EASYNET CHANNEL PARTNERS LIMITED
Overview
| Company Name | EASYNET CHANNEL PARTNERS LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 03676297 |
| 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 EASYNET CHANNEL PARTNERS LIMITED?
- Wired telecommunications activities (61100) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is EASYNET CHANNEL PARTNERS LIMITED located?
| Registered Office Address | c/o INTEROUTE COMMUNICATIONS LIMITED 31st Floor 25 Canada Square E14 5LQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EASYNET CHANNEL PARTNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRIFFIN INFORMATION SYSTEMS LIMITED | Dec 01, 1998 | Dec 01, 1998 |
What are the latest accounts for EASYNET CHANNEL PARTNERS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2017 |
| Next Accounts Due On | Sep 30, 2018 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for EASYNET CHANNEL PARTNERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Miscellaneous Confirmation of transfer of assets and liabilities | 1 pages | MISC | ||
Miscellaneous Copy of order for completion of merger | 2 pages | MISC | ||
Confirmation statement made on Dec 01, 2018 with no updates | 3 pages | CS01 | ||
Miscellaneous CB01 - notice of a cross border merger | 98 pages | MISC | ||
Termination of appointment of Catherine Birkett as a director on May 31, 2018 | 1 pages | TM01 | ||
Satisfaction of charge 036762970011 in full | 4 pages | MR04 | ||
Satisfaction of charge 036762970012 in full | 4 pages | MR04 | ||
Satisfaction of charge 036762970010 in full | 4 pages | MR04 | ||
Termination of appointment of Gareth John Williams as a director on May 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of Gareth John Williams as a director on May 31, 2018 | 1 pages | TM01 | ||
Appointment of Jessica Anne Kaman as a director on May 31, 2018 | 2 pages | AP01 | ||
Appointment of Christopher Turing Mckee as a director on May 31, 2018 | 2 pages | AP01 | ||
Appointment of Michael Thomas Sicoli as a director on May 31, 2018 | 2 pages | AP01 | ||
Miscellaneous CB01 draft terms of merger | 78 pages | MISC | ||
Termination of appointment of Yasmin Jaffer as a director on Dec 13, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2017 with no updates | 3 pages | CS01 | ||
Registration of charge 036762970012, created on Oct 09, 2017 | 37 pages | MR01 | ||
Termination of appointment of Philip Howard Grannum as a director on Oct 13, 2017 | 1 pages | TM01 | ||
Director's details changed for Mrs Catherine Birkett on Oct 02, 2017 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2016 | 31 pages | AA | ||
Confirmation statement made on Dec 01, 2016 with updates | 6 pages | CS01 | ||
Appointment of Mr Philip Howard Grannum as a director on Nov 15, 2016 | 2 pages | AP01 | ||
Termination of appointment of John Allan Shearing as a director on Nov 15, 2016 | 1 pages | TM01 | ||
Registration of charge 036762970011, created on Nov 14, 2016 | 41 pages | MR01 | ||
Full accounts made up to Dec 31, 2015 | 23 pages | AA | ||
Who are the officers of EASYNET CHANNEL PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KAMAN, Jessica Anne | Director | c/o Interoute Communications Limited 25 Canada Square E14 5LQ London 31st Floor | United States | American | 247161660001 | |||||
| MCKEE, Christopher Turing | Director | c/o Interoute Communications Limited 25 Canada Square E14 5LQ London 31st Floor | United States | American | 161500200001 | |||||
| SICOLI, Michael Thomas | Director | c/o Interoute Communications Limited 25 Canada Square E14 5LQ London 31st Floor | United States | American | 246929820001 | |||||
| DEARDEN, Anthony Vincent | Secretary | Eastbury House Penn Lane LE14 4JA Stathern Leicestershire | British | 147413990001 | ||||||
| SUNDERLAND, Adrian Paul | Secretary | 37 Hunt Close Radcliffe In Trent NG12 2EQ Nottingham | British | 61427060003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARBER, Alistair Michael | Director | 13 Foley Road East Streetly Sutton Coldfield B74 3HN Birmingham West Midlands | United Kingdom | British | 107070900001 | |||||
| BIRKETT, Catherine | Director | c/o Interoute Communications Limited 25 Canada Square E14 5LQ London 31st Floor England | England | British | 201977420002 | |||||
| CHURCHILL, Wayne Winston | Director | Oldbury RG12 8TH Bracknell St James House United Kingdom | England | South African | 155037400001 | |||||
| CUNNINGHAM, Richard Hugh | Director | Burrough Hall Burrough On The Hill LE15 7LJ Oakham Leicestershire | United Kingdom | British | 43180900012 | |||||
| DAWSON, John Hugh | Director | Priors Hill Road IP15 5EP Aldeburgh The Cottage Suffolk | England | British | 59251210003 | |||||
| DICKINSON, Andrew Paul | Director | 18 St Barnabas Road CB1 2BY Cambridge Cambridgeshire | England | British | 84353980002 | |||||
| GRANNUM, Philip Howard | Director | c/o Interoute Communications Limited 25 Canada Square E14 5LQ London 31st Floor | England | British | 155095270001 | |||||
| JAFFER, Yasmin | Director | c/o Interoute Communications Limited 25 Canada Square E14 5LQ London 31st Floor England | Bulgaria | British | 202048620001 | |||||
| MULFORD, Michael Timothy | Director | c/o Interoute Communications Limited 25 Canada Square E14 5LQ London 31st Floor England | England | British | 20912630005 | |||||
| SHEARING, John Allan | Director | c/o Interoute Communications Limited 25 Canada Square E14 5LQ London 31st Floor England | Belgium | British | 191514220001 | |||||
| SUNDERLAND, Adrian Paul | Director | 5 Arundel Drive Bramcote NG9 3FX Nottingham | United Kingdom | British | 61427060004 | |||||
| THOMPSON, Mark James | Director | c/o Interoute Communications Limited 25 Canada Square E14 5LQ London 31st Floor England | United Kingdom | British | 136456200001 | |||||
| WALKER, Timothy Michael | Director | 56 Stockbridge Road SO22 6RL Winchester Hampshire | United Kingdom | British | 126232940001 | |||||
| WILLIAMS, Gareth John | Director | c/o Interoute Communications Limited 25 Canada Square E14 5LQ London 31st Floor England | United Kingdom | British | 126668950001 | |||||
| WILLIS, James William | Director | Manor House Manor Road Chellaston DE73 1RB Derby | British | 61427050001 |
Who are the persons with significant control of EASYNET CHANNEL PARTNERS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mdnx Group Holdings Ltd | Apr 06, 2016 | 25 Canada Square E14 5LQ London 31st Floor England | No | ||||
| |||||||
Natures of Control
| |||||||
Does EASYNET CHANNEL PARTNERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 09, 2017 Delivered On Oct 19, 2017 | Satisfied | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 14, 2016 Delivered On Nov 17, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 13, 2016 Delivered On Jan 18, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 10, 2014 Delivered On Jan 14, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession | Created On Aug 17, 2012 Delivered On Sep 03, 2012 | Satisfied | Amount secured All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Aug 17, 2012 Delivered On Aug 31, 2012 | Satisfied | Amount secured All monies due or to become due from the obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Freehold or leasehold property first fixed charge in any freehold or leasehold property all rights under licence or other agreement or document see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Mar 04, 2011 Delivered On Mar 17, 2011 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Oct 25, 2010 Delivered On Oct 27, 2010 | Satisfied | Amount secured £123,970.42 and all other monies due or to become due from the company to the chargee | |
Short particulars Linksys 8-port 10/100/1000 managed gigabit switch with maximum poe, foundry fastlron fw S624G includes 20X 10/100/1000 mbps port. For details of further equipment charged please refer to the form MG01 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Jun 10, 2010 Delivered On Jun 15, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Supplier:hardware dotcom;invoice no:HAINV0043458:asset:juniper M5/M7M10 card:serial number:r-pe-1GE-sfp CK7523:asset:1-port gigabet ethernet pic:serial number: pe-1GE-sfp CW2011: supplier:sweet valley;invoice no:9829:asset:iscsi-sata raid sub system: serial number: 3424863-01 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Mar 01, 2010 Delivered On Mar 10, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Dell mix of hardware s/no 1VXSH4J2VXSH4J telindus mix of hardware s/no 9056732 mix of hardware s/no 9059145 for details of further goods charged please refer to form MG01 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 27, 2004 Delivered On Sep 02, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit 1 patriot way st christophers way, pride park, derby. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 05, 2004 Delivered On Aug 13, 2004 | 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
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