EQUINOVA TRADING LIMITED

EQUINOVA TRADING LIMITED

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

    Company NameEQUINOVA TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC221810
    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 EQUINOVA TRADING LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is EQUINOVA TRADING LIMITED located?

    Registered Office Address
    c/o SPRINGFORDS LLP
    Dundas House Westfield Park
    Eskbank
    EH22 3FB Edinburgh
    Lothian
    Undeliverable Registered Office AddressNo

    What were the previous names of EQUINOVA TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MITRESHELF 320 LIMITEDAug 02, 2001Aug 02, 2001

    What are the latest accounts for EQUINOVA TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for EQUINOVA TRADING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EQUINOVA TRADING LIMITED?

    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

    Annual return made up to Aug 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2015

    Statement of capital on Aug 19, 2015

    • Capital: GBP 1
    SH01

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

    6 pagesAA

    Annual return made up to Aug 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Steven Bowers on Jan 01, 2014

    2 pagesCH01

    Director's details changed for Mr Paul Stuart Rogers on Jan 01, 2014

    2 pagesCH01

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

    6 pagesAA

    Annual return made up to Aug 02, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2013

    Statement of capital on Aug 12, 2013

    • Capital: GBP 1
    SH01

    Termination of appointment of Andrew Godden as a secretary

    1 pagesTM02

    Appointment of Amanda Boote as a secretary

    2 pagesAP03

    Accounts for a small company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Aug 02, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Accounts for a small company made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Aug 02, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Mar 31, 2010

    6 pagesAA

    Who are the officers of EQUINOVA TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTE, Amanda
    c/o Solutions Asset Finance
    39 Quayside
    Grosvenor Wharf Road
    CH65 4AY Ellesmere Port
    Solutions House
    England
    Secretary
    c/o Solutions Asset Finance
    39 Quayside
    Grosvenor Wharf Road
    CH65 4AY Ellesmere Port
    Solutions House
    England
    177861210001
    BOWERS, Steven
    c/o Moduleco Healthcare
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Pkl Building
    Gloucestershire
    England
    Director
    c/o Moduleco Healthcare
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Pkl Building
    Gloucestershire
    England
    United KingdomBritishDirector117384730001
    ROGERS, Paul Stuart
    c/o Moduleco Healthcare
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Pkl Building
    Gloucestershire
    England
    Director
    c/o Moduleco Healthcare
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Pkl Building
    Gloucestershire
    England
    United KingdomBritishDirector63211870002
    BISHOP, Morison
    2 Blythswood Square
    G2 4AD Glasgow
    Lanarkshire
    Secretary
    2 Blythswood Square
    G2 4AD Glasgow
    Lanarkshire
    British65881680001
    GODDEN, Andrew James Patrick
    c/o Pkl Healthcare
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Pkl Building
    Gloucestershire
    United Kingdom
    Secretary
    c/o Pkl Healthcare
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Pkl Building
    Gloucestershire
    United Kingdom
    155312830001
    BISHOPS
    2 Blythswood Square
    G2 4AD Glasgow
    Secretary
    2 Blythswood Square
    G2 4AD Glasgow
    83486520001
    BISHOPS SOLICITORS LLP
    2 Blythswood Square
    G2 4AD Glasgow
    Secretary
    2 Blythswood Square
    G2 4AD Glasgow
    101843650001
    BRODIES SECRETARIAL SERVICES LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    79799970001
    MITRESHELF SECRETARY LIMITED
    2 Blythswood Square
    G2 4AD Glasgow
    Nominee Secretary
    2 Blythswood Square
    G2 4AD Glasgow
    900021620001
    JEFFREY, John Gault
    Netherjohnstone House
    Barochan Road
    PA5 8YP Johnstone
    Renfrewshire
    Director
    Netherjohnstone House
    Barochan Road
    PA5 8YP Johnstone
    Renfrewshire
    United KingdomBritishCompany Director877830002
    MCARTHUR, Thomas
    3 Roods Road
    KY11 1AJ Inverkeithing
    Fife
    Director
    3 Roods Road
    KY11 1AJ Inverkeithing
    Fife
    United KingdomBritishCompany Director877850001
    OUTTERSON, Murray
    71 Laburnum Grove
    FK8 2PR Stirling
    Stirlingshire
    Director
    71 Laburnum Grove
    FK8 2PR Stirling
    Stirlingshire
    ScotlandBritishCompany Director51400950002
    SMITH, Gordon
    19 Thorn Road
    G61 4BS Glasgow
    Director
    19 Thorn Road
    G61 4BS Glasgow
    BritishFinancial Consultant87196940001
    MITRESHELF DIRECTORS LIMITED
    2 Blythswood Square
    G2 4AD Glasgow
    Nominee Director
    2 Blythswood Square
    G2 4AD Glasgow
    900021610001

    Does EQUINOVA TRADING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Master assignation (with master assignation in security) incorporating initial assignation
    Created On Jun 21, 2005
    Delivered On Jun 29, 2005
    Satisfied
    Amount secured
    All sums due in terms of the finance documents
    Short particulars
    The company's whole right, title and interest in and to the initial lease schedule and any future lease schedule...see mortgage document for full details.
    Persons Entitled
    • Alliance & Leicester Commercial Finance PLC
    Transactions
    • Jun 29, 2005Registration of a charge (410)
    • Jun 14, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Jun 21, 2005
    Delivered On Jun 29, 2005
    Satisfied
    Amount secured
    All sums due in terms of the finance documents
    Short particulars
    Fixed charge over all freehold and leasehold properties of the company; fixed and floating charges over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Alliance & Leicester Commercial Finance PLC
    Transactions
    • Jun 29, 2005Registration of a charge (410)
    • Jun 14, 2012Statement of satisfaction of a floating charge (MG03s)
    Assignation
    Created On Sep 27, 2004
    Delivered On Oct 18, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The company's whole right, title aand interest in and to the lease chedule, master lease agreement etc. see form 410 for further details.
    Persons Entitled
    • Alliance & Leicester Commercial Finance PLC as Security Trustee
    Transactions
    • Oct 18, 2004Registration of a charge (410)
    • Jun 14, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Assignation
    Created On Sep 16, 2003
    Delivered On Oct 06, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole right, title and interest in the lease schedule, the master lease agreement etc.
    Persons Entitled
    • Alliance & Leicester Commercial Finance PLC
    Transactions
    • Oct 06, 2003Registration of a charge (410)
    • Jun 14, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Assignation
    Created On Sep 15, 2003
    Delivered On Oct 06, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole right title and interest in the lease schedule and the master lease agreement.
    Persons Entitled
    • Aliance & Leicester Commercial Finance PLC
    Transactions
    • Oct 06, 2003Registration of a charge (410)
    • Jun 14, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Assignation (incorporating assignation in security)
    Created On Jul 07, 2003
    Delivered On Jul 25, 2003
    Satisfied
    Amount secured
    All sums due in relation to any of the finance documents
    Short particulars
    The company's whole right, title and interest in and to the primary rights and the future sale undertaking, the master sale agreement and the etl assignation.
    Persons Entitled
    • Sovereign Finance PLC
    Transactions
    • Jul 25, 2003Registration of a charge (410)
    • Jun 14, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Master assignation
    Created On May 09, 2003
    Delivered On May 19, 2003
    Satisfied
    Amount secured
    All sums due in terms of any of the finance documents
    Short particulars
    The company's whole right, title and interest in the primary rights and the master sale agreement as it relates to the initial lease agreement and the initial ancillary documents and the etl assignation.
    Persons Entitled
    • Sovereign Finance PLC
    Transactions
    • May 19, 2003Registration of a charge (410)
    • Jun 14, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Apr 24, 2003
    Delivered On May 08, 2003
    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
    • Sovereign Finance PLC as Security Trustee
    Transactions
    • May 08, 2003Registration of a charge (410)
    • Jun 14, 2012Statement of satisfaction of a floating charge (MG03s)

    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