Company NameEarnd (UK) Limited
DirectorAlexander David Greensill
Company StatusLiquidation
Company Number11391391
CategoryPrivate Limited Company
Incorporation Date31 May 2018(5 years, 10 months ago)
Previous NameFreeup Finance Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alexander David Greensill
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2021(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMr Reuben Alexander Saxon
Date of BirthMarch 1984 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 2018(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address82b Hackford Road, Stockwell 82b Hackford Road
London
SW9 0RG
Director NameMr Neil Albert Garrod
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Street
Covent Garden
London
WC2R 0LR
Director NameMr William Crothers
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2020(1 year, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Street
Covent Garden
London
WC2R 0LR
Director NameMr Alastair Kenneth Eadie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2020(1 year, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Street
Covent Garden
London
WC2R 0LR
Director NameMr Sean Denis Robson-Hanafin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2020(1 year, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Secretary NameMr Jonathan Edward Myott Lane
StatusResigned
Appointed17 April 2020(1 year, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 2020)
RoleCompany Director
Correspondence AddressOne Southampton Street
Covent Garden
London
WC2R 0LR
Secretary NameMs Hayley Louise James
StatusResigned
Appointed30 June 2020(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2021)
RoleCompany Director
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 June 2020 (3 years, 10 months ago)
Next Return Due30 June 2021 (overdue)

Filing History

16 May 2023Liquidators' statement of receipts and payments to 23 March 2023 (27 pages)
6 April 2022Appointment of a voluntary liquidator (4 pages)
24 March 2022Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages)
16 December 2021Termination of appointment of Hayley Louise James as a secretary on 21 October 2021 (2 pages)
15 November 2021Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 15 November 2021 (2 pages)
21 October 2021Administrator's progress report (32 pages)
8 July 2021Statement of affairs with form AM02SOA (17 pages)
13 April 2021Statement of administrator's proposal (57 pages)
31 March 2021Appointment of an administrator (4 pages)
23 March 2021Registered office address changed from One Southampton Street Covent Garden London WC2R 0LR England to 4 Hardman Square Spinningfields Manchester M3 3EB on 23 March 2021 (2 pages)
9 March 2021Termination of appointment of Sean Denis Robson-Hanafin as a director on 12 February 2021 (1 page)
9 March 2021Termination of appointment of Alastair Kenneth Eadie as a director on 4 March 2021 (1 page)
9 March 2021Appointment of Mr Alexander David Greensill as a director on 4 March 2021 (2 pages)
9 March 2021Termination of appointment of Neil Albert Garrod as a director on 4 March 2021 (1 page)
9 March 2021Termination of appointment of William Crothers as a director on 4 February 2021 (1 page)
13 January 2021Full accounts made up to 31 December 2019 (26 pages)
10 July 2020Termination of appointment of Jonathan Edward Myott Lane as a secretary on 30 June 2020 (1 page)
10 July 2020Appointment of Ms Hayley Louise James as a secretary on 30 June 2020 (2 pages)
16 June 2020Confirmation statement made on 16 June 2020 with updates (3 pages)
9 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
28 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-27
(3 pages)
20 April 2020Appointment of Mr Alastair Kenneth Eadie as a director on 17 April 2020 (2 pages)
20 April 2020Appointment of Mr William Crothers as a director on 17 April 2020 (2 pages)
20 April 2020Appointment of Mr Sean Denis Robson-Hanafin as a director on 17 April 2020 (2 pages)
20 April 2020Appointment of Mr Jonathan Edward Myott Lane as a secretary on 17 April 2020 (2 pages)
19 November 2019Resolutions
  • RES13 ‐ Company business 30/10/2019
(1 page)
19 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivided 31/07/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 November 2019Cessation of David Townsend as a person with significant control on 30 October 2019 (1 page)
8 November 2019Notification of Greensill Capital Management Company (Uk) Limited as a person with significant control on 30 October 2019 (2 pages)
8 November 2019Cessation of Reuben Alexander Saxon as a person with significant control on 30 October 2019 (1 page)
4 November 2019Registered office address changed from 1-15 Clere St Shoreditch London EC2A 4LJ United Kingdom to One Southampton Street Covent Garden London WC2R 0LR on 4 November 2019 (1 page)
4 November 2019Termination of appointment of Reuben Alexander Saxon as a director on 30 October 2019 (1 page)
4 November 2019Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
4 November 2019Appointment of Mr Neil Garrod as a director on 30 October 2019 (2 pages)
30 October 2019Registered office address changed from 25 Eccleston Pl, Belgravia, London Eccleston Place London SW1W 9NF United Kingdom to 1-15 Clere St Shoreditch London EC2A 4LJ on 30 October 2019 (1 page)
29 October 2019Micro company accounts made up to 31 May 2019 (2 pages)
15 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
16 September 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 26.1104
(3 pages)
16 September 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 20.3661
(3 pages)
29 August 2019Statement of capital following an allotment of shares on 1 June 2018
  • GBP 19.1905
(3 pages)
29 August 2019Confirmation statement made on 30 May 2019 with updates (5 pages)
28 August 2019Notification of David Townsend as a person with significant control on 1 June 2018 (2 pages)
21 August 2019Compulsory strike-off action has been discontinued (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
17 June 2019Sub-division of shares on 1 June 2018 (6 pages)
31 May 2018Incorporation
Statement of capital on 2018-05-31
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)