Dissolved 2013-08-09
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 Name | ||
---|---|---|
EZ-RUNNER LIMITED | ||
Legal Registered Office | ||
COUNTY OAK CRAWLEY WEST SUSSEX | ||
Previous Names | ||
|
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EZ-RUNNER SYSTEMS LIMITED | GLADSTONE HOUSE HITHERCROFT ROAD WALLINGFORD OXON OX10 9BT | Active | Company formed on the 2009-09-29 |
Officer | Role | Date Appointed |
---|---|---|
FILEX SERVICES LIMITED |
||
ALLAN BRIAN HENRY FISHER |
||
DAVID TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID STEVEN CUMMIN |
Director | ||
MICHAEL PETER MILLS |
Director | ||
BENJAMIN MARGOLIS |
Director | ||
BENJAMIN MARGOLIS |
Company Secretary | ||
BEVERLEY CANDACE CUMMIN |
Company Secretary | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RELAY EDUCATIONAL LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active - Proposal to Strike off | |
LEISURE ASSET MANAGEMENT LIMITED | Director | 2013-07-01 | CURRENT | 1984-10-22 | Active | |
POWER PLATE INTERNATIONAL LIMITED | Director | 2006-02-22 | CURRENT | 2006-01-26 | Dissolved 2018-05-14 | |
LORDSGATE PROPERTIES LIMITED | Director | 2005-11-16 | CURRENT | 1972-04-28 | Active | |
THE HEALTH CLUB COLLECTION LIMITED | Director | 2015-04-29 | CURRENT | 2015-04-18 | Liquidation | |
WE ARE RIZE LIMITED | Director | 2015-04-08 | CURRENT | 2009-04-01 | Liquidation | |
PLAYGATE (REGENTS PLACE) LIMITED | Director | 2012-05-29 | CURRENT | 2012-05-29 | Active | |
PLAYGATE (BANKSIDE) LIMITED | Director | 2006-12-19 | CURRENT | 2006-12-19 | Liquidation | |
CIRQ LIMITED | Director | 2006-11-22 | CURRENT | 2005-05-23 | Liquidation | |
PLAYGATE LIMITED | Director | 2006-11-22 | CURRENT | 2005-05-13 | Active | |
LEISURE ASSET MANAGEMENT LIMITED | Director | 1992-03-26 | CURRENT | 1984-10-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2012 | |
LIQ MISC | INSOLVENCY:MISCELLANEOUS - PROGRESS REPORT FOR 21/09/2010-20/09/2011. | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2010 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/04/2010 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CUMMIN | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MILLS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2009 FROM UNIT 10 UTOPIA VILLAGE 7 CHALCOT ROAD PRIMROSE HILL LONDON NW1 8HL | |
RES13 | RE INSOLVENCY ACT APPT OF MARK PEARCE & MALCOM FILLMORE BE APPOINTED AS ADMINISTRATORS | |
88(2) | AD 31/03/09 GBP SI 102@1=102 GBP IC 308/410 | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/07/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
RES13 | AQUISITION AGREEMENT 07/10/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED DIGITAL PLANTATION LIMITED CERTIFICATE ISSUED ON 03/12/08 | |
RES13 | ALLOTTED SHARES, SHAREHOLDER AGREEMENT 06/10/2008 | |
88(2) | AD 06/10/08 GBP SI 103@1=103 GBP IC 205/308 | |
288a | DIRECTOR APPOINTED ALLAN BRIAN HENRY FISHER | |
288a | DIRECTOR APPOINTED DAVID TURNER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MILLS / 31/03/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 8 BAKER STREET LONDON W1U 3LL | |
288a | SECRETARY APPOINTED FILEX SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY BENJAMIN MARGOLIS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/05/05 FROM: EDELMAN HOUSE 1238 HIGH ROAD LONDON N20 0LH | |
363a | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363a | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03 | |
88(2)R | AD 06/03/02--------- £ SI 204@1=204 £ IC 1/205 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-03-01 |
Notice of Intended Dividends | 2010-05-10 |
Meetings of Creditors | 2009-11-19 |
Appointment of Administrators | 2009-10-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.44 | 8 |
MortgagesNumMortOutstanding | 0.30 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.14 | 5 |
This shows the max and average number of mortgages for companies with the same SIC code of 7210 - Hardware consultancy
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wiltshire Council | |
|
ICT - Support arrangements |
Wiltshire Council | |
|
ICT - Support arrangements |
Wiltshire Council | |
|
ICT - Support arrangements |
Wiltshire Council | |
|
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.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | EZ-RUNNER LIMITED | Event Date | 2013-02-25 |
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 Type | Notice of Intended Dividends | |
Defending party | EZ-RUNNER LIMITED | Event Date | 2010-05-05 |
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 Type | Meetings of Creditors | |
Defending party | EZ-RUNNER LIMITED | Event Date | 2009-11-16 |
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 Type | Appointment of Administrators | |
Defending party | EZ-RUNNER LIMITED | Event Date | 2009-10-05 |
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 . : | |||
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. |