LINACRE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LINACRE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04533811

Incorporation date

11/09/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

WILSON FIELD LIMITED, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2002)
dot icon20/11/2013
Final Gazette dissolved following liquidation
dot icon20/08/2013
Return of final meeting in a creditors' voluntary winding up
dot icon11/12/2012
Liquidators' statement of receipts and payments to 2012-11-29
dot icon15/12/2011
Appointment of a voluntary liquidator
dot icon07/12/2011
Registered office address changed from 22-24 Corporation Street Chesterfield Derbyshire S41 7TP on 2011-12-08
dot icon06/12/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-11-30
dot icon06/12/2011
Notice of completion of voluntary arrangement
dot icon06/12/2011
Statement of affairs with form 4.19
dot icon06/12/2011
Resolutions
dot icon20/09/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-06-29
dot icon06/09/2011
Termination of appointment of Deana Wendy Sampson as a director on 2011-08-22
dot icon08/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/04/2011
Secretary's details changed for Mr Anthony Jason Hill on 2011-04-04
dot icon07/04/2011
Director's details changed for Mr Anthony Jason Hill on 2011-04-04
dot icon21/11/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon06/09/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-06-29
dot icon14/04/2010
Annual return made up to 2009-09-12 with full list of shareholders
dot icon08/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/07/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon08/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/12/2008
Return made up to 12/09/08; full list of members
dot icon10/12/2008
Director's Change of Particulars / deana sampson / 30/06/2008 / HouseName/Number was: , now: the apartment 22-24; Street was: 70 rotherham road north, now: corporation street; Area was: halfway, now: ; Post Town was: sheffield, now: chesterfield; Region was: south yorkshire, now: derbyshire; Post Code was: S20 8GD, now: S41 7TP
dot icon30/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon25/11/2007
Particulars of mortgage/charge
dot icon20/11/2007
Return made up to 12/09/07; full list of members
dot icon20/11/2007
Location of debenture register address changed
dot icon31/10/2007
Registered office changed on 01/11/07 from: 93-97 saltergate chesterfield derbyshire S40 1LA
dot icon15/08/2007
Declaration of satisfaction of mortgage/charge
dot icon05/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/01/2007
Return made up to 12/09/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon17/10/2005
Return made up to 12/09/05; full list of members
dot icon19/05/2005
Miscellaneous
dot icon27/04/2005
Registered office changed on 28/04/05 from: linacre house 22-24 corporation street chesterfield derbyshire S41 7TP
dot icon21/04/2005
New director appointed
dot icon11/04/2005
Director resigned
dot icon06/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon10/10/2004
Return made up to 12/09/04; full list of members
dot icon10/10/2004
Secretary resigned
dot icon27/04/2004
Return made up to 12/09/03; full list of members
dot icon27/04/2004
Secretary's particulars changed;director's particulars changed
dot icon27/04/2004
Location of debenture register address changed
dot icon28/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon19/11/2003
New secretary appointed
dot icon12/10/2003
Particulars of mortgage/charge
dot icon20/10/2002
Ad 12/09/02-11/10/02 £ si 101@1=101 £ ic 1/102
dot icon30/09/2002
New director appointed
dot icon30/09/2002
Registered office changed on 01/10/02 from: 85 south street dorking surrey RH4 2LA
dot icon30/09/2002
Director resigned
dot icon30/09/2002
Secretary resigned
dot icon30/09/2002
New secretary appointed;new director appointed
dot icon11/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UK COMPANY SECRETARIES LIMITED
Nominee Secretary
11/09/2002 - 11/09/2002
463
UK INCORPORATIONS LIMITED
Nominee Director
11/09/2002 - 11/09/2002
443
Hill, Antony Jason
Director
11/09/2002 - Present
4
Sampson, Deana Wendy
Director
03/04/2005 - 21/08/2011
2
Hill, Antony Jason
Secretary
11/09/2002 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LINACRE DEVELOPMENTS LIMITED

LINACRE DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 11/09/2002 with the registered office located at WILSON FIELD LIMITED, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LINACRE DEVELOPMENTS LIMITED?

toggle

LINACRE DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 11/09/2002 and dissolved on 20/11/2013.

Where is LINACRE DEVELOPMENTS LIMITED located?

toggle

LINACRE DEVELOPMENTS LIMITED is registered at WILSON FIELD LIMITED, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS.

What does LINACRE DEVELOPMENTS LIMITED do?

toggle

LINACRE DEVELOPMENTS LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for LINACRE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 20/11/2013: Final Gazette dissolved following liquidation.