Liquidation
Company Information for EASYVIEW (MANCHESTER) LIMITED
1 WINCKLEY COURT, CHAPEL STREET, PRESTON, PR1 8BU,
|
Company Registration Number
02596117
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
EASYVIEW (MANCHESTER) LIMITED | ||
Legal Registered Office | ||
1 WINCKLEY COURT CHAPEL STREET PRESTON PR1 8BU Other companies in M33 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GARY HEALD |
||
HELEN MARIE HEALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON HEALD |
Company Secretary | ||
DESMOND HEALD |
Director | ||
JEFFREY STEPHENS |
Director | ||
JOAN RUTH STEPHENS |
Director | ||
JOAN HEALD |
Company Secretary | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROJECTION LIGHTING LIMITED | Director | 2017-05-16 | CURRENT | 2017-05-16 | Active | |
BOBOGARY LIMITED | Director | 2016-09-11 | CURRENT | 2016-09-11 | Active | |
EASYVIEW 2 (MANCHESTER) LIMITED | Director | 2010-08-31 | CURRENT | 2010-08-31 | Active | |
EASYVIEW 2 (MANCHESTER) LIMITED | Director | 2015-03-18 | CURRENT | 2010-08-31 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/04/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/04/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/04/2017:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 2 FERRY ROAD OFFICE PARK FERRY ROAD PRESTON LANCASHIRE PR2 2YH ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 41 TAUNTON ROAD SALE CHESHIRE M33 5DD | |
LATEST SOC | 29/12/14 STATEMENT OF CAPITAL;GBP 700064 | |
AR01 | 31/07/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DESMOND HEALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DESMOND HEALD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALISON HEALD | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 4TH AVENUE THE VILLAGE TRAFFORD PARK MANCHESTER LANCASHIRE M17 1DB | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025961170003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025961170002 | |
RES15 | CHANGE OF NAME 01/07/2014 | |
CERTNM | COMPANY NAME CHANGED PROJECTION LIGHTING LIMITED CERTIFICATE ISSUED ON 09/07/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOAN STEPHENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY STEPHENS | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 700064 | |
SH06 | 03/06/14 STATEMENT OF CAPITAL GBP 700064 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | 28/05/2014 | |
SH19 | 03/06/14 STATEMENT OF CAPITAL GBP 1400100 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 28/05/14 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES06 | REDUCE ISSUED CAPITAL 28/05/2014 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025961170003 | |
AR01 | 27/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 27/03/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025961170002 | |
SH01 | 27/07/12 STATEMENT OF CAPITAL GBP 1400100 | |
RES13 | PRE EMPTION RIGHTS APPLY E CLASS SHRS 27/07/2012 | |
RES01 | ADOPT ARTICLES 27/07/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 27/03/12 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALISON HEALD / 27/03/2011 | |
AR01 | 27/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN RUTH STEPHENS / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY STEPHENS / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARIE HEALD / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY HEALD / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND HEALD / 27/03/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES13 | MEM BE DELETED AND REMOVED 16/12/2009 | |
AA01 | PREVEXT FROM 30/04/2009 TO 31/07/2009 | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/08/03 FROM: WINCHESTER HOUSE 9 WINCHESTER DRIVE SALE CHESHIRE M33 5DT | |
363(287) | REGISTERED OFFICE CHANGED ON 04/04/03 | |
363s | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 |
Appointment of Liquidators | 2015-04-24 |
Notices to Creditors | 2015-04-24 |
Resolutions for Winding-up | 2015-04-24 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | RBS INVOICE FINANCE LIMITED | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (27400 - Manufacture of electric lighting equipment) as EASYVIEW (MANCHESTER) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | EASYVIEW (MANCHESTER) LIMITED | Event Date | 2015-04-21 |
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 Type | Appointment of Liquidators | |
Defending party | EASYVIEW (MANCHESTER) LIMITED | Event Date | 2015-04-16 |
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 Type | Resolutions for Winding-up | |
Defending party | EASYVIEW (MANCHESTER) LIMITED | Event Date | 2015-04-16 |
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. | |||
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. |