Liquidation
Company Information for MY ONLINE ESTATE AGENT LIMITED
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
|
Company Registration Number
09032238
Private Limited Company
Liquidation |
Company Name | |
---|---|
MY ONLINE ESTATE AGENT LIMITED | |
Legal Registered Office | |
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA Other companies in M2 | |
Company Number | 09032238 | |
---|---|---|
Company ID Number | 09032238 | |
Date formed | 2014-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2021 | |
Account next due | 30/12/2022 | |
Latest return | 09/05/2016 | |
Return next due | 06/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 15:50:51 |
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 |
---|---|---|
JAMES METCALF |
||
MICHAEL ANTHONY JAMES SHARPLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY RICHARD MALKIN |
Company Secretary | ||
WILLIAM BARRY HOMAN-RUSSELL |
Company Secretary | ||
DAVID KENNETH GRUNDY |
Director | ||
RICHARD PATTERSON |
Director | ||
COLIN GRAHAM WATSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RINGWAY CONSULTING LIMITED | Director | 2017-06-05 | CURRENT | 2017-06-05 | Active | |
CSD (HOWARD GARDENS) LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active - Proposal to Strike off | |
CROSSLANE (THE STRAND SWANSEA) LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active - Proposal to Strike off | |
CSD (HARPER ROAD) LIMITED | Director | 2017-04-13 | CURRENT | 2017-04-13 | Active - Proposal to Strike off | |
CSD (IRELAND) LIMITED | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active - Proposal to Strike off | |
CSD (CALTON ROAD) LIMITED | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active - Proposal to Strike off | |
CSD (CARMANS HALL) LIMITED | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active - Proposal to Strike off | |
CSD (KINGSWAY) LIMITED | Director | 2016-10-31 | CURRENT | 2016-10-31 | Active - Proposal to Strike off | |
CROSSLANE STUDENT DEVELOPMENTS (FRIAR'S ROAD) LIMITED | Director | 2016-09-20 | CURRENT | 2016-09-20 | Active - Proposal to Strike off | |
CROSSLANE STUDENT DEVELOPMENTS (SCOTLAND STREET) LIMITED | Director | 2016-08-09 | CURRENT | 2016-08-09 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION PLC | Director | 2016-06-06 | CURRENT | 2016-02-18 | Dissolved 2017-08-15 | |
CROSSLANE PROPERTY GROUP UK LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Voluntary Arrangement | |
STOCKBRIDGE PARTNERS LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Active | |
CROSSLANE STUDENT DEVELOPMENTS (LUTTON) LIMITED | Director | 2015-09-21 | CURRENT | 2015-09-21 | Active - Proposal to Strike off | |
ONLINE PROPERTY PORTAL LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-29 | Active - Proposal to Strike off | |
CROSSLANE PP LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Active - Proposal to Strike off | |
YOOTILL LIMITED | Director | 2014-07-07 | CURRENT | 2014-07-07 | Active - Proposal to Strike off | |
BUILE (ST LAWRENCE HOUSE) LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active - Proposal to Strike off | |
BUILE (CARDIFF) LIMITED | Director | 2014-03-10 | CURRENT | 2014-03-10 | Active - Proposal to Strike off | |
PRIME RESIDENTIAL LIVING LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Active - Proposal to Strike off | |
TAYLORSON PROPERTY DEVELOPMENTS LIMITED | Director | 2012-09-20 | CURRENT | 2012-09-20 | Active | |
CROSSLANE STUDENT DEVELOPMENTS LIMITED | Director | 2012-05-14 | CURRENT | 2012-05-11 | Liquidation | |
CROSSLANE STUDENT ACCOMMODATION (CAMBRIDGE HOUSE) LIMITED | Director | 2011-12-07 | CURRENT | 2011-12-07 | Active - Proposal to Strike off | |
CROSSLANE STUDENT DEVELOPMENTS UK LIMITED | Director | 2011-11-30 | CURRENT | 2011-11-30 | In Administration | |
CROSSLANE STUDENT ACCOMMODATION (SAUCHIEHALL STREET) LIMITED | Director | 2011-11-21 | CURRENT | 2011-11-21 | Active - Proposal to Strike off | |
PRIME LIVING LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Active - Proposal to Strike off | |
ST. REGENT GENERAL PARTNER LIMITED | Director | 2011-05-25 | CURRENT | 2011-05-25 | Active - Proposal to Strike off | |
CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED | Director | 2011-05-20 | CURRENT | 2011-05-20 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION (SCIENNES) LIMITED | Director | 2011-04-27 | CURRENT | 2011-04-27 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION (CABLE STREET) LIMITED | Director | 2010-09-14 | CURRENT | 2010-09-14 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION 1 LIMITED | Director | 2010-08-18 | CURRENT | 2010-08-18 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION GENERAL PARTNER LIMITED | Director | 2010-08-06 | CURRENT | 2010-08-06 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION CI GP LIMITED | Director | 2010-02-16 | CURRENT | 2010-02-16 | Active - Proposal to Strike off | |
ACTIVE MERCHANT SERVICES LIMITED | Director | 2010-01-28 | CURRENT | 2010-01-12 | Active | |
FLUENT CONTACT MARKETING LIMITED | Director | 2008-09-18 | CURRENT | 2004-07-06 | Active | |
CAMBRIDGE HOUSE (MANCHESTER) LIMITED | Director | 2008-07-17 | CURRENT | 2004-06-29 | Active - Proposal to Strike off | |
ROWCLIFFES ESTATE AGENTS LIMITED | Director | 2008-06-24 | CURRENT | 1999-08-13 | In Administration/Administrative Receiver | |
TAY MILLS (DUNDEE) LIMITED | Director | 2008-04-14 | CURRENT | 2008-04-14 | Active | |
EVIDENCE SOLUTIONS LIMITED | Director | 2008-03-28 | CURRENT | 2008-03-28 | Active - Proposal to Strike off | |
CROSSLANE EUROPEAN BUSINESS DEVELOPMENT LIMITED | Director | 2007-11-16 | CURRENT | 2007-11-16 | Active - Proposal to Strike off | |
CROSSLANE MARKETING SERVICES LIMITED | Director | 2007-11-14 | CURRENT | 2007-11-14 | Active | |
CROSSLANE PROPERTY VENTURES LIMITED | Director | 2007-03-23 | CURRENT | 2007-03-23 | Active | |
CROSSLANE INVESTMENTS LIMITED | Director | 2006-09-26 | CURRENT | 2006-09-26 | Liquidation | |
LEGETECH LIMITED | Director | 2006-09-25 | CURRENT | 2006-09-25 | Dissolved 2017-06-06 | |
CROSSLANE (AYLESTONE ROAD LEICESTER) LIMITED | Director | 2018-06-07 | CURRENT | 2018-06-07 | Active - Proposal to Strike off | |
CSD (EXETER) LIMITED | Director | 2018-05-03 | CURRENT | 2018-05-03 | Active - Proposal to Strike off | |
CSD SPV 9 LIMITED | Director | 2018-05-03 | CURRENT | 2018-05-03 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION PLC | Director | 2016-06-06 | CURRENT | 2016-02-18 | Dissolved 2017-08-15 | |
CROSSLANE PROPERTY GROUP UK LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Voluntary Arrangement | |
STOCKBRIDGE PARTNERS LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Active | |
CROSSLANE STUDENT DEVELOPMENTS (LUTTON) LIMITED | Director | 2015-09-21 | CURRENT | 2015-09-21 | Active - Proposal to Strike off | |
ST JAMES COURT MANCO LIMITED | Director | 2015-07-30 | CURRENT | 2015-07-30 | Active - Proposal to Strike off | |
ONLINE PROPERTY PORTAL LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-29 | Active - Proposal to Strike off | |
SHARPLES PORTUGAL PROPERTY LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
CROSSLANE PP LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Active - Proposal to Strike off | |
GLASSWORKS MANCO LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-20 | Liquidation | |
HARBOUR COURT MANCO LIMITED | Director | 2014-09-15 | CURRENT | 2014-09-15 | Liquidation | |
ST JAMES POINT MANCO LIMITED | Director | 2014-09-15 | CURRENT | 2014-09-15 | Active - Proposal to Strike off | |
ST LAWRENCE MANCO LIMITED | Director | 2014-07-30 | CURRENT | 2014-07-30 | Liquidation | |
YOOTILL LIMITED | Director | 2014-07-07 | CURRENT | 2014-07-07 | Active - Proposal to Strike off | |
BUILE (ST LAWRENCE HOUSE) LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active - Proposal to Strike off | |
BUILE (CARDIFF) LIMITED | Director | 2014-03-10 | CURRENT | 2014-03-10 | Active - Proposal to Strike off | |
ACTIVE PAYMENTS LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
PRIME RESIDENTIAL LIVING LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Active - Proposal to Strike off | |
TAYLORSON PROPERTY DEVELOPMENTS LIMITED | Director | 2012-09-20 | CURRENT | 2012-09-20 | Active | |
CROSSLANE STUDENT DEVELOPMENTS LIMITED | Director | 2012-06-07 | CURRENT | 2012-05-11 | Liquidation | |
CROSSLANE STUDENT ACCOMMODATION (CAMBRIDGE HOUSE) LIMITED | Director | 2011-12-07 | CURRENT | 2011-12-07 | Active - Proposal to Strike off | |
CROSSLANE STUDENT DEVELOPMENTS UK LIMITED | Director | 2011-11-30 | CURRENT | 2011-11-30 | In Administration | |
CROSSLANE STUDENT ACCOMMODATION (SAUCHIEHALL STREET) LIMITED | Director | 2011-11-21 | CURRENT | 2011-11-21 | Active - Proposal to Strike off | |
PRIME LIVING LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Active - Proposal to Strike off | |
ST. REGENT GENERAL PARTNER LIMITED | Director | 2011-05-25 | CURRENT | 2011-05-25 | Active - Proposal to Strike off | |
CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED | Director | 2011-05-20 | CURRENT | 2011-05-20 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION (SCIENNES) LIMITED | Director | 2011-04-27 | CURRENT | 2011-04-27 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION (CABLE STREET) LIMITED | Director | 2010-09-14 | CURRENT | 2010-09-14 | Active - Proposal to Strike off | |
SSLADVISOR LIMITED | Director | 2010-09-03 | CURRENT | 2010-09-03 | Dissolved 2014-07-11 | |
CROSSLANE STUDENT ACCOMMODATION 1 LIMITED | Director | 2010-08-18 | CURRENT | 2010-08-18 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION GENERAL PARTNER LIMITED | Director | 2010-08-09 | CURRENT | 2010-08-06 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION CI GP LIMITED | Director | 2010-02-16 | CURRENT | 2010-02-16 | Active - Proposal to Strike off | |
ACTIVE MERCHANT SERVICES LIMITED | Director | 2010-01-28 | CURRENT | 2010-01-12 | Active | |
CAMBRIDGE HOUSE (MANCHESTER) LIMITED | Director | 2008-07-17 | CURRENT | 2004-06-29 | Active - Proposal to Strike off | |
ROWCLIFFES ESTATE AGENTS LIMITED | Director | 2008-06-24 | CURRENT | 1999-08-13 | In Administration/Administrative Receiver | |
TAY MILLS (DUNDEE) LIMITED | Director | 2008-04-14 | CURRENT | 2008-04-14 | Active | |
EVIDENCE SOLUTIONS LIMITED | Director | 2008-03-28 | CURRENT | 2008-03-28 | Active - Proposal to Strike off | |
CROSSLANE EUROPEAN BUSINESS DEVELOPMENT LIMITED | Director | 2007-11-16 | CURRENT | 2007-11-16 | Active - Proposal to Strike off | |
CROSSLANE MARKETING SERVICES LIMITED | Director | 2007-11-14 | CURRENT | 2007-11-14 | Active | |
CROSSLANE PROPERTY VENTURES LIMITED | Director | 2007-03-23 | CURRENT | 2007-03-23 | Active | |
CROSSLANE INVESTMENTS LIMITED | Director | 2006-09-26 | CURRENT | 2006-09-26 | Liquidation | |
LEGETECH LIMITED | Director | 2006-09-25 | CURRENT | 2006-09-25 | Dissolved 2017-06-06 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/22 FROM Suite 3D Manchester International Office Centre Styal Road Manchester M22 5WB England | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
Voluntary liquidation Statement of affairs | ||
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES | |
TM02 | Termination of appointment of Andrea Gerrish on 2022-02-24 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Michael Anthony James Sharples on 2019-07-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090322380002 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mrs Andrea Gerrish as company secretary on 2018-09-11 | |
TM02 | Termination of appointment of Anthony Richard Malkin on 2018-08-31 | |
LATEST SOC | 01/05/18 STATEMENT OF CAPITAL;GBP 982 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090322380001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090322380001 | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 982 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr James Metcalf on 2016-12-12 | |
CH01 | Director's details changed for Mr Michael Anthony James Sharples on 2016-05-19 | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 982 | |
AR01 | 09/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of William Barry Homan-Russell on 2016-02-26 | |
AP03 | Appointment of Mr Anthony Richard Malkin as company secretary on 2016-02-26 | |
AA01 | Previous accounting period shortened from 31/03/15 TO 30/03/15 | |
AA01 | Previous accounting period shortened from 31/05/15 TO 31/03/15 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 07/09/15 | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 982 | |
SH01 | 12/08/15 STATEMENT OF CAPITAL GBP 982.00 | |
SH01 | 12/08/15 STATEMENT OF CAPITAL GBP 982.00 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/15 FROM 14 Manor Court Salesbury Hall Road Ribchester Preston PR3 3XR | |
AP03 | Appointment of Mr William Barry Homan-Russell as company secretary on 2015-08-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GRUNDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PATTERSON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANTHONY JAMES SHARPLES | |
AP01 | DIRECTOR APPOINTED MR JAMES METCALF | |
AR01 | 09/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 50 FOUNTAIN STREET MANCHESTER M2 2AS UNITED KINGDOM | |
SH01 | 19/12/14 STATEMENT OF CAPITAL GBP 550 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN WATSON | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 06/06/2014 | |
AP01 | DIRECTOR APPOINTED MR. RICHARD PATTERSON | |
AP01 | DIRECTOR APPOINTED COLIN GRAHAM WATSON | |
RES01 | ADOPT ARTICLES 06/06/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 06/06/14 STATEMENT OF CAPITAL GBP 500 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 06/06/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 23/05/14 STATEMENT OF CAPITAL GBP 184 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2022-07-04 |
Appointmen | 2022-07-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
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 MY ONLINE ESTATE AGENT LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as MY ONLINE ESTATE AGENT LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | MY ONLINE ESTATE AGENT LIMITED | Event Date | 2022-07-04 |
Initiating party | Event Type | Appointmen | |
Defending party | MY ONLINE ESTATE AGENT LIMITED | Event Date | 2022-07-04 |
Name of Company: MY ONLINE ESTATE AGENT LIMITED Company Number: 09032238 Nature of Business: Activities of other holding companies not elsewhere classified; Real Estate agencies Registered office: Suiā¦ | |||
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. |