Company Information for EASEHOLM LABORATORIES LIMITED
4TH FLOOR FOUNTAIN PRECINCT, LEOPOLD STREET, SHEFFIELD, S1 2JA,
|
Company Registration Number
01551717
Private Limited Company
Liquidation |
Company Name | |
---|---|
EASEHOLM LABORATORIES LIMITED | |
Legal Registered Office | |
4TH FLOOR FOUNTAIN PRECINCT LEOPOLD STREET SHEFFIELD S1 2JA Other companies in S65 | |
Company Number | 01551717 | |
---|---|---|
Company ID Number | 01551717 | |
Date formed | 1981-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 13/07/2015 | |
Return next due | 10/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-11-27 18:57:30 |
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 |
---|---|---|
OLIVIA LAUREN MIDGLEY |
||
OLIVIA LAUREN MIDGLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ROBERTS |
Company Secretary | ||
KATHRYN ROBERTS |
Director | ||
MARK ROSS ROBERTS |
Director | ||
KATHRYN MIDGLEY |
Director | ||
BARBARA ANN PARKIN |
Company Secretary | ||
BARBARA ANN PARKIN |
Director | ||
GORDON PARKIN |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/19 FROM 1 Badsley Street Rotherham S65 2PN | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN ROBERTS | |
TM02 | Termination of appointment of Mark Roberts on 2016-07-03 | |
AP03 | Appointment of Miss Olivia Lauren Midgley as company secretary on 2016-07-03 | |
AP01 | DIRECTOR APPOINTED MISS OLIVIA LAUREN MIDGLEY | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 13/07/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK ROBERTS / 01/06/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK ROSS ROBERTS / 01/06/2015 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 13/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Kathryn Midgley on 2014-07-13 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015517170003 | |
AP01 | DIRECTOR APPOINTED MRS KATHRYN MIDGLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN MIDGLEY | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015517170002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 13/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON PARKIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARBARA PARKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA PARKIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARBARA PARKIN | |
AP01 | DIRECTOR APPOINTED MRS KATHRYN MIDGLEY | |
AP03 | SECRETARY APPOINTED MR MARK ROSS ROBERTS | |
AP01 | DIRECTOR APPOINTED MR MARK ROSS ROBERTS | |
AR01 | 31/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 31/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 31/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PARKIN / 31/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN PARKIN / 31/08/2010 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 31/08/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 31/08/08; NO CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/09/92; FULL LIST OF MEMBERS |
Appointmen | 2019-01-30 |
Resolution | 2019-01-30 |
Meetings o | 2019-01-14 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Satisfied | TRUSTEE SAVINGS BANK ENGLAND & WALES PLC |
Creditors Due Within One Year | 2012-12-31 | £ 22,923 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 32,028 |
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 EASEHOLM LABORATORIES LIMITED
Cash Bank In Hand | 2012-12-31 | £ 154,867 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 84,157 |
Current Assets | 2012-12-31 | £ 202,118 |
Current Assets | 2011-12-31 | £ 161,719 |
Debtors | 2012-12-31 | £ 40,711 |
Debtors | 2011-12-31 | £ 71,212 |
Fixed Assets | 2012-12-31 | £ 52,068 |
Fixed Assets | 2011-12-31 | £ 104,361 |
Shareholder Funds | 2012-12-31 | £ 231,263 |
Shareholder Funds | 2011-12-31 | £ 233,886 |
Stocks Inventory | 2012-12-31 | £ 6,540 |
Stocks Inventory | 2011-12-31 | £ 6,350 |
Tangible Fixed Assets | 2012-12-31 | £ 52,068 |
Tangible Fixed Assets | 2011-12-31 | £ 59,361 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as EASEHOLM LABORATORIES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | EASEHOLM LABORATORIES LIMITED | Event Date | 2019-01-30 |
Company Number: 01551717 Name of Company: EASEHOLM LABORATORIES LIMITED Trading Name: Easeholm Dental Laboratories Nature of Business: Dental Laboratory Type of Liquidation: Creditors' Voluntary Liqui… | |||
Initiating party | Event Type | Resolution | |
Defending party | EASEHOLM LABORATORIES LIMITED | Event Date | 2019-01-30 |
Initiating party | Event Type | Meetings o | |
Defending party | EASEHOLM LABORATORIES LIMITED | Event Date | 2019-01-14 |
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. |