CORE8 LIMITED

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

    Company NameCORE8 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06567006
    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 CORE8 LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is CORE8 LIMITED located?

    Registered Office Address
    Cutlers Exchange
    123 Houndsditch
    EC3A 7BU London
    Undeliverable Registered Office AddressNo

    What were the previous names of CORE8 LIMITED?

    Previous Company Names
    Company NameFromUntil
    RY2008 LTD.Apr 16, 2008Apr 16, 2008

    What are the latest accounts for CORE8 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for CORE8 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 22, 2018

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Aug 06, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Colin Robert Evans as a director on Jul 02, 2018

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 065670060001 in full

    1 pagesMR04

    Confirmation statement made on Apr 16, 2018 with updates

    4 pagesCS01

    Previous accounting period shortened from May 01, 2017 to Apr 30, 2017

    1 pagesAA01

    Previous accounting period extended from Apr 30, 2017 to May 01, 2017

    1 pagesAA01

    Confirmation statement made on Apr 16, 2017 with updates

    5 pagesCS01

    Full accounts made up to Apr 30, 2016

    18 pagesAA

    Annual return made up to Apr 16, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2016

    Statement of capital on May 06, 2016

    • Capital: GBP 3,000,000
    SH01

    Full accounts made up to Apr 30, 2015

    13 pagesAA

    All of the property or undertaking has been released from charge 065670060001

    5 pagesMR05

    Annual return made up to Apr 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2015

    Statement of capital on Apr 16, 2015

    • Capital: GBP 3,000,000
    SH01

    Full accounts made up to Apr 30, 2014

    15 pagesAA

    Appointment of Mr Mark Richard Hampton as a secretary

    2 pagesAP03

    Appointment of Mr Mark Richard Hampton as a director

    2 pagesAP01

    Termination of appointment of David Gooderson as a director

    1 pagesTM01

    Who are the officers of CORE8 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMPTON, Mark Richard
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    Secretary
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    187551380001
    EVANS, Christopher James
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    Director
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    United KingdomBritishMarketing Director173694560001
    HAMPTON, Mark Richard
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    Director
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    EnglandBritishFinance Director183779350001
    GOODERSON, David Robert
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    Secretary
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    BritishAccountant139852020001
    BERRY, James
    Devonshire Square
    EC2M 4SQ London
    17
    Director
    Devonshire Square
    EC2M 4SQ London
    17
    EnglandBritishMarketeer132311340002
    ESCOTT, Paul
    26 Wimblehurst Road
    RH12 2ED Horsham
    Director
    26 Wimblehurst Road
    RH12 2ED Horsham
    United KingdomBritishCompany Director63470420004
    EVANS, Colin Robert
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    Director
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    United KingdomBritishCompany Director3753700001
    GOODERSON, David Robert
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    Director
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    EnglandBritishCompany Director139852020001

    Who are the persons with significant control of CORE8 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    England
    Apr 06, 2016
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number06309843
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CORE8 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 03, 2013
    Delivered On May 23, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 23, 2013Registration of a charge (MR01)
    • Nov 05, 2015All of the property or undertaking has been released from the charge (MR05)
    • Jun 01, 2018Satisfaction of a charge (MR04)

    Does CORE8 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 22, 2018Commencement of winding up
    Feb 23, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Steven Sherry
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT 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