Kirkby
L33 2DB
Director Name | Mr Jason Henry Tinker |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 96 Duchess House Widerspool Causway Warrington WA4 6PU |
Director Name | Mr Jason Henry Tinker |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 16 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Duchess House Widerspool Causway Warrington WA4 6PU |
Director Name | Mr Michael Oliver |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 09 February 2015) |
Role | Security |
Country of Residence | United Kingdom |
Correspondence Address | 96 Duchess House Widerspool Causway Warrington WA4 6PU |
Telephone | 07 842424074 |
---|---|
Telephone region | Mobile |
Registered Address | 96 Duchess House Widerspool Causway Warrington WA4 6PU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
1 at £1 | Mr Jason Henry Tinker 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
31 October 2013 | Delivered on: 31 October 2013 Persons entitled: Easy Invoice Finance Limited Classification: A registered charge Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in easy invoice finance limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.. Notification of addition to or amendment of charge. Outstanding |
---|
28 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2018 | Completion of winding up (1 page) |
1 December 2016 | Order of court to wind up (2 pages) |
1 December 2016 | Order of court to wind up (2 pages) |
12 August 2016 | Compulsory strike-off action has been suspended (1 page) |
12 August 2016 | Compulsory strike-off action has been suspended (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-04-20
|
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | Termination of appointment of Michael Oliver as a director on 9 February 2015 (1 page) |
10 February 2015 | Appointment of Mr Patrick William Oliver as a director on 9 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Michael Oliver as a director on 9 February 2015 (1 page) |
10 February 2015 | Appointment of Mr Patrick William Oliver as a director on 9 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Michael Oliver as a director on 9 February 2015 (1 page) |
10 February 2015 | Appointment of Mr Patrick William Oliver as a director on 9 February 2015 (2 pages) |
16 September 2014 | Termination of appointment of a director (1 page) |
16 September 2014 | Appointment of Mr Michael Oliver as a director on 16 July 2014 (2 pages) |
16 September 2014 | Termination of appointment of a director (1 page) |
16 September 2014 | Appointment of Mr Michael Oliver as a director on 16 July 2014 (2 pages) |
16 September 2014 | Termination of appointment of Jason Henry Tinker as a director on 16 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Jason Henry Tinker as a director on 16 September 2014 (1 page) |
31 October 2013 | Registration of charge 087347190001 (38 pages) |
31 October 2013 | Registration of charge 087347190001 (38 pages) |
23 October 2013 | Appointment of Mr Jason Henry Tinker as a director (2 pages) |
23 October 2013 | Termination of appointment of Jason Tinker as a director (1 page) |
23 October 2013 | Termination of appointment of Jason Tinker as a director (1 page) |
23 October 2013 | Appointment of Mr Jason Henry Tinker as a director (2 pages) |
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|