EBUYER (UK) LIMITED
Overview
| Company Name | EBUYER (UK) LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | 03941136 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EBUYER (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| EBUYERDOTCOM LIMITED | May 31, 2000 | May 31, 2000 |
| FASTLINK COMPUTING LIMITED | Mar 07, 2000 | Mar 07, 2000 |
What are the latest accounts for EBUYER (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EBUYER (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 31, 2025 |
| Next Confirmation Statement Due | Jan 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2024 |
| Overdue | Yes |
What are the latest filings for EBUYER (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of affairs with form AM02SOA/AM02SOC | 15 pages | AM02 | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Statement of administrator's proposal | 62 pages | AM03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Mark Jason Reed on Apr 30, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Appointment of Mr David Gary Brooks as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Amber Elizabeth Smith as a director on Aug 18, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lee Robert Weymouth as a director on Aug 16, 2023 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mrs Alison Rose as a director on Apr 04, 2023 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Richard Stephen Marsden as a director on Apr 03, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Jason Reed as a director on Apr 03, 2023 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Mark Jonathan Pullan as a director on Apr 03, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jane Marie Oldfield as a director on Apr 03, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexander David Grant as a director on Apr 03, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of EBUYER (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOKS, David Gary | Director | Cannon Street EC4N 6EU London C/O Frp Advisory Trading Limited 2nd Floor 110 | England | British | 313440670001 | |||||
| MARSDEN, Richard Stephen | Director | Cannon Street EC4N 6EU London C/O Frp Advisory Trading Limited 2nd Floor 110 | United Kingdom | British | 288474510001 | |||||
| REED, Mark Jason | Director | Cannon Street EC4N 6EU London C/O Frp Advisory Trading Limited 2nd Floor 110 | England | British | 230252700005 | |||||
| ROSE, Alison | Director | Cannon Street EC4N 6EU London C/O Frp Advisory Trading Limited 2nd Floor 110 | England | British | 309511390001 | |||||
| CONROY, Damian Mark | Secretary | 4 Thorncliffe Gardens Auckley DN9 3PE Doncaster South Yorkshire | British | 127395540001 | ||||||
| HOPPS, Michael Antony | Secretary | 36a Woodholm Road S11 9HT Sheffield South Yorkshire | English | 72352720001 | ||||||
| JANES, Stuart Anthony | Secretary | 29 Truswell Road S10 1WH Sheffield South Yorkshire | British | 59790340001 | ||||||
| KAY, Steven | Secretary | 2 Sparrowbusk Close Barlborough S43 4UT Chesterfield Derbyshire | British | 49197380001 | ||||||
| NAYLOR, Michael | Secretary | 23 Broomhill Avenue S81 7QP Worksop Nottinghamshire | British | 70052930001 | ||||||
| OLDFIELD, Jane Marie | Secretary | Falkland Way DN18 5RL Barton-Upon-Humber The Nest England | 184072450001 | |||||||
| SANCHEZ, Armando Lucero | Secretary | Farm Main Street Hotham YO43 4UD York Manor United Kingdom | Mexican | 102883870002 | ||||||
| SHERRAS, Karen | Secretary | 12 Swardale Road Swarcliffe LS14 5HN Leeds West Yorkshire | British | 113308610001 | ||||||
| WHELDON, Timothy John | Secretary | The Farmhouse Oakhill Roundhay Park Lane LS17 8AR Leeds West Yorkshire | British | 39715800005 | ||||||
| WOOD, Mark Andrew Kenneth | Secretary | 52 Leeds Road YO8 4JQ Selby North Yorkshire | British | 113494040001 | ||||||
| HANOVER SECRETARIES LIMITED | Nominee Secretary | 44 Upper Belgrave Road BS8 2XN Bristol | 900019680001 | |||||||
| BENSON, Graham David | Director | Court Farm Rye TA7 8DA Puriton Somerset | United Kingdom | British | 130302900001 | |||||
| CARLISLE, Stuart Ashley | Director | Falkland Way DN18 5RX Barton-Upon-Humber The Nest | England | British | 87578130001 | |||||
| COLES, Karen | Director | Farm Main Street Hotham YO43 4UD York Manor United Kingdom | England/South Yorkshire | British | 127662970002 | |||||
| CONNELLY, Michael Albert | Director | 801 West One Apts Firzwilliam St S1 4JY Sheffield | American | 105343900001 | ||||||
| CONROY, Damian Mark | Director | 4 Thorncliffe Gardens Auckley DN9 3PE Doncaster South Yorkshire | England | British | 127395540001 | |||||
| CUSACK, Paul Michael | Director | 14 Aughton Lane Aston S26 2AJ Sheffield South Yorkshire | British | 141787950001 | ||||||
| CUSACK, Paul Michael | Director | Broadway Sitwell Grove Morgate S60 3AY Rotherham South Yorkshire | England | British | 46406520002 | |||||
| GRANT, Alexander David | Director | Falkland Way DN18 5RL Barton-Upon-Humber The Nest England | England | British | 236225220001 | |||||
| HOPPS, Michael Antony | Director | 36a Woodholm Road S11 9HT Sheffield South Yorkshire | England | English | 72352720001 | |||||
| JANES, Stuart Anthony | Director | 29 Truswell Road S10 1WH Sheffield South Yorkshire | British | 59790340001 | ||||||
| KENNEDY, Stephen Paul | Director | 12danebankrd WA13 9DW Lymm Cheshire | United Kingdom | British | 119089820001 | |||||
| LYON, Paul Richard | Director | Falkland Way DN18 5RX Barton-Upon-Humber The Nest | England | British | 236414720001 | |||||
| MAHON, Stephen Thomas | Director | Newton Croft 107 Stockbridge Road HU15 1HW Elloughton East Yorkshire | British | 65803190003 | ||||||
| MARTIN, Christopher Alwyn | Director | Hornshill House Barn Guildford Road RH12 3BH Horsham West Sussex | British | 109714230001 | ||||||
| NAYLOR, Michael | Director | Freshfields Carlton Road S81 8BS Worksop Nottinghamshire | England | British | 118072330001 | |||||
| NAYLOR, Michael | Director | 23 Broomhill Avenue S81 7QP Worksop Nottinghamshire | British | 70052930001 | ||||||
| OLDFIELD, Jane Marie | Director | Main Street YO43 4UD Hotham Manor Farm England | United Kingdom | British | 96956460002 | |||||
| PULLAN, Mark Jonathan | Director | Farm Main Street Hotham YO43 4UD York Manor United Kingdom | United Kingdom | British | 184514130001 | |||||
| ROBERTS, Andrew Allan | Director | Falkland Way DN18 5RL Barton-Upon-Humber The Nest England | England | British | 236414300001 | |||||
| SANCHEZ, Armando Lucero | Director | Farm Main Street Hotham YO43 4UD York Manor United Kingdom | United Kingdom | Mexican | 102883870002 |
Who are the persons with significant control of EBUYER (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Realtime Holdings Limited | Apr 03, 2023 | Kingfisher Way Hinchingbrooke Business Park PE29 6FN Huntingdon The Pavilion Cambridgeshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The West Retail Group Limited | Sep 16, 2020 | Falkland Way DN18 5RL Barton-Upon-Humber The Nest England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Malcolm Stanley Healey | Apr 06, 2016 | Falkland Way DN18 5RX Barton-Upon-Humber The Nest | Yes | ||||||||||
Nationality: British Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Does EBUYER (UK) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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