Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CEQUIP LIMITED
Company Information for

CEQUIP LIMITED

98 SCUDAMORE ROAD, LEICESTER, LE3,
Company Registration Number
00286861
Private Limited Company
Dissolved

Dissolved 2014-11-12

Company Overview

About Cequip Ltd
CEQUIP LIMITED was founded on 1934-04-13 and had its registered office in 98 Scudamore Road. The company was dissolved on the 2014-11-12 and is no longer trading or active.

Key Data
Company Name
CEQUIP LIMITED
 
Legal Registered Office
98 SCUDAMORE ROAD
LEICESTER
 
Previous Names
CINE EQUIPMENTS LIMITED29/07/1998
Filing Information
Company Number 00286861
Date formed 1934-04-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-11-12
Type of accounts DORMANT
Last Datalog update: 2015-05-14 00:52:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CEQUIP LIMITED
The following companies were found which have the same name as CEQUIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CEQUIP CORPORATION California Unknown
CEQUIPEL AMERICAN CORPORATION New Jersey Unknown

Company Officers of CEQUIP LIMITED

Current Directors
Officer Role Date Appointed
JOANNA BOYDELL
Director 2011-10-26
SEAN EMMETT
Director 2011-10-26
CHRIS YATES
Director 2011-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN MOLYNEUX
Company Secretary 2006-03-15 2012-03-20
ANDREW HANNAN
Director 2010-10-25 2011-10-26
DAVID PETER CHARLES CASHMAN
Director 2010-05-26 2010-10-30
WILLIAM PETER ROLLASON
Director 2007-09-13 2010-05-28
RICHARD KEVIN GRAY
Director 2008-09-30 2010-01-31
PETER JOSEPH RIORDAN
Director 2006-03-01 2008-09-30
IAN MICHAEL BRIAN HARRIS
Director 2006-11-30 2007-09-30
JOHN NIGEL CRABTREE
Director 2000-02-29 2006-11-30
MICHAEL JOHN GIDDINGS
Director 2006-03-20 2006-11-30
DEREK LESLIE HINE
Director 2000-02-29 2006-05-17
JOHN NIGEL CRABTREE
Company Secretary 2000-02-29 2006-03-15
COLIN PETER CARTWRIGHT
Company Secretary 1991-10-31 2000-02-29
COLIN PETER CARTWRIGHT
Director 1991-10-31 2000-02-29
PETER MELVYN ROWLAND
Director 1991-10-31 2000-02-29
FRANK HINDLE ROWLAND
Director 1991-10-31 1992-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA BOYDELL FULL MOON HOLDCO 7 LIMITED Director 2015-09-03 CURRENT 2015-06-25 Active
JOANNA BOYDELL FULLMOONPROPCO1 LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
JOANNA BOYDELL TLLC PROPHOLDCO1 LIMITED Director 2013-03-19 CURRENT 2002-11-13 Dissolved 2015-02-03
JOANNA BOYDELL TLLC LEVPROPCO5 LIMITED Director 2013-03-19 CURRENT 2002-11-05 Dissolved 2015-02-03
JOANNA BOYDELL STEWART WATT LIMITED Director 2013-03-19 CURRENT 1985-10-28 Dissolved 2015-01-30
JOANNA BOYDELL TLLC TRUSTEES LIMITED Director 2013-03-19 CURRENT 2003-06-23 Dissolved 2015-02-03
JOANNA BOYDELL TLLC LEVPROPCO7 LIMITED Director 2013-03-19 CURRENT 2002-11-05 Dissolved 2015-02-03
JOANNA BOYDELL TLLC REGENT PALACE LIMITED Director 2013-03-19 CURRENT 2002-11-13 Dissolved 2015-02-03
JOANNA BOYDELL TLLC LEVPROPCO1 LIMITED Director 2013-03-19 CURRENT 2002-11-14 Dissolved 2015-02-03
JOANNA BOYDELL TLLC GROUP HOLDINGS LIMITED Director 2013-03-19 CURRENT 2002-11-18 Dissolved 2016-01-12
JOANNA BOYDELL TLLC HOLDINGS3 LIMITED Director 2013-03-19 CURRENT 2002-11-13 Active - Proposal to Strike off
JOANNA BOYDELL TLLC HOLDINGS4 LIMITED Director 2013-03-19 CURRENT 2002-11-13 Active - Proposal to Strike off
JOANNA BOYDELL TLLC HOLDINGS5 LIMITED Director 2013-03-19 CURRENT 2002-11-18 Active - Proposal to Strike off
JOANNA BOYDELL TLLC 2018 LIMITED Director 2013-03-19 CURRENT 2002-11-14 Active
JOANNA BOYDELL TLLC HOLDINGS2 LIMITED Director 2013-03-19 CURRENT 2002-11-13 Active
JOANNA BOYDELL TRAVELODGE LIMITED Director 2013-03-19 CURRENT 2010-03-30 Active
JOANNA BOYDELL THAME AND LONDON LIMITED Director 2013-03-19 CURRENT 2012-08-07 Active
JOANNA BOYDELL FULL MOON HOLDCO 4 LIMITED Director 2013-03-19 CURRENT 2006-08-02 Active
JOANNA BOYDELL FULL MOON HOLDCO 5 LIMITED Director 2013-03-19 CURRENT 2006-08-02 Active
JOANNA BOYDELL FULL MOON HOLDCO 6 LIMITED Director 2013-03-19 CURRENT 2006-08-02 Active
JOANNA BOYDELL TRAVELODGE HOTELS LIMITED Director 2013-03-19 CURRENT 1963-07-29 Active
JOANNA BOYDELL CITY CAMERA EXCHANGE FENCHURCH STREET LIMITED Director 2011-11-26 CURRENT 1976-10-05 Dissolved 2013-09-10
JOANNA BOYDELL SNAP EQUITY LIMITED Director 2011-10-28 CURRENT 2009-07-02 Dissolved 2015-07-30
JOANNA BOYDELL CAMERA MEZZ LIMITED Director 2011-10-27 CURRENT 2002-04-22 Dissolved 2014-06-11
JOANNA BOYDELL CAMERA BOND LIMITED Director 2011-10-27 CURRENT 2002-07-16 Dissolved 2014-06-11
JOANNA BOYDELL CAMERA EQUITY LIMITED Director 2011-10-27 CURRENT 1996-02-06 Liquidation
JOANNA BOYDELL JTCL CAMERA TECHNOLOGIES LIMITED Director 2011-10-26 CURRENT 1958-03-10 Dissolved 2013-11-26
JOANNA BOYDELL CAMERAS2U.COM LIMITED Director 2011-10-26 CURRENT 1947-12-31 Dissolved 2013-09-10
JOANNA BOYDELL OPEN 4 SYSTEMS LIMITED Director 2011-10-26 CURRENT 1989-07-11 Dissolved 2013-09-24
JOANNA BOYDELL CITY CAMERA EXCHANGE WHITELEYS LIMITED Director 2011-10-26 CURRENT 1989-01-17 Dissolved 2014-06-11
JOANNA BOYDELL PHOTOEXPRESS LIMITED Director 2011-10-26 CURRENT 1960-04-28 Dissolved 2013-09-10
JOANNA BOYDELL CITY CAMERA EXCHANGE CROYDON LIMITED Director 2011-10-26 CURRENT 1979-11-09 Dissolved 2013-09-10
JOANNA BOYDELL JPEL CAMERA COMPANY LIMITED Director 2011-10-26 CURRENT 1932-07-18 Dissolved 2013-11-26
JOANNA BOYDELL CITY CAMERA EXCHANGE ROMFORD LIMITED Director 2011-10-26 CURRENT 1990-01-26 Dissolved 2014-06-11
JOANNA BOYDELL AUDIOIDEA LIMITED Director 2011-10-26 CURRENT 1998-01-26 Dissolved 2014-06-07
JOANNA BOYDELL CITY CAMERA EXCHANGE CANNON STREET LIMITED Director 2011-10-26 CURRENT 1982-02-23 Dissolved 2013-09-10
JOANNA BOYDELL PRINTS2U.COM LIMITED Director 2011-10-26 CURRENT 1966-10-14 Dissolved 2013-09-10
JOANNA BOYDELL CITY CAMERA EXCHANGE HOLDINGS LIMITED Director 2011-10-26 CURRENT 1969-02-24 Dissolved 2014-07-08
JOANNA BOYDELL CITY CAMERA EXCHANGE HOLBORN LIMITED Director 2011-10-26 CURRENT 1975-10-16 Dissolved 2013-09-10
JOANNA BOYDELL CITY CAMERA EXCHANGE MAIDSTONE LIMITED Director 2011-10-26 CURRENT 1988-08-26 Dissolved 2013-09-10
JOANNA BOYDELL JETCL EMPLOYEE TRUST COMPANY LIMITED Director 2011-10-26 CURRENT 1999-08-12 Dissolved 2014-01-14
JOANNA BOYDELL CITY CAMERA EXCHANGE BRIGHTON LIMITED Director 2011-10-26 CURRENT 1979-11-16 Dissolved 2013-09-10
JOANNA BOYDELL SHREWSBURY CAMERA EXCHANGE LIMITED Director 2011-10-26 CURRENT 1980-04-14 Dissolved 2013-09-10
JOANNA BOYDELL CITY CAMERA EXCHANGE POULTRY LIMITED Director 2011-10-26 CURRENT 1981-07-17 Dissolved 2014-06-11
JOANNA BOYDELL EXPERT IMAGING LIMITED Director 2011-10-26 CURRENT 2002-12-24 Dissolved 2013-09-24
JOANNA BOYDELL CREWE CAMERA EXCHANGE LIMITED Director 2011-10-26 CURRENT 1976-05-04 Dissolved 2014-07-07
JOANNA BOYDELL SATNAV2U.COM LIMITED Director 2011-10-26 CURRENT 1971-12-17 Dissolved 2013-09-10
JOANNA BOYDELL JESCAL SCIENTIFIC LIMITED Director 2011-10-26 CURRENT 1980-02-21 Dissolved 2013-09-24
JOANNA BOYDELL TECNO HOLDINGS LIMITED Director 2011-10-26 CURRENT 1997-11-12 Dissolved 2014-06-07
JOANNA BOYDELL CITY CAMERA EXCHANGE EASTBOURNE LIMITED Director 2011-10-26 CURRENT 1988-08-26 Dissolved 2013-09-10
JOANNA BOYDELL CREWE CAMERA EXCHANGE (SOUTHERN) LIMITED Director 2011-10-26 CURRENT 1995-09-12 Dissolved 2013-09-10
JOANNA BOYDELL SHOPPING 4 CAMERAS LIMITED Director 2011-10-26 CURRENT 1968-11-26 Dissolved 2013-09-10
JOANNA BOYDELL TECNO RETAIL LIMITED Director 2011-10-26 CURRENT 1988-05-11 Liquidation
SEAN EMMETT CAMERA MEZZ LIMITED Director 2011-10-27 CURRENT 2002-04-22 Dissolved 2014-06-11
SEAN EMMETT CAMERA BOND LIMITED Director 2011-10-27 CURRENT 2002-07-16 Dissolved 2014-06-11
SEAN EMMETT JTCL CAMERA TECHNOLOGIES LIMITED Director 2011-10-26 CURRENT 1958-03-10 Dissolved 2013-11-26
SEAN EMMETT CAMERAS2U.COM LIMITED Director 2011-10-26 CURRENT 1947-12-31 Dissolved 2013-09-10
SEAN EMMETT OPEN 4 SYSTEMS LIMITED Director 2011-10-26 CURRENT 1989-07-11 Dissolved 2013-09-24
SEAN EMMETT PHOTOEXPRESS LIMITED Director 2011-10-26 CURRENT 1960-04-28 Dissolved 2013-09-10
SEAN EMMETT CITY CAMERA EXCHANGE CROYDON LIMITED Director 2011-10-26 CURRENT 1979-11-09 Dissolved 2013-09-10
SEAN EMMETT JPEL CAMERA COMPANY LIMITED Director 2011-10-26 CURRENT 1932-07-18 Dissolved 2013-11-26
SEAN EMMETT CITY CAMERA EXCHANGE ROMFORD LIMITED Director 2011-10-26 CURRENT 1990-01-26 Dissolved 2014-06-11
SEAN EMMETT AUDIOIDEA LIMITED Director 2011-10-26 CURRENT 1998-01-26 Dissolved 2014-06-07
SEAN EMMETT CITY CAMERA EXCHANGE CANNON STREET LIMITED Director 2011-10-26 CURRENT 1982-02-23 Dissolved 2013-09-10
SEAN EMMETT PRINTS2U.COM LIMITED Director 2011-10-26 CURRENT 1966-10-14 Dissolved 2013-09-10
SEAN EMMETT CITY CAMERA EXCHANGE HOLDINGS LIMITED Director 2011-10-26 CURRENT 1969-02-24 Dissolved 2014-07-08
SEAN EMMETT CITY CAMERA EXCHANGE HOLBORN LIMITED Director 2011-10-26 CURRENT 1975-10-16 Dissolved 2013-09-10
SEAN EMMETT CITY CAMERA EXCHANGE MAIDSTONE LIMITED Director 2011-10-26 CURRENT 1988-08-26 Dissolved 2013-09-10
SEAN EMMETT JETCL EMPLOYEE TRUST COMPANY LIMITED Director 2011-10-26 CURRENT 1999-08-12 Dissolved 2014-01-14
SEAN EMMETT SHREWSBURY CAMERA EXCHANGE LIMITED Director 2011-10-26 CURRENT 1980-04-14 Dissolved 2013-09-10
SEAN EMMETT CITY CAMERA EXCHANGE SOLENT LIMITED Director 2011-10-26 CURRENT 1981-11-16 Dissolved 2013-09-10
SEAN EMMETT CITY CAMERA EXCHANGE POULTRY LIMITED Director 2011-10-26 CURRENT 1981-07-17 Dissolved 2014-06-11
SEAN EMMETT EXPERT IMAGING LIMITED Director 2011-10-26 CURRENT 2002-12-24 Dissolved 2013-09-24
SEAN EMMETT CREWE CAMERA EXCHANGE LIMITED Director 2011-10-26 CURRENT 1976-05-04 Dissolved 2014-07-07
SEAN EMMETT JESCAL SCIENTIFIC LIMITED Director 2011-10-26 CURRENT 1980-02-21 Dissolved 2013-09-24
SEAN EMMETT TECNO HOLDINGS LIMITED Director 2011-10-26 CURRENT 1997-11-12 Dissolved 2014-06-07
SEAN EMMETT CITY CAMERA EXCHANGE FENCHURCH STREET LIMITED Director 2011-10-26 CURRENT 1976-10-05 Dissolved 2013-09-10
SEAN EMMETT CREWE CAMERA EXCHANGE (SOUTHERN) LIMITED Director 2011-10-26 CURRENT 1995-09-12 Dissolved 2013-09-10
CHRIS YATES KIDDYCARE UK LIMITED Director 2014-06-14 CURRENT 2007-12-12 Dissolved 2015-11-17
CHRIS YATES KIDDYCARE.COM LIMITED Director 2014-06-14 CURRENT 2007-12-21 Dissolved 2015-11-17
CHRIS YATES CAMERA MEZZ LIMITED Director 2011-10-27 CURRENT 2002-04-22 Dissolved 2014-06-11
CHRIS YATES CAMERA BOND LIMITED Director 2011-10-27 CURRENT 2002-07-16 Dissolved 2014-06-11
CHRIS YATES JTCL CAMERA TECHNOLOGIES LIMITED Director 2011-10-26 CURRENT 1958-03-10 Dissolved 2013-11-26
CHRIS YATES CAMERAS2U.COM LIMITED Director 2011-10-26 CURRENT 1947-12-31 Dissolved 2013-09-10
CHRIS YATES OPEN 4 SYSTEMS LIMITED Director 2011-10-26 CURRENT 1989-07-11 Dissolved 2013-09-24
CHRIS YATES CITY CAMERA EXCHANGE WHITELEYS LIMITED Director 2011-10-26 CURRENT 1989-01-17 Dissolved 2014-06-11
CHRIS YATES PHOTOEXPRESS LIMITED Director 2011-10-26 CURRENT 1960-04-28 Dissolved 2013-09-10
CHRIS YATES CITY CAMERA EXCHANGE CROYDON LIMITED Director 2011-10-26 CURRENT 1979-11-09 Dissolved 2013-09-10
CHRIS YATES CITY CAMERA EXCHANGE ROMFORD LIMITED Director 2011-10-26 CURRENT 1990-01-26 Dissolved 2014-06-11
CHRIS YATES AUDIOIDEA LIMITED Director 2011-10-26 CURRENT 1998-01-26 Dissolved 2014-06-07
CHRIS YATES CITY CAMERA EXCHANGE CANNON STREET LIMITED Director 2011-10-26 CURRENT 1982-02-23 Dissolved 2013-09-10
CHRIS YATES PRINTS2U.COM LIMITED Director 2011-10-26 CURRENT 1966-10-14 Dissolved 2013-09-10
CHRIS YATES CITY CAMERA EXCHANGE HOLDINGS LIMITED Director 2011-10-26 CURRENT 1969-02-24 Dissolved 2014-07-08
CHRIS YATES CITY CAMERA EXCHANGE HOLBORN LIMITED Director 2011-10-26 CURRENT 1975-10-16 Dissolved 2013-09-10
CHRIS YATES CITY CAMERA EXCHANGE MAIDSTONE LIMITED Director 2011-10-26 CURRENT 1988-08-26 Dissolved 2013-09-10
CHRIS YATES JETCL EMPLOYEE TRUST COMPANY LIMITED Director 2011-10-26 CURRENT 1999-08-12 Dissolved 2014-01-14
CHRIS YATES CITY CAMERA EXCHANGE SOLENT LIMITED Director 2011-10-26 CURRENT 1981-11-16 Dissolved 2013-09-10
CHRIS YATES CITY CAMERA EXCHANGE POULTRY LIMITED Director 2011-10-26 CURRENT 1981-07-17 Dissolved 2014-06-11
CHRIS YATES CREWE CAMERA EXCHANGE LIMITED Director 2011-10-26 CURRENT 1976-05-04 Dissolved 2014-07-07
CHRIS YATES SATNAV2U.COM LIMITED Director 2011-10-26 CURRENT 1971-12-17 Dissolved 2013-09-10
CHRIS YATES JESCAL SCIENTIFIC LIMITED Director 2011-10-26 CURRENT 1980-02-21 Dissolved 2013-09-24
CHRIS YATES TECNO HOLDINGS LIMITED Director 2011-10-26 CURRENT 1997-11-12 Dissolved 2014-06-07
CHRIS YATES CITY CAMERA EXCHANGE EASTBOURNE LIMITED Director 2011-10-26 CURRENT 1988-08-26 Dissolved 2013-09-10
CHRIS YATES CITY CAMERA EXCHANGE FENCHURCH STREET LIMITED Director 2011-10-26 CURRENT 1976-10-05 Dissolved 2013-09-10
CHRIS YATES SHOPPING 4 CAMERAS LIMITED Director 2011-10-26 CURRENT 1968-11-26 Dissolved 2013-09-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-11-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-08-12L64.07NOTICE OF COMPLETION OF WINDING UP
2013-07-01COCOMPORDER OF COURT TO WIND UP
2012-12-21AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-11-02LATEST SOC02/11/12 STATEMENT OF CAPITAL;GBP 24967
2012-11-02AR0131/10/12 FULL LIST
2012-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-20TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS MOLYNEUX
2012-01-17AR0131/10/11 FULL LIST
2012-01-17AP01DIRECTOR APPOINTED MR SEAN EMMETT
2012-01-17AP01DIRECTOR APPOINTED MR CHRIS YATES
2012-01-17AP01DIRECTOR APPOINTED MRS JOANNA BOYDELL
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HANNAN
2011-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-24AR0131/10/10 FULL LIST
2010-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CASHMAN
2010-10-27AP01DIRECTOR APPOINTED MR ANDREW HANNAN
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROLLASON
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAY
2010-05-26AP01DIRECTOR APPOINTED MR DAVID CASHMAN
2010-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-12-29AR0131/10/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PETER ROLLASON / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAY / 23/12/2009
2009-10-14AA01CURREXT FROM 30/11/2009 TO 31/12/2009
2009-08-21225CURREXT FROM 30/09/2009 TO 30/11/2009
2009-05-14363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS; AMEND
2009-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-02-17RES01ADOPT ARTICLES 15/12/2008
2009-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-11-25363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR PETER RIORDAN
2008-10-07288aDIRECTOR APPOINTED RICHARD GRAY
2008-10-01RES01ADOPT ARTICLES 25/09/2008
2008-10-01RES01ALTER ARTICLES 25/09/2008
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-06363sRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-12288bDIRECTOR RESIGNED
2007-09-17395PARTICULARS OF MORTGAGE/CHARGE
2007-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2007-01-06288aNEW DIRECTOR APPOINTED
2006-12-12288bDIRECTOR RESIGNED
2006-12-10288bDIRECTOR RESIGNED
2006-11-16363sRETURN MADE UP TO 31/10/06; NO CHANGE OF MEMBERS
2006-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-06-08288bDIRECTOR RESIGNED
2006-04-26288aNEW SECRETARY APPOINTED
2006-04-26288bSECRETARY RESIGNED
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-17363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-11-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-11-08363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-11-05363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CEQUIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2013-06-25
Petitions to Wind Up (Companies)2013-05-28
Fines / Sanctions
No fines or sanctions have been issued against CEQUIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 2007-08-30 Satisfied HSBC BANK PLC (THE SECURITY TRUSTEE)
A SUPPLEMENTAL DEED 2007-06-07 Satisfied HSBC BANK PLC
DEBENTURE 2007-04-11 Satisfied HSBC BANK PLC
DEBENTURE 2002-09-13 Satisfied HSBC INVESTMENT BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2000-02-29 Satisfied HSBC BANK PLC
MORTGAGE 1997-12-24 Satisfied LLOYDS BANK PLC
MORTGAGE 1996-03-01 Satisfied LLOYDS BANK PLC
DEBENTURE 1988-02-29 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of CEQUIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEQUIP LIMITED
Trademarks
We have not found any records of CEQUIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEQUIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CEQUIP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CEQUIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyCEQUIP LIMITEDEvent Date2013-06-17
In the High Court Of Justice case number 002954 Liquidator appointed: G OHare 4th Floor , Wellington House , Wellington Street , LEICESTER , LE1 6HL , telephone: 0116 279 5800 , email: Leicester.OR@insolvency.gsi.gov.uk :
 
Initiating party CEQUIP LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCEQUIP LIMITEDEvent Date2013-04-19
SolicitorTollers LLP
In the High Court of Justice (Chancery Division) case number 2954 A Petition to wind-up the above named company whose registered office is at Jessop House, Scudamore Road, Leicester LE3 1TZ presented on 19 April 2013 by the Directors of CEQUIP LIMITED of Jessop House, Scudamore Road, Leicester LE3 1TZ will be heard at the Companies Court, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL on Monday, 10 June 2013 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 7 June 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEQUIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CEQUIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.