EQUIDEBT LIMITED

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

    Company NameEQUIDEBT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02686796
    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 EQUIDEBT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is EQUIDEBT LIMITED located?

    Registered Office Address
    C/O ERNST & YOUNG LLP
    1 Colmore Square
    B4 6HQ Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EQUIDEBT LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

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

    Annual Return
    Last Annual Return

    What are the latest filings for EQUIDEBT LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Dec 01, 2014

    20 pages2.35B

    Administrator's progress report to Nov 09, 2014

    20 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to May 09, 2014

    16 pages2.24B

    Administrator's progress report to Dec 16, 2013

    18 pages2.24B

    Termination of appointment of Chris Reid as a secretary on Oct 18, 2013

    1 pagesTM02

    Notice of deemed approval of proposals

    1 pagesF2.18

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    53 pages2.17B

    Statement of affairs with form 2.14B/2.15B

    21 pages2.16B

    Termination of appointment of Keith Breslauer as a director on Jun 28, 2013

    2 pagesTM01

    Termination of appointment of Hamish John Garrow Mair as a director on Jun 21, 2013

    2 pagesTM01

    Termination of appointment of Richard Terrell Langstaff as a director on Jun 21, 2013

    2 pagesTM01

    Termination of appointment of John Eamon Dillon as a director on Jun 21, 2013

    2 pagesTM01

    Registered office address changed from Equity House Ettington Road Wellesbourne Warwickshire CV35 9GA on Jun 25, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Full accounts made up to Apr 30, 2012

    34 pagesAA

    Annual return made up to Jan 31, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2013

    Statement of capital on Mar 04, 2013

    • Capital: GBP 65,291.6723
    SH01

    Appointment of Mr Keith Breslauer as a director on Feb 01, 2013

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Mr John Eamon Dillon as a director on Feb 01, 2013

    2 pagesAP01

    Appointment of Mr Richard Terrell Langstaff as a director on Feb 01, 2013

    2 pagesAP01

    Appointment of Mr Hamish John Garrow Mair as a director on Feb 01, 2013

    2 pagesAP01

    Who are the officers of EQUIDEBT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Robert Paul
    Ettington Road
    CV35 9GA Wellesbourne
    Equity House
    Warwick
    United Kingdom
    Director
    Ettington Road
    CV35 9GA Wellesbourne
    Equity House
    Warwick
    United Kingdom
    EnglandBritish153724170001
    FOOT, Peter John Lewis
    The Homestead
    65 Swithland Lane
    LE7 7SG Rothley
    Leicestershire
    Secretary
    The Homestead
    65 Swithland Lane
    LE7 7SG Rothley
    Leicestershire
    British123939890001
    HIRST, Alan George Stanley
    Tulchan Lodge
    Harvington
    WR11 8NJ Evesham
    Worcestershire
    Secretary
    Tulchan Lodge
    Harvington
    WR11 8NJ Evesham
    Worcestershire
    British42042850001
    MCDONNELL, Patrick Francis
    Equity House
    Ettington Road
    CV35 9GA Wellesbourne
    Warwickshire
    Secretary
    Equity House
    Ettington Road
    CV35 9GA Wellesbourne
    Warwickshire
    155144430001
    MOORE, Phillip
    45 Charingworth Drive
    Hatton Park
    CV35 7SY Warwick
    Secretary
    45 Charingworth Drive
    Hatton Park
    CV35 7SY Warwick
    British101571550002
    MOSIEWICZ, Jan Lawrence
    The Threshing Barn
    Main Street, Sedgeberrow
    WR11 7UF Evesham
    Worcestershire
    Secretary
    The Threshing Barn
    Main Street, Sedgeberrow
    WR11 7UF Evesham
    Worcestershire
    British65157850002
    REID, Chris
    Colmore Square
    B4 6HQ Birmingham
    1
    West Midlands
    Secretary
    Colmore Square
    B4 6HQ Birmingham
    1
    West Midlands
    163459780001
    WILDING, Philip Albert Sutherland Formby
    Ettington Road
    Wellesbourne
    CV35 9GA Warwick
    Equity House
    Secretary
    Ettington Road
    Wellesbourne
    CV35 9GA Warwick
    Equity House
    British77950430002
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    BRESLAUER, Keith
    Colmore Square
    B4 6HQ Birmingham
    1
    West Midlands
    Director
    Colmore Square
    B4 6HQ Birmingham
    1
    West Midlands
    EnglandAmerican85096410002
    CALDICOTT, Michael Christopher
    12 Dairy Farm
    Gosditch Ashton Keynes
    SN6 6NZ Swindon
    Wiltshire
    Director
    12 Dairy Farm
    Gosditch Ashton Keynes
    SN6 6NZ Swindon
    Wiltshire
    United KingdomBritish35071900001
    DILLON, John Eamon
    Colmore Square
    B4 6HQ Birmingham
    1
    West Midlands
    Director
    Colmore Square
    B4 6HQ Birmingham
    1
    West Midlands
    United KingdomBritish54871970006
    FOOT, Peter John Lewis
    The Homestead
    65 Swithland Lane
    LE7 7SG Rothley
    Leicestershire
    Director
    The Homestead
    65 Swithland Lane
    LE7 7SG Rothley
    Leicestershire
    United KingdomBritish123939890001
    KASHYAP, Ashish
    Ettington Road
    CV35 9GA Wellesbourne
    Equity House
    Warwickshire
    Director
    Ettington Road
    CV35 9GA Wellesbourne
    Equity House
    Warwickshire
    United KingdomBritish152658270001
    LANGSTAFF, Richard Terrell
    Colmore Square
    B4 6HQ Birmingham
    1
    West Midlands
    Director
    Colmore Square
    B4 6HQ Birmingham
    1
    West Midlands
    EnglandBritish70613050007
    MAIR, Hamish John Garrow
    Colmore Square
    B4 6HQ Birmingham
    1
    West Midlands
    Director
    Colmore Square
    B4 6HQ Birmingham
    1
    West Midlands
    ScotlandBritish49785770002
    MCDONNELL, Patrick Francis
    Ettington Road
    CV35 9GA Wellesbourne
    Equity House
    Warwickshire
    Director
    Ettington Road
    CV35 9GA Wellesbourne
    Equity House
    Warwickshire
    EnglandIrish145711380001
    MOORE, Phillip
    45 Charingworth Drive
    Hatton Park
    CV35 7SY Warwick
    Director
    45 Charingworth Drive
    Hatton Park
    CV35 7SY Warwick
    EnglandBritish101571550002
    MOSIEWICZ, Jan Lawrence
    The Threshing Barn
    Main Street, Sedgeberrow
    WR11 7UF Evesham
    Worcestershire
    Director
    The Threshing Barn
    Main Street, Sedgeberrow
    WR11 7UF Evesham
    Worcestershire
    British65157850002
    MULLIGAN, Wesley Joseph
    Brooklyn Drive
    Emmer Green
    RG4 8SR Reading
    41
    Berkshire
    Director
    Brooklyn Drive
    Emmer Green
    RG4 8SR Reading
    41
    Berkshire
    EnglandIrish133043600001
    PRESCOTT, Brian Anthony
    Ettington Road
    CV35 9GA Wellesbourne
    Equity House
    Warwickshire
    Director
    Ettington Road
    CV35 9GA Wellesbourne
    Equity House
    Warwickshire
    EnglandEnglish153351020001
    ROUNTHWAITE, Francis Anthony
    62 Kelsey Lane
    Balsall Common
    CV7 7GL Coventry
    West Midlands
    Director
    62 Kelsey Lane
    Balsall Common
    CV7 7GL Coventry
    West Midlands
    British13773550001
    SCOTT, Robert Paul
    Orchard House
    Ilmington
    CV36 4JQ Shipston On Stour
    Warwickshire
    Director
    Orchard House
    Ilmington
    CV36 4JQ Shipston On Stour
    Warwickshire
    EnglandBritish153724170001
    SHARMAN, Victoria Anne Formby
    8 Leylands Way
    CV34 6DQ Warwick
    Warwickshire
    Director
    8 Leylands Way
    CV34 6DQ Warwick
    Warwickshire
    British56941630004
    WILDING, Philip Albert Sutherland Formby
    Equity House
    Ettington Road
    CV35 9GA Wellesbourne
    Warwickshire
    Director
    Equity House
    Ettington Road
    CV35 9GA Wellesbourne
    Warwickshire
    United KingdomBritish77950430002
    MBC NOMINEES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Director
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000690001

    Does EQUIDEBT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge over deposit monies
    Created On Dec 16, 2009
    Delivered On Jan 05, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sums of moniey in any currency deposited or paid to the accounts designated a/no 68035017 see image for full details.
    Persons Entitled
    • Co-Operative Bank PLC
    Transactions
    • Jan 05, 2010Registration of a charge (MG01)
    Supplemental deed of assignment
    Created On Aug 11, 2009
    Delivered On Aug 19, 2009
    Outstanding
    Amount secured
    All monies due or to become due from any company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its rights, title, interest and benefit from time to time (if any) in and to the debt purchase contracts see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (The Security Trustee)
    Transactions
    • Aug 19, 2009Registration of a charge (395)
    Debenture
    Created On Dec 06, 2007
    Delivered On Dec 10, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • Dec 10, 2007Registration of a charge (395)
    Debenture
    Created On Apr 27, 2007
    Delivered On May 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party and 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
    • N M Rothschild & Sons Limited (The Security Trustee)
    Transactions
    • May 04, 2007Registration of a charge (395)
    • Dec 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over deposit
    Created On Apr 27, 2007
    Delivered On May 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party and to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit being each and every sum of money standing to the credit of the account a/c no 70462995 s/c 08-90-01 designated equidebt limited - mbna bought debt a/C. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited (The Security Trustee)
    Transactions
    • May 04, 2007Registration of a charge (395)
    • Dec 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over deposit
    Created On Apr 27, 2007
    Delivered On May 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party and to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit being each and every sum of money standing to the credit of the account a/c no 70395538 s/c 08-90-01 designated equidebt limited - royal bank of scotland bought debt a/C. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited (The Security Trustee)
    Transactions
    • May 04, 2007Registration of a charge (395)
    • Dec 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over deposit
    Created On Nov 02, 2006
    Delivered On Nov 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party and to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit by way of first fixed charge. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited (The Security Trustee)
    Transactions
    • Nov 03, 2006Registration of a charge (395)
    • Dec 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over deposit
    Created On Nov 02, 2006
    Delivered On Nov 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party and to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit by way of first fixed charge. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited (The Security Trustee)
    Transactions
    • Nov 03, 2006Registration of a charge (395)
    • Dec 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over deposit
    Created On Aug 09, 2004
    Delivered On Aug 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party and to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit by way of first fixed charge. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited (The Security Trustee)
    Transactions
    • Aug 20, 2004Registration of a charge (395)
    • Dec 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over deposit
    Created On Apr 30, 2004
    Delivered On May 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party, under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the deposit.
    Persons Entitled
    • N M Rothschild & Sons Limited (The Security Trustee)
    Transactions
    • May 05, 2004Registration of a charge (395)
    • Dec 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over deposit
    Created On Apr 30, 2004
    Delivered On May 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party, under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the deposit.
    Persons Entitled
    • N M Rothschild & Sons Limited (The Security Trustee)
    Transactions
    • May 05, 2004Registration of a charge (395)
    • Dec 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over deposit
    Created On Apr 30, 2004
    Delivered On May 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party, under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the deposit.
    Persons Entitled
    • N M Rothschild & Sons Limited (The Security Trustee)
    Transactions
    • May 05, 2004Registration of a charge (395)
    • Dec 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over receivables
    Created On Apr 30, 2004
    Delivered On May 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party, under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the collections accounts, all its present and future right, title and interest in and to all receivables, by way of floating charge all its present and future assets and undertaking,. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited (The Securityholder)
    Transactions
    • May 05, 2004Registration of a charge (395)
    • Dec 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 30, 2004
    Delivered On May 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party, 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
    • N M Rothschild & Sons Limited (The Security Trustee)
    Transactions
    • May 05, 2004Registration of a charge (395)
    • Dec 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over receivables
    Created On Feb 25, 2003
    Delivered On Mar 07, 2003
    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
    The receivables and the collection accounts. See the mortgage charge document for full details.
    Persons Entitled
    • Woolwich PLC ("Securityholder")
    Transactions
    • Mar 07, 2003Registration of a charge (395)
    • May 01, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 01, 2000
    Delivered On Mar 02, 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
    • The Co-Operative Bank PLC
    Transactions
    • Mar 02, 2000Registration of a charge (395)
    • May 01, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Aug 02, 1996
    Delivered On Aug 06, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to any oral or written agreement (as varied, supplemented or replaced from time to time) or otherwise howsoever
    Short particulars
    The right title and interest of the chargor in the charged account and the charged balance. See the mortgage charge document for full details.
    Persons Entitled
    • Metropolitan Collection Services Limited
    Transactions
    • Aug 06, 1996Registration of a charge (395)
    Legal charge
    Created On Apr 27, 1995
    Delivered On Apr 29, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a loan stock instrument dated 27 april 1995
    Short particulars
    All interest in policy no.3298923 On the life of j mosiewcz esq effected with sun life assurance PLC and dated 27 may 1992,policy no.3298926 On the life of r scott esq effected with sun life assurance PLC and dated 27 may 1992,policy no.3465290 On the life of m c caldicott esq effected with sun life assurance PLC and dated 16 march 1994 and all monies including profits and bonuses already accrued or hereafter to accrue which shall become payable thereunder and the benefit of all powers and remedies for enforcing the same.
    Persons Entitled
    • Hutchinson (Widnes) Limited
    Transactions
    • Apr 29, 1995Registration of a charge (395)
    • May 01, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 10, 1992
    Delivered On Nov 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a loan stock instrument dated 18/ 09/92
    Short particulars
    All interest in policy number 3298923 on the life of J.mosiewcz esq and all monies including profits and bonuses see form 395 for full details.
    Persons Entitled
    • Hutchinson (Widnes) Limited
    Transactions
    • Nov 11, 1992Registration of a charge (395)
    • Feb 27, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 01, 1992
    Delivered On Jun 10, 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
    • Barclays Bank PLC
    Transactions
    • Jun 10, 1992Registration of a charge (395)
    • May 09, 2000Statement of satisfaction of a charge in full or part (403a)

    Does EQUIDEBT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 17, 2013Administration started
    Dec 01, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Allport
    Ernst & Young
    One Colmore Row
    Birmingham
    B2 3db
    practitioner
    Ernst & Young
    One Colmore Row
    Birmingham
    B2 3db
    Tomislav Lukic
    Ernst & Young
    1 Colmore Square
    B4 6HQ Birmingham
    practitioner
    Ernst & Young
    1 Colmore Square
    B4 6HQ Birmingham

    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