EAZYFONE LIMITED

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

    Company NameEAZYFONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04155766
    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 EAZYFONE LIMITED?

    • Wireless telecommunications activities (61200) / Information and communication

    Where is EAZYFONE LIMITED located?

    Registered Office Address
    6th Floor One London Wall
    EC2Y 5EB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EAZYFONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for EAZYFONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Feb 28, 2017 with updates

    6 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Oliver Tedcastle on Jun 21, 2016

    2 pagesCH01

    Satisfaction of charge 041557660006 in full

    1 pagesMR04

    Satisfaction of charge 041557660007 in full

    1 pagesMR04

    legacy

    3 pagesSH20

    Statement of capital on Mar 30, 2016

    • Capital: GBP 0.01
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 16/03/2016
    RES13

    Annual return made up to Feb 28, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: GBP 29,734.29
    SH01

    Director's details changed for Mr Oliver Tedcastle on Jan 01, 2016

    2 pagesCH01

    Director's details changed for Mr Claes Anders Robert Svensson on Jan 01, 2016

    2 pagesCH01

    Director's details changed for Mr Trevor Keith Bayley on Jan 01, 2016

    2 pagesCH01

    Full accounts made up to Mar 31, 2015

    20 pagesAA

    Appointment of Mr Oliver Tedcastle as a director on Sep 01, 2015

    2 pagesAP01

    Registered office address changed from Guildford House Heather Close,Lyme Green Business Park Macclesfield Cheshire SK11 0LR to 6th Floor One London Wall London EC2Y 5EB on Aug 20, 2015

    1 pagesAD01

    Registration of charge 041557660007, created on Apr 28, 2015

    24 pagesMR01

    Annual return made up to Feb 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 29,734.29
    SH01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Director's details changed for Mr Trevor Keith Bayley on Feb 05, 2015

    2 pagesCH01

    Director's details changed for Mr Claes Anders Robert Svensson on Feb 05, 2015

    2 pagesCH01

    Full accounts made up to Mar 31, 2014

    19 pagesAA

    Satisfaction of charge 041557660005 in full

    4 pagesMR04

    Who are the officers of EAZYFONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAYLEY, Trevor Keith
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Director
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    EnglandBritishDirector184927760001
    SVENSSON, Claes Anders Robert
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Director
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    United KingdomBritishDirector184930310001
    TEDCASTLE, Oliver Jon
    Derby Road
    DE14 1RS Burton-On-Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Director
    Derby Road
    DE14 1RS Burton-On-Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    EnglandBritishDirector183296350002
    COOPER, Barry
    Rylands Drive
    WA2 7DY Warrington
    155
    Cheshire
    United Kingdom
    Secretary
    Rylands Drive
    WA2 7DY Warrington
    155
    Cheshire
    United Kingdom
    BritishAccountant137023840001
    GIBSON, Craig John
    Guildford House
    Heather Close,Lyme Green
    SK11 0LR Business Park Macclesfield
    Cheshire
    Secretary
    Guildford House
    Heather Close,Lyme Green
    SK11 0LR Business Park Macclesfield
    Cheshire
    159708640001
    GOLDSMITH, Nigel John
    Manley Road
    Alvanley
    WA6 9DE Frodsham
    Rose Cottage
    Cheshire
    United Kingdom
    Secretary
    Manley Road
    Alvanley
    WA6 9DE Frodsham
    Rose Cottage
    Cheshire
    United Kingdom
    BritishChartered Accountant139218370001
    PETRONDAS, Peter
    72 Alveston Drive
    SK9 2GA Wilmslow
    Cheshire
    Secretary
    72 Alveston Drive
    SK9 2GA Wilmslow
    Cheshire
    BritishCorporate Manager84232960002
    SHAW, Eddie
    Guildford House
    Heather Close,Lyme Green
    SK11 0LR Business Park Macclesfield
    Cheshire
    Secretary
    Guildford House
    Heather Close,Lyme Green
    SK11 0LR Business Park Macclesfield
    Cheshire
    156354630001
    WILSON, David John
    Benesque 214 Bramhall Moor Lane
    Hazel Grove
    SK7 5JJ Stockport
    Cheshire
    Secretary
    Benesque 214 Bramhall Moor Lane
    Hazel Grove
    SK7 5JJ Stockport
    Cheshire
    British10851370002
    DCS CORPORATE SECRETARIES LIMITED
    Octagon House
    Fir Road Bramhall
    SK7 2NP Stockport
    Cheshire
    Secretary
    Octagon House
    Fir Road Bramhall
    SK7 2NP Stockport
    Cheshire
    38502940045
    ARMSTRONG, John Graeme
    Amberley Moss Lane
    SK9 7HW Alderley Edge
    Cheshire
    Director
    Amberley Moss Lane
    SK9 7HW Alderley Edge
    Cheshire
    BritishDirector39330600002
    BROWN, Nicholas Julian
    38 Springfield Road
    Millhouses
    S7 2GD Sheffield
    South Yorkshire
    Director
    38 Springfield Road
    Millhouses
    S7 2GD Sheffield
    South Yorkshire
    EnglandBritishManaging Director101266210001
    BURCH, Mark Lowrie
    Guildford House
    Heather Close,Lyme Green
    SK11 0LR Business Park Macclesfield
    Cheshire
    Director
    Guildford House
    Heather Close,Lyme Green
    SK11 0LR Business Park Macclesfield
    Cheshire
    United KingdomBritishDirector152944560001
    DRISCOLL, Glyn Ernest, Mr.
    59 Grasmere Road
    Gatley
    SK8 4RS Cheadle
    Cheshire
    Director
    59 Grasmere Road
    Gatley
    SK8 4RS Cheadle
    Cheshire
    EnglandBritishDirector4735220001
    GARDNER, Robert Lyle
    Redhill House
    NG22 0BS Newark
    Notts
    Director
    Redhill House
    NG22 0BS Newark
    Notts
    EnglandBritishBusiness Consultant126736940001
    GIBSON, Craig John
    Guildford House
    Heather Close,Lyme Green
    SK11 0LR Business Park Macclesfield
    Cheshire
    Director
    Guildford House
    Heather Close,Lyme Green
    SK11 0LR Business Park Macclesfield
    Cheshire
    United KingdomBritishChartered Accountant71710650002
    GOLDSMITH, Nigel John
    Manley Road
    Alvanley
    WA6 9DE Frodsham
    Rose Cottage
    Cheshire
    United Kingdom
    Director
    Manley Road
    Alvanley
    WA6 9DE Frodsham
    Rose Cottage
    Cheshire
    United Kingdom
    United KingdomBritishChartered Accountant139218370001
    GOODCHILD, Harold James David
    Ferry Farm
    Butley
    IP12 3NJ Woodbridge
    Suffolk
    Director
    Ferry Farm
    Butley
    IP12 3NJ Woodbridge
    Suffolk
    United KingdomBritishCorporate Financier92340320001
    GRAHAM, Paul Ramsey
    1 Sandown Road
    Bowerham
    LA1 4LN Lancaster
    Director
    1 Sandown Road
    Bowerham
    LA1 4LN Lancaster
    United KingdomBritishOperations Director99144490001
    HORLICK, Timothy Piers
    3 Thurloe Street
    SW7 2SS London
    Director
    3 Thurloe Street
    SW7 2SS London
    BritishVenture Capitalist67976320003
    LAWSON, John Ian
    Wyndham Rose
    19 Plantations
    TS22 5SN Wynyard
    Director
    Wyndham Rose
    19 Plantations
    TS22 5SN Wynyard
    BritishAccountant95700980001
    LINES, Simon Richard
    Swythamley Hall Swythamley Park
    Rushton Spencer
    SK11 0SN Macclesfield
    Cheshire
    Director
    Swythamley Hall Swythamley Park
    Rushton Spencer
    SK11 0SN Macclesfield
    Cheshire
    BritishDirector37709040017
    MATHUR, Piyush
    Guildford House
    Heather Close,Lyme Green
    SK11 0LR Business Park Macclesfield
    Cheshire
    Director
    Guildford House
    Heather Close,Lyme Green
    SK11 0LR Business Park Macclesfield
    Cheshire
    United KingdomIndianDirector130337570001
    MELROSE, Richard
    5a The Crescent
    CW8 1QS Hartford
    Cheshire
    Director
    5a The Crescent
    CW8 1QS Hartford
    Cheshire
    BritishManaging Director122986440001
    MORRIS, Graham John
    Guildford House
    Heather Close,Lyme Green
    SK11 0LR Business Park Macclesfield
    Cheshire
    Director
    Guildford House
    Heather Close,Lyme Green
    SK11 0LR Business Park Macclesfield
    Cheshire
    United KingdomBritishCompany Director62659690001
    MURRAY, Vanda
    12 Betchworth Way
    SK10 2PA Tytherington Macclesfield
    Cheshire
    Director
    12 Betchworth Way
    SK10 2PA Tytherington Macclesfield
    Cheshire
    EnglandBritishCompany Director47527140003
    PARKER, Charles Rupert Camden
    24 Emmanuel Road
    SW12 0PB London
    Director
    24 Emmanuel Road
    SW12 0PB London
    United KingdomBritishFund Manager117438400001
    PETRONDAS, Constantine Michael
    4 Marton Close
    SK10 3ND Macclesfield
    Cheshire
    Director
    4 Marton Close
    SK10 3ND Macclesfield
    Cheshire
    BritishHomeopath74614800001
    PETRONDAS, Peter
    72 Alveston Drive
    SK9 2GA Wilmslow
    Cheshire
    Director
    72 Alveston Drive
    SK9 2GA Wilmslow
    Cheshire
    BritishCorporate Manager84232960002
    SPRAY, Nigel Richard
    Parkgate Road
    SW11 4NU London
    57
    Director
    Parkgate Road
    SW11 4NU London
    57
    United KingdomBritishInvestment Manager133975800001
    SPRAY, Nigel Richard
    63 Thurleigh Road
    SW12 8TZ London
    Director
    63 Thurleigh Road
    SW12 8TZ London
    United KingdomBritishVenture Capitalist68907550002
    SPRAY, Nigel Richard
    63 Thurleigh Road
    SW12 8TZ London
    Director
    63 Thurleigh Road
    SW12 8TZ London
    United KingdomBritishVenture Capital68907550002
    SPRUIT, Herman Christiaan
    12 Woodborough Road
    SW15 6PZ London
    Director
    12 Woodborough Road
    SW15 6PZ London
    United KingdomDutchChairman And Group Ceo126156880001
    WILSON, David John
    Benesque 214 Bramhall Moor Lane
    Hazel Grove
    SK7 5JJ Stockport
    Cheshire
    Director
    Benesque 214 Bramhall Moor Lane
    Hazel Grove
    SK7 5JJ Stockport
    Cheshire
    EnglandBritishChief Financial Offic10851370002

    Who are the persons with significant control of EAZYFONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One London Wall
    EC2Y 5EB London
    6th Floor
    United Kingdom
    Apr 06, 2016
    One London Wall
    EC2Y 5EB London
    6th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number07501710
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does EAZYFONE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 28, 2015
    Delivered On May 07, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 07, 2015Registration of a charge (MR01)
    • Jun 06, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 23, 2014
    Delivered On Oct 09, 2014
    Satisfied
    Brief description
    Number: 0002563932. class: 9,38. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Praesidian Capital Luxco 2 S.A.R.L
    Transactions
    • Oct 09, 2014Registration of a charge (MR01)
    • Jun 06, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 27, 2014
    Delivered On Sep 01, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC and Its Successors, Assignees and Transferees
    Transactions
    • Sep 01, 2014Registration of a charge (MR01)
    • Nov 03, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 02, 2013
    Delivered On Apr 16, 2013
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 16, 2013Registration of a charge (MG01)
    • Aug 30, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 21, 2011
    Delivered On Apr 28, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Frontiers Capital Growth Partners I LP
    Transactions
    • Apr 28, 2011Registration of a charge (MG01)
    • Apr 21, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 03, 2007
    Delivered On Aug 16, 2007
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Bms Finance Ab Limited
    Transactions
    • Aug 16, 2007Registration of a charge (395)
    • Jul 02, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 13, 2007
    Delivered On Feb 16, 2007
    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. See the mortgage charge document for full details.
    Persons Entitled
    • General Capital Venture Finance Limited
    Transactions
    • Feb 16, 2007Registration of a charge (395)
    • Jul 02, 2009Statement of satisfaction of a charge in full or part (403a)

    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