CEQUIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCEQUIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00286861
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CEQUIP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CEQUIP LIMITED located?

    Registered Office Address
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Undeliverable Registered Office AddressNo

    What were the previous names of CEQUIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CINE EQUIPMENTS LIMITEDApr 13, 1934Apr 13, 1934

    What are the latest accounts for CEQUIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for CEQUIP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CEQUIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    2 pagesCOCOMP

    Current accounting period extended from Dec 31, 2012 to Mar 31, 2013

    1 pagesAA01

    Annual return made up to Oct 31, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2012

    Statement of capital on Nov 02, 2012

    • Capital: GBP 24,967
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Termination of appointment of Nicholas Molyneux as a secretary

    1 pagesTM02

    Annual return made up to Oct 31, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Sean Emmett as a director

    2 pagesAP01

    Appointment of Mr Chris Yates as a director

    2 pagesAP01

    Appointment of Mrs Joanna Boydell as a director

    2 pagesAP01

    Termination of appointment of Andrew Hannan as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Oct 31, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Termination of appointment of David Cashman as a director

    1 pagesTM01

    Appointment of Mr Andrew Hannan as a director

    2 pagesAP01

    Termination of appointment of William Rollason as a director

    1 pagesTM01

    Termination of appointment of Richard Gray as a director

    1 pagesTM01

    Appointment of Mr David Cashman as a director

    2 pagesAP01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Oct 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for William Peter Rollason on Dec 23, 2009

    2 pagesCH01

    Who are the officers of CEQUIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYDELL, Joanna
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    United KingdomBritish164373820001
    EMMETT, Sean Robert
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    United KingdomBritish152701300001
    YATES, Chris Paul
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    EnglandBritish152699330001
    CARTWRIGHT, Colin Peter
    6 Ottery
    Hockley
    B77 5QH Tamworth
    Staffordshire
    Secretary
    6 Ottery
    Hockley
    B77 5QH Tamworth
    Staffordshire
    British19717970001
    CRABTREE, John Nigel
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    Secretary
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    British48224770001
    MOLYNEUX, Nicholas John
    168 Kenrick Road
    Mapperley
    NG3 6EX Nottingham
    Nottinghamshire
    Secretary
    168 Kenrick Road
    Mapperley
    NG3 6EX Nottingham
    Nottinghamshire
    British93529300001
    CARTWRIGHT, Colin Peter
    6 Ottery
    Hockley
    B77 5QH Tamworth
    Staffordshire
    Director
    6 Ottery
    Hockley
    B77 5QH Tamworth
    Staffordshire
    British19717970001
    CASHMAN, David Peter Charles
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    EnglandBritish151553190001
    CRABTREE, John Nigel
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    Director
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    United KingdomBritish48224770001
    GIDDINGS, Michael John
    3 Nailsworth Road
    Dorridge
    B93 8NS Solihull
    West Midlands
    Director
    3 Nailsworth Road
    Dorridge
    B93 8NS Solihull
    West Midlands
    British105128310002
    GRAY, Richard Kevin
    Skegby Lane
    Mansfield
    NG19 6QR Nottingham
    54
    Nottinghamshire
    Director
    Skegby Lane
    Mansfield
    NG19 6QR Nottingham
    54
    Nottinghamshire
    EnglandBritish151698490001
    HANNAN, Andrew
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    EnglandBritish153976980001
    HARRIS, Ian Michael Brian
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    Director
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    United KingdomBritish116885790001
    HINE, Derek Leslie
    Red Lion Witley Road
    Holt Heath
    WR6 6LX Worcester
    Director
    Red Lion Witley Road
    Holt Heath
    WR6 6LX Worcester
    United KingdomBritish61935280001
    RIORDAN, Peter Joseph
    73 Fairfax Avenue
    Ewell
    KT17 2QQ Epsom
    Surrey
    Director
    73 Fairfax Avenue
    Ewell
    KT17 2QQ Epsom
    Surrey
    United KingdomBritish106574800001
    ROLLASON, William Peter
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    United KingdomBritish67354680003
    ROWLAND, Frank Hindle
    44 Bryony Road
    Selly Oak
    B29 4BU Birmingham
    West Midlands
    Director
    44 Bryony Road
    Selly Oak
    B29 4BU Birmingham
    West Midlands
    British19717980001
    ROWLAND, Peter Melvyn
    818 Warwick Road
    B91 3HA Solihull
    West Midlands
    Director
    818 Warwick Road
    B91 3HA Solihull
    West Midlands
    British19717990002

    Does CEQUIP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On Aug 30, 2007
    Delivered On Sep 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land investments equipment book debts credit balanaces intellectual property rights goodwill uncalled capital authorisations in surances and other assets. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC (The Security Trustee)
    Transactions
    • Sep 17, 2007Registration of a charge (395)
    • May 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    A supplemental deed
    Created On Jun 07, 2007
    Delivered On Jun 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from jessops PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 13, 2007Registration of a charge (395)
    • May 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 11, 2007
    Delivered On Apr 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and jessops PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 19, 2007Registration of a charge (395)
    • May 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 13, 2002
    Delivered On Oct 01, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC as Security Trustee for the Secured Parties
    Transactions
    • Oct 01, 2002Registration of a charge (395)
    • May 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 29, 2000
    Delivered On Mar 04, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 04, 2000Registration of a charge (395)
    • Oct 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 24, 1997
    Delivered On Jan 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a 3 abbey street,nuneaton.part wk 330380.. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 09, 1998Registration of a charge (395)
    • Jul 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 01, 1996
    Delivered On Mar 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    63-65 regent street and 37 bedford street leamington spa and by way of a ssignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 09, 1996Registration of a charge (395)
    • Jul 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 29, 1988
    Delivered On Mar 10, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Inc. Heritable property and assets in scotland. 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 10, 1988Registration of a charge
    • Jul 20, 2000Statement of satisfaction of a charge in full or part (403a)

    Does CEQUIP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 12, 2014Dissolved on
    Jun 17, 2013Commencement of winding up
    Aug 06, 2014Conclusion of winding up
    Apr 19, 2013Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Leicester
    4th Floor
    Wellington House
    LE1 6HL Wellington Street
    Leicester
    practitioner
    4th Floor
    Wellington House
    LE1 6HL Wellington Street
    Leicester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0