Company Information for 1EASYCALL LIMITED
MOOREND HOUSE, SNELSINS LANE, CLECKHEATON, BD19 3UE,
|
Company Registration Number
06957358
Private Limited Company
Liquidation |
Company Name | |
---|---|
1EASYCALL LIMITED | |
Legal Registered Office | |
MOOREND HOUSE SNELSINS LANE CLECKHEATON BD19 3UE Other companies in IG1 | |
Company Number | 06957358 | |
---|---|---|
Company ID Number | 06957358 | |
Date formed | 2009-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2016 | |
Account next due | 31/10/2017 | |
Latest return | 09/07/2015 | |
Return next due | 06/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 12:42:28 |
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 |
---|---|---|
JOHN GRAHAM DODDING |
||
WENDY DODDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHERYL MARIE WATSON |
Director | ||
WENDY DODDING |
Director | ||
JOSEPH BARTLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPORT LIFE NETWORK LIMITED | Director | 2014-07-04 | CURRENT | 2014-07-04 | Dissolved 2016-04-05 | |
OOH365 LIMITED | Director | 2014-04-16 | CURRENT | 2014-04-16 | Dissolved 2018-05-08 | |
VEHICLE WRITE OFF LIMITED | Director | 2012-07-20 | CURRENT | 2012-07-20 | Dissolved 2015-11-17 | |
AUTO PROGRESS NETWORK SERVICES LIMITED | Director | 2012-04-18 | CURRENT | 2012-04-18 | Dissolved 2018-06-19 | |
1 EASYCALL (UK) LTD | Director | 2009-07-14 | CURRENT | 2009-07-14 | Active | |
2 ASSIST LTD | Director | 2008-10-06 | CURRENT | 2008-10-06 | Dissolved 2014-09-23 | |
COMMERCIAL VEHICLE INSPECTIONS LIMITED | Director | 2006-08-31 | CURRENT | 2006-08-31 | Dissolved 2014-06-24 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/18 FROM Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHERYL MARIE WATSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED WENDY DODDING | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/15 FROM 249 Cranbrook Road Ilford Essex IG1 4TG | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY DODDING | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/14 FROM C/O T Leibovitch 249 Cranbrook Road Ilford Essex IG1 4TG | |
AP01 | DIRECTOR APPOINTED MRS WENDY DODDING | |
AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/13 FROM West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS CHERYL MARIE WATSON | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH BARTLE | |
AA01 | PREVEXT FROM 31/07/2011 TO 31/01/2012 | |
AR01 | 09/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JOSEPH BARTLE | |
AR01 | 09/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM DODDING / 09/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2010 FROM UNIT 19 IP CITY 1 BATH STREET IPSWICH SUFFOLK IP2 8SD UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-03-09 |
Resolution | 2018-03-09 |
Meetings o | 2018-02-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
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 1EASYCALL LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as 1EASYCALL LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | 1EASYCALL LIMITED | Event Date | 2018-03-09 |
Name of Company: 1EASYCALL LIMITED Company Number: 06957358 Nature of Business: Insurance Claims Handlers Registered office: O'Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE Type o… | |||
Initiating party | Event Type | Resolution | |
Defending party | 1EASYCALL LIMITED | Event Date | 2018-03-09 |
Initiating party | Event Type | Meetings o | |
Defending party | 1EASYCALL LIMITED | Event Date | 2018-02-14 |
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. |