About

Registered Number: 04173345
Date of Incorporation: 06/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2019 (4 years and 6 months ago)
Registered Address: 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YO30 4XG

 

Easby Holdings Ltd was founded on 06 March 2001 and are based in Clifton Moor, it's status at Companies House is "Dissolved". We do not know the number of employees at Easby Holdings Ltd. There is one director listed as Taylor, Cecilia for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLOR, Cecilia 27 February 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 October 2019
LIQ13 - N/A 19 July 2019
LIQ03 - N/A 12 December 2018
LIQ10 - N/A 17 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2018
LIQ03 - N/A 06 December 2017
4.68 - Liquidator's statement of receipts and payments 05 December 2016
AD01 - Change of registered office address 30 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 October 2015
RESOLUTIONS - N/A 23 October 2015
4.70 - N/A 23 October 2015
MR04 - N/A 13 August 2015
AA - Annual Accounts 10 August 2015
TM01 - Termination of appointment of director 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
AR01 - Annual Return 24 March 2015
CH01 - Change of particulars for director 28 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 31 March 2014
TM01 - Termination of appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
AA - Annual Accounts 12 September 2013
AA01 - Change of accounting reference date 19 April 2013
AR01 - Annual Return 27 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2013
AA - Annual Accounts 05 November 2012
CH01 - Change of particulars for director 01 November 2012
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 28 March 2012
SH03 - Return of purchase of own shares 28 March 2012
AD01 - Change of registered office address 22 March 2012
TM02 - Termination of appointment of secretary 22 March 2012
TM01 - Termination of appointment of director 22 March 2012
TM01 - Termination of appointment of director 22 March 2012
AP03 - Appointment of secretary 22 March 2012
AP01 - Appointment of director 22 March 2012
AP01 - Appointment of director 22 March 2012
AP01 - Appointment of director 22 March 2012
RESOLUTIONS - N/A 20 March 2012
RESOLUTIONS - N/A 20 March 2012
RESOLUTIONS - N/A 20 March 2012
AUD - Auditor's letter of resignation 20 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 20 March 2012
SH06 - Notice of cancellation of shares 20 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2012
RESOLUTIONS - N/A 07 March 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 22 March 2011
CH03 - Change of particulars for secretary 22 March 2011
CH01 - Change of particulars for director 22 March 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
225 - Change of Accounting Reference Date 27 September 2001
SA - Shares agreement 24 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2001
RESOLUTIONS - N/A 02 August 2001
RESOLUTIONS - N/A 02 August 2001
RESOLUTIONS - N/A 02 August 2001
RESOLUTIONS - N/A 02 August 2001
RESOLUTIONS - N/A 02 August 2001
RESOLUTIONS - N/A 01 August 2001
RESOLUTIONS - N/A 01 August 2001
RESOLUTIONS - N/A 01 August 2001
RESOLUTIONS - N/A 01 August 2001
CERTNM - Change of name certificate 30 July 2001
395 - Particulars of a mortgage or charge 27 June 2001
395 - Particulars of a mortgage or charge 27 June 2001
287 - Change in situation or address of Registered Office 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
NEWINC - New incorporation documents 06 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 27 February 2012 Fully Satisfied

N/A

Debenture containing fixed and floating charge 19 June 2001 Fully Satisfied

N/A

Debenture containing fixed and floating charges 19 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.