CIVICEASY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCIVICEASY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03422540
    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 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 AddressNo

    What are the latest accounts for CIVICEASY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for CIVICEASY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mrs Wendy Margaret Hall as a director on Jan 01, 2014

    2 pagesAP01

    Termination of appointment of William Shepherd as a director on Dec 31, 2013

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Aug 20, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2013

    Statement of capital on Aug 22, 2013

    • Capital: GBP 2,000
    SH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Appointment of Mr Thorsten Beer as a director on Sep 03, 2012

    2 pagesAP01

    Termination of appointment of Andrew John Willetts as a director on Sep 03, 2012

    1 pagesTM01

    Annual return made up to Aug 20, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mrs Nichola Louise Legg as a secretary on Jul 25, 2012

    1 pagesAP03

    Termination of appointment of Jennifer Anne Brierley as a secretary on Jul 25, 2012

    1 pagesTM02

    Annual return made up to Aug 20, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr William Shepherd as a director on Aug 01, 2011

    2 pagesAP01

    Termination of appointment of Peter Smerdon as a director on Aug 01, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Aug 20, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Secretary's details changed for Jennifer Anne Brierley on Oct 01, 2009

    1 pagesCH03

    Annual return made up to Aug 20, 2009 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2008

    3 pagesAA

    Who are the officers of CIVICEASY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEGG, Nichola Louise
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    163214890001
    BEER, Thorsten
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    United KingdomGerman172030260001
    HALL, Wendy Margaret
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    EnglandBritish172979860001
    BRIERLEY, Jennifer Anne
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    British118563210001
    HEATON, Janet Ruth
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    Secretary
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    British81228260001
    MEHDI, Mohammed
    13 Drove Road
    Throckley
    NE15 9DS Newcastle Upon Tyne
    Secretary
    13 Drove Road
    Throckley
    NE15 9DS Newcastle Upon Tyne
    British56130280001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HOOD, John
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    Director
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    British39644740002
    MAK, Yat Keung
    4 Careen Crescent
    Middle Herrington
    SR3 3TF Sunderland
    Tyne & Wear
    Director
    4 Careen Crescent
    Middle Herrington
    SR3 3TF Sunderland
    Tyne & Wear
    British23718690001
    MEHDI, Mohammed
    13 Drove Road
    Throckley
    NE15 9DS Newcastle Upon Tyne
    Director
    13 Drove Road
    Throckley
    NE15 9DS Newcastle Upon Tyne
    British56130280001
    SHEPHERD, William
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Great BritainBritish162873980001
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish16898700002
    WILLETTS, Andrew John
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish120451550002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does CIVICEASY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • May 13, 2003Registration of a charge (395)
    • Oct 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Aah Pharmaceuticals Limited
    Transactions
    • Dec 15, 1998Registration of a charge (395)
    • Oct 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 18, 1997Registration of a charge (395)
    • Oct 02, 2012Statement of satisfaction of a charge in full or part (MG02)

    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