EASIBINS LIMITED
Overview
| Company Name | EASIBINS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00915212 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EASIBINS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TUTHILL DEVELOPMENTS LIMITED | Sep 12, 1967 | Sep 12, 1967 |
What are the latest accounts for EASIBINS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for EASIBINS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 13, 2019 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 13, 2019 | 9 pages | LIQ03 | ||||||||||
Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on Oct 06, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Mar 30, 2018 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 13, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Katherine Swainsbury as a director on Dec 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gavin Howard Graveson as a director on Oct 25, 2017 | 1 pages | TM01 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 30, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 30, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Appointment of Mr Gavin Howard Graveson as a director on Aug 12, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of EASIBINS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AITKEN, Elaine Margaret | Secretary | Snow Hill EC1A 2AY London 6 | 190211190001 | |||||||
| GERRARD, David Andrew | Director | Snow Hill EC1A 2AY London 6 | United Kingdom | British | 136575180001 | |||||
| GOUGH, Celia Rosalind | Director | Snow Hill EC1A 2AY London 6 | United Kingdom | British | 168847650001 | |||||
| HUNT, Robert Charles | Director | Snow Hill EC1A 2AY London 6 | United Kingdom | British | 87174080001 | |||||
| SWAINSBURY, Katherine | Director | Snow Hill EC1A 2AY London 6 | United Kingdom | British | 342021620001 | |||||
| BERRY, Richard Douglas | Secretary | Floor 210 Pentonville Road N1 9JY London 8th England | Australian | 134071050001 | ||||||
| CANE, Micheal Geoffrey | Secretary | Falstaff Close Walmley B76 1YG Sutton Coldfield 31 | British | 132670220001 | ||||||
| GILLIGAN, Colin Martin | Secretary | Gregory's Sportsman Lane, Hatfield Peverel CM3 2NP Chelmsford Essex | British | 42683330002 | ||||||
| HUNT, Robert Charles | Secretary | Pentonville Road N1 9JY London 210 England | 165566170001 | |||||||
| HUNT, Robert Charles | Secretary | The Chestnuts The Ley Box SN13 8JX Corsham Wiltshire | British | 87174080001 | ||||||
| LEVETT, Paul Mitchell | Secretary | 5 Kings Court Kingswharf Kings Road CM0 8PP Burnham On Crouch Essex | British | 44441110001 | ||||||
| PORRITT, Kerry Anne Abigail | Secretary | Brushwood House 22 Clarence Road WR14 3EH Great Malvern Worcestershire | British | 166987180001 | ||||||
| THOMPSON, Patrick Guy Netterville | Secretary | 30 Shooters Hill Road SE3 7BD London | British | 66442860001 | ||||||
| BENJAFIELD, Douglas William | Director | Sunningdale Fambridge Road Althorne CM3 6DB Chelmsford Essex | England | British | 16843510001 | |||||
| DE SAINT QUENTIN, Axel | Director | 5l Portman Mansions Chiltern Street W1M 1PU London | French | 73659370001 | ||||||
| DU PELOUX DE SAINT ROMAIN, Cyrille | Director | 89 Kensington Court Mansions W8 5DU London | French | 110242530002 | ||||||
| GILLIGAN, Colin Martin | Director | Gregory's Sportsman Lane, Hatfield Peverel CM3 2NP Chelmsford Essex | United Kingdom | British | 42683330002 | |||||
| GRAVESON, Gavin Howard | Director | Pentonville Road N1 9JY London 210 | England | British | 135753310001 | |||||
| HEATH, Peter Alexander Milnes | Director | 11 Seckford Street IP12 4LY Woodbridge Suffolk | United Kingdom | British | 117234470001 | |||||
| LEVETT, Paul | Director | 14 Swan Walk TW17 8LY Shepperton Middlesex | England | British | 44441110002 | |||||
| LEVETT, Paul Mitchell | Director | 5 Kings Court Kingswharf Kings Road CM0 8PP Burnham On Crouch Essex | British | 44441110001 | ||||||
| O'SULLIVAN, John Peter | Director | 5 Marford Close CW9 8WW Northwich Cheshire | British | 79540090001 |
Who are the persons with significant control of EASIBINS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Veolia Es Cleanaway (Uk) Limited | Jun 30, 2016 | Pentonville Road N1 9JY London 210 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EASIBINS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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