Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EQUITY ESTATES (BICESTER 1) LIMITED
Company Information for

EQUITY ESTATES (BICESTER 1) LIMITED

LONDON, W1B,
Company Registration Number
05548895
Private Limited Company
Dissolved

Dissolved 2013-08-20

Company Overview

About Equity Estates (bicester 1) Ltd
EQUITY ESTATES (BICESTER 1) LIMITED was founded on 2005-08-30 and had its registered office in London. The company was dissolved on the 2013-08-20 and is no longer trading or active.

Key Data
Company Name
EQUITY ESTATES (BICESTER 1) LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 05548895
Date formed 2005-08-30
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-08-31
Date Dissolved 2013-08-20
Type of accounts DORMANT
Last Datalog update: 2015-05-29 06:33:40
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.

Company Officers of EQUITY ESTATES (BICESTER 1) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY ROBERT BUCKLEY
Company Secretary 2007-01-19
NIGEL BRUCE ASHFIELD
Director 2007-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR RUPERT THOMAS
Director 2007-04-30 2013-03-20
CHRISTOPHER JAMES TAYLOR
Director 2009-11-20 2013-03-19
MARTIN ALEXANDER TOWNS
Director 2006-12-08 2009-11-20
PETER DONALD ROSCROW
Director 2005-08-30 2009-05-29
WILLIAM DAVID POWELL
Director 2007-01-19 2007-12-12
PAUL REID
Director 2005-08-30 2007-04-30
EDWARD GILES BRADFORD COOK
Company Secretary 2005-08-30 2007-01-19
EDWARD GILES BRADFORD COOK
Director 2005-08-30 2007-01-19
BENJAMIN MICHAEL WALKER
Director 2005-08-30 2006-12-08
PAILEX SECRETARIES LIMITED
Company Secretary 2005-08-30 2005-08-30
PAILEX NOMINEES LIMITED
Director 2005-08-30 2005-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY ROBERT BUCKLEY SPECIAL OPPORTUNITIES MANAGEMENT LIMITED Company Secretary 2009-04-28 CURRENT 2009-04-28 Active - Proposal to Strike off
ANTHONY ROBERT BUCKLEY EXCHANGE SQUARE NOMINEES LIMITED Company Secretary 2009-04-28 CURRENT 2009-04-28 Active - Proposal to Strike off
ANTHONY ROBERT BUCKLEY CLOSE PROPERTY GENERAL PARTNERS LIMITED Company Secretary 2007-04-03 CURRENT 2007-04-03 Active
ANTHONY ROBERT BUCKLEY THE CLOSE IMPERIAL PUB COMPANY PLC Company Secretary 2007-01-24 CURRENT 2006-12-04 Dissolved 2015-01-17
ANTHONY ROBERT BUCKLEY FIFTH SPECIAL OPPORTUNITIES NO.2 PLC Company Secretary 2006-11-17 CURRENT 2004-08-09 Dissolved 2014-01-25
ANTHONY ROBERT BUCKLEY CATALYST SIXTH RETAIL (NOMINEE) LIMITED Company Secretary 2006-11-17 CURRENT 2004-11-18 Dissolved 2014-11-04
ANTHONY ROBERT BUCKLEY URBINA BRISTOL (GENERAL PARTNER) LIMITED Company Secretary 2006-11-17 CURRENT 2006-08-29 Dissolved 2014-01-28
ANTHONY ROBERT BUCKLEY URBINA BRISTOL (NOMINEE) LIMITED Company Secretary 2006-11-17 CURRENT 2006-08-29 Dissolved 2013-12-03
ANTHONY ROBERT BUCKLEY CITYGROVE EXETER (GENERAL PARTNER) LIMITED Company Secretary 2006-11-17 CURRENT 2006-09-25 Dissolved 2013-09-24
ANTHONY ROBERT BUCKLEY FIFTH SPECIAL OPPORTUNITIES PLC Company Secretary 2006-11-17 CURRENT 2004-05-10 Dissolved 2014-01-25
ANTHONY ROBERT BUCKLEY BUSINESS CENTRES (WOOLWICH) LIMITED Company Secretary 2006-11-17 CURRENT 2002-07-25 Dissolved 2014-07-08
ANTHONY ROBERT BUCKLEY BUSINESS CENTRES (FAREHAM) LIMITED Company Secretary 2006-11-17 CURRENT 2001-10-01 Dissolved 2013-12-03
ANTHONY ROBERT BUCKLEY FAREHAM NOMINEES LIMITED Company Secretary 2006-11-17 CURRENT 2006-01-24 Dissolved 2013-12-03
ANTHONY ROBERT BUCKLEY EIGHTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED Company Secretary 2006-11-17 CURRENT 2006-04-25 Dissolved 2014-05-27
ANTHONY ROBERT BUCKLEY CATALYST SIXTH RETAIL (GENERAL PARTNER) LIMITED Company Secretary 2006-11-17 CURRENT 2004-11-10 Dissolved 2015-08-11
ANTHONY ROBERT BUCKLEY SECOND QUARTET (GENERAL PARTNER) SUB LIMITED Company Secretary 2006-11-17 CURRENT 2005-12-06 Dissolved 2017-12-12
ANTHONY ROBERT BUCKLEY CENTRAL & EASTERN EUROPEAN PROPERTY (GENERAL PARTNER) LIMITED Company Secretary 2006-11-17 CURRENT 2006-08-17 Dissolved 2017-08-24
ANTHONY ROBERT BUCKLEY CATALYST SIXTH GLASGOW (GENERAL PARTNER) LIMITED Company Secretary 2006-11-17 CURRENT 2006-06-12 Active - Proposal to Strike off
ANTHONY ROBERT BUCKLEY SIXTH SPECIAL OPPORTUNITIES NO.3 PLC Company Secretary 2006-11-17 CURRENT 2005-02-17 Liquidation
ANTHONY ROBERT BUCKLEY SIXTH SPECIAL OPPORTUNITIES NO.5 PLC Company Secretary 2006-11-17 CURRENT 2005-02-21 Liquidation
ANTHONY ROBERT BUCKLEY SIXTH SPECIAL OPPORTUNITIES NO.6 PLC Company Secretary 2006-11-17 CURRENT 2005-02-21 Liquidation
ANTHONY ROBERT BUCKLEY ROMULUS NOMINEE LIMITED Company Secretary 2006-11-17 CURRENT 2005-07-27 Active - Proposal to Strike off
ANTHONY ROBERT BUCKLEY SECOND QUARTET (GENERAL PARTNER) LIMITED Company Secretary 2006-11-17 CURRENT 2005-10-19 Liquidation
ANTHONY ROBERT BUCKLEY FIFTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED Company Secretary 2006-11-17 CURRENT 2004-05-07 Liquidation
ANTHONY ROBERT BUCKLEY SIXTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED Company Secretary 2006-11-17 CURRENT 2004-09-10 Liquidation
ANTHONY ROBERT BUCKLEY SIXTH SPECIAL OPPORTUNITIES NO.4 PLC Company Secretary 2006-11-17 CURRENT 2005-01-05 Liquidation
ANTHONY ROBERT BUCKLEY SIXTH SPECIAL OPPORTUNITIES NO.2 PLC Company Secretary 2006-11-17 CURRENT 2005-01-06 Liquidation
ANTHONY ROBERT BUCKLEY ROMULUS (GENERAL PARTNER) LIMITED Company Secretary 2006-11-17 CURRENT 2005-01-28 Liquidation
ANTHONY ROBERT BUCKLEY SEVENTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED Company Secretary 2006-11-17 CURRENT 2005-04-11 Liquidation
ANTHONY ROBERT BUCKLEY SECOND QUARTET INVESTMENT (NOMINEE) LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Dissolved 2017-12-12
ANTHONY ROBERT BUCKLEY CATALYST SIXTH GLASGOW (NOMINEE) LIMITED Company Secretary 2006-06-12 CURRENT 2006-06-12 Active - Proposal to Strike off
ANTHONY ROBERT BUCKLEY SIXTH SPECIAL OPPORTUNITIES PLC Company Secretary 2006-06-12 CURRENT 2004-08-06 Liquidation
NIGEL BRUCE ASHFIELD CATALYST SIXTH RETAIL (NOMINEE) LIMITED Director 2009-11-20 CURRENT 2004-11-18 Dissolved 2014-11-04
NIGEL BRUCE ASHFIELD CATALYST SIXTH RETAIL (GENERAL PARTNER) LIMITED Director 2009-11-20 CURRENT 2004-11-10 Dissolved 2015-08-11
NIGEL BRUCE ASHFIELD BUSINESS CENTRES (WOOLWICH) LIMITED Director 2009-09-14 CURRENT 2002-07-25 Dissolved 2014-07-08
NIGEL BRUCE ASHFIELD BUSINESS CENTRES (FAREHAM) LIMITED Director 2009-09-14 CURRENT 2001-10-01 Dissolved 2013-12-03
NIGEL BRUCE ASHFIELD EIGHTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED Director 2009-09-14 CURRENT 2006-04-25 Dissolved 2014-05-27
NIGEL BRUCE ASHFIELD CENTRAL & EASTERN EUROPEAN PROPERTY (GENERAL PARTNER) LIMITED Director 2009-09-14 CURRENT 2006-08-17 Dissolved 2017-08-24
NIGEL BRUCE ASHFIELD URBINA BRISTOL (GENERAL PARTNER) LIMITED Director 2007-12-12 CURRENT 2006-08-29 Dissolved 2014-01-28
NIGEL BRUCE ASHFIELD URBINA BRISTOL (NOMINEE) LIMITED Director 2007-12-12 CURRENT 2006-08-29 Dissolved 2013-12-03
NIGEL BRUCE ASHFIELD CITYGROVE EXETER (GENERAL PARTNER) LIMITED Director 2007-12-12 CURRENT 2006-09-25 Dissolved 2013-09-24

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
2013-08-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-05-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-04-24DS01APPLICATION FOR STRIKING-OFF
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR THOMAS
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR
2012-09-18LATEST SOC18/09/12 STATEMENT OF CAPITAL;GBP 1
2012-09-18AR0130/08/12 FULL LIST
2012-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRUCE ASHFIELD / 25/03/2012
2011-09-08AR0130/08/11 FULL LIST
2011-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRUCE ASHFIELD / 16/05/2011
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES TAYLOR / 25/02/2011
2011-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRUCE ASHFIELD / 25/02/2011
2011-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROBERT BUCKLEY / 25/02/2011
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT
2010-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-09-02AR0130/08/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR RUPERT THOMAS / 01/04/2010
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TOWNS
2009-11-30AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES TAYLOR
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROBERT BUCKLEY / 18/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BUCKLEY / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRUCE ASHFIELD / 15/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALEXANDER TOWNS / 15/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT BUCKLEY / 15/10/2009
2009-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-09-01363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL ASHFIELD / 05/06/2009
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR PETER ROSCROW
2009-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN TOWNS / 15/05/2009
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN TOWNS / 13/10/2008
2008-09-09AA31/08/08 TOTAL EXEMPTION FULL
2008-09-03363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2008-01-04288aNEW DIRECTOR APPOINTED
2007-12-12288bDIRECTOR RESIGNED
2007-10-10288aNEW DIRECTOR APPOINTED
2007-10-10288bDIRECTOR RESIGNED
2007-09-05363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-05-25288cDIRECTOR'S PARTICULARS CHANGED
2007-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23288bDIRECTOR RESIGNED
2007-03-07288aNEW SECRETARY APPOINTED
2007-03-07288bSECRETARY RESIGNED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-01-02288bDIRECTOR RESIGNED
2006-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-06363sRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2005-10-29395PARTICULARS OF MORTGAGE/CHARGE
2005-09-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-16288bDIRECTOR RESIGNED
2005-09-16288bSECRETARY RESIGNED
2005-08-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EQUITY ESTATES (BICESTER 1) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EQUITY ESTATES (BICESTER 1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-10-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of EQUITY ESTATES (BICESTER 1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUITY ESTATES (BICESTER 1) LIMITED
Trademarks
We have not found any records of EQUITY ESTATES (BICESTER 1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUITY ESTATES (BICESTER 1) 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 (41100 - Development of building projects) as EQUITY ESTATES (BICESTER 1) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EQUITY ESTATES (BICESTER 1) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUITY ESTATES (BICESTER 1) 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 (BICESTER 1) 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.