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

EZ-RUNNER LIMITED

COUNTY OAK CRAWLEY, WEST SUSSEX, RH11,
Company Registration Number
04388399
Private Limited Company
Dissolved

Dissolved 2013-08-09

Company Overview

About Ez-runner Ltd
EZ-RUNNER LIMITED was founded on 2002-03-06 and had its registered office in County Oak Crawley. The company was dissolved on the 2013-08-09 and is no longer trading or active.

Key Data
Company Name
EZ-RUNNER LIMITED
 
Legal Registered Office
COUNTY OAK CRAWLEY
WEST SUSSEX
 
Previous Names
DIGITAL PLANTATION LIMITED03/12/2008
Filing Information
Company Number 04388399
Date formed 2002-03-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-07-31
Date Dissolved 2013-08-09
Type of accounts FULL
Last Datalog update: 2015-05-20 03:12:15
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.
Companies with same name EZ-RUNNER LIMITED
The following companies were found which have the same name as EZ-RUNNER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EZ-RUNNER SYSTEMS LIMITED GLADSTONE HOUSE HITHERCROFT ROAD WALLINGFORD OXON OX10 9BT Active Company formed on the 2009-09-29

Company Officers of EZ-RUNNER LIMITED

Current Directors
Officer Role Date Appointed
FILEX SERVICES LIMITED
Company Secretary 2007-07-06
ALLAN BRIAN HENRY FISHER
Director 2008-10-06
DAVID TURNER
Director 2008-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STEVEN CUMMIN
Director 2002-03-06 2009-10-06
MICHAEL PETER MILLS
Director 2007-08-23 2009-10-06
BENJAMIN MARGOLIS
Director 2005-05-05 2007-08-23
BENJAMIN MARGOLIS
Company Secretary 2005-05-05 2007-07-06
BEVERLEY CANDACE CUMMIN
Company Secretary 2002-03-06 2005-05-05
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2002-03-06 2002-03-06
CHALFEN NOMINEES LIMITED
Nominated Director 2002-03-06 2002-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN BRIAN HENRY FISHER RELAY EDUCATIONAL LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
ALLAN BRIAN HENRY FISHER LEISURE ASSET MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1984-10-22 Active
ALLAN BRIAN HENRY FISHER POWER PLATE INTERNATIONAL LIMITED Director 2006-02-22 CURRENT 2006-01-26 Dissolved 2018-05-14
ALLAN BRIAN HENRY FISHER LORDSGATE PROPERTIES LIMITED Director 2005-11-16 CURRENT 1972-04-28 Active
DAVID TURNER THE HEALTH CLUB COLLECTION LIMITED Director 2015-04-29 CURRENT 2015-04-18 Liquidation
DAVID TURNER WE ARE RIZE LIMITED Director 2015-04-08 CURRENT 2009-04-01 Liquidation
DAVID TURNER PLAYGATE (REGENTS PLACE) LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active
DAVID TURNER PLAYGATE (BANKSIDE) LIMITED Director 2006-12-19 CURRENT 2006-12-19 Liquidation
DAVID TURNER CIRQ LIMITED Director 2006-11-22 CURRENT 2005-05-23 Liquidation
DAVID TURNER PLAYGATE LIMITED Director 2006-11-22 CURRENT 2005-05-13 Active
DAVID TURNER LEISURE ASSET MANAGEMENT LIMITED Director 1992-03-26 CURRENT 1984-10-22 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
2013-08-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-11-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2012
2012-04-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2012
2011-10-26LIQ MISCINSOLVENCY:MISCELLANEOUS - PROGRESS REPORT FOR 21/09/2010-20/09/2011.
2011-10-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2011
2010-09-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2010
2010-09-212.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-04-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/04/2010
2009-12-162.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-11-182.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CUMMIN
2009-11-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MILLS
2009-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2009 FROM UNIT 10 UTOPIA VILLAGE 7 CHALCOT ROAD PRIMROSE HILL LONDON NW1 8HL
2009-10-08RES13RE INSOLVENCY ACT APPT OF MARK PEARCE & MALCOM FILLMORE BE APPOINTED AS ADMINISTRATORS
2009-05-1288(2)AD 31/03/09 GBP SI 102@1=102 GBP IC 308/410
2009-03-10363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-01-23225PREVEXT FROM 31/07/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-12-09RES13AQUISITION AGREEMENT 07/10/2008
2008-12-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-29CERTNMCOMPANY NAME CHANGED DIGITAL PLANTATION LIMITED CERTIFICATE ISSUED ON 03/12/08
2008-11-28RES13ALLOTTED SHARES, SHAREHOLDER AGREEMENT 06/10/2008
2008-10-1688(2)AD 06/10/08 GBP SI 103@1=103 GBP IC 205/308
2008-10-10288aDIRECTOR APPOINTED ALLAN BRIAN HENRY FISHER
2008-10-10288aDIRECTOR APPOINTED DAVID TURNER
2008-04-25288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MILLS / 31/03/2008
2008-03-26AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-03-26363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 8 BAKER STREET LONDON W1U 3LL
2008-03-13288aSECRETARY APPOINTED FILEX SERVICES LIMITED
2008-03-13288bAPPOINTMENT TERMINATED SECRETARY BENJAMIN MARGOLIS
2007-10-10288bDIRECTOR RESIGNED
2007-10-10288aNEW DIRECTOR APPOINTED
2007-06-06363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-04-10353LOCATION OF REGISTER OF MEMBERS
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-04-07363aRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-04-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-21AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-06-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-09225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05
2005-05-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-11288bSECRETARY RESIGNED
2005-05-11287REGISTERED OFFICE CHANGED ON 11/05/05 FROM: EDELMAN HOUSE 1238 HIGH ROAD LONDON N20 0LH
2005-04-19363aRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-03-30363aRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-03-23363aRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-04-04288aNEW DIRECTOR APPOINTED
2002-04-02225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03
2002-04-0288(2)RAD 06/03/02--------- £ SI 204@1=204 £ IC 1/205
2002-03-26288bSECRETARY RESIGNED
2002-03-26288bDIRECTOR RESIGNED
2002-03-26288aNEW SECRETARY APPOINTED
2002-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7210 - Hardware consultancy



Licences & Regulatory approval
We could not find any licences issued to EZ-RUNNER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-03-01
Notice of Intended Dividends2010-05-10
Meetings of Creditors2009-11-19
Appointment of Administrators2009-10-12
Fines / Sanctions
No fines or sanctions have been issued against EZ-RUNNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EZ-RUNNER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.448
MortgagesNumMortOutstanding0.305
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.145

This shows the max and average number of mortgages for companies with the same SIC code of 7210 - Hardware consultancy

Intangible Assets
Patents
We have not found any records of EZ-RUNNER LIMITED registering or being granted any patents
Domain Names

EZ-RUNNER LIMITED owns 1 domain names.

ez-book.co.uk  

Trademarks
We have not found any records of EZ-RUNNER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EZ-RUNNER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2011-11-01 GBP £1,075 ICT - Support arrangements
Wiltshire Council 2011-11-01 GBP £790 ICT - Support arrangements
Wiltshire Council 2011-11-01 GBP £1,489 ICT - Support arrangements
Wiltshire Council 2011-05-11 GBP £1,277 Consultants Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EZ-RUNNER 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 TypeFinal Meetings
Defending partyEZ-RUNNER LIMITEDEvent Date2013-02-25
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the Creditors of the above-named Company will be held at Atherton Bailey LLP, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL on 30 April 2013 at 10.00 am and 10.30 am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of receiving any explanation that may be given by the Liquidators. The meeting of Creditors will also be asked to resolve that the Joint Liquidators be given their release in accordance with Section 173 of the Insolvency Act 1986. A Member or Creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. In order to be entitled to vote, creditors must lodge proxies together with any unlodged claims with Malcolm P Fillmore, joint liquidator appointed on 21 September 2010 (Email: m.fillmore@athertonbailey.com) (IP No. 6525) at his offices at Atherton Bailey, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL no later than 12 noon on 29 April 2013. Office Holder details: Malcolm Fillmore, (IP No. 6525) and Mark Riley, (IP No. 5778) both of Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL Further details contact: Katie Kellaway, Email: k.kellaway@athertonbailey.com, Tel: 01293 410333. Malcolm Fillmore and Mark Riley , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyEZ-RUNNER LIMITEDEvent Date2010-05-05
In the High Court of Justice case number 19279 Trading Address: Unit 10, Utopia Village, 7 Chalcot Road, Primrose Hill, London, NW1 8HL. Notice is hereby given, in accordance with the provisions of Rule 2.95 of the Insolvency Rules 1986 that the Administrators of Ez-Runner Limited propose within two months from 7 June 2010 to make a first and interim distribution to unsecured creditors. Any such creditor(s) wishing to participate in the distribuiton must, on or before 7 June 2010, being the last date for proving, lodge their proofs together with their full name and address and full particulars of their claim to the undersigned, Malcolm P Fillmore of Atherton Bailey, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL, Joint Administrator of Ez-Runner Limited. Pursuant to Rule 2.95(2) (c) of the Insolvency Rules 1986, I confirm that the distribution will be made both to preferential and unsecured creditors and there is no prescribed part. Creditors should note that the Administrators will not be obliged to deal with proofs lodged after the last date of proving being 7 June 2010 and any such creditor may be excluded from the distribution.
 
Initiating party Event TypeMeetings of Creditors
Defending partyEZ-RUNNER LIMITEDEvent Date2009-11-16
In the High Court of Justice case number 19279 Notice is hereby given by the Joint Administrators, Malcolm P Fillmore and Mark P Riley , both of Atherton Bailey LLP , Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL that a meeting of the creditors of the above-named Company is to be held at Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL on 08 December 2009 at 2.00 pm . The meeting is an initial Creditors Meeting convened under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986, to consider the Joint Administrators Proposals and to establish a Creditors Committee. In order to be entitled to vote at the Meeting, under Rule 2.38 of The Insolvency Rules 1986 you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim which should be sent to Atherton Bailey, Arundel House, 1 Amberley Court, Whitworth Road, Crawley RH11 7XL. Malcolm P Fillmore , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyEZ-RUNNER LIMITEDEvent Date2009-10-05
In the High Court of Justice case number 19279 Malcolm Peter Fillmore and Mark Pearce Riley (IP Nos 6525 and 5778 ), both of Atherton Bailey LLP , Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EZ-RUNNER 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 EZ-RUNNER 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.