Background WavePink WaveYellow Wave

EASYBUILD (CONSTRUCTION SOFTWARE) LIMITED (05118861)

EASYBUILD (CONSTRUCTION SOFTWARE) LIMITED (05118861) is a dissolved UK company. incorporated on 3 May 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EASYBUILD (CONSTRUCTION SOFTWARE) LIMITED has been registered for 21 years. Current directors include BROWN, Adam John Witherow.

Company Number
05118861
Status
dissolved
Type
ltd
Incorporated
3 May 2004
Age
21 years
Address
2nd Floor Regis House 45 King William Street, London, EC4R 9AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROWN, Adam John Witherow
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASYBUILD (CONSTRUCTION SOFTWARE) LIMITED

EASYBUILD (CONSTRUCTION SOFTWARE) LIMITED is an dissolved company incorporated on 3 May 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EASYBUILD (CONSTRUCTION SOFTWARE) LIMITED was registered 21 years ago.(SIC: 74990)

Status

dissolved

Active since 21 years ago

Company No

05118861

LTD Company

Age

21 Years

Incorporated 3 May 2004

Size

N/A

Confirmation

Submitted

Dated 3 May 2024 (1 year)
Next confirmation dated N/A
Due by N/A

Accounts

Submitted

Dated 3 May 2024 (1 year)
Due by N/A

Previous Company Names

EZBUILD (CONSTRUCTION SOFTWARE) LIMITED
From: 3 May 2004To: 8 May 2007
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Timeline

39 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
May 04
Accounts Filed
Mar 05
Accounts Filed
Sept 06
Accounts Filed
Mar 07
Accounts Filed
Jul 08
Accounts Filed
Jul 09
Accounts Filed
Nov 10
Director Left
May 11
Accounts Filed
Oct 11
Accounts Filed
Sept 12
Director Left
Jul 13
Director Joined
Jul 13
Accounts Filed
Dec 13
Accounts Filed
Oct 14
Accounts Filed
Nov 15
Director Joined
Nov 15
Accounts Filed
Nov 16
Accounts Filed
Nov 17
Director Left
May 18
Accounts Filed
Nov 18
Accounts Filed
Oct 19
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Accounts Filed
Feb 21
Accounts Filed
Jun 22
Accounts Filed
Mar 23
Accounts Filed
Mar 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
0
Funding
16
Officers
3
Ownership
19
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

BROWN, Adam John Witherow

Active
Director
Appointed 9 December 2020

FRAHER, David Alan

Resigned
Secretary
Appointed 5 May 2004
Resigned 9 December 2020

FLETCHER KENNEDY SECRETARIES LTD

Resigned
Corporate secretary
Appointed 3 May 2004
Resigned 5 May 2004

AUDIS, Michael James

Resigned
Director
Appointed 9 December 2020
Resigned 8 September 2024

BAYNE, Christopher Andrew Armstrong

Resigned
Director
Appointed 9 December 2020
Resigned 8 September 2024

BINNS, Robert Hugh

Resigned
Director
Appointed 9 December 2020
Resigned 8 September 2024

DURKAN, Daniel Gerard

Resigned
Director
Appointed 4 May 2004
Resigned 9 December 2020

DURKAN, William

Resigned
Director
Appointed 5 May 2004
Resigned 4 April 2011

FRAHER, David Alan

Resigned
Director
Appointed 5 May 2004
Resigned 9 December 2020

LEECH, Simon Alexander

Resigned
Director
Appointed 30 June 2013
Resigned 20 May 2018

MASSAY, Carol Denise

Resigned
Director
Appointed 1 November 2015
Resigned 9 December 2020

MCGOWAN, Patrick

Resigned
Director
Appointed 4 May 2004
Resigned 9 December 2020

WALKER, Brian Raymond

Resigned
Director
Appointed 2 September 2007
Resigned 27 June 2013

FLETCHER KENNEDY DIRECTORS LTD

Resigned
Corporate director
Appointed 3 May 2004
Resigned 5 May 2004

Persons with significant control

4

1 Active
3 Ceased

Access Uk Ltd

Active
Oakwood Drive, Loughborough, LE11 3QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 9 December 2020

Mr Daniel Gerard Durkan

Ceased
Elstree Gate, Borehamwood, WD6 1JD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 5 April 2016
Ceased 10 December 2020

Mr Patrick Mcgowan

Ceased
Elstree Gate, Borehamwood, WD6 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 5 April 2016
Ceased 10 December 2020

Mr William Durkan

Ceased
Elstree Gate, Borehamwood, WD6 1JD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 5 April 2016
Ceased 10 December 2020
Fundings
Financials
Latest Activities

Filing History

89

Gazette Dissolved Liquidation
31 December 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
30 September 2025
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
14 October 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
14 October 2024
600600
Resolution
14 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Memorandum Articles
21 December 2020
MAMA
Resolution
21 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2016
AR01AR01
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2011
AR01AR01
Termination Director Company With Name
8 May 2011
TM01Termination of Director
Accounts Amended With Made Up Date
22 November 2010
AAMDAAMD
Accounts With Accounts Type Dormant
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 July 2009
AAAnnual Accounts
Legacy
4 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 July 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 May 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
24 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 September 2006
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 March 2005
AAAnnual Accounts
Legacy
22 February 2005
225Change of Accounting Reference Date
Legacy
16 November 2004
287Change of Registered Office
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
88(2)R88(2)R
Incorporation Company
3 May 2004
NEWINCIncorporation