Liquidation
Company Information for BYYD TECH LIMITED
SFP 9 ENSIGN HOUSE, ADMIRALS WAY, MARSH WALL, LONDON, E14 9XQ,
|
Company Registration Number
06746083
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BYYD TECH LIMITED | ||
Legal Registered Office | ||
SFP 9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL LONDON E14 9XQ Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 06746083 | |
---|---|---|
Company ID Number | 06746083 | |
Date formed | 2008-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-04-04 06:10:22 |
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 | ||
---|---|---|---|---|
BYYD TECH PTE. LTD. | RAFFLES QUAY Singapore 048581 | Dissolved | Company formed on the 2012-02-09 | |
BYYD TECH INC. | 11380 PROSPERITY FARMS ROAD #221E PALM BEACH GARDENS FL 33410 | Inactive | Company formed on the 2010-08-06 | |
BYYD TECH LIMITED | Singapore | Active | Company formed on the 2012-02-09 |
Officer | Role | Date Appointed |
---|---|---|
ARTHUR RUPERT CROCKER |
||
WESLEY WALDEN BIGGS |
||
ARTHUR RUPERT CROCKER |
||
ALISTAIR CHARLES RIX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTOR GERARD DOMINIQUE MARIE MALACHARD DES REYSSIERS |
Director | ||
PAUL CHILDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CODA CLOUD LIMITED | Director | 2018-05-24 | CURRENT | 2009-07-29 | Active | |
GEMMA'S KITCHEN LIMITED | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active | |
PURPLE CROCODILE LIMITED | Director | 2007-06-22 | CURRENT | 2007-06-22 | Active | |
LETSSTARTENGINEERING LIMITED | Director | 2017-06-26 | CURRENT | 2017-06-26 | Active | |
MADABOUTINFO LIMITED | Director | 2012-12-10 | CURRENT | 2012-12-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-25 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
2.24B | Administrator's progress report to 2016-10-18 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/16 FROM 9th Floor Tower Building Elizabeth House 11 York Road London SE1 7NX | |
2.12B | Appointment of an administrator | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR CHARLES RIX | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 5.323913 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
SH01 | 30/10/15 STATEMENT OF CAPITAL GBP 5.323763 | |
SH01 | 24/09/15 STATEMENT OF CAPITAL GBP 5.296763 | |
SH01 | 11/09/15 STATEMENT OF CAPITAL GBP 5.203545 | |
SH01 | 14/08/15 STATEMENT OF CAPITAL GBP 5.143545 | |
SH01 | 31/07/15 STATEMENT OF CAPITAL GBP 5.084773 | |
SH01 | 11/06/15 STATEMENT OF CAPITAL GBP 5.062137 | |
SH01 | 29/04/15 STATEMENT OF CAPITAL GBP 4.994137 | |
SH01 | 07/04/15 STATEMENT OF CAPITAL GBP 4.909137 | |
SH01 | 26/03/15 STATEMENT OF CAPITAL GBP 4.858137 | |
SH01 | 02/03/15 STATEMENT OF CAPITAL GBP 4.807137 | |
SH01 | 16/02/15 STATEMENT OF CAPITAL GBP 4.739137 | |
SH01 | 22/01/15 STATEMENT OF CAPITAL GBP 4.654137 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR MALACHARD DES REYSSIERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
AR01 | 11/11/14 FULL LIST | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 4.569137 | |
SH01 | 21/11/14 STATEMENT OF CAPITAL GBP 4.569137 | |
SH01 | 13/10/14 STATEMENT OF CAPITAL GBP 4.484137 | |
SH01 | 28/08/14 STATEMENT OF CAPITAL GBP 4.399137 | |
SH01 | 21/07/14 STATEMENT OF CAPITAL GBP 4.314137 | |
SH01 | 26/06/14 STATEMENT OF CAPITAL GBP 4.229137 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067460830004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
SH01 | 01/05/14 STATEMENT OF CAPITAL GBP 4.144137 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
SH01 | 10/04/14 STATEMENT OF CAPITAL GBP 3.90401 | |
SH01 | 18/02/14 STATEMENT OF CAPITAL GBP 3.90401 | |
RES15 | CHANGE OF NAME 20/02/2014 | |
CERTNM | COMPANY NAME CHANGED ADFONIC LTD CERTIFICATE ISSUED ON 20/02/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067460830003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AR01 | 11/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR GERARD DOMINIQUE MARIE MALACHARD DES REYSSIERS / 19/12/2012 | |
SH01 | 29/10/13 STATEMENT OF CAPITAL GBP 3.904137 | |
SH01 | 10/10/13 STATEMENT OF CAPITAL GBP 3.664137 | |
SH01 | 30/09/13 STATEMENT OF CAPITAL GBP 3.544137 | |
SH01 | 13/09/13 STATEMENT OF CAPITAL GBP 2.186137 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2013 FROM ORION HOUSE 5 UPPER ST MARTIN'S LANE LONDON WC2H 9EA UNITED KINGDOM | |
SH01 | 19/08/13 STATEMENT OF CAPITAL GBP 2.066137 | |
SH01 | 24/07/13 STATEMENT OF CAPITAL GBP 2.006137 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067460830003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHILDS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 11/11/12 FULL LIST | |
SH01 | 01/10/12 STATEMENT OF CAPITAL GBP 1.946137 | |
SH01 | 07/09/12 STATEMENT OF CAPITAL GBP 1.906137 | |
SH01 | 10/04/12 STATEMENT OF CAPITAL GBP 1.765137 | |
SH01 | 27/01/12 STATEMENT OF CAPITAL GBP 1.669137 | |
SH01 | 06/08/12 STATEMENT OF CAPITAL GBP 1.865137 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
SH01 | 10/04/12 STATEMENT OF CAPITAL GBP 1.5735 | |
SH01 | 27/01/12 STATEMENT OF CAPITAL GBP 1.5735 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 11/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 5TH FLOOR 31 DAVIES STREET LONDON LONDON W1K 4LP ENGLAND | |
SH02 | 01/09/11 STATEMENT OF CAPITAL GBP 1.573500 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR ARTHUR RUPERT CROCKER | |
SH01 | 01/09/11 STATEMENT OF CAPITAL GBP 3.564183 | |
RES01 | ADOPT ARTICLES 01/09/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 11/11/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ARTHUR RUPERT CROCKER | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2010 FROM NORTH LODGE MARGRAVINE GARDENS LONDON W6 8RL | |
RES01 | ADOPT ARTICLES 30/07/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 01/09/10 STATEMENT OF CAPITAL GBP 3.564183 | |
SH01 | 11/06/10 STATEMENT OF CAPITAL GBP 3.339660 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 12/11/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH02 | SUB-DIVISION 12/11/09 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 12/11/09 STATEMENT OF CAPITAL GBP 9.406835 | |
SH01 | 12/11/09 STATEMENT OF CAPITAL GBP 3.082175 | |
AR01 | 11/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR GERARD DOMINIQUE MARIE MALACHARD DES REYSSIERS / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHILDS / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WESLEY WALDEN BIGGS / 11/11/2009 | |
AA01 | CURREXT FROM 30/11/2009 TO 31/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-12-18 |
Notice of | 2017-07-06 |
Appointmen | 2017-05-09 |
Meetings of Creditors | 2016-05-31 |
Appointment of Administrators | 2016-04-22 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | MARKETINVOICE LIMITED | ||
Satisfied | MAINZ CAPITAL (BVI) LIMITED ("MAINZ") | ||
DEBENTURE | Satisfied | MAINZ CAPITAL (BVI) LIMITED & STEPHEN SHIELDS | |
RENT DEPOSIT DEED | Satisfied | BNP PARIBAS SECURITIES SERVICES TRUST COMPANY (JERSEY) LIMITED |
|
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 BYYD TECH LIMITED
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as BYYD TECH LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BYYD TECH LIMITED | Event Date | 2018-12-18 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BYYD TECH LIMITED | Event Date | 2017-04-26 |
Liquidator's name and address: Simon Franklin Plant (IP No. 9155 ) and Daniel Plant (IP No. 9207 ) both of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ : Further details contact: Tel: 020 7538 2222 Ag IF20245 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | BYYD TECH LIMITED | Event Date | 2017-04-26 |
Notice is hereby given by the Joint Liquidator, Simon Franklin Plant (IP No. 9155 ) of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ pursuant to Rule 14.29 of the Insolvency (England and Wales) Rules 2016 that he intends to declare a first and final dividend to the preferential creditors of the Company within 2 months of the last date for proving set out below. The preferential creditors of the Company are required, on or before 7 August 2017 ("the last date for proving"), to prove their debts by sending to the undersigned, Simon Franklin Plant of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Date of Appointment: 26 April 2017 Further details contact: Simon Plant or Vanessa Martin on Tel: 020 7538 2222 . Ag KF40112 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BYYD TECH LIMITED | Event Date | 2016-05-26 |
In the Manchester District Registry case number 2392 Notice is hereby given by Simon Franklin Plant, (IP No. 9155) and Daniel Plant, (IP No. 9207) both of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ that a meeting of the creditors of Byyd Tech Limited, SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ is to be conducted by correspondence under the provisions of paragraph 58 of Schedule B1 of the Insolvency Act 1986. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. The resolutions to be considered include approving the Joint Administrators Proposals, the timing of the Joint Administrators discharge from liability, the Joint Administrators fees and disbursements, and the pre-administration costs. To be entitled to vote a completed Form 2.25B must be received by the Joint Administrators at SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 13 June 2016 at 12.00 noon together with details in writing of the creditors claim, and the claim must be admitted for voting purposes under Rule 2.38. Creditors may obtain a copy of form 2.25B to enable them to vote by contacting the Joint Administrators at the above address. Date of Appointment: 19 April 2016. For further details contact: Simon Plant, Tel: 0207 538 2222. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BYYD TECH LIMITED | Event Date | 2016-04-19 |
In the Manchester District Registry case number 2392 Simon Franklin Plant and Daniel Plant (IP Nos 9155 and 9207 ), both of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ For further details contact: Simon Plant or David Kemp on 020 7538 2222. : | |||
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. |