Dissolved 2017-08-25
Company Information for ESHOP RETAIL LIMITED
NORTHAMPTON, ENGLAND, NN5 5LF,
|
Company Registration Number
07216120
Private Limited Company
Dissolved Dissolved 2017-08-25 |
Company Name | |
---|---|
ESHOP RETAIL LIMITED | |
Legal Registered Office | |
NORTHAMPTON ENGLAND NN5 5LF Other companies in SG4 | |
Company Number | 07216120 | |
---|---|---|
Date formed | 2010-04-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-08-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 06:10:59 |
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 | ||
---|---|---|---|---|
ESHOP RETAIL MALL LTD | 328 First Floor Hanworth Road Hounslow London TW3 3SH | Active - Proposal to Strike off | Company formed on the 2021-06-04 |
Officer | Role | Date Appointed |
---|---|---|
AL JAMES CALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANJA WEBB-INGALL |
Director | ||
AL JAMES CALE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREAT IDEAS BY POST LIMITED | Director | 2016-04-18 | CURRENT | 2016-04-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2016 FROM UNIT 55 KNOWL PIECE, WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AL JAMES CALE / 17/05/2016 | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/04/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/04/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AL JAMES CALE / 17/08/2013 | |
AR01 | 08/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AL JAMES CALE / 08/04/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AL JAMES CALE / 26/01/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANJA WEBB-INGALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR AL JAMES CALE | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2011 FROM UNIT 31 KNOWL PIECE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY UNITED KINGDOM | |
AR01 | 08/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2011 FROM UNIT 33 KNOWL PIECE HERTFORDSHIRE HITCHIN SG4 0TY ENGLAND | |
AA01 | CURRSHO FROM 30/04/2011 TO 31/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AL CALE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meet | 2017-03-13 |
Appointment of Liquidators | 2016-07-12 |
Resolutions for Winding-up | 2016-07-12 |
Meetings of Creditors | 2016-06-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
Creditors Due Within One Year | 2012-04-01 | £ 36,571 |
---|
Creditors and other liabilities
|
|
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 ESHOP RETAIL LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 100 |
Called Up Share Capital | 2011-03-31 | £ 100 |
Cash Bank In Hand | 2012-04-01 | £ 10,465 |
Cash Bank In Hand | 2012-03-31 | £ 7,689 |
Cash Bank In Hand | 2011-03-31 | £ 6,392 |
Current Assets | 2012-04-01 | £ 33,131 |
Current Assets | 2012-03-31 | £ 33,831 |
Current Assets | 2011-03-31 | £ 12,816 |
Debtors | 2012-04-01 | £ 13,694 |
Debtors | 2012-03-31 | £ 16,142 |
Debtors | 2011-03-31 | £ 6,424 |
Fixed Assets | 2012-04-01 | £ 6,160 |
Fixed Assets | 2012-03-31 | £ 4,867 |
Fixed Assets | 2011-03-31 | £ 1,886 |
Shareholder Funds | 2012-04-01 | £ 1,746 |
Shareholder Funds | 2012-03-31 | £ 112 |
Shareholder Funds | 2011-03-31 | £ 258 |
Stocks Inventory | 2012-04-01 | £ 8,972 |
Stocks Inventory | 2012-03-31 | £ 10,000 |
Tangible Fixed Assets | 2012-04-01 | £ 6,160 |
Tangible Fixed Assets | 2012-03-31 | £ 4,867 |
Tangible Fixed Assets | 2011-03-31 | £ 1,886 |
Debtors and other cash assets
ESHOP RETAIL LIMITED owns 2 domain names.
greatideasbypost.co.uk dropshippingresources.co.uk
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as ESHOP RETAIL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ESHOP RETAIL LIMITED | Event Date | 2016-06-29 |
Liquidator's name and address: Sukhvinder Kaur Bains and Peter John Windatt , both of BRI Business Recovery and Insolvency , 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH . : Further details contact: Jocelyn Gilbert, Tel: 01604 595621. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ESHOP RETAIL LIMITED | Event Date | 2016-06-29 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH on 29 June 2016 the following Special Resolution was duly passed: That the Company be wound up voluntarily and that Sukhvinder Kaur Bains and Peter John Windatt , both of BRI Business Recovery and Insolvency , 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH , (IP Nos: 9990 and 8611) are hereby appointed Joint Liquidators for the purpose of the winding-up and that they may act jointly and severally. Further details contact: Jocelyn Gilbert, Tel: 01604 595621. Al Cale , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ESHOP RETAIL LIMITED | Event Date | 2016-06-29 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a Final Meeting of Members of the above Company will be held at BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH on 10 May 2017 at 10.00 am followed by a meeting of creditors at 10.15 am. The purpose of the meetings is two-fold: for the Joint Liquidators account to be laid down before the meetings, showing how the winding up has been conducted and the Companys property disposed of, together with any further explanations that may be given and to determine whether the Joint Liquidators should have their release under Section 173 of the Insolvency Act 1986. Proxies and proofs of debt to be used at the meetings must be lodged with the Company at 100 St James Road, Northampton NN5 5LF not later than 12.00 noon on 9 May 2017. Date of Appointment: 29 June 2016 Office Holder details: Sukhvinder Kaur Bains , (IP No. 9990) and Peter John Windatt , (IP No. 8611) both of BRI Business Recovery and Insolvency , 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH . For further details contact: Jocelyn Gilbert, Tel: 01604 595621. Sukhvinder Kaur Bains , Joint Liquidator : Ag GF121038 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ESHOP RETAIL LIMITED | Event Date | 2016-06-23 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH on 06 July 2016 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. For the purpose of voting, proxies to be used at the meeting must be lodged with the company at its registered office at 100 St James Road , Northampton, NN5 5LF , not later than 12 noon on 5 July 2016. In order to vote at the meeting, a creditor must also submit a proof of debt or written statement of claim prior to voting commencing at the meeting. It is requested that creditors intending to vote at the meeting enclose a statement of claim or proof of debt with their proxy form. For the purpose of voting, secured creditors must (unless they surrender their security) lodge at the said registered office of the Company before the meeting, a statement giving particulars of their security, the date when it was given and the value at which it is assessed. In addition to the appointment of a liquidator and the establishment of a liquidation committee, other resolutions may be taken at the meeting, including the terms on which the liquidator is to be remunerated. They may also include the approval of the costs of preparing the statement of affairs and convening this meeting. Pursuant to Section 98(2) of the Insolvency Act 1986, Sukhvinder Kaur Bains and Peter John Windatt (IP Nos. 9990 and 8611) both of BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH are qualified to act as Insolvency Practitioners in relation to the above Company, and confirm that a list of the names and addresses of the companys creditors will be available for inspection at their offices on 27 and 28 June 2016. For further details contact: Jocelyn Gilbert, Tel: 01604 595621. | |||
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. |