Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Easedale Estates Limited
Easedale Estates Limited is a dissolved company incorporated on 3 April 2012 with the registered office located in . Easedale Estates Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 July 2017
(8 years ago)
Was
5 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08017868
Private limited company
Age
13 years
Incorporated
3 April 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Easedale Estates Limited
Contact
Update Details
Address
75 Springfield Road
Chelmsford
Essex
Great Britain
Same address for the past
8 years
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
4
Controllers (PSC)
4
Timothy Clive Wheeler
Director • United Kingdom • Lives in UK • Born in May 1959
Andrew Michael Fryer
Director • Chartered Surveyor • British • Lives in England • Born in Oct 1958
Mr Lee Scott Richardson
PSC • English • Lives in UK • Born in Jul 1972
Mr Martyn Ford Richardson
PSC • English • Lives in UK • Born in May 1969
Mr Carl Alexander Richardson
PSC • English • Lives in UK • Born in Feb 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hollyfort Limited
Andrew Michael Fryer is a mutual person.
Active
Howtown Investments Limited
Timothy Clive Wheeler is a mutual person.
Active
East Street Homes (UK) Limited
Andrew Michael Fryer is a mutual person.
Active
East Street Homes (South East) Limited
Andrew Michael Fryer and Timothy Clive Wheeler are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2016)
Period Ended
31 Dec 2016
For period
31 Dec
⟶
31 Dec 2016
Traded for
12 months
Cash in Bank
Unreported
Decreased by £62K (-100%)
Turnover
Unreported
Decreased by £1.15M (-100%)
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£1K
Decreased by £5.38M (-100%)
Total Liabilities
£0
Decreased by £4.63M (-100%)
Net Assets
£1K
Decreased by £747K (-100%)
Debt Ratio (%)
0%
Decreased by 86.09% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 4 Jul 2017
Voluntary Gazette Notice
8 Years Ago on 18 Apr 2017
Application To Strike Off
8 Years Ago on 9 Apr 2017
Full Accounts Submitted
8 Years Ago on 3 Mar 2017
Charge Satisfied
8 Years Ago on 28 Feb 2017
Registered Address Changed
8 Years Ago on 24 Feb 2017
Paul Raymond Reid Resigned
8 Years Ago on 24 Nov 2016
Martyn Ford Richardson Resigned
8 Years Ago on 24 Nov 2016
Lee Scott Richardson Resigned
9 Years Ago on 18 Nov 2016
Full Accounts Submitted
9 Years Ago on 3 Oct 2016
Get Alerts
Get Credit Report
Discover Easedale Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 4 Jul 2017
First Gazette notice for voluntary strike-off
Submitted on 18 Apr 2017
Application to strike the company off the register
Submitted on 9 Apr 2017
Total exemption full accounts made up to 31 December 2016
Submitted on 3 Mar 2017
Satisfaction of charge 080178680001 in full
Submitted on 28 Feb 2017
Registered office address changed from 100, Dudley Road East Oldbury West Midlands B69 3DY to 75 Springfield Road Chelmsford Essex on 24 February 2017
Submitted on 24 Feb 2017
Termination of appointment of Martyn Ford Richardson as a director on 24 November 2016
Submitted on 23 Feb 2017
Termination of appointment of Paul Raymond Reid as a director on 24 November 2016
Submitted on 23 Feb 2017
Resolutions
Submitted on 7 Jan 2017
Particulars of variation of rights attached to shares
Submitted on 4 Jan 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs