Company NameLinks Project Management Limited Liability Partnership
Company StatusDissolved
Company NumberOC304621
CategoryLimited Liability Partnership
Incorporation Date7 May 2003(20 years, 11 months ago)
Dissolution Date3 December 2019 (4 years, 3 months ago)

Directors

LLP Designated Member NameMiss Deborah Tebay
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe School House Alderley Road
Chelford
Macclesfield
Cheshire
SK11 9AP
LLP Designated Member NameMr Lawrence Raymond Williams
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(2 years, 8 months after company formation)
Appointment Duration13 years, 10 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe School House Alderley Road
Chelford
Macclesfield
Cheshire
SK11 9AP
LLP Designated Member NameMr Christopher Donald Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavensworth
Carlisle Road
Buxton
SK17 6XE
LLP Designated Member NameEneragricom Holdings Limited (Corporation)
StatusResigned
Appointed22 February 2013(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 2015)
Correspondence AddressAvlonos 1 Maria House
5th Floor
1075 Nicosia
Cyprus

Contact

Websitelinksproject.co.uk
Email address[email protected]
Telephone01625 619777
Telephone regionMacclesfield

Location

Registered AddressThe School House Alderley Road
Chelford
Macclesfield
Cheshire
SK11 9AP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishChelford
WardChelford

Financials

Year2014
Net Worth£181,319
Cash£238,384
Current Liabilities£2,337,366

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

15 August 2014Delivered on: 19 August 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
30 August 2012Delivered on: 12 September 2012
Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 July 2005Delivered on: 29 July 2005
Satisfied on: 16 December 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership 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

20 September 2017Compulsory strike-off action has been discontinued (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
18 September 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 July 2016Annual return made up to 29 June 2016 (3 pages)
26 July 2016Termination of appointment of Eneragricom Holdings Limited as a member on 17 June 2015 (1 page)
14 July 2016Registered office address changed from 12 Fence Avenue Macclesfield Cheshire SK10 1LT to The School House Alderley Road Chelford Macclesfield Cheshire SK11 9AP on 14 July 2016 (1 page)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 June 2015Annual return made up to 6 May 2015 (4 pages)
1 June 2015Annual return made up to 6 May 2015 (4 pages)
19 August 2014Registration of charge OC3046210003, created on 15 August 2014 (27 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 May 2014Annual return made up to 6 May 2014 (4 pages)
23 May 2014Annual return made up to 6 May 2014 (4 pages)
16 January 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (3 pages)
16 December 2013Satisfaction of charge 1 in full (4 pages)
9 May 2013Annual return made up to 6 May 2013 (4 pages)
9 May 2013Annual return made up to 6 May 2013 (4 pages)
21 March 2013Appointment of Eneragricom Holdings Limited as a member (2 pages)
12 September 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
15 August 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 August 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
2 July 2012Annual return made up to 6 May 2012 (3 pages)
2 July 2012Annual return made up to 6 May 2012 (3 pages)
13 February 2012Registered office address changed from Unit 1a Bollinbrook House 126 Beech Lane Macclesfield Cheshire SK10 2XZ on 13 February 2012 (1 page)
6 May 2011Annual return made up to 6 May 2011 (3 pages)
6 May 2011Annual return made up to 6 May 2011 (3 pages)
29 October 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
19 May 2010Annual return made up to 6 May 2010 (6 pages)
19 May 2010Annual return made up to 6 May 2010 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 May 2009Annual return made up to 06/05/09 (2 pages)
13 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 June 2008Annual return made up to 06/05/08 (3 pages)
27 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 September 2007Registered office changed on 06/09/07 from: unit b bollinbrook house 126-130 beech lane macclesfield cheshire SK10 2XZ (1 page)
6 September 2007Annual return made up to 06/05/07 (2 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 October 2006Member's particulars changed (1 page)
17 October 2006Annual return made up to 06/05/06 (2 pages)
26 September 2006Registered office changed on 26/09/06 from: unit c bollinbrook house 126-130 beech lane macclesfield cheshire SK10 2XZ (1 page)
20 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
6 February 2006New member appointed (1 page)
30 January 2006Member resigned (1 page)
29 July 2005Particulars of mortgage/charge (8 pages)
25 May 2005Annual return made up to 06/05/05 (2 pages)
19 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
16 June 2004Registered office changed on 16/06/04 from: beech bank beech lane macclesfield cheshire SK10 2DW (1 page)
16 June 2004Annual return made up to 06/05/04 (2 pages)
3 October 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
7 May 2003Incorporation (3 pages)