Company Information for LINK INTEGRATED SECURITY SERVICES LIMITED
LEONARD CURTIS, 36 PARK ROW, LEEDS, L1 5JL,
|
Company Registration Number
04234708
Private Limited Company
Liquidation |
Company Name | |
---|---|
LINK INTEGRATED SECURITY SERVICES LIMITED | |
Legal Registered Office | |
LEONARD CURTIS 36 PARK ROW LEEDS L1 5JL Other companies in NG19 | |
Company Number | 04234708 | |
---|---|---|
Company ID Number | 04234708 | |
Date formed | 2001-06-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2014 | |
Account next due | 30/11/2016 | |
Latest return | 14/06/2015 | |
Return next due | 12/07/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 17:02:16 |
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 |
---|---|---|
PHILIP JOHN ANTHONY BROWN |
||
JAMES PHILIP LEITCH |
||
PAUL ANTHONY ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE ELIZABETH LEITCH |
Director | ||
CRAIG MALLOY |
Company Secretary | ||
CRAIG MALLOY |
Director | ||
DARREN MICHAEL OWENS |
Director | ||
STEPHEN ROBERT HASLOP |
Company Secretary | ||
STEPHEN ROBERT HASLOP |
Director | ||
JAMES PHILIP LEITCH |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINK INTEGRATED SECURITY SOLUTIONS LIMITED | Director | 2017-08-23 | CURRENT | 2016-01-12 | Active | |
BLUE WINDMILL LIMITED | Director | 2016-01-29 | CURRENT | 2016-01-29 | Dissolved 2017-06-20 | |
LINK INTEGRATED SECURITY SYSTEMS LIMITED | Director | 1997-11-03 | CURRENT | 1997-09-10 | Dissolved 2015-01-31 | |
CARPETS NOW LTD | Director | 2016-04-27 | CURRENT | 2016-04-27 | Active | |
MAXWELL ANTHONY ASSOCIATES LIMITED | Director | 2016-02-11 | CURRENT | 2016-02-11 | Dissolved 2017-07-18 | |
FLEET INTEGRATED SECURITY SERVICES LIMITED | Director | 2012-02-17 | CURRENT | 2012-02-17 | Dissolved 2013-08-20 | |
LINK INTEGRATED SECURITY SYSTEMS LIMITED | Director | 2000-02-02 | CURRENT | 1997-09-10 | Dissolved 2015-01-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-06 | |
2.24B | Administrator's progress report to 2017-03-07 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2016-09-02 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2016 FROM LANCASTER HOUSE CONCORDE WAY MILLENNIUM BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE NG19 7DW | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2016 FROM LANCASTER HOUSE CONCORDE WAY MILLENNIUM BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE NG19 7DW | |
2.12B | Appointment of an administrator | |
AA01 | Current accounting period extended from 31/08/15 TO 29/02/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE ELIZABETH LEITCH | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/06/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/14 | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE ELIZABETH LEITCH | |
CH01 | Director's details changed for Mr Philip John Anthony Brown on 2014-07-31 | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/06/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY ROBERTS / 14/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN ANTHONY BROWN / 14/06/2014 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/13 | |
AR01 | 14/06/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 14/06/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 14/06/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
AR01 | 14/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY ROBERTS / 14/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP LEITCH / 31/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
225 | PREVSHO FROM 31/12/2009 TO 31/08/2009 | |
288a | DIRECTOR APPOINTED MR PHILIP JOHN ANTHONY BROWN | |
287 | REGISTERED OFFICE CHANGED ON 01/09/2009 FROM VISION HOUSE UNIT 3 HOLMEWOOD BUSINESS PARK CHESTERFIELD ROAD HOLMEWOOD CHESTERFIELD DERBYSHIRE S42 5US | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CRAIG MALLOY LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CRAIG MALLOY | |
225 | CURRSHO FROM 30/09/2009 TO 31/12/2008 | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEITCH / 24/04/2008 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 03/10/06 FROM: VISION HOUSE BRIERLEY INDUSTRIAL PARK SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 3JZ | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 12/08/04--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/06/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-01-19 |
Appointment of Liquidators | 2017-03-16 |
Meetings of Creditors | 2016-04-29 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-03-21 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-03-21 |
Appointment of Administrators | 2016-03-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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 INTEGRATED SECURITY SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hinckley Bosworth Borough Council | |
|
Equipment Maintenance |
Hinckley Bosworth Borough Council | |
|
Parks Spec Exp Asset Maintenance |
Hinckley Bosworth Borough Council | |
|
Equipment Maintenance |
Hinckley Bosworth Borough Council | |
|
Equipment Maintenance |
Hinckley Bosworth Borough Council | |
|
Equipment Maintenance |
Hinckley Bosworth Borough Council | |
|
Equipment Maintenance |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85258019 | Television cameras (excl. those with 3 or more camera tubes and video recorders) | |||
85258019 | Television cameras (excl. those with 3 or more camera tubes and video recorders) | |||
85311030 | Burglar or fire alarms and similar apparatus, for use in buildings | |||
85219000 | Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders) | |||
85258019 | Television cameras (excl. those with 3 or more camera tubes and video recorders) | |||
85258091 | Video camera recorders only able to record sound and images taken by the television camera |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | LINK INTEGRATED SECURITY SERVICES LIMITED | Event Date | 2018-01-19 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LINK INTEGRATED SECURITY SERVICES LIMITED | Event Date | 2017-03-07 |
Liquidator's name and address: Sean Williams and Phil Deyes , both of Leonard Curtis , 36 Park Row, Leeds, LS1 5JL . : For further details contact: Sean Williams, Email: recovery@leonardcurtis.co.uk, Tel: 0113 323 8890. Ag GF121652 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LINK INTEGRATED SECURITY SERVICES LIMITED | Event Date | 2016-04-26 |
In the High Court Leeds District Registry case number 171 Notice is hereby given by the Joint Administrators that, under Paragraph 58 of Schedule B1 to the Insolvency Act 1986 and Rule 2.48 of the Insolvency Rules 1986, the business of an initial Creditors Meeting will be conducted by correspondence. The resolutions to be considered include resolutions specifying the bases upon which Administrators remuneration and disbursements are to be calculated, requesting that unpaid pre-administration costs may be paid as an expense of the Administration, and specifying the date upon which the Administrators are discharged from liability in respect of any action of theirs as Administrators. The closing date for receipt of Forms 2.25B by the Joint Administrators is 12 May 2016. The form must be accompanied by a statement of claim, if one has not already been lodged, and sent to the Joint Administrators office. Any creditors who have not received Form 2.25B can obtain one from the Joint Administrators office. Date of appointment: 3 March 2016. Office Holder details: Sean Williams and Phil Deyes, (IP Nos. 11270 and 9089) both of Leonard Curtis, 36 Park Row, Leeds, LS1 5JL For further details contact: Sean Williams, Email: recovery@leonardcurtis.co.uk, Tel: 0113 323 8890 | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | LINK INTEGRATED SECURITY SERVICES LIMITED | Event Date | 2016-03-21 |
On 3 March January 2016 the above- named company entered administration. I, Philip John Anthony Brown , of Lancaster House, Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7DW was a director of the above-named Company on the day it entered administration. I give notice that it is my intention to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Link Integrated Solutions Limited | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | LINK INTEGRATED SECURITY SERVICES LIMITED | Event Date | 2016-03-21 |
On 3 March January 2016 the above- named company entered administration. I, James Philip Leitch , of 35 Bridle Road, Burton Joyce, Nottingham, NG14 5FS was a director of the above-named Company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Link Integrated Solutions Limited | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | LINK INTEGRATED SECURITY SERVICES LIMITED | Event Date | 2016-03-03 |
In the Leeds District Registry of the High Court case number 171 Sean Williams and Phil Deyes (IP Nos 11270 and 9089 ), both of Leonard Curtis Recovery , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ For further details contact: Sean Williams, Email: recovery@leonardcurtis.co.uk Tel: 0161 831 9999 : | |||
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. |