Company NameEasypay Construction Services Limited
Company StatusDissolved
Company Number05369042
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)
Dissolution Date29 January 2013 (11 years, 3 months ago)
Previous NamesEasypay Services Plc and Easypay Construction Services Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Amanda Jane Hobson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummers Gill
Lothersdale
Keighley
West Yorkshire
BD20 8HQ
Secretary NameAmanda Jane Hobson
NationalityBritish
StatusClosed
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Fold
Lothersdale
Skipton
BD20 8HD
Director NameMr Andrew Christopher Hobson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2009(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 29 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Bradford Road
Guiseley
West Yorkshire
LS20 8NH
Director NameMr Dale Walter Chapman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn
High Grain Eldroth
Austwick
North Yorkshire
LA2 8AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVictoria House
Bradford Road
Guiseley
West Yorkshire
LS20 8NH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

295k at £1Easypay Services PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
3 October 2012Application to strike the company off the register (3 pages)
3 October 2012Application to strike the company off the register (3 pages)
24 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 September 2012Statement of capital on 24 September 2012
  • GBP 1
(4 pages)
24 September 2012Statement of capital on 24 September 2012
  • GBP 1
(4 pages)
24 September 2012Solvency statement dated 10/09/12 (1 page)
24 September 2012Statement by directors (1 page)
24 September 2012Solvency Statement dated 10/09/12 (1 page)
24 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 September 2012Statement by Directors (1 page)
21 September 2012Re-registration from a public company to a private limited company (2 pages)
21 September 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 September 2012Re-registration of Memorandum and Articles (17 pages)
21 September 2012Re-registration of Memorandum and Articles (17 pages)
21 September 2012Certificate of re-registration from Public Limited Company to Private (1 page)
21 September 2012Re-registration from a public company to a private limited company (2 pages)
21 September 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 September 2012Certificate of re-registration from Public Limited Company to Private (1 page)
4 July 2012Full accounts made up to 31 December 2011 (11 pages)
4 July 2012Full accounts made up to 31 December 2011 (11 pages)
5 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
29 June 2011Full accounts made up to 31 December 2010 (10 pages)
29 June 2011Full accounts made up to 31 December 2010 (10 pages)
18 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (14 pages)
18 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (14 pages)
3 February 2011Auditor's resignation (1 page)
3 February 2011Auditor's resignation (1 page)
5 July 2010Annual return made up to 19 February 2010 with a full list of shareholders (14 pages)
5 July 2010Annual return made up to 19 February 2010 with a full list of shareholders (14 pages)
2 July 2010Full accounts made up to 31 December 2009 (11 pages)
2 July 2010Full accounts made up to 31 December 2009 (11 pages)
15 June 2010Appointment of Andrew Christopher Hobson as a director (3 pages)
15 June 2010Appointment of Andrew Christopher Hobson as a director (3 pages)
28 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (14 pages)
28 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (14 pages)
14 April 2010Director's details changed for Amanda Jane Hobson on 16 February 2010 (3 pages)
14 April 2010Director's details changed for Amanda Jane Hobson on 16 February 2010 (3 pages)
18 August 2009Appointment Terminated Director dale chapman (1 page)
18 August 2009Appointment terminated director dale chapman (1 page)
22 July 2009Full accounts made up to 31 December 2008 (10 pages)
22 July 2009Full accounts made up to 31 December 2008 (10 pages)
4 March 2009Return made up to 18/02/09; full list of members (3 pages)
4 March 2009Return made up to 18/02/09; full list of members (3 pages)
28 July 2008Accounts made up to 31 December 2007 (7 pages)
28 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
24 April 2008Registered office changed on 24/04/2008 from 16-18 devonshire street keighley west yorkshire BD21 2DG (1 page)
24 April 2008Registered office changed on 24/04/2008 from 16-18 devonshire street keighley west yorkshire BD21 2DG (1 page)
6 March 2008Return made up to 18/02/08; full list of members (3 pages)
6 March 2008Return made up to 18/02/08; full list of members (3 pages)
2 August 2007Full accounts made up to 31 December 2006 (17 pages)
2 August 2007Full accounts made up to 31 December 2006 (17 pages)
9 March 2007Return made up to 18/02/07; full list of members (5 pages)
9 March 2007Return made up to 18/02/07; full list of members (5 pages)
26 July 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
26 July 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
14 March 2006Return made up to 18/02/06; full list of members (6 pages)
14 March 2006Return made up to 18/02/06; full list of members (6 pages)
12 December 2005Memorandum and Articles of Association (23 pages)
12 December 2005Memorandum and Articles of Association (23 pages)
7 December 2005Ad 20/07/05--------- £ si 295000@1=295000 £ ic 2/295002 (4 pages)
7 December 2005Ad 20/07/05--------- £ si 295000@1=295000 £ ic 2/295002 (4 pages)
7 December 2005Statement of affairs (17 pages)
7 December 2005Statement of affairs (17 pages)
6 December 2005Company name changed easypay services PLC\certificate issued on 06/12/05 (2 pages)
6 December 2005Company name changed easypay services PLC\certificate issued on 06/12/05 (2 pages)
15 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2005Particulars of mortgage/charge (6 pages)
30 July 2005Particulars of mortgage/charge (6 pages)
6 April 2005New director appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005New director appointed (2 pages)
6 April 2005Secretary resigned;director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Secretary resigned;director resigned (1 page)
29 March 2005New secretary appointed;new director appointed (3 pages)
29 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
29 March 2005New secretary appointed;new director appointed (3 pages)
29 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
22 March 2005£ nc 50000/500000 18/02/05 (1 page)
22 March 2005£ nc 50000/500000 18/02/05 (1 page)
22 March 2005Memorandum and Articles of Association (11 pages)
22 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2005Memorandum and Articles of Association (11 pages)
18 February 2005Incorporation (15 pages)
18 February 2005Incorporation (15 pages)