Dissolved 2016-12-16
Company Information for EQ CREATE LTD
GUILDFORD, SURREY, GU1,
|
Company Registration Number
08084565
Private Limited Company
Dissolved Dissolved 2016-12-16 |
Company Name | |
---|---|
EQ CREATE LTD | |
Legal Registered Office | |
GUILDFORD SURREY | |
Company Number | 08084565 | |
---|---|---|
Date formed | 2012-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-11-30 | |
Date Dissolved | 2016-12-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 04:53:53 |
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 |
---|---|---|
KATIE WADEY |
||
RICHARD WADEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VIRGINIA CHRISTINE BROWN |
Director | ||
ANDREW FRANK BOLTER |
Director | ||
ANA SABINO-CRAIG |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2016 TO 30/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM GREEN DENE COTTAGE HONEYSUCKLE BOTTOM EAST HORSLEY SURREY KT24 5TD | |
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 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS KATIE WADEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIRGINIA BROWN | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WADEY / 18/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2014 FROM GREEN DENE CTTAGE HONEYSUCKLE BOTTOM EAST HORSLEY SURREY KT24 5TD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 2 PURKISS CLOSE WOODLANDS HAMPSHIRE SO40 7HS ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 40 FEATHERSTONE STREET LONDON EC1Y 8RE ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANA SABINO-CRAIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLTER | |
AP01 | DIRECTOR APPOINTED MS VIRGINIA CHRISTINE BROWN | |
AP01 | DIRECTOR APPOINTED MR RICHARD WADEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 25/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANK BOLTER / 11/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANA SABINO-CRAIG / 11/06/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2013 FROM HEDDON HOUSE 149 - 151 REGENT STREET LONDON W1B 4JD ENGLAND | |
AA01 | CURRSHO FROM 31/05/2013 TO 31/03/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-08-05 |
Notices to Creditors | 2015-12-29 |
Appointment of Liquidators | 2015-12-29 |
Resolutions for Winding-up | 2015-12-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59112 - Video production activities
|
|
|
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 EQ CREATE LTD
Cash Bank In Hand | 2012-05-25 | £ 100 |
---|---|---|
Shareholder Funds | 2012-05-25 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59112 - Video production activities) as EQ CREATE LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | EQ CREATE LTD | Event Date | 2016-08-03 |
Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act 1986, that a Final Meeting of the members will be held on 6 September 2016 at 11.00 am at the offices of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT for the purpose of having an account laid before them and to receive the report of the Liquidators showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 15 December 2015. Office Holder details: Dermot Coakley, (IP No. 6824) and Michael Bowell, (IP No. 7671) both of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT For further details contact: The Joint Liquidators, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk, Alternative contact: Shaun Walker. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | EQ CREATE LTD | Event Date | 2015-12-15 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended), that the Liquidators intend to make a distribution to the creditors of the above named company, which is being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named company are required on or before 16 February 2016 to send their names and addresses along with descriptions and full particulars of their debts or claims to the Liquidators at the address shown below: 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. The Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an only or final distribution to creditors who have submitted claims by 16 February 2016. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution or any other distribution made before his debt was proved. No further public advertisement of invitation to prove debts will be given. Note: The Directors of the Company have made a Statutory Declaration of Solvency and all known creditors have been or will be paid in full. Date of Appointment: 15 December 2015 . Office Holder details: Dermot Coakley , (IP No. 6824) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT and Michael Bowell , (IP No. 7671) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT . For further details contact: Joint Liquidators, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EQ CREATE LTD | Event Date | 2015-12-15 |
Dermot Coakley , (IP No. 6824) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT and Michael Bowell , (IP No. 7671) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT . : For further details contact: Joint Liquidators, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EQ CREATE LTD | Event Date | 2015-12-15 |
By written resolutions of the Members dated on 15 December 2015 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily, and that Dermot Coakley , (IP No. 6824) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT and Michael Bowell , (IP No. 7671) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, to act jointly and severally. For further details contact: Joint Liquidators, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk | |||
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. |