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

EASICARE COMPUTERS LIMITED

BASINGSTOKE, HAMPSHIRE, RG21,
Company Registration Number
00830255
Private Limited Company
Dissolved

Dissolved 2014-07-01

Company Overview

About Easicare Computers Ltd
EASICARE COMPUTERS LIMITED was founded on 1964-12-08 and had its registered office in Basingstoke. The company was dissolved on the 2014-07-01 and is no longer trading or active.

Key Data
Company Name
EASICARE COMPUTERS LIMITED
 
Legal Registered Office
BASINGSTOKE
HAMPSHIRE
 
Previous Names
FYFIELD DORMANTS LIMITED18/06/2002
DALGETY (DORMANTS) LIMITED16/10/1998
Filing Information
Company Number 00830255
Date formed 1964-12-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2014-07-01
Type of accounts DORMANT
Last Datalog update: 2015-05-08 16:36:48
Primary Source:Companies House
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 EASICARE COMPUTERS LIMITED

Current Directors
Officer Role Date Appointed
CARA CRICHTON
Company Secretary 2013-04-12
KARIM BITAR
Director 2011-09-30
DENIS NOONAN
Director 2007-10-31
STEPHEN DAVID WILSON
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN FARRELLY
Company Secretary 2010-07-27 2013-04-12
JOHN GRAHAM WORBY
Director 2009-02-18 2013-03-01
RICHARD KENNETH WOOD
Director 2010-07-27 2011-09-30
PIGTALES LIMITED
Company Secretary 1991-11-29 2010-07-27
PIGTALES LIMITED
Director 1991-11-29 2010-07-27
MARTIN BRETT BODEN
Director 2007-04-02 2009-02-26
MICHAEL BRIAN DRAKE
Director 2004-10-04 2007-10-31
DAVID PETER TIMMINS
Director 2006-01-01 2007-04-02
JOHN WILLARD ADAMS
Director 2004-10-04 2006-01-01
PHILLIP JAMES DAVID
Director 2000-07-31 2006-01-01
JAMES HAROLD ANDERSON
Director 1999-06-28 2004-10-04
BERNARD VERRET
Director 1999-06-28 2004-10-04
ANDREW JAMES ALLNER
Director 1998-09-30 2000-04-01
AMANDA JANE GRADDEN
Director 1998-12-03 1999-12-31
DAVID PHILIP BAXENDALE
Director 1997-12-09 1999-09-30
BRIAN EDGAR GANDY
Director 1991-11-29 1999-06-28
KEVIN LIONEL POOLE
Director 1997-12-09 1998-12-31
DAVID GEORGE WATERLOW
Director 1991-11-29 1997-11-30
ROBERT NICHOLAS HARRIS
Director 1991-11-29 1997-09-30
MAURICE ERIC WARREN
Director 1991-11-29 1993-04-01
FYFIELD DORMANTS LIMITED
Director 1991-11-29 1991-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARIM BITAR PROMAR STUDIES LIMITED Director 2011-09-30 CURRENT 1958-09-25 Dissolved 2014-07-01
KARIM BITAR SUPERSIRES LIMITED Director 2011-09-30 CURRENT 2004-04-21 Dissolved 2014-07-01
KARIM BITAR GENUS MANAGEMENT SERVICES LIMITED Director 2011-09-30 CURRENT 1984-04-17 Dissolved 2014-07-01
KARIM BITAR PIC FYFIELD INVESTMENTS LIMITED Director 2011-09-30 CURRENT 1920-11-02 Dissolved 2014-06-24
KARIM BITAR FYFIELD (SM) LIMITED Director 2011-09-30 CURRENT 1971-10-06 Active
KARIM BITAR SYGEN INTERNATIONAL LIMITED Director 2011-09-30 CURRENT 1996-06-24 Active
KARIM BITAR BRAZILIAN HOLDINGS LIMITED Director 2011-09-30 CURRENT 1950-03-03 Active
KARIM BITAR GENUS BREEDING LIMITED Director 2011-09-30 CURRENT 1974-11-29 Active
KARIM BITAR PIG IMPROVEMENT COMPANY OVERSEAS LIMITED Director 2011-09-30 CURRENT 1981-09-03 Active
KARIM BITAR GENUS INVESTMENTS LIMITED Director 2011-09-30 CURRENT 1986-06-16 Active
KARIM BITAR PROMAR INTERNATIONAL LIMITED Director 2011-09-30 CURRENT 1994-12-16 Active
KARIM BITAR GENUS TRUSTEES LIMITED Director 2011-09-30 CURRENT 1995-06-16 Active
KARIM BITAR GENUS QUEST TRUSTEES LIMITED Director 2011-09-30 CURRENT 1999-02-19 Active
KARIM BITAR BRAZILIAN PROPERTIES LIMITED Director 2011-09-30 CURRENT 2003-03-13 Active
KARIM BITAR FYFIELD DORMANT Director 2011-09-30 CURRENT 2004-12-21 Active
KARIM BITAR PIC (UK) LIMITED Director 2011-09-30 CURRENT 1977-10-14 Active - Proposal to Strike off
KARIM BITAR SPILLERS LIMITED Director 2011-09-30 CURRENT 1887-02-28 Active
KARIM BITAR SPILLERS OVERSEAS LIMITED Director 2011-09-30 CURRENT 1901-03-29 Active
KARIM BITAR PIC FYFIELD LIMITED Director 2011-09-30 CURRENT 1884-04-29 Active
KARIM BITAR PIGTALES LIMITED Director 2011-09-30 CURRENT 1962-05-11 Active
KARIM BITAR PIG IMPROVEMENT COMPANY UK LIMITED Director 2011-09-30 CURRENT 1962-02-26 Active
KARIM BITAR PIG IMPROVEMENT ADMINISTRATION LIMITED Director 2011-09-30 CURRENT 1955-02-11 Active
KARIM BITAR PROGEN LTD Director 2011-09-30 CURRENT 1983-03-29 Active
KARIM BITAR GENUS PLC Director 2011-09-01 CURRENT 1994-09-26 Active
DENIS NOONAN PIG IMPROVEMENT ADMINISTRATION LIMITED Director 2007-10-31 CURRENT 1955-02-11 Active
STEPHEN DAVID WILSON PROMAR STUDIES LIMITED Director 2013-03-01 CURRENT 1958-09-25 Dissolved 2014-07-01
STEPHEN DAVID WILSON SUPERSIRES LIMITED Director 2013-03-01 CURRENT 2004-04-21 Dissolved 2014-07-01
STEPHEN DAVID WILSON GENUS MANAGEMENT SERVICES LIMITED Director 2013-03-01 CURRENT 1984-04-17 Dissolved 2014-07-01
STEPHEN DAVID WILSON PIC FYFIELD INVESTMENTS LIMITED Director 2013-03-01 CURRENT 1920-11-02 Dissolved 2014-06-24
STEPHEN DAVID WILSON NATIONAL PIG DEVELOPMENT COMPANY LIMITED Director 2013-03-01 CURRENT 1970-02-02 Dissolved 2016-10-18
STEPHEN DAVID WILSON SPEDIVET LIMITED Director 2013-03-01 CURRENT 1996-01-24 Dissolved 2016-10-18
STEPHEN DAVID WILSON GENUS ANIMAL HEALTH LIMITED Director 2013-03-01 CURRENT 1959-04-16 Dissolved 2016-10-18
STEPHEN DAVID WILSON GENUS CONSULTING LIMITED Director 2013-03-01 CURRENT 1956-02-04 Dissolved 2016-10-18
STEPHEN DAVID WILSON FYFIELD (SM) LIMITED Director 2013-03-01 CURRENT 1971-10-06 Active
STEPHEN DAVID WILSON SYGEN INTERNATIONAL LIMITED Director 2013-03-01 CURRENT 1996-06-24 Active
STEPHEN DAVID WILSON BRAZILIAN HOLDINGS LIMITED Director 2013-03-01 CURRENT 1950-03-03 Active
STEPHEN DAVID WILSON GENUS BREEDING LIMITED Director 2013-03-01 CURRENT 1974-11-29 Active
STEPHEN DAVID WILSON PIG IMPROVEMENT COMPANY OVERSEAS LIMITED Director 2013-03-01 CURRENT 1981-09-03 Active
STEPHEN DAVID WILSON GENUS INVESTMENTS LIMITED Director 2013-03-01 CURRENT 1986-06-16 Active
STEPHEN DAVID WILSON PROMAR INTERNATIONAL LIMITED Director 2013-03-01 CURRENT 1994-12-16 Active
STEPHEN DAVID WILSON GENUS TRUSTEES LIMITED Director 2013-03-01 CURRENT 1995-06-16 Active
STEPHEN DAVID WILSON GENUS QUEST TRUSTEES LIMITED Director 2013-03-01 CURRENT 1999-02-19 Active
STEPHEN DAVID WILSON BRAZILIAN PROPERTIES LIMITED Director 2013-03-01 CURRENT 2003-03-13 Active
STEPHEN DAVID WILSON FYFIELD DORMANT Director 2013-03-01 CURRENT 2004-12-21 Active
STEPHEN DAVID WILSON PIC (UK) LIMITED Director 2013-03-01 CURRENT 1977-10-14 Active - Proposal to Strike off
STEPHEN DAVID WILSON SPILLERS LIMITED Director 2013-03-01 CURRENT 1887-02-28 Active
STEPHEN DAVID WILSON SPILLERS OVERSEAS LIMITED Director 2013-03-01 CURRENT 1901-03-29 Active
STEPHEN DAVID WILSON PIC FYFIELD LIMITED Director 2013-03-01 CURRENT 1884-04-29 Active
STEPHEN DAVID WILSON PIGTALES LIMITED Director 2013-03-01 CURRENT 1962-05-11 Active
STEPHEN DAVID WILSON PIG IMPROVEMENT COMPANY UK LIMITED Director 2013-03-01 CURRENT 1962-02-26 Active
STEPHEN DAVID WILSON PIG IMPROVEMENT ADMINISTRATION LIMITED Director 2013-03-01 CURRENT 1955-02-11 Active
STEPHEN DAVID WILSON PROGEN LTD Director 2013-03-01 CURRENT 1983-03-29 Active
STEPHEN DAVID WILSON GENUS PLC Director 2013-01-14 CURRENT 1994-09-26 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
2014-07-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-03-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-03-11DS01APPLICATION FOR STRIKING-OFF
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-13AR0129/11/13 FULL LIST
2013-04-25AP03SECRETARY APPOINTED CARA CRICHTON
2013-04-25TM02APPOINTMENT TERMINATED, SECRETARY IAN FARRELLY
2013-03-14AP01DIRECTOR APPOINTED MR STEPHEN DAVID WILSON
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WORBY
2013-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-01-04AR0129/11/12 FULL LIST
2012-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-01-18AR0129/11/11 FULL LIST
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM WORBY / 20/11/2011
2011-10-10AP01DIRECTOR APPOINTED MR KARIM BITAR
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD
2011-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-12-21AR0129/11/10 FULL LIST
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PIGTALES LIMITED
2010-08-18AP01DIRECTOR APPOINTED MR RICHARD WOOD
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS NOONAN / 28/11/2009
2010-08-17TM02APPOINTMENT TERMINATED, SECRETARY PIGTALES LIMITED
2010-08-17AP03SECRETARY APPOINTED MR IAN FARRELLY
2010-08-17CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PIGTALES LIMITED / 29/11/2009
2010-08-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PIGTALES LIMITED / 29/11/2009
2009-12-29AR0129/11/09 FULL LIST
2009-12-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PIGTALES LIMITED / 28/11/2009
2009-12-29CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PIGTALES LIMITED / 28/11/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS NOONAN / 28/11/2009
2009-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-03-25288aDIRECTOR APPOINTED JOHN GRAHAM WORBY
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR MARTIN BODEN
2008-12-29363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / DENIS NOONAN / 26/03/2008
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 2 KINGSTON BUSINESS PARK KINGSTON BAGPUIZE OXFORDSHIRE OX13 5FE
2008-01-02363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-12-06288bDIRECTOR RESIGNED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-28288bDIRECTOR RESIGNED
2007-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-01-17363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-25288bDIRECTOR RESIGNED
2006-01-25288bDIRECTOR RESIGNED
2006-01-13288aNEW DIRECTOR APPOINTED
2005-12-29363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-27288cDIRECTOR'S PARTICULARS CHANGED
2005-04-27288cDIRECTOR'S PARTICULARS CHANGED
2004-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/04
2004-12-07363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-11-15288aNEW DIRECTOR APPOINTED
2004-11-15288bDIRECTOR RESIGNED
2004-11-15288aNEW DIRECTOR APPOINTED
2004-11-15288bDIRECTOR RESIGNED
2004-06-08288cDIRECTOR'S PARTICULARS CHANGED
2004-05-17ELRESS386 DISP APP AUDS 20/04/04
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EASICARE COMPUTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EASICARE COMPUTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
1974-02-15 Satisfied BARING BROTHERS & CO. LTD
Intangible Assets
Patents
We have not found any records of EASICARE COMPUTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASICARE COMPUTERS LIMITED
Trademarks
We have not found any records of EASICARE COMPUTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASICARE COMPUTERS 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 (70100 - Activities of head offices) as EASICARE COMPUTERS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EASICARE COMPUTERS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASICARE COMPUTERS 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 EASICARE COMPUTERS 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.