Birkenhead
Merseyside
CH41 1FN
Wales
Director Name | Mr Oliver John Barkes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 19 July 2016) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tower Road Birkenhead Merseyside CH41 1FN Wales |
Director Name | Mr Christopher John Hatten |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Marshalls Piece Stebbing Essex CM6 3RZ |
Director Name | Mr Richard Atkinson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Elderberry Drive St. Ippolyts Hitchin Hertfordshire SG4 7SR |
Director Name | Mr Christopher Norman Taylor |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ashcroft Primett Road Stevenage Hertfordshire SG1 3AB |
Secretary Name | Mr Christopher Norman Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ashcroft Primett Road Stevenage Hertfordshire SG1 3AB |
Director Name | Mrs Sandra Kirkham |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(10 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 February 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Curzon Road Birkenhead Merseyside CH42 8PD Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Company Piota Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 November 2009) |
Correspondence Address | Aspley Cottage 21 Church Road Aspley Heath Woburn Sands Bedfordshire MK17 8TE |
Director Name | A2E Capital Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 February 2016) |
Correspondence Address | 1 Marsden Street Manchester M2 1HW |
Secretary Name | Company Piota Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2013) |
Correspondence Address | Aspley Cottage 21 Church Road Aspley Heath Woburn Sands Bedfordshire MK17 8TE |
Website | eysuk.org.uk |
---|---|
Telephone | 01228 541089 |
Telephone region | Carlisle |
Registered Address | 2 Tower Road Birkenhead Merseyside CH41 1FN Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
100 at £1 | Eys Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,540,273 |
Gross Profit | £574,316 |
Net Worth | -£1,569,949 |
Cash | £8,172 |
Current Liabilities | £1,729,547 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
23 February 2015 | Delivered on: 24 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
10 September 2013 | Delivered on: 12 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 February 2010 | Delivered on: 6 February 2010 Persons entitled: Sg Investments 2 Limited (As Security Trustee) Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee and mila mortada on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest arising out of or in, to or under all those contracts to which the company is a party (the assigned contracts) see image for full details. Outstanding |
4 February 2010 | Delivered on: 6 February 2010 Persons entitled: Sg Investments 2 Limited (As Security Trustee) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee and mila mortada on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 September 2009 | Delivered on: 3 October 2009 Satisfied on: 22 October 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2016 | Application to strike the company off the register (3 pages) |
23 March 2016 | Termination of appointment of Sandra Kirkham as a director on 4 February 2016 (1 page) |
23 March 2016 | Termination of appointment of a2E Capital Partners Limited as a director on 4 February 2016 (1 page) |
27 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
26 August 2015 | Termination of appointment of Christopher Norman Taylor as a director on 11 February 2015 (1 page) |
26 August 2015 | Appointment of Mrs Sandra Kirkham as a director on 24 August 2015 (2 pages) |
26 August 2015 | Registered office address changed from 18B Boulton Road Stevenage Herts SG1 4QX to 2 Tower Road Birkenhead Merseyside CH41 1FN on 26 August 2015 (1 page) |
26 August 2015 | Termination of appointment of Richard Atkinson as a director on 22 July 2015 (1 page) |
26 April 2015 | Full accounts made up to 31 May 2014 (15 pages) |
24 February 2015 | Registration of charge 055285360005, created on 23 February 2015 (33 pages) |
13 August 2014 | Director's details changed for A2E Capital Partners Limited on 1 July 2013 (1 page) |
13 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Director's details changed for A2E Capital Partners Limited on 1 July 2013 (1 page) |
13 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
20 January 2014 | Full accounts made up to 31 May 2013 (15 pages) |
13 November 2013 | All of the property or undertaking has been released from charge 2 (5 pages) |
22 October 2013 | Satisfaction of charge 1 in full (1 page) |
12 September 2013 | Registration of charge 055285360004 (37 pages) |
13 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Appointment of Mr Oliver John Barkes as a secretary (1 page) |
13 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Termination of appointment of Company Piota Ltd as a secretary (1 page) |
17 June 2013 | Appointment of Mr Oliver John Barkes as a director (2 pages) |
5 November 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
10 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Previous accounting period shortened from 31 July 2012 to 31 May 2012 (1 page) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for A2E Capital Partners on 4 August 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Company Piota Ltd on 4 August 2010 (2 pages) |
26 October 2010 | Director's details changed for A2E Capital Partners on 4 August 2010 (2 pages) |
26 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Secretary's details changed for Company Piota Ltd on 4 August 2010 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 April 2010 | Termination of appointment of Christopher Hatten as a director (1 page) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 January 2010 | Termination of appointment of Company Piota Ltd as a director (1 page) |
13 November 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (5 pages) |
7 November 2009 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 (3 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 June 2009 | Full accounts made up to 31 August 2008 (13 pages) |
26 January 2009 | Return made up to 04/08/08; full list of members (4 pages) |
18 August 2008 | Director appointed A2E capital partners (2 pages) |
12 August 2008 | Director and secretary appointed company piota LTD (1 page) |
5 August 2008 | Appointment terminated secretary christopher taylor (1 page) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Return made up to 04/08/07; full list of members (2 pages) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: 18B boulton road stevenage herts SG1 4QX (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: c/o red sky solutions LTD bessemer drive stevenage hertfordshire SG1 2DX (1 page) |
6 November 2006 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
12 October 2006 | Return made up to 04/08/06; full list of members (7 pages) |
20 March 2006 | Ad 14/03/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 March 2006 | New secretary appointed;new director appointed (3 pages) |
17 March 2006 | New director appointed (3 pages) |
8 March 2006 | New director appointed (2 pages) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
4 August 2005 | Incorporation (9 pages) |