AEQUANIMITER LIMITED

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

    Company NameAEQUANIMITER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03365130
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AEQUANIMITER LIMITED?

    • (7415) /

    Where is AEQUANIMITER LIMITED located?

    Registered Office Address
    Unit C25 Jacks Place
    6 Corbet Place
    E1 6NN London
    Undeliverable Registered Office AddressNo

    What were the previous names of AEQUANIMITER LIMITED?

    Previous Company Names
    Company NameFromUntil
    TYROLESE (381) LIMITEDMay 02, 1997May 02, 1997

    What are the latest accounts for AEQUANIMITER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for AEQUANIMITER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Feb 12, 2010

    • Capital: GBP 1
    4 pagesSH19

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Re payment of dividend 09/12/2009
    RES14

    legacy

    2 pagesSH20

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share perm a/c / £217270 be utilised from merger reserve a/c and a/c cancelled/ capital redemption reserve cancelled 09/12/2009
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    4 pagesDS01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages403a

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    legacy

    1 pages287

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    Full accounts made up to Dec 31, 2005

    11 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2004

    11 pagesAA

    legacy

    3 pages363s

    Who are the officers of AEQUANIMITER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Andrew Staley
    4 Dukes Road
    RH16 2JH Haywards Heath
    West Sussex
    Secretary
    4 Dukes Road
    RH16 2JH Haywards Heath
    West Sussex
    British43073160004
    EWART, David John
    Courthill House
    Potterne
    SN10 5PN Devizes
    Wiltshire
    Director
    Courthill House
    Potterne
    SN10 5PN Devizes
    Wiltshire
    United KingdomBritishConsultant23635320001
    HARBORD-HAMOND, Charles Anthony Assheton
    45 Alderbrook Road
    SW12 8AD London
    Director
    45 Alderbrook Road
    SW12 8AD London
    United KingdomBritishLloyds U/W Agent56874210004
    BENNETT, Fiona Marie Therese
    29 Little Adelphi
    10 John Adam Street
    WC2N 6HA London
    Secretary
    29 Little Adelphi
    10 John Adam Street
    WC2N 6HA London
    British39511970004
    CRAWFORD-SMITH, Neil Leslie
    11 Manor Rise
    Bearsted
    ME14 4DB Maidstone
    Kent
    Secretary
    11 Manor Rise
    Bearsted
    ME14 4DB Maidstone
    Kent
    British65236570001
    CRWFORD SMITH, Neil Leslie
    11 Manor Rise
    ME14 4DB Bearsted
    Kent
    Secretary
    11 Manor Rise
    ME14 4DB Bearsted
    Kent
    British104304670001
    HARFITT, Lorraine
    3 Greensands
    Walderslade
    ME5 9DQ Chatham
    Kent
    Secretary
    3 Greensands
    Walderslade
    ME5 9DQ Chatham
    Kent
    British81874010001
    MCMULLEN, Gerald Phipps
    Little Broomhall Warnham
    RH12 3PA Horsham
    West Sussex
    Secretary
    Little Broomhall Warnham
    RH12 3PA Horsham
    West Sussex
    BritishCompany Secretary19668600001
    TYROLESE (SECRETARIAL) LIMITED
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Nominee Secretary
    66 Lincoln's Inn Fields
    WC2A 3LH London
    900002460001
    HOLBECH, Timothy Hugh
    64 Geraldine Road
    SW18 2NL London
    Director
    64 Geraldine Road
    SW18 2NL London
    BritishLloyd'S Underwritng Agent19390190001
    ROYDS, Emma Louise
    4 Lysias Road
    SW12 8BP London
    Director
    4 Lysias Road
    SW12 8BP London
    BritishLloyd'S Underwriting Agent30320080003
    SPARROW, Andrew James
    Eye Kettleby Hall
    LE14 2TS Melton Mowbray
    Leicestershire
    Director
    Eye Kettleby Hall
    LE14 2TS Melton Mowbray
    Leicestershire
    EnglandBritishLloyd'S Underwriting Agent19390170004
    WATSON, Michael John Bannatyne
    3 Edenhurst Avenue
    SW6 3PD London
    Director
    3 Edenhurst Avenue
    SW6 3PD London
    BritishInvestment Banker64292610002
    TYROLESE (DIRECTORS) LIMITED
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Nominee Director
    66 Lincoln's Inn Fields
    WC2A 3LH London
    900002470001
    TYROLESE (SECRETARIAL) LIMITED
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Nominee Director
    66 Lincoln's Inn Fields
    WC2A 3LH London
    900002460001

    Does AEQUANIMITER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 14, 2004
    Delivered On Oct 25, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the trustee or any of the other beneficiaries 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 real property, the tangible moveable property, the accounts, the intellectual property, any goodwill and rights in relation to the uncalled capital of the company, the investments, the shares, all dividends, interest and other moneys payable in respect of the shares; and all monetary claims and all related rights. Assignment of the proceeds of any insurance policy and all related rights; and all rights and claims in relation to any assigned account. First floating charge over the whole of the company's undertaking and assets, both present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Trustee for the Beneficiaries
    Transactions
    • Oct 25, 2004Registration of a charge (395)
    Debenture
    Created On Jan 15, 2002
    Delivered On Jan 16, 2002
    Outstanding
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 16, 2002Registration of a charge (395)
    Debenture
    Created On Nov 26, 1999
    Delivered On Dec 03, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the finance documents (as defined)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 03, 1999Registration of a charge (395)
    • Oct 18, 2007Statement of satisfaction of a charge in full or part (403a)

    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