Company NameEASI Limited
Company StatusDissolved
Company Number05332639
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 3 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Neil Thornton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2018(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 29 September 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Secretary NameMr Andrew Stewart Hunter
StatusClosed
Appointed26 July 2018(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Simon David Evans
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage
The Square, Elmton
Worksop
Nottinghamshire
S80 4LU
Secretary NameJanet Evans
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleAccount Clerk
Correspondence AddressApril Cottage
The Square, Elmton
Worksop
Nottinghamshire
S80 4LU
Director NameMr David Charles Jones
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(6 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 July 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Secretary NameMr David Charles Jones
StatusResigned
Appointed29 July 2011(6 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 26 July 2018)
RoleCompany Director
Correspondence AddressLutine House Brimington Road North
Chesterfield
Derbyshire
S41 9AP
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(13 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 May 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedcj-insurance.co.uk
Email address[email protected]
Telephone01246 456789
Telephone regionChesterfield

Location

Registered Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

100 at £1Easi Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

17 September 2009Delivered on: 22 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Third party charge of deposit
Secured details: All monies due or to become due from easi holdings limited to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 33772916 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
23 February 2005Delivered on: 1 March 2005
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2020Termination of appointment of David Charles Jones as a director on 1 July 2020 (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
25 March 2020Application to strike the company off the register (3 pages)
28 January 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (17 pages)
23 December 2019Director's details changed for Mr David Charles Jones on 23 December 2019 (2 pages)
16 May 2019Termination of appointment of Michael Andrew Bruce as a director on 3 May 2019 (1 page)
31 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
9 August 2018Appointment of Mr Neil Thornton as a director on 26 July 2018 (2 pages)
9 August 2018Appointment of Mr Michael Andrew Bruce as a director on 26 July 2018 (2 pages)
8 August 2018Accounts for a dormant company made up to 31 January 2018 (5 pages)
8 August 2018Termination of appointment of David Charles Jones as a secretary on 26 July 2018 (1 page)
8 August 2018Appointment of Mr Andrew Stewart Hunter as a secretary on 26 July 2018 (2 pages)
8 August 2018Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
8 August 2018Registered office address changed from 57/59 Saltergate Chesterfield Derbyshire S40 1UL to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 8 August 2018 (1 page)
26 July 2018Satisfaction of charge 2 in full (1 page)
26 July 2018Satisfaction of charge 1 in full (1 page)
22 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
25 October 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
25 October 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
15 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
6 November 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
6 November 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
27 August 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
27 August 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
15 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
15 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
4 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
31 May 2013Accounts for a dormant company made up to 31 January 2013 (9 pages)
31 May 2013Accounts for a dormant company made up to 31 January 2013 (9 pages)
31 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 February 2012Register inspection address has been changed from Penmore House Hasland Road Hasland Chesterfield Derbyshire S41 0SJ United Kingdom (1 page)
2 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
2 February 2012Register inspection address has been changed from Penmore House Hasland Road Hasland Chesterfield Derbyshire S41 0SJ United Kingdom (1 page)
2 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 August 2011Appointment of Mr David Charles Jones as a director (2 pages)
9 August 2011Appointment of Mr David Charles Jones as a secretary (2 pages)
9 August 2011Appointment of Mr David Charles Jones as a director (2 pages)
9 August 2011Appointment of Mr David Charles Jones as a secretary (2 pages)
8 August 2011Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 8 August 2011 (1 page)
8 August 2011Termination of appointment of Janet Evans as a secretary (1 page)
8 August 2011Termination of appointment of Janet Evans as a secretary (1 page)
8 August 2011Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 8 August 2011 (1 page)
8 August 2011Termination of appointment of Simon Evans as a director (1 page)
8 August 2011Termination of appointment of Simon Evans as a director (1 page)
21 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
7 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Director's details changed for Mr Simon David Evans on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mr Simon David Evans on 7 April 2010 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Director's details changed for Mr Simon David Evans on 7 April 2010 (2 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
13 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 January 2009Return made up to 14/01/09; full list of members (10 pages)
20 January 2009Return made up to 14/01/09; full list of members (10 pages)
28 November 2008Return made up to 14/01/08; full list of members (3 pages)
28 November 2008Return made up to 14/01/08; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 March 2007Return made up to 14/01/07; full list of members (2 pages)
5 March 2007Return made up to 14/01/07; full list of members (2 pages)
12 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
12 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 February 2006Director's particulars changed (1 page)
28 February 2006Return made up to 14/01/06; full list of members (2 pages)
28 February 2006Return made up to 14/01/06; full list of members (2 pages)
28 February 2006Secretary's particulars changed (1 page)
28 February 2006Secretary's particulars changed (1 page)
28 February 2006Director's particulars changed (1 page)
24 August 2005Ad 14/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 2005Ad 14/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2005Secretary resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
1 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New secretary appointed (2 pages)
4 February 2005New secretary appointed (2 pages)
14 January 2005Incorporation (16 pages)
14 January 2005Incorporation (16 pages)