Company NameLINQ Alliance Limited
Company StatusDissolved
Company Number04620734
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)
Dissolution Date29 December 2021 (2 years, 3 months ago)
Previous NameBondco 968 Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr David Robert Webster
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2014(11 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 29 December 2021)
RoleTransport Director
Country of ResidenceUnited Kingdom
Correspondence AddressPheasant Drive Gelderd Road Industrial Estate
Birstall
West Yorkshire
WF17 9LT
Secretary NameMr David Ian Storey
StatusClosed
Appointed30 September 2014(11 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 29 December 2021)
RoleCompany Director
Correspondence AddressC/O Kpmg Llp 1 Sovereign Square
Soverein Street
Leeds
LS1 4DA
Director NameEdward Shepherd Anderson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(2 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 24 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Osborne Place
Aberdeen
AB28 2BX
Scotland
Director NameMartin Glenn Brown
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(2 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Chapel Garth
Tetney
Grimsby
North East Lincolnshire
DN36 5JG
Director NameMr Stuart Cornthwaite
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(2 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 26 January 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLane House Farm
Brookhouse
Lancaster
Lancashire
LA2 9NP
Director NameKenneth Devereux
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(2 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Redwing Lane
Norton
Stockton On Tees
Cleveland
TS20 1LN
Director NameMr Peter George Simpson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 30 July 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuilfail
20 Apperley Road
Stocksfield
Northumberland
NE43 7PG
Director NameRobert Thomas Terris
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(2 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Hoots
Bartley Grove
Bartley
Hampshire
SO40 2LF
Director NameMr Christopher John Sturman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(8 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Elmhurst Road
Reading
Berkshire
RG1 5HY
Director NameDavid John McCune
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(4 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cordelia Way
Chellaston
Derby
Derbyshire
DE73 5AT
Director NameMurray Prentice
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(4 years, 11 months after company formation)
Appointment Duration4 months (resigned 14 April 2008)
RoleCompany Director
Correspondence Address9 Braid Road
Edinburgh
EH10 6AE
Scotland
Director NameMr Stephen Alexander Fagan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Narrow Gates Farm
Barley
Lancashire
BB12 9JS
Director NamePhilip Wharton Lockwood
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(5 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 October 2009)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address88 Moorside
Cleckheaton
West Yorkshire
BD19 6JX
Secretary NamePeter Frederick Smith
NationalityBritish
StatusResigned
Appointed20 January 2010(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2014)
RoleCompany Director
Correspondence AddressBedfords Limited Pheasant Drive
Birstall
Batley
West Yorkshire
WF17 9LT
Director NameMr Kurt Stephen Pfadenhauer
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(8 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bedfords Limited Pheasant Drive
Birstall
Batley
West Yorkshire
WF17 9LT
Director NameMr Philip Wharton Lockwood
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(8 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 21 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bedfords Limited Pheasant Drive
Birstall
Batley
West Yorkshire
WF17 9LT
Director NamePeter Frederick Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedfords Limited Pheasant Drive
Birstall
Batley
West Yorkshire
WF17 9LT
Secretary NameKurt Stephan Pfadenhauer
NationalityBritish
StatusResigned
Appointed20 January 2014(11 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 2014)
RoleCompany Director
Correspondence AddressBedfords Limited Pheasant Drive
Gelderd Road Industrial Estate
Birstall
West Yorkshire
WF17 9LT
Director NameBondlaw Directors Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address39-49 Commercial Road
Southampton
Hampshire
SO15 1GA
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address39/49 Commercial Road
Southampton
Hampshire
SO15 1GA

Contact

Websitelinqalliance.com
Email address[email protected]
Telephone01332 666663
Telephone regionDerby

Location

Registered AddressC/O Kpmg Llp 1 Sovereign Square
Soverein Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

500k at £1Bedfords LTD
92.59%
Ordinary A
20k at £1Bedfords LTD
3.70%
Deferred
20k at £1Bedfords LTD
3.70%
Ordinary B

Financials

Year2014
Net Worth£671,222
Cash£468,663
Current Liabilities£267,227

Accounts

Latest Accounts1 October 2017 (6 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

31 August 2017Delivered on: 5 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 20 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 20 December 2014
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 20 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
3 October 2017Termination of appointment of Kurt Stephen Pfadenhauer as a director on 31 August 2017 (1 page)
5 September 2017Registration of charge 046207340004, created on 31 August 2017 (37 pages)
2 June 2017Accounts for a small company made up to 2 October 2016 (6 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
27 June 2016Accounts for a small company made up to 27 September 2015 (5 pages)
28 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 540,000
(5 pages)
26 October 2015Termination of appointment of Philip Wharton Lockwood as a director on 21 October 2015 (1 page)
3 July 2015Accounts for a small company made up to 28 September 2014 (6 pages)
19 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 540,000
(6 pages)
20 December 2014Registration of charge 046207340001, created on 19 December 2014 (43 pages)
20 December 2014Registration of charge 046207340003, created on 19 December 2014 (33 pages)
20 December 2014Registration of charge 046207340002, created on 19 December 2014 (26 pages)
30 September 2014Termination of appointment of Kurt Stephan Pfadenhauer as a secretary on 30 September 2014 (1 page)
30 September 2014Appointment of Mr David Ian Storey as a secretary on 30 September 2014 (2 pages)
3 July 2014Accounts for a small company made up to 29 September 2013 (5 pages)
10 June 2014Director's details changed for Philip Wharton Lockwood on 10 June 2014 (2 pages)
10 June 2014Director's details changed for Kurt Stephen Pfadenhauer on 10 June 2014 (2 pages)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
19 May 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 540,000
(5 pages)
19 May 2014Registered office address changed from Bedfords Limited Pheasant Drive Birstall Batley West Yorkshire WF17 9LT United Kingdom on 19 May 2014 (1 page)
21 March 2014Termination of appointment of Peter Smith as a director (2 pages)
21 March 2014Termination of appointment of Peter Smith as a secretary (2 pages)
19 February 2014Appointment of Kurt Stephan Pfadenhauer as a secretary (3 pages)
28 January 2014Appointment of David Robert Webster as a director (3 pages)
6 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
27 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
2 July 2012Termination of appointment of David Mccune as a director (1 page)
2 April 2012Accounts for a small company made up to 25 September 2011 (5 pages)
8 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (10 pages)
8 November 2011Previous accounting period extended from 30 June 2011 to 30 September 2011 (3 pages)
21 July 2011Annual return made up to 18 December 2010 with a full list of shareholders (13 pages)
20 July 2011Registered office address changed from Pheasant Drive Gelderd Road Industrial Estate Birstall West Yorkshire WF17 9NF United Kingdom on 20 July 2011 (1 page)
20 July 2011Director's details changed for David John Mccune on 18 December 2010 (2 pages)
20 July 2011Secretary's details changed for Bondlaw Secretaries Limited on 18 December 2010 (2 pages)
3 March 2011Termination of appointment of Robert Terris as a director (2 pages)
3 March 2011Termination of appointment of Stephen Fagan as a director (2 pages)
3 March 2011Termination of appointment of Martin Brown as a director (2 pages)
3 March 2011Termination of appointment of Kenneth Devereux as a director (2 pages)
3 March 2011Termination of appointment of Stuart Cornthwaite as a director (2 pages)
28 January 2011Appointment of Peter Frederick Smith as a secretary (3 pages)
27 January 2011Appointment of Kurt Stephan Pfadenhauer as a director (3 pages)
27 January 2011Appointment of Philip Wharton Lockwood as a director (3 pages)
27 January 2011Appointment of Peter Frederick Smith as a director (3 pages)
24 January 2011Registered office address changed from 39-49 Commercial Road Southampton Hampshire SO15 1GA on 24 January 2011 (1 page)
24 January 2011Termination of appointment of Bondlaw Secretaries Limited as a secretary (1 page)
5 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 January 2010Termination of appointment of Philip Lockwood as a director (1 page)
5 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (21 pages)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 January 2009Return made up to 18/12/08; full list of members (20 pages)
4 December 2008Director appointed philip wharton lockwood (2 pages)
26 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 September 2008Appointment terminated director peter simpson (1 page)
4 July 2008Director appointed stephen alexander fagan (2 pages)
9 June 2008Appointment terminated director murray prentice (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Return made up to 18/12/07; full list of members (22 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
24 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 January 2007Return made up to 18/12/06; full list of members (14 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 February 2006Return made up to 18/12/05; full list of members (14 pages)
8 February 2006Director's particulars changed (1 page)
29 December 2005Director resigned (1 page)
10 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 January 2005Return made up to 18/12/04; full list of members (15 pages)
27 March 2004Return made up to 18/12/03; full list of members (15 pages)
16 March 2004Ad 14/01/04--------- £ si 260000@1=260000 £ ic 280000/540000 (8 pages)
23 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 September 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
19 September 2003New director appointed (2 pages)
5 June 2003Ad 12/05/03--------- £ si 279999@1=279999 £ ic 1/280000 (8 pages)
27 April 2003Director's particulars changed (1 page)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 March 2003New director appointed (3 pages)
14 March 2003New director appointed (3 pages)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (3 pages)
14 March 2003New director appointed (3 pages)
14 March 2003Nc inc already adjusted 07/03/03 (1 page)
14 March 2003New director appointed (3 pages)
14 March 2003New director appointed (3 pages)
3 March 2003Company name changed bondco 968 LIMITED\certificate issued on 02/03/03 (2 pages)
18 December 2002Incorporation (25 pages)