Dissolved 2014-03-18
Company Information for RPOINTS LIMITED
FULHAM, LONDON, SW6,
|
Company Registration Number
03591130
Private Limited Company
Dissolved Dissolved 2014-03-18 |
Company Name | ||
---|---|---|
RPOINTS LIMITED | ||
Legal Registered Office | ||
FULHAM LONDON | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN CATHERINE YENDALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN MARK WELLS |
Director | ||
RICHARD LAWRENCE YENDALL |
Director | ||
AUDREY CELIA WOODBRIDGE |
Company Secretary | ||
IAN MARK WELLS |
Director | ||
MOBIUS GROUP LIMITED |
Company Secretary | ||
RACHEL READ |
Company Secretary | ||
EDUARD CURTIS SPARKES |
Director | ||
SUSAN CATHERINE YENDALL |
Company Secretary | ||
RICHARD LAWRENCE YENDALL |
Director | ||
CHRISTOPHER ERIC ROBINSON |
Company Secretary | ||
CHRISTOPHER ERIC ROBINSON |
Director | ||
SUSAN CATHERINE MORTON |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WELLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD YENDALL | |
AP01 | DIRECTOR APPOINTED IAN MARK WELLS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2010 FROM C/O JOHN KELLY, BEGBIES TRAYNOR 1 TEMPLE ROW BIRMINGHAM B2 5LG UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAWRENCE YENDALL / 22/10/2010 | |
AD01 | REGISTERED 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 | |
LATEST SOC | 21/07/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WELLS | |
AP03 | SECRETARY APPOINTED MRS SUSAN CATHERINE YENDALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AUDREY WOODBRIDGE | |
AD01 | REGISTERED 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 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2010 FROM UNIT 3 THE CODA CENTRE, 189 MUNSTER ROAD FULHAM LONDON SW6 6AW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WELLS | |
AP01 | DIRECTOR APPOINTED MR RICHARD LAWRENCE YENDALL | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 201 HAVERSTOCK HILL LONDON NW3 4QG | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR EDUARD SPARKES | |
288b | APPOINTMENT TERMINATED SECRETARY MOBIUS GROUP LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY RACHEL READ | |
288a | SECRETARY APPOINTED MRS AUDREY WOODBRIDGE | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED RACHEL READ | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/08/07 FROM: THE FIRS, BARSTON LANE BARSTON SOLIHULL WEST MIDLANDS B92 0JP | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES13 | ENTER DOCUMENTS 19/02/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 2ND FLOOR, ICON HOUSE 209 YARDLEY ROAD BIRMINGHAM WEST MIDLANDS B27 6LZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 79 OLD STATION ROAD HAMPTON IN ARDEN SOLIHULL WEST MIDLANDS B92 0HA | |
363a | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED WEB CENTRE LIMITED CERTIFICATE ISSUED ON 29/07/03 |
Final Meetings | 2013-10-10 |
Appointment of Liquidators | 2011-01-27 |
Meetings of Creditors | 2011-01-27 |
Winding-Up Orders | 2010-12-10 |
Petitions to Wind Up (Companies) | 2010-11-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RICHARD LAWRENCE YENDALL AND SUSAN CATHERINE YENDALL |
|
|
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
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
The top companies supplying to UK government with the same SIC code (7260 - Other computer related activities) as RPOINTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | RPOINTS LIMITED | Event Date | 2013-10-01 |
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 Type | Meetings of Creditors | |
Defending party | RPOINTS LIMITED | Event Date | 2011-01-20 |
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 Type | Appointment of Liquidators | |
Defending party | RPOINTS LIMITED | Event Date | 2010-12-02 |
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 Type | Winding-Up Orders | |
Defending party | RPOINTS LIMITED | Event Date | 2010-11-24 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | RPOINTS LIMITED | Event Date | 2010-10-11 |
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.) : | |||
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. |