EQUINOX INTERNATIONAL LIMITED
Overview
Company Name | EQUINOX INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02565339 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EQUINOX INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
SPEEDISSUE LIMITED | Dec 05, 1990 | Dec 05, 1990 |
What are the latest accounts for EQUINOX INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for EQUINOX INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 16, 2022 | 8 pages | LIQ03 | ||||||||||
Registered office address changed from 1020 Eskdale Road Winnersh Wokingham RG41 5TS to 30 Finsbury Square London EC2A 1AG on Oct 28, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 16, 2021 | 9 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 8 pages | AA | ||||||||||
Register inspection address has been changed to Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Neil Murdoch as a director on Dec 02, 2019 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Change of details for Amari Metals Limited as a person with significant control on Jul 01, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 23 pages | AA | ||||||||||
Secretary's details changed for Mrs Morag Hale on Oct 01, 2018 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Amari Metals Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Mar 21, 2018 | 2 pages | PSC09 | ||||||||||
Full accounts made up to Dec 31, 2016 | 25 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 29 pages | AA | ||||||||||
Termination of appointment of Barry Andrew King as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of EQUINOX INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALE, Morag | Secretary | Finsbury Square EC2A 1AG London 30 | 152482890002 | |||||||
ROBERTS, Andrew | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | Finance Director | 205382600001 | ||||
FAIRMAN, Colin Joseph | Secretary | 27 Orchard Drive TN8 5ES Edenbridge Kent | British | 471290001 | ||||||
HUSSEY, Shaun | Secretary | 47 Hamilton Avenue GU22 8RU Pyrford Surrey | British | Accountant | 29317280004 | |||||
RICHARDSON, Peter Robert | Secretary | 38 Beaumont Park Danbury CM3 4DE Chelmsford Essex | British | 11810520001 | ||||||
BENT, Leslie | Director | 5 Tadorne Road KT20 5TD Tadworth Surrey | British | Regional Manager | 29307370001 | |||||
BURKE, Peter | Director | Fairways 9 Manor Road TW15 2SL Ashford Middlesex | British | Managing Director | 29307450002 | |||||
FORD, Christopher Kenneth | Director | Beechdene Ashford Road Bearsted ME14 4NL Maidstone Kent | British | Chief Executive Officer | 11810440001 | |||||
FORD, Christopher Kenneth | Director | Beechdene Ashford Road Bearsted ME14 4NL Maidstone Kent | British | Company Director | 11810440001 | |||||
HUSSEY, Shaun | Director | 47 Hamilton Avenue GU22 8RU Pyrford Surrey | British | Accountant | 29317280004 | |||||
KING, Barry Andrew | Director | High Street KT11 3DH Cobham 25 Surrey England | United Kingdom | British | Accountant | 147132760001 | ||||
KIRK, Stephen David | Director | Bear Cottage Mud Lane Lower Common Eversley RG27 0QF Reading Berkshire | British | Company Director | 42140360001 | |||||
LAHRE, Robert P | Director | 139 Carolyn Drive N.E. 31024 Eatontown Georgia Usa | American | Accountant | 58838710001 | |||||
MURDOCH, Neil | Director | Unit 6, Parkway Industrial Estate Pacific Avenue WS10 7WP Wednesbury Parkway House West Midlands England | England | British | Business Executive | 177099300001 | ||||
PARKER, Dennis | Director | High Street KT11 3DH Cobham 25 Surrey England | England | British | Manager | 59938910002 | ||||
PITHER, Jon Peter | Director | 6 Clare Hill KT10 9NA Esher Surrey | United Kingdom | British | Company Director | 96134950001 | ||||
RICHARDSON, Peter Robert | Director | 38 Beaumont Park Danbury CM3 4DE Chelmsford Essex | British | Financial Director | 11810520001 | |||||
SYKES-THOMPSON, Nigel Sean | Director | 68 Madrid Road SW13 9PG London | British | Steel Trading Executive | 11810550001 | |||||
WINTERTON, Keith Thomas | Director | 65 Foley Road Claygate KT10 0LY Esher Surrey | British | Managing Director | 8237090001 | |||||
WOOF, William Sones | Director | Fairways North Road Hale WA15 0NS Altrincham Cheshire | United Kingdom | British | Director | 36903320003 |
Who are the persons with significant control of EQUINOX INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amari Metals Limited | Apr 06, 2016 | Unit 6 Parkway Industrial Estate Pacific Avenue WS10 7WP Wednesbury Parkway House West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for EQUINOX INTERNATIONAL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 23, 2017 | Jun 23, 2017 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 05, 2015 Delivered On Aug 10, 2015 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does EQUINOX INTERNATIONAL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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