Company NameEasy Oak Ltd
Company StatusDissolved
Company Number04378765
CategoryPrivate Limited Company
Incorporation Date21 February 2002(22 years, 2 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Malcolm Albert Berry
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(same day as company formation)
RoleManagement Consultant
Correspondence AddressComrie
Park Street
Fairford
Gloucestershire
GL7 4JL
Wales
Director NameAnn Starr
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(same day as company formation)
RoleReiki Therapist
Correspondence AddressWoodend
Meesons Lane
Gray
Essex
RM17 5HR
Director NameDerick Starr
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(same day as company formation)
RoleAa Patrol
Correspondence Address7 Maycroft Avenue
Grays
Essex
RM17 6AN
Director NameGraham Charles Starr
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(same day as company formation)
RoleFactory Manager
Correspondence AddressWoodend
Meesons Lane
Grays
Essex
RM17 5HR
Secretary NameMr Malcolm Albert Berry
NationalityBritish
StatusClosed
Appointed21 February 2002(same day as company formation)
RoleManagement Consultant
Correspondence AddressComrie
Park Street
Fairford
Gloucestershire
GL7 4JL
Wales
Director NameJanine Starr
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleTutor
Correspondence Address7 Maycroft Avenue
Grays
Essex
RM17 6AN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Telephone01375 392752
Telephone regionGrays Thurrock

Location

Registered Address44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11 at £1Malcolm Albert Berry
5.50%
Ordinary
92 at £1Ann Starr
46.00%
Ordinary
60 at £1Janine Starr
30.00%
Ordinary
5 at £1J. Mcfarlane
2.50%
Ordinary
32 at £1Derick Starr
16.00%
Ordinary

Financials

Year2014
Net Worth-£84,593
Cash£118,085
Current Liabilities£202,709

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

16 May 2008Delivered on: 28 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 March 2008Delivered on: 26 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a greystones, tweentown, cheddar, somerset t/no ST259280 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
15 March 2018Voluntary strike-off action has been suspended (1 page)
12 March 2018Application to strike the company off the register (3 pages)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 200
(8 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 200
(8 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 200
(8 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 200
(8 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200
(8 pages)
2 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200
(8 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
10 April 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
10 April 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (8 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (8 pages)
10 January 2013Termination of appointment of Janine Starr as a director (2 pages)
10 January 2013Termination of appointment of Janine Starr as a director (2 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (9 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (9 pages)
31 January 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 February 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (9 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (9 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (7 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (7 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 February 2009Return made up to 15/02/09; full list of members (5 pages)
16 February 2009Return made up to 15/02/09; full list of members (5 pages)
16 January 2009Total exemption full accounts made up to 29 February 2008 (8 pages)
16 January 2009Total exemption full accounts made up to 29 February 2008 (8 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 February 2008Return made up to 15/02/08; full list of members (4 pages)
15 February 2008Return made up to 15/02/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
4 April 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
4 April 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
19 February 2007Return made up to 15/02/07; full list of members (4 pages)
19 February 2007Return made up to 15/02/07; full list of members (4 pages)
27 November 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
27 November 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
15 February 2006Return made up to 15/02/06; full list of members (4 pages)
15 February 2006Return made up to 15/02/06; full list of members (4 pages)
14 November 2005Total exemption full accounts made up to 28 February 2004 (9 pages)
14 November 2005Total exemption full accounts made up to 28 February 2004 (9 pages)
14 June 2005Return made up to 21/02/05; full list of members (9 pages)
14 June 2005Return made up to 21/02/05; full list of members (9 pages)
27 October 2004Return made up to 21/02/04; full list of members (9 pages)
27 October 2004Return made up to 21/02/04; full list of members (9 pages)
24 March 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
24 March 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
16 April 2003Return made up to 21/02/03; full list of members (8 pages)
16 April 2003Return made up to 21/02/03; full list of members (8 pages)
21 February 2003Ad 21/02/02--------- £ si 199@1=199 £ ic 2/201 (3 pages)
21 February 2003Ad 21/02/02--------- £ si 199@1=199 £ ic 2/201 (3 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002New director appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002Director resigned (1 page)
21 February 2002Incorporation (14 pages)
21 February 2002Incorporation (14 pages)