EQUIDEBT HOLDINGS LIMITED
Overview
Company Name | EQUIDEBT HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05524029 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of EQUIDEBT HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EQUIDEBT HOLDINGS LIMITED located?
Registered Office Address | C/O ERNST & YOUNG LLP 1 Colmore Square B4 6HQ Birmingham West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EQUIDEBT HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
BROOMCO (3845) LIMITED | Aug 01, 2005 | Aug 01, 2005 |
What are the latest accounts for EQUIDEBT HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2012 |
What is the status of the latest annual return for EQUIDEBT HOLDINGS LIMITED?
Annual Return |
|
---|
What are the latest filings for EQUIDEBT HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report to Nov 09, 2014 | 20 pages | 2.24B | ||||||||||
Notice of move from Administration to Dissolution on Dec 01, 2014 | 20 pages | 2.35B | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||||||
Administrator's progress report to May 09, 2014 | 16 pages | 2.24B | ||||||||||
Administrator's progress report to Dec 16, 2013 | 18 pages | 2.24B | ||||||||||
Termination of appointment of Chris Reid as a secretary on Oct 18, 2013 | 1 pages | TM02 | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 53 pages | 2.17B | ||||||||||
Statement of affairs with form 2.14B/2.15B | 12 pages | 2.16B | ||||||||||
Termination of appointment of Keith Breslauer as a director on Jun 28, 2013 | 2 pages | TM01 | ||||||||||
Termination of appointment of Hamish John Garrow Mair as a director on Jun 21, 2013 | 2 pages | TM01 | ||||||||||
Termination of appointment of Richard Terrell Langstaff as a director on Jun 21, 2013 | 2 pages | TM01 | ||||||||||
Termination of appointment of John Eamon Dillon as a director on Jun 21, 2013 | 2 pages | TM01 | ||||||||||
Registered office address changed from Equity House Ettington Road Wellesbourne Warwickshire CV35 9GA on Jun 25, 2013 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Group of companies' accounts made up to Apr 30, 2012 | 42 pages | AA | ||||||||||
Annual return made up to Aug 01, 2012 with full list of shareholders | 18 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Patrick Francis Mcdonnell as a director on Jul 16, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick Francis Mcdonnell as a secretary on Oct 03, 2011 | 1 pages | TM02 | ||||||||||
Termination of appointment of Brian Anthony Prescott as a director on Feb 28, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Chris Reid as a secretary on Oct 03, 2011 | 1 pages | AP03 | ||||||||||
Group of companies' accounts made up to Apr 30, 2011 | 39 pages | AA | ||||||||||
Annual return made up to Aug 01, 2011 | 19 pages | AR01 | ||||||||||
Who are the officers of EQUIDEBT HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SCOTT, Robert Paul | Director | Orchard House Ilmington CV36 4JQ Shipston On Stour Warwickshire | England | British | Chairman | 153724170001 | ||||
FOOT, Peter John Lewis | Secretary | The Homestead 65 Swithland Lane LE7 7SG Rothley Leicestershire | British | Finance Director | 123939890001 | |||||
MCDONNELL, Patrick Francis | Secretary | Equity House Ettington Road CV35 9GA Wellesbourne Warwickshire | 155470610001 | |||||||
MOORE, Phillip | Secretary | 45 Charingworth Drive Hatton Park CV35 7SY Warwick | British | Finance Director | 101571550002 | |||||
REID, Chris | Secretary | Colmore Square B4 6HQ Birmingham 1 West Midlands | 163460670001 | |||||||
WILDING, Philip Albert Sutherland Formby | Secretary | Equity House Ettington Road CV35 9GA Wellesbourne Warwickshire | British | Business Development Director | 77950430002 | |||||
DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||
BRESLAUER, Keith | Director | 17 Avenue Road NW8 6BS London | England | American | Banker | 85096410002 | ||||
DILLON, John Eamon | Director | Lapworth Street Lapworth B94 5QS Solihull The Hey House | United Kingdom | British | Venture Capital | 54871970006 | ||||
FOOT, Peter John Lewis | Director | The Homestead 65 Swithland Lane LE7 7SG Rothley Leicestershire | United Kingdom | British | Finance Director | 123939890001 | ||||
JOHNSON, Duncan Edward | Director | Baigens Winchester Road GU34 1SL Chawton Hampshire | United Kingdom | British | Company Director | 266556880001 | ||||
LANGSTAFF, Richard Terrell | Director | Colmore Square B4 6HQ Birmingham 1 West Midlands | England | British | Company Director | 70613050007 | ||||
MAIR, Hamish John Garrow | Director | Stratheden 24 Craigcrook Road Blackhall EH4 3PG Edinburgh | United Kingdom | British | Investment Manager | 49785770002 | ||||
MCDONNELL, Patrick Francis | Director | Ettington Road CV35 9GA Wellesbourne Equity House Warwickshire | England | Irish | Chief Executive | 145711380001 | ||||
MOORE, Phillip | Director | 45 Charingworth Drive Hatton Park CV35 7SY Warwick | England | British | Finance Director | 101571550002 | ||||
MOSIEWICZ, Jan Lawrence | Director | Aragon House Quineys Road CV37 9BW Stratford Upon Avon Warwickshire | United Kingdom | British | Non Executive Director | 149995010002 | ||||
MULLIGAN, Wesley Joseph | Director | Brooklyn Drive Emmer Green RG4 8SR Reading 41 Berkshire | United Kingdom | Irish | Managing Director | 133043600001 | ||||
PRESCOTT, Brian Anthony | Director | Equity House Ettington Road CV35 9GA Wellesbourne Warwickshire | England | English | Director | 153351020001 | ||||
WILDING, Philip Albert Sutherland Formby | Director | Equity House Ettington Road CV35 9GA Wellesbourne Warwickshire | United Kingdom | British | Business Development | 77950430002 | ||||
DLA PIPER UK NOMINEES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146610002 | |||||||
DLA PIPER UK SECRETARIAL SERVICES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 |
Does EQUIDEBT HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Share charge | Created On Jun 15, 2010 Delivered On Jun 23, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge the original shares, all shares, all derivative assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed of assignment | Created On Aug 11, 2009 Delivered On Aug 19, 2009 | Outstanding | Amount secured All monies due or to become due from any company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of its rights, title, interest and benefit from time to time (if any) in and to the debt purchase contracts see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 06, 2007 Delivered On Dec 10, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the finance 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 27, 2007 Delivered On May 04, 2007 | Satisfied | Amount secured All monies due or to become due from the company to any finance party and to the chargee 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 07, 2005 Delivered On Dec 10, 2005 | Satisfied | Amount secured All monies due or to become due from the company to any finance party 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does EQUIDEBT HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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