Liquidation
Company Information for EASWARY LTD
HJS RECOVERY, 12-14 CARLTON PLACE, SOUTHAMPTON, SO15 2EA,
|
Company Registration Number
06847939
Private Limited Company
Liquidation |
Company Name | |
---|---|
EASWARY LTD | |
Legal Registered Office | |
HJS RECOVERY 12-14 CARLTON PLACE SOUTHAMPTON SO15 2EA Other companies in GU15 | |
Company Number | 06847939 | |
---|---|---|
Company ID Number | 06847939 | |
Date formed | 2009-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 16/03/2015 | |
Return next due | 13/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 17:18:11 |
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 | ||
---|---|---|---|---|
EASWARY LTD | 1 Harrington Road Rothwell Kettering NN14 6AP | Active | Company formed on the 2023-04-17 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-09 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-09 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/15 FROM 473 London Road Camberley Surrey GU15 3JA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/14 FROM 52 Goldney Road Heatherside Camberley Surrey GU15 1DW United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MEERA VASEEKARAN | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MEERA VASEEKARAN / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEYARATNARAJAH VASEEKARAN / 16/03/2010 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED JEYARATNARAJAH VASEEKARAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-07-21 |
Appointment of Liquidators | 2015-07-21 |
Meetings of Creditors | 2015-07-02 |
Petitions to Wind Up (Companies) | 2015-05-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 40,527 |
---|---|---|
Creditors Due After One Year | 2011-04-01 | £ 56,615 |
Creditors Due Within One Year | 2012-04-01 | £ 155,949 |
Creditors Due Within One Year | 2011-04-01 | £ 98,189 |
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 EASWARY LTD
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-04-01 | £ 1 |
Current Assets | 2012-04-01 | £ 4,300 |
Current Assets | 2011-04-01 | £ 4,750 |
Fixed Assets | 2012-04-01 | £ 140,655 |
Fixed Assets | 2011-04-01 | £ 133,086 |
Shareholder Funds | 2012-04-01 | £ 51,520 |
Shareholder Funds | 2011-04-01 | £ 16,968 |
Stocks Inventory | 2012-04-01 | £ 4,300 |
Stocks Inventory | 2011-04-01 | £ 4,750 |
Tangible Fixed Assets | 2012-04-01 | £ 140,655 |
Tangible Fixed Assets | 2011-04-01 | £ 133,086 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as EASWARY LTD are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | EASWARY LIMITED | Event Date | 2018-10-08 |
Gordon Johnston of HJS Recovery (UK) Ltd , 12-14 Carlton Place Southampton SO15 2EA . Alternative contact: Michael Quick, 023 8023 4222 : Appointed by: Block Transfer Order | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EASWARY LIMITED | Event Date | 2015-07-10 |
At a general meeting of the Company, duly convened and held at HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 10 July 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, that Stephen Powell and Shane Biddlecombe of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. Date on which Resolutions were passed: Members: 10 July 2015 Creditors: 10 July 2015 Liquidators details: Stephen Powell , IP number: 9561 and Shane Biddlecombe , IP number: 9425 , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Mike Hall, telephone number: 02380 234222, email address: mike.hall@hjsrecovery.co.uk Jeyaratnarajah Vaseekaran , Director and Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EASWARY LIMITED | Event Date | 2015-07-10 |
Stephen Powell and Shane Biddlecombe , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Mike Hall, telephone number: 02380 234222, email address: mike.hall@hjsrecovery.co.uk : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EASWARY LIMITED | Event Date | 2015-06-24 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 10 July 2015 at 12.30 pm, for the purpose provided for in sections 99, 100 and 101 of the said Act. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the company’s creditors will be available for inspection free of charge at the offices of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 8 July 2015 and 9 July 2015 between the hours of 10.00 am and 4.00 pm. For further details contact Mike Hall, Tel: 023 8023 4222, Email: mike.hall@hjsrecovery.co.uk | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | EASWARY LTD | Event Date | 2015-03-26 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2283 A Petition to wind up the above-named Company, Registration Number 06847939, of 473 London Road, Camberley, Surrey, GU15 3JA, presented on 26 March 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 18 May 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 May 2015 . | |||
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. |