EQUIP RVG LTD
Overview
| Company Name | EQUIP RVG LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04952392 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EQUIP RVG LTD?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is EQUIP RVG LTD located?
| Registered Office Address | 2nd Floor Blenheim Court 19 George Street OX16 5BH Banbury Oxfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EQUIP RVG LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for EQUIP RVG LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 14 pages | AA | ||||||||||
Appointment of Miss Philippa Foster as a director on Mar 01, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Miss Philippa Foster as a secretary on Feb 05, 2019 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Nov 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gareth Prior as a director on Sep 21, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gareth Prior as a secretary on Sep 21, 2018 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2018 | 14 pages | AA | ||||||||||
Appointment of Mr Gareth Prior as a director on May 10, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Gordon Creed as a director on Apr 30, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 14 pages | AA | ||||||||||
Appointment of Mr Gareth Prior as a secretary on May 15, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jonathan David Lea as a secretary on Jan 20, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jonathan David Lea as a director on Nov 23, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Peter Hinton as a director on Nov 23, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 17 pages | AA | ||||||||||
Annual return made up to Nov 04, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 15 pages | AA | ||||||||||
Who are the officers of EQUIP RVG LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOSTER, Philippa | Secretary | Silver Road OX4 3AP Oxford 13 England | 255462710001 | |||||||
| FOSTER, Philippa | Director | Silver Road OX4 3AP Oxford 13 England | England | British | 255956860001 | |||||
| GOVER, Marcus Paul, Dr | Director | 80 Lydalls Road OX11 7DT Didcot Oxfordshire | England | British | 71286140001 | |||||
| ETHERIDGE, Hugh Charles | Secretary | 5 Springfield Place BA1 5RA Bath Avon | British | 1491130002 | ||||||
| LEA, Jonathan David | Secretary | 19 George Street OX16 5BH Banbury 2nd Floor Blenheim Court Oxfordshire England | 152455180001 | |||||||
| PRICE, Clair Jennifer | Secretary | The Barn Upper Farm Meadow CV35 0HJ Gaydon Warwickshire | British | 76907610001 | ||||||
| PRIOR, Gareth | Secretary | 19 George Street OX16 5BH Banbury 2nd Floor Blenheim Court Oxfordshire | 232193790001 | |||||||
| CREED, Stephen Gordon | Director | Hamilton Road BN15 9NP Lancing 9 West Sussex England | United Kingdom | British | 78458770004 | |||||
| CREED, Stephen Gordon | Director | 2 The Cuttings Banbury Road OX26 3NJ Bicester Oxon | United Kingdom | British | 78458770002 | |||||
| ETHERIDGE, Hugh Charles | Director | 5 Springfield Place BA1 5RA Bath Avon | United Kingdom | British | 1491130002 | |||||
| HINTON, Andrew Peter, Mr. | Director | Farnley Lane Farnley LS21 2QE Otley The Bothy West Yorkshire United Kingdom | England | British | 114646030002 | |||||
| LEA, Jonathan David | Director | 19 George Street OX16 5BH Banbury 2nd Floor Blenheim Court Oxfordshire England | England | British | 67105270002 | |||||
| PRICE, Clair Jennifer | Director | The Barn Upper Farm Meadow CV35 0HJ Gaydon Warwickshire | British | 76907610001 | ||||||
| PRIOR, Gareth | Director | Water Eaton Road OX2 7QQ Oxford 19 England | England | British | 238099570001 | |||||
| SWEENEY, Timothy Patrick | Director | West Chinnock TA18 7PS Crewkerne Hollowell Hill House Somerset | United Kingdom | British | 145025780001 | |||||
| WARD, Phillip David | Director | The Old Dairy Falcutt NN13 5QZ Brackley Northamptonshire | England | British | 100097990001 |
Who are the persons with significant control of EQUIP RVG LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Waste & Resources Action Programme | Apr 06, 2016 | 2nd Floor, Blenheim Court George Street OX16 5BH Banbury 19 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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