EQUINOX INTERNATIONAL LIMITED

EQUINOX INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEQUINOX INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02565339
    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 EQUINOX INTERNATIONAL LIMITED?

    • Wholesale of metals and metal ores (46720) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is EQUINOX INTERNATIONAL LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of EQUINOX INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEEDISSUE LIMITEDDec 05, 1990Dec 05, 1990

    What are the latest accounts for EQUINOX INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for EQUINOX INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 16, 2022

    8 pagesLIQ03

    Registered office address changed from 1020 Eskdale Road Winnersh Wokingham RG41 5TS to 30 Finsbury Square London EC2A 1AG on Oct 28, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 16, 2021

    9 pagesLIQ03

    Appointment of a voluntary liquidator

    4 pages600

    Accounts for a dormant company made up to Jun 30, 2019

    8 pagesAA

    Register inspection address has been changed to Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP

    2 pagesAD02

    Registered office address changed from Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Apr 22, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 17, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Neil Murdoch as a director on Dec 02, 2019

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Change of details for Amari Metals Limited as a person with significant control on Jul 01, 2018

    2 pagesPSC05

    Confirmation statement made on Jun 22, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    23 pagesAA

    Secretary's details changed for Mrs Morag Hale on Oct 01, 2018

    1 pagesCH03

    Registered office address changed from 25 High Street Cobham Surrey KT11 3DH to Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP on Jul 02, 2018

    1 pagesAD01

    Confirmation statement made on Jun 22, 2018 with no updates

    3 pagesCS01

    Notification of Amari Metals Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 21, 2018

    2 pagesPSC09

    Full accounts made up to Dec 31, 2016

    25 pagesAA

    Confirmation statement made on Jun 23, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    29 pagesAA

    Termination of appointment of Barry Andrew King as a director on Jun 30, 2016

    1 pagesTM01

    Who are the officers of EQUINOX INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALE, Morag
    Finsbury Square
    EC2A 1AG London
    30
    Secretary
    Finsbury Square
    EC2A 1AG London
    30
    152482890002
    ROBERTS, Andrew
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritishFinance Director205382600001
    FAIRMAN, Colin Joseph
    27 Orchard Drive
    TN8 5ES Edenbridge
    Kent
    Secretary
    27 Orchard Drive
    TN8 5ES Edenbridge
    Kent
    British471290001
    HUSSEY, Shaun
    47 Hamilton Avenue
    GU22 8RU Pyrford
    Surrey
    Secretary
    47 Hamilton Avenue
    GU22 8RU Pyrford
    Surrey
    BritishAccountant29317280004
    RICHARDSON, Peter Robert
    38 Beaumont Park
    Danbury
    CM3 4DE Chelmsford
    Essex
    Secretary
    38 Beaumont Park
    Danbury
    CM3 4DE Chelmsford
    Essex
    British11810520001
    BENT, Leslie
    5 Tadorne Road
    KT20 5TD Tadworth
    Surrey
    Director
    5 Tadorne Road
    KT20 5TD Tadworth
    Surrey
    BritishRegional Manager29307370001
    BURKE, Peter
    Fairways 9 Manor Road
    TW15 2SL Ashford
    Middlesex
    Director
    Fairways 9 Manor Road
    TW15 2SL Ashford
    Middlesex
    BritishManaging Director29307450002
    FORD, Christopher Kenneth
    Beechdene Ashford Road
    Bearsted
    ME14 4NL Maidstone
    Kent
    Director
    Beechdene Ashford Road
    Bearsted
    ME14 4NL Maidstone
    Kent
    BritishChief Executive Officer11810440001
    FORD, Christopher Kenneth
    Beechdene Ashford Road
    Bearsted
    ME14 4NL Maidstone
    Kent
    Director
    Beechdene Ashford Road
    Bearsted
    ME14 4NL Maidstone
    Kent
    BritishCompany Director11810440001
    HUSSEY, Shaun
    47 Hamilton Avenue
    GU22 8RU Pyrford
    Surrey
    Director
    47 Hamilton Avenue
    GU22 8RU Pyrford
    Surrey
    BritishAccountant29317280004
    KING, Barry Andrew
    High Street
    KT11 3DH Cobham
    25
    Surrey
    England
    Director
    High Street
    KT11 3DH Cobham
    25
    Surrey
    England
    United KingdomBritishAccountant147132760001
    KIRK, Stephen David
    Bear Cottage Mud Lane Lower Common
    Eversley
    RG27 0QF Reading
    Berkshire
    Director
    Bear Cottage Mud Lane Lower Common
    Eversley
    RG27 0QF Reading
    Berkshire
    BritishCompany Director42140360001
    LAHRE, Robert P
    139 Carolyn Drive N.E.
    31024 Eatontown
    Georgia
    Usa
    Director
    139 Carolyn Drive N.E.
    31024 Eatontown
    Georgia
    Usa
    AmericanAccountant58838710001
    MURDOCH, Neil
    Unit 6, Parkway Industrial Estate
    Pacific Avenue
    WS10 7WP Wednesbury
    Parkway House
    West Midlands
    England
    Director
    Unit 6, Parkway Industrial Estate
    Pacific Avenue
    WS10 7WP Wednesbury
    Parkway House
    West Midlands
    England
    EnglandBritishBusiness Executive177099300001
    PARKER, Dennis
    High Street
    KT11 3DH Cobham
    25
    Surrey
    England
    Director
    High Street
    KT11 3DH Cobham
    25
    Surrey
    England
    EnglandBritishManager59938910002
    PITHER, Jon Peter
    6 Clare Hill
    KT10 9NA Esher
    Surrey
    Director
    6 Clare Hill
    KT10 9NA Esher
    Surrey
    United KingdomBritishCompany Director96134950001
    RICHARDSON, Peter Robert
    38 Beaumont Park
    Danbury
    CM3 4DE Chelmsford
    Essex
    Director
    38 Beaumont Park
    Danbury
    CM3 4DE Chelmsford
    Essex
    BritishFinancial Director11810520001
    SYKES-THOMPSON, Nigel Sean
    68 Madrid Road
    SW13 9PG London
    Director
    68 Madrid Road
    SW13 9PG London
    BritishSteel Trading Executive11810550001
    WINTERTON, Keith Thomas
    65 Foley Road
    Claygate
    KT10 0LY Esher
    Surrey
    Director
    65 Foley Road
    Claygate
    KT10 0LY Esher
    Surrey
    BritishManaging Director8237090001
    WOOF, William Sones
    Fairways North Road
    Hale
    WA15 0NS Altrincham
    Cheshire
    Director
    Fairways North Road
    Hale
    WA15 0NS Altrincham
    Cheshire
    United KingdomBritishDirector36903320003

    Who are the persons with significant control of EQUINOX INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Unit 6 Parkway Industrial Estate
    Pacific Avenue
    WS10 7WP Wednesbury
    Parkway House
    West Midlands
    United Kingdom
    Apr 06, 2016
    Unit 6 Parkway Industrial Estate
    Pacific Avenue
    WS10 7WP Wednesbury
    Parkway House
    West Midlands
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02023155
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for EQUINOX INTERNATIONAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 23, 2017Jun 23, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does EQUINOX INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 05, 2015
    Delivered On Aug 10, 2015
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 10, 2015Registration of a charge (MR01)
    • Nov 20, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 27, 2012
    Delivered On Jul 31, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the secured parties and each bank product provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the land, shares, investments, equipment, book debts, blocked accounts, intellectual property rights, goodwill, uncalled capital, authorisations and insurance. By way of floating charge all present and future business, undertaking and assets see image for full details.
    Persons Entitled
    • Bank of America, N.A., London Branch (The UK Security Trustee)
    Transactions
    • Jul 31, 2012Registration of a charge (MG01)
    • Aug 04, 2015Satisfaction of a charge (MR04)
    Omnibus guarantee and set-off agreement
    Created On Jun 20, 2011
    Delivered On Jun 24, 2011
    Satisfied
    Amount secured
    All monies due or to become due from or by any one or more of the principals to the chargee on any account whatsoever
    Short particulars
    Its credit balances see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 24, 2011Registration of a charge (MG01)
    • Aug 28, 2015Satisfaction of a charge (MR04)
    Supplemental deed, supplemental to a composite guarantee and debenture dated 23 may 1998
    Created On Jun 06, 2001
    Delivered On Jun 15, 2001
    Satisfied
    Amount secured
    All monies, obligations and liabilities on the part of the company (or any obligor) to any beneficiary to be paid performed or discharged, whether directly or indirectly, under or pursuant to the terms of any of the documents and/or in connection with the credit facility or other financial accomodation from time to time granted or otherwise made available pursuant thereto, together with all expenses and any interest charged under the terms of the deed
    Short particulars
    By way of a specific charge and agreed to mortgage to the security trustee its investments; by way of specific charge its intellectual property..specific charge its goodwill..by way of specific charge all its right title and interest in and to the policies. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of America (The "Security Trustee")
    Transactions
    • Jun 15, 2001Registration of a charge (395)
    • Nov 26, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 22, 1999
    Delivered On Feb 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the investors (as defined) pursuant to the guarantees of even date (other than dividend on any shares)
    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
    • 3I PLC
    Transactions
    • Feb 04, 1999Registration of a charge (395)
    • Mar 24, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 22, 1999
    Delivered On Feb 03, 1999
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to the chargee not exceeding a principal sum of £1,600,000.00
    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
    • Avesta Sheffield Distribution Limited
    Transactions
    • Feb 03, 1999Registration of a charge (395)
    • Jun 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Memorandum of pledge
    Created On Aug 20, 1996
    Delivered On Aug 29, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All negotiable instruments, bills of lading, warrants, delivery orders, wharfingers or other warehouse keepers certificates or receipts. See the mortgage charge document for full details.
    Persons Entitled
    • Bank Austria Ag
    Transactions
    • Aug 29, 1996Registration of a charge (395)
    • Jan 06, 1999Statement of satisfaction of a charge in full or part (403a)
    Assignment and charge
    Created On Aug 20, 1996
    Delivered On Aug 29, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All of the borrower's right, title and interest in and the full benefit of all relevant receivables. See the mortgage charge document for full details.
    Persons Entitled
    • Bank Austria Ag
    Transactions
    • Aug 29, 1996Registration of a charge (395)
    • Jan 06, 1999Statement of satisfaction of a charge in full or part (403a)
    Assignment and charge
    Created On May 30, 1995
    Delivered On Jun 14, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights,title and interest and proceeds of any insurances......etc. See the mortgage charge document for full details.
    Persons Entitled
    • Bank Austria Ag
    Transactions
    • Jun 14, 1995Registration of a charge (395)
    • May 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Memorandum of pledge
    Created On May 30, 1995
    Delivered On Jun 14, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All negotiable instruments,bills of lading,warrants and all other documents whatsoever. See the mortgage charge document for full details.
    Persons Entitled
    • Bank Austria Ag
    Transactions
    • Jun 14, 1995Registration of a charge (395)
    • May 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 13, 1992
    Delivered On Apr 22, 1992
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 22, 1992Registration of a charge (395)
    • Jun 07, 2005Statement of satisfaction of a charge in full or part (403a)

    Does EQUINOX INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 17, 2020Commencement of winding up
    Sep 16, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    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