CIVICEASY LIMITED
Overview
| Company Name | CIVICEASY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03422540 |
| 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 CIVICEASY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CIVICEASY LIMITED located?
| Registered Office Address | Sapphire Court Walsgrave Triangle CV2 2TX Coventry |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CIVICEASY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for CIVICEASY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mrs Wendy Margaret Hall as a director on Jan 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Shepherd as a director on Dec 31, 2013 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Aug 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Appointment of Mr Thorsten Beer as a director on Sep 03, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew John Willetts as a director on Sep 03, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mrs Nichola Louise Legg as a secretary on Jul 25, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of Jennifer Anne Brierley as a secretary on Jul 25, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Aug 20, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr William Shepherd as a director on Aug 01, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Smerdon as a director on Aug 01, 2011 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Aug 20, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Secretary's details changed for Jennifer Anne Brierley on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Annual return made up to Aug 20, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2008 | 3 pages | AA | ||||||||||
Who are the officers of CIVICEASY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEGG, Nichola Louise | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | 163214890001 | |||||||
| BEER, Thorsten | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | United Kingdom | German | 172030260001 | |||||
| HALL, Wendy Margaret | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 172979860001 | |||||
| BRIERLEY, Jennifer Anne | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | 118563210001 | ||||||
| HEATON, Janet Ruth | Secretary | 7 Hunters Row Portland Street LE9 1TQ Cosby Leicestershire | British | 81228260001 | ||||||
| MEHDI, Mohammed | Secretary | 13 Drove Road Throckley NE15 9DS Newcastle Upon Tyne | British | 56130280001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| HOOD, John | Director | 27 Medina House, Diglis Dock Road WR5 3DD Worcester | British | 39644740002 | ||||||
| MAK, Yat Keung | Director | 4 Careen Crescent Middle Herrington SR3 3TF Sunderland Tyne & Wear | British | 23718690001 | ||||||
| MEHDI, Mohammed | Director | 13 Drove Road Throckley NE15 9DS Newcastle Upon Tyne | British | 56130280001 | ||||||
| SHEPHERD, William | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Great Britain | British | 162873980001 | |||||
| SMERDON, Peter | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 16898700002 | |||||
| WILLETTS, Andrew John | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 120451550002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does CIVICEASY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Apr 29, 2003 Delivered On May 13, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 43/45 frederick street and 49 walpole street south shields tyne & wear (TY174479. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 04, 1998 Delivered On Dec 15, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of legal mortgage the medical centre new george street south shields..8 Sea road fulwell sunderland..191 Laygate south shields. 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Dec 08, 1997 Delivered On Dec 18, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
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