About

Registered Number: 05151071
Date of Incorporation: 11/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2018 (5 years and 6 months ago)
Registered Address: Airedale Building, Scott Street, Keighley, West Yorkshire, BD21 2SP

 

Having been setup in 2004, Link Telecom Holdings Ltd has its registered office in West Yorkshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. The organisation has 3 directors listed as Britten, Richard Charles, Hutchings, Robert, Billington, Trevor Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITTEN, Richard Charles 10 October 2008 - 1
HUTCHINGS, Robert 18 August 2006 - 1
BILLINGTON, Trevor Charles 01 January 2007 29 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2018
4.72 - Return of final meeting in creditors' voluntary winding-up 01 July 2018
4.68 - Liquidator's statement of receipts and payments 31 August 2011
4.68 - Liquidator's statement of receipts and payments 31 August 2011
4.68 - Liquidator's statement of receipts and payments 25 February 2011
2.24B - N/A 05 February 2010
2.34B - N/A 05 February 2010
TM01 - Termination of appointment of director 25 January 2010
2.16B - N/A 14 January 2010
2.17B - N/A 20 December 2009
2.12B - N/A 29 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2009
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
288b - Notice of resignation of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
363a - Annual Return 22 July 2008
AUD - Auditor's letter of resignation 16 May 2008
AA - Annual Accounts 02 May 2008
288b - Notice of resignation of directors or secretaries 10 July 2007
363a - Annual Return 22 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
AA - Annual Accounts 27 March 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
RESOLUTIONS - N/A 29 August 2006
RESOLUTIONS - N/A 29 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
RESOLUTIONS - N/A 07 August 2006
RESOLUTIONS - N/A 07 August 2006
RESOLUTIONS - N/A 07 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2006
363a - Annual Return 14 July 2006
225 - Change of Accounting Reference Date 20 April 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 21 February 2006
RESOLUTIONS - N/A 30 July 2005
363s - Annual Return 11 July 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
MEM/ARTS - N/A 10 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 May 2005
225 - Change of Accounting Reference Date 30 March 2005
287 - Change in situation or address of Registered Office 13 January 2005
395 - Particulars of a mortgage or charge 15 July 2004
395 - Particulars of a mortgage or charge 15 July 2004
395 - Particulars of a mortgage or charge 15 July 2004
RESOLUTIONS - N/A 14 July 2004
RESOLUTIONS - N/A 14 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2004
395 - Particulars of a mortgage or charge 13 July 2004
395 - Particulars of a mortgage or charge 08 July 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
287 - Change in situation or address of Registered Office 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
NEWINC - New incorporation documents 11 June 2004

Mortgages & Charges

Description Date Status Charge by
Assignment of keyman life policy 02 July 2004 Outstanding

N/A

Assignment of keyman life policy 02 July 2004 Outstanding

N/A

Assignment of keyman life policy 02 July 2004 Outstanding

N/A

Debenture 02 July 2004 Outstanding

N/A

Debenture 02 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.