EASIBINS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameEASIBINS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00915212
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EASIBINS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EASIBINS LIMITED located?

    Registered Office Address
    6 Snow Hill
    EC1A 2AY London
    Undeliverable Registered Office AddressNo

    What were the previous names of EASIBINS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TUTHILL DEVELOPMENTS LIMITEDSep 12, 1967Sep 12, 1967

    What are the latest accounts for EASIBINS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for EASIBINS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 13, 2019

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 13, 2019

    9 pagesLIQ03

    Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on Oct 06, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 14, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Mar 30, 2018 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 13, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mrs Katherine Swainsbury as a director on Dec 01, 2017

    2 pagesAP01

    Termination of appointment of Gavin Howard Graveson as a director on Oct 25, 2017

    1 pagesTM01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Mar 30, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Mar 30, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2016

    Statement of capital on Apr 01, 2016

    • Capital: GBP 60,000
    SH01

    Annual return made up to Mar 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 60,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Appointment of Mr Gavin Howard Graveson as a director on Aug 12, 2014

    2 pagesAP01

    Who are the officers of EASIBINS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AITKEN, Elaine Margaret
    Snow Hill
    EC1A 2AY London
    6
    Secretary
    Snow Hill
    EC1A 2AY London
    6
    190211190001
    GERRARD, David Andrew
    Snow Hill
    EC1A 2AY London
    6
    Director
    Snow Hill
    EC1A 2AY London
    6
    United KingdomBritish136575180001
    GOUGH, Celia Rosalind
    Snow Hill
    EC1A 2AY London
    6
    Director
    Snow Hill
    EC1A 2AY London
    6
    United KingdomBritish168847650001
    HUNT, Robert Charles
    Snow Hill
    EC1A 2AY London
    6
    Director
    Snow Hill
    EC1A 2AY London
    6
    United KingdomBritish87174080001
    SWAINSBURY, Katherine
    Snow Hill
    EC1A 2AY London
    6
    Director
    Snow Hill
    EC1A 2AY London
    6
    United KingdomBritish342021620001
    BERRY, Richard Douglas
    Floor 210
    Pentonville Road
    N1 9JY London
    8th
    England
    Secretary
    Floor 210
    Pentonville Road
    N1 9JY London
    8th
    England
    Australian134071050001
    CANE, Micheal Geoffrey
    Falstaff Close
    Walmley
    B76 1YG Sutton Coldfield
    31
    Secretary
    Falstaff Close
    Walmley
    B76 1YG Sutton Coldfield
    31
    British132670220001
    GILLIGAN, Colin Martin
    Gregory's
    Sportsman Lane, Hatfield Peverel
    CM3 2NP Chelmsford
    Essex
    Secretary
    Gregory's
    Sportsman Lane, Hatfield Peverel
    CM3 2NP Chelmsford
    Essex
    British42683330002
    HUNT, Robert Charles
    Pentonville Road
    N1 9JY London
    210
    England
    Secretary
    Pentonville Road
    N1 9JY London
    210
    England
    165566170001
    HUNT, Robert Charles
    The Chestnuts
    The Ley Box
    SN13 8JX Corsham
    Wiltshire
    Secretary
    The Chestnuts
    The Ley Box
    SN13 8JX Corsham
    Wiltshire
    British87174080001
    LEVETT, Paul Mitchell
    5 Kings Court Kingswharf
    Kings Road
    CM0 8PP Burnham On Crouch
    Essex
    Secretary
    5 Kings Court Kingswharf
    Kings Road
    CM0 8PP Burnham On Crouch
    Essex
    British44441110001
    PORRITT, Kerry Anne Abigail
    Brushwood House
    22 Clarence Road
    WR14 3EH Great Malvern
    Worcestershire
    Secretary
    Brushwood House
    22 Clarence Road
    WR14 3EH Great Malvern
    Worcestershire
    British166987180001
    THOMPSON, Patrick Guy Netterville
    30 Shooters Hill Road
    SE3 7BD London
    Secretary
    30 Shooters Hill Road
    SE3 7BD London
    British66442860001
    BENJAFIELD, Douglas William
    Sunningdale Fambridge Road
    Althorne
    CM3 6DB Chelmsford
    Essex
    Director
    Sunningdale Fambridge Road
    Althorne
    CM3 6DB Chelmsford
    Essex
    EnglandBritish16843510001
    DE SAINT QUENTIN, Axel
    5l Portman Mansions
    Chiltern Street
    W1M 1PU London
    Director
    5l Portman Mansions
    Chiltern Street
    W1M 1PU London
    French73659370001
    DU PELOUX DE SAINT ROMAIN, Cyrille
    89 Kensington Court Mansions
    W8 5DU London
    Director
    89 Kensington Court Mansions
    W8 5DU London
    French110242530002
    GILLIGAN, Colin Martin
    Gregory's
    Sportsman Lane, Hatfield Peverel
    CM3 2NP Chelmsford
    Essex
    Director
    Gregory's
    Sportsman Lane, Hatfield Peverel
    CM3 2NP Chelmsford
    Essex
    United KingdomBritish42683330002
    GRAVESON, Gavin Howard
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    EnglandBritish135753310001
    HEATH, Peter Alexander Milnes
    11 Seckford Street
    IP12 4LY Woodbridge
    Suffolk
    Director
    11 Seckford Street
    IP12 4LY Woodbridge
    Suffolk
    United KingdomBritish117234470001
    LEVETT, Paul
    14 Swan Walk
    TW17 8LY Shepperton
    Middlesex
    Director
    14 Swan Walk
    TW17 8LY Shepperton
    Middlesex
    EnglandBritish44441110002
    LEVETT, Paul Mitchell
    5 Kings Court Kingswharf
    Kings Road
    CM0 8PP Burnham On Crouch
    Essex
    Director
    5 Kings Court Kingswharf
    Kings Road
    CM0 8PP Burnham On Crouch
    Essex
    British44441110001
    O'SULLIVAN, John Peter
    5 Marford Close
    CW9 8WW Northwich
    Cheshire
    Director
    5 Marford Close
    CW9 8WW Northwich
    Cheshire
    British79540090001

    Who are the persons with significant control of EASIBINS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Veolia Es Cleanaway (Uk) Limited
    Pentonville Road
    N1 9JY London
    210
    England
    Jun 30, 2016
    Pentonville Road
    N1 9JY London
    210
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985 As Amended By Companies Act 2006
    Place RegisteredEngland
    Registration Number00806128
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does EASIBINS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 14, 2018Commencement of winding up
    Mar 16, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael David Rollings
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    Steven Edward Butt
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London

    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