EQUANS LEEDS PFI LIMITED

EQUANS LEEDS PFI LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameEQUANS LEEDS PFI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08313538
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EQUANS LEEDS PFI LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is EQUANS LEEDS PFI LIMITED located?

    Registered Office Address
    C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of EQUANS LEEDS PFI LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENGIE LEEDS PFI LIMITEDJul 27, 2017Jul 27, 2017
    KEEPMOAT LEEDS PFI LIMITEDNov 29, 2012Nov 29, 2012

    What are the latest accounts for EQUANS LEEDS PFI LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for EQUANS LEEDS PFI LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2023

    What are the latest filings for EQUANS LEEDS PFI LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on May 21, 2025

    3 pagesAD01

    Register inspection address has been changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England to 30 Finsbury Square London EC2A 1AG on Sep 12, 2024

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 03, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Martin Jon Smithurst as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Nov 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Nov 29, 2022 with updates

    4 pagesCS01

    Registered office address changed from Shared Services Centre, Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on Oct 12, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Appointment of Pieter Marie Gustaaf Moens as a secretary on Jul 16, 2022

    2 pagesAP03

    Termination of appointment of Sarah Jane Gregory as a secretary on Jul 15, 2022

    1 pagesTM02

    Change of details for Engie Regeneration Holdings Limited as a person with significant control on Apr 04, 2022

    2 pagesPSC05

    Certificate of change of name

    Company name changed engie leeds pfi LIMITED\certificate issued on 04/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 04, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 18, 2022

    RES15

    Confirmation statement made on Nov 29, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA

    1 pagesAD02

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF

    1 pagesAD02

    Director's details changed for Mr Mark Gallacher on Jul 01, 2021

    2 pagesCH01

    Termination of appointment of Andrew Martin Pollins as a director on Jun 30, 2021

    1 pagesTM01

    Appointment of Mr Colin Macpherson as a director on Jul 01, 2021

    2 pagesAP01

    Who are the officers of EQUANS LEEDS PFI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOENS, Pieter Marie Gustaaf
    11th Floor Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    Secretary
    11th Floor Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    298455390001
    GALLACHER, Mark
    11th Floor Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    Director
    11th Floor Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    EnglandBritish205159280002
    MACPHERSON, Colin
    11th Floor Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    Director
    11th Floor Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    EnglandBritish122753690001
    GREGORY, Sarah Jane
    Canada Square
    E14 5LQ London
    Level 20
    England
    Secretary
    Canada Square
    E14 5LQ London
    Level 20
    England
    231135890001
    PETRIE, Wilfrid John
    Canada Square
    E14 5LQ London
    Level 20
    England
    Director
    Canada Square
    E14 5LQ London
    Level 20
    England
    EnglandBritish206362920001
    PINNELL, Simon David
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    EnglandBritish166336510001
    POLLINS, Andrew Martin
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    EnglandBritish288049950001
    SHERIDAN, David
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    EnglandBritish171856300001
    SMITHURST, Martin Jon
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Director
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    EnglandBritish131348540001
    TAYLOR, William Roland
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    EnglandBritish134011320001
    THOMSON, James Michael Douglas
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    South Yorkshire
    England
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    South Yorkshire
    England
    EnglandBritish71716020001
    WESTMORELAND, Daniel
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    EnglandBritish231101830001

    Who are the persons with significant control of EQUANS LEEDS PFI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Equans Regeneration Holdings Limited
    Quorum Business Park, Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre
    England
    Apr 06, 2016
    Quorum Business Park, Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House,
    Registration Number08514907
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does EQUANS LEEDS PFI LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 09, 2025Due to be dissolved on
    Sep 03, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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