EAZYFONE LIMITED
Overview
Company Name | EAZYFONE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04155766 |
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 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 Address | No |
What are the latest accounts for EAZYFONE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for EAZYFONE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 6 pages | CS01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Director's details changed for Mr Oliver Tedcastle on Jun 21, 2016 | 2 pages | CH01 | ||||||||||||||
Satisfaction of charge 041557660006 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 041557660007 in full | 1 pages | MR04 | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
Statement of capital on Mar 30, 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Oliver Tedcastle on Jan 01, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Claes Anders Robert Svensson on Jan 01, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Trevor Keith Bayley on Jan 01, 2016 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Mar 31, 2015 | 20 pages | AA | ||||||||||||||
Appointment of Mr Oliver Tedcastle as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Registration of charge 041557660007, created on Apr 28, 2015 | 24 pages | MR01 | ||||||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||
Director's details changed for Mr Trevor Keith Bayley on Feb 05, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Claes Anders Robert Svensson on Feb 05, 2015 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Mar 31, 2014 | 19 pages | AA | ||||||||||||||
Satisfaction of charge 041557660005 in full | 4 pages | MR04 | ||||||||||||||
Who are the officers of EAZYFONE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAYLEY, Trevor Keith | Director | Derby Road DE14 1RS Burton On Trent The Derby Turn Building Staffordshire United Kingdom | England | British | Director | 184927760001 | ||||
SVENSSON, Claes Anders Robert | Director | Derby Road DE14 1RS Burton On Trent The Derby Turn Building Staffordshire United Kingdom | United Kingdom | British | Director | 184930310001 | ||||
TEDCASTLE, Oliver Jon | Director | Derby Road DE14 1RS Burton-On-Trent The Derby Turn Building Staffordshire United Kingdom | England | British | Director | 183296350002 | ||||
COOPER, Barry | Secretary | Rylands Drive WA2 7DY Warrington 155 Cheshire United Kingdom | British | Accountant | 137023840001 | |||||
GIBSON, Craig John | Secretary | Guildford House Heather Close,Lyme Green SK11 0LR Business Park Macclesfield Cheshire | 159708640001 | |||||||
GOLDSMITH, Nigel John | Secretary | Manley Road Alvanley WA6 9DE Frodsham Rose Cottage Cheshire United Kingdom | British | Chartered Accountant | 139218370001 | |||||
PETRONDAS, Peter | Secretary | 72 Alveston Drive SK9 2GA Wilmslow Cheshire | British | Corporate Manager | 84232960002 | |||||
SHAW, Eddie | Secretary | Guildford House Heather Close,Lyme Green SK11 0LR Business Park Macclesfield Cheshire | 156354630001 | |||||||
WILSON, David John | Secretary | Benesque 214 Bramhall Moor Lane Hazel Grove SK7 5JJ Stockport Cheshire | British | 10851370002 | ||||||
DCS CORPORATE SECRETARIES LIMITED | Secretary | Octagon House Fir Road Bramhall SK7 2NP Stockport Cheshire | 38502940045 | |||||||
ARMSTRONG, John Graeme | Director | Amberley Moss Lane SK9 7HW Alderley Edge Cheshire | British | Director | 39330600002 | |||||
BROWN, Nicholas Julian | Director | 38 Springfield Road Millhouses S7 2GD Sheffield South Yorkshire | England | British | Managing Director | 101266210001 | ||||
BURCH, Mark Lowrie | Director | Guildford House Heather Close,Lyme Green SK11 0LR Business Park Macclesfield Cheshire | United Kingdom | British | Director | 152944560001 | ||||
DRISCOLL, Glyn Ernest, Mr. | Director | 59 Grasmere Road Gatley SK8 4RS Cheadle Cheshire | England | British | Director | 4735220001 | ||||
GARDNER, Robert Lyle | Director | Redhill House NG22 0BS Newark Notts | England | British | Business Consultant | 126736940001 | ||||
GIBSON, Craig John | Director | Guildford House Heather Close,Lyme Green SK11 0LR Business Park Macclesfield Cheshire | United Kingdom | British | Chartered Accountant | 71710650002 | ||||
GOLDSMITH, Nigel John | Director | Manley Road Alvanley WA6 9DE Frodsham Rose Cottage Cheshire United Kingdom | United Kingdom | British | Chartered Accountant | 139218370001 | ||||
GOODCHILD, Harold James David | Director | Ferry Farm Butley IP12 3NJ Woodbridge Suffolk | United Kingdom | British | Corporate Financier | 92340320001 | ||||
GRAHAM, Paul Ramsey | Director | 1 Sandown Road Bowerham LA1 4LN Lancaster | United Kingdom | British | Operations Director | 99144490001 | ||||
HORLICK, Timothy Piers | Director | 3 Thurloe Street SW7 2SS London | British | Venture Capitalist | 67976320003 | |||||
LAWSON, John Ian | Director | Wyndham Rose 19 Plantations TS22 5SN Wynyard | British | Accountant | 95700980001 | |||||
LINES, Simon Richard | Director | Swythamley Hall Swythamley Park Rushton Spencer SK11 0SN Macclesfield Cheshire | British | Director | 37709040017 | |||||
MATHUR, Piyush | Director | Guildford House Heather Close,Lyme Green SK11 0LR Business Park Macclesfield Cheshire | United Kingdom | Indian | Director | 130337570001 | ||||
MELROSE, Richard | Director | 5a The Crescent CW8 1QS Hartford Cheshire | British | Managing Director | 122986440001 | |||||
MORRIS, Graham John | Director | Guildford House Heather Close,Lyme Green SK11 0LR Business Park Macclesfield Cheshire | United Kingdom | British | Company Director | 62659690001 | ||||
MURRAY, Vanda | Director | 12 Betchworth Way SK10 2PA Tytherington Macclesfield Cheshire | England | British | Company Director | 47527140003 | ||||
PARKER, Charles Rupert Camden | Director | 24 Emmanuel Road SW12 0PB London | United Kingdom | British | Fund Manager | 117438400001 | ||||
PETRONDAS, Constantine Michael | Director | 4 Marton Close SK10 3ND Macclesfield Cheshire | British | Homeopath | 74614800001 | |||||
PETRONDAS, Peter | Director | 72 Alveston Drive SK9 2GA Wilmslow Cheshire | British | Corporate Manager | 84232960002 | |||||
SPRAY, Nigel Richard | Director | Parkgate Road SW11 4NU London 57 | United Kingdom | British | Investment Manager | 133975800001 | ||||
SPRAY, Nigel Richard | Director | 63 Thurleigh Road SW12 8TZ London | United Kingdom | British | Venture Capitalist | 68907550002 | ||||
SPRAY, Nigel Richard | Director | 63 Thurleigh Road SW12 8TZ London | United Kingdom | British | Venture Capital | 68907550002 | ||||
SPRUIT, Herman Christiaan | Director | 12 Woodborough Road SW15 6PZ London | United Kingdom | Dutch | Chairman And Group Ceo | 126156880001 | ||||
WILSON, David John | Director | Benesque 214 Bramhall Moor Lane Hazel Grove SK7 5JJ Stockport Cheshire | England | British | Chief Financial Offic | 10851370002 |
Who are the persons with significant control of EAZYFONE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Redeem Holdings Limited | Apr 06, 2016 | One London Wall EC2Y 5EB London 6th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does EAZYFONE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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