Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EZEE-FILL LIMITED
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 Overview

About Ezee-fill Ltd
EZEE-FILL LIMITED was founded on 2004-11-15 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Ezee-fill Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EZEE-FILL LIMITED
 
Legal Registered Office
BAMFORDS TRUST HOUSE
85-89 COLMORE ROW
BIRMINGHAM
B3 2BB
Other companies in WV5
 
Filing Information
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 15:33:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EZEE-FILL LIMITED
The accountancy firm based at this address is MUCH LARDEN LIMITED
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 EZEE-FILL LIMITED

Current Directors
Officer Role Date Appointed
TRACEY JANE GIBBONS
Company Secretary 2004-11-15
CARL GIBBONS
Director 2004-11-15
TRACEY JANE GIBBONS
Director 2004-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2004-11-15 2004-11-15
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2004-11-15 2004-11-15

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
2017-06-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/04/2017:LIQ. CASE NO.1
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2016 FROM UNIT 5 AMPTRONIC TRADING ESTATE HEATHMILL ROAD WOMBOURNE SOUTH STAFFORDSHIRE WV5 8AP
2016-05-104.20STATEMENT OF AFFAIRS/4.19
2016-05-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-12-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-09AR0115/11/15 FULL LIST
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0115/11/14 FULL LIST
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-09AR0115/11/13 FULL LIST
2012-11-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-15AR0115/11/12 FULL LIST
2012-11-02MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2012-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-24AR0115/11/11 FULL LIST
2011-10-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-10AR0115/11/10 FULL LIST
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JANE GIBBONS / 10/01/2011
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL GIBBONS / 10/01/2011
2011-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / TRACEY JANE GIBBONS / 10/01/2011
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-04AR0115/11/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JANE GIBBONS / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL GIBBONS / 04/01/2010
2008-12-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-04-09363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-27363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-03-11395PARTICULARS OF MORTGAGE/CHARGE
2006-02-07363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 2A BILLY BUNS LANE WOMBOURNE WOLVERHAMPTON WV5 9BP
2005-11-22225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2005-09-06395PARTICULARS OF MORTGAGE/CHARGE
2004-12-13287REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX
2004-12-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-13288aNEW DIRECTOR APPOINTED
2004-12-13288bDIRECTOR RESIGNED
2004-12-13288bSECRETARY RESIGNED
2004-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-04-29
Resolutions for Winding-up2016-04-29
Meetings of Creditors2016-04-19
Fines / Sanctions
No fines or sanctions have been issued against EZEE-FILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-10-29 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE DEED 2012-08-16 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2006-03-11 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2005-09-02 Satisfied HSBC BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of EZEE-FILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EZEE-FILL LIMITED
Trademarks
We have not found any records of EZEE-FILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EZEE-FILL 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 (10890 - Manufacture of other food products n.e.c.) as EZEE-FILL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EZEE-FILL 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.
Import/Export of Goods
Goods imported/exported by EZEE-FILL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0184385000Machinery 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

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyEZEE-FILL LIMITEDEvent Date2016-04-26
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 TypeResolutions for Winding-up
Defending partyEZEE-FILL LIMITEDEvent Date2016-04-26
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 TypeMeetings of Creditors
Defending partyEZEE-FILL LIMITEDEvent Date2016-04-13
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EZEE-FILL 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 EZEE-FILL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1