In Administration
Administrative Receiver
Administrative Receiver
Company Information for PRICESEARCHER LIMITED
QUANTUMA LLP HIGH HOLBORN HOUSE, 52-54 HIGH HOLBORN, LONDON, WC1V 6RL,
|
Company Registration Number
10248679
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
PRICESEARCHER LIMITED | |
Legal Registered Office | |
QUANTUMA LLP HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL | |
Company Number | 10248679 | |
---|---|---|
Company ID Number | 10248679 | |
Date formed | 2016-06-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | ||
Return next due | 21/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-05-06 01:01:03 |
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 | ||
---|---|---|---|---|
PRICESEARCHER TECHNOLOGY GROUP LTD | BUILDING 423 - SKY VIEW (RO) ARGOSY ROAD, CASTLE DONINGTON EAST MIDLANDS AIRPORT DERBY DE74 2SA | Active | Company formed on the 2020-03-20 | |
PRICESEARCHER LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SAMUEL DEAN HUSSAIN MCMURRAN |
||
BENJAMIN NICHOLAS MORGAN |
||
JAN HENRIK JACK GRUNER SUNDT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FAISAL ANSARI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEONSCREEN LIMITED | Director | 2013-04-01 | CURRENT | 2002-10-21 | Active - Proposal to Strike off | |
SAMUEL DEAN MEDIA LIMITED | Director | 2010-09-02 | CURRENT | 2010-09-02 | Active - Proposal to Strike off | |
ODIN CAPITAL LTD | Director | 2018-01-19 | CURRENT | 2018-01-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Liquidation. Administration move to dissolve company | ||
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GABY SALEM | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM06 | Notice of deemed approval of proposals | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM03 | Statement of administrator's proposal | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN NICHOLAS MORGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAN HENRIK JACK GRUNER SUNDT | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM02 | Liquidation statement of affairs AM02SOA | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102486790002 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/20 FROM Stapleton House, Block a, 2nd Floor 110 Clifton Street London EC2A 4HT United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES | |
AM01 | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102486790001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102486790002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102486790001 | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 24/08/18 STATEMENT OF CAPITAL GBP 1085.982 | |
CH01 | Director's details changed for Ms Gaby Salem on 2018-06-26 | |
LATEST SOC | 13/08/18 STATEMENT OF CAPITAL;GBP 1072.811 | |
SH01 | 26/06/18 STATEMENT OF CAPITAL GBP 1072.811 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAN HENRIK JACK GRUNER SUNDT / 30/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DEAN HUSSAIN MCMURRAN / 30/08/2017 | |
RP04CS01 | Second filing of Confirmation Statement dated 23/06/2018 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MS GABY SALEM | |
LATEST SOC | 04/07/18 STATEMENT OF CAPITAL;GBP 941.644 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES | |
CS01 | 23/06/18 STATEMENT OF CAPITAL GBP 942.019 | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN NICHOLAS MORGAN | |
SH03 | Purchase of own shares | |
SH06 | 10/11/17 STATEMENT OF CAPITAL GBP 940.269 | |
SH06 | 10/11/17 STATEMENT OF CAPITAL GBP 940.269 | |
SH06 | Cancellation of shares. Statement of capital on 2017-11-10 GBP 1.375 | |
LATEST SOC | 08/12/17 STATEMENT OF CAPITAL;GBP 940.644 | |
SH01 | 17/11/17 STATEMENT OF CAPITAL GBP 940.644 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | Second filing of Confirmation Statement dated 23/06/2017 | |
ANNOTATION | Clarification | |
SH01 | 30/06/17 STATEMENT OF CAPITAL GBP 941.644 | |
LATEST SOC | 20/09/17 STATEMENT OF CAPITAL;GBP 940.01 | |
SH01 | 30/06/17 STATEMENT OF CAPITAL GBP 940.01 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/17 FROM 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom | |
SH01 | 11/04/17 STATEMENT OF CAPITAL GBP 925.001 | |
SH01 | 07/04/17 STATEMENT OF CAPITAL GBP 920.001 | |
SH01 | 06/04/17 STATEMENT OF CAPITAL GBP 894.858 | |
SH01 | 03/04/17 STATEMENT OF CAPITAL GBP 880.215 | |
SH01 | 29/03/17 STATEMENT OF CAPITAL GBP 876.072 | |
SH01 | 21/03/17 STATEMENT OF CAPITAL GBP 868.93 | |
SH01 | 13/01/17 STATEMENT OF CAPITAL GBP 865.001 | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FAISAL ANSARI | |
SH01 | 01/12/16 STATEMENT OF CAPITAL GBP 861.07 | |
SH01 | 01/12/16 STATEMENT OF CAPITAL GBP 861.072 | |
SH01 | 29/11/16 STATEMENT OF CAPITAL GBP 782.134 | |
RES13 | OTHER COMAPNY BUSINESS 01/12/2016 | |
RES01 | ADOPT ARTICLES 01/12/2016 | |
AP01 | DIRECTOR APPOINTED JAN HENRIK JACK GRUNER SUNDT | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | SUB-DIVISION 02/11/16 | |
SH02 | SUB-DIVISION 01/11/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DEAN HUSSAIN MCMURRAN / 08/11/2016 | |
AP01 | DIRECTOR APPOINTED MR FAISAL ANSARI | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Other Corporate Insolvency Notices | 2020-03-17 |
Appointment of Administrators | 2020-03-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
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 PRICESEARCHER LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as PRICESEARCHER LIMITED are:
Initiating party | Event Type | Other Corporate Insolvency Notices | |
---|---|---|---|
Defending party | PRICESEARCHER LIMITED | Event Date | 2020-03-12 |
In the Business and Property Court of England & Wales Notice is hereby given that creditors of the Company are required, on or before 10 April 2020 , 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 Administrators at Quantuma LLP, High Holborn House, 52-54 High Holborn, London, WC1V 6RL. If so required by notice from the Joint Administrators, creditors must produce any document or other evidence which the Joint Administrators consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 12 March 2020 Office Holder Details: Michael Kiely (IP No. 9617 ) and Simon James Bonney (IP No. 9379 ) both of Quantuma LLP , High Holborn House, 52-54 High Holborn, London, WC1V 6RL Further details contact: Maham Khan, Email: Maham.khan@quantuma.com Ag QG121750 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PRICESEARCHER LIMITED | Event Date | 2020-03-12 |
In the Business and Property Courts of England and Wales Names and Address of Administrators: Michael Kiely (IP No. 9617 ) and Simon James Bonney (IP No. 9379 ) both of Quantuma LLP , High Holborn House, 52-54 High Holborn, London, WC1V 6RL : Further details contact: Maham Khan or Sian Stokes, Email: Maham.khan@quantuma.com Ag QG121750 | |||
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. |