EQUITY INVESTORS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEQUITY INVESTORS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05273132
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EQUITY INVESTORS PLC?

    • Security dealing on own account (64991) / Financial and insurance activities

    Where is EQUITY INVESTORS PLC located?

    Registered Office Address
    The Colchester Centre
    Hawkins Road
    CO2 8JX Colchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EQUITY INVESTORS PLC?

    Previous Company Names
    Company NameFromUntil
    ADDWORTH PLCJan 11, 2005Jan 11, 2005
    ADDWORTH LTDOct 29, 2004Oct 29, 2004

    What are the latest accounts for EQUITY INVESTORS PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for EQUITY INVESTORS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 20, 2016 with updates

    5 pagesCS01

    Registered office address changed from The Old Exchange 64 West Stockwell Street Colchester CO1 1HE to The Colchester Centre Hawkins Road Colchester CO2 8JX on Jun 14, 2016

    1 pagesAD01

    Annual return made up to Nov 20, 2015 with full list of shareholders

    28 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 14,666.6666
    SH01

    Current accounting period extended from Dec 31, 2015 to Jun 30, 2016

    1 pagesAA01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Nov 20, 2014

    23 pagesRP04

    Annual return made up to Nov 20, 2014 with full list of shareholders

    22 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2014

    Statement of capital on Dec 02, 2014

    • Capital: GBP 14,666.66
    SH01
    Annotations
    DateAnnotation
    Jun 10, 2015Clarification A second filed AR01 was registered on 10/06/2015

    Full accounts made up to Dec 31, 2013

    21 pagesAA

    Annual return made up to Oct 29, 2013 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2013

    Statement of capital on Dec 13, 2013

    • Capital: GBP 733,333.33
    SH01

    Full accounts made up to Dec 31, 2012

    20 pagesAA

    Secretary's details changed for Miss Kate Annabel Watson-Mitchell on May 20, 2013

    2 pagesCH03

    Termination of appointment of Albert Collins as a director

    1 pagesTM01

    Appointment of Mrs Lucy Jane Scragg as a director

    2 pagesAP01

    Termination of appointment of Lucy Scragg as a secretary

    1 pagesTM02

    Annual return made up to Oct 29, 2012 with full list of shareholders

    21 pagesAR01

    Full accounts made up to Dec 31, 2011

    29 pagesAA

    Appointment of Mrs Lucy Jane Scragg as a secretary

    1 pagesAP03

    Registered office address changed from * C/O Mark Watson-Mitchell Weston Business Centre Hawkins Road Colchester Essex CO2 8JX* on Mar 02, 2012

    1 pagesAD01

    Sub-division of shares on Aug 15, 2011

    5 pagesSH02

    Certificate of change of name

    Company name changed addworth PLC\certificate issued on 03/11/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 03, 2011

    Change company name resolution on Aug 15, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Oct 29, 2011 with full list of shareholders

    13 pagesAR01

    Who are the officers of EQUITY INVESTORS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON-MITCHELL, Kate Annabel
    64 West Stockwell Street
    CO1 1HE Colchester
    The Old Exchange
    United Kingdom
    Secretary
    64 West Stockwell Street
    CO1 1HE Colchester
    The Old Exchange
    United Kingdom
    150232870001
    SCRAGG, Lucy Jane
    Hawkins Road
    CO2 8JX Colchester
    The Colchester Centre
    England
    Director
    Hawkins Road
    CO2 8JX Colchester
    The Colchester Centre
    England
    EnglandBritishHr Manager178394680001
    WATSON-MITCHELL, Mark Nicholas
    Connaught Avenue
    CO13 9AD Frinton-On-Sea
    138
    Essex
    United Kingdom
    Director
    Connaught Avenue
    CO13 9AD Frinton-On-Sea
    138
    Essex
    United Kingdom
    United KingdomBritishCompany Director135101710001
    ABEYESINHE, Robin
    25 Hale Gardens
    W3 9SG London
    Secretary
    25 Hale Gardens
    W3 9SG London
    BritishAccountant107047830001
    PAINTING, Robert Philip
    5 Boultbee Road
    B72 1DW Sutton Coldfield
    West Midlands
    Secretary
    5 Boultbee Road
    B72 1DW Sutton Coldfield
    West Midlands
    BritishChartered Accountant9389800001
    SCRAGG, Lucy Jane
    64 West Stockwell Street
    CO1 1HE Colchester
    The Old Exchange
    United Kingdom
    Secretary
    64 West Stockwell Street
    CO1 1HE Colchester
    The Old Exchange
    United Kingdom
    167893160001
    TIMMERMANS, Franciscus Johannes Maria
    19a Connaught Road
    N4 4NT London
    Secretary
    19a Connaught Road
    N4 4NT London
    DutchAccountant61191490001
    WESTCO NOMINEES LIMITED
    145-157 St John Street
    EC1V 4PY London
    2nd Floor
    Secretary
    145-157 St John Street
    EC1V 4PY London
    2nd Floor
    97038690001
    ABEYESINHE, Robin
    25 Hale Gardens
    W3 9SG London
    Director
    25 Hale Gardens
    W3 9SG London
    United KingdomBritishAccountant107047830001
    COLLINS, Albert John
    The Limes
    Church Road, Tattingstone
    IP9 2RY Ipswich
    Beech House
    Director
    The Limes
    Church Road, Tattingstone
    IP9 2RY Ipswich
    Beech House
    United KingdomBritishDirector129232390002
    GILMOUR, Melissa Jane
    13c Albion Drive
    E8 4LX London
    Director
    13c Albion Drive
    E8 4LX London
    EnglandNew ZealanderCompany Director111572790001
    PAINTING, Robert Philip
    5 Boultbee Road
    B72 1DW Sutton Coldfield
    West Midlands
    Director
    5 Boultbee Road
    B72 1DW Sutton Coldfield
    West Midlands
    United KingdomBritishCompany Director9389800001
    SCUTT, Anthony Charles Raby
    Greenshutters
    Sheets Heath
    GU24 0EP Brookwood
    Surrey
    Director
    Greenshutters
    Sheets Heath
    GU24 0EP Brookwood
    Surrey
    EnglandBritishCompany Director95745150001
    TIMMERMANS, Franciscus Johannes Maria
    19a Connaught Road
    N4 4NT London
    Director
    19a Connaught Road
    N4 4NT London
    EnglandDutchAccountant61191490001
    WESTCO DIRECTORS LTD
    145-157 St John Street
    EC1V 4PY London
    2nd Floor
    Director
    145-157 St John Street
    EC1V 4PY London
    2nd Floor
    97038680001

    What are the latest statements on persons with significant control for EQUITY INVESTORS PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 20, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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