LINKSAIR LIMITED

Register to unlock more data on OkredoRegister

LINKSAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01744955

Incorporation date

08/08/1983

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Chapel, Bridge Street, Driffield YO25 6DACopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1987)
dot icon05/04/2021
Final Gazette dissolved following liquidation
dot icon05/01/2021
Return of final meeting in a creditors' voluntary winding up
dot icon22/04/2020
Liquidators' statement of receipts and payments to 2020-03-31
dot icon11/06/2019
Liquidators' statement of receipts and payments to 2019-03-31
dot icon04/07/2018
Liquidators' statement of receipts and payments to 2018-03-31
dot icon11/06/2017
Liquidators' statement of receipts and payments to 2017-03-31
dot icon14/11/2016
Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 2016-11-15
dot icon13/04/2016
Registered office address changed from Unit 8 Delta Court, Sky Business Park Auckley Doncaster South Yorkshire DN9 3GN England to Maclaren House Skerne Road Driffield YO25 6PN on 2016-04-14
dot icon11/04/2016
Appointment of a voluntary liquidator
dot icon11/04/2016
Resolutions
dot icon11/04/2016
Statement of affairs with form 4.19
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/09/2015
Registered office address changed from 74 Brigg Road Barton upon Humber North Lincolnshire DN18 5DT to Unit 8 Delta Court, Sky Business Park Auckley Doncaster South Yorkshire DN9 3GN on 2015-09-16
dot icon09/09/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon09/09/2015
Registered office address changed from Hangar 9 Humberside International Airport Kirmington Lincolnshire DN39 6YH to 74 Brigg Road Barton upon Humber North Lincolnshire DN18 5DT on 2015-09-10
dot icon08/09/2015
Director's details changed for Jonathan Gordon Roy Ibbotson on 2015-09-08
dot icon17/05/2015
Termination of appointment of Karen Jane Ibbotson as a director on 2014-12-30
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/08/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon26/03/2013
Appointment of Mrs Karen Jane Ibbotson as a director
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/07/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon28/07/2011
Termination of appointment of Vsbs Secretaries Limited as a secretary
dot icon13/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/11/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/10/2010
Appointment of Vsbs Secretaries Limited as a secretary
dot icon28/10/2010
Termination of appointment of Karen Ibbotson as a secretary
dot icon17/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon17/06/2010
Director's details changed for Jonathan Gordon Roy Ibbotson on 2009-10-01
dot icon20/10/2009
Notice of completion of voluntary arrangement
dot icon04/10/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-09-28
dot icon14/09/2009
Return made up to 13/06/09; full list of members
dot icon14/09/2009
Appointment terminated secretary sascha kripgans
dot icon02/06/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-03-27
dot icon23/04/2009
Return made up to 13/06/08; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/11/2008
Accounting reference date shortened from 05/04/2008 to 31/03/2008
dot icon16/11/2008
Total exemption small company accounts made up to 2007-04-05
dot icon09/11/2008
Registered office changed on 10/11/2008 from, 23 albion street, hull, east yokshire, HU1 3TG
dot icon23/06/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-03-27
dot icon08/10/2007
Director resigned
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Director resigned
dot icon08/10/2007
Resolutions
dot icon12/09/2007
Particulars of mortgage/charge
dot icon18/07/2007
Certificate of change of name
dot icon17/07/2007
New secretary appointed
dot icon17/07/2007
Registered office changed on 18/07/07 from: sovereign house, arkwright way, scunthorpe, north lincolnshire DN16 1AD
dot icon16/07/2007
Return made up to 13/06/07; full list of members
dot icon01/04/2007
Secretary resigned
dot icon01/04/2007
Registered office changed on 02/04/07 from: hangar 9 humberside, international airport, kirmington, north lincolnshire DN39 6YH
dot icon01/04/2007
Registered office changed on 02/04/07 from: highfield house, wellpond green, standon, hertfordshire SG11 1NJ
dot icon01/04/2007
New secretary appointed
dot icon01/04/2007
New director appointed
dot icon11/03/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-02-20
dot icon13/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/06/2006
Return made up to 13/06/06; full list of members
dot icon06/06/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-03-27
dot icon01/02/2006
Total exemption small company accounts made up to 2005-04-05
dot icon27/12/2005
Director resigned
dot icon16/10/2005
Return made up to 13/06/05; full list of members
dot icon21/09/2005
Receiver's abstract of receipts and payments
dot icon21/09/2005
Receiver ceasing to act
dot icon11/09/2005
Administrator's abstract of receipts and payments
dot icon17/04/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-03-27
dot icon17/04/2005
Receiver's abstract of receipts and payments
dot icon24/10/2004
Receiver's abstract of receipts and payments
dot icon26/08/2004
New director appointed
dot icon12/07/2004
Declaration of satisfaction of mortgage/charge
dot icon12/07/2004
Declaration of satisfaction of mortgage/charge
dot icon12/07/2004
Declaration of satisfaction of mortgage/charge
dot icon12/07/2004
Declaration of satisfaction of mortgage/charge
dot icon12/07/2004
Declaration of satisfaction of mortgage/charge
dot icon12/07/2004
Declaration of satisfaction of mortgage/charge
dot icon12/07/2004
Declaration of satisfaction of mortgage/charge
dot icon12/07/2004
Registered office changed on 13/07/04 from: 3-4 the courtyard, east park, crawley, west sussex RH10 6AG
dot icon01/06/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-03-27
dot icon06/04/2004
Receiver's abstract of receipts and payments
dot icon11/01/2004
Notice of discharge of Administration Order
dot icon25/10/2003
Administrator's abstract of receipts and payments
dot icon23/10/2003
Receiver's abstract of receipts and payments
dot icon14/07/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-03-27
dot icon24/04/2003
Receiver's abstract of receipts and payments
dot icon24/04/2003
Administrator's abstract of receipts and payments
dot icon23/10/2002
Administrator's abstract of receipts and payments
dot icon07/10/2002
Receiver's abstract of receipts and payments
dot icon25/04/2002
Administrator's abstract of receipts and payments
dot icon14/04/2002
Receiver's abstract of receipts and payments
dot icon03/04/2002
Notice to Registrar of companies voluntary arrangement taking effect
dot icon15/11/2001
Administrator's abstract of receipts and payments
dot icon15/11/2001
Administrator's abstract of receipts and payments
dot icon24/10/2001
Receiver's abstract of receipts and payments
dot icon31/07/2001
Registered office changed on 01/08/01 from: building 44 first avenue, london stansted airport, essex, CM24 1QE
dot icon10/04/2001
Receiver's abstract of receipts and payments
dot icon12/11/2000
Administrator's abstract of receipts and payments
dot icon13/09/2000
Statement of administrator's proposal
dot icon13/09/2000
Notice of result of meeting of creditors
dot icon01/05/2000
Administration Order
dot icon01/05/2000
Notice of Administration Order
dot icon06/04/2000
Appointment of receiver/manager
dot icon06/01/2000
Particulars of mortgage/charge
dot icon14/09/1999
Return made up to 13/06/99; full list of members
dot icon05/08/1999
Particulars of mortgage/charge
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon24/08/1998
Return made up to 13/06/98; no change of members
dot icon27/05/1998
Particulars of mortgage/charge
dot icon05/01/1998
Accounts for a small company made up to 1997-03-31
dot icon25/06/1997
Return made up to 13/06/97; no change of members
dot icon25/09/1996
Accounts for a small company made up to 1996-03-31
dot icon11/07/1996
Return made up to 13/06/96; full list of members
dot icon10/09/1995
Accounts for a small company made up to 1995-03-31
dot icon19/06/1995
Return made up to 13/06/95; no change of members
dot icon21/11/1994
Particulars of mortgage/charge
dot icon09/08/1994
Accounts for a small company made up to 1994-03-31
dot icon17/07/1994
Return made up to 08/06/94; no change of members
dot icon20/06/1994
Particulars of mortgage/charge
dot icon03/03/1994
Accounts for a small company made up to 1993-03-31
dot icon02/08/1993
Return made up to 13/06/93; full list of members
dot icon10/01/1993
Accounts for a small company made up to 1992-03-31
dot icon27/10/1992
Particulars of mortgage/charge
dot icon11/09/1992
Particulars of mortgage/charge
dot icon07/09/1992
Return made up to 13/06/92; no change of members
dot icon11/03/1992
Auditor's resignation
dot icon18/07/1991
Accounts for a small company made up to 1991-03-31
dot icon26/06/1991
Return made up to 13/06/91; no change of members
dot icon23/01/1991
Accounts for a small company made up to 1990-03-31
dot icon23/01/1991
Return made up to 06/12/90; full list of members
dot icon04/10/1990
Director resigned
dot icon28/05/1990
Declaration of satisfaction of mortgage/charge
dot icon20/01/1990
New director appointed
dot icon21/11/1989
Accounts for a small company made up to 1989-03-31
dot icon29/06/1989
Return made up to 13/06/89; full list of members
dot icon18/06/1989
Accounts for a small company made up to 1988-03-31
dot icon15/06/1989
Declaration of satisfaction of mortgage/charge
dot icon27/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/08/1988
Return made up to 01/04/88; full list of members
dot icon12/04/1988
Accounts for a small company made up to 1987-03-31
dot icon08/02/1988
Accounts for a small company made up to 1986-03-31
dot icon24/08/1987
Return made up to 10/03/87; full list of members
dot icon15/03/1987
Particulars of mortgage/charge
dot icon20/01/1987
Accounts for a small company made up to 1985-03-31
dot icon07/01/1987
Return made up to 22/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ibbotson, Jonathan
Director
15/03/2007 - Present
13
Green, Stephen John
Director
18/08/2004 - 13/12/2005
6
Ibbotson, Karen Jane
Secretary
27/06/2007 - 28/10/2010
-
Kripgans, Sascha Hans
Secretary
15/03/2007 - 29/09/2008
1
VSBC SECRETARIES LIMITED
Corporate Secretary
28/10/2010 - 28/07/2011
70

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 LINKSAIR LIMITED

LINKSAIR LIMITED is an(a) Dissolved company incorporated on 08/08/1983 with the registered office located at The Chapel, Bridge Street, Driffield YO25 6DA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LINKSAIR LIMITED?

toggle

LINKSAIR LIMITED is currently Dissolved. It was registered on 08/08/1983 and dissolved on 05/04/2021.

Where is LINKSAIR LIMITED located?

toggle

LINKSAIR LIMITED is registered at The Chapel, Bridge Street, Driffield YO25 6DA.

What does LINKSAIR LIMITED do?

toggle

LINKSAIR LIMITED operates in the Scheduled passenger air transport (51.10/1 - SIC 2007) sector.

What is the latest filing for LINKSAIR LIMITED?

toggle

The latest filing was on 05/04/2021: Final Gazette dissolved following liquidation.