Liquidation
Company Information for EASYAIR LIMITED
4TH FLOOR ABBEY HOUSE, BOOTH STREET, MANCHESTER, M2 4AB,
|
Company Registration Number
04313723
Private Limited Company
Liquidation |
Company Name | |
---|---|
EASYAIR LIMITED | |
Legal Registered Office | |
4TH FLOOR ABBEY HOUSE BOOTH STREET MANCHESTER M2 4AB Other companies in M2 | |
Company Number | 04313723 | |
---|---|---|
Company ID Number | 04313723 | |
Date formed | 2001-10-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2007 | |
Account next due | 31/08/2009 | |
Latest return | 30/09/2008 | |
Return next due | 28/10/2009 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-11-27 17:45:08 |
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 | ||
---|---|---|---|---|
EASYAIR COMMISSIONING LIMITED | 15 BRUNTCLIFFE AVENUE MORLEY LEEDS LS27 0LL | Active | Company formed on the 2001-08-17 | |
Easyair Global LLC | Delaware | Unknown | ||
EASYAIR HIRE LIMITED | BIRMINGHAM ROAD HENLEY IN ARDEN WEST MIDLANDS B95 5QR | Active | Company formed on the 2007-06-15 | |
EASYAIRCONDITIONING GROUP LIMITED | 15 Bruntcliffe Avenue Morley Leeds LS27 0LL | Active | Company formed on the 2001-05-22 | |
EASYAIRCONDITIONING LIMITED | 15 BRUNTCLIFFE AVENUE MORLEY LEEDS LS27 0LL | Active | Company formed on the 2002-01-21 | |
EASYAIRCONDITIONING LONDON LIMITED | 15 BRUNTCLIFFE AVENUE MORLEY LEEDS LS27 0LL | Active | Company formed on the 2003-07-03 | |
EASYAIRCONDITIONING.COM LIMITED | 15 Bruntcliffe Avenue Morley Leeds LS27 0LL | Active | Company formed on the 2000-11-27 | |
EASYAIRCONDITIONING HOLDING LTD | 15 Bruntcliffe Avenue Morley Leeds LS27 0LL | Active | Company formed on the 2022-08-17 | |
EASYAIRE LTD | 44 COMMERCIAL ROAD PADDOCK WOOD TONBRIDGE KENT TN12 6EL | Active | Company formed on the 2016-09-15 | |
EASYAIRPLANE LLC | Delaware | Unknown | ||
EASYAIRPORTUK LIMITED | 84 PINNER ROAD NORTHWOOD HA6 1BT | Active - Proposal to Strike off | Company formed on the 2015-06-11 |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN OXNAM |
||
ANTHONY DEAN LLOYD WESTON |
||
DAVID JOHN OXNAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUSTIN HARRY COWARD |
Director | ||
KAREN JANE LLOYD WESTON |
Company Secretary | ||
ABDUL KARIM NABI |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVANTI MOBILE (UK) LIMITED | Company Secretary | 2006-05-15 | CURRENT | 2006-05-10 | Active | |
1892 SERVICES LIMITED | Company Secretary | 2002-09-30 | CURRENT | 2002-01-22 | Active - Proposal to Strike off | |
GLANVILLE EUROPEAN MANAGEMENT LIMITED | Company Secretary | 1999-02-26 | CURRENT | 1999-02-26 | Active | |
OYOKA LIMITED | Director | 2016-04-21 | CURRENT | 2016-04-21 | Dissolved 2017-09-26 | |
AVANTI MOBILE (UK) LIMITED | Director | 2006-05-15 | CURRENT | 2006-05-10 | Active | |
AVANTI MOBILE (UK) LIMITED | Director | 2006-05-15 | CURRENT | 2006-05-10 | Active | |
1892 SERVICES LIMITED | Director | 2002-01-22 | CURRENT | 2002-01-22 | Active - Proposal to Strike off | |
CLEAR GROUP LIMITED | Director | 1999-01-05 | CURRENT | 1999-01-05 | Active | |
CLEAR CONSULTING LIMITED | Director | 1993-05-21 | CURRENT | 1993-05-21 | Active |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/18 FROM 7th Floor Ship Canal House 98 King Street Manchester M2 4WU | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/13 FROM 1 St Ann Street Manchester M2 7LR | |
AR01 | 30/09/08 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/13 FROM Airport House Purley Way Croydon Surrey CR0 0XZ | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
LIQ MISC | Insolvency:meeting of creditors removal of liquidators | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/12 FROM Square Root Business Centre 102 Windmill Road Croydon CR0 2XQ | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/10 FROM 57 Kingsway Place London EC1R 0LY | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
363a | Return made up to 30/09/08; full list of members | |
AA | 31/10/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2004-10-31 | |
AA | 31/10/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/09/07; full list of members | |
AA | 31/10/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/09/06; full list of members | |
395 | Particulars of mortgage/charge | |
88(2)R | Ad 05/02/06-05/02/06 £ si 19250@.001=19 £ ic 980/999 | |
88(2)R | Ad 05/02/06--------- £ si 14150@.001=14 £ ic 966/980 | |
88(2)R | AD 05/02/06--------- £ SI 5000@.001=5 £ IC 961/966 | |
88(2)R | AD 05/02/06--------- £ SI 46600@.001=46 £ IC 915/961 | |
403a | Declaration of satisfaction of mortgage/charge | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS | |
88(2)R | AD 03/01/03-01/03/03 £ SI 15000@.001=15 £ IC 900/915 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
288a | NEW SECRETARY APPOINTED | |
122 | S-DIV 26/02/03 | |
RES13 | SUB DIVISION 26/02/03 | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS | |
88(2)R | AD 04/03/02--------- £ SI 899@1 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2013-05-22 |
Petitions to Wind Up (Companies) | 2009-05-28 |
Petitions to Wind Up (Companies) | 2008-01-31 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | AVANTI MOBILE (UK) LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
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 EASYAIR LIMITED
The top companies supplying to UK government with the same SIC code (6420 - Telecommunications) as EASYAIR LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EASYAIR LIMITED | Event Date | 2013-05-15 |
In the Manchester District Registry case number 1365 Pursuant to Rule 4.106(1) of the Insolvency Rules 1986, I Ben Woolrych , of FRP Advisory LLP , 1 St Ann Street, Manchester, M2 7LR and Matthew Robert Haw , of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London, EC4A 4AB , hereby give notice that we were appointed Joint Liquidators of the above named Company on 15 May 2013 . Pursuant to Rule 4.118 of the Insolvency Rules 1986, I confirm that our predecessors, Jeremy Charles Frost and Dorothy Brown of Frost Business Recovery, Airport House, Purley Way, Croydon, CR0 0XZ, have been removed but not released. Creditors who have not yet proved their debt must forward their proof of debt form to me at the address shown above. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | EASYAIR LIMITED | Event Date | 2009-05-01 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 1365 A Petition to wind up the above-named Company having its registered office address at 57 Kingsway Place, London EC1R 0LY , presented on 1 May 2009 by OPAL TELECOM LIMITED , Stanford House, Garrett Field, Birchwood, Warrington WA3 7BH , claiming to be a Creditor of the Company, will be heard at the High Court of Justice, Chancery Division, Manchester District Registry, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on 15 June 2009 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 12 June 2009. The Petitioners Solicitor is Mason Hayes Solicitors , 3000 Manchester Business Park, Aviator Way, Manchester M22 5TG , telephone 0161 266 1129. (Ref OP001/2/MDH/TF.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | EASYAIR LIMITED | Event Date | 2008-01-31 |
In the High Court of Justice (Chancery Division) Companies Court No 7654 of 2007 In the Matter of EASYAIR LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of 57 Kingsway Place, London EC1R 0LY, presented on 17 October 2007 by the Commissioners for HM Revenue and Customs, of Somerset House, Strand, London WC2R 1LB, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 13 February 2008, 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 12 February 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB, telephone 020 7438 7723. (Ref SLR 1218616/37/Z/CAM.) 31 January 2008. | |||
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. |