Liquidation
Company Information for EQUITY GROWTH LIMITED
11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH, WORCESTER, WR9 9AJ,
|
Company Registration Number
07571429
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
EQUITY GROWTH LIMITED | ||
Legal Registered Office | ||
11 ROMAN WAY BUSINESS CENTRE BERRY HILL DROITWICH WORCESTER WR9 9AJ Other companies in BA2 | ||
Previous Names | ||
|
Company Number | 07571429 | |
---|---|---|
Company ID Number | 07571429 | |
Date formed | 2011-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 22/12/2015 | |
Return next due | 19/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 05:20:14 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EQUITY GROWTH PARTNERS LTD | 83 WINSLEY HILL BATH BA2 7FA | Active | Company formed on the 2009-06-26 | |
EQUITY GROWTH RESEARCH LIMITED | CLINT MILL CORNMARKET PENRITH CUMBRIA CA11 7HW | Dissolved | Company formed on the 2009-01-19 | |
EQUITY GROWTH MANAGEMENT LIMITED | VANTAGE HOUSE EUXTON LANE EUXTON CHORLEY PR7 6TB | Active | Company formed on the 2014-05-29 | |
EQUITY GROWTH ASSOCIATES LTD. | ONE EXECUTIVE BOULEVARD SUITE 105A SUFFERN NEW YORK 10901 | Active | Company formed on the 1988-01-22 | |
EQUITY GROWTH LTD. | 310 MADISON AVE New York NEW YORK NY 10017 | Active | Company formed on the 1985-11-13 | |
EQUITY GROWTH MANAGEMENT, LLC | 5590 N Academy Blvd Colorado Springs CO 80918 | Good Standing | Company formed on the 2003-12-05 | |
EQUITY GROWTH MANAGEMENT, LLC | 61535 S HWY 97 BEND OR 97702 | Active | Company formed on the 2006-03-16 | |
EQUITY GROWTH GROUP MANAGEMENT, L.L.C. | 852 MIDDLE ROAD SUITE 400 BETTENDORF IA 52722 | Active | Company formed on the 1998-03-20 | |
EQUITY GROWTH GROUP SENIOR, LLC | 852 MIDDLE ROAD SUITE 400 BETTENDORF IA 52722 | Active | Company formed on the 2009-02-04 | |
EQUITY GROWTH INVESTORS V | 1000 CHESTNUT ST., #14C SAN FRANCISCO CA 94109 | DISSOLVED | Company formed on the 1984-08-09 | |
Equity Growth Ventures, LLC | 303 Marmot Point Lafayette CO 80026 | Delinquent | Company formed on the 2006-12-11 | |
EQUITY GROWTH L.C. | 19799 240TH ST. DAVENPORT IA 52807 | Active | Company formed on the 1994-10-25 | |
EQUITY GROWTH PARTNERS LLC | 255 EAST FFITH STREET SUITE 1900 CINCINNATI OH 45202 | Active | Company formed on the 2010-04-23 | |
EQUITY GROWTH INVESTMENTS, LLC | 9243 DEERCROSS PARKWAY APT 1C - CINCINNATI OH 45236 | Active | Company formed on the 2006-09-29 | |
EQUITY GROWTH MANAGEMENT, LLC | 123 WEST NYE LN STE 129 CARSON CITY NV 89706 | Dissolved | Company formed on the 2002-08-13 | |
EQUITY GROWTH PROPERTIES, LLC | NV | Permanently Revoked | Company formed on the 2004-03-16 | |
EQUITY GROWTH INVESTMENT FUND LLC | NV | Dissolved | Company formed on the 2004-08-09 | |
EQUITY GROWTH ASSOCIATES, INC. | 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 | Permanently Revoked | Company formed on the 2004-07-28 | |
EQUITY GROWTH AND INCOME, LLC | 2215-B RENAISSANCE DR LAS VEGAS NV 89119 | Dissolved | Company formed on the 2009-07-27 | |
EQUITY GROWTH OPPORTUNITIES, INC. | 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 | Revoked | Company formed on the 2010-11-30 |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW EVES |
||
CHRISTOPHER JOHN NELSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN BUHAGIAR |
Director | ||
MATTHEW EVET |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EGG HOMES MANAGEMENT CIC | Director | 2016-05-09 | CURRENT | 2016-05-09 | Active - Proposal to Strike off | |
EGG HOMES LIMITED | Director | 2014-11-04 | CURRENT | 2012-10-17 | Active - Proposal to Strike off | |
EQUITY GROWTH MANAGEMENT LIMITED | Director | 2014-05-29 | CURRENT | 2014-05-29 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/12/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2017 FROM HILLCARNIE HOUSE ST ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DJ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2016 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM OFFICE 102 WATERHOUSE WATERHOUSE LANE MONKTON COMBE BA2 7JB | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM OFFICE 102 WATERHOUSE WATERHOUSE LANE MONKTON COMBE BA2 7JB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/12/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MATTHEW EVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW EVET | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM HARDWICK HOUSE (JT) PROSPECT PLACE SWINDON WILTSHIRE SN1 3LJ | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075714290001 | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER NELSON | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/13 FULL LIST | |
RES13 | SUB-DIVIDED SHARES 30/05/2012 | |
RES01 | ADOPT ARTICLES 30/05/2012 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MATTHEW EVET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN BUHAGIAR | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 14 FERNBANK CLOSE CHATHAM KENT ME5 9NH | |
RES15 | CHANGE OF NAME 03/06/2011 | |
CERTNM | COMPANY NAME CHANGED CRESTCHECK LIMITED CERTIFICATE ISSUED ON 07/06/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-12-31 |
Appointment of Liquidators | 2015-12-31 |
Resolutions for Winding-up | 2015-12-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BALJIT SHERGILL |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EQUITY GROWTH LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as EQUITY GROWTH LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | EQUITY GROWTH LIMITED | Event Date | 2015-12-22 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 3 February 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 22 December 2015 . Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776771 or at samshepherd@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EQUITY GROWTH LIMITED | Event Date | 2015-12-22 |
Mark Elijah Thomas Bowen of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ : Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776771 or at samshepherd@mb-i.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EQUITY GROWTH LIMITED | Event Date | 2015-12-22 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 22 December 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Mark Elijah Thomas Bowen be and is hereby appointed Liquidator for the purposes of such winding-up." Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 22 December 2015 . Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776771 or at samshepherd@mb-i.co.uk. Matt Eves , Director : | |||
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. |