EQUITY REAL ESTATE (TAGGS) LTD

EQUITY REAL ESTATE (TAGGS) LTD

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

    Company NameEQUITY REAL ESTATE (TAGGS) LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 09996915
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of EQUITY REAL ESTATE (TAGGS) LTD?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is EQUITY REAL ESTATE (TAGGS) LTD located?

    Registered Office Address
    Forvis Mazars Llp
    30 Old Bailey
    EC4M 7AU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EQUITY REAL ESTATE (TAGGS) LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2019
    Next Accounts Due OnNov 30, 2019
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2018

    What is the status of the latest confirmation statement for EQUITY REAL ESTATE (TAGGS) LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 05, 2020
    Next Confirmation Statement DueApr 19, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2019
    OverdueYes

    What are the latest filings for EQUITY REAL ESTATE (TAGGS) LTD?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Aug 16, 2025

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 16, 2024

    22 pagesLIQ03

    Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on Jul 26, 2024

    3 pagesAD01

    Liquidators' statement of receipts and payments to Aug 16, 2023

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 16, 2022

    23 pagesLIQ03

    Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on May 11, 2022

    2 pagesAD01

    Termination of appointment of Mohammad Babar Iqbal as a director on Mar 17, 2020

    1 pagesTM01

    Liquidators' statement of receipts and payments to Aug 16, 2021

    18 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    19 pagesAM22

    Administrator's progress report

    19 pagesAM10

    Termination of appointment of Ashank Patel as a director on Aug 09, 2019

    1 pagesTM01

    Result of meeting of creditors

    6 pagesAM07

    Statement of administrator's proposal

    28 pagesAM03

    Registered office address changed from 15 Station Road St Ives Cambridgeshire PE27 5BH England to Tower Bridge House St. Katharines Way London E1W 1DD on Aug 29, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Appointment of receiver or manager

    4 pagesRM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Confirmation statement made on Apr 05, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Ashank Patel as a director on Dec 04, 2018

    2 pagesAP01

    Total exemption full accounts made up to Feb 28, 2018

    10 pagesAA

    Termination of appointment of Ashank Patel as a director on Oct 01, 2018

    1 pagesTM01

    Confirmation statement made on Apr 05, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2017

    9 pagesAA

    Who are the officers of EQUITY REAL ESTATE (TAGGS) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAQ, Ikramul
    Station Road
    PE27 5BH St Ives
    15
    Cambridgeshire
    England
    Director
    Station Road
    PE27 5BH St Ives
    15
    Cambridgeshire
    England
    United KingdomBritishDirector96760570002
    IQBAL, Mohammad Babar
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    Director
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    United KingdomBritishCompany Director102770340001
    PATEL, Ashank
    Station Road
    PE27 5BH St Ives
    15
    Cambridgeshire
    England
    Director
    Station Road
    PE27 5BH St Ives
    15
    Cambridgeshire
    England
    United KingdomBritishDirector94554970002
    PATEL, Ashank
    Station Road
    PE27 5BH St Ives
    15
    Cambridgeshire
    England
    Director
    Station Road
    PE27 5BH St Ives
    15
    Cambridgeshire
    England
    United KingdomBritishDirector94554970002

    Who are the persons with significant control of EQUITY REAL ESTATE (TAGGS) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fourstream Capital Limited
    Mansfield Street
    W1G 9NY London
    9
    England
    May 01, 2016
    Mansfield Street
    W1G 9NY London
    9
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCardiff
    Registration Number09811947
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Harbright Limited
    Pall Mall
    SW1Y 5JG London
    45
    England
    May 01, 2016
    Pall Mall
    SW1Y 5JG London
    45
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCardiff
    Registration Number09827928
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does EQUITY REAL ESTATE (TAGGS) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 22, 2016
    Delivered On Jun 27, 2016
    Outstanding
    Brief description
    All that freehold property known as taggs boat yard, 44 summer road, thames ditton, surrey KT7 0QQ as registered at the land registry with title number SY668607.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Secure Trust Bank PLC
    Transactions
    • Jun 27, 2016Registration of a charge (MR01)
    A registered charge
    Created On Jun 22, 2016
    Delivered On Jun 27, 2016
    Outstanding
    Brief description
    All that freehold property known as taggs boat yard, 44 summer road, thames ditton, surrey, KT7 0QQ as registered at the land registry with title number SY668607.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Secure Trust Bank PLC
    Transactions
    • Jun 27, 2016Registration of a charge (MR01)
    • 1Jul 02, 2019Appointment of a receiver or manager (RM01)
      • Case Number 1
    A registered charge
    Created On Apr 06, 2016
    Delivered On Apr 07, 2016
    Outstanding
    Brief description
    The freehold property at taggs boatyard, 44 summer road, thames ditton KT7 0QQ.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fulham Developments Limited
    Transactions
    • Apr 07, 2016Registration of a charge (MR01)

    Does EQUITY REAL ESTATE (TAGGS) LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Stephen Norton Ray
    Venture House
    27/29 Glasshouse Street
    W1B 5DF London
    receiver manager
    Venture House
    27/29 Glasshouse Street
    W1B 5DF London
    James Neale
    Venture House 27-29 Glasshouse Street
    W1B 5DF London
    receiver manager
    Venture House 27-29 Glasshouse Street
    W1B 5DF London
    2
    DateType
    Aug 06, 2019Administration started
    Aug 17, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Adam Harris
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    3
    DateType
    Aug 17, 2020Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adam Harris
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD 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