EBTM PLC
Status | DISSOLVED |
Company No. | 05369113 |
Category | Private Limited Company |
Incorporated | 18 Feb 2005 |
Age | 19 years, 5 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 03 Jun 2010 |
Years | 14 years, 1 month, 16 days |
SUMMARY
EBTM PLC is an dissolved private limited company with number 05369113. It was incorporated 19 years, 5 months, 1 day ago, on 18 February 2005 and it was dissolved 14 years, 1 month, 16 days ago, on 03 June 2010. The company address is C/O BDO STOY HAYWARD LLP C/O BDO STOY HAYWARD LLP, London, W1U 7EU.
Company Fillings
Liquidation in administration move to dissolution with case end date
Date: 03 Mar 2010
Action Date: 26 Feb 2010
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Case end date: 2010-02-26
Documents
Liquidation in administration progress report with brought down date
Date: 07 Oct 2009
Action Date: 11 Sep 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-09-11
Documents
Liquidation in administration progress report with brought down date
Date: 06 Oct 2009
Action Date: 25 Sep 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-09-25
Documents
Liquidation in administration progress report with brought down date
Date: 05 Oct 2009
Action Date: 25 Sep 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-09-25
Documents
Liquidation in administration progress report with brought down date
Date: 28 Sep 2009
Action Date: 25 Sep 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-09-25
Documents
Liquidation in administration result creditors meeting
Date: 22 May 2009
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration result creditors meeting
Date: 19 May 2009
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Legacy
Date: 09 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 09/04/2009 from unit G10.2 Battersea studios 80 silverthorne road london SW8 3HE
Documents
Legacy
Date: 09 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director richard breeden
Documents
Legacy
Date: 04 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director david howell
Documents
Liquidation in administration appointment of administrator
Date: 24 Mar 2009
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director simon hargreaves
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director and Secretary ian collins
Documents
Legacy
Date: 16 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 06/11/08 gbp si [email protected]=200000 gbp ic 1504737.575/1704737.575
Documents
Legacy
Date: 16 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 06/11/08 gbp si [email protected]=225000 gbp ic 1279737.575/1504737.575
Documents
Legacy
Date: 16 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 29/09/08 gbp si [email protected]=500 gbp ic 1279237.575/1279737.575
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director quentin griffiths
Documents
Legacy
Date: 16 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 16/01/2009 from unit 3 belmont business centre graywood road east hoathly lewes BN8 6QL
Documents
Accounts with accounts type group
Date: 01 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Resolution
Date: 19 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/08; bulk list available separately
Documents
Legacy
Date: 08 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed stephen mark walters
Documents
Legacy
Date: 08 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director dale masters
Documents
Legacy
Date: 08 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 02/07/08 gbp si [email protected]=96428.575 gbp ic 1182809/1279237.575
Documents
Legacy
Date: 08 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 24/07/07 gbp si [email protected]=2500 gbp ic 1180309/1182809
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director harriet fawcett
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / roderick calton / 04/04/2008 / Street was: 11 addison grove, now: poligonol ,sa sorteta; Area was: , now: camidel castel d'alaro; Post Town was: london, now: alaro 07340; Region was: , now: mallorca; Post Code was: W4 1EP, now: ; Country was: , now: spain
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed ian collins
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary roderick calton
Documents
Legacy
Date: 02 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 02/04/2008 from 141 wardour street london W1F 0UT
Documents
Legacy
Date: 18 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 23/11/07--------- £ si [email protected]=7500 £ ic 1172809/1180309
Documents
Resolution
Date: 17 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 01 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/07; bulk list available separately
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 07/12/05--------- £ si [email protected]
Documents
Legacy
Date: 31 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/05/07--------- £ si [email protected]=314000 £ ic 486250/800250
Documents
Legacy
Date: 31 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/05/07--------- £ si [email protected]=133928 £ ic 800250/934178
Documents
Legacy
Date: 31 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 25/06/07--------- £ si [email protected]=238631 £ ic 934178/1172809
Documents
Resolution
Date: 04 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jul 2007
Category: Capital
Type: 123
Description: £ nc 1000000/2000000 25/06/07
Documents
Legacy
Date: 29 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 27 Nov 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/06; bulk list available separately
Documents
Legacy
Date: 10 Mar 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/02/06
Documents
Resolution
Date: 10 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 28/02/06--------- £ si [email protected]=191250 £ ic 295000/486250
Documents
Legacy
Date: 07 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 07/03/06 from: 126 aldersgate street london EC1A 4JQ
Documents
Certificate change of name company
Date: 28 Feb 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed e-retail PLC\certificate issued on 28/02/06
Documents
Legacy
Date: 04 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 17/06/05--------- £ si [email protected]=100000 £ ic 195000/295000
Documents
Legacy
Date: 24 Jun 2005
Category: Capital
Type: PROSP
Description: Prospectus
Documents
Legacy
Date: 21 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 07/06/05--------- £ si [email protected]=80000 £ ic 115000/195000
Documents
Legacy
Date: 09 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 29/04/05--------- £ si [email protected]=13749 £ ic 101251/115000
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/06 to 30/04/06
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 10/03/05--------- £ si [email protected]=101250 £ ic 1/101251
Documents
Legacy
Date: 15 Mar 2005
Category: Capital
Type: 122
Description: S-div 10/03/05
Documents
Resolution
Date: 15 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Mar 2005
Category: Capital
Type: 123
Description: £ nc 100/500000 10/03/05
Documents
Certificate re registration private to public limited company
Date: 14 Mar 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERT5
Documents
Re registration memorandum articles
Date: 14 Mar 2005
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 14 Mar 2005
Category: Reregistration
Type: 43(3)e
Description: Declaration on reregistration from private to PLC
Documents
Legacy
Date: 14 Mar 2005
Category: Reregistration
Type: 43(3)
Description: Application for reregistration from private to PLC
Documents
Resolution
Date: 14 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ASPIRE LOFT CONVERSIONS LIMITED
46 UPTON ROAD,MANCHESTER,M46 9RX
Number: | 08369938 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 NURSERY LANE,DARLINGTON,DL2 2JS
Number: | 08247939 |
Status: | ACTIVE |
Category: | Private Limited Company |
FALCONER STEWART,BALLYHACKAMORE,BT4 3EU
Number: | NI058050 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,IMMINGHAM,DN40 1AB
Number: | 09043774 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD MILL BLISWORTH HILL FARM,BLISWORTH,NN7 3DB
Number: | 11123974 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR SENECA HOUSE LINKS POINT,BLACKPOOL,FY4 2FF
Number: | 09155034 |
Status: | ACTIVE |
Category: | Private Limited Company |