Company NameLink Assured Homes 144 Plc
DirectorNorman Alexander Royce
Company StatusLiquidation
Company Number02300042
CategoryPublic Limited Company
Incorporation Date26 September 1988(35 years, 7 months ago)

Business Activity

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

Directors

Director NameNorman Alexander Royce
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleChartered Architect & Arbitrator
Correspondence Address4 Waldron Gardens
Bromley
Kent
BR2 0JR
Director NameChristopher Cokayne Merlott Chitty
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years, 6 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 15 April 1992)
RoleStockbroker
Correspondence Address48 Nansen Road
London
SW11 5NT
Director NameRobin Clifford Squire
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years, 6 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 15 April 1992)
RoleMember Of Parliament
Correspondence Address17 Parkstone Avenue
Hornchurch
Essex
RM11 3LX
Director NamePeter Henry Arthur Stanley
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years, 6 months after company formation)
Appointment Duration-32 years, 10 months (resigned 19 February 1961)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressCundall Hall
Cundall
Helperby
Yorkshire
YO6 2RP
Director NameAlfred William Fraser Wright
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 1994)
RoleStockbroker
Correspondence Address13 Cheyne Gardens
London
SW3 5QT
Director NameGraham Lawson Lewinstein
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years, 6 months after company formation)
Appointment Duration24 years, 7 months (resigned 31 October 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32d Abbey Road
St Johns Wood
London
NW8 9AX
Secretary NameGraham Lawson Lewinstein
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years, 6 months after company formation)
Appointment Duration24 years, 7 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32d Abbey Road
St Johns Wood
London
NW8 9AX
Director NamePaul Andrew Newman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish/New Zealande
StatusResigned
Appointed19 February 1993(4 years, 4 months after company formation)
Appointment Duration23 years, 9 months (resigned 21 November 2016)
RoleStockbroker
Correspondence Address30 Ballingdon Road
London
SW11 6AJ
Director NameMr Timothy John Worlledge
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(6 years, 1 month after company formation)
Appointment Duration21 years, 10 months (resigned 11 October 2016)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address82 Home Park Road
Wimbledon Park
London
SW19 7HR

Location

Registered AddressHobson House
155 Gower Street
London
WC1E 6BH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Next Accounts Due30 November 1995 (overdue)
Accounts CategoryFull
Accounts Year End30 April

Returns

Next Return Due13 April 2017 (overdue)

Filing History

2 December 2016Termination of appointment of Paul Andrew Newman as a director on 21 November 2016 (2 pages)
10 November 2016Termination of appointment of Graham Lawson Lewinstein as a secretary on 31 October 2016 (2 pages)
10 November 2016Termination of appointment of Graham Lawson Lewinstein as a director on 31 October 2016 (2 pages)
24 October 2016Termination of appointment of Timothy John Worlledge as a director on 11 October 2016 (2 pages)
28 January 1998Liquidators' statement of receipts and payments (5 pages)
28 January 1998Liquidators statement of receipts and payments (5 pages)
28 July 1997Liquidators statement of receipts and payments (6 pages)
28 July 1997Liquidators' statement of receipts and payments (6 pages)
27 January 1997Liquidators' statement of receipts and payments (5 pages)
27 January 1997Liquidators statement of receipts and payments (5 pages)
1 December 1995Declaration of solvency (8 pages)
1 December 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
1 December 1995Appointment of a voluntary liquidator (2 pages)
27 June 1995Return made up to 30/03/95; no change of members (12 pages)