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

EASYMOVE HOMEBUYERS LIMITED

4TH FLOOR, FOUNTAIN PRECINCT, LEOPOLD STREET, SHEFFIELD, S1 2JA,
Company Registration Number
05626955
Private Limited Company
Liquidation

Company Overview

About Easymove Homebuyers Ltd
EASYMOVE HOMEBUYERS LIMITED was founded on 2005-11-17 and has its registered office in Leopold Street. The organisation's status is listed as "Liquidation". Easymove Homebuyers 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
EASYMOVE HOMEBUYERS LIMITED
 
Legal Registered Office
4TH FLOOR
FOUNTAIN PRECINCT
LEOPOLD STREET
SHEFFIELD
S1 2JA
Other companies in S73
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASYMOVE HOMEBUYERS 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 EASYMOVE HOMEBUYERS LIMITED

Current Directors
Officer Role Date Appointed
KAREN JANE UTLEY
Company Secretary 2013-10-31
DAVID CHARLES FRISBY
Director 2006-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
ZOE JANE SKELTON
Company Secretary 2006-09-06 2012-11-17
CHARLES ERNEST WILLIAMS FRISBY
Director 2006-09-06 2012-11-17
CHARLES ERNEST WILLIAMS FRISBY
Company Secretary 2006-01-20 2006-09-06
ZOE-JANE SKELTON
Director 2005-11-17 2006-09-06
ALAN STEPHEN SHAW
Company Secretary 2005-11-17 2006-01-20
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2005-11-17 2005-11-17
INCORPORATE DIRECTORS LIMITED
Nominated Director 2005-11-17 2005-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES FRISBY COZA LTD Director 2014-10-17 CURRENT 2014-10-17 Liquidation
DAVID CHARLES FRISBY LIVING PROPERTY SOLUTIONS LIMITED Director 2014-06-01 CURRENT 2013-03-21 Liquidation
DAVID CHARLES FRISBY BOLTON HALL SENIOR LIVING LTD Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2018-05-05
DAVID CHARLES FRISBY KEYSTONE ASSET MANAGEMENT LIMITED Director 2009-03-25 CURRENT 2009-02-25 Dissolved 2018-01-05
DAVID CHARLES FRISBY THE PROPERTY DEVELOPMENT ASSOCIATES LIMITED Director 2009-02-06 CURRENT 2004-01-26 Dissolved 2014-06-10
DAVID CHARLES FRISBY FIRST TIME HOMEBUYERS LTD Director 2006-12-05 CURRENT 2006-12-05 Dissolved 2014-06-10
DAVID CHARLES FRISBY DCF DEVELOPMENTS LTD Director 2003-12-02 CURRENT 2003-11-28 Dissolved 2014-06-10
DAVID CHARLES FRISBY DCF HOLDINGS LIMITED Director 2003-11-28 CURRENT 2003-11-25 Dissolved 2017-07-04

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
2018-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/18 FROM Heritage House Heritage Court School Street Hemingfield Barnsley South Yorkshire S73 0HZ
2017-10-20WU07Compulsory liquidation winding up progress report
2017-05-30COCOMPCompulsory winding up order
2017-05-26AC92Restoration by order of the court
2016-03-15GAZ2Final Gazette dissolved via compulsory strike-off
2015-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 999
2014-09-17AR0101/09/14 ANNUAL RETURN FULL LIST
2014-08-18AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15AP03Appointment of Ms Karen Jane Utley as company secretary
2013-09-27AR0101/09/13 ANNUAL RETURN FULL LIST
2013-09-27CH01Director's details changed for David Charles Frisby on 2012-11-27
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FRISBY
2013-09-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY ZOE SKELTON
2013-08-31AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0117/11/12 ANNUAL RETURN FULL LIST
2012-12-18CH01Director's details changed for David Charles Frisby on 2011-11-29
2012-12-18CH03SECRETARY'S DETAILS CHNAGED FOR ZOE JANE SKELTON on 2011-11-29
2012-09-21AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AR0117/11/11 ANNUAL RETURN FULL LIST
2011-10-31AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-11MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
2011-05-05MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
2011-01-23AR0117/11/10 ANNUAL RETURN FULL LIST
2010-11-26MG01Particulars of a mortgage or charge / charge no: 24
2010-10-21MG01Particulars of a mortgage or charge / charge no: 23
2010-10-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2010-08-26AA30/11/09 TOTAL EXEMPTION SMALL
2010-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2010-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2010-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-01-17AR0117/11/09 FULL LIST
2009-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-10-31AA30/11/08 TOTAL EXEMPTION SMALL
2009-09-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-01-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-12-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-11-27363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-10-02AA30/11/07 TOTAL EXEMPTION SMALL
2008-10-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-09-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-06-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-06-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-05-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-05-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-02-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-01-29395PARTICULARS OF MORTGAGE/CHARGE
2008-01-21363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2008-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-10-23395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-08-09287REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 28 BARNSLEY ROAD WATH-UPON-DEARNE ROTHERHAM S63 6QB
2007-07-26395PARTICULARS OF MORTGAGE/CHARGE
2007-07-07395PARTICULARS OF MORTGAGE/CHARGE
2007-06-08395PARTICULARS OF MORTGAGE/CHARGE
2007-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-12-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to EASYMOVE HOMEBUYERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-08-26
Winding-Up Orders2015-07-21
Petitions to Wind Up (Companies)2015-07-02
Fines / Sanctions
No fines or sanctions have been issued against EASYMOVE HOMEBUYERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-11-26 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2010-10-19 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2010-08-13 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2010-05-18 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2010-01-29 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2009-10-19 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2009-04-24 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2009-04-22 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-10-02 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-09-19 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-07-04 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-06-21 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-06-07 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-05-16 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-05-16 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-01-25 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-11-02 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-10-15 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-08-20 Satisfied CLYDEESDALE BANK PLC
LEGAL MORTGAGE 2007-07-26 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-07-07 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-06-08 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2006-12-21 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-12-19 Outstanding CLYDESDALE BANK PLC
Creditors
Creditors Due Within One Year 2011-12-01 £ 275,158

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of EASYMOVE HOMEBUYERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASYMOVE HOMEBUYERS LIMITED
Trademarks
We have not found any records of EASYMOVE HOMEBUYERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASYMOVE HOMEBUYERS 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 (68100 - Buying and selling of own real estate) as EASYMOVE HOMEBUYERS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where EASYMOVE HOMEBUYERS 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 TypeWinding-Up Orders
Defending partyEASYMOVE HOMEBUYERS LTDEvent Date2015-07-15
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 MOSSEvent TypePetitions to Wind Up (Companies)
Defending partyEASYMOVE HOMEBUYERS LIMITEDEvent Date2015-05-12
SolicitorFord & 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 TypeAppointment of Liquidators
Defending partyEASYMOVE HOMEBUYERS LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASYMOVE HOMEBUYERS 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 EASYMOVE HOMEBUYERS 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.