EQUATOR HOLDINGS LIMITED
Overview
| Company Name | EQUATOR HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03205201 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of EQUATOR HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is EQUATOR HOLDINGS LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EQUATOR HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for EQUATOR HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 20, 2020 | 7 pages | LIQ03 | ||||||||||||||
Termination of appointment of Hannah Elizabeth Shepherd as a director on May 29, 2019 | 1 pages | TM01 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 20, 2019 | 8 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 20, 2018 | 12 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 20, 2017 | 13 pages | LIQ03 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||||||
Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 8 Canada Square London E14 5HQ | 2 pages | AD02 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on Jan 13, 2017 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 09, 2016
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Canada Square Nominees (Uk) Limited as a director on Mar 24, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Hugh Musgrove as a director on Mar 24, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Hugh Musgrove as a secretary on Mar 24, 2016 | 1 pages | TM02 | ||||||||||||||
Appointment of Louisa Jane Jenkinson as a director on Mar 21, 2016 | 2 pages | AP01 | ||||||||||||||
Who are the officers of EQUATOR HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILSON, Larissa | Secretary | Canada Square 14th Floor Canary Wharf E14 5HQ London, Greater London 8 England England | 206460440001 | |||||||
| JENKINSON, Louisa Jane | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 106060330003 | |||||
| ADAMS, Nicholas Charles Henry | Secretary | 98 Sumatra Road NW6 1PP London | British | 51803260001 | ||||||
| CLARKSON, Barry John | Secretary | 9 Valentine Avenue DA5 3HF Bexley Kent | British | 110270470001 | ||||||
| MCKENZIE, John Hume | Secretary | 8 Canada Square E14 5HQ London | British | 67406010002 | ||||||
| MCQUILLAN, Pauline Louise | Secretary | 8 Canada Square E14 5HQ London | British | 109247130002 | ||||||
| MUSGROVE, Robert Hugh | Secretary | Canada Square E14 5HQ London 8 | British | 76913670002 | ||||||
| QUIN, Richard William | Secretary | Bridge House 57 Chipping Hill CM8 2JT Witham Essex | Irish | 2887010001 | ||||||
| SCHROTH, Peter William, Dr | Secretary | 86 Main Street South Glastonbury Connecticut 06073-3000 Usa | American | 49094270001 | ||||||
| ADAMS, Nicholas Charles Henry | Director | 98 Sumatra Road NW6 1PP London | British | 51803260001 | ||||||
| ADCOCK, Richard Thomas Paul | Director | 118 South Road Athol FOREIGN Johannesburg 2196 South Africa | British | 80502340001 | ||||||
| ASHER, Bernard Harry | Director | 3 Montpelier Square SW7 1JT London | United Kingdom | British | 19551760001 | |||||
| BOUMA, Richard Martin | Director | Burradoo Farm 69 Forest Road Sandton South Africa | British | 49092950002 | ||||||
| BUCHANAN, Kenneth George | Director | The Briars 3 Tollgate Close Wyatts Road WD3 5TD Chorleywood Hertfordshire | British | 81657310001 | ||||||
| CLARKSON, Barry John | Director | 9 Valentine Avenue DA5 3HF Bexley Kent | England | British | 110270470001 | |||||
| COTTERILL, Ian Christopher | Director | 1 Cloisters Lawns SG6 3JT Letchworth Hertfordshire | England | British | 33740940001 | |||||
| COTTERILL, Ian Christopher | Director | 1 Cloisters Lawns SG6 3JT Letchworth Hertfordshire | England | British | 33740940001 | |||||
| DEMPSTER, Graham Wayne | Director | 4 Waterfall Road Westcliffe FOREIGN Johannesburg 2193 South Africa | South African | 61847850001 | ||||||
| ELWES, Jonathan James Valentine | Director | The Old Rectory Lydlinch DT10 2JA Sturminster Newton Dorset | England | British | 59306890003 | |||||
| EVANGELIDES, John Takis | Director | 37 Esmond Road W4 1JG London | England | British | 2887020001 | |||||
| FRIEDMAN, Laurence Mark | Director | 2 Saint Leonards Terrace SW3 4QA London | American | 47442800003 | ||||||
| FROST, Willem Philippus | Director | 10 Martha Street Kloofendal Ext 3 1730 Roodepoort South Africa | South African | 63171980001 | ||||||
| GIBSON, Clive Anthony George | Director | The Farmhouse Sherrington BA12 0SN Warminster Wiltshire | British | 74403430001 | ||||||
| GILL, Christopher Paul | Director | Silvertrees 18 Burntwood Road TN13 1PT Sevenoaks Kent | England | British | 43569560001 | |||||
| GOODWIN, Rodney Keith Grove | Director | 56 Copplestone Avon Connecticut 06001 Usa | American | 47442770001 | ||||||
| GREEN, Stephen Keith, Lord | Director | Canada Square E14 5HQ London 8 | England | British | 144835740001 | |||||
| HAIDER, Rizwan | Director | 20 Rue Du Commerce FOREIGN Lome Bp 3261 Togo | Pakistani | 68594770001 | ||||||
| HARTLEY, Jonathan Paul | Director | 20 The Oaks KT14 6RW West Byfleet Surrey | British | 107162150003 | ||||||
| HAYTHORNE, Martin John | Director | 9 Tootswood Road BR2 0PB Bromley Kent | British | 102306260001 | ||||||
| JOHNS, Ann Jeannette Molly | Director | Flat 1 24 Lower Addison Gardens W14 8BQ London | United Kingdom | British | 14336770001 | |||||
| KENNEDY, Franklin Hugh | Director | 87 Saint Georges Square Flat 2 SW1V 3QW London | Canadian | 49094060004 | ||||||
| LUNT, Derek | Director | Canada Square E14 5HQ London 8 United Kingdom | British | 63026960003 | ||||||
| MULLER, Derek Geoffrey Sidney | Director | 37 Melrose Street Melrose 2000 Johannesburg Transvaal | South African | 38409540001 | ||||||
| MUSGROVE, Robert Hugh | Director | Canada Square E14 5HQ London 8 | Uk | British | 76913670002 | |||||
| NEWTON, Christopher James | Director | Bowden House Bowden TQ6 0LH Dartmouth Devon | British | 47565480002 |
Does EQUATOR HOLDINGS 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