London
EC3N 2LB
Director Name | Peter Bray |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 1993) |
Role | Engineering |
Correspondence Address | 35 Park Way Hungerford Berkshire RG17 0BB |
Director Name | Reginald John Tanner |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 1993) |
Role | Engineering |
Correspondence Address | 36 Cold Harbour Road Hungerford Berkshire RG17 0AZ |
Secretary Name | Reginald John Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 1993) |
Role | Company Director |
Correspondence Address | 36 Cold Harbour Road Hungerford Berkshire RG17 0AZ |
Director Name | Mr Martin Peter Collins |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(19 years, 2 months after company formation) |
Appointment Duration | 20 years (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | 1 Perrys Lane Seend Cleeve Melksham Wiltshire SN12 6QA |
Director Name | Trevor Glyn Hicks |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(19 years, 2 months after company formation) |
Appointment Duration | 20 years (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | 49 White Lion Park Malmesbury Wiltshire SN16 0QP |
Director Name | Michael Keith Jeffery |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(19 years, 2 months after company formation) |
Appointment Duration | 20 years (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | Vine View Back Street Ashton Keynes Wiltshire SN6 6PD |
Secretary Name | Michael Keith Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(19 years, 2 months after company formation) |
Appointment Duration | 20 years (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | Vine View Back Street Ashton Keynes Wiltshire SN6 6PD |
Registered Address | One America Square 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
60k at £0.1 | Linehill Corporation LTD 44.44% Ordinary A |
---|---|
60k at £0.1 | Linehill Corporation LTD 44.44% Ordinary B |
15k at £0.1 | Linehill Corporation LTD 11.11% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £397,151 |
Cash | £160,490 |
Current Liabilities | £200,111 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2016 | Final Gazette dissolved following liquidation (1 page) |
7 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 2015 | Notice of move from Administration to Dissolution on 27 November 2015 (14 pages) |
7 December 2015 | Notice of move from Administration to Dissolution on 27 November 2015 (14 pages) |
7 December 2015 | Administrator's progress report to 27 November 2015 (14 pages) |
7 December 2015 | Administrator's progress report to 27 November 2015 (14 pages) |
2 November 2015 | Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page) |
8 June 2015 | Administrator's progress report to 27 May 2015 (15 pages) |
8 June 2015 | Administrator's progress report to 27 May 2015 (15 pages) |
6 February 2015 | Statement of administrator's proposal (17 pages) |
6 February 2015 | Statement of administrator's proposal (17 pages) |
6 February 2015 | Notice of deemed approval of proposals (1 page) |
6 February 2015 | Notice of deemed approval of proposals (1 page) |
22 January 2015 | Statement of administrator's proposal (24 pages) |
22 January 2015 | Statement of administrator's proposal (24 pages) |
6 January 2015 | Statement of affairs with form 2.14B (7 pages) |
6 January 2015 | Statement of affairs with form 2.14B (7 pages) |
10 December 2014 | Registered office address changed from Pjr Engineering Ltd Bourne Works High Street Collingbourne Ducis Marlborough Wiltshire SN8 3EH to C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 10 December 2014 (2 pages) |
10 December 2014 | Registered office address changed from Pjr Engineering Ltd Bourne Works High Street Collingbourne Ducis Marlborough Wiltshire SN8 3EH to C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 10 December 2014 (2 pages) |
9 December 2014 | Appointment of an administrator (1 page) |
9 December 2014 | Appointment of an administrator (1 page) |
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
2 December 2013 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 2 December 2013 (2 pages) |
21 November 2013 | Resolutions
|
21 November 2013 | Resolutions
|
11 November 2013 | Termination of appointment of Michael Jeffery as a secretary (2 pages) |
11 November 2013 | Termination of appointment of Martin Collins as a director (2 pages) |
11 November 2013 | Appointment of Mr John Philip Linnell as a director (3 pages) |
11 November 2013 | Termination of appointment of Michael Jeffery as a secretary (2 pages) |
11 November 2013 | Termination of appointment of Michael Jeffery as a director (2 pages) |
11 November 2013 | Termination of appointment of Trevor Hicks as a director (2 pages) |
11 November 2013 | Termination of appointment of Trevor Hicks as a director (2 pages) |
11 November 2013 | Termination of appointment of Martin Collins as a director (2 pages) |
11 November 2013 | Termination of appointment of Michael Jeffery as a director (2 pages) |
11 November 2013 | Appointment of Mr John Philip Linnell as a director (3 pages) |
11 November 2013 | Resolutions
|
11 November 2013 | Resolutions
|
6 November 2013 | Registration of charge 011804140003 (20 pages) |
6 November 2013 | Registration of charge 011804140004 (26 pages) |
6 November 2013 | Registration of charge 011804140003 (20 pages) |
6 November 2013 | Registration of charge 011804140004 (26 pages) |
30 October 2013 | Satisfaction of charge 2 in full (4 pages) |
30 October 2013 | Satisfaction of charge 2 in full (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 30 June 2013 (19 pages) |
27 September 2013 | Total exemption small company accounts made up to 30 June 2013 (19 pages) |
18 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2012 (18 pages) |
18 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2012 (18 pages) |
18 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (17 pages) |
18 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (17 pages) |
10 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
10 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders
|
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders
|
19 September 2011 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
27 August 2010 | Capitals not rolled up (2 pages) |
27 August 2010 | Capitals not rolled up (2 pages) |
13 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Capitals not rolled up (2 pages) |
22 June 2010 | Capitals not rolled up (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
28 July 2008 | Return made up to 31/05/08; full list of members (6 pages) |
28 July 2008 | Director's change of particulars / martin collins / 30/04/2008 (2 pages) |
28 July 2008 | Director's change of particulars / martin collins / 30/04/2008 (2 pages) |
28 July 2008 | Return made up to 31/05/08; full list of members (6 pages) |
23 July 2008 | Ad 25/01/08\gbp si [email protected]=250\gbp ic 12500/12750\ (2 pages) |
23 July 2008 | Ad 25/01/08\gbp si [email protected]=250\gbp ic 12500/12750\ (2 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
23 July 2007 | Ad 05/02/07--------- £ si [email protected] (2 pages) |
23 July 2007 | Ad 20/02/07--------- £ si [email protected] (2 pages) |
23 July 2007 | Ad 20/02/07--------- £ si [email protected] (2 pages) |
23 July 2007 | Ad 05/02/07--------- £ si [email protected] (2 pages) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
7 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
31 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Return made up to 31/05/06; full list of members (4 pages) |
16 June 2006 | Return made up to 31/05/06; full list of members (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
3 February 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Return made up to 31/05/05; full list of members (8 pages) |
22 July 2005 | Return made up to 31/05/05; full list of members (8 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
28 April 2005 | Ad 18/04/05--------- £ si [email protected]=5994 £ ic 12/6006 (2 pages) |
28 April 2005 | Ad 18/04/05--------- £ si [email protected]=5594 £ ic 6006/11600 (2 pages) |
28 April 2005 | Ad 18/04/05--------- £ si [email protected]=5994 £ ic 12/6006 (2 pages) |
28 April 2005 | Ad 18/04/05--------- £ si [email protected]=5594 £ ic 6006/11600 (2 pages) |
26 April 2005 | S-div 15/04/05 (1 page) |
26 April 2005 | S-div 15/04/05 (1 page) |
2 December 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
2 December 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
23 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
21 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
21 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
16 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
3 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
4 July 2002 | Return made up to 31/05/02; full list of members (8 pages) |
4 July 2002 | Return made up to 31/05/02; full list of members (8 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: old station house station approach swindon SN1 3DU (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: old station house station approach swindon SN1 3DU (1 page) |
27 December 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
27 December 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
15 June 2001 | Return made up to 31/05/01; full list of members
|
15 June 2001 | Return made up to 31/05/01; full list of members
|
2 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members
|
6 June 2000 | Return made up to 31/05/00; full list of members
|
2 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 June 1999 | Resolutions
|
3 June 1999 | Resolutions
|
3 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
3 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: 130 high street hungerford berkshire RG17 0DL (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: 130 high street hungerford berkshire RG17 0DL (1 page) |
6 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
2 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
17 October 1997 | Ad 01/10/97--------- £ si 6@1=6 £ ic 6/12 (2 pages) |
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Ad 01/10/97--------- £ si 6@1=6 £ ic 6/12 (2 pages) |
6 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
29 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
29 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
29 October 1996 | Accounts made up to 30 June 1996 (7 pages) |
29 October 1996 | Accounts made up to 30 June 1996 (7 pages) |
11 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
11 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
11 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
11 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
14 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
14 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
19 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
19 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
9 August 1974 | Incorporation (13 pages) |
9 August 1974 | Incorporation (13 pages) |