EBUYER (UK) LIMITED

Register to unlock more data on OkredoRegister

EBUYER (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03941136

Incorporation date

07/03/2000

Size

Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2000)
dot icon13/03/2026
Administrator's progress report
dot icon09/10/2025
Statement of affairs with form AM02SOA/AM02SOC
dot icon08/09/2025
Notice of deemed approval of proposals
dot icon28/08/2025
Statement of administrator's proposal
dot icon19/08/2025
Appointment of an administrator
dot icon19/08/2025
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 2025-08-19
dot icon10/02/2025
Satisfaction of charge 2 in full
dot icon27/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon02/10/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon20/05/2024
Director's details changed for Mr Mark Jason Reed on 2024-04-30
dot icon03/05/2024
Full accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon12/09/2023
Termination of appointment of Lee Robert Weymouth as a director on 2023-08-16
dot icon12/09/2023
Termination of appointment of Amber Elizabeth Smith as a director on 2023-08-18
dot icon12/09/2023
Appointment of Mr David Gary Brooks as a director on 2023-06-01
dot icon31/05/2023
Registered office address changed from 4 Kingfisher Way Hinchingbrooke Business Park Huntingdon PE29 6AA England to Ferry Road Howdendyke Goole DN14 7UW on 2023-05-31
dot icon26/05/2023
Appointment of Mrs Alison Rose as a director on 2023-04-04
dot icon28/04/2023
Resolutions
dot icon28/04/2023
Memorandum and Articles of Association
dot icon13/04/2023
Cessation of The West Retail Group Limited as a person with significant control on 2023-04-03
dot icon13/04/2023
Notification of Realtime Holdings Limited as a person with significant control on 2023-04-03
dot icon13/04/2023
Termination of appointment of Jane Marie Oldfield as a secretary on 2023-04-03
dot icon13/04/2023
Termination of appointment of Alexander David Grant as a director on 2023-04-03
dot icon13/04/2023
Termination of appointment of Jane Marie Oldfield as a director on 2023-04-03
dot icon13/04/2023
Termination of appointment of Mark Jonathan Pullan as a director on 2023-04-03
dot icon13/04/2023
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 2023-04-13
dot icon13/04/2023
Appointment of Mr Mark Jason Reed as a director on 2023-04-03
dot icon13/04/2023
Appointment of Richard Stephen Marsden as a director on 2023-04-03
dot icon06/04/2023
Registration of charge 039411360007, created on 2023-04-03
dot icon04/04/2023
Registration of charge 039411360005, created on 2023-04-03
dot icon04/04/2023
Registration of charge 039411360006, created on 2023-04-03
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon16/05/2022
Full accounts made up to 2021-12-31
dot icon03/05/2022
Appointment of Mr Alexander David Grant as a director on 2022-05-03
dot icon25/04/2022
Termination of appointment of Andrew Allan Roberts as a director on 2022-04-22
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon13/12/2021
Satisfaction of charge 3 in full
dot icon25/06/2021
Full accounts made up to 2020-12-31
dot icon19/05/2021
Registered office address changed from The Nest Falkland Way Barton-upon-Humber DN18 5RX to The Nest Falkland Way Barton-upon-Humber DN18 5RL on 2021-05-19
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon16/09/2020
Notification of The West Retail Group Limited as a person with significant control on 2020-09-16
dot icon16/09/2020
Cessation of Malcolm Stanley Healey as a person with significant control on 2020-09-16
dot icon15/07/2020
Full accounts made up to 2019-12-31
dot icon20/04/2020
Satisfaction of charge 4 in full
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon15/03/2019
Full accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon31/05/2018
Full accounts made up to 2017-12-31
dot icon28/03/2018
Termination of appointment of Paul Richard Lyon as a director on 2018-03-22
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon07/11/2017
Appointment of Mrs Amber Elizabeth Smith as a director on 2017-11-06
dot icon04/08/2017
Appointment of Paul Richard Lyon as a director on 2017-08-01
dot icon04/08/2017
Appointment of Lee Robert Weymouth as a director on 2017-08-01
dot icon04/08/2017
Appointment of Andrew Allan Roberts as a director on 2017-08-01
dot icon06/06/2017
Full accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon31/12/2016
Auditor's resignation
dot icon26/05/2016
Full accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon20/01/2016
Termination of appointment of Armando Lucero Sanchez as a director on 2016-01-07
dot icon19/11/2015
Appointment of Miss Jane Marie Oldfield as a director on 2015-11-19
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon01/10/2015
Termination of appointment of Timothy David Wadhams as a director on 2015-09-30
dot icon26/08/2015
Termination of appointment of Stuart Ashley Carlisle as a director on 2015-08-13
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/11/2014
Appointment of Mr Stuart Ashley Carlisle as a director on 2014-11-04
dot icon04/11/2014
Appointment of Mr Timothy David Wadhams as a director on 2014-11-04
dot icon21/08/2014
Full accounts made up to 2013-12-31
dot icon28/05/2014
Statement by directors
dot icon28/05/2014
Solvency statement dated 23/05/14
dot icon28/05/2014
Statement of capital on 2014-05-28
dot icon28/05/2014
Memorandum and Articles of Association
dot icon28/05/2014
Resolutions
dot icon07/02/2014
Director's details changed for Mr Mark Jonathan Pullan on 2013-12-20
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/01/2014
Register(s) moved to registered office address
dot icon08/01/2014
Appointment of Miss Jane Marie Oldfield as a secretary
dot icon08/01/2014
Termination of appointment of Armando Sanchez as a secretary
dot icon08/01/2014
Termination of appointment of Armando Sanchez as a secretary
dot icon11/12/2013
Registered office address changed from . Ferry Road Howden East Yorkshire DN14 7UW United Kingdom on 2013-12-11
dot icon10/05/2013
Full accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon28/03/2012
Termination of appointment of Karen Coles as a director
dot icon12/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/08/2011
Full accounts made up to 2010-12-31
dot icon21/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/10/2010
Director's details changed for Mr Armando Lucero Sanchez on 2010-10-20
dot icon20/10/2010
Director's details changed for Mr Mark Jonathan Pullan on 2010-10-20
dot icon20/10/2010
Director's details changed for Karen Coles on 2010-10-20
dot icon20/10/2010
Secretary's details changed for Mr Armando Lucero Sanchez on 2010-10-20
dot icon09/07/2010
Full accounts made up to 2009-12-31
dot icon19/05/2010
Director's details changed for Karen Coles on 2010-04-20
dot icon19/04/2010
Register(s) moved to registered inspection location
dot icon19/04/2010
Register inspection address has been changed
dot icon19/04/2010
Registered office address changed from Manor Farm Main Street Hotham East Yorkshire YO43 4UD on 2010-04-19
dot icon17/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon16/03/2010
Registered office address changed from Off Ferry Road Howden East Yorkshire DN14 7UW on 2010-03-16
dot icon06/11/2009
Full accounts made up to 2008-12-31
dot icon08/06/2009
Director's change of particulars / mark pullan / 08/06/2009
dot icon31/03/2009
Return made up to 07/03/09; full list of members
dot icon19/02/2009
Director appointed mark jonathan pullan
dot icon22/12/2008
Appointment terminate, director and secretary damian mark conroy logged form
dot icon22/12/2008
Secretary appointed armando lucero sanchez
dot icon17/11/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon23/07/2008
Registered office changed on 23/07/2008 from 54 new park road london SW2 4UN
dot icon21/07/2008
Appointment terminated director timothy wheldon
dot icon25/06/2008
Registered office changed on 25/06/2008 from, off ferry road, howden, east yorkshire, DN14 7UW
dot icon03/04/2008
Return made up to 07/03/08; full list of members
dot icon08/02/2008
New director appointed
dot icon05/02/2008
Director resigned
dot icon29/01/2008
Secretary resigned
dot icon29/01/2008
New secretary appointed;new director appointed
dot icon10/01/2008
Secretary resigned;director resigned
dot icon10/01/2008
New secretary appointed
dot icon30/12/2007
Full accounts made up to 2007-09-30
dot icon21/09/2007
Ad 18/09/07--------- £ si 30000@1=30000 £ ic 700000/730000
dot icon21/06/2007
Return made up to 07/03/07; full list of members
dot icon03/06/2007
Secretary resigned;director resigned
dot icon03/06/2007
New secretary appointed;new director appointed
dot icon25/05/2007
Director resigned
dot icon16/01/2007
New director appointed
dot icon15/01/2007
Director resigned
dot icon28/12/2006
Full accounts made up to 2005-09-30
dot icon22/12/2006
Full accounts made up to 2006-09-30
dot icon25/11/2006
Declaration of mortgage charge released/ceased
dot icon25/11/2006
Declaration of mortgage charge released/ceased
dot icon25/09/2006
Resolutions
dot icon25/09/2006
£ nc 640000/1000000 22/08/06
dot icon25/09/2006
Ad 22/08/06--------- £ si 60000@1=60000 £ ic 640000/700000
dot icon13/09/2006
Director resigned
dot icon28/07/2006
New secretary appointed
dot icon28/07/2006
Secretary resigned
dot icon14/06/2006
New director appointed
dot icon06/06/2006
New secretary appointed
dot icon30/05/2006
New director appointed
dot icon15/05/2006
Return made up to 07/03/06; full list of members
dot icon30/03/2006
Secretary resigned;director resigned
dot icon21/03/2006
Director's particulars changed
dot icon06/03/2006
Registered office changed on 06/03/06 from: 201 woodbourn road, sheffield, south yorkshire S9 3LR
dot icon23/12/2005
New director appointed
dot icon06/12/2005
New director appointed
dot icon09/11/2005
Director resigned
dot icon08/11/2005
Full accounts made up to 2004-09-30
dot icon24/10/2005
New director appointed
dot icon02/08/2005
Delivery ext'd 3 mth 30/09/04
dot icon02/08/2005
Secretary resigned
dot icon02/08/2005
New secretary appointed
dot icon25/07/2005
Director resigned
dot icon25/07/2005
New director appointed
dot icon23/07/2005
Particulars of mortgage/charge
dot icon24/05/2005
New director appointed
dot icon20/04/2005
Director resigned
dot icon20/04/2005
Director's particulars changed
dot icon20/04/2005
Director's particulars changed
dot icon12/04/2005
Return made up to 07/03/05; full list of members
dot icon04/04/2005
Director resigned
dot icon10/02/2005
Location of register of members
dot icon02/02/2005
New director appointed
dot icon28/01/2005
Director resigned
dot icon25/01/2005
Director resigned
dot icon25/01/2005
New director appointed
dot icon02/12/2004
New director appointed
dot icon30/07/2004
Group of companies' accounts made up to 2003-09-30
dot icon21/05/2004
Resolutions
dot icon04/05/2004
Ad 06/04/04--------- £ si 240000@1=240000 £ ic 400000/640000
dot icon04/05/2004
Nc inc already adjusted 31/03/01
dot icon04/05/2004
Resolutions
dot icon06/04/2004
Return made up to 07/03/04; full list of members
dot icon26/03/2003
Return made up to 07/03/03; full list of members
dot icon20/12/2002
Full accounts made up to 2002-09-30
dot icon13/11/2002
Particulars of mortgage/charge
dot icon15/10/2002
Auditor's resignation
dot icon08/10/2002
Particulars of mortgage/charge
dot icon02/09/2002
Registered office changed on 02/09/02 from: unit 5 centurian business park, coggin mill way templeborough, roherham, south yorkshire S60 1FB
dot icon05/04/2002
Return made up to 07/03/02; full list of members
dot icon04/12/2001
Accounts for a medium company made up to 2001-09-30
dot icon04/12/2001
Accounts for a small company made up to 2001-03-31
dot icon12/10/2001
Accounting reference date shortened from 31/03/02 to 30/09/01
dot icon16/07/2001
Registered office changed on 16/07/01 from: broadway, sitwell grove, rotherham, south yorkshire S60 3AY
dot icon31/05/2001
Resolutions
dot icon31/05/2001
Resolutions
dot icon31/05/2001
Ad 31/03/01--------- £ si 150000@1=150000 £ ic 250000/400000
dot icon05/04/2001
Return made up to 07/03/01; full list of members
dot icon28/11/2000
Memorandum and Articles of Association
dot icon28/11/2000
Resolutions
dot icon28/11/2000
Resolutions
dot icon28/11/2000
Resolutions
dot icon28/11/2000
£ nc 250000/400000 21/11/00
dot icon21/11/2000
Certificate of change of name
dot icon01/11/2000
New director appointed
dot icon01/11/2000
New secretary appointed
dot icon13/07/2000
Secretary resigned
dot icon13/07/2000
Ad 04/07/00--------- £ si 150000@1=150000 £ ic 100000/250000
dot icon13/07/2000
Nc inc already adjusted 04/07/00
dot icon13/07/2000
Resolutions
dot icon13/07/2000
Resolutions
dot icon29/06/2000
Ad 26/06/00--------- £ si 99998@1=99998 £ ic 2/100000
dot icon30/05/2000
Certificate of change of name
dot icon30/05/2000
£ nc 100/100000 22/05/00
dot icon19/05/2000
Registered office changed on 19/05/00 from: hawleys LIMITED (chartered accou, 135 ecclesall road south, sheffield, south yorkshire S11 9PJ
dot icon19/05/2000
New secretary appointed
dot icon19/05/2000
New director appointed
dot icon16/05/2000
Registered office changed on 16/05/00 from: 44 upper belgrave road, bristol, avon BS8 2XN
dot icon16/05/2000
Secretary resigned
dot icon16/05/2000
Director resigned
dot icon07/03/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

41
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EBUYER (UK) LIMITED

EBUYER (UK) LIMITED is an(a) In Administration company incorporated on 07/03/2000 with the registered office located at C/O Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London EC4N 6EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EBUYER (UK) LIMITED?

toggle

EBUYER (UK) LIMITED is currently In Administration. It was registered on 07/03/2000 .

Where is EBUYER (UK) LIMITED located?

toggle

EBUYER (UK) LIMITED is registered at C/O Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London EC4N 6EU.

What does EBUYER (UK) LIMITED do?

toggle

EBUYER (UK) LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for EBUYER (UK) LIMITED?

toggle

The latest filing was on 13/03/2026: Administrator's progress report.