Company NameEasypay Car Hire Limited
Company StatusDissolved
Company Number04299640
CategoryPrivate Limited Company
Incorporation Date5 October 2001(22 years, 6 months ago)
Dissolution Date14 May 2012 (11 years, 10 months ago)
Previous NameEasypay Leasing Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Secretary NameMrs Angela Ellen Stanger-Leathes
NationalityBritish
StatusClosed
Appointed05 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFort House
Old Hartley
Northumberland
NE26 4RL
Director NamePeter Michael Appleby
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(4 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 14 May 2012)
RoleCompany Director
Correspondence Address1 Heathfield Place
Low Fell
Gateshead
Tyne & Wear
NE9 5AS
Secretary NameMr Graeme David Lloyd
NationalityBritish
StatusClosed
Appointed20 September 2007(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 14 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address381 Old Durham Road
Gateshead
Tyne & Wear
NE9 5LB
Director NameAlan Alfred Beenshill
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleInsurance Adviser
Correspondence Address1 Copperbeech Court
Main Road, Woolsington
Newcastle Upon Tyne
NE13 8BL
Director NameAndrew Peter Burnett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address32 Mount Close
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6GE
Director NameRonald Levey
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Fernwood Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5DJ
Director NameMr Robert Mason
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleInsurance Adviser
Country of ResidenceUnited Kingdom
Correspondence Address27 Telford Court
East Howdon
North Shields
NE28 0HJ
Director NameMr Christopher John Stanger-Leathes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFort House
Old Hartley
Whitley Bay
Tyne & Wear
NE26 4RL
Director NameMr Richard Lee Clark
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 August 2008)
RoleAccountant
Correspondence Address14 Elmsleigh Gardens
Cleadon Village
Sunderland
Tyne & Wear
SR6 7PR

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

14 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2012Final Gazette dissolved following liquidation (1 page)
14 May 2012Final Gazette dissolved following liquidation (1 page)
14 October 2009Administrator's progress report to 6 October 2009 (11 pages)
14 October 2009Administrator's progress report to 6 October 2009 (11 pages)
14 October 2009Administrator's progress report to 6 October 2009 (11 pages)
9 October 2009Notice of move from Administration to Dissolution (12 pages)
9 October 2009Notice of move from Administration to Dissolution on 6 October 2009 (12 pages)
23 June 2009Administrator's progress report to 12 April 2009 (11 pages)
23 June 2009Administrator's progress report to 12 April 2009 (11 pages)
11 June 2009Registered office changed on 11/06/2009 from 381H jedburgh court team valley eleventh avenue gateshead tyne and wear NE11 0BQ (1 page)
11 June 2009Registered office changed on 11/06/2009 from 381H jedburgh court team valley eleventh avenue gateshead tyne and wear NE11 0BQ (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009Statement of administrator's proposal (3 pages)
10 March 2009Statement of administrator's proposal (3 pages)
30 October 2008Appointment of an administrator (1 page)
30 October 2008Appointment of an administrator (1 page)
2 September 2008Appointment Terminated Director richard clark (1 page)
2 September 2008Appointment terminated director richard clark (1 page)
21 May 2008Return made up to 05/10/07; full list of members (5 pages)
21 May 2008Return made up to 05/10/07; full list of members (5 pages)
3 January 2008Total exemption full accounts made up to 30 September 2006 (10 pages)
3 January 2008Total exemption full accounts made up to 30 September 2006 (10 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
24 September 2007New secretary appointed (2 pages)
24 September 2007New secretary appointed (2 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
30 March 2007Registered office changed on 30/03/07 from: 29 howard street north shields tyne & wear NE30 1AR (1 page)
30 March 2007Registered office changed on 30/03/07 from: 29 howard street north shields tyne & wear NE30 1AR (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
16 November 2006Return made up to 05/10/06; full list of members (5 pages)
16 November 2006Return made up to 05/10/06; full list of members (5 pages)
6 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
6 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
27 March 2006Company name changed easypay leasing LIMITED\certificate issued on 27/03/06 (2 pages)
27 March 2006Company name changed easypay leasing LIMITED\certificate issued on 27/03/06 (2 pages)
7 March 2006Ad 01/02/06--------- £ si 95@1=95 £ ic 5/100 (3 pages)
7 March 2006Ad 01/02/06--------- £ si 95@1=95 £ ic 5/100 (3 pages)
24 February 2006New director appointed (1 page)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
16 November 2005Return made up to 05/10/05; full list of members (4 pages)
16 November 2005Return made up to 05/10/05; full list of members (4 pages)
8 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
8 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
29 October 2004Return made up to 05/10/04; no change of members (8 pages)
29 October 2004Return made up to 05/10/04; no change of members (8 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
13 October 2003Return made up to 05/10/03; no change of members (8 pages)
13 October 2003Return made up to 05/10/03; no change of members (8 pages)
17 April 2003Particulars of mortgage/charge (4 pages)
17 April 2003Particulars of mortgage/charge (4 pages)
16 December 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
16 December 2002Total exemption full accounts made up to 30 September 2002 (10 pages)
16 December 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
16 December 2002Total exemption full accounts made up to 30 September 2002 (10 pages)
29 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2002Return made up to 05/10/02; full list of members (8 pages)
5 October 2001Incorporation (21 pages)