Company Information for LINKTRA TECHNOLOGY LIMITED
81 STATION ROAD, MARLOW, BUCKS, SL7 1NS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
LINKTRA TECHNOLOGY LIMITED | |
Legal Registered Office | |
81 STATION ROAD MARLOW BUCKS SL7 1NS Other companies in SL7 | |
Company Number | 03490955 | |
---|---|---|
Company ID Number | 03490955 | |
Date formed | 1998-01-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 31/01/2014 | |
Return next due | 28/02/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-10-11 05:18:22 |
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 |
---|---|---|
MONTGOMERY SWANN SECRETARY LTD |
||
MICHAEL PAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONGXIANG JIANG |
Director | ||
ANNE ELIZABETH WILLIAMS |
Company Secretary | ||
ANDREW WILLIAMS |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AV MAINTAIN LIMITED | Company Secretary | 2009-02-27 | CURRENT | 2009-02-27 | Active | |
INSTANT QUIT LIMITED | Company Secretary | 2008-10-31 | CURRENT | 2008-10-31 | Dissolved 2013-08-13 | |
B H CONSULTING LTD | Company Secretary | 2008-02-25 | CURRENT | 2008-02-25 | Active | |
FUNKYDOT LIMITED | Company Secretary | 2007-11-19 | CURRENT | 2007-11-19 | Dissolved 2015-07-21 | |
PROCURISOURCE LIMITED | Company Secretary | 2007-06-08 | CURRENT | 2007-06-08 | Dissolved 2018-07-24 | |
AISHFORD CONSULTANCY SERVICES LIMITED | Company Secretary | 2006-03-18 | CURRENT | 2005-03-11 | Dissolved 2014-06-10 | |
MB OPTIMAL SYSTEMS LIMITED | Company Secretary | 2005-11-23 | CURRENT | 2005-11-23 | Dissolved 2018-05-15 | |
ASK & PROSPER LIMITED | Company Secretary | 2005-03-07 | CURRENT | 2005-03-07 | Dissolved 2014-09-30 | |
PP&A CONSULTING LIMITED | Company Secretary | 2005-02-07 | CURRENT | 2005-02-07 | Dissolved 2014-03-25 | |
BUZZ CONFERENCING LIMITED | Company Secretary | 2003-11-24 | CURRENT | 2003-11-24 | Active | |
INTERIUM LTD | Company Secretary | 2003-06-16 | CURRENT | 2003-06-16 | Dissolved 2015-08-25 | |
ABI MASTERSON CONSULTING LTD. | Company Secretary | 2003-05-13 | CURRENT | 1998-01-09 | Active | |
HERITAGE INNS LIMITED | Company Secretary | 2003-05-05 | CURRENT | 2000-04-04 | Dissolved 2014-02-01 | |
WRITE IDEAS LIMITED | Company Secretary | 2003-05-05 | CURRENT | 2002-07-15 | Dissolved 2017-08-15 | |
MONTGOMERY SWANN LTD | Company Secretary | 2003-05-05 | CURRENT | 2002-11-11 | Liquidation | |
JOHNDEN LIMITED | Company Secretary | 2003-05-05 | CURRENT | 1993-10-13 | Active | |
HERITAGE INNS TRADING COMPANY LIMITED | Company Secretary | 2003-05-05 | CURRENT | 2000-08-07 | Liquidation | |
CHELSEA PRIVATE EQUITY LIMITED | Company Secretary | 2003-05-05 | CURRENT | 2002-01-16 | Active | |
AIGIS SECURITY CONSULTANTS LTD | Company Secretary | 2003-05-05 | CURRENT | 2002-09-02 | Active | |
UKU CONNECT LTD | Company Secretary | 2003-02-21 | CURRENT | 2003-02-21 | Active - Proposal to Strike off | |
MS AUDIT LTD | Company Secretary | 2002-11-20 | CURRENT | 2002-11-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ MISC | INSOLVENCY:re progress report 03/06/2014-02/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/14 FROM Alpha House 100 Borough High Street London SE1 1LB | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONGXIANG JIANG | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PAGE | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 29/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Dongxiang Jiang on 2009-12-29 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MONTGOMERY SWANN SECRETARY LTD on 2009-12-29 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288a | NEW SECRETARY APPOINTED | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/11/03 FROM: 3 SAINT JUDITHS LANE SAWTRY HUNTINGDON CAMBRIDGESHIRE PE28 5XE | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
GAZ1 | FIRST GAZETTE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/01/02 | |
363s | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED HILLWAY SYSTEMS LIMITED CERTIFICATE ISSUED ON 26/09/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 25/10/99 FROM: 9 STANEGATE SAWTRY HUNTINGDON CAMBRIDGESHIRE PE17 5NQ | |
363s | RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 13/03/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2016-03-18 |
Meetings of Creditors | 2015-04-23 |
Notice of Intended Dividends | 2015-03-30 |
Appointment of Liquidators | 2014-06-23 |
Winding-Up Orders | 2014-05-20 |
Proposal to Strike Off | 2014-05-06 |
Petitions to Wind Up (Companies) | 2014-04-29 |
Proposal to Strike Off | 2013-01-08 |
Proposal to Strike Off | 2012-04-24 |
Proposal to Strike Off | 2011-07-26 |
Proposal to Strike Off | 2010-04-27 |
Proposal to Strike Off | 2008-12-23 |
Proposal to Strike Off | 2006-07-18 |
Proposal to Strike Off | 2003-08-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2012-03-31 | £ 299,553 |
---|---|---|
Creditors Due Within One Year | 2011-03-31 | £ 366,736 |
Creditors and other liabilities
|
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 LINKTRA TECHNOLOGY LIMITED
Cash Bank In Hand | 2012-03-31 | £ 33,257 |
---|---|---|
Cash Bank In Hand | 2011-03-31 | £ 50,269 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as LINKTRA TECHNOLOGY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LINKTRA TECHNOLOGY LIMITED | Event Date | 2016-03-14 |
In the High Court of Justice case number 002426 Principal Trading Address: Alpha House, 100 Borough High Street, London, SE1 1LB Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that a final meeting of creditors of the above named Company, summoned by the Joint Liquidators, will be held at 81 Station Road, Marlow, Buckinghamshire, SL7 1NS on 26 May 2016 at 10.30am for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that maybe given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. A creditor entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of them. A proxy need not be a creditor of the Company. Proxies for use at the meeting must be lodged at Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire, SL7 1NS no later than 12.00 noon on 25 May 2016 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Date of Appointment: 3 June 2014 Office Holder details: Simon James Bonney (IP No. 9379) of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire, SL7 1NS Further details contact: Simon James Bonney, Email: simon.bonney@quantuma.com, Tel: 01628 478100. Alternative contact: Nina Sellars, Email: nina.sellars@quantuma.com, Tel: 01628 478100. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LINKTRA TECHNOLOGY LIMITED | Event Date | 2015-04-15 |
In the High Court of Justice case number 2426 A Meeting of Creditors of the above-named Company has been summoned by the Liquidator for the purposes of agreeing the Liquidators remuneration and approving remuneration drawn to date.The meeting will be held at 81 Station Road, Marlow, Buckinghamshire SL7 1NS , on 13 May 2015 , at 10.00 am. A proxy form is available which must be lodged with me not later than 12 noon on 12 May 2015 to entitle you to vote by proxy at the meeting together with a completed proof of debt form if you have not already lodged one. Date of appointment: 3 June 2014. Office Holder details: Simon Bonney (IP No. 9379) of Quantuma LLP, 20 Fitzroy Square, London W1T 5HP. For further details contact: Simon Bonney, Email: simon.bonney@quantuma.com Tel: 01628 478100. Alternative contact: Allyson Buckle, Tel: 01628 478100. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | LINKTRA TECHNOLOGY LIMITED | Event Date | 2015-03-24 |
In the High Court of Justice case number 002426 Principal Trading Address: Alpha House, 100 Borough High Street, London, SE1 1LB Notice is hereby given that I, Simon Bonney, the Liquidator of the above-named Company, which is in compulsory liquidation, intend paying a first and final dividend to the unsecured creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 20 April 2015, the last date for proving, to submit their proof of debt to me at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Please Note: The last date for submitting a proof of debt is 20 April 2015. Date of Appointment: 3 June 2014. Office Holder details: Simon Bonney (IP No: 9379) of Quantuma LLP, 10 Fitzroy Square, London, W1T 5HP. Further details contact: Simon Bonney, Email: simon.bonney@quantuma.com, Tel: 020 7874 1582. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com Tel: 01628 478 100. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LINKTRA TECHNOLOGY LIMITED | Event Date | 2014-06-03 |
In the High Court of Justice case number 2426 Principal Trading Address: Alpha House, 100 Borough High Street, London SE1 1LB Notice is hereby given that Simon Bonney , of Quantuma LLP , 10 Fitzroy Square, London W1T 5HP , (IP No 9379) was appointed Liquidator of the above named Company by the Secretary of State on 03 June 2014 . For further details contact: Simon Bonney, E-mail: simon.bonney@quantuma.com, Tel: 01628 478100. Alternative contact: E-mail: clive.jackson@quantuma.com, Tel: 01628 478100. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | LINKTRA TECHNOLOGY LIMITED | Event Date | 2014-05-12 |
In the High Court Of Justice case number 002426 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LINKTRA TECHNOLOGY LIMITED | Event Date | 2014-05-06 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | LINKTRA TECHNOLOGY LIMITED | Event Date | 2014-03-27 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2426 A Petition to wind up the above-named Company, Registration Number 03490955, of Alpha House, 100 Borough High Street, London, SE1 1LB, principal trading address unknown presented on 27 March 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 12 May 2014 , 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 9 May 2014 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LINKTRA TECHNOLOGY LIMITED | Event Date | 2013-01-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LINKTRA TECHNOLOGY LIMITED | Event Date | 2012-04-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LINKTRA TECHNOLOGY LIMITED | Event Date | 2011-07-26 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LINKTRA TECHNOLOGY LIMITED | Event Date | 2010-04-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LINKTRA TECHNOLOGY LIMITED | Event Date | 2008-12-23 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LINKTRA TECHNOLOGY LIMITED | Event Date | 2006-07-18 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LINKTRA TECHNOLOGY LIMITED | Event Date | 2003-08-12 |
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. |