EASYNET CHANNEL PARTNERS LIMITED

EASYNET CHANNEL PARTNERS LIMITED

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

    Company NameEASYNET CHANNEL PARTNERS LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 03676297
    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 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 AddressNo

    What were the previous names of EASYNET CHANNEL PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRIFFIN INFORMATION SYSTEMS LIMITEDDec 01, 1998Dec 01, 1998

    What are the latest accounts for EASYNET CHANNEL PARTNERS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnSep 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for EASYNET CHANNEL PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Confirmation of transfer of assets and liabilities
    1 pagesMISC

    Miscellaneous

    Copy of order for completion of merger
    2 pagesMISC

    Confirmation statement made on Dec 01, 2018 with no updates

    3 pagesCS01

    Miscellaneous

    CB01 - notice of a cross border merger
    98 pagesMISC

    Termination of appointment of Catherine Birkett as a director on May 31, 2018

    1 pagesTM01

    Satisfaction of charge 036762970011 in full

    4 pagesMR04

    Satisfaction of charge 036762970012 in full

    4 pagesMR04

    Satisfaction of charge 036762970010 in full

    4 pagesMR04

    Termination of appointment of Gareth John Williams as a director on May 31, 2018

    1 pagesTM01

    Termination of appointment of Gareth John Williams as a director on May 31, 2018

    1 pagesTM01

    Appointment of Jessica Anne Kaman as a director on May 31, 2018

    2 pagesAP01

    Appointment of Christopher Turing Mckee as a director on May 31, 2018

    2 pagesAP01

    Appointment of Michael Thomas Sicoli as a director on May 31, 2018

    2 pagesAP01

    Miscellaneous

    CB01 draft terms of merger
    78 pagesMISC

    Termination of appointment of Yasmin Jaffer as a director on Dec 13, 2017

    1 pagesTM01

    Confirmation statement made on Dec 01, 2017 with no updates

    3 pagesCS01

    Registration of charge 036762970012, created on Oct 09, 2017

    37 pagesMR01

    Termination of appointment of Philip Howard Grannum as a director on Oct 13, 2017

    1 pagesTM01

    Director's details changed for Mrs Catherine Birkett on Oct 02, 2017

    2 pagesCH01

    Full accounts made up to Dec 31, 2016

    31 pagesAA

    Confirmation statement made on Dec 01, 2016 with updates

    6 pagesCS01

    Appointment of Mr Philip Howard Grannum as a director on Nov 15, 2016

    2 pagesAP01

    Termination of appointment of John Allan Shearing as a director on Nov 15, 2016

    1 pagesTM01

    Registration of charge 036762970011, created on Nov 14, 2016

    41 pagesMR01

    Full accounts made up to Dec 31, 2015

    23 pagesAA

    Who are the officers of EASYNET CHANNEL PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAMAN, Jessica Anne
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    United StatesAmerican247161660001
    MCKEE, Christopher Turing
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    United StatesAmerican161500200001
    SICOLI, Michael Thomas
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    United StatesAmerican246929820001
    DEARDEN, Anthony Vincent
    Eastbury House
    Penn Lane
    LE14 4JA Stathern
    Leicestershire
    Secretary
    Eastbury House
    Penn Lane
    LE14 4JA Stathern
    Leicestershire
    British147413990001
    SUNDERLAND, Adrian Paul
    37 Hunt Close
    Radcliffe In Trent
    NG12 2EQ Nottingham
    Secretary
    37 Hunt Close
    Radcliffe In Trent
    NG12 2EQ Nottingham
    British61427060003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARBER, Alistair Michael
    13 Foley Road East
    Streetly Sutton Coldfield
    B74 3HN Birmingham
    West Midlands
    Director
    13 Foley Road East
    Streetly Sutton Coldfield
    B74 3HN Birmingham
    West Midlands
    United KingdomBritish107070900001
    BIRKETT, Catherine
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    EnglandBritish201977420002
    CHURCHILL, Wayne Winston
    Oldbury
    RG12 8TH Bracknell
    St James House
    United Kingdom
    Director
    Oldbury
    RG12 8TH Bracknell
    St James House
    United Kingdom
    EnglandSouth African155037400001
    CUNNINGHAM, Richard Hugh
    Burrough Hall
    Burrough On The Hill
    LE15 7LJ Oakham
    Leicestershire
    Director
    Burrough Hall
    Burrough On The Hill
    LE15 7LJ Oakham
    Leicestershire
    United KingdomBritish43180900012
    DAWSON, John Hugh
    Priors Hill Road
    IP15 5EP Aldeburgh
    The Cottage
    Suffolk
    Director
    Priors Hill Road
    IP15 5EP Aldeburgh
    The Cottage
    Suffolk
    EnglandBritish59251210003
    DICKINSON, Andrew Paul
    18 St Barnabas Road
    CB1 2BY Cambridge
    Cambridgeshire
    Director
    18 St Barnabas Road
    CB1 2BY Cambridge
    Cambridgeshire
    EnglandBritish84353980002
    GRANNUM, Philip Howard
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    EnglandBritish155095270001
    JAFFER, Yasmin
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    BulgariaBritish202048620001
    MULFORD, Michael Timothy
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    EnglandBritish20912630005
    SHEARING, John Allan
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    BelgiumBritish191514220001
    SUNDERLAND, Adrian Paul
    5 Arundel Drive
    Bramcote
    NG9 3FX Nottingham
    Director
    5 Arundel Drive
    Bramcote
    NG9 3FX Nottingham
    United KingdomBritish61427060004
    THOMPSON, Mark James
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    United KingdomBritish136456200001
    WALKER, Timothy Michael
    56 Stockbridge Road
    SO22 6RL Winchester
    Hampshire
    Director
    56 Stockbridge Road
    SO22 6RL Winchester
    Hampshire
    United KingdomBritish126232940001
    WILLIAMS, Gareth John
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    United KingdomBritish126668950001
    WILLIS, James William
    Manor House Manor Road
    Chellaston
    DE73 1RB Derby
    Director
    Manor House Manor Road
    Chellaston
    DE73 1RB Derby
    British61427050001

    Who are the persons with significant control of EASYNET CHANNEL PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mdnx Group Holdings Ltd
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    Apr 06, 2016
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    No
    Legal FormLimited Company
    Legal AuthorityUk
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EASYNET CHANNEL PARTNERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Oct 19, 2017Registration of a charge (MR01)
    • Jun 08, 2018Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC as Security Agent
    Transactions
    • Nov 17, 2016Registration of a charge (MR01)
    • Jun 08, 2018Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 18, 2016Registration of a charge (MR01)
    • Jun 08, 2018Satisfaction of a charge (MR04)
    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
    • Highbridge Principal Strategies, Llc
    Transactions
    • Jan 14, 2014Registration of a charge (MR01)
    • Nov 05, 2015Satisfaction of a charge (MR04)
    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
    • Beechbrook Mezzanine I Gp Limited (The "Security Agent")
    Transactions
    • Sep 03, 2012Registration of a charge (MG01)
    • Dec 13, 2013Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 31, 2012Registration of a charge (MG01)
    • Dec 13, 2013Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 17, 2011Registration of a charge (MG01)
    • Aug 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 27, 2010Registration of a charge (MG01)
    • Dec 13, 2013Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 15, 2010Registration of a charge (MG01)
    • Dec 13, 2013Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 10, 2010Registration of a charge (MG01)
    • Dec 13, 2013Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 02, 2004Registration of a charge (395)
    • Dec 13, 2013Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 13, 2004Registration of a charge (395)
    • Aug 10, 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