Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THEBIZ.COM LIMITED
Company Information for

THEBIZ.COM LIMITED

BAMBER BRIDGE, PRESTON, PR5,
Company Registration Number
04457974
Private Limited Company
Dissolved

Dissolved 2017-05-30

Company Overview

About Thebiz.com Ltd
THEBIZ.COM LIMITED was founded on 2002-06-11 and had its registered office in Bamber Bridge. The company was dissolved on the 2017-05-30 and is no longer trading or active.

Key Data
Company Name
THEBIZ.COM LIMITED
 
Legal Registered Office
BAMBER BRIDGE
PRESTON
 
Previous Names
GAMINGKING LIMITED25/09/2002
Filing Information
Company Number 04457974
Date formed 2002-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2017-05-30
Type of accounts DORMANT
Last Datalog update: 2017-08-19 08:21:46
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of THEBIZ.COM LIMITED

Current Directors
Officer Role Date Appointed
MARK ADRIAN FRANKLIN WHITE
Company Secretary 2014-06-01
MARK ADRIAN FRANKLIN WHITE
Director 2011-05-01
ANTONY LEE YATES
Director 2015-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH BRYAN TURNER
Director 2011-05-01 2015-02-12
LESLEY SUSAN HUMPHRYS
Company Secretary 2009-05-01 2014-06-01
LESLEY SUSAN HUMPHRYS
Director 2009-05-01 2014-06-01
BRIAN NICHOLS
Director 2005-03-29 2011-05-01
GUY CHRISTOPHER VAN ZWANENBERG
Company Secretary 2003-12-31 2009-05-01
LESLIE RONALD HURST
Director 2002-08-16 2004-09-10
SARAH JEAN GOWING
Company Secretary 2002-08-16 2003-12-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-06-11 2002-06-11
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-06-11 2002-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ADRIAN FRANKLIN WHITE SOLAR GAMING LIMITED Director 2015-04-23 CURRENT 2015-04-23 Dissolved 2017-05-30
MARK ADRIAN FRANKLIN WHITE AUSTRALIAN 8 BALL COMPANY LIMITED Director 2015-02-12 CURRENT 2001-05-21 Dissolved 2015-08-18
MARK ADRIAN FRANKLIN WHITE SCEPTRE LEISURE SALES LIMITED Director 2015-02-12 CURRENT 2000-03-14 Dissolved 2017-06-06
MARK ADRIAN FRANKLIN WHITE RECAF HOLDINGS LIMITED Director 2014-07-25 CURRENT 2013-07-17 Dissolved 2015-08-18
MARK ADRIAN FRANKLIN WHITE RECAF EQUIPMENT LIMITED Director 2014-07-25 CURRENT 1974-10-18 In Administration/Administrative Receiver
MARK ADRIAN FRANKLIN WHITE KELLY'S EYE (NORTH WEST) LIMITED Director 2014-07-01 CURRENT 1998-12-08 Dissolved 2017-05-30
MARK ADRIAN FRANKLIN WHITE GEMINI CLUB SUPPLIES LIMITED Director 2011-05-30 CURRENT 1990-10-01 Dissolved 2017-06-06
MARK ADRIAN FRANKLIN WHITE GAMINGKING LIMITED Director 2011-05-30 CURRENT 2008-07-31 Dissolved 2017-05-30
MARK ADRIAN FRANKLIN WHITE THE BUSINESS INFORMATION ZONE LIMITED Director 2011-05-01 CURRENT 1991-02-20 Dissolved 2016-08-09
MARK ADRIAN FRANKLIN WHITE VENDINGKING LIMITED Director 2011-05-01 CURRENT 2002-12-13 Dissolved 2017-05-30
MARK ADRIAN FRANKLIN WHITE LOTTERYKING INTERNATIONAL LIMITED Director 2011-05-01 CURRENT 1994-05-24 Dissolved 2017-06-06
MARK ADRIAN FRANKLIN WHITE CLUB LOTTERY (UK) LIMITED Director 2011-05-01 CURRENT 2000-03-09 Dissolved 2017-05-30
MARK ADRIAN FRANKLIN WHITE CLUB BIZ LIMITED Director 2011-05-01 CURRENT 2001-02-26 Dissolved 2017-05-30
MARK ADRIAN FRANKLIN WHITE ORB HOLDINGS LIMITED Director 2011-05-01 CURRENT 2004-07-14 Dissolved 2017-05-21
MARK ADRIAN FRANKLIN WHITE SCEPTRE LEISURE PLC Director 2010-05-01 CURRENT 1996-04-23 Dissolved 2017-05-21
MARK ADRIAN FRANKLIN WHITE KELLY'S EYE (NO.1) LIMITED Director 2008-08-01 CURRENT 1983-07-07 Dissolved 2017-05-30
MARK ADRIAN FRANKLIN WHITE JAVA 1 LIMITED Director 2007-01-23 CURRENT 1993-07-05 Dissolved 2017-05-21
ANTONY LEE YATES THE COMPLETE BATHROOM RENOVATION CO. LTD Director 2018-03-22 CURRENT 2018-03-22 Active - Proposal to Strike off
ANTONY LEE YATES THE COMPLETE BEDROOM RENOVATION CO. LTD Director 2018-03-22 CURRENT 2018-03-22 Active - Proposal to Strike off
ANTONY LEE YATES THE COMPLETE KITCHEN RENOVATION CO. LTD Director 2018-02-01 CURRENT 2017-01-17 Active
ANTONY LEE YATES RECAF HOLDINGS LIMITED Director 2015-02-12 CURRENT 2013-07-17 Dissolved 2015-08-18
ANTONY LEE YATES THE BUSINESS INFORMATION ZONE LIMITED Director 2015-02-12 CURRENT 1991-02-20 Dissolved 2016-08-09
ANTONY LEE YATES SCEPTRE LEISURE SALES LIMITED Director 2015-02-12 CURRENT 2000-03-14 Dissolved 2017-06-06
ANTONY LEE YATES KELLY'S EYE (NORTH WEST) LIMITED Director 2015-02-12 CURRENT 1998-12-08 Dissolved 2017-05-30
ANTONY LEE YATES GEMINI CLUB SUPPLIES LIMITED Director 2015-02-12 CURRENT 1990-10-01 Dissolved 2017-06-06
ANTONY LEE YATES GAMINGKING LIMITED Director 2015-02-12 CURRENT 2008-07-31 Dissolved 2017-05-30
ANTONY LEE YATES RECAF EQUIPMENT LIMITED Director 2015-02-12 CURRENT 1974-10-18 In Administration/Administrative Receiver
ANTONY LEE YATES AUSTRALIAN 8 BALL COMPANY LIMITED Director 2009-12-14 CURRENT 2001-05-21 Dissolved 2015-08-18
ANTONY LEE YATES KELLY'S EYE (NO.1) LIMITED Director 2008-12-01 CURRENT 1983-07-07 Dissolved 2017-05-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-07DS01APPLICATION FOR STRIKING-OFF
2017-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-12AR0111/06/16 FULL LIST
2016-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-18AR0111/06/15 FULL LIST
2015-08-11DISS40DISS40 (DISS40(SOAD))
2015-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2015-05-05GAZ1FIRST GAZETTE
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH TURNER
2015-02-23AP01DIRECTOR APPOINTED MR ANTONY LEE YATES
2014-12-23AP03SECRETARY APPOINTED MR MARK ADRIAN FRANKLIN WHITE
2014-12-23TM02APPOINTMENT TERMINATED, SECRETARY LESLEY HUMPHRYS
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY HUMPHRYS
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-28AR0111/06/14 FULL LIST
2014-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-08-12AR0111/06/13 FULL LIST
2013-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-07-26AR0111/06/12 FULL LIST
2012-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-06-24AR0111/06/11 FULL LIST
2011-06-24AP01DIRECTOR APPOINTED MR KENNETH BRYAN TURNER
2011-06-24AP01DIRECTOR APPOINTED MR MARK ADRIAN FRANKLIN WHITE
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN NICHOLS
2011-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-08-18MISCSECTION 519
2010-07-07AR0111/06/10 FULL LIST
2010-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2010-01-28AP01DIRECTOR APPOINTED MISS LESLEY SUSAN HUMPHRYS
2009-09-02363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-09-02190LOCATION OF DEBENTURE REGISTER
2009-09-02353LOCATION OF REGISTER OF MEMBERS
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM CEDAR HOUSE, 56 PEREGRINE ROAD ILFORD ESSEX IG6 3SZ
2009-09-02288aSECRETARY APPOINTED MISS LESLEY SUSAN HUMPHRYS
2009-09-02288bAPPOINTMENT TERMINATED SECRETARY GUY ZWANENBERG
2008-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-06-23363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2007-08-17287REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 20 BLACKFRIARS LANE LONDON EC4V 6HD
2007-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-06-15363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2006-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-07-04363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2005-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-06-13363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-04-27225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05
2005-03-31288aNEW DIRECTOR APPOINTED
2004-09-22288bDIRECTOR RESIGNED
2004-06-16363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-01-23288aNEW SECRETARY APPOINTED
2004-01-23288bSECRETARY RESIGNED
2003-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-07-10363(287)REGISTERED OFFICE CHANGED ON 10/07/03
2003-07-10363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2002-10-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-09-25CERTNMCOMPANY NAME CHANGED GAMINGKING LIMITED CERTIFICATE ISSUED ON 25/09/02
2002-09-12288bSECRETARY RESIGNED
2002-09-12288bDIRECTOR RESIGNED
2002-09-10288aNEW SECRETARY APPOINTED
2002-09-10288aNEW DIRECTOR APPOINTED
2002-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THEBIZ.COM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THEBIZ.COM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THEBIZ.COM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of THEBIZ.COM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THEBIZ.COM LIMITED
Trademarks
We have not found any records of THEBIZ.COM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THEBIZ.COM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THEBIZ.COM LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THEBIZ.COM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THEBIZ.COM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THEBIZ.COM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.