Company NameEasidrain Limited
Company StatusDissolved
Company Number01282644
CategoryPrivate Limited Company
Incorporation Date21 October 1976(47 years, 6 months ago)
Dissolution Date23 April 2024 (-1 years, 12 months ago)
Previous NamePeathane Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Michael Day
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2022(45 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 23 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Shanker Bhupendrabhai Patel
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2022(45 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 23 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameDavid Lumb
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(15 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 20 August 2002)
RoleBuilders Merchant
Correspondence Address3 Springhouses
Dearnside Road
Huddersfield
West Yorkshire
HD8 8TR
Director NameMr Brian Ward
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(15 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 30 June 2002)
RoleChartered Accountant
Correspondence Address8 Occupation Road
Lindley
Huddersfield
West Yorkshire
HD3 3AZ
Secretary NameMr Brian Ward
NationalityBritish
StatusResigned
Appointed20 November 1991(15 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address8 Occupation Road
Lindley
Huddersfield
West Yorkshire
HD3 3AZ
Director NameMr Edward John Cureton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(25 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 28 February 2022)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressHead Office Mill Street East
Dewsbury
West Yorkshire
WF12 9BD
Secretary NameAndrew John Stock
NationalityBritish
StatusResigned
Appointed01 July 2002(25 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHead Office Mill Street East
Dewsbury
West Yorkshire
WF12 9BD
Secretary NameMr John Benjamin Cooper
StatusResigned
Appointed01 January 2011(34 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 September 2013)
RoleCompany Director
Correspondence AddressHead Office Mill Street East
Dewsbury
West Yorkshire
WF12 9BD
Secretary NameMr Andrew Christopher Roberts
StatusResigned
Appointed04 September 2013(36 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 February 2022)
RoleCompany Director
Correspondence AddressHead Office Mill Street East
Dewsbury
West Yorkshire
WF12 9BD

Contact

Websiteawlumb.co.uk

Location

Registered AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

400 at £1A.w. Lumb & Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 March 2017Delivered on: 10 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 4. the company, with full title guarantee, and as security for the payment and discharge of the debt, charges:-. (A) by way of legal mortgage all freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings and plant and machinery now or at any time afterwards on it. This includes (without limitation) the land described or referred to in part 1 of the first schedule below subject only to the other mortgages or matters (if any) mentioned in part 2 of the first schedule below.. (B) by way of first fixed charge, the chattels (including all additions and improvements to, and replacements of, them from time to time), securities, intellectual property and/or other property mentioned in the second schedule below.. (C) by way of first fixed charge (except as already charged above):-. (I) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immoveable property wherever situated and all fixtures, fittings and fixed plant and machinery now or at any time afterwards on it.. (Ix) all letters patent, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above, (whether registered or unregistered) now or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule below, collectively called the "intellectual property").
Outstanding
11 May 1988Delivered on: 12 May 1988
Satisfied on: 11 July 1997
Persons entitled: 3I PLC.

Classification: Collateral debenture
Secured details: All monies due or to become due from a w lumb & co limited to the chargee on any account whatsoever.
Particulars: (Including trade fixtuers). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 February 2021Accounts for a dormant company made up to 30 June 2020 (7 pages)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
19 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
17 January 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
29 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
25 April 2018Compulsory strike-off action has been discontinued (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
23 April 2018Confirmation statement made on 17 November 2017 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
12 December 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
10 April 2017Registration of charge 012826440002, created on 31 March 2017 (23 pages)
10 April 2017Registration of charge 012826440002, created on 31 March 2017 (23 pages)
13 December 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
13 December 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
18 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 400
(3 pages)
18 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 400
(3 pages)
23 November 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
23 November 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
4 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 400
(3 pages)
4 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 400
(3 pages)
12 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
12 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
6 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 400
(3 pages)
6 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 400
(3 pages)
24 September 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
24 September 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
5 September 2013Termination of appointment of John Cooper as a secretary (1 page)
5 September 2013Appointment of Mr Andrew Christopher Roberts as a secretary (1 page)
5 September 2013Termination of appointment of John Cooper as a secretary (1 page)
5 September 2013Appointment of Mr Andrew Christopher Roberts as a secretary (1 page)
4 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
19 October 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
19 October 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
7 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
6 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
6 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
7 January 2011Appointment of Mr John Benjamin Cooper as a secretary (1 page)
7 January 2011Termination of appointment of Andrew Stock as a secretary (1 page)
7 January 2011Termination of appointment of Andrew Stock as a secretary (1 page)
7 January 2011Appointment of Mr John Benjamin Cooper as a secretary (1 page)
10 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 January 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
14 January 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
19 November 2009Director's details changed for Edward John Cureton on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Edward John Cureton on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
19 November 2009Secretary's details changed for Andrew John Stock on 19 November 2009 (1 page)
19 November 2009Secretary's details changed for Andrew John Stock on 19 November 2009 (1 page)
19 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
13 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
13 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
28 November 2008Return made up to 17/11/08; full list of members (3 pages)
28 November 2008Return made up to 17/11/08; full list of members (3 pages)
8 July 2008Registered office changed on 08/07/2008 from sunnydale mills ossett west yorks WF5 0RR (1 page)
8 July 2008Registered office changed on 08/07/2008 from sunnydale mills ossett west yorks WF5 0RR (1 page)
28 January 2008Full accounts made up to 30 June 2007 (10 pages)
28 January 2008Full accounts made up to 30 June 2007 (10 pages)
19 November 2007Return made up to 17/11/07; full list of members (2 pages)
19 November 2007Return made up to 17/11/07; full list of members (2 pages)
6 December 2006Full accounts made up to 30 June 2006 (11 pages)
6 December 2006Full accounts made up to 30 June 2006 (11 pages)
27 November 2006Return made up to 17/11/06; full list of members (2 pages)
27 November 2006Return made up to 17/11/06; full list of members (2 pages)
18 November 2005Full accounts made up to 30 June 2005 (9 pages)
18 November 2005Full accounts made up to 30 June 2005 (9 pages)
17 November 2005Return made up to 17/11/05; full list of members (2 pages)
17 November 2005Return made up to 17/11/05; full list of members (2 pages)
6 December 2004Return made up to 20/11/04; full list of members (6 pages)
6 December 2004Return made up to 20/11/04; full list of members (6 pages)
9 November 2004Full accounts made up to 30 June 2004 (9 pages)
9 November 2004Full accounts made up to 30 June 2004 (9 pages)
8 December 2003Return made up to 20/11/03; full list of members (6 pages)
8 December 2003Return made up to 20/11/03; full list of members (6 pages)
22 November 2003Full accounts made up to 30 June 2003 (10 pages)
22 November 2003Full accounts made up to 30 June 2003 (10 pages)
31 December 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
31 December 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
8 December 2002Full accounts made up to 30 June 2002 (8 pages)
8 December 2002Full accounts made up to 30 June 2002 (8 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
6 July 2002New director appointed (2 pages)
6 July 2002Secretary resigned;director resigned (1 page)
6 July 2002New director appointed (2 pages)
6 July 2002Secretary resigned;director resigned (1 page)
23 November 2001Full accounts made up to 30 June 2001 (8 pages)
23 November 2001Full accounts made up to 30 June 2001 (8 pages)
22 November 2001Return made up to 20/11/01; full list of members (6 pages)
22 November 2001Return made up to 20/11/01; full list of members (6 pages)
9 February 2001Full accounts made up to 30 June 2000 (7 pages)
9 February 2001Full accounts made up to 30 June 2000 (7 pages)
5 December 2000Return made up to 20/11/00; full list of members (6 pages)
5 December 2000Return made up to 20/11/00; full list of members (6 pages)
26 November 1999Return made up to 20/11/99; full list of members (6 pages)
26 November 1999Return made up to 20/11/99; full list of members (6 pages)
14 October 1999Full accounts made up to 30 June 1999 (8 pages)
14 October 1999Full accounts made up to 30 June 1999 (8 pages)
25 November 1998Return made up to 20/11/98; no change of members (5 pages)
25 November 1998Return made up to 20/11/98; no change of members (5 pages)
26 October 1998Full accounts made up to 30 June 1998 (8 pages)
26 October 1998Full accounts made up to 30 June 1998 (8 pages)
11 December 1997Return made up to 20/11/97; no change of members (5 pages)
11 December 1997Return made up to 20/11/97; no change of members (5 pages)
17 October 1997Full accounts made up to 30 June 1997 (8 pages)
17 October 1997Full accounts made up to 30 June 1997 (8 pages)
11 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1996Return made up to 20/11/96; full list of members (7 pages)
25 November 1996Return made up to 20/11/96; full list of members (7 pages)
21 October 1996Full accounts made up to 30 June 1996 (8 pages)
21 October 1996Full accounts made up to 30 June 1996 (8 pages)
6 December 1995Return made up to 20/11/95; no change of members (6 pages)
6 December 1995Return made up to 20/11/95; no change of members (6 pages)