthony Saxton on 01604 632999. Linda Victoria Holt , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyPROLINK DISTRIBUTION LIMITEDEvent Date2014-10-20
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 the offices of Elwell Watchorn & Saxton LLP, 14 Queensbridge, Northampton, NN4 7BF , on 04 November 2014 , at 11.30 am for the purposes mentioned in Sections 100 and 101 of the said Act. A list of the names and addresses of the Creditors of the above named company may be inspected at the offices of Elwell Watchorn & Saxton LLP , 14 Queensbridge, Northampton, NN4 7BF , between the hours of 10.00 am and 4.00 pm on the two consecutive working days commencing 31 October 2014. For the purposes of voting, a proxy form together with proof of claim intended for use at the meeting must be lodged with Elwell Watchorn & Saxton LLP, 14 Queensbridge, Northampton NN4 7BF, not later than 12 noon on the 3 November 2014. In the event of any questions regarding the above please contact Paul Anthony Saxton (IP No. 6680) the proposed Liquidator on tel: 01604 632999.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROLINK DISTRIBUTION 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 PROLINK DISTRIBUTION 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.
    Other companies at postcode LE12

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1