Company Information for EZEE-FILL LIMITED
BAMFORDS TRUST HOUSE, 85-89 COLMORE ROW, BIRMINGHAM, B3 2BB,
|
Company Registration Number
05285943
Private Limited Company
Liquidation |
Company Name | |
---|---|
EZEE-FILL LIMITED | |
Legal Registered Office | |
BAMFORDS TRUST HOUSE 85-89 COLMORE ROW BIRMINGHAM B3 2BB Other companies in WV5 | |
Company Number | 05285943 | |
---|---|---|
Company ID Number | 05285943 | |
Date formed | 2004-11-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 16:33:52 |
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 |
---|---|---|
TRACEY JANE GIBBONS |
||
CARL GIBBONS |
||
TRACEY JANE GIBBONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/04/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM UNIT 5 AMPTRONIC TRADING ESTATE HEATHMILL ROAD WOMBOURNE SOUTH STAFFORDSHIRE WV5 8AP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/11/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/11/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/11/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/12 FULL LIST | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 15/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JANE GIBBONS / 10/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL GIBBONS / 10/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY JANE GIBBONS / 10/01/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JANE GIBBONS / 04/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL GIBBONS / 04/01/2010 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 2A BILLY BUNS LANE WOMBOURNE WOLVERHAMPTON WV5 9BP | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1055244 | Active | Licenced property: UNIT 10 WILLIAM ROUND (TRANSPORT) LTD CHARTER STREET BRIERLEY HILL CHARTER STREET GB DY5 1LA. Correspondance address: AMPTRONIC TRADING ESTATE UNIT 5 HEATH MILL ROAD WOMBOURNE WOLVERHAMPTON HEATH MILL ROAD GB WV5 8AP |
Appointment of Liquidators | 2016-04-29 |
Resolutions for Winding-up | 2016-04-29 |
Meetings of Creditors | 2016-04-19 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 36,208 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 44,782 |
Creditors Due Within One Year | 2013-03-31 | £ 118,111 |
Creditors Due Within One Year | 2012-03-31 | £ 86,996 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EZEE-FILL LIMITED
Cash Bank In Hand | 2013-03-31 | £ 3,237 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 11,222 |
Current Assets | 2013-03-31 | £ 98,223 |
Current Assets | 2012-03-31 | £ 90,305 |
Debtors | 2013-03-31 | £ 75,565 |
Debtors | 2012-03-31 | £ 60,140 |
Stocks Inventory | 2013-03-31 | £ 19,421 |
Stocks Inventory | 2012-03-31 | £ 18,943 |
Tangible Fixed Assets | 2013-03-31 | £ 42,603 |
Tangible Fixed Assets | 2012-03-31 | £ 27,775 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as EZEE-FILL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84385000 | Machinery for the industrial preparation of meat or poultry (excl. cooking and other heating appliances and refrigerating or freezing equipment) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EZEE-FILL LIMITED | Event Date | 2016-04-26 |
Conrad Beighton and Paul Masters , both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB . : For further details contact: Conrad Beighton or Paul Masters, Email: recovery@leonardcurtis.co.uk. Tel: 0121 200 2111 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EZEE-FILL LIMITED | Event Date | 2016-04-26 |
At a general meeting of the above named Company, duly convened and held at Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB on 26 April 2016 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Conrad Beighton and Paul Masters , both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB , (IP Nos. 9556 and 8262) be and is hereby appointed the Liquidator of the Company for the purposes of such winding up. That the Joint Liquidators be authorised to act jointly and severally in the Liquidation. For further details contact: Conrad Beighton or Paul Masters, Email: recovery@leonardcurtis.co.uk. Tel: 0121 200 2111 Carl Gibbons , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EZEE-FILL LIMITED | Event Date | 2016-04-13 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB on 26 April 2016 at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. A list of names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB , between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. For further details contact: Conrad Beighton (IP No. 9556), Email: recovery@leonardcurtis.co.uk. Tel: 0121 200 2111 | |||
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. |