BYYD TECH LIMITED

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

    Company NameBYYD TECH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06746083
    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 BYYD TECH LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities
    • Media representation services (73120) / Professional, scientific and technical activities

    Where is BYYD TECH LIMITED located?

    Registered Office Address
    Sfp 9 Ensign House
    Admirals Way
    E14 9XQ Marsh Wall
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of BYYD TECH LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADFONIC LTDNov 11, 2008Nov 11, 2008

    What are the latest accounts for BYYD TECH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for BYYD TECH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 25, 2021

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 25, 2020

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 25, 2019

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 25, 2018

    23 pagesLIQ03

    Appointment of a voluntary liquidator

    2 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    40 pagesAM22

    Administrator's progress report to Oct 18, 2016

    35 pages2.24B

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    94 pages2.17B

    Result of meeting of creditors

    2 pages2.23B

    Statement of affairs with form 2.14B/2.15B

    36 pages2.16B

    Statement of administrator's proposal

    92 pages2.17B

    Statement of affairs with form 2.14B

    34 pages2.16B

    Registered office address changed from 9th Floor Tower Building Elizabeth House 11 York Road London SE1 7NX to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on Apr 29, 2016

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Appointment of Mr Alistair Charles Rix as a director on Jan 18, 2016

    2 pagesAP01

    Annual return made up to Nov 11, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2015

    Statement of capital on Dec 08, 2015

    • Capital: GBP 5.323913
    SH01

    Statement of capital following an allotment of shares on Oct 30, 2015

    • Capital: GBP 5.323763
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 24, 2015

    • Capital: GBP 5.296763
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 11, 2015

    • Capital: GBP 5.203545
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 14, 2015

    • Capital: GBP 5.143545
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 31, 2015

    • Capital: GBP 5.084773
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 11, 2015

    • Capital: GBP 5.062137
    3 pagesSH01

    Who are the officers of BYYD TECH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROCKER, Arthur Rupert
    Palmerston Road
    SW19 1PG Wimbledon
    35
    London
    United Kingdom
    Secretary
    Palmerston Road
    SW19 1PG Wimbledon
    35
    London
    United Kingdom
    155552320001
    BIGGS, Wesley Walden
    Imperial Court
    225 Kennington Lane
    SE11 5QN London
    Flat 272
    United Kingdom
    Director
    Imperial Court
    225 Kennington Lane
    SE11 5QN London
    Flat 272
    United Kingdom
    United KingdomAmericanCto134511190001
    CROCKER, Arthur Rupert
    Palmerston Road
    Wimbledon
    SW19 1PG London
    35
    United Kingdom
    Director
    Palmerston Road
    Wimbledon
    SW19 1PG London
    35
    United Kingdom
    EnglandBritishAccountant79797070001
    RIX, Alistair Charles
    9 Ensign House
    Admirals Way
    E14 9XQ Marsh Wall
    Sfp
    London
    Director
    9 Ensign House
    Admirals Way
    E14 9XQ Marsh Wall
    Sfp
    London
    EnglandEnglishChief Technical Officer174245550001
    CHILDS, Paul
    82 Margravine Gardens
    W6 8RJ London
    Director
    82 Margravine Gardens
    W6 8RJ London
    EnglandBritishCmo100660270002
    MALACHARD DES REYSSIERS, Victor Gerard Dominique Marie
    Shenington
    OX15 6NH Banbury
    Mill House
    Oxfordshire
    England
    Director
    Shenington
    OX15 6NH Banbury
    Mill House
    Oxfordshire
    England
    United KingdomFrenchCeo134511200002

    Does BYYD TECH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 04, 2014
    Delivered On Nov 08, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Marketinvoice Limited
    Transactions
    • Nov 08, 2014Registration of a charge (MR01)
    A registered charge
    Created On May 13, 2013
    Delivered On May 30, 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
    • Stephen Shields
    • Mainz Capital (Bvi) Limited ("Mainz")
    Transactions
    • May 30, 2013Registration of a charge (MR01)
    • Dec 11, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 06, 2012
    Delivered On Aug 11, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Mainz Capital (Bvi) Limited & Stephen Shields
    Transactions
    • Aug 11, 2012Registration of a charge (MG01)
    • Dec 11, 2013Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Oct 04, 2011
    Delivered On Oct 10, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit balance being the sum from time to time standing to the credit of the account see image for full details.
    Persons Entitled
    • Bnp Paribas Securities Services Trust Company (Jersey) Limited
    Transactions
    • Oct 10, 2011Registration of a charge (MG01)
    • Apr 21, 2014All of the property or undertaking has been released from the charge (MR05)
    • Oct 28, 2014Satisfaction of a charge (MR04)

    Does BYYD TECH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 26, 2017Administration ended
    Apr 19, 2016Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Franklin Plant
    9 Ensign House Admirals Way
    Marsh Wall, Docklands
    E14 9XQ London
    practitioner
    9 Ensign House Admirals Way
    Marsh Wall, Docklands
    E14 9XQ London
    Daniel Plant
    9 Ensign House
    Admirals Way
    E14 9XQ Marsh Wall
    London
    practitioner
    9 Ensign House
    Admirals Way
    E14 9XQ Marsh Wall
    London
    2
    DateType
    Apr 26, 2017Commencement of winding up
    Dec 15, 2021Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Franklin Plant
    9 Ensign House Admirals Way
    Marsh Wall, Docklands
    E14 9XQ London
    practitioner
    9 Ensign House Admirals Way
    Marsh Wall, Docklands
    E14 9XQ London
    Daniel Plant
    Sfp
    9 Ensign House
    E14 9XQ Admirals Way
    Marsh Wall, Docklands London
    practitioner
    Sfp
    9 Ensign House
    E14 9XQ Admirals Way
    Marsh Wall, Docklands London
    Simon Franklin Plant
    9 Ensign House Admirals Way
    Marsh Wall, Docklands
    E14 9XQ London
    practitioner
    9 Ensign House Admirals Way
    Marsh Wall, Docklands
    E14 9XQ London
    Daniel Plant
    9 Ensign House
    Admirals Way
    E14 9XQ Marsh Wall
    London
    practitioner
    9 Ensign House
    Admirals Way
    E14 9XQ Marsh Wall
    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