EBUYER (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameEBUYER (UK) LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 03941136
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EBUYER (UK) LIMITED?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is EBUYER (UK) LIMITED located?

    Registered Office Address
    C/O Frp Advisory Trading Limited 2nd Floor 110
    Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of EBUYER (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EBUYERDOTCOM LIMITEDMay 31, 2000May 31, 2000
    FASTLINK COMPUTING LIMITEDMar 07, 2000Mar 07, 2000

    What are the latest accounts for EBUYER (UK) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EBUYER (UK) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueYes

    What are the latest filings for EBUYER (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of affairs with form AM02SOA/AM02SOC

    15 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    62 pagesAM03

    Registered office address changed from Ferry Road Howdendyke Goole DN14 7UW England to C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU on Aug 19, 2025

    3 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Director's details changed for Mr Mark Jason Reed on Apr 30, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Dec 31, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Appointment of Mr David Gary Brooks as a director on Jun 01, 2023

    2 pagesAP01

    Termination of appointment of Amber Elizabeth Smith as a director on Aug 18, 2023

    1 pagesTM01

    Termination of appointment of Lee Robert Weymouth as a director on Aug 16, 2023

    1 pagesTM01

    Registered office address changed from 4 Kingfisher Way Hinchingbrooke Business Park Huntingdon PE29 6AA England to Ferry Road Howdendyke Goole DN14 7UW on May 31, 2023

    1 pagesAD01

    Appointment of Mrs Alison Rose as a director on Apr 04, 2023

    2 pagesAP01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Richard Stephen Marsden as a director on Apr 03, 2023

    2 pagesAP01

    Appointment of Mr Mark Jason Reed as a director on Apr 03, 2023

    2 pagesAP01

    Registered office address changed from The Nest Falkland Way Barton-upon-Humber DN18 5RL England to 4 Kingfisher Way Hinchingbrooke Business Park Huntingdon PE29 6AA on Apr 13, 2023

    1 pagesAD01

    Termination of appointment of Mark Jonathan Pullan as a director on Apr 03, 2023

    1 pagesTM01

    Termination of appointment of Jane Marie Oldfield as a director on Apr 03, 2023

    1 pagesTM01

    Termination of appointment of Alexander David Grant as a director on Apr 03, 2023

    1 pagesTM01

    Who are the officers of EBUYER (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKS, David Gary
    Cannon Street
    EC4N 6EU London
    C/O Frp Advisory Trading Limited 2nd Floor 110
    Director
    Cannon Street
    EC4N 6EU London
    C/O Frp Advisory Trading Limited 2nd Floor 110
    EnglandBritish313440670001
    MARSDEN, Richard Stephen
    Cannon Street
    EC4N 6EU London
    C/O Frp Advisory Trading Limited 2nd Floor 110
    Director
    Cannon Street
    EC4N 6EU London
    C/O Frp Advisory Trading Limited 2nd Floor 110
    United KingdomBritish288474510001
    REED, Mark Jason
    Cannon Street
    EC4N 6EU London
    C/O Frp Advisory Trading Limited 2nd Floor 110
    Director
    Cannon Street
    EC4N 6EU London
    C/O Frp Advisory Trading Limited 2nd Floor 110
    EnglandBritish230252700005
    ROSE, Alison
    Cannon Street
    EC4N 6EU London
    C/O Frp Advisory Trading Limited 2nd Floor 110
    Director
    Cannon Street
    EC4N 6EU London
    C/O Frp Advisory Trading Limited 2nd Floor 110
    EnglandBritish309511390001
    CONROY, Damian Mark
    4 Thorncliffe Gardens
    Auckley
    DN9 3PE Doncaster
    South Yorkshire
    Secretary
    4 Thorncliffe Gardens
    Auckley
    DN9 3PE Doncaster
    South Yorkshire
    British127395540001
    HOPPS, Michael Antony
    36a Woodholm Road
    S11 9HT Sheffield
    South Yorkshire
    Secretary
    36a Woodholm Road
    S11 9HT Sheffield
    South Yorkshire
    English72352720001
    JANES, Stuart Anthony
    29 Truswell Road
    S10 1WH Sheffield
    South Yorkshire
    Secretary
    29 Truswell Road
    S10 1WH Sheffield
    South Yorkshire
    British59790340001
    KAY, Steven
    2 Sparrowbusk Close
    Barlborough
    S43 4UT Chesterfield
    Derbyshire
    Secretary
    2 Sparrowbusk Close
    Barlborough
    S43 4UT Chesterfield
    Derbyshire
    British49197380001
    NAYLOR, Michael
    23 Broomhill Avenue
    S81 7QP Worksop
    Nottinghamshire
    Secretary
    23 Broomhill Avenue
    S81 7QP Worksop
    Nottinghamshire
    British70052930001
    OLDFIELD, Jane Marie
    Falkland Way
    DN18 5RL Barton-Upon-Humber
    The Nest
    England
    Secretary
    Falkland Way
    DN18 5RL Barton-Upon-Humber
    The Nest
    England
    184072450001
    SANCHEZ, Armando Lucero
    Farm
    Main Street Hotham
    YO43 4UD York
    Manor
    United Kingdom
    Secretary
    Farm
    Main Street Hotham
    YO43 4UD York
    Manor
    United Kingdom
    Mexican102883870002
    SHERRAS, Karen
    12 Swardale Road
    Swarcliffe
    LS14 5HN Leeds
    West Yorkshire
    Secretary
    12 Swardale Road
    Swarcliffe
    LS14 5HN Leeds
    West Yorkshire
    British113308610001
    WHELDON, Timothy John
    The Farmhouse
    Oakhill Roundhay Park Lane
    LS17 8AR Leeds
    West Yorkshire
    Secretary
    The Farmhouse
    Oakhill Roundhay Park Lane
    LS17 8AR Leeds
    West Yorkshire
    British39715800005
    WOOD, Mark Andrew Kenneth
    52 Leeds Road
    YO8 4JQ Selby
    North Yorkshire
    Secretary
    52 Leeds Road
    YO8 4JQ Selby
    North Yorkshire
    British113494040001
    HANOVER SECRETARIES LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Secretary
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019680001
    BENSON, Graham David
    Court Farm
    Rye
    TA7 8DA Puriton
    Somerset
    Director
    Court Farm
    Rye
    TA7 8DA Puriton
    Somerset
    United KingdomBritish130302900001
    CARLISLE, Stuart Ashley
    Falkland Way
    DN18 5RX Barton-Upon-Humber
    The Nest
    Director
    Falkland Way
    DN18 5RX Barton-Upon-Humber
    The Nest
    EnglandBritish87578130001
    COLES, Karen
    Farm
    Main Street Hotham
    YO43 4UD York
    Manor
    United Kingdom
    Director
    Farm
    Main Street Hotham
    YO43 4UD York
    Manor
    United Kingdom
    England/South YorkshireBritish127662970002
    CONNELLY, Michael Albert
    801 West One Apts
    Firzwilliam St
    S1 4JY Sheffield
    Director
    801 West One Apts
    Firzwilliam St
    S1 4JY Sheffield
    American105343900001
    CONROY, Damian Mark
    4 Thorncliffe Gardens
    Auckley
    DN9 3PE Doncaster
    South Yorkshire
    Director
    4 Thorncliffe Gardens
    Auckley
    DN9 3PE Doncaster
    South Yorkshire
    EnglandBritish127395540001
    CUSACK, Paul Michael
    14 Aughton Lane
    Aston
    S26 2AJ Sheffield
    South Yorkshire
    Director
    14 Aughton Lane
    Aston
    S26 2AJ Sheffield
    South Yorkshire
    British141787950001
    CUSACK, Paul Michael
    Broadway
    Sitwell Grove Morgate
    S60 3AY Rotherham
    South Yorkshire
    Director
    Broadway
    Sitwell Grove Morgate
    S60 3AY Rotherham
    South Yorkshire
    EnglandBritish46406520002
    GRANT, Alexander David
    Falkland Way
    DN18 5RL Barton-Upon-Humber
    The Nest
    England
    Director
    Falkland Way
    DN18 5RL Barton-Upon-Humber
    The Nest
    England
    EnglandBritish236225220001
    HOPPS, Michael Antony
    36a Woodholm Road
    S11 9HT Sheffield
    South Yorkshire
    Director
    36a Woodholm Road
    S11 9HT Sheffield
    South Yorkshire
    EnglandEnglish72352720001
    JANES, Stuart Anthony
    29 Truswell Road
    S10 1WH Sheffield
    South Yorkshire
    Director
    29 Truswell Road
    S10 1WH Sheffield
    South Yorkshire
    British59790340001
    KENNEDY, Stephen Paul
    12danebankrd
    WA13 9DW Lymm
    Cheshire
    Director
    12danebankrd
    WA13 9DW Lymm
    Cheshire
    United KingdomBritish119089820001
    LYON, Paul Richard
    Falkland Way
    DN18 5RX Barton-Upon-Humber
    The Nest
    Director
    Falkland Way
    DN18 5RX Barton-Upon-Humber
    The Nest
    EnglandBritish236414720001
    MAHON, Stephen Thomas
    Newton Croft
    107 Stockbridge Road
    HU15 1HW Elloughton
    East Yorkshire
    Director
    Newton Croft
    107 Stockbridge Road
    HU15 1HW Elloughton
    East Yorkshire
    British65803190003
    MARTIN, Christopher Alwyn
    Hornshill House Barn
    Guildford Road
    RH12 3BH Horsham
    West Sussex
    Director
    Hornshill House Barn
    Guildford Road
    RH12 3BH Horsham
    West Sussex
    British109714230001
    NAYLOR, Michael
    Freshfields
    Carlton Road
    S81 8BS Worksop
    Nottinghamshire
    Director
    Freshfields
    Carlton Road
    S81 8BS Worksop
    Nottinghamshire
    EnglandBritish118072330001
    NAYLOR, Michael
    23 Broomhill Avenue
    S81 7QP Worksop
    Nottinghamshire
    Director
    23 Broomhill Avenue
    S81 7QP Worksop
    Nottinghamshire
    British70052930001
    OLDFIELD, Jane Marie
    Main Street
    YO43 4UD Hotham
    Manor Farm
    England
    Director
    Main Street
    YO43 4UD Hotham
    Manor Farm
    England
    United KingdomBritish96956460002
    PULLAN, Mark Jonathan
    Farm
    Main Street Hotham
    YO43 4UD York
    Manor
    United Kingdom
    Director
    Farm
    Main Street Hotham
    YO43 4UD York
    Manor
    United Kingdom
    United KingdomBritish184514130001
    ROBERTS, Andrew Allan
    Falkland Way
    DN18 5RL Barton-Upon-Humber
    The Nest
    England
    Director
    Falkland Way
    DN18 5RL Barton-Upon-Humber
    The Nest
    England
    EnglandBritish236414300001
    SANCHEZ, Armando Lucero
    Farm
    Main Street Hotham
    YO43 4UD York
    Manor
    United Kingdom
    Director
    Farm
    Main Street Hotham
    YO43 4UD York
    Manor
    United Kingdom
    United KingdomMexican102883870002

    Who are the persons with significant control of EBUYER (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Realtime Holdings Limited
    Kingfisher Way
    Hinchingbrooke Business Park
    PE29 6FN Huntingdon
    The Pavilion
    Cambridgeshire
    United Kingdom
    Apr 03, 2023
    Kingfisher Way
    Hinchingbrooke Business Park
    PE29 6FN Huntingdon
    The Pavilion
    Cambridgeshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, United Kingdom
    Registration Number14637349
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The West Retail Group Limited
    Falkland Way
    DN18 5RL Barton-Upon-Humber
    The Nest
    England
    Sep 16, 2020
    Falkland Way
    DN18 5RL Barton-Upon-Humber
    The Nest
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2018
    Place RegisteredEngland And Wales
    Registration Number05050619
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Malcolm Stanley Healey
    Falkland Way
    DN18 5RX Barton-Upon-Humber
    The Nest
    Apr 06, 2016
    Falkland Way
    DN18 5RX Barton-Upon-Humber
    The Nest
    Yes
    Nationality: British
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EBUYER (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 11, 2025Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Anthony John Wright
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Alastair Massey
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0