EQUIDEBT HOLDINGS LIMITED

EQUIDEBT HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEQUIDEBT HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05524029
    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 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 AddressNo

    What were the previous names of EQUIDEBT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (3845) LIMITEDAug 01, 2005Aug 01, 2005

    What are the latest accounts for EQUIDEBT HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What is the status of the latest annual return for EQUIDEBT HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EQUIDEBT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Nov 09, 2014

    20 pages2.24B

    Notice of move from Administration to Dissolution on Dec 01, 2014

    20 pages2.35B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to May 09, 2014

    16 pages2.24B

    Administrator's progress report to Dec 16, 2013

    18 pages2.24B

    Termination of appointment of Chris Reid as a secretary on Oct 18, 2013

    1 pagesTM02

    Notice of deemed approval of proposals

    1 pagesF2.18

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    53 pages2.17B

    Statement of affairs with form 2.14B/2.15B

    12 pages2.16B

    Termination of appointment of Keith Breslauer as a director on Jun 28, 2013

    2 pagesTM01

    Termination of appointment of Hamish John Garrow Mair as a director on Jun 21, 2013

    2 pagesTM01

    Termination of appointment of Richard Terrell Langstaff as a director on Jun 21, 2013

    2 pagesTM01

    Termination of appointment of John Eamon Dillon as a director on Jun 21, 2013

    2 pagesTM01

    Registered office address changed from Equity House Ettington Road Wellesbourne Warwickshire CV35 9GA on Jun 25, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Group of companies' accounts made up to Apr 30, 2012

    42 pagesAA

    Annual return made up to Aug 01, 2012 with full list of shareholders

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 30, 2012

    Statement of capital on Aug 30, 2012

    • Capital: GBP 9,268.48
    SH01

    Termination of appointment of Patrick Francis Mcdonnell as a director on Jul 16, 2012

    1 pagesTM01

    Termination of appointment of Patrick Francis Mcdonnell as a secretary on Oct 03, 2011

    1 pagesTM02

    Termination of appointment of Brian Anthony Prescott as a director on Feb 28, 2012

    1 pagesTM01

    Appointment of Mr Chris Reid as a secretary on Oct 03, 2011

    1 pagesAP03

    Group of companies' accounts made up to Apr 30, 2011

    39 pagesAA

    Annual return made up to Aug 01, 2011

    19 pagesAR01

    Who are the officers of EQUIDEBT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Robert Paul
    Orchard House
    Ilmington
    CV36 4JQ Shipston On Stour
    Warwickshire
    Director
    Orchard House
    Ilmington
    CV36 4JQ Shipston On Stour
    Warwickshire
    EnglandBritishChairman153724170001
    FOOT, Peter John Lewis
    The Homestead
    65 Swithland Lane
    LE7 7SG Rothley
    Leicestershire
    Secretary
    The Homestead
    65 Swithland Lane
    LE7 7SG Rothley
    Leicestershire
    BritishFinance Director123939890001
    MCDONNELL, Patrick Francis
    Equity House
    Ettington Road
    CV35 9GA Wellesbourne
    Warwickshire
    Secretary
    Equity House
    Ettington Road
    CV35 9GA Wellesbourne
    Warwickshire
    155470610001
    MOORE, Phillip
    45 Charingworth Drive
    Hatton Park
    CV35 7SY Warwick
    Secretary
    45 Charingworth Drive
    Hatton Park
    CV35 7SY Warwick
    BritishFinance Director101571550002
    REID, Chris
    Colmore Square
    B4 6HQ Birmingham
    1
    West Midlands
    Secretary
    Colmore Square
    B4 6HQ Birmingham
    1
    West Midlands
    163460670001
    WILDING, Philip Albert Sutherland Formby
    Equity House
    Ettington Road
    CV35 9GA Wellesbourne
    Warwickshire
    Secretary
    Equity House
    Ettington Road
    CV35 9GA Wellesbourne
    Warwickshire
    BritishBusiness Development Director77950430002
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002
    BRESLAUER, Keith
    17 Avenue Road
    NW8 6BS London
    Director
    17 Avenue Road
    NW8 6BS London
    EnglandAmericanBanker85096410002
    DILLON, John Eamon
    Lapworth Street
    Lapworth
    B94 5QS Solihull
    The Hey House
    Director
    Lapworth Street
    Lapworth
    B94 5QS Solihull
    The Hey House
    United KingdomBritishVenture Capital54871970006
    FOOT, Peter John Lewis
    The Homestead
    65 Swithland Lane
    LE7 7SG Rothley
    Leicestershire
    Director
    The Homestead
    65 Swithland Lane
    LE7 7SG Rothley
    Leicestershire
    United KingdomBritishFinance Director123939890001
    JOHNSON, Duncan Edward
    Baigens
    Winchester Road
    GU34 1SL Chawton
    Hampshire
    Director
    Baigens
    Winchester Road
    GU34 1SL Chawton
    Hampshire
    United KingdomBritishCompany Director266556880001
    LANGSTAFF, Richard Terrell
    Colmore Square
    B4 6HQ Birmingham
    1
    West Midlands
    Director
    Colmore Square
    B4 6HQ Birmingham
    1
    West Midlands
    EnglandBritishCompany Director70613050007
    MAIR, Hamish John Garrow
    Stratheden 24 Craigcrook Road
    Blackhall
    EH4 3PG Edinburgh
    Director
    Stratheden 24 Craigcrook Road
    Blackhall
    EH4 3PG Edinburgh
    United KingdomBritishInvestment Manager49785770002
    MCDONNELL, Patrick Francis
    Ettington Road
    CV35 9GA Wellesbourne
    Equity House
    Warwickshire
    Director
    Ettington Road
    CV35 9GA Wellesbourne
    Equity House
    Warwickshire
    EnglandIrishChief Executive145711380001
    MOORE, Phillip
    45 Charingworth Drive
    Hatton Park
    CV35 7SY Warwick
    Director
    45 Charingworth Drive
    Hatton Park
    CV35 7SY Warwick
    EnglandBritishFinance Director101571550002
    MOSIEWICZ, Jan Lawrence
    Aragon House
    Quineys Road
    CV37 9BW Stratford Upon Avon
    Warwickshire
    Director
    Aragon House
    Quineys Road
    CV37 9BW Stratford Upon Avon
    Warwickshire
    United KingdomBritishNon Executive Director149995010002
    MULLIGAN, Wesley Joseph
    Brooklyn Drive
    Emmer Green
    RG4 8SR Reading
    41
    Berkshire
    Director
    Brooklyn Drive
    Emmer Green
    RG4 8SR Reading
    41
    Berkshire
    United KingdomIrishManaging Director133043600001
    PRESCOTT, Brian Anthony
    Equity House
    Ettington Road
    CV35 9GA Wellesbourne
    Warwickshire
    Director
    Equity House
    Ettington Road
    CV35 9GA Wellesbourne
    Warwickshire
    EnglandEnglishDirector153351020001
    WILDING, Philip Albert Sutherland Formby
    Equity House
    Ettington Road
    CV35 9GA Wellesbourne
    Warwickshire
    Director
    Equity House
    Ettington Road
    CV35 9GA Wellesbourne
    Warwickshire
    United KingdomBritishBusiness Development77950430002
    DLA PIPER UK NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146610002
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002

    Does EQUIDEBT HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 23, 2010Registration of a charge (MG01)
    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
    • Lloyds Tsb Bank PLC (The Security Trustee)
    Transactions
    • Aug 19, 2009Registration of a charge (395)
    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
    • Lloyds Tsb Bank PLC as Agent and Trustee for the Financee Parties (The Security Trustee)
    Transactions
    • Dec 10, 2007Registration of a charge (395)
    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
    • N M Rothschild & Sons Limited (The Security Trustee)
    Transactions
    • May 04, 2007Registration of a charge (395)
    • Dec 10, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • N M Rothschild & Sons Limited (The Security Trustee)
    Transactions
    • Dec 10, 2005Registration of a charge (395)
    • Dec 10, 2007Statement of satisfaction of a charge in full or part (403a)

    Does EQUIDEBT HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 01, 2014Administration ended
    Jun 17, 2013Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Allport
    Ernst & Young
    One Colmore Row
    Birmingham
    B2 3db
    practitioner
    Ernst & Young
    One Colmore Row
    Birmingham
    B2 3db
    Tomislav Lukic
    Ernst & Young
    1 Colmore Square
    B4 6HQ Birmingham
    practitioner
    Ernst & Young
    1 Colmore Square
    B4 6HQ Birmingham

    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