Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASYVIEW (MANCHESTER) LIMITED
Company Information for

EASYVIEW (MANCHESTER) LIMITED

1 WINCKLEY COURT, CHAPEL STREET, PRESTON, PR1 8BU,
Company Registration Number
02596117
Private Limited Company
Liquidation

Company Overview

About Easyview (manchester) Ltd
EASYVIEW (MANCHESTER) LIMITED was founded on 1991-03-27 and has its registered office in Preston. The organisation's status is listed as "Liquidation". Easyview (manchester) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EASYVIEW (MANCHESTER) LIMITED
 
Legal Registered Office
1 WINCKLEY COURT
CHAPEL STREET
PRESTON
PR1 8BU
Other companies in M33
 
Previous Names
PROJECTION LIGHTING LIMITED09/07/2014
Filing Information
Company Number 02596117
Company ID Number 02596117
Date formed 1991-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2013
Account next due 30/04/2015
Latest return 31/07/2014
Return next due 24/04/2015
Type of accounts FULL
Last Datalog update: 2018-08-05 17:16:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASYVIEW (MANCHESTER) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABBEY PAYROLL SERVICES LIMITED   SKM ACCOUNTANTS (NORTH WEST) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EASYVIEW (MANCHESTER) LIMITED

Current Directors
Officer Role Date Appointed
GARY HEALD
Director 1991-04-08
HELEN MARIE HEALD
Director 1995-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON HEALD
Company Secretary 2007-03-03 2014-06-30
DESMOND HEALD
Director 1991-04-08 2014-06-30
JEFFREY STEPHENS
Director 1992-11-01 2014-06-03
JOAN RUTH STEPHENS
Director 1995-01-29 2014-06-03
JOAN HEALD
Company Secretary 1991-04-08 2007-03-28
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1991-03-27 1991-04-08
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1991-03-27 1991-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY HEALD PROJECTION LIGHTING LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active
GARY HEALD BOBOGARY LIMITED Director 2016-09-11 CURRENT 2016-09-11 Active
GARY HEALD EASYVIEW 2 (MANCHESTER) LIMITED Director 2010-08-31 CURRENT 2010-08-31 Active
HELEN MARIE HEALD EASYVIEW 2 (MANCHESTER) LIMITED Director 2015-03-18 CURRENT 2010-08-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-02LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/04/2018:LIQ. CASE NO.1
2018-05-02LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/04/2018:LIQ. CASE NO.1
2017-05-31LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/04/2017:LIQ. CASE NO.1
2016-08-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-25LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR
2016-08-254.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-06-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2016
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 2 FERRY ROAD OFFICE PARK FERRY ROAD PRESTON LANCASHIRE PR2 2YH ENGLAND
2015-04-304.70DECLARATION OF SOLVENCY
2015-04-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-30LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-304.70DECLARATION OF SOLVENCY
2015-04-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-30LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 41 TAUNTON ROAD SALE CHESHIRE M33 5DD
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 700064
2014-12-29AR0131/07/14 FULL LIST
2014-12-29TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND HEALD
2014-12-29TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND HEALD
2014-12-29TM02APPOINTMENT TERMINATED, SECRETARY ALISON HEALD
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 4TH AVENUE THE VILLAGE TRAFFORD PARK MANCHESTER LANCASHIRE M17 1DB
2014-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025961170003
2014-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025961170002
2014-07-09RES15CHANGE OF NAME 01/07/2014
2014-07-09CERTNMCOMPANY NAME CHANGED PROJECTION LIGHTING LIMITED CERTIFICATE ISSUED ON 09/07/14
2014-07-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-02SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOAN STEPHENS
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY STEPHENS
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 700064
2014-06-10SH0603/06/14 STATEMENT OF CAPITAL GBP 700064
2014-06-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-06-03CC04STATEMENT OF COMPANY'S OBJECTS
2014-06-03RES0128/05/2014
2014-06-03SH1903/06/14 STATEMENT OF CAPITAL GBP 1400100
2014-06-03SH20STATEMENT BY DIRECTORS
2014-06-03CAP-SSSOLVENCY STATEMENT DATED 28/05/14
2014-06-03RES12VARYING SHARE RIGHTS AND NAMES
2014-06-03RES06REDUCE ISSUED CAPITAL 28/05/2014
2014-06-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 025961170003
2014-04-30AR0127/03/14 FULL LIST
2013-12-06AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-06-19AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-05-15AR0127/03/13 FULL LIST
2013-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 025961170002
2012-09-07SH0127/07/12 STATEMENT OF CAPITAL GBP 1400100
2012-08-22RES13PRE EMPTION RIGHTS APPLY E CLASS SHRS 27/07/2012
2012-08-22RES01ADOPT ARTICLES 27/07/2012
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-04-30AR0127/03/12 FULL LIST
2011-04-30AA31/07/10 TOTAL EXEMPTION SMALL
2011-04-18AR0127/03/11 FULL LIST
2011-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON HEALD / 27/03/2011
2010-05-14AR0127/03/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN RUTH STEPHENS / 27/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY STEPHENS / 27/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARIE HEALD / 27/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY HEALD / 27/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND HEALD / 27/03/2010
2010-04-27AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-09MEM/ARTSARTICLES OF ASSOCIATION
2010-02-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-09RES13MEM BE DELETED AND REMOVED 16/12/2009
2009-10-14AA01PREVEXT FROM 30/04/2009 TO 31/07/2009
2009-04-01363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-06-24363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-10363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-03-19288aNEW SECRETARY APPOINTED
2007-03-19288bSECRETARY RESIGNED
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-07363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-01363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-03-18363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-08-01287REGISTERED OFFICE CHANGED ON 01/08/03 FROM: WINCHESTER HOUSE 9 WINCHESTER DRIVE SALE CHESHIRE M33 5DT
2003-04-04363(287)REGISTERED OFFICE CHANGED ON 04/04/03
2003-04-04363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-05363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2002-03-11AAFULL ACCOUNTS MADE UP TO 30/04/01
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
274 - Manufacture of electric lighting equipment
27400 - Manufacture of electric lighting equipment




Licences & Regulatory approval
We could not find any licences issued to EASYVIEW (MANCHESTER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-04-24
Notices to Creditors2015-04-24
Resolutions for Winding-up2015-04-24
Fines / Sanctions
No fines or sanctions have been issued against EASYVIEW (MANCHESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-09 Satisfied RBS INVOICE FINANCE LIMITED
2013-04-16 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of EASYVIEW (MANCHESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASYVIEW (MANCHESTER) LIMITED
Trademarks
We have not found any records of EASYVIEW (MANCHESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASYVIEW (MANCHESTER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27400 - Manufacture of electric lighting equipment) as EASYVIEW (MANCHESTER) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EASYVIEW (MANCHESTER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyEASYVIEW (MANCHESTER) LIMITEDEvent Date2015-04-21
The Company was placed into members voluntary liquidation on 16 April 2015, and on the same date, Lila Thomas and David R Acland (IP Nos 009608 and 008894) both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU were appointed Joint Liquidators of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 21 May 2015 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned, Lila Thomas of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston PR1 8BU, the Joint Liquidator of the said Company and, if so required by notice in writing by the said Joint Liquidator are by their Solicitors or personally to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Joseph Allen by email at Joseph.Allen@begbies-traynor.com or by telephone on 01772 202000.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEASYVIEW (MANCHESTER) LIMITEDEvent Date2015-04-16
Lila Thomas and David Robert Acland , both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU : Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Joseph Allen by email at Joseph.Allen@begbies-traynor.com or by telephone on 01772 202000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEASYVIEW (MANCHESTER) LIMITEDEvent Date2015-04-16
At a General Meeting of the members of Easyview (Manchester) Limited held on 16 April 2015 , the following Resolutions were passed as a special resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lila Thomas , (IP No. 009608) and David Robert Acland , (IP No. 008894) both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU be and are hereby appointed as Joint Liquidators for the purposes of such winding-up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Joseph Allen by email at Joseph.Allen@begbies-traynor.com or by telephone on 01772 202000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASYVIEW (MANCHESTER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASYVIEW (MANCHESTER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.