EQUITON NOMINEE LIMITED
Overview
| Company Name | EQUITON NOMINEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04012435 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EQUITON NOMINEE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EQUITON NOMINEE LIMITED located?
| Registered Office Address | Cunard House 15 Regent Street SW1Y 4LR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EQUITON NOMINEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 1582 LIMITED | Jun 12, 2000 | Jun 12, 2000 |
What are the latest accounts for EQUITON NOMINEE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for EQUITON NOMINEE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 6 pages | DS01 | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Termination of appointment of Philip Anthony Redding as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew John Pilsworth as a director on Jun 30, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Christian Pursey as a director on Jun 30, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Ann Octavia Peters as a director on Jun 30, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Simon Andrew Carlyon as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Gareth John Osborn on Jan 20, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gareth John Osborn on Nov 15, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to May 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Philip Anthony Redding on Feb 06, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Alastair Hughes as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Clayton as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Cooper-Parry as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 31, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Who are the officers of EQUITON NOMINEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLEASE, Elizabeth Ann | Secretary | Cunard House 15 Regent Street SW1Y 4LR London | Other | 132060350001 | ||||||
| HOLLAND, Alan Michael | Director | 15 Regent Street SW1Y 4LR London Cunard House England | United Kingdom | British | 167815240001 | |||||
| OSBORN, Gareth John | Director | Bath Road SL1 4DX Slough 258 | England | British | 91257750004 | |||||
| PETERS, Ann Octavia | Director | 15 Regent Street SW1Y 4LR London Cunard House | England | British | 199465250001 | |||||
| PILSWORTH, Andrew John | Director | 15 Regent Street SW1Y 4LR London Cunard House | England | British | 155293090003 | |||||
| PURSEY, Simon Christian | Director | Bath Road SL1 4DX Slough 258 | United Kingdom | British | 190915460001 | |||||
| DIXON, Susan Elizabeth | Secretary | Flat 1 29-31 Dingley Place EC1 8BR London | British | 90007990001 | ||||||
| HOWELL, Richard | Secretary | Flat 7 Kilmeny House 36 Arterberry Road Wimbledon SW20 8AQ London | British | 164790590001 | ||||||
| SILVER, Helen Frances | Secretary | 68 Glenwood Gardens IG2 6XU Ilford Essex | British | 120878580001 | ||||||
| WATTS, Nigel Anthony | Secretary | 32 Springfield Park North Parade RH12 2BF Horsham West Sussex | British | 6864530001 | ||||||
| WHALLEY, Amanda | Secretary | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | 124348320001 | ||||||
| WILBRAHAM, Simon Nicholas | Secretary | Queens Crescent AL4 9QG St. Albans 19 Hertfordshire United Kingdom | British | 125719290002 | ||||||
| YOUNG, Mark Lees | Secretary | 30 Southway Totteridge N20 8DB London | British | 85330350001 | ||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| AGNEW, Julian Michael, Mr. | Director | 2 Blythwood Road N4 4EU Stroud Green London | England | British | 151724030001 | |||||
| ANDREWS, Michael John | Director | Elm Grove Road Ealing W5 3JJ London 14 | British | 98009700001 | ||||||
| BRIDGES, David Crawford | Director | Bath Road 234 Bath Road SL1 4EE Slough 234 Berkshire England | United Kingdom | British | 94982860002 | |||||
| CARLYON, Simon Andrew | Director | 15 Regent Street SW1Y 4LR London Cunard House England | United Kingdom | Australian | 158659290001 | |||||
| CLAYTON, Susan Vivien | Director | 11 Patten Road SW18 3RH London | England | British | 98599620001 | |||||
| COOPER-PARRY, Peter Roger | Director | 76 Lambton Road West Wimbledon SW20 0LP London | British | 64390460001 | ||||||
| DAWSON, Peter Allan | Director | 9 St James Close St Johns Wood NW8 7LG London | British | 64472530003 | ||||||
| HUGHES, Alastair | Director | 42 Achilles Road NW6 1EA London | British | 66863880001 | ||||||
| OWEN, Steven Jonathan | Director | Foxholes Farley Green GU5 9DN Albury Surrey | United Kingdom | British | 29079190002 | |||||
| REDDING, Philip Anthony | Director | 15 Regent Street SW1Y 4LR London Cunard House England | England | British | 126099150003 | |||||
| RICH, Michael William | Director | Hillfield Gorse Hill, Farningham DA4 0JU Dartford Kent | British | 70341190001 | ||||||
| SIMMS, Vanessa Kate | Director | Bath Road 234 Bath Road . SL1 4EE Slough 234 . England | United Kingdom | British | 155054720002 | |||||
| WARNER, William | Director | 2 Honeysuckle Gardens CR0 8XU Croydon | British | 62351120001 |
Who are the persons with significant control of EQUITON NOMINEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equiton Gp Limited | Apr 06, 2016 | 15 Regent Street SW1Y 4LR London Cunard House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EQUITON NOMINEE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security agreement between,among others,the company and the agent (as defined) | Created On Dec 06, 2001 Delivered On Dec 19, 2001 | Satisfied | Amount secured All obligations and liabilities whatsoever due or to become due from each obligor (as defined) to each finance party (as defined) under each finance document (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
| ||||
Transactions
| ||||
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