Liquidation
Company Information for EASYMOVE HOMEBUYERS LIMITED
4TH FLOOR, FOUNTAIN PRECINCT, LEOPOLD STREET, SHEFFIELD, S1 2JA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
EASYMOVE HOMEBUYERS LIMITED | |
Legal Registered Office | |
4TH FLOOR FOUNTAIN PRECINCT LEOPOLD STREET SHEFFIELD S1 2JA Other companies in S73 | |
Company Number | 05626955 | |
---|---|---|
Company ID Number | 05626955 | |
Date formed | 2005-11-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2013 | |
Account next due | 31/08/2015 | |
Latest return | 01/09/2014 | |
Return next due | 29/09/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 17:17:09 |
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 |
---|---|---|
KAREN JANE UTLEY |
||
DAVID CHARLES FRISBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZOE JANE SKELTON |
Company Secretary | ||
CHARLES ERNEST WILLIAMS FRISBY |
Director | ||
CHARLES ERNEST WILLIAMS FRISBY |
Company Secretary | ||
ZOE-JANE SKELTON |
Director | ||
ALAN STEPHEN SHAW |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COZA LTD | Director | 2014-10-17 | CURRENT | 2014-10-17 | Liquidation | |
LIVING PROPERTY SOLUTIONS LIMITED | Director | 2014-06-01 | CURRENT | 2013-03-21 | Liquidation | |
BOLTON HALL SENIOR LIVING LTD | Director | 2013-11-21 | CURRENT | 2013-11-21 | Dissolved 2018-05-05 | |
KEYSTONE ASSET MANAGEMENT LIMITED | Director | 2009-03-25 | CURRENT | 2009-02-25 | Dissolved 2018-01-05 | |
THE PROPERTY DEVELOPMENT ASSOCIATES LIMITED | Director | 2009-02-06 | CURRENT | 2004-01-26 | Dissolved 2014-06-10 | |
FIRST TIME HOMEBUYERS LTD | Director | 2006-12-05 | CURRENT | 2006-12-05 | Dissolved 2014-06-10 | |
DCF DEVELOPMENTS LTD | Director | 2003-12-02 | CURRENT | 2003-11-28 | Dissolved 2014-06-10 | |
DCF HOLDINGS LIMITED | Director | 2003-11-28 | CURRENT | 2003-11-25 | Dissolved 2017-07-04 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 22/01/18 FROM Heritage House Heritage Court School Street Hemingfield Barnsley South Yorkshire S73 0HZ | |
WU07 | Compulsory liquidation winding up progress report | |
COCOMP | Compulsory winding up order | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 999 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Ms Karen Jane Utley as company secretary | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Charles Frisby on 2012-11-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES FRISBY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ZOE SKELTON | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Charles Frisby on 2011-11-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ZOE JANE SKELTON on 2011-11-29 | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 | |
AR01 | 17/11/10 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 24 | |
MG01 | Particulars of a mortgage or charge / charge no: 23 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
AR01 | 17/11/09 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 28 BARNSLEY ROAD WATH-UPON-DEARNE ROTHERHAM S63 6QB | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointment of Liquidators | 2015-08-26 |
Winding-Up Orders | 2015-07-21 |
Petitions to Wind Up (Companies) | 2015-07-02 |
Total # Mortgages/Charges | 24 |
---|---|
Mortgages/Charges outstanding | 11 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDEESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC |
Creditors Due Within One Year | 2011-12-01 | £ 275,158 |
---|
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 EASYMOVE HOMEBUYERS LIMITED
Called Up Share Capital | 2011-12-01 | £ 999 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 1,085 |
Current Assets | 2011-12-01 | £ 327,249 |
Debtors | 2011-12-01 | £ 241,164 |
Shareholder Funds | 2011-12-01 | £ 52,091 |
Stocks Inventory | 2011-12-01 | £ 85,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as EASYMOVE HOMEBUYERS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | EASYMOVE HOMEBUYERS LTD | Event Date | 2015-07-15 |
In the Leeds District Registry case number 407 Liquidator appointed: J Curbison 3rd Floor , 1 City Walk , LEEDS , LS11 9DA , telephone: 0113 200 6000 , email: Leeds.OR@insolvency.gsi.gov.uk : | |||
Initiating party | MR CRAIG MOSS | Event Type | Petitions to Wind Up (Companies) |
Defending party | EASYMOVE HOMEBUYERS LIMITED | Event Date | 2015-05-12 |
Solicitor | Ford & Warren | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 407 A petition to wind up the above named company of Easymove Homebuyers Limited (Co Ref No 05626955) presented on 12 May 2015 by MR CRAIG MOSS (claiming to be a creditor of the Company) will be heard at Leeds District Registry, The Courthouse, Oxford Row, Leeds on 14 July 2015 at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitor in accordance with Rule 4.16 by 4.00 pm on 13 July 2015 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EASYMOVE HOMEBUYERS LIMITED | Event Date | |
In the Leeds District Registry case number 407 In accordance with Rule 4.106A(2) of the Insolvency Rules 1986, notice is hereby given that Adrian Graham (IP Number: 008980) and Julian Pitts (IP Number: 007851), both of Begbies Traynor (Central) LLP of 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield, S1 2JA were appointed as Joint Liquidators of the Company on 11 August 2015 by the Secretary of State. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 285 9500. Alternatively enquiries can be made to Danielle Lockwood by e-mail at danielle.lockwood@begbies-traynor.com or by telephone on 0114 285 9500. Dated: 14 August 2015 Adrian Graham , Joint Liquidator : | |||
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. |