Company NameEYC Holdings Limited
Company StatusDissolved
Company Number08191747
CategoryPrivate Limited Company
Incorporation Date24 August 2012(11 years, 8 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)
Previous NamesBright Fs Limited and CEY Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Ian James Crombleholme
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2017(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYarmouth House Trident Business Park
Daten Avenue
Birchwood
WA3 6BX
Director NameMr Christian Eckersley
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2017(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYarmouth House Trident Business Park
Daten Avenue
Birchwood
WA3 6BX
Director NameMr Adam Yates
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2017(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYarmouth House Trident Business Park
Daten Avenue
Birchwood
WA3 6BX
Director NameMr Michael George Senior
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameMr Michael Paul Gillibrand
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYarmouth House Trident Business Park
Daten Avenue
Birchwood
Cheshire
WA3 6BX
Director NameMr Richard Ian Craddock
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(2 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYarmouth House Trident Business Park
Daten Avenue
Warrington
Cheshire
WA3 6BX
Director NameMr Paul Lindsay Breaks
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(2 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYarmouth House Trident Business Park
Daten Avenue
Warrington
Cheshire
WA3 6BX
Secretary NameMr Michael Gillibrand
StatusResigned
Appointed17 October 2012(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 29 March 2018)
RoleCompany Director
Correspondence AddressYarmouth House Trident Business Park
Daten Avenue
Birchwood
Cheshire
WA3 6BX

Contact

Websitebrightwm.co.uk
Telephone01925 839180
Telephone regionWarrington

Location

Registered AddressYarmouth House Trident Business Park
Daten Avenue
Birchwood
WA3 6BX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

844 at £1Mr Richard Ian Craddock
8.44%
Ordinary A
7.1k at £1Mr Michael Gillibrand
70.62%
Ordinary B
562 at £1Mr Michael Senior
5.62%
Ordinary A
438 at £1Mr Michael Senior
4.38%
Ordinary B
1.1k at £1Mr Michael Gillibrand
10.94%
Ordinary A

Financials

Year2014
Net Worth-£707,627
Cash£99,047
Current Liabilities£306,887

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

25 April 2016Delivered on: 12 May 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
22 January 2013Delivered on: 26 January 2013
Persons entitled: Michael Gillibrand as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries michael gillibrand paul breaks michael senior and richard ian craddock on any account whatsoever but not limited to all monies due 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, debts, uncalled capital, all equipment and securities.
Outstanding

Filing History

24 August 2017Notification of Eyc Holdings Limited as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
14 August 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
16 February 2017Appointment of Mr Ian James Crombleholme as a director on 16 February 2017 (2 pages)
16 February 2017Appointment of Mr Adam Yates as a director on 16 February 2017 (2 pages)
16 February 2017Appointment of Mr Christian Eckersley as a director on 16 February 2017 (2 pages)
5 January 2017Termination of appointment of Michael George Senior as a director on 21 December 2016 (1 page)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 May 2016Registration of charge 081917470002, created on 25 April 2016 (23 pages)
23 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,000
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
3 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10,000
(5 pages)
3 September 2014Termination of appointment of Paul Lindsay Breaks as a director on 29 August 2014 (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014Termination of appointment of Richard Craddock as a director (2 pages)
21 January 2014Change of share class name or designation (2 pages)
21 January 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 10,000
(4 pages)
6 December 2013Annual return made up to 24 August 2013 with a full list of shareholders (7 pages)
12 March 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
26 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 October 2012Appointment of Mr Michael Gillibrand as a secretary (2 pages)
14 September 2012Appointment of Mr Paul Lindsay Breaks as a director (2 pages)
14 September 2012Appointment of Mr Richard Ian Craddock as a director (2 pages)
24 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
24 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)