Company NameLinkexist Limited
Company StatusDissolved
Company Number02692577
CategoryPrivate Limited Company
Incorporation Date2 March 1992(32 years, 2 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameSarah Elizabeth Walsh
NationalityBritish
StatusClosed
Appointed24 March 1992(3 weeks, 1 day after company formation)
Appointment Duration26 years, 10 months (closed 29 January 2019)
RoleCompany Director
Correspondence AddressOld Rectory
Foston
York
YO60 7QB
Director NameMr Edward Walsh
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(19 years after company formation)
Appointment Duration7 years, 10 months (closed 29 January 2019)
RoleDormant
Country of ResidenceEngland
Correspondence AddressCommer House
Station Road
Tadcaster
North Yorkshire
LS24 9JF
Director NameMr James Patrick Walsh
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(3 weeks, 1 day after company formation)
Appointment Duration19 years, 4 months (resigned 14 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Foston
York
North Yorkshire
YO60 7QB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecommer.co.uk
Telephone01937 833311
Telephone regionWetherby

Location

Registered AddressCommer House
Station Road
Tadcaster
North Yorkshire
LS24 9JF
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishTadcaster
WardTadcaster
Built Up AreaTadcaster
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Commer Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 November 1996Delivered on: 6 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
16 January 2012Termination of appointment of James Walsh as a director (1 page)
11 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
24 March 2011Appointment of Mr Edward Walsh as a director (2 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
30 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
2 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 April 2009Return made up to 30/03/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 May 2008Return made up to 30/03/08; full list of members (3 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
18 April 2007Return made up to 30/03/07; full list of members (2 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
9 June 2006Return made up to 30/03/06; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 April 2005Return made up to 30/03/05; full list of members (6 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 April 2003Return made up to 30/03/03; full list of members (6 pages)
11 February 2003Auditor's resignation (1 page)
30 May 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
23 April 2002Return made up to 30/03/02; full list of members (6 pages)
16 April 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
25 July 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
20 April 2001Return made up to 30/03/01; full list of members (6 pages)
25 July 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
13 April 2000Return made up to 30/03/00; full list of members (6 pages)
24 June 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
27 April 1999Return made up to 30/03/99; full list of members
  • 363(287) ‐ Registered office changed on 27/04/99
(6 pages)
4 August 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
24 April 1998Return made up to 02/03/98; no change of members (4 pages)
17 September 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
27 March 1997Return made up to 02/03/97; no change of members (4 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
2 July 1996Accounts for a dormant company made up to 31 October 1995 (4 pages)
25 March 1996Return made up to 02/03/96; full list of members (6 pages)
18 May 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
20 April 1995Return made up to 02/03/95; no change of members (4 pages)