Company number 06935741
Status Liquidation
Incorporation Date 16 June 2009
Company Type Private Limited Company
Address 100 ST. JAMES ROAD, NORTHAMPTON, ENGLAND, NN5 5LF
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions
LRESEX ‐
Extraordinary resolution to wind up on 2016-03-16
LRESEX ‐
Extraordinary resolution to wind up on 2016-03-16
LRESEX ‐
Extraordinary resolution to wind up on 2016-03-16
. The most likely internet sites of EYS GROUP LIMITED are www.eysgroup.co.uk, and www.eys-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Eys Group Limited is a Private Limited Company.
The company registration number is 06935741. Eys Group Limited has been working since 16 June 2009.
The present status of the company is Liquidation. The registered address of Eys Group Limited is 100 St James Road Northampton England Nn5 5lf. . BARKES, Oliver John is a Secretary of the company. BARKES, Oliver John is a Director of the company. KIRKHAM, Sandra is a Director of the company. A2E VENTURE CATALYSTS LIMITED is a Director of the company. Director ATKINSON, Richard has been resigned. Director HATTEN, Christopher John has been resigned. Director PIOTA LIMITED has been resigned. Director TAYLOR, Christopher Norman has been resigned. The company operates in "Technical and vocational secondary education".
Current Directors
Director
A2E VENTURE CATALYSTS LIMITED
Appointed Date: 31 July 2009
Resigned Directors
Director
PIOTA LIMITED
Resigned: 20 November 2009
Appointed Date: 31 July 2009
EYS GROUP LIMITED Events
05 Apr 2016
Statement of affairs with form 4.19
05 Apr 2016
Appointment of a voluntary liquidator
05 Apr 2016
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-03-16
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-03-16
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-03-16
24 Feb 2016
Registered office address changed from 2 Tower Road Birkenhead Merseyside CH41 1FN to 100 st. James Road Northampton NN5 5LF on 24 February 2016
27 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
...
... and 40 more events
20 Aug 2009
Accounting reference date extended from 30/06/2010 to 31/07/2010
20 Aug 2009
Registered office changed on 20/08/2009 from 57 princess street manchester M2 4EQ
20 Aug 2009
Director appointed A2E venture catalysts LIMITED
20 Aug 2009
Director appointed christopher john hatten
16 Jun 2009
Incorporation
23 February 2015
Charge code 0693 5741 0004
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
10 September 2013
Charge code 0693 5741 0003
Delivered: 12 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
4 February 2010
Mortgage debenture
Delivered: 6 February 2010
Status: Outstanding
Persons entitled: Sg Investments 2 Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
25 September 2009
Guarantee & debenture
Delivered: 3 October 2009
Status: Satisfied
on 22 October 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…