Company Information for R3 ONLINE LIMITED
4TH FLOOR FOUNTAIN PRECINCT, LEOPOLD STREET, SHEFFIELD, S1 2JA,
|
Company Registration Number
06247283
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
R3 ONLINE LIMITED | ||||
Legal Registered Office | ||||
4TH FLOOR FOUNTAIN PRECINCT LEOPOLD STREET SHEFFIELD S1 2JA Other companies in S4 | ||||
Previous Names | ||||
|
Company Number | 06247283 | |
---|---|---|
Company ID Number | 06247283 | |
Date formed | 2007-05-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2021 | |
Account next due | 30/11/2022 | |
Latest return | 25/06/2016 | |
Return next due | 23/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB922581526 |
Last Datalog update: | 2023-08-06 08:12:46 |
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 | ||
---|---|---|---|---|
R3 Online Retail LLC | 30 N Gould St Ste 20922 Sheridan WY 82801 | Active | Company formed on the 2021-03-19 | |
R3 Online, LLC | 30 N Gould St Ste 21535 Sheridan WY 82801 | Active | Company formed on the 2021-05-05 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW MARTIN BUTLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH JOHN CARTER |
Director | ||
STEVEN EBANKS |
Director | ||
KENNETH JOHN CARTER |
Director | ||
BRENDA THOMPSON |
Company Secretary | ||
ROSS DAVID RAYNER PADWICK |
Company Secretary | ||
NEIL ANTHONY ADGIE |
Director | ||
NEIL ANTHONY ADGIE |
Company Secretary | ||
NEIL THOMAS KELLY |
Company Secretary | ||
HLWCOMMERCIALLAWYERS LLP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRUCE & BUTLER LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
ABC DATA RECOVERY LIMITED | Director | 2015-05-27 | CURRENT | 2015-05-27 | Active | |
R3 DATA SOLUTIONS LIMITED | Director | 2012-02-22 | CURRENT | 2012-02-22 | Active | |
R3COVER LIMITED | Director | 2009-09-05 | CURRENT | 2009-09-05 | Active | |
DATA MONSTER LIMITED | Director | 2008-09-16 | CURRENT | 2008-09-16 | Active | |
ABRO (HOLDINGS) LIMITED | Director | 2008-09-11 | CURRENT | 2008-09-11 | Dissolved 2013-10-15 | |
MIGHTY MARKETING UK LIMITED | Director | 2008-09-11 | CURRENT | 2008-09-11 | Active | |
VENSYS LIMITED | Director | 2008-09-08 | CURRENT | 2003-12-05 | Dissolved 2013-11-12 | |
R3 DATA RECOVERY LTD | Director | 2008-07-24 | CURRENT | 2004-02-04 | Active | |
DATA SOLUTIONS (HOLDINGS) LIMITED | Director | 2007-12-20 | CURRENT | 2007-12-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-06-29 | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation Statement of affairs | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 17/07/23 FROM Security House Windsor Street Sheffield S4 7WB England | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Change of details for Mr Andrew Martin Butler as a person with significant control on 2022-07-05 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN EBANKS | ||
CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN EBANKS | |
PSC04 | Change of details for Mr Andrew Martin Butler as a person with significant control on 2022-07-05 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES | |
PSC07 | CESSATION OF KENNETH JOHN CARTER AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF KENNETH JOHN CARTER AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Current accounting period extended from 31/08/19 TO 28/02/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH JOHN CARTER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARTIN BUTLER | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN CARTER | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/16 FROM Security House Royds Mill Windsor Street Sheffield South Yorkshire S4 7WB | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN EBANKS | |
AP01 | DIRECTOR APPOINTED MR KENNETH JOHN CARTER | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 17/10/13 STATEMENT OF CAPITAL GBP 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH CARTER | |
AR01 | 25/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED STEVEN EBANKS | |
AP01 | DIRECTOR APPOINTED KENNETH JOHN CARTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRENDA THOMPSON | |
RES15 | CHANGE OF NAME 27/02/2012 | |
CERTNM | COMPANY NAME CHANGED DATA SOLUTIONS UK LIMITED CERTIFICATE ISSUED ON 06/03/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 15/05/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS BRENDA THOMPSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROSS PADWICK | |
AR01 | 15/05/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL ADGIE | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ADGIE / 11/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ADGIE / 21/02/2008 | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/08/08 | |
287 | REGISTERED OFFICE CHANGED ON 17/12/07 FROM: COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD SOUTH YORKSHIRE S1 2AT | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
88(2)R | AD 23/07/07--------- £ SI 1@1=1 £ IC 1/2 | |
CERTNM | COMPANY NAME CHANGED HLW 335 LIMITED CERTIFICATE ISSUED ON 25/07/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2023-07-06 |
Resolutions for Winding-up | 2023-07-06 |
Meetings o | 2023-06-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2011-09-01 | £ 51,021 |
---|
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 R3 ONLINE LIMITED
Called Up Share Capital | 2011-09-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 13,481 |
Current Assets | 2011-09-01 | £ 24,870 |
Debtors | 2011-09-01 | £ 11,389 |
Fixed Assets | 2011-09-01 | £ 7,740 |
Shareholder Funds | 2011-09-01 | £ 18,411 |
Tangible Fixed Assets | 2011-09-01 | £ 7,740 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as R3 ONLINE LIMITED are:
RBT (CONNECT) LIMITED | £ 26,564,549 |
CIVICA UK LIMITED | £ 1,982,966 |
IDOX SOFTWARE LTD | £ 1,776,682 |
INSIGHT DIRECT (UK) LTD | £ 1,091,588 |
BIBLIOTHECA LIMITED | £ 848,557 |
SPRINGSOFT DESIGN AUTOMATION LIMITED | £ 796,919 |
ADVANCED BUSINESS SOLUTIONS LIMITED | £ 780,209 |
PROACT IT UK LIMITED | £ 745,477 |
REDCENTRIC MANAGED SOLUTIONS LIMITED | £ 678,520 |
OLDPBSL LIMITED | £ 542,859 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | R3 ONLINE LIMITED | Event Date | 2023-07-06 |
Initiating party | Event Type | Meetings o | |
Defending party | R3 ONLINE LIMITED | Event Date | 2023-06-09 |
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. |