Company NameLynkgate Limited
Company StatusDissolved
Company Number00555586
CategoryPrivate Limited Company
Incorporation Date6 October 1955(68 years, 7 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Martin Betts
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(35 years, 11 months after company formation)
Appointment Duration26 years (closed 05 September 2017)
RoleCompany Director
Correspondence AddressHighfield Church Hill
Sedlescombe
Battle
East Sussex
TN33 0QP
Secretary NameDavid Martin Betts
NationalityBritish
StatusClosed
Appointed06 September 1991(35 years, 11 months after company formation)
Appointment Duration26 years (closed 05 September 2017)
RoleCompany Director
Correspondence AddressHighfield Church Hill
Sedlescombe
Battle
East Sussex
TN33 0QP
Director NameSheila Mary Betts
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(49 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 05 September 2017)
RoleCompany Director
Correspondence AddressHighfield
Seddlescombe
Battle
East Sussex
TN33 0QP
Director NameMr James Roland Betts
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(35 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 04 January 2005)
RoleCompany Director
Correspondence AddressBoundary Farm
Hurst Green
Sussex
TN19 7QY
Director NameMarja Liisa Betts
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(49 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 July 2005)
RoleCompany Director
Correspondence AddressBoundary Farm House
London Road Hurst Green
Etchingham
West Sussex
TN19 7QP
Director NameMartin Peter Betts
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(50 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Sedlescombe
Battle
East Sussex
TN33 0QP
Director NameMelanie Louise Betts
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed10 July 2015(59 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 April 2017)
RoleDoctor
Country of ResidenceNew Zealand
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW

Location

Registered AddressCalder & Co
16 Charles Ii Street
London
SW1Y 4NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100k at £0.2Swiftden LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£668,815
Cash£19,061
Current Liabilities£311,579

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

19 November 1992Delivered on: 25 November 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
5 February 1991Delivered on: 12 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of fircroft, way, sevenoaks, kent. Title no: K348826 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 June 1971Delivered on: 23 June 1971
Persons entitled: National Westminster Bank PLC

Classification: Memo. Of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory premises at hurrell road, hastings. Ht 18678.
Outstanding
10 January 1966Delivered on: 23 May 1967
Persons entitled: Dorothy I. Fenwick.

Classification: Charge
Secured details: £600 (owing).
Particulars: Land south east of hurrell road, hastings.
Outstanding
5 May 1965Delivered on: 23 May 1967
Persons entitled: Ethel M.T. Manner

Classification: Charge
Secured details: £1,200 (owing).
Particulars: Land north west of priory road, hastings.
Outstanding
4 July 1962Delivered on: 9 July 1962
Satisfied on: 5 December 1992
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Mortgage debenture
Secured details: £9000 and all monies due etc.
Particulars: Land & buildings at hurrell rd, hastings with all landlords fixtures therein.
Fully Satisfied

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017Application to strike the company off the register (3 pages)
13 June 2017Application to strike the company off the register (3 pages)
28 April 2017Termination of appointment of Martin Peter Betts as a director on 27 April 2017 (1 page)
28 April 2017Termination of appointment of Melanie Louise Betts as a director on 27 April 2017 (1 page)
28 April 2017Termination of appointment of Martin Peter Betts as a director on 27 April 2017 (1 page)
28 April 2017Termination of appointment of Melanie Louise Betts as a director on 27 April 2017 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 25,000
(7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 25,000
(7 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 25,000
(7 pages)
24 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 25,000
(7 pages)
10 July 2015Appointment of Melanie Louise Betts as a director on 10 July 2015 (2 pages)
10 July 2015Appointment of Melanie Louise Betts as a director on 10 July 2015 (2 pages)
10 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 25,000
(6 pages)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 25,000
(6 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 25,000
(6 pages)
15 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 25,000
(6 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 January 2013Director's details changed for Martin Peter Betts on 2 January 2013 (2 pages)
8 January 2013Director's details changed for Martin Peter Betts on 2 January 2013 (2 pages)
8 January 2013Director's details changed for Martin Peter Betts on 2 January 2013 (2 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
20 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Martin Peter Betts on 1 July 2010 (2 pages)
13 August 2010Director's details changed for Martin Peter Betts on 1 July 2010 (2 pages)
13 August 2010Director's details changed for Martin Peter Betts on 1 July 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 August 2009Return made up to 12/08/09; full list of members (4 pages)
19 August 2009Return made up to 12/08/09; full list of members (4 pages)
17 August 2009Director's change of particulars / martin betts / 01/08/2009 (1 page)
17 August 2009Director's change of particulars / martin betts / 01/08/2009 (1 page)
20 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 August 2008Return made up to 12/08/08; full list of members (4 pages)
26 August 2008Return made up to 12/08/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 August 2007Return made up to 12/08/07; full list of members (2 pages)
20 August 2007Return made up to 12/08/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Return made up to 12/08/06; full list of members (2 pages)
15 August 2006Return made up to 12/08/06; full list of members (2 pages)
15 August 2006Director's particulars changed (1 page)
17 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 January 2006New director appointed (3 pages)
10 January 2006New director appointed (3 pages)
4 November 2005Return made up to 12/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2005Return made up to 12/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
19 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
19 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 March 2005New director appointed (3 pages)
18 March 2005Director resigned (1 page)
18 March 2005New director appointed (3 pages)
18 March 2005New director appointed (3 pages)
18 March 2005Director resigned (1 page)
18 March 2005New director appointed (3 pages)
2 September 2004Return made up to 12/08/04; full list of members (7 pages)
2 September 2004Return made up to 12/08/04; full list of members (7 pages)
22 June 2004Accounts for a small company made up to 31 October 2003 (6 pages)
22 June 2004Accounts for a small company made up to 31 October 2003 (6 pages)
28 August 2003Return made up to 12/08/03; full list of members (7 pages)
28 August 2003Return made up to 12/08/03; full list of members (7 pages)
24 July 2003Accounts for a small company made up to 31 October 2002 (5 pages)
24 July 2003Accounts for a small company made up to 31 October 2002 (5 pages)
5 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2002Return made up to 12/08/02; full list of members (7 pages)
4 September 2002Return made up to 12/08/02; full list of members (7 pages)
30 July 2002Accounts for a small company made up to 31 October 2001 (5 pages)
30 July 2002Accounts for a small company made up to 31 October 2001 (5 pages)
24 August 2001Return made up to 20/08/01; full list of members (6 pages)
24 August 2001Return made up to 20/08/01; full list of members (6 pages)
13 June 2001Full accounts made up to 31 October 2000 (9 pages)
13 June 2001Full accounts made up to 31 October 2000 (9 pages)
31 August 2000Return made up to 25/08/00; full list of members (6 pages)
31 August 2000Return made up to 25/08/00; full list of members (6 pages)
15 August 2000Full accounts made up to 31 October 1999 (9 pages)
15 August 2000Full accounts made up to 31 October 1999 (9 pages)
10 September 1999Return made up to 25/08/99; full list of members (7 pages)
10 September 1999Return made up to 25/08/99; full list of members (7 pages)
2 June 1999Full accounts made up to 31 October 1998 (9 pages)
2 June 1999Full accounts made up to 31 October 1998 (9 pages)
4 September 1998Return made up to 25/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
4 September 1998Return made up to 25/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 May 1998Full accounts made up to 31 October 1997 (7 pages)
19 May 1998Full accounts made up to 31 October 1997 (7 pages)
1 September 1997Return made up to 25/08/97; no change of members (4 pages)
1 September 1997Return made up to 25/08/97; no change of members (4 pages)
29 May 1997Full accounts made up to 31 October 1996 (9 pages)
29 May 1997Full accounts made up to 31 October 1996 (9 pages)
11 September 1996Return made up to 25/08/96; full list of members (6 pages)
11 September 1996Return made up to 25/08/96; full list of members (6 pages)
24 June 1996Full accounts made up to 31 October 1995 (9 pages)
24 June 1996Full accounts made up to 31 October 1995 (9 pages)
14 April 1996Registered office changed on 14/04/96 from: c/o w j calder sons & co 25 lower belgrave street london SW1W 0LS (1 page)
14 April 1996Registered office changed on 14/04/96 from: c/o w j calder sons & co 25 lower belgrave street london SW1W 0LS (1 page)
6 September 1995Return made up to 25/08/95; no change of members (8 pages)
6 September 1995Return made up to 25/08/95; no change of members (8 pages)
13 July 1995Full accounts made up to 31 October 1994 (9 pages)
13 July 1995Full accounts made up to 31 October 1994 (9 pages)
20 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
20 September 1978Annual return made up to 08/09/78 (6 pages)
6 October 1955Incorporation (14 pages)
6 October 1955Incorporation (14 pages)