Dissolved
Dissolved 2016-04-13
Company Information for LINKSIDE SERVICE STATIONS LIMITED
LONDON, UNITED KINGDOM, WC2R,
|
Company Registration Number
07757770
Private Limited Company
Dissolved Dissolved 2016-04-13 |
Company Name | |
---|---|
LINKSIDE SERVICE STATIONS LIMITED | |
Legal Registered Office | |
LONDON UNITED KINGDOM WC2R Other companies in WC2R | |
Company Number | 07757770 | |
---|---|---|
Date formed | 2011-08-31 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-04-13 | |
Type of accounts | SMALL |
Last Datalog update: | 2016-05-03 23:29:44 |
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 |
---|---|---|
ROBERT CHRISTOPHER ETCHINGHAM |
||
MICHAEL JOSEPH O'LOUGHLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER O'CONNOR GHIRARDANI |
Director | ||
JOSEPH BARRETT |
Company Secretary | ||
JOSEPH BARRETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APPLEGREEN BK (NI) LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
APPLEGREEN SERVICE AREAS NI LIMITED | Director | 2012-12-20 | CURRENT | 2012-12-03 | Active | |
PETROGAS FACILITIES UK LIMITED | Director | 2010-12-03 | CURRENT | 2010-12-03 | Dissolved 2016-09-29 | |
PETROGAS RETAIL UK LIMITED | Director | 2010-12-02 | CURRENT | 2010-12-02 | Dissolved 2016-09-29 | |
PETROGAS GROUP (WESTERN) LIMITED | Director | 2009-04-02 | CURRENT | 2009-04-02 | Liquidation | |
PETROGAS GROUP (SOUTHERN) LIMITED | Director | 2008-12-18 | CURRENT | 2008-12-18 | Dissolved 2016-04-12 | |
BADGER CLOSE LIMITED | Director | 2008-07-31 | CURRENT | 2001-12-13 | Dissolved 2016-10-07 | |
PETROGAS GROUP NI LIMITED | Director | 2008-05-29 | CURRENT | 2008-04-23 | Active | |
LINKSIDE ESTATES LIMITED | Director | 2007-12-03 | CURRENT | 2005-12-05 | Dissolved 2016-03-14 | |
PETROGAS GROUP UK LIMITED | Director | 2006-11-07 | CURRENT | 2006-10-02 | Active | |
LINKSIDE ESTATES LIMITED | Director | 2013-06-25 | CURRENT | 2005-12-05 | Dissolved 2016-03-14 | |
BADGER CLOSE LIMITED | Director | 2013-06-25 | CURRENT | 2001-12-13 | Dissolved 2016-10-07 | |
PETROGAS FACILITIES UK LIMITED | Director | 2013-06-25 | CURRENT | 2010-12-03 | Dissolved 2016-09-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER O'CONNOR GHIRARDANI | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOSEPH BARRETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH BARRETT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
LATEST SOC | 26/09/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED PETER O'CONNOR GHIRARDANI | |
AP01 | DIRECTOR APPOINTED MICHAEL JOSEPH O'LOUGHLIN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 31/08/12 FULL LIST | |
AA01 | PREVSHO FROM 31/08/2012 TO 31/12/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2015-11-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.34 | 9 |
MortgagesNumMortOutstanding | 1.84 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.49 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47300 - Retail sale of automotive fuel in specialised stores
The top companies supplying to UK government with the same SIC code (47300 - Retail sale of automotive fuel in specialised stores) as LINKSIDE SERVICE STATIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LINKSIDE SERVICE STATIONS LIMITED | Event Date | 2015-11-20 |
Notice is hereby given that a final meeting of the Members of Linkside Service Stations Limited will be held at 10.30 am on 5 January 2016. The meeting will be held at the offices of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any Member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Company. The following resolutions will be considered at the meeting: That the Joint Liquidators final report and receipts and payments account be approved and that the Joint Liquidators receive their release and discharge. Proxies to be used at the meeting must be returned to the offices of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA no later than 12.00 noon on the working day immediately before the meeting. Date of appointment: 23 December 2013. Office Holder details: Colin David Wilson, (IP No. 9478) and Trevor John Binyon, (IP No. 9285) both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD For further details contact: Becky Taylor on email: becky.taylor@opusllp.com or on tel: 01908 306090. | |||
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. |