SAY IT WITH EASE.COM LIMITED
Overview
Company Name | SAY IT WITH EASE.COM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00791110 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SAY IT WITH EASE.COM LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SAY IT WITH EASE.COM LIMITED located?
Registered Office Address | Church Bridge House Henry Street BB5 4EE Accrington United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SAY IT WITH EASE.COM LIMITED?
Company Name | From | Until |
---|---|---|
FAD ENGINEERING LIMITED | Oct 14, 1996 | Oct 14, 1996 |
NPK DIE SYSTEMS LIMITED | Feb 13, 1990 | Feb 13, 1990 |
NORTHERN PRESS-KNIFE COMPANY LIMITED | Jan 18, 1983 | Jan 18, 1983 |
NORTHERN PRESS-KNIFE CO., LIMITED | Feb 07, 1964 | Feb 07, 1964 |
What are the latest accounts for SAY IT WITH EASE.COM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 26, 2021 |
What are the latest filings for SAY IT WITH EASE.COM LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Michael Arnaouti as a director on Dec 17, 2021 | 2 pages | AP01 | ||
Appointment of Mr Michael Arnaouti as a secretary on Dec 17, 2021 | 2 pages | AP03 | ||
Termination of appointment of Mark Ashcroft as a secretary on Dec 16, 2021 | 1 pages | TM02 | ||
Termination of appointment of Mark Ashcroft as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 26, 2021 | 1 pages | AA | ||
Confirmation statement made on Jul 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 27, 2020 | 1 pages | AA | ||
Termination of appointment of Philip Binns Maudsley as a director on Mar 26, 2021 | 1 pages | TM01 | ||
Change of details for Findel Plc as a person with significant control on Jul 26, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 20, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 29, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 20, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 20, 2018 with updates | 4 pages | CS01 | ||
Director's details changed for Mark Ashcroft on Apr 02, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Philip Binns Maudsley on Apr 02, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Stuart Murdoch Caldwell on Apr 01, 2018 | 2 pages | CH01 | ||
Change of details for Findel Plc as a person with significant control on Mar 01, 2018 | 2 pages | PSC05 | ||
Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4th to Church Bridge House Henry Street Accrington BB5 4EE on Mar 01, 2018 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jul 20, 2017 with updates | 4 pages | CS01 | ||
Termination of appointment of Timothy John Kowalski as a director on Apr 05, 2017 | 1 pages | TM01 | ||
Appointment of Mark Ashcroft as a director on Apr 06, 2017 | 2 pages | AP01 | ||
Who are the officers of SAY IT WITH EASE.COM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARNAOUTI, Michael | Secretary | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | 290653770001 | |||||||
ARNAOUTI, Michael | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | Company Secretary | 539040004 | ||||
CALDWELL, Stuart Murdoch | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | Director | 229000880001 | ||||
ASHCROFT, Mark | Secretary | Gregory Street SK14 4TH Hyde 2 Cheshire United Kingdom | 165368860001 | |||||||
BOLTON, Ivan Joseph, Dr | Secretary | Gregory Street SK14 4TH Hyde 2 Cheshire England | British | 14333000007 | ||||||
HALE, Donald | Secretary | Trees House Staupes Road High Birstwith HG3 2LF Harrogate North Yorkshire | British | 75316130001 | ||||||
ASHCROFT, Mark | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | Company Secretary | 113691350001 | ||||
BOLTON, Ivan Joseph, Dr | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | United Kingdom | British | Director | 14333000007 | ||||
CHAPMAN, Keith | Director | Flasby BD23 3PX Skipton Flasby Hall North Yorkshire United Kingdom | United Kingdom | British | Company Chairman | 143093130001 | ||||
GRIFFITHS, William | Director | 2 Grange Close Great Harwood BB6 7PE Blackburn Lancashire | British | Managing Director | 7827670001 | |||||
HINTON, Christopher David | Director | Henry Street Church BB5 4EH Accrington Church Bridge House Lancashire | England | British | Director | 68474940001 | ||||
JOHNSON, David Anthony | Director | Cold Knoll Farm Stanbury BD22 0HH Haworth West Yorkshire | United Kingdom | British | Managing Director | 157156750001 | ||||
JOLLY, Patrick Edmund | Director | Hill Top Farm Hill Top Lane Skipton Road, BB18 6JN Earby Lancashire | England | British | Company Director | 75327660001 | ||||
KOWALSKI, Timothy John | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | Uk | British | Director | 153335190003 | ||||
MAUDSLEY, Philip Binns | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | Company Director | 15967010001 | ||||
SIDDLE, Roger William John | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | England | British | Director | 46903210001 |
Who are the persons with significant control of SAY IT WITH EASE.COM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Studio Retail Group Plc | Apr 06, 2016 | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SAY IT WITH EASE.COM LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jan 21, 2015 Delivered On Jan 27, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental security agreement | Created On Jul 28, 2010 Delivered On Aug 06, 2010 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Assigns an agreement being any of the existing facility agreement the new super senior credit agreement the revolving credit agreement and the ancillary facility agreements see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession to the security agreement | Created On Jul 16, 2010 Delivered On Jul 29, 2010 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party 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, investments, shares, credit balances, insurances, other contracts see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge by way of legal mortgage | Created On Nov 10, 1988 Delivered On Nov 24, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land situate on the northerly side of heys land great harwood lancashire . and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Nov 10, 1988 Delivered On Nov 24, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold land lying to the north of heys lane, great harwood lancashire t/no la 533312 together with all buildings & fixtures and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Single debenture | Created On Mar 16, 1988 Delivered On Mar 18, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures) heys lane, great harwood, blackburn, lancashire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 21, 1981 Delivered On Jan 31, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H & l/h property known as land & factory & other buildings at heys lane great harwood nr. Blackburn lancaster.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jan 28, 1980 Delivered On Jan 31, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land & premises being on the northerly side of heys lane and the easterley side of wood street, great harwood, lanes together with all fixtures present & future. | ||||
Persons Entitled
| ||||
Transactions
|
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