EQES OLDCO LIMITED

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

    Company NameEQES OLDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03624342
    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 EQES OLDCO LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is EQES OLDCO LIMITED located?

    Registered Office Address
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Undeliverable Registered Office AddressNo

    What were the previous names of EQES OLDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    EQUITY ESTATES LIMITEDMar 09, 2009Mar 09, 2009

    What are the latest accounts for EQES OLDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for EQES OLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 20, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Director's details changed for Carl Alexis Jankowitz on Nov 01, 2017

    2 pagesCH01

    Registered office address changed from Unit 14 Ip City Centre 1 Bath Street Ipswich IP2 8SD England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on Oct 20, 2017

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 02, 2017

    LRESSP

    Satisfaction of charge 1 in full

    1 pagesMR04

    Group of companies' accounts made up to Mar 31, 2016

    20 pagesAA

    Confirmation statement made on Sep 01, 2016 with updates

    5 pagesCS01

    Registered office address changed from Basepoint Business Centre 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ to Unit 14 Ip City Centre 1 Bath Street Ipswich IP2 8SD on Aug 30, 2016

    1 pagesAD01

    Group of companies' accounts made up to Mar 31, 2015

    19 pagesAA

    Annual return made up to Sep 01, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2015

    Statement of capital on Sep 24, 2015

    • Capital: GBP 50,010
    SH01

    Appointment of Mrs Marie-Louise Thomas as a director on Jul 20, 2015

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2014

    17 pagesAA

    Annual return made up to Sep 01, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 20, 2014

    Statement of capital on Sep 20, 2014

    • Capital: GBP 50,010
    SH01

    Group of companies' accounts made up to Mar 31, 2013

    21 pagesAA

    Annual return made up to Sep 01, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2013

    Statement of capital on Sep 25, 2013

    • Capital: GBP 50,010
    SH01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    legacy

    4 pagesSH20

    Statement of capital on Mar 27, 2013

    • Capital: GBP 50,010
    6 pagesSH19

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced 26/03/2013
    RES13

    Who are the officers of EQES OLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Alastair Rupert
    69 Old Broad Street
    EC2M 1QS London
    7th Floor Dashwood House
    Secretary
    69 Old Broad Street
    EC2M 1QS London
    7th Floor Dashwood House
    BritishCompany Director46624430002
    BROWN, David Leslie
    69 Old Broad Street
    EC2M 1QS London
    7th Floor Dashwood House
    Director
    69 Old Broad Street
    EC2M 1QS London
    7th Floor Dashwood House
    South AfricaBritishProperty Developer61283750002
    INCE, Charles Eric William
    69 Old Broad Street
    EC2M 1QS London
    7th Floor Dashwood House
    Director
    69 Old Broad Street
    EC2M 1QS London
    7th Floor Dashwood House
    EnglandBritishCompany Director59942450001
    JANKOWITZ, Carl Alexis
    69 Old Broad Street
    EC2M 1QS London
    7th Floor Dashwood House
    Director
    69 Old Broad Street
    EC2M 1QS London
    7th Floor Dashwood House
    South AfricaSouth AfricanDirector72747100006
    PETTITT, Ian Christopher
    69 Old Broad Street
    EC2M 1QS London
    7th Floor Dashwood House
    Director
    69 Old Broad Street
    EC2M 1QS London
    7th Floor Dashwood House
    United KingdomBritishCompany Director3629740002
    RICHARDSON, Kenneth Vaughn
    69 Old Broad Street
    EC2M 1QS London
    7th Floor Dashwood House
    Director
    69 Old Broad Street
    EC2M 1QS London
    7th Floor Dashwood House
    South AfricaSouth AfricanEngineer72945960002
    THOMAS, Alastair Rupert
    69 Old Broad Street
    EC2M 1QS London
    7th Floor Dashwood House
    Director
    69 Old Broad Street
    EC2M 1QS London
    7th Floor Dashwood House
    United KingdomBritishCompany Director46624430002
    THOMAS, Marie-Louise
    69 Old Broad Street
    EC2M 1QS London
    7th Floor Dashwood House
    Director
    69 Old Broad Street
    EC2M 1QS London
    7th Floor Dashwood House
    EnglandBritishChartered Surveyor228255380001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    REID, Paul
    35 West Way
    BR5 1LN Petts Wood
    Kent
    Director
    35 West Way
    BR5 1LN Petts Wood
    Kent
    BritishChartered Surveyor99268710001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Director
    120 East Road
    N1 6AA London
    38524190001

    Who are the persons with significant control of EQES OLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alp (Uk) Limited
    Elstree Gate, Elstree Way
    WD6 1JD Borehamwood
    5
    England
    Jun 30, 2016
    Elstree Gate, Elstree Way
    WD6 1JD Borehamwood
    5
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number03556922
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does EQES OLDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 01, 2006
    Delivered On Jun 02, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    22 the havens (unit 4) havens innovation park ransomes europark ipswich suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 02, 2006Registration of a charge (395)
    • Nov 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On Oct 21, 2004
    Delivered On Nov 01, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the charged assets being the original shares, the shares and the derivative assets. See the mortgage charge document for full details.
    Persons Entitled
    • Absa Bank Limited
    Transactions
    • Nov 01, 2004Registration of a charge (395)
    • May 23, 2017Satisfaction of a charge (MR04)

    Does EQES OLDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 02, 2017Commencement of winding up
    Jan 08, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Anthony Higley
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    practitioner
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Paul James Pittman
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    practitioner
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London

    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