Company NameLink Central Alarm Monitoring Stations Limited
Company StatusDissolved
Company Number02288656
CategoryPrivate Limited Company
Incorporation Date23 August 1988(35 years, 8 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Michael James Newton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2016(27 years, 9 months after company formation)
Appointment Duration4 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Director NameAlan Collinge
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeach Mount
443 Manchester Road Kearsley
Bolton
Lancashire
BL4 8RN
Director NameAnthony Meehan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 March 1997)
RoleCompany Director
Correspondence Address266 City Road
Kitt Green
Wigan
Lancs
WN5 0BJ
Director NameAlan Wilding
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 March 1995)
RoleCompany Director
Correspondence Address130 Fulbeck Avenue
Worsley Mesnes
Wigan
Lancashire
WN3 5QL
Secretary NameAnthony Meehan
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 March 1997)
RoleCompany Director
Correspondence Address266 City Road
Kitt Green
Wigan
Lancs
WN5 0BJ
Director NameMr Robert William Sprott
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 January 1999)
RoleSecurity Services
Country of ResidenceEngland
Correspondence Address13 Manley Road
Sale
Cheshire
M33 4EG
Secretary NameDavid Sprott
NationalityBritish
StatusResigned
Appointed07 March 1997(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1999)
RoleCompany Director
Correspondence AddressKarinya 1 High Pell Gate Barns
Cartmel Road
Grange Over Sands
Cumbria
LA11 7QX
Director NameMr Michael James Newton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(10 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Secretary NameMr Michael James Newton
NationalityBritish
StatusResigned
Appointed01 February 1999(10 years, 5 months after company formation)
Appointment Duration5 years (resigned 23 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrandley House
Warrington Road Antrobus
Nortwich
Cheshire
CW9 6JB
Secretary NameHelen Pamela Doroszkiewicz
NationalityBritish
StatusResigned
Appointed23 February 2004(15 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 17 April 2016)
RoleAccounts Manager
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Director NameMs Pauline Anne Norstrom
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(21 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Director NameMr Nigel Fredrick Thomas Hugh Petrie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(23 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 17 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB

Contact

Websiteremguard.com

Location

Registered AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAntrobus
WardMarbury

Shareholders

200 at £1Remguard LTD
100.00%
Ordinary

Financials

Year2014
Turnover£188,000
Gross Profit£180,000
Net Worth£382,000
Current Liabilities£1,423,000

Accounts

Latest Accounts15 April 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End15 April

Charges

18 October 2011Delivered on: 22 October 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 October 2011Delivered on: 21 October 2011
Persons entitled: Michael James Newton

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 May 1989Delivered on: 26 May 1989
Satisfied on: 8 February 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
7 July 2016Application to strike the company off the register (3 pages)
15 June 2016Micro company accounts made up to 15 April 2016 (2 pages)
13 June 2016Previous accounting period shortened from 31 December 2016 to 15 April 2016 (1 page)
13 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
31 May 2016Appointment of Mr Michael James Newton as a director on 31 May 2016 (2 pages)
24 April 2016Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page)
20 April 2016Termination of appointment of Michael James Newton as a director on 19 April 2016 (1 page)
20 April 2016Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page)
20 April 2016Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page)
12 March 2016Registered office address changed from Unit 1200 Daresbury Park, Daresbury, Warrington Cheshire WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page)
12 March 2016Registered office address changed from 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page)
1 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
9 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 200
(5 pages)
9 April 2015Full accounts made up to 30 June 2014 (16 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200
(5 pages)
30 June 2014Auditor's resignation (2 pages)
16 June 2014Auditor's resignation (2 pages)
8 January 2014Full accounts made up to 30 June 2013 (17 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(5 pages)
13 May 2013Full accounts made up to 30 June 2012 (19 pages)
28 January 2013Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 28 January 2013 (2 pages)
28 January 2013Secretary's details changed for Helen Pamela Doroszkiewicz on 28 January 2013 (1 page)
28 January 2013Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 28 January 2013 (2 pages)
28 January 2013Secretary's details changed for Helen Pamela Doroszkiewicz on 28 January 2013 (1 page)
28 January 2013Director's details changed for Michael James Newton on 28 January 2013 (2 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 February 2012Termination of appointment of Alan Collinge as a director (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Full accounts made up to 30 June 2011 (16 pages)
24 October 2011Resolutions
  • RES13 ‐ Company business 14/10/2011
(3 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 October 2011Appointment of Mr Nigel Fredrick Thomas Hugh Petrie as a director (2 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 30 June 2010 (16 pages)
1 April 2010Full accounts made up to 30 June 2009 (14 pages)
28 January 2010Appointment of Mrs Pauline Anne Norstrom as a director (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Alan Collinge on 14 January 2010 (2 pages)
14 January 2010Register inspection address has been changed (1 page)
5 May 2009Full accounts made up to 30 June 2008 (14 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
6 November 2006Registered office changed on 06/11/06 from: the mews arley road, appleton warrington cheshire WA4 4RR (1 page)
17 May 2006Secretary's particulars changed (1 page)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
20 October 2005Full accounts made up to 30 June 2005 (14 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 October 2004Full accounts made up to 30 June 2004 (14 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004Secretary resigned (1 page)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 September 2003Full accounts made up to 30 June 2003 (16 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 October 2002Full accounts made up to 30 June 2002 (15 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 September 2001Full accounts made up to 30 June 2001 (13 pages)
16 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Full accounts made up to 30 June 1999 (14 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Registered office changed on 11/01/00 from: brookfield house tarporley road norcott brook cheshire WA4 4DZ (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed (2 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Director resigned (1 page)
29 January 1999New director appointed (3 pages)
4 November 1998Full accounts made up to 30 June 1998 (14 pages)
30 April 1998Full accounts made up to 30 June 1997 (14 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998Return made up to 31/12/97; no change of members (6 pages)
29 April 1997New director appointed (2 pages)
24 April 1997Secretary resigned;director resigned (1 page)
18 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
12 February 1997Return made up to 31/12/96; full list of members (6 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
15 February 1996Return made up to 31/12/95; full list of members (6 pages)
8 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
23 August 1988Incorporation (13 pages)