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

EQUITY ESTATES PROJECTS LIMITED

FIRST FLOOR SUITE, 2 HILLSIDE BUSINESS PARK, BURY ST EDMUNDS, SUFFOLK, IP32 7EA,
Company Registration Number
04079094
Private Limited Company
Liquidation

Company Overview

About Equity Estates Projects Ltd
EQUITY ESTATES PROJECTS LIMITED was founded on 2000-09-27 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Liquidation". Equity Estates Projects Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EQUITY ESTATES PROJECTS LIMITED
 
Legal Registered Office
FIRST FLOOR SUITE
2 HILLSIDE BUSINESS PARK
BURY ST EDMUNDS
SUFFOLK
IP32 7EA
Other companies in IP3
 
Filing Information
Company Number 04079094
Company ID Number 04079094
Date formed 2000-09-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB830742052  
Last Datalog update: 2018-09-07 05:20:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUITY ESTATES PROJECTS LIMITED
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.

Company Officers of EQUITY ESTATES PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR RUPERT THOMAS
Company Secretary 2000-09-27
DAVID LESLIE BROWN
Director 2000-10-20
CHARLES ERIC WILLIAM INCE
Director 2000-09-27
CARL ALEXIS JANKOWITZ
Director 2000-10-20
IAN CHRISTOPHER PETTITT
Director 2000-09-27
KENNETH VAUGHN RICHARDSON
Director 2000-10-20
ALASTAIR RUPERT THOMAS
Director 2000-09-27
MARIE-LOUISE THOMAS
Director 2015-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL REID
Director 2004-05-25 2007-04-30
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-09-27 2000-09-27
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-09-27 2000-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR RUPERT THOMAS EQUITY ESTATES GB LIMITED Company Secretary 2008-11-03 CURRENT 2008-11-03 Active - Proposal to Strike off
ALASTAIR RUPERT THOMAS FAIREST EIGHTEEN LIMITED Company Secretary 2007-06-21 CURRENT 2007-05-29 Dissolved 2015-06-09
ALASTAIR RUPERT THOMAS EQUITY ESTATES LIMITED Company Secretary 2007-06-21 CURRENT 2007-05-29 Active
ALASTAIR RUPERT THOMAS CLIPPER PARK MANAGEMENT COMPANY LIMITED Company Secretary 2007-05-24 CURRENT 2007-05-24 Active
ALASTAIR RUPERT THOMAS PRISMA PARK MANAGEMENT COMPANY LIMITED Company Secretary 2005-09-23 CURRENT 2005-09-23 Active
ALASTAIR RUPERT THOMAS EQUITY ESTATES (BASINGSTOKE) LIMITED Company Secretary 2004-09-20 CURRENT 2004-06-25 Active - Proposal to Strike off
ALASTAIR RUPERT THOMAS EQES OLDCO LIMITED Company Secretary 1998-09-01 CURRENT 1998-09-01 Liquidation
ALASTAIR RUPERT THOMAS FAIREST SEVENTEEN LIMITED Company Secretary 1995-10-30 CURRENT 1995-10-18 Dissolved 2013-09-24
DAVID LESLIE BROWN EQES OLDCO LIMITED Director 2000-10-20 CURRENT 1998-09-01 Liquidation
CHARLES ERIC WILLIAM INCE FAIREST EIGHTEEN LIMITED Director 2007-06-21 CURRENT 2007-05-29 Dissolved 2015-06-09
CHARLES ERIC WILLIAM INCE GRESHAM STREET PROPERTIES LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
CHARLES ERIC WILLIAM INCE EMMAUS COLCHESTER Director 2003-12-11 CURRENT 1999-07-07 Active
CHARLES ERIC WILLIAM INCE EQES OLDCO LIMITED Director 1998-09-01 CURRENT 1998-09-01 Liquidation
CHARLES ERIC WILLIAM INCE FAIREST SEVENTEEN LIMITED Director 1995-10-30 CURRENT 1995-10-18 Dissolved 2013-09-24
IAN CHRISTOPHER PETTITT FAIREST EIGHTEEN LIMITED Director 2007-06-21 CURRENT 2007-05-29 Dissolved 2015-06-09
IAN CHRISTOPHER PETTITT EQES OLDCO LIMITED Director 1998-09-01 CURRENT 1998-09-01 Liquidation
IAN CHRISTOPHER PETTITT FAIREST SEVENTEEN LIMITED Director 1995-10-30 CURRENT 1995-10-18 Dissolved 2013-09-24
KENNETH VAUGHN RICHARDSON EQES OLDCO LIMITED Director 2000-10-20 CURRENT 1998-09-01 Liquidation
ALASTAIR RUPERT THOMAS LORDS TERRACE LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
ALASTAIR RUPERT THOMAS BARROW INVESTMENTS LIMITED Director 2017-03-29 CURRENT 2017-01-23 Active
ALASTAIR RUPERT THOMAS ORWELL HOMES LIMITED Director 2016-05-11 CURRENT 1997-03-20 Active
ALASTAIR RUPERT THOMAS EQUITY ESTATES HOMES LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active - Proposal to Strike off
ALASTAIR RUPERT THOMAS UNIBLAZERS LIMITED Director 2012-05-08 CURRENT 2012-05-08 Dissolved 2016-05-31
ALASTAIR RUPERT THOMAS ACTION PACKED BOOKS LIMITED Director 2010-10-14 CURRENT 2010-10-14 Dissolved 2016-02-02
ALASTAIR RUPERT THOMAS EQUITY ESTATES GB LIMITED Director 2008-11-03 CURRENT 2008-11-03 Active - Proposal to Strike off
ALASTAIR RUPERT THOMAS FAIREST EIGHTEEN LIMITED Director 2007-06-21 CURRENT 2007-05-29 Dissolved 2015-06-09
ALASTAIR RUPERT THOMAS EQUITY ESTATES LIMITED Director 2007-06-21 CURRENT 2007-05-29 Active
ALASTAIR RUPERT THOMAS CLIPPER PARK MANAGEMENT COMPANY LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active
ALASTAIR RUPERT THOMAS PRISMA PARK MANAGEMENT COMPANY LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active
ALASTAIR RUPERT THOMAS EQUITY ESTATES (BASINGSTOKE) LIMITED Director 2004-09-20 CURRENT 2004-06-25 Active - Proposal to Strike off
ALASTAIR RUPERT THOMAS EQES OLDCO LIMITED Director 1998-09-01 CURRENT 1998-09-01 Liquidation
ALASTAIR RUPERT THOMAS FAIREST SEVENTEEN LIMITED Director 1995-10-30 CURRENT 1995-10-18 Dissolved 2013-09-24
MARIE-LOUISE THOMAS EQES OLDCO LIMITED Director 2015-07-20 CURRENT 1998-09-01 Liquidation
MARIE-LOUISE THOMAS EQUITY ESTATES HOMES LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active - Proposal to Strike off
MARIE-LOUISE THOMAS LIGHTHOUSE WOMEN'S AID LIMITED Director 2014-05-01 CURRENT 1998-03-17 Active
MARIE-LOUISE THOMAS EQUITY ESTATES GB LIMITED Director 2008-11-03 CURRENT 2008-11-03 Active - Proposal to Strike off
MARIE-LOUISE THOMAS EQUITY ESTATES LIMITED Director 2007-06-19 CURRENT 2007-05-29 Active

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
2017-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL ALEXIS JANKOWITZ / 01/11/2017
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 7TH FLOOR DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS
2017-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2017 FROM UNIT 14 IP CITY CENTRE 1 BATH STREET IPSWICH IP2 8SD ENGLAND
2017-10-17LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-17LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5
2017-03-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5
2017-03-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2016 FROM BASEPOINT BUSINESS CENTRE 70-72 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-21AR0127/09/15 FULL LIST
2015-07-20AP01DIRECTOR APPOINTED MRS MARIE-LOUISE THOMAS
2015-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040790940008
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040790940007
2015-01-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-21AR0127/09/14 FULL LIST
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-14AR0127/09/13 FULL LIST
2013-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 040790940007
2013-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 040790940008
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-01AR0127/09/12 FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-17AR0127/09/11 FULL LIST
2011-01-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-11AR0127/09/10 FULL LIST
2010-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR RUPERT THOMAS / 27/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ERIC WILLIAM INCE / 27/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR RUPERT THOMAS / 27/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH VAUGHN RICHARDSON / 27/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER PETTITT / 27/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL ALEXIS JANKOWITZ / 27/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE BROWN / 27/09/2010
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-26AR0127/09/09 FULL LIST
2009-01-29287REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 22 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ
2008-12-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-12-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-03363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-10-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN / 01/09/2008
2008-10-03288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH RICHARDSON / 01/09/2008
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-17363sRETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS
2007-05-14288bDIRECTOR RESIGNED
2007-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-16363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-02-01287REGISTERED OFFICE CHANGED ON 01/02/06 FROM: BIRCH BUSINESS CENTRE BIRCH COLCHESTER ESSEX CO2 0LT
2006-01-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-10363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-09-20288cDIRECTOR'S PARTICULARS CHANGED
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-19363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-08-21395PARTICULARS OF MORTGAGE/CHARGE
2004-07-29288aNEW DIRECTOR APPOINTED
2004-04-30395PARTICULARS OF MORTGAGE/CHARGE
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-23363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2002-12-13AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-09363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-03-16395PARTICULARS OF MORTGAGE/CHARGE
2002-01-09395PARTICULARS OF MORTGAGE/CHARGE
2001-10-12363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-08-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-02395PARTICULARS OF MORTGAGE/CHARGE
2000-11-15288aNEW DIRECTOR APPOINTED
2000-11-15288aNEW DIRECTOR APPOINTED
2000-11-15288aNEW DIRECTOR APPOINTED
2000-10-25ELRESS80A AUTH TO ALLOT SEC 27/09/00
2000-10-25225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01
2000-10-25ELRESS386 DISP APP AUDS 27/09/00
2000-10-25ELRESS369(4) SHT NOTICE MEET 27/09/00
2000-10-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to EQUITY ESTATES PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-10-10
Notices to2017-10-10
Appointmen2017-10-10
Fines / Sanctions
No fines or sanctions have been issued against EQUITY ESTATES PROJECTS 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
2013-05-29 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-05-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-08-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-03-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of EQUITY ESTATES PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUITY ESTATES PROJECTS LIMITED
Trademarks
We have not found any records of EQUITY ESTATES PROJECTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED FAST FORWARD (FACTORS) LTD 2012-08-10 Outstanding
RENT DEPOSIT DEED FEASTPOINT LIMITED 2013-04-17 Outstanding
RENT DEPOSIT DEED VALENTIN LTD 2013-02-21 Outstanding
RENT DEPOSIT DEED WE3 RECYCLING LTD 2009-06-12 Outstanding
RENT DEPOSIT DEED WE3 RECYCLING LTD 2009-06-12 Outstanding

We have found 5 mortgage charges which are owed to EQUITY ESTATES PROJECTS LIMITED

Income
Government Income

Government spend with EQUITY ESTATES PROJECTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-08-04 GBP £469 NDR Payers
Thurrock Council 2015-08-04 GBP £469 NDR Payers
Thurrock Council 2015-06-02 GBP £279 NDR Payers
Thurrock Council 2015-06-02 GBP £765 NDR Payers
Thurrock Council 2015-06-02 GBP £279 NDR Payers
Thurrock Council 2015-06-02 GBP £765 NDR Payers
Thurrock Council 2015-02-17 GBP £3,276 NDR Payers
Thurrock Council 2014-10-14 GBP £1,000 NDR Payers
Thurrock Council 2014-08-05 GBP £1,977
Thurrock Council 2014-08-05 GBP £1,606
Essex County Council 2014-04-29 GBP £7,655
Essex County Council 2013-12-30 GBP £211,221
Essex County Council 2013-12-16 GBP £84,969

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EQUITY ESTATES PROJECTS 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 TypeResolutions for Winding-up
Defending partyEQUITY ESTATES PROJECTS LIMITEDEvent Date2017-10-05
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 2 October 2017 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Alastair Thomas, Director Date of Appointment: 2 October 2017 Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.pittman@pricebailey.co.uk. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.higley@pricebailey.co.uk. Telephone: 0207 065 2660. :
 
Initiating party Event TypeNotices to Creditors
Defending partyEQUITY ESTATES PROJECTS LIMITEDEvent Date2017-10-05
Final Date For Submission: 17 November 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Date of Appointment: 2 October 2017 Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.pittman@pricebailey.co.uk. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.higley@pricebailey.co.uk. Telephone: 0207 065 2660. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEQUITY ESTATES PROJECTS LIMITEDEvent Date2017-10-05
Date of Appointment: 2 October 2017 Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.pittman@pricebailey.co.uk. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.higley@pricebailey.co.uk. Telephone: 0207 065 2660. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUITY ESTATES PROJECTS 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 EQUITY ESTATES PROJECTS 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.