Liquidation
Company Information for PUREPOTIONS SKINCARE LTD.
2/3 Pavilion Buildings, Brighton, BN1 1EE,
|
Company Registration Number
06207697
Private Limited Company
Liquidation |
Company Name | |
---|---|
PUREPOTIONS SKINCARE LTD. | |
Legal Registered Office | |
2/3 Pavilion Buildings Brighton BN1 1EE Other companies in BN1 | |
Company Number | 06207697 | |
---|---|---|
Company ID Number | 06207697 | |
Date formed | 2007-04-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-03-31 | |
Account next due | 31/12/2018 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-12 13:17:59 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NATALIE BALMOND |
||
LESLIE CHRISTOPHER BARBER |
||
FRANCESCA LOUISE MCINTOSH |
||
DANIEL PETER SOMERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NATALIE BALMOND |
Director | ||
LUCY JANE BATHAM READ |
Director | ||
JOHN KIRK SAUNDERSON ELSDEN |
Director | ||
PAUL APPS |
Director | ||
SARAH RAINE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECOHYDRA TECHNOLOGIES LIMITED | Director | 2014-04-01 | CURRENT | 2004-10-01 | Active | |
KELVEDON INVESTMENTS LTD | Director | 2010-05-04 | CURRENT | 2010-05-04 | Active | |
ANGELEXCHANGE | Director | 2015-10-20 | CURRENT | 2015-10-20 | Dissolved 2017-03-28 | |
SECURECLOUDLINK LIMITED | Director | 2012-11-21 | CURRENT | 2012-11-21 | Dissolved 2015-06-30 | |
SKIRON CAPITAL LIMITED | Director | 2011-09-27 | CURRENT | 2011-09-27 | Dissolved 2013-10-01 | |
WA REALISATIONS LIMITED | Director | 2011-08-01 | CURRENT | 2011-08-01 | Liquidation | |
VENTURE DIRECTOR LIMITED | Director | 2011-03-18 | CURRENT | 2011-03-18 | Dissolved 2015-09-22 | |
BCS DATA LIMITED | Director | 2010-07-27 | CURRENT | 2010-07-27 | Dissolved 2017-07-11 | |
BOUNDARY CAPITAL LTD | Director | 2009-07-30 | CURRENT | 2009-07-30 | Active | |
HOMESCAPE PROPERTIES LIMITED | Director | 1999-04-28 | CURRENT | 1999-04-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/21 FROM Cvr Global Llp 1st Floor 16-17 Boundary Road Hove BN3 4AN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCESCA LOUISE MCINTOSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE CHRISTOPHER BARBER | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER SOMERS | |
AM10 | Administrator's progress report | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/18 FROM Unit B Level 1 New England House New England Street Brighton East Sussex BN1 4GH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062076970002 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 10018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
CH01 | Director's details changed for Francesca Louise Mcintosh on 2017-05-08 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062076970002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062076970001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER SOMERS / 22/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER SOMERS / 22/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE CHRISTOPHER BARBER / 22/06/2016 | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 10018 | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA LOUISE MCINTOSH / 31/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE CHRISTOPHER BARBER / 31/05/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NATALIE BALMOND / 31/05/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NATALIE BALMOND / 31/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA LOUISE MCINTOSH / 31/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE CHRISTOPHER BARBER / 31/05/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATALIE BALMOND | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 10018 | |
AR01 | 23/05/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2015 FROM UNIT 7 LEVEL 3 NEW ENGLAND HOUSE NEW ENGLAND STREET BRIGHTON EAST SUSSEX BN1 4GH | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 2802 | |
AR01 | 23/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE CHRISTOPHER BARBER / 23/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE BALMOND / 23/05/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NATALIE BALMOND / 23/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER SOMERS / 23/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA LOUISE MCINTOSH / 23/05/2014 | |
AP01 | DIRECTOR APPOINTED MR LESLIE CHRISTOPHER BARBER | |
AP01 | DIRECTOR APPOINTED MR DANIEL PETER SOMERS | |
RES01 | ADOPT ARTICLES 04/04/2014 | |
SH01 | 10/04/14 STATEMENT OF CAPITAL GBP 9883.000000 | |
RES13 | COMPANY BUSINESS 23/04/2014 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 03/04/14 STATEMENT OF CAPITAL GBP 2802 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA LOUISE MCINTOSH / 23/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA LOUISE WEZE HANNAM / 05/02/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY BATHAM READ | |
AR01 | 10/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 85 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ELSDEN | |
AR01 | 10/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY JANE BATHAM READ / 10/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA LOUISE WEZE HANNAM / 11/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA LOUISE WEZE HANNAM / 08/04/2011 | |
AP01 | DIRECTOR APPOINTED LUCY JANE BATHAM READ | |
AP01 | DIRECTOR APPOINTED MR JOHN KIRK SAUNDERSON ELSDEN | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL APPS | |
AP01 | DIRECTOR APPOINTED PAUL APPS | |
AR01 | 10/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA LOUISE HANNAM / 10/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE BALMOND / 10/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 30/04/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 13/08/08 GBP SI 2@1=2 GBP IC 2000/2002 | |
88(2) | AD 13/08/08 GBP SI 1000@1=1000 GBP IC 1000/2000 | |
363s | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
88(2)R | AD 09/05/07--------- £ SI 1000@1=1000 £ IC 1/1001 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-03-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due After One Year | 2012-04-01 | £ 29,198 |
---|---|---|
Creditors Due After One Year | 2011-04-01 | £ 28,758 |
Creditors Due Within One Year | 2012-04-01 | £ 56,386 |
Creditors Due Within One Year | 2011-04-01 | £ 47,876 |
Creditors and other liabilities
|
|
|
|
|
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 PUREPOTIONS SKINCARE LTD.
Called Up Share Capital | 2012-04-01 | £ 2,002 |
---|---|---|
Called Up Share Capital | 2011-04-01 | £ 2,002 |
Cash Bank In Hand | 2012-04-01 | £ 7,278 |
Cash Bank In Hand | 2011-04-01 | £ 7,581 |
Current Assets | 2012-04-01 | £ 82,821 |
Current Assets | 2011-04-01 | £ 85,337 |
Debtors | 2012-04-01 | £ 64,012 |
Debtors | 2011-04-01 | £ 61,002 |
Fixed Assets | 2012-04-01 | £ 1,461 |
Fixed Assets | 2011-04-01 | £ 2,177 |
Shareholder Funds | 2012-04-01 | £ 1,302 |
Shareholder Funds | 2011-04-01 | £ 10,880 |
Stocks Inventory | 2012-04-01 | £ 11,531 |
Stocks Inventory | 2011-04-01 | £ 16,754 |
Tangible Fixed Assets | 2012-04-01 | £ 1,461 |
Tangible Fixed Assets | 2011-04-01 | £ 2,177 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47750 - Retail sale of cosmetic and toilet articles in specialised stores) as PUREPOTIONS SKINCARE LTD. are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PUREPOTIONS SKINCARE LTD. | Event Date | 2018-03-12 |
In the High Court of Justice Business and Property Courts of England and Wales Insolvency and Companies List Court Number: CR-2018-001635 PUREPOTIONS SKINCARE LTD. (Company Number 06207697 ) Nature of… | |||
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. |