EQUITY ESTATES PROJECTS LIMITED

EQUITY ESTATES PROJECTS LIMITED

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

    Company NameEQUITY ESTATES PROJECTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04079094
    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 EQUITY ESTATES PROJECTS LIMITED?

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

    Where is EQUITY ESTATES PROJECTS LIMITED located?

    Registered Office Address
    First Floor Suite
    2 Hillside Business Park
    IP32 7EA Bury St Edmunds
    Suffolk
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EQUITY ESTATES PROJECTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for EQUITY ESTATES PROJECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

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

    2 pagesCH01

    Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA on Oct 20, 2017

    1 pagesAD01

    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 19, 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 5 in full

    2 pagesMR04

    All of the property or undertaking has been released and no longer forms part of charge 5

    2 pagesMR05

    Full accounts made up to Mar 31, 2016

    16 pagesAA

    Confirmation statement made on Sep 27, 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

    Full accounts made up to Mar 31, 2015

    16 pagesAA

    Annual return made up to Sep 27, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2015

    Statement of capital on Oct 21, 2015

    • Capital: GBP 1
    SH01

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

    2 pagesAP01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 040790940007 in full

    1 pagesMR04

    Satisfaction of charge 040790940008 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    Annual return made up to Sep 27, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2014

    Statement of capital on Oct 21, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2013

    13 pagesAA

    Annual return made up to Sep 27, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2013

    Statement of capital on Oct 14, 2013

    • Capital: GBP 1
    SH01

    Registration of charge 040790940007

    10 pagesMR01

    Registration of charge 040790940008

    10 pagesMR01

    Who are the officers of EQUITY ESTATES PROJECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Alastair Rupert
    2 Hillside Business Park
    IP32 7EA Bury St Edmunds
    First Floor Suite
    Suffolk
    United Kingdom
    Secretary
    2 Hillside Business Park
    IP32 7EA Bury St Edmunds
    First Floor Suite
    Suffolk
    United Kingdom
    British46624430002
    BROWN, David Leslie
    2 Hillside Business Park
    IP32 7EA Bury St Edmunds
    First Floor Suite
    Suffolk
    United Kingdom
    Director
    2 Hillside Business Park
    IP32 7EA Bury St Edmunds
    First Floor Suite
    Suffolk
    United Kingdom
    South AfricaBritish61283750002
    INCE, Charles Eric William
    2 Hillside Business Park
    IP32 7EA Bury St Edmunds
    First Floor Suite
    Suffolk
    United Kingdom
    Director
    2 Hillside Business Park
    IP32 7EA Bury St Edmunds
    First Floor Suite
    Suffolk
    United Kingdom
    EnglandBritish59942450001
    JANKOWITZ, Carl Alexis
    2 Hillside Business Park
    IP32 7EA Bury St Edmunds
    First Floor Suite
    Suffolk
    United Kingdom
    Director
    2 Hillside Business Park
    IP32 7EA Bury St Edmunds
    First Floor Suite
    Suffolk
    United Kingdom
    South AfricaSouth African72747100007
    PETTITT, Ian Christopher
    2 Hillside Business Park
    IP32 7EA Bury St Edmunds
    First Floor Suite
    Suffolk
    United Kingdom
    Director
    2 Hillside Business Park
    IP32 7EA Bury St Edmunds
    First Floor Suite
    Suffolk
    United Kingdom
    United KingdomBritish3629740002
    RICHARDSON, Kenneth Vaughn
    2 Hillside Business Park
    IP32 7EA Bury St Edmunds
    First Floor Suite
    Suffolk
    United Kingdom
    Director
    2 Hillside Business Park
    IP32 7EA Bury St Edmunds
    First Floor Suite
    Suffolk
    United Kingdom
    South AfricaSouth African72945960002
    THOMAS, Alastair Rupert
    2 Hillside Business Park
    IP32 7EA Bury St Edmunds
    First Floor Suite
    Suffolk
    United Kingdom
    Director
    2 Hillside Business Park
    IP32 7EA Bury St Edmunds
    First Floor Suite
    Suffolk
    United Kingdom
    United KingdomBritish46624430002
    THOMAS, Marie-Louise
    2 Hillside Business Park
    IP32 7EA Bury St Edmunds
    First Floor Suite
    Suffolk
    United Kingdom
    Director
    2 Hillside Business Park
    IP32 7EA Bury St Edmunds
    First Floor Suite
    Suffolk
    United Kingdom
    EnglandBritish228255380001
    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
    British99268710001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of EQUITY ESTATES PROJECTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Bath Street
    IP2 8SD Ipswich
    Unit 14 Ip City Centre
    England
    Jul 01, 2016
    1 Bath Street
    IP2 8SD Ipswich
    Unit 14 Ip City Centre
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2016
    Place RegisteredCompanies House
    Registration Number03624342
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EQUITY ESTATES PROJECTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 22, 2013
    Delivered On May 29, 2013
    Satisfied
    Brief description
    Unit 5 clipper park, thurrock park way, tilbury t/no EX761857. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 29, 2013Registration of a charge (MR01)
    • Jun 10, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On May 22, 2013
    Delivered On May 29, 2013
    Satisfied
    Brief description
    Unit 9 clipper park, thurrosck park way, tilbury t/no EX761857. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 29, 2013Registration of a charge (MR01)
    • Jun 10, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 13, 2006
    Delivered On Jan 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at thurnock park way tilbury essex part t/no EX410196. 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
    • Jan 17, 2006Registration of a charge (395)
    • Dec 24, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 19, 2004
    Delivered On Aug 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at bridge road leatherhead. 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
    • Aug 21, 2004Registration of a charge (395)
    • Mar 28, 2017All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 11, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 23, 2004
    Delivered On Apr 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    21 st peters street colchester essex by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 30, 2004Registration of a charge (395)
    • Feb 06, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 05, 2002
    Delivered On Mar 16, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north side of the havens ransomes europark ipswich suffolk title number SK220453. 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
    • Mar 16, 2002Registration of a charge (395)
    • Jun 11, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 20, 2001
    Delivered On Jan 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage dencora house theatre street norwich. 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
    • Jan 09, 2002Registration of a charge (395)
    • Feb 06, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 26, 2001
    Delivered On May 02, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a st edmunds house lower baxter street & 16 high baxter street bury st edmunds suffolk t/n SK173660 & SK176807. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 02, 2001Registration of a charge (395)
    • Feb 06, 2007Statement of satisfaction of a charge in full or part (403a)

    Does EQUITY ESTATES PROJECTS 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