Dissolved
Dissolved 2015-11-25
Company Information for EQUATREK (UK) LIMITED
MANCHESTER, M3 4LY,
|
Company Registration Number
04720771
Private Limited Company
Dissolved Dissolved 2015-11-25 |
Company Name | ||||
---|---|---|---|---|
EQUATREK (UK) LIMITED | ||||
Legal Registered Office | ||||
MANCHESTER M3 4LY Other companies in ST3 | ||||
Previous Names | ||||
|
Company Number | 04720771 | |
---|---|---|
Date formed | 2003-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-12-31 | |
Date Dissolved | 2015-11-25 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-28 05:31:53 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HAZEL GREEN |
||
DAVID JOSEPH UNWIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WD WINDOWS LIMITED | Company Secretary | 2009-09-28 | CURRENT | 2009-03-17 | Dissolved 2017-06-21 | |
MARRINGTON RECLAMATION LIMITED | Company Secretary | 2009-09-01 | CURRENT | 1985-12-05 | Liquidation | |
BRADNOR INVESTMENTS LIMITED | Company Secretary | 2009-05-01 | CURRENT | 2009-03-27 | Liquidation | |
BRITANNIA LAND (DERBY) LIMITED | Company Secretary | 2007-09-05 | CURRENT | 2007-09-05 | Dissolved 2015-11-26 | |
BRITANNIA MANAGEMENT SERVICES LIMITED | Company Secretary | 2006-10-01 | CURRENT | 2005-12-02 | Dissolved 2015-11-25 | |
ENVIROPOWER SUPPLIES LIMITED | Company Secretary | 2006-09-04 | CURRENT | 2006-09-04 | Liquidation | |
STANTON RECYCLED AGGREGATES LIMITED | Company Secretary | 2005-01-27 | CURRENT | 2005-01-27 | Dissolved 2014-11-20 | |
NORBURY SPECIALIST CONTRACTS LTD. | Company Secretary | 2003-01-20 | CURRENT | 2000-07-28 | Dissolved 2016-10-19 | |
ANNESLEY DEVELOPMENTS LIMITED | Company Secretary | 2002-05-01 | CURRENT | 2002-04-11 | Dissolved 2017-02-16 | |
TAMAR GROUP LIMITED | Company Secretary | 2001-09-01 | CURRENT | 1991-06-19 | Liquidation | |
BRITANNIA MANAGEMENT SERVICES LIMITED | Director | 2009-03-16 | CURRENT | 2005-12-02 | Dissolved 2015-11-25 | |
BRITANNIA LAND (DERBY) LIMITED | Director | 2007-09-05 | CURRENT | 2007-09-05 | Dissolved 2015-11-26 | |
LONDON AND MIDDLE EASTERN GROUP LIMITED | Director | 2005-01-27 | CURRENT | 2005-01-27 | Dissolved 2015-11-26 | |
NORBURY SPECIALIST CONTRACTS LTD. | Director | 2003-01-20 | CURRENT | 2000-07-28 | Dissolved 2016-10-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM THE OLD BARN CAVERSWALL PARK CAVERSWALL LANE STOKE-ON-TRENT STAFFORDSHIRE ST3 6HP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2010 | |
287 | REGISTERED OFFICE CHANGED ON 28/05/2009 FROM LOWS LANE STANTON BY DALE ILKESTON DERBY D67 4QU | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03 | |
363s | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/07/04 FROM: TAMAR GROUP LTD NEWSTEAD ROAD ANNESLEY NOTTINGHAMSHIRE NG15 0AX | |
CERTNM | COMPANY NAME CHANGED TAMAR (BRANDESBURTON) LIMITED CERTIFICATE ISSUED ON 25/02/04 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/02/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED TAYMAR (BRANDESBURTON) LIMITED CERTIFICATE ISSUED ON 09/04/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-07-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (5114 - Agents in industrial equipment, etc.) as EQUATREK (UK) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | EQUATREK (UK) LIMITED | Event Date | 2015-06-30 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at Begbies Traynor, 340 Deansgate, Manchester, M3 4LY on 13 August 2015 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Paul Stanley , Joint Liquidator : | |||
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. |