Liquidation
Company Information for THEBUYERPOOL LIMITED
LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
|
Company Registration Number
10375792
Private Limited Company
Liquidation |
Company Name | |
---|---|
THEBUYERPOOL LIMITED | |
Legal Registered Office | |
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT | |
Company Number | 10375792 | |
---|---|---|
Company ID Number | 10375792 | |
Date formed | 2016-09-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | ||
Return next due | 12/10/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-02-13 05:48:14 |
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 | ||
---|---|---|---|---|
THEBUYERPOOL LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ MISC | Insolvency:LIQ10 removal of liquidator | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/20 FROM C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
SH01 | 03/06/19 STATEMENT OF CAPITAL GBP 197.417 | |
RES01 | ADOPT ARTICLES 11/07/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103757920002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DWYER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 103757920003 | |
SH02 | Sub-division of shares on 2019-03-28 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED JOHN DWYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBIN IAN MAYNEORD | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/18 FROM Southgate House 59 Magdalen St Exeter Devon EX2 4HY United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY ROBIN IAN MAYNEORD | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ROBERT CROSSLEY-TINNEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 103757920001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 103757920002 | |
RES01 | ADOPT ARTICLES 11/10/17 | |
RP04SH01 | SECOND FILED SH01 - 08/05/17 STATEMENT OF CAPITAL GBP 100.00 | |
RP04SH01 | SECOND FILED SH01 - 30/01/17 STATEMENT OF CAPITAL GBP 85.00 | |
RP04SH01 | SECOND FILED SH01 - 07/12/16 STATEMENT OF CAPITAL GBP 82.00 | |
ANNOTATION | Clarification | |
AA01 | Previous accounting period shortened from 30/09/17 TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES | |
LATEST SOC | 19/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES | |
PSC07 | CESSATION OF FD SECRETARIAL LTD AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 08/05/17 STATEMENT OF CAPITAL GBP 30 | |
SH01 | 30/01/17 STATEMENT OF CAPITAL GBP 15 | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 12 | |
SH01 | 07/12/16 STATEMENT OF CAPITAL GBP 12 | |
SH01 | 15/09/16 STATEMENT OF CAPITAL GBP 70 | |
SH01 | 07/12/16 STATEMENT OF CAPITAL GBP 12 | |
AP01 | DIRECTOR APPOINTED WILLIAM ROBERT CROSSLEY-TINNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2020-02-25 |
Resolution | 2020-01-08 |
Appointmen | 2020-01-08 |
Notices to | 2020-01-08 |
Meetings o | 2019-12-16 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (63120 - Web portals) as THEBUYERPOOL LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | THEBUYERPOOL LIMITED | Event Date | 2020-02-13 |
In the High Court Of Justice case number 004471 Liquidator appointed: S Rose 16th Floor , 1 Westfield Avenue , LONDON , E20 1HZ , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Resolution | |
Defending party | THEBUYERPOOL LIMITED | Event Date | 2020-01-08 |
Initiating party | Event Type | Appointmen | |
Defending party | THEBUYERPOOL LIMITED | Event Date | 2020-01-08 |
Name of Company: THEBUYERPOOL LIMITED Company Number: 10375792 Nature of Business: Web portals - real estate Registered office: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT Type of Liquidatio… | |||
Initiating party | Event Type | Notices to | |
Defending party | THEBUYERPOOL LIMITED | Event Date | 2020-01-08 |
Initiating party | Event Type | Meetings o | |
Defending party | THEBUYERPOOL LIMITED | Event Date | 2019-12-16 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | THEBUYERPOOL LIMITED | Event Date | 2019-07-08 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES, INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2019-004471 A Petition to wind up the above-named Company of c/o Prydis, Senate Court, Southernhay Gardens, Exeter, England EX1 1NT presented on 8 July 2019 by CITICOURT & CO LIMITED of 7 Fairland Close, Fleet, Hampshire GU52 7LX claiming to be a Creditor of the Company will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL on 21 August 2019 at 10:30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or the Petitioners solicitors in accordance with Rule 7.14 by 16.00 hours on 20 August 2019 . The Petitioner's solicitors are Maddox Legal Limited, 15 Old Bailey, London EC4M 7EF. (Ref: IRS/CIT001-2) Telephone: 020 3709 2815, Email: isearle@maddoxlegal.co.uk : | |||
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. |