Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RPOINTS LIMITED
Company Information for

RPOINTS LIMITED

FULHAM, LONDON, SW6,
Company Registration Number
03591130
Private Limited Company
Dissolved

Dissolved 2014-03-18

Company Overview

About Rpoints Ltd
RPOINTS LIMITED was founded on 1998-07-01 and had its registered office in Fulham. The company was dissolved on the 2014-03-18 and is no longer trading or active.

Key Data
Company Name
RPOINTS LIMITED
 
Legal Registered Office
FULHAM
LONDON
 
Previous Names
WEB CENTRE LIMITED29/07/2003
Filing Information
Company Number 03591130
Date formed 1998-07-01
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-04-30
Date Dissolved 2014-03-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-14 12:15:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RPOINTS LIMITED
The following companies were found which have the same name as RPOINTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RPOINTS CAPITAL, L.P. 8621 SANTA CLARA DR DALLAS TX 75218 Forfeited Company formed on the 2022-04-21
RPOINTS LEGACY, LLC 8621 SANTA CLARA DR DALLAS TX 75218 Forfeited Company formed on the 2022-04-18

Company Officers of RPOINTS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN CATHERINE YENDALL
Company Secretary 2010-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MARK WELLS
Director 2010-09-16 2010-12-06
RICHARD LAWRENCE YENDALL
Director 2010-07-07 2010-09-16
AUDREY CELIA WOODBRIDGE
Company Secretary 2008-04-30 2010-07-07
IAN MARK WELLS
Director 2007-02-19 2010-07-07
MOBIUS GROUP LIMITED
Company Secretary 2007-02-19 2008-04-30
RACHEL READ
Company Secretary 2008-03-05 2008-04-30
EDUARD CURTIS SPARKES
Director 2007-02-19 2008-04-30
SUSAN CATHERINE YENDALL
Company Secretary 2001-07-31 2007-02-19
RICHARD LAWRENCE YENDALL
Director 1998-07-01 2007-02-19
CHRISTOPHER ERIC ROBINSON
Company Secretary 2000-03-23 2001-07-31
CHRISTOPHER ERIC ROBINSON
Director 2000-03-23 2001-07-31
SUSAN CATHERINE MORTON
Company Secretary 1998-07-01 2000-03-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-03-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-12-184.43REPORT OF FINAL MEETING OF CREDITORS
2011-08-17F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-08-024.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2011-08-02COCOMPORDER OF COURT TO WIND UP
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN WELLS
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD YENDALL
2010-12-06AP01DIRECTOR APPOINTED IAN MARK WELLS
2010-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2010 FROM C/O JOHN KELLY, BEGBIES TRAYNOR 1 TEMPLE ROW BIRMINGHAM B2 5LG UNITED KINGDOM
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAWRENCE YENDALL / 22/10/2010
2010-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2010 FROM C/O RICHARD YENDALL 3 THE OLD TOLLGATE WARWICK ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 0NS UNITED KINGDOM
2010-07-21LATEST SOC21/07/10 STATEMENT OF CAPITAL;GBP 100
2010-07-21AR0101/07/10 FULL LIST
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN WELLS
2010-07-20AP03SECRETARY APPOINTED MRS SUSAN CATHERINE YENDALL
2010-07-20TM02APPOINTMENT TERMINATED, SECRETARY AUDREY WOODBRIDGE
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM C/O C/O RICHARD YENDALL 3 THE OLD TOLLGATE WARWICK ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 0NS UNITED KINGDOM
2010-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2010 FROM UNIT 3 THE CODA CENTRE, 189 MUNSTER ROAD FULHAM LONDON SW6 6AW
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN WELLS
2010-07-07AP01DIRECTOR APPOINTED MR RICHARD LAWRENCE YENDALL
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-03-02AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-02287REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 201 HAVERSTOCK HILL LONDON NW3 4QG
2008-07-10363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR EDUARD SPARKES
2008-07-09288bAPPOINTMENT TERMINATED SECRETARY MOBIUS GROUP LIMITED
2008-07-09288bAPPOINTMENT TERMINATED SECRETARY RACHEL READ
2008-07-09288aSECRETARY APPOINTED MRS AUDREY WOODBRIDGE
2008-04-29AA30/04/07 TOTAL EXEMPTION SMALL
2008-03-20288aSECRETARY APPOINTED RACHEL READ
2007-08-17363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-08-17190LOCATION OF DEBENTURE REGISTER
2007-08-17353LOCATION OF REGISTER OF MEMBERS
2007-08-17287REGISTERED OFFICE CHANGED ON 17/08/07 FROM: THE FIRS, BARSTON LANE BARSTON SOLIHULL WEST MIDLANDS B92 0JP
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-02288bDIRECTOR RESIGNED
2007-03-02288bSECRETARY RESIGNED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-02288aNEW DIRECTOR APPOINTED
2007-03-02288aNEW SECRETARY APPOINTED
2007-03-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-03-02RES13ENTER DOCUMENTS 19/02/07
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-27288cDIRECTOR'S PARTICULARS CHANGED
2006-07-27288cSECRETARY'S PARTICULARS CHANGED
2006-07-27363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-07-26190LOCATION OF DEBENTURE REGISTER
2006-07-26353LOCATION OF REGISTER OF MEMBERS
2006-07-26287REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 2ND FLOOR, ICON HOUSE 209 YARDLEY ROAD BIRMINGHAM WEST MIDLANDS B27 6LZ
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-01353LOCATION OF REGISTER OF MEMBERS
2005-08-01287REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 79 OLD STATION ROAD HAMPTON IN ARDEN SOLIHULL WEST MIDLANDS B92 0HA
2005-08-01363aRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-08-01190LOCATION OF DEBENTURE REGISTER
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-27363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-08-01363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-07-29CERTNMCOMPANY NAME CHANGED WEB CENTRE LIMITED CERTIFICATE ISSUED ON 29/07/03
Industry Information
SIC/NAIC Codes
7260 - Other computer related activities
7440 - Advertising


Licences & Regulatory approval
We could not find any licences issued to RPOINTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-10-10
Appointment of Liquidators2011-01-27
Meetings of Creditors2011-01-27
Winding-Up Orders2010-12-10
Petitions to Wind Up (Companies)2010-11-12
Fines / Sanctions
No fines or sanctions have been issued against RPOINTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-09 Outstanding RICHARD LAWRENCE YENDALL AND SUSAN CATHERINE YENDALL
Filed Financial Reports
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RPOINTS LIMITED

Intangible Assets
Patents
We have not found any records of RPOINTS LIMITED registering or being granted any patents
Domain Names

RPOINTS LIMITED owns 18 domain names.

cashbackkings.co.uk   customercashback.co.uk   cricketcashback.co.uk   helpmyclub.co.uk   loyaltysites.co.uk   netfundraising.co.uk   phpbb.co.uk   purecashback.co.uk   rpoints.co.uk   charitypoints.co.uk   insurancecashback.co.uk   freefundraising.co.uk   maxback.co.uk   trainpoints.co.uk   bucket.co.uk   studentcashback.co.uk   deanpark.co.uk   edinburghwoollenmillltd.co.uk  

Trademarks
We have not found any records of RPOINTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RPOINTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7260 - Other computer related activities) as RPOINTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RPOINTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyRPOINTS LIMITEDEvent Date2013-10-01
In the High Court of Justice case number 8214 Principal Trading Address: 3 The Coola Centre, 189 Minster Road, Fulham, FW6 6AW A final meeting of creditors of the above named company has been summoned by the Liquidator under section 146 of the Insolvency Act 1986 for the purpose: That the Liquidators final report and receipts and payments account be and are hereby approved and that the Liquidator be granted his release under Section 174 of the Insolvency Act 1986. The meeting will be held on 29 November 2013 at 11.15 am at Pioneer House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP. A proxy form must be lodged with me not later than 28 November 2013 to entitle you to vote by proxy at the meeting, together with a completed proof of debt form if you have not already lodged one. Date of appointment: 2 December 2010. Office Holder details: Richard Frank Simms (IP No. 9252), Pioneer House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP. Further details contact: Chantel McCullough, Email: cmccullough@fasimms.com, Tel: 01455 555 483
 
Initiating party Event TypeMeetings of Creditors
Defending partyRPOINTS LIMITEDEvent Date2011-01-20
In the High Court of Justice case number 8214 A Meeting of Creditors of the above-named Company has been summoned by the liquidator for the purpose of determining the basis upon which the liquidators remuneration and disbursements should be fixed.The meeting will be held at 39 Station Road, Lutterworth, Leicestershire LE17 4AP , on 28 February 2011 , at 10.00 am . A proxy form must be lodged with me not later than 25 February 2011, 12.00 noon to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Further details contact: Cassy Bevan, Email: cbevan@fasimms.com, Tel: 01455 555 444. R F Simms , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRPOINTS LIMITEDEvent Date2010-12-02
In the High Court of Justice case number 8214 Notice is hereby given that R F Simms , of F A Simms & Partners Limited , Insol House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP , has been appointed as liquidator of RPoints Limited with effect from 02 December 2010 . Further details contact: Cassy Bevan, Email: cbevan@fasimms.com, Tel: 01455 555 444. R F Simms , Liquidator :
 
Initiating party Event TypeWinding-Up Orders
Defending partyRPOINTS LIMITEDEvent Date2010-11-24
In the High Court Of Justice case number 008214 Official Receiver appointed: J Taylor, Level 4, Cannon House, 18 Priory Queensway, Birmingham, B4 6FD. Tel 0121 698 4000, Email Birminghama.or@insolvency.gsi.gov.uk. :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyRPOINTS LIMITEDEvent Date2010-10-11
In the High Court of Justice (Chancery Division) Companies Court case number 8214 A Petition to wind up the above-named Company RPoints Limited (Registered No 03591130, c/o John Kelly, Begbies Traynor, 1 Temple Row, Birmingham B2 5LG , presented on 11 October 2010 by DOOBA INVESTMENTS II LIMITED , c/o Commercial Estate Group Limited, Sloan Square House, 1 Holbein Place, London SW1W 8NS , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 24 November 2010 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or to its Solicitor in accordance with Rule 4.16 by 1600 hours on 23 November 2010 . The Petitioners Solicitor is Reed Smith LLP , The Broadgate Tower, 20 Primrose Street, London EC2A 2RS . (Ref LE/729870.00106.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RPOINTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RPOINTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SW6

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1