Liquidation
Company Information for SHARECRAZY.COM LTD
RESOLVE PARTNERS LIMITED, 22 YORK BUILDINGS, 22 YORK BUILDINGS JOHN ADAM STREET, LONDON, WC2N 6JU,
|
Company Registration Number
03901373
Private Limited Company
Liquidation |
Company Name | |
---|---|
SHARECRAZY.COM LTD | |
Legal Registered Office | |
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU Other companies in RH1 | |
Company Number | 03901373 | |
---|---|---|
Company ID Number | 03901373 | |
Date formed | 1999-12-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2016-12-30 | |
Return next due | 2018-01-13 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-07-08 05:27:52 |
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 | ||
---|---|---|---|---|
SHARECRAZY.COM LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DENHAM HERVEY NEWALL EKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD LEONARDO GILL |
Director | ||
NEIL HOLMES |
Company Secretary | ||
RUSSELL DARVILL |
Company Secretary | ||
RUSSELL DARVILL |
Director | ||
THOMAS JOHN ZACCHAEUS WINNIFRITH |
Director | ||
DAVID JOHN PHILIP OAKLEY |
Director | ||
PAUL ANTHONY LAVENDER |
Company Secretary | ||
NEIL KAMAL SHARMA-BURFORD |
Director | ||
ANNE MARY BREW GREEN |
Company Secretary | ||
ALAN MURRAY GREEN |
Director | ||
MALCOLM WARING STACEY |
Director | ||
STARTCO LIMITED |
Company Secretary | ||
NEWCO LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANX FINANCIAL LIMITED | Director | 2017-04-25 | CURRENT | 2002-07-17 | Active | |
MANX INCAHOOT LIMITED | Director | 2017-04-25 | CURRENT | 2015-03-14 | Active | |
PODENCO DISTRIBUTION LIMITED | Director | 2015-09-17 | CURRENT | 2015-09-17 | Dissolved 2017-11-07 | |
ALL STAR LEISURE (GROUP) LIMITED | Director | 2015-08-05 | CURRENT | 2006-09-12 | In Administration | |
BURNBRAE STYLE LIMITED | Director | 2015-02-20 | CURRENT | 2015-02-20 | Active | |
SPREADBET MAGAZINE LIMITED | Director | 2014-05-01 | CURRENT | 2007-12-17 | Liquidation | |
BURNBRAE MEDIA INVESTMENTS LIMITED | Director | 2014-01-29 | CURRENT | 2014-01-29 | Active | |
MASTER INVESTOR LIMITED | Director | 2013-11-26 | CURRENT | 2013-11-26 | Active | |
BURNBRAE EVENTS LIMITED | Director | 2013-11-08 | CURRENT | 2013-11-08 | Active | |
OILBARREL.COM LIMITED | Director | 2013-09-18 | CURRENT | 2002-11-26 | Liquidation | |
SOFTLINE LTD | Director | 2013-08-09 | CURRENT | 2006-02-02 | Active | |
SOFTLINE UK LIMITED | Director | 2013-08-09 | CURRENT | 1989-10-31 | Active | |
SPEYMILL PROPERTY GROUP (UK) LIMITED | Director | 2011-01-25 | CURRENT | 1990-10-15 | Liquidation | |
IC TECHNOLOGY UK LIMITED | Director | 2009-10-01 | CURRENT | 2002-11-28 | Active | |
TRANSBANK CARD SERVICES LIMITED | Director | 2008-12-19 | CURRENT | 2007-06-12 | Active | |
SLEEPWELL HOTELS (UK) LIMITED | Director | 2005-01-04 | CURRENT | 2005-01-04 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2017 FROM RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2017 FROM UNIT 2 I O CENTRE, SALBROOK INDUSTRIAL ESTATE SALBROOK ROAD, SALFORDS REDHILL RH1 5GJ | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 9397 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 9397 | |
AR01 | 30/12/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GILL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARDO GILL / 05/01/2015 | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 9397 | |
AR01 | 30/12/14 FULL LIST | |
AA01 | CURREXT FROM 31/08/2014 TO 31/12/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
AP01 | DIRECTOR APPOINTED MR RICHARD LEONARDO GILL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL HOLMES | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 9397 | |
AR01 | 30/12/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2013 FROM UNIT 2 IO CENTRE, SALBROOK INDUSTRIAL ESTATE SALBROOK ROAD, SALFORDS REDHILL RH1 5GJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2013 FROM UNIT 2 IO CENTRE, SALBROOK INDUSTRIAL ESTATE SALBROOK ROAD, SALFORDS REDHILL RH1 5GJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2013 FROM UNIT 2 10 CENTRE SALBROOK INDUSTRIAL ESTATE SALBROOK ROAD SALFORDS REDHILL RH1 5GJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 3RD FLOOR 3 LONDON WALL BUILDINGS LONDON EC2M 5SY UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RUSSELL DARVILL | |
AP03 | SECRETARY APPOINTED MR NEIL HOLMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL DARVILL | |
AP01 | DIRECTOR APPOINTED MR DENHAM HERVEY NEWALL EKE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 30/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 30/12/11 FULL LIST | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 30/12/10 FULL LIST | |
MISC | SECTION 519 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 2ND FLOOR HENRY THOMAS HOUSE 5-11 WORSHIP STREET LONDON EC2A 2BH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WINNIFRITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID OAKLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
AR01 | 30/12/09 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR DAVID JOHN PHILIP OAKLEY | |
288a | DIRECTOR APPOINTED MR RUSSELL JAMES DARVILL | |
AUD | AUDITOR'S RESIGNATION | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL LAVENDER | |
288a | SECRETARY APPOINTED RUSSELL DARVILL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL SHARMA-BURFORD | |
363s | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/12/07 FROM: THE SUSSEX INNOVATION CENTRE SCIENCE PARK SQUARE FALMER BRIGHTON EAST SUSSEX BN1 9SB | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/08/07 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
Notices to | 2017-08-29 |
Appointmen | 2017-08-29 |
Resolution | 2017-08-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
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 SHARECRAZY.COM LTD
SHARECRAZY.COM LTD owns 1 domain names.
sharecrazy.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SHARECRAZY.COM LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SHARECRAZY.COM LTD | Event Date | 2017-08-23 |
Notice is hereby given that the following resolutions were passed on 21 August 2017 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Ben Woodthorpe (IP No. 18370 ) and Simon Harris (IP No. 11372 ) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, Tel: 020 7702 9775 . Alternative contact: Evelyn Sanchez. Ag LF51553 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SHARECRAZY.COM LTD | Event Date | 2017-08-21 |
Notice is hereby given that Creditors of the Company are required, on or before 29 September 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 21 August 2017 Office Holder Details: Ben Woodthorpe (IP No. 18370 ) and Simon Harris (IP No. 11372 ) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL For further details contact: The Joint Liquidators, Tel: 020 7702 9775 . Alternative contact: Evelyn Sanchez. Ag LF51553 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SHARECRAZY.COM LTD | Event Date | 2017-08-21 |
Ben Woodthorpe (IP No. 18370 ) and Simon Harris (IP No. 11372 ) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL : Ag LF51553 | |||
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. |