EQUANS PLACE DEVELOPMENTS UK LIMITED
Overview
| Company Name | EQUANS PLACE DEVELOPMENTS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 12333238 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EQUANS PLACE DEVELOPMENTS UK LIMITED?
- Development of building projects (41100) / Construction
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EQUANS PLACE DEVELOPMENTS UK LIMITED located?
| Registered Office Address | First Floor, Neon Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EQUANS PLACE DEVELOPMENTS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENGIE PLACE DEVELOPMENTS UK LIMITED | Nov 26, 2019 | Nov 26, 2019 |
What are the latest accounts for EQUANS PLACE DEVELOPMENTS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EQUANS PLACE DEVELOPMENTS UK LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 25, 2024 |
What are the latest filings for EQUANS PLACE DEVELOPMENTS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 25, 2024 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Change of details for Equans Holding Uk Limited as a person with significant control on Oct 11, 2022 | 2 pages | PSC05 | ||||||||||
Change of details for Equans Holding Uk Limited as a person with significant control on Oct 09, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Nov 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2022 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Q3 Office Shared Services Centre, Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX United Kingdom to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on Oct 11, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Appointment of Pieter Marie Gustaaf Moens as a secretary on Jul 16, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Jane Gregory as a secretary on Jul 15, 2022 | 1 pages | TM02 | ||||||||||
Change of details for Engie Services Holding Uk Limited as a person with significant control on Apr 04, 2022 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed engie place developments uk LIMITED\certificate issued on 04/04/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Christopher John Langdon as a director on Apr 01, 2022 | 1 pages | TM01 | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Nov 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 4th Floor, 6 Bevis Marks London EC3A 7AF | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 4th Floor, 6 Bevis Marks London EC3A 7AF | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Mark Gallacher on Nov 26, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Previous accounting period extended from Nov 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of EQUANS PLACE DEVELOPMENTS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOENS, Pieter Marie Gustaaf | Secretary | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | 298378650001 | |||||||
| GALLACHER, Mark | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | England | British | 205159280002 | |||||
| MACPHERSON, Colin | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | England | British | 122753690001 | |||||
| GREGORY, Sarah Jane | Secretary | Shared Services Centre, Quorum Business Park, Benton Lane NE12 8EX Newcastle Upon Tyne Q3 Office United Kingdom | 264732760001 | |||||||
| LANGDON, Christopher John | Director | Shared Services Centre, Quorum Business Park, Benton Lane NE12 8EX Newcastle Upon Tyne Q3 Office United Kingdom | England | British | 264732750001 |
Who are the persons with significant control of EQUANS PLACE DEVELOPMENTS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equans Holding Uk Limited | Nov 26, 2019 | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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