EASILIFE CLEANING SERVICES LIMITED

EASILIFE CLEANING SERVICES LIMITED

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

    Company NameEASILIFE CLEANING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03350735
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EASILIFE CLEANING SERVICES LIMITED?

    • General cleaning of buildings (81210) / Administrative and support service activities

    Where is EASILIFE CLEANING SERVICES LIMITED located?

    Registered Office Address
    Vertas Beacon House
    Landmark Business Park
    IP1 5PB Ipswich
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EASILIFE CLEANING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BUSINESS CLEANING CO. LIMITEDNov 04, 1998Nov 04, 1998
    OSCARS COATING CO. LIMITEDApr 11, 1997Apr 11, 1997

    What are the latest accounts for EASILIFE CLEANING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for EASILIFE CLEANING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 09, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Apr 09, 2018 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2017

    9 pagesAA

    legacy

    46 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 09, 2017 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2016

    6 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    45 pagesPARENT_ACC

    legacy

    5 pagesGUARANTEE2

    Annual return made up to Apr 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2016

    Statement of capital on May 23, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Ian Surtees on May 01, 2016

    2 pagesCH01

    Director's details changed for Ms Joanne Lardent on May 01, 2016

    2 pagesCH01

    Director's details changed for Mr Marcus Stanley Yarham on May 01, 2016

    2 pagesCH01

    Registered office address changed from , Saxon House 1 Whittle Road, Hadleigh Road Industrial Estate, Ipswich, Suffolk, IP2 0UH, England to Vertas Beacon House Landmark Business Park Ipswich IP1 5PB on Apr 29, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    Current accounting period shortened from Jun 30, 2016 to Mar 31, 2016

    1 pagesAA01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Termination of appointment of Catherine Ann Chambers as a director on Jun 30, 2015

    1 pagesTM01

    Termination of appointment of Andrew Thomas Mclean Chambers as a director on Jun 30, 2015

    1 pagesTM01

    Who are the officers of EASILIFE CLEANING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LARDENT, Joanne
    Beacon House
    Landmark Business Park
    IP1 5PB Ipswich
    Vertas
    England
    Director
    Beacon House
    Landmark Business Park
    IP1 5PB Ipswich
    Vertas
    England
    EnglandBritishCommercial Director192484660001
    SURTEES, Ian
    Beacon House
    Landmark Business Park
    IP1 5PB Ipswich
    Vertas
    England
    Director
    Beacon House
    Landmark Business Park
    IP1 5PB Ipswich
    Vertas
    England
    EnglandBritishManaging Director191579010001
    YARHAM, Marcus Stanley
    Beacon House
    Landmark Business Park
    IP1 5PB Ipswich
    Vertas
    England
    Director
    Beacon House
    Landmark Business Park
    IP1 5PB Ipswich
    Vertas
    England
    EnglandBritishFinance Director117390150002
    CHAMBERS, Andrew Thomas Mclean
    Chapel House
    The Street Shotley
    IP9 1LD Ipswich
    Suffolk
    Secretary
    Chapel House
    The Street Shotley
    IP9 1LD Ipswich
    Suffolk
    BritishOperations Director89435310001
    PHILLIPS, Jhn Joseph
    Fursey Cottage Sandy Lane
    Battisford
    IP14 2HS Stowmarket
    Suffolk
    Secretary
    Fursey Cottage Sandy Lane
    Battisford
    IP14 2HS Stowmarket
    Suffolk
    British52470350001
    ULPH, Lynn
    1a Garrards Road
    Elmsett
    IP7 6NB Ipswich
    Suffolk
    Secretary
    1a Garrards Road
    Elmsett
    IP7 6NB Ipswich
    Suffolk
    BritishGeneral Manager65211300001
    ACCESS REGISTRARS LIMITED
    International House
    31 Church Road Hendon
    NW4 4EB London
    Nominee Secretary
    International House
    31 Church Road Hendon
    NW4 4EB London
    900011510001
    CHAMBERS, Andrew Thomas Mclean
    Chapel House
    The Street Shotley
    IP9 1LD Ipswich
    Suffolk
    Director
    Chapel House
    The Street Shotley
    IP9 1LD Ipswich
    Suffolk
    United KingdomBritishOperations Director89435310001
    CHAMBERS, Catherine Ann
    Chapel House
    The Street, Shotley
    IP9 1LD Ipswich
    Suffolk
    Director
    Chapel House
    The Street, Shotley
    IP9 1LD Ipswich
    Suffolk
    United KingdomBritishManaging Director97718660001
    HARVEY, Oscar Roy
    22 Birch Road
    Onehouse
    IP14 3EZ Stowmarket
    Suffolk
    Director
    22 Birch Road
    Onehouse
    IP14 3EZ Stowmarket
    Suffolk
    BritishDirector52470410001
    ULPH, Lynn
    1a Garrards Road
    Elmsett
    IP7 6NB Ipswich
    Suffolk
    Director
    1a Garrards Road
    Elmsett
    IP7 6NB Ipswich
    Suffolk
    BritishGeneral Manager65211300001
    ACCESS NOMINEES LIMITED
    International House
    31 Church Road Hendon
    NW4 4EB London
    Nominee Director
    International House
    31 Church Road Hendon
    NW4 4EB London
    900011500001

    Who are the persons with significant control of EASILIFE CLEANING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    White House Road
    IP1 5PB Ipswich
    Beacon House
    England
    Apr 06, 2016
    White House Road
    IP1 5PB Ipswich
    Beacon House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number07728211
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does EASILIFE CLEANING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 22, 2008
    Delivered On May 28, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • May 28, 2008Registration of a charge (395)
    • Aug 19, 2015Satisfaction of a charge (MR04)

    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