ETHICALSUPERSTORE.COM LIMITED

ETHICALSUPERSTORE.COM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameETHICALSUPERSTORE.COM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04803694
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ETHICALSUPERSTORE.COM LIMITED?

    • (5261) /
    • (7222) /

    Where is ETHICALSUPERSTORE.COM LIMITED located?

    Registered Office Address
    c/o C/O
    GRIFFINS
    Tavistock House South Tavistock Square
    WC1H 9LG London
    Undeliverable Registered Office AddressNo

    What were the previous names of ETHICALSUPERSTORE.COM LIMITED?

    Previous Company Names
    Company NameFromUntil
    POINTOV LTDAug 09, 2004Aug 09, 2004
    WALDENPOINT LIMITEDJun 18, 2003Jun 18, 2003

    What are the latest accounts for ETHICALSUPERSTORE.COM LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for ETHICALSUPERSTORE.COM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pages4.72

    Liquidators' statement of receipts and payments to Feb 19, 2016

    22 pages4.68

    Liquidators' statement of receipts and payments to Feb 19, 2015

    17 pages4.68

    Liquidators' statement of receipts and payments to Feb 19, 2014

    17 pages4.68

    Liquidators' statement of receipts and payments to Feb 19, 2013

    15 pages4.68

    Administrator's progress report to Feb 20, 2012

    27 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Result of meeting of creditors

    1 pages2.23B

    Statement of administrator's revised proposal

    3 pages2.22B

    Notice of vacation of office by administrator

    13 pages2.39B

    Administrator's progress report to Aug 15, 2011

    11 pages2.24B

    Registered office address changed from * 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA* on Sep 12, 2011

    2 pagesAD01

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Result of meeting of creditors

    1 pages2.23B

    Registered office address changed from * the Axis Building Maingate Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ United Kingdom* on Mar 21, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    MG02

    Registered office address changed from * Unit 16 Princes Park Team Valley Gateshead Tyne & Wear NE11 0NF England* on Feb 10, 2011

    1 pagesAD01

    Termination of appointment of Julian Spector as a director

    1 pagesTM01

    Termination of appointment of Joanne Spector as a director

    1 pagesTM01

    Termination of appointment of Anthony Brindle as a director

    1 pagesTM01

    Termination of appointment of David Leonard as a director

    1 pagesTM01

    Termination of appointment of Trevor Hughes as a director

    1 pagesTM01

    Annual return made up to Jun 18, 2010 with full list of shareholders

    12 pagesAR01

    Who are the officers of ETHICALSUPERSTORE.COM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, Victor
    Auburn Gardens
    Fenham
    NE4 9XP Newcastle Upon Tyne
    25
    Director
    Auburn Gardens
    Fenham
    NE4 9XP Newcastle Upon Tyne
    25
    United KingdomBritish90441150004
    REDFERN, Andrew James
    Lobley Hill Road
    NE11 0BT Gateshead
    435
    Tyne And Wear
    Director
    Lobley Hill Road
    NE11 0BT Gateshead
    435
    Tyne And Wear
    United KingdomBritish98219050001
    GRIFFIN, Michelle Ellen
    Flat 5 17 Charleville Road
    West Kensington
    W14 9JJ London
    Secretary
    Flat 5 17 Charleville Road
    West Kensington
    W14 9JJ London
    British45872850001
    MORGAN, Timothy David
    Fowberry Crescent
    Fenham
    NE4 9XH Newcastle Upon Tyne
    7
    Secretary
    Fowberry Crescent
    Fenham
    NE4 9XH Newcastle Upon Tyne
    7
    British49657890002
    MORGAN, Victor
    51 Lime Street
    NE1 2BN Newcastle Upon Tyne
    Secretary
    51 Lime Street
    NE1 2BN Newcastle Upon Tyne
    Us90441150003
    INCORPORATE SECRETARIAT LIMITED
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    Nominee Secretary
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    900024550001
    BRINDLE, Anthony Warwick
    5 Westgate Close
    NE25 9HT Whitley Bay
    Tyne & Wear
    Director
    5 Westgate Close
    NE25 9HT Whitley Bay
    Tyne & Wear
    United KingdomBritish45852800001
    HUGHES, Trevor
    7 Meadow Court
    Ponteland
    NE20 9RB Newcastle Upon Tyne
    Tyne & Wear
    Director
    7 Meadow Court
    Ponteland
    NE20 9RB Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish116797010001
    LEONARD, David
    3 Wansbeck Place
    NE61 1RF Morpeth
    Northumberland
    Director
    3 Wansbeck Place
    NE61 1RF Morpeth
    Northumberland
    United KingdomBritish51090040002
    MORGAN, Timothy David
    Fowberry Crescent
    Fenham
    NE4 9XH Newcastle Upon Tyne
    7
    Director
    Fowberry Crescent
    Fenham
    NE4 9XH Newcastle Upon Tyne
    7
    United KingdomBritish49657890002
    SPECTOR, Joanne Denise
    Stratford Lodge 107 Mudeford
    BH23 4AE Christchurch
    Dorset
    Director
    Stratford Lodge 107 Mudeford
    BH23 4AE Christchurch
    Dorset
    EnglandBritish16765630001
    SPECTOR, Julian Elliot
    Stratford Lodge
    107 Mudeford
    BH23 4AE Christchurch
    Dorset
    Director
    Stratford Lodge
    107 Mudeford
    BH23 4AE Christchurch
    Dorset
    EnglandBritish35545610001

    Does ETHICALSUPERSTORE.COM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 02, 2010
    Delivered On Jul 09, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The North East Growth 500 Plus LP
    Transactions
    • Jul 09, 2010Registration of a charge (MG01)
    Debenture
    Created On Nov 07, 2006
    Delivered On Nov 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 09, 2006Registration of a charge (395)
    • Mar 16, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does ETHICALSUPERSTORE.COM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 15, 2011Administration started
    Feb 20, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew John Duncan
    39-45 Shaftesbury Avenue
    W1D 6LA London
    practitioner
    39-45 Shaftesbury Avenue
    W1D 6LA London
    James Bradney
    3rd Floor 39-45 Shaftesbury Avenue
    W1D 6LA London
    practitioner
    3rd Floor 39-45 Shaftesbury Avenue
    W1D 6LA London
    Timothy James Bramston
    Tavistock House South Tavistock Square
    WC1H 9LG London
    practitioner
    Tavistock House South Tavistock Square
    WC1H 9LG London
    Stephen Hunt
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    practitioner
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    2
    DateType
    Feb 20, 2012Commencement of winding up
    Mar 05, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Hunt
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    practitioner
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    Timothy James Bramston
    Tavistock House South Tavistock Square
    WC1H 9LG London
    practitioner
    Tavistock House South Tavistock Square
    WC1H 9LG 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