Company NameLinuo Power UK Ltd
Company StatusDissolved
Company Number07741863
CategoryPrivate Limited Company
Incorporation Date16 August 2011(12 years, 8 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Edward Geoffrey Corbett
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2011(same day as company formation)
RoleSolar Panel Consultant
Country of ResidenceEngland
Correspondence AddressHotspur House 15 East Percy Street
North Shields
Tyne And Wear
NE30 1DT
Director NameMr Daljit Singh Rehill
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DY
Director NameNarinder Singh Rehill
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DY
Director NameMr Salem Hani Sinawi
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DY
Director NameMrs Elaine Corbett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 03 July 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHotspur House 15 East Percy Street
North Shields
Tyne And Wear
NE30 1DT

Contact

Websitelinuopoweruk.co.uk
Telephone0191 2064144
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressHotspur House
15 East Percy Street
North Shields
Tyne And Wear
NE30 1DT
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Edward Geoffrey Corbett
75.00%
Ordinary
25 at £1Elaine Corbett
25.00%
Ordinary

Financials

Year2014
Net Worth£38,868
Cash£6,966
Current Liabilities£12,531

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

19 December 2012Delivered on: 2 January 2013
Satisfied on: 18 September 2014
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets.
Fully Satisfied

Filing History

26 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
29 November 2016Termination of appointment of Elaine Corbett as a director on 3 July 2015 (1 page)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
21 November 2016Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY to Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT on 21 November 2016 (1 page)
13 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
26 August 2015Appointment of Mrs Elaine Corbett as a director on 3 July 2015 (2 pages)
26 August 2015Appointment of Mrs Elaine Corbett as a director on 3 July 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
18 September 2014Satisfaction of charge 1 in full (4 pages)
1 July 2014Current accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders (4 pages)
16 April 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
9 September 2013Annual return made up to 16 August 2013 with a full list of shareholders (4 pages)
13 August 2013Termination of appointment of Daljit Singh Rehill as a director on 12 August 2013 (1 page)
13 August 2013Termination of appointment of Narinder Singh Rehill as a director on 12 August 2013 (1 page)
2 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 September 2012Register(s) moved to registered inspection location (1 page)
21 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
21 September 2012Register inspection address has been changed (1 page)
30 September 2011Termination of appointment of Salem Hani Sinawi as a director on 30 September 2011 (1 page)
16 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
16 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)