EQL INTERNATIONAL LTD.

EQL INTERNATIONAL LTD.

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

    Company NameEQL INTERNATIONAL LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC145163
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EQL INTERNATIONAL LTD.?

    • Post-secondary non-tertiary education (85410) / Education

    Where is EQL INTERNATIONAL LTD. located?

    Registered Office Address
    3 Michaelson Square
    Kirkton Campus
    EH54 7DP Livingston
    West Lothian
    Undeliverable Registered Office AddressNo

    What were the previous names of EQL INTERNATIONAL LTD.?

    Previous Company Names
    Company NameFromUntil
    HBJ 220 LIMITEDJun 24, 1993Jun 24, 1993

    What are the latest accounts for EQL INTERNATIONAL LTD.?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2014

    What is the status of the latest annual return for EQL INTERNATIONAL LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for EQL INTERNATIONAL LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Sep 24, 2015

    • Capital: GBP 0.5732
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Second filing of AR01 previously delivered to Companies House made up to May 19, 2015

    16 pagesRP04

    Appointment of Mr Carl Raymond Lygo as a director on May 14, 2015

    3 pagesAP01

    Accounts for a dormant company made up to Aug 31, 2014

    6 pagesAA

    Annual return made up to May 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2015

    Statement of capital on May 22, 2015

    • Capital: GBP 57,320
    SH01
    capitalMay 22, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 57,320
    SH01
    Annotations
    DateAnnotation
    Jun 23, 2015Clarification A second filed AR01 was registered on 23/06/2015.

    Annual return made up to May 19, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 57,320
    SH01

    Accounts for a dormant company made up to Aug 31, 2013

    6 pagesAA

    Annual return made up to May 19, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Aug 31, 2012

    6 pagesAA

    Annual return made up to May 19, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Aug 31, 2011

    6 pagesAA

    Termination of appointment of Christopher Ross-Roberts as a director

    1 pagesTM01

    Appointment of Mr William Etchell as a director

    2 pagesAP01

    Annual return made up to May 19, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Aug 31, 2010

    6 pagesAA

    Annual return made up to May 19, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Aug 31, 2009

    6 pagesAA

    Auditor's resignation

    2 pagesAUD

    Termination of appointment of Michael Daykin as a secretary

    1 pagesTM02

    Who are the officers of EQL INTERNATIONAL LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ETCHELL, William John
    3 Michaelson Square
    Kirkton Campus
    EH54 7DP Livingston
    West Lothian
    Director
    3 Michaelson Square
    Kirkton Campus
    EH54 7DP Livingston
    West Lothian
    EnglandBritishGroup Finance Director233619430001
    LYGO, Carl Raymond, Professor
    3 Michaelson Square
    Kirkton Campus
    EH54 7DP Livingston
    West Lothian
    Director
    3 Michaelson Square
    Kirkton Campus
    EH54 7DP Livingston
    West Lothian
    EnglandBritishCompany Director69073170004
    DAYKIN, Michael Richard
    Weydon Hill Road
    GU9 8NZ Farnham
    94
    Surrey
    Secretary
    Weydon Hill Road
    GU9 8NZ Farnham
    94
    Surrey
    British59323480003
    HABGOOD, Sarah Louise
    47 Barrington Drive
    Harefield
    UB9 6RJ Uxbridge
    Middlesex
    Secretary
    47 Barrington Drive
    Harefield
    UB9 6RJ Uxbridge
    Middlesex
    British68576620001
    HOTCHIN, Nicola Joanne
    Flint Lodge
    Winter Hill Road
    SL6 6NS Maidenhead
    Berkshire
    Secretary
    Flint Lodge
    Winter Hill Road
    SL6 6NS Maidenhead
    Berkshire
    British130724900001
    MALTON, Pamela Anne
    10 Strathearn Terrace
    PH2 0LS Perth
    Perthshire
    Secretary
    10 Strathearn Terrace
    PH2 0LS Perth
    Perthshire
    British106160680001
    OFFLER, Rachel
    Mandalay
    Tregurrian
    TR8 4AD Watergate Bay
    Cornwall
    Secretary
    Mandalay
    Tregurrian
    TR8 4AD Watergate Bay
    Cornwall
    British122085040001
    HENDERSON BOYD JACKSON LIMITED
    19 Ainslie Place
    EH3 6AU Edinburgh
    Nominee Secretary
    19 Ainslie Place
    EH3 6AU Edinburgh
    900006190001
    DIVERS, Graham Charles
    21 Picketlaw Drive
    Carmunnock
    G76 9AA Glasgow
    Director
    21 Picketlaw Drive
    Carmunnock
    G76 9AA Glasgow
    BritishSale & Marketing Director80804290001
    GARRETT, Kenneth John
    Sycamore Lodge
    15 Harrowby Road
    LS16 5HN Leeds
    West Yorkshire
    Director
    Sycamore Lodge
    15 Harrowby Road
    LS16 5HN Leeds
    West Yorkshire
    EnglandBritishAccountant36229560002
    MACFIE, Caroline Anne
    12 Hailes Gardens
    EH13 0JL Edinburgh
    Director
    12 Hailes Gardens
    EH13 0JL Edinburgh
    ScotlandBritishAccountant79721480001
    MALTON, Pamela Anne
    10 Strathearn Terrace
    PH2 0LS Perth
    Perthshire
    Director
    10 Strathearn Terrace
    PH2 0LS Perth
    Perthshire
    ScotlandBritishAccountant106160680001
    MUGGRIDGE, James Leslie
    3 Winton Terrace
    EH10 7AP Edinburgh
    Midlothian
    Director
    3 Winton Terrace
    EH10 7AP Edinburgh
    Midlothian
    BritishManaging Director143340001
    PRATT, Alexander Ogilvie
    138 East Trinity Road
    EH5 3PR Edinburgh
    Midlothian
    Director
    138 East Trinity Road
    EH5 3PR Edinburgh
    Midlothian
    ScotlandBritishCommercial Director50940001
    ROSS-ROBERTS, Christopher Michael David
    Woods End
    Hill Farm Lane
    HP8 4NT Chalfont St Giles
    Buckinghamshire
    Director
    Woods End
    Hill Farm Lane
    HP8 4NT Chalfont St Giles
    Buckinghamshire
    EnglandBritishFinance Director170918350001
    WEST, Anthony Justin
    13 Saint Georges Court
    Gloucester Road
    SW7 4QZ London
    Director
    13 Saint Georges Court
    Gloucester Road
    SW7 4QZ London
    BritishCompany Director8275490006
    WILD, David George, Dr
    19 Sundew Glade
    EH54 9JF Livingston
    West Lothian
    Director
    19 Sundew Glade
    EH54 9JF Livingston
    West Lothian
    BritishProgrammer79721520001

    Does EQL INTERNATIONAL LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 14, 2000
    Delivered On Jun 29, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charges-see ch microfiche for details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 29, 2000Registration of a charge (410)
    • Mar 01, 2002Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Sep 06, 1993
    Delivered On Sep 14, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 14, 1993Registration of a charge (410)
    • Oct 14, 1999Statement of satisfaction of a charge in full or part (419a)

    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