EASYNET INTERNET SERVICES LIMITED
Overview
| Company Name | EASYNET INTERNET SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC314336 |
| Jurisdiction | Scotland |
| 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 INTERNET SERVICES LIMITED?
- Wired telecommunications activities (61100) / Information and communication
- Data processing, hosting and related activities (63110) / Information and communication
Where is EASYNET INTERNET SERVICES LIMITED located?
| Registered Office Address | 272 Bath Street G2 4JR Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EASYNET INTERNET SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MDNX INTERNET SERVICES LIMITED | Jul 04, 2011 | Jul 04, 2011 |
| SOLUTION1 (INTERNET SERVICES) LIMITED | Jan 30, 2007 | Jan 30, 2007 |
| SOLUTION 1 (INTERNET SERVICES) LIMITED | Jan 09, 2007 | Jan 09, 2007 |
What are the latest accounts for EASYNET INTERNET SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for EASYNET INTERNET SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Michael Paul Winston as a director on May 06, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Catherine Birkett as a director on May 06, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gareth John Williams as a director on May 06, 2019 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | AC93 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Yasmin Jaffer as a director on Dec 13, 2017 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge SC3143360014 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3143360015 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3143360013 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mrs Catherine Birkett on Oct 02, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of John Allan Shearing as a director on Nov 15, 2016 | 1 pages | TM01 | ||||||||||
Alterations to floating charge SC3143360013 | 239 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC3143360015 | 240 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC3143360014 | 239 pages | 466(Scot) | ||||||||||
Registration of charge SC3143360015, created on Nov 14, 2016 | 40 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Annual return made up to Jan 09, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Alterations to floating charge SC3143360014 | 228 pages | 466(Scot) | ||||||||||
Who are the officers of EASYNET INTERNET SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WINSTON, Michael Paul | Director | Tysons One Place Suite 1450 Mclean 7900 Virginia 22102 United States | United States | American | 260074700001 | |||||
| CAMERON, Ruth Alexander | Secretary | 19 Russell Place EH5 3HQ Edinburgh Midlothian | British | 111667160001 | ||||||
| GINN, William Thomas, Dr | Secretary | Grey House Stables Earlstone Common RG20 9HN Burghclere Berkshire | British | 119662340001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| BIRKETT, Catherine | Director | c/o Interoute Communications Limited 25 Canada Square E14 5LQ London 31st Floor England | England | British | 201977420002 | |||||
| CAMERON, Keith Donald William | Director | 19 Russell Place EH5 3HQ Edinburgh Midlothian | Scotland | British | 111667100001 | |||||
| CHURCHILL, Wayne Winston | Director | Oldbury RG12 8TH Bracknell St James House Berkshire United Kingdom | England | South African | 155037400001 | |||||
| DRINKWATER, John | Director | 21a Kings Road TW10 6NN Richmond Surrey | England | British | 81065570001 | |||||
| GINN, William Thomas, Dr | Director | Grey House Stables Earlstone Common RG20 9HN Burghclere Berkshire | United Kingdom | British | 119662340001 | |||||
| JAFFER, Yasmin | Director | c/o Interoute Communications Limited 25 Canada Square E14 5LQ London 31st Floor England | Bulgaria | British | 202048620001 | |||||
| JARDINE, Paul | Director | 32 Woodlands Gate Woodlands Way, Putney SW15 2SY London | United Kingdom | British | 119872110001 | |||||
| KEARSEY, Sion Paul | Director | 12 Ferncroft Avenue NW3 7PH London | England | British | 86251600003 | |||||
| MULFORD, Michael Timothy | Director | Oldbury RG12 8TH Bracknell St James House Berkshire United Kingdom | England | British | 20912630005 | |||||
| SHEARING, John Allan | Director | c/o Interoute Communications Limited 25 Canada Square E14 5LQ London 31st Floor England | Belgium | British | 191514220001 | |||||
| THOMPSON, Mark James | Director | Oldbury RG12 8TH Bracknell St James House Berkshire | United Kingdom | British | 136456200001 | |||||
| WILLIAMS, Gareth John | Director | c/o Interoute Communications Limited 25 Canada Square E14 5LQ London 31st Floor England | United Kingdom | British | 126668950001 | |||||
| WILLIAMS, Richard Mark | Director | Brook Drive Green Park RG2 6UB Reading 200 Berkshire United Kingdom | United Kingdom | British | 155149530001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of EASYNET INTERNET SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mdnx Group Holdings Ltd | Apr 06, 2016 | 25 Canada Square Canary Wharf E14 5LQ London 31st Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EASYNET INTERNET SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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 21, 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 21, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Jan 10, 2014 Delivered On Jan 14, 2014 | Satisfied | ||
Brief description An accession deed to the security agreement dated 10/12/13 see form for further details. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Aug 03, 2012 Delivered On Aug 21, 2012 | Satisfied | Amount secured All sums due or to become due | |
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. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Aug 03, 2012 Delivered On Aug 21, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Security agreement | Created On Jun 23, 2011 Delivered On Jul 05, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars First fixed and floating charge over all rights and interests (please see form for details). Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Bond & floating charge | Created On Jun 23, 2011 Delivered On Jul 05, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Composite debenture | Created On Sep 30, 2010 Delivered On Oct 14, 2010 | Satisfied | Amount secured All sums due or to become due | |
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. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Bond & floating charge | Created On Sep 30, 2010 Delivered On Oct 14, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Security agreement | Created On Sep 30, 2010 Delivered On Oct 13, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars First fixed and floating charge over rights and interests. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Bond & floating charge | Created On Sep 30, 2010 Delivered On Oct 13, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Security agreement | Created On Sep 30, 2010 Delivered On Oct 12, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars First fixed and floating charge over all rights and interests (please see form for more details. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Bond & floating charge | Created On Sep 30, 2010 Delivered On Oct 12, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Mar 06, 2007 Delivered On Mar 21, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
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