Company NamePaddle8 Auctionata Limited
Company StatusDissolved
Company Number05356001
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Dissolution Date19 May 2018 (5 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatrick Eddy Van Der Vorst
Date of BirthMay 1971 (Born 53 years ago)
NationalityBelgian
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Secretary NameFuller Harvey Limited (Corporation)
StatusClosed
Appointed28 October 2015(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 19 May 2018)
Correspondence AddressMill House 58 Guildford Street
Chertsey
Surrey
KT16 9BE
Secretary NameElizabeth Forrester
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Morpeth Mansions
Morpeth Terrace
London
SW1P 1ER
Secretary NameAnn Elizabeth Mantz
NationalityBritish
StatusResigned
Appointed05 August 2010(5 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 August 2015)
RoleCompany Director
Correspondence Address22-24 Worple Road
London
SW19 4DD
Director NameMr Jan Thiel
Date of BirthApril 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed31 August 2015(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 January 2017)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address24 Maddox Street
4th Floor
London
W1S 1PP

Contact

Websitevaluemyantiques.co.uk

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Patrick Eddy Van Der Vorst
60.24%
Ordinary
33 at £1Deborah Sonia Meaden
19.88%
Ordinary
33 at £1Theodoros Paphitis
19.88%
Ordinary

Financials

Year2014
Net Worth-£1,038,866
Cash£2,839
Current Liabilities£126,383

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

15 September 2015Delivered on: 16 September 2015
Persons entitled: Kreos Capital Iv (Luxembourg) S.A.R.L.

Classification: A registered charge
Particulars: Trade marks and domain names. For further details of the intellectual property charged, please refer to the instrument.
Outstanding

Filing History

19 May 2018Final Gazette dissolved following liquidation (1 page)
19 February 2018Notice of move from Administration to Dissolution (19 pages)
19 February 2018Administrator's progress report (18 pages)
19 September 2017Administrator's progress report (22 pages)
19 September 2017Administrator's progress report (22 pages)
19 September 2017Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL Uk to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL Uk to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
11 April 2017Statement of affairs with form 2.14B (8 pages)
11 April 2017Statement of affairs with form 2.14B (8 pages)
6 April 2017Notice of deemed approval of proposals (1 page)
6 April 2017Notice of deemed approval of proposals (1 page)
9 March 2017Notice of deemed approval of proposals (30 pages)
9 March 2017Notice of deemed approval of proposals (30 pages)
27 February 2017Statement of administrator's proposal (34 pages)
27 February 2017Statement of administrator's proposal (34 pages)
24 February 2017Registered office address changed from 24 Maddox Street 4th Floor London W1S 1PP England to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 24 February 2017 (2 pages)
24 February 2017Registered office address changed from 24 Maddox Street 4th Floor London W1S 1PP England to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 24 February 2017 (2 pages)
23 February 2017Appointment of an administrator (1 page)
23 February 2017Appointment of an administrator (1 page)
13 January 2017Termination of appointment of Jan Thiel as a director on 11 January 2017 (1 page)
13 January 2017Termination of appointment of Jan Thiel as a director on 11 January 2017 (1 page)
12 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
(3 pages)
12 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
(3 pages)
15 July 2016Registered office address changed from 3 Dean Trench Street London SW1P 3HB England to 24 Maddox Street 4th Floor London W1S 1PP on 15 July 2016 (1 page)
15 July 2016Registered office address changed from 3 Dean Trench Street London SW1P 3HB England to 24 Maddox Street 4th Floor London W1S 1PP on 15 July 2016 (1 page)
1 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
1 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,260,166
(5 pages)
11 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,260,166
(5 pages)
24 February 2016Director's details changed for Patrick Eddy Van Der Vorst on 1 January 2016 (2 pages)
24 February 2016Director's details changed for Patrick Eddy Van Der Vorst on 1 January 2016 (2 pages)
18 February 2016Appointment of Fuller Harvey Limited as a secretary on 28 October 2015 (2 pages)
18 February 2016Appointment of Fuller Harvey Limited as a secretary on 28 October 2015 (2 pages)
1 October 2015Registered office address changed from 22-24 Worple Road Wimbledon London SW19 4DD to 3 Dean Trench Street London SW1P 3HB on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 22-24 Worple Road Wimbledon London SW19 4DD to 3 Dean Trench Street London SW1P 3HB on 1 October 2015 (1 page)
16 September 2015Registration of charge 053560010001, created on 15 September 2015 (37 pages)
16 September 2015Registration of charge 053560010001, created on 15 September 2015 (37 pages)
2 September 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 1,260,166
(3 pages)
2 September 2015Termination of appointment of Ann Elizabeth Mantz as a secretary on 31 August 2015 (1 page)
2 September 2015Appointment of Mr Jan Thiel as a director on 31 August 2015 (2 pages)
2 September 2015Termination of appointment of Ann Elizabeth Mantz as a secretary on 31 August 2015 (1 page)
2 September 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 1,260,166
(3 pages)
2 September 2015Appointment of Mr Jan Thiel as a director on 31 August 2015 (2 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
25 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 166
(4 pages)
25 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 166
(4 pages)
25 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 166
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 166
(4 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 166
(4 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 166
(4 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 March 2012Change of name notice (2 pages)
5 March 2012Company name changed valuemystuffnow LIMITED\certificate issued on 05/03/12
  • RES15 ‐ Change company name resolution on 2012-01-18
(3 pages)
5 March 2012Company name changed valuemystuffnow LIMITED\certificate issued on 05/03/12
  • RES15 ‐ Change company name resolution on 2012-01-18
(3 pages)
5 March 2012Change of name notice (2 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
26 November 2010Memorandum and Articles of Association (17 pages)
26 November 2010Memorandum and Articles of Association (17 pages)
7 September 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 166.00
(4 pages)
7 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 September 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 166.00
(4 pages)
7 September 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 166.00
(4 pages)
31 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 166.00
(4 pages)
31 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 166.00
(4 pages)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
31 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 166.00
(4 pages)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
18 August 2010Appointment of Ann Elizabeth Mantz as a secretary (3 pages)
18 August 2010Termination of appointment of Elizabeth Forrester as a secretary (2 pages)
18 August 2010Termination of appointment of Elizabeth Forrester as a secretary (2 pages)
18 August 2010Appointment of Ann Elizabeth Mantz as a secretary (3 pages)
18 August 2010Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE on 18 August 2010 (2 pages)
18 August 2010Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE on 18 August 2010 (2 pages)
30 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
30 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
20 April 2010Previous accounting period shortened from 28 February 2010 to 31 August 2009 (1 page)
20 April 2010Previous accounting period shortened from 28 February 2010 to 31 August 2009 (1 page)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Patrick Eddy Van Der Vorst on 8 February 2010 (2 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Patrick Eddy Van Der Vorst on 8 February 2010 (2 pages)
25 February 2010Director's details changed for Patrick Eddy Van Der Vorst on 8 February 2010 (2 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
12 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
12 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
6 July 2009Memorandum and Articles of Association (12 pages)
6 July 2009Memorandum and Articles of Association (12 pages)
30 June 2009Company name changed spqart LIMITED\certificate issued on 01/07/09 (2 pages)
30 June 2009Company name changed spqart LIMITED\certificate issued on 01/07/09 (2 pages)
5 June 2009Registered office changed on 05/06/2009 from flat 5, carlisle mansions carlisle place london SW1P 1HX (1 page)
5 June 2009Registered office changed on 05/06/2009 from flat 5, carlisle mansions carlisle place london SW1P 1HX (1 page)
6 March 2009Return made up to 08/02/09; full list of members (3 pages)
6 March 2009Return made up to 08/02/09; full list of members (3 pages)
22 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
22 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
20 March 2008Return made up to 08/02/08; full list of members (3 pages)
20 March 2008Return made up to 08/02/08; full list of members (3 pages)
23 January 2008Return made up to 08/02/07; full list of members (2 pages)
23 January 2008Return made up to 08/02/07; full list of members (2 pages)
9 January 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
9 January 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
21 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
21 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
20 June 2006Return made up to 08/02/06; full list of members (2 pages)
20 June 2006Return made up to 08/02/06; full list of members (2 pages)
8 February 2005Incorporation (17 pages)
8 February 2005Incorporation (17 pages)