EQUIP TECHNOLOGY LIMITED

EQUIP TECHNOLOGY LIMITED

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

    Company NameEQUIP TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03840624
    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 EQUIP TECHNOLOGY LIMITED?

    • (7487) /

    Where is EQUIP TECHNOLOGY LIMITED located?

    Registered Office Address
    c/o CLB COOPERS
    5th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of EQUIP TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GWILI PLANNING & CONSULTANCY LIMITEDSep 13, 1999Sep 13, 1999

    What are the latest accounts for EQUIP TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 26, 2009

    What are the latest filings for EQUIP TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Liquidators' statement of receipts and payments to Mar 20, 2013

    9 pages4.68

    Liquidators' statement of receipts and payments to Mar 20, 2012

    9 pages4.68

    Registered office address changed from Clarity House 103 Dalton Avenue Birchwood Park Warrington WA3 6YB on Apr 06, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 21, 2011

    LRESSP

    Termination of appointment of Sukhbinder Rayat as a director

    1 pagesTM01

    Termination of appointment of Graeme Watt as a director

    1 pagesTM01

    Termination of appointment of Eric Dieu as a director

    1 pagesTM01

    Annual return made up to Sep 13, 2010 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 15, 2010

    Statement of capital on Sep 15, 2010

    • Capital: GBP 3,125
    SH01

    Appointment of Mr. Graeme Alistair Watt as a director

    2 pagesAP01

    Termination of appointment of Benedictus Borsboom as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    Full accounts made up to Jun 26, 2009

    9 pagesAA

    legacy

    4 pages363a

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Resignation and appointment of auditors 04/06/2009
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages225

    legacy

    1 pages288b

    legacy

    5 pages363a

    Who are the officers of EQUIP TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LI, Jun
    2934 East Birchwood Place
    Chandler
    Arizona Az 85249
    United States
    Secretary
    2934 East Birchwood Place
    Chandler
    Arizona Az 85249
    United States
    United States126232060001
    BIRK, David Ralph, Mr.
    East Corrine Drive
    Scottsdale
    Arizona
    12983
    Az 85259
    United States
    Director
    East Corrine Drive
    Scottsdale
    Arizona
    12983
    Az 85259
    United States
    UsaAmerican136282980001
    SADOWSKI, Raymond John
    13120 East Appaloosa Place
    Scottsdale
    Arizona 85259 Az
    Usa
    Director
    13120 East Appaloosa Place
    Scottsdale
    Arizona 85259 Az
    Usa
    UsaAmerican143504560001
    BROWN, Philip Anthony
    St Annes Linchmere Road
    GU27 3QW Haslemere
    West Sussex
    Secretary
    St Annes Linchmere Road
    GU27 3QW Haslemere
    West Sussex
    British57063570001
    LEDGER, Neil Anthony
    Beechwood
    20a Stoneyfields
    GU9 8DU Farnham
    Surrey
    Secretary
    Beechwood
    20a Stoneyfields
    GU9 8DU Farnham
    Surrey
    British103228650001
    O'CAOIMH, Cathal
    Avondale
    Seafield Road
    IRISH Killiney
    Co Dublin
    Ireland
    Secretary
    Avondale
    Seafield Road
    IRISH Killiney
    Co Dublin
    Ireland
    Irish27555200001
    FORMATION SECRETARIES LTD
    4 Twyford Business Park
    Station Road Twyford
    RG10 9TU Reading
    Nominee Secretary
    4 Twyford Business Park
    Station Road Twyford
    RG10 9TU Reading
    900015610001
    BORSBOOM, Benedictus Maria
    Dreve Du Moulin 36a
    Waterloo
    FOREIGN Belgium
    1410
    Belgium
    Director
    Dreve Du Moulin 36a
    Waterloo
    FOREIGN Belgium
    1410
    Belgium
    BelgiumDutch127156540001
    COBURN, Gary
    5 Pavilion Gate
    Glenamuck Road
    IRISH Carrickmines
    Dublin 18
    Ireland
    Director
    5 Pavilion Gate
    Glenamuck Road
    IRISH Carrickmines
    Dublin 18
    Ireland
    Irish85190230001
    DIEU, Eric
    Prins Karellaan 46
    Overijse
    B-3090
    Belgium
    Director
    Prins Karellaan 46
    Overijse
    B-3090
    Belgium
    BelgiumBelgian89177210001
    GOWER, Matthew
    Croft Cottage
    Charles Hill
    GU10 2AL Tilford
    Surrey
    Director
    Croft Cottage
    Charles Hill
    GU10 2AL Tilford
    Surrey
    United KingdomBritish148517950001
    LEDGER, Neil Anthony
    Beechwood
    20a Stoneyfields
    GU9 8DU Farnham
    Surrey
    Director
    Beechwood
    20a Stoneyfields
    GU9 8DU Farnham
    Surrey
    United KingdomBritish103228650001
    MEE, David
    16 Lea Road,
    Sandymount
    IRISH Dublin 4
    Ireland
    Director
    16 Lea Road,
    Sandymount
    IRISH Dublin 4
    Ireland
    Irish114345180001
    MORRIS, Ian John
    The Well House
    Cliddesden
    RG25 2JE Basingstoke
    Hampshire
    Director
    The Well House
    Cliddesden
    RG25 2JE Basingstoke
    Hampshire
    British60883030003
    O'CAOIMH, Cathal
    Avondale
    Seafield Road
    IRISH Killiney
    Co Dublin
    Ireland
    Director
    Avondale
    Seafield Road
    IRISH Killiney
    Co Dublin
    Ireland
    Irish27555200001
    O'CAOIMH, Cathal
    Avondale
    Seafield Road
    IRISH Killiney
    Co Dublin
    Ireland
    Director
    Avondale
    Seafield Road
    IRISH Killiney
    Co Dublin
    Ireland
    Irish27555200001
    RAYAT, Sukhbinder Singh
    44 Middleton Avenue
    UB6 8BB Greenford
    Middlesex
    Director
    44 Middleton Avenue
    UB6 8BB Greenford
    Middlesex
    EnglandBritish89284450001
    SMEE, Graham
    Big Wigs Barn
    The Hurst
    RG27 8DF Winchfield
    Hampshire
    Director
    Big Wigs Barn
    The Hurst
    RG27 8DF Winchfield
    Hampshire
    British73309250001
    SMITH, Andrew Ian
    The Lodge
    31 Hook Hill
    CR2 0LB Sanderstead
    Surrey
    Director
    The Lodge
    31 Hook Hill
    CR2 0LB Sanderstead
    Surrey
    EnglandEnglish94602120001
    WATT, Graeme Alistair, Mr.
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Director
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    United KingdomBritish25202730003
    FORMATION NOMINEES LTD
    4 Twyford Business Park
    Station Road Twyford
    RG10 9TU Reading
    Nominee Director
    4 Twyford Business Park
    Station Road Twyford
    RG10 9TU Reading
    900015600001

    Does EQUIP TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On Feb 26, 2007
    Delivered On Mar 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the companies to the secured 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 bookdebts uncalled capital fixtures plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • Ulster Bank Ireland Limited as Security Agent and Trustee for the Secured Parties (Securityagent)
    Transactions
    • Mar 14, 2007Registration of a charge (395)
    • Jun 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 28, 2005
    Delivered On Apr 30, 2005
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 30, 2005Registration of a charge (395)
    • Mar 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Aug 05, 2002
    Delivered On Aug 12, 2002
    Satisfied
    Amount secured
    £27,370.00 due or to become due from the company to the chargee
    Short particulars
    £27,370.00.
    Persons Entitled
    • Harmut Hellweg and Hermann Greif
    Transactions
    • Aug 12, 2002Registration of a charge (395)
    • Mar 21, 2007Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Nov 13, 2000
    Delivered On Nov 21, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in accordance with the terms of the transaction, security, instrument and other obligation including those under the financing agreement (as defined therein)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 21, 2000Registration of a charge (395)
    • Feb 16, 2006Statement of satisfaction of a charge in full or part (403a)

    Does EQUIP TECHNOLOGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2013Dissolved on
    Mar 21, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Terence Getliffe
    Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    Ship Canal House 98 King Street
    M2 4WU Manchester
    Diane Elizabeth Hill
    Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    Ship Canal House 98 King Street
    M2 4WU Manchester

    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