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

EQUINOX HANDBAGS LIMITED

BRIGHTON, EAST SUSSEX, BN1 4EA,
Company Registration Number
02685794
Private Limited Company
Dissolved

Dissolved 2017-05-16

Company Overview

About Equinox Handbags Ltd
EQUINOX HANDBAGS LIMITED was founded on 1992-02-10 and had its registered office in Brighton. The company was dissolved on the 2017-05-16 and is no longer trading or active.

Key Data
Company Name
EQUINOX HANDBAGS LIMITED
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
BN1 4EA
Other companies in BN43
 
Filing Information
Company Number 02685794
Date formed 1992-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-05-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 05:58:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUINOX HANDBAGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRADSHAW TAX SERVICES LTD   C P BOOKKEEPING (SUSSEX) LIMITED   FIFTH ELEMENT ACCOUNTANTS BRIGHTON LIMITED   NKCL LTD   THE BOOKKEEPING LADIES LIMITED   SC 05674450 LIMITED   WINCROFT PRATT 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 EQUINOX HANDBAGS LIMITED

Current Directors
Officer Role Date Appointed
SYLVIA VALERIE MITCHELL
Company Secretary 2000-11-23
SYLVIA VALERIE MITCHELL
Director 2015-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVIA VALERIE MITCHELL
Director 2015-07-15 2015-07-21
IAN HENDERSON MITCHELL
Director 1992-02-05 2015-07-15
IAN HENDERSON MITCHELL
Company Secretary 1992-02-05 2000-11-23
SYLVIA VALERIE MITCHELL
Director 1992-02-05 2000-11-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-02-05 1992-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SYLVIA VALERIE MITCHELL SIRCO LEATHERWARES LIMITED Company Secretary 1994-01-31 CURRENT 1973-09-26 Dissolved 2017-12-07
SYLVIA VALERIE MITCHELL SIRCO LEATHERWARES LIMITED Director 2015-06-18 CURRENT 1973-09-26 Dissolved 2017-12-07

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
2017-05-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-02-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/01/2017
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2016 FROM C/O GIBSON APPLEBY 1 - 3 SHIP STREET SHOREHAM-BY-SEA WEST SUSSEX BN43 5DH
2016-08-094.70DECLARATION OF SOLVENCY
2016-08-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-09LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-094.70DECLARATION OF SOLVENCY
2016-08-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-09LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-01AA30/06/15 TOTAL EXEMPTION SMALL
2016-07-19AA01CURRSHO FROM 30/11/2015 TO 30/06/2015
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-18AR0110/02/16 FULL LIST
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA MITCHELL
2015-08-04AP01DIRECTOR APPOINTED MRS SYLVIA VALERIE MITCHELL
2015-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN MITCHELL
2015-07-20AP01DIRECTOR APPOINTED MRS SYLVIA VALERIE MITCHELL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-19AR0110/02/15 FULL LIST
2014-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-19AR0110/02/14 FULL LIST
2013-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-02-14AR0110/02/13 FULL LIST
2012-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-02-21AR0110/02/12 FULL LIST
2011-03-11AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-02-23AR0110/02/11 FULL LIST
2010-03-15AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-02-15AR0110/02/10 FULL LIST
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM C/O GIBSON APPLEBY, BLENHEIM HOUSE, 120 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1AU
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM, C/O GIBSON APPLEBY, BLENHEIM, HOUSE, 120 CHURCH STREET, BRIGHTON, EAST SUSSEX, BN1 1AU
2009-03-20AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-02-20363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-03-11AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-02-27363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-03-07363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-03-05AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-03-08AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-02-16363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-02-16287REGISTERED OFFICE CHANGED ON 16/02/06 FROM: BLENHEIM HOUSE 120 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1AU
2006-02-16287REGISTERED OFFICE CHANGED ON 16/02/06 FROM: BLENHEIM HOUSE, 120 CHURCH STREET, BRIGHTON, EAST SUSSEX BN1 1AU
2005-05-23AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-03-15363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-07-01AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-02-19363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-02-21363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2003-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-02-20363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2002-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-07-18AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-02-16363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-12-20288bSECRETARY RESIGNED
2000-12-20288aNEW SECRETARY APPOINTED
2000-12-20288bDIRECTOR RESIGNED
2000-03-08AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-02-17363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-03-15AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-02-24363sRETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS
1998-04-18AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-20363sRETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS
1997-04-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-30363sRETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS
1997-02-17AAFULL ACCOUNTS MADE UP TO 30/11/96
1996-09-10AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-04-13363sRETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS
1996-01-11287REGISTERED OFFICE CHANGED ON 11/01/96 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
1996-01-11287REGISTERED OFFICE CHANGED ON 11/01/96 FROM: ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER
1995-09-05AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-03-07363xRETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS
1994-12-09287REGISTERED OFFICE CHANGED ON 09/12/94 FROM: THE OFFICES OF BRENNER CASH WALMAR HOUSE 288 REGENT STREET LONDON W1R 6AA
1994-12-09287REGISTERED OFFICE CHANGED ON 09/12/94 FROM: THE OFFICES OF BRENNER CASH, WALMAR HOUSE, 288 REGENT STREET, LONDON W1R 6AA
1994-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-04-13363sRETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS
1994-04-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1993-11-15DISS40STRIKE-OFF ACTION DISCONTINUED
1993-11-13363sRETURN MADE UP TO 10/02/93; FULL LIST OF MEMBERS
1993-10-05GAZ1FIRST GAZETTE
1993-05-11287REGISTERED OFFICE CHANGED ON 11/05/93 FROM: WENLOCK HOUSE 41 NORTH STREET BRIGHTON EAST SUSSEX BN1 1RH
1992-12-22225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11
1992-02-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1992-02-14288SECRETARY RESIGNED
1992-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EQUINOX HANDBAGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-16
Notices to Creditors2016-08-05
Resolutions for Winding-up2016-08-05
Appointment of Liquidators2016-08-05
Proposal to Strike Off1993-10-05
Fines / Sanctions
No fines or sanctions have been issued against EQUINOX HANDBAGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EQUINOX HANDBAGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.429
MortgagesNumMortOutstanding0.799
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.639

This shows the max and average number of mortgages for companies with the same SIC code of 46499 - Wholesale of household goods (other than musical instruments) not elsewhere classified

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30

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 EQUINOX HANDBAGS LIMITED

Intangible Assets
Patents
We have not found any records of EQUINOX HANDBAGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUINOX HANDBAGS LIMITED
Trademarks
We have not found any records of EQUINOX HANDBAGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUINOX HANDBAGS 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 (46499 - Wholesale of household goods (other than musical instruments) not elsewhere classified) as EQUINOX HANDBAGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EQUINOX HANDBAGS 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 TypeFinal Meetings
Defending partyEQUINOX HANDBAGS LIMITEDEvent Date2016-12-13
Notice is hereby given that the Joint Liquidators have summoned a Final Meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA on 31 January 2017 at 11.30 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA by no later than 12.00 noon on the business day prior to the day of the meeting. Date of appointment: 29 July 2016. Office Holder details: Sean Bucknall, (IP No. 18030) and Garry Lock, (IP No. 12670) both of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA For further details contact the Joint Liquidators on Tel: 01273 322400. Alternative contact: Edward Allingham, Email: edward.allingham@quantuma.com
 
Initiating party Event TypeNotices to Creditors
Defending partyEQUINOX HANDBAGS LIMITEDEvent Date2016-07-29
Notice is hereby given, pursuant to Rule 11.2(1A), of the Insolvency Rules 1986 that I, Sean Bucknall, the Joint Liquidator of the above-named Company, intend paying a first and final dividend to the unsecured creditors within 2 months of the last date for proving specified below. Creditors who have not already proved are required, on or before 29 August 2016 the last date for proving, to submit their proof of debt to me at Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Please note the last date for submitting a proof of debt is 29 August 2016. Date of Appointment: 29 July 2016 Office Holder details: Sean Bucknall , (IP No. 18030) and Garry Lock , (IP No. 12670) both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA . For further details contact: Chi Ho, Tel: 01273 322 413
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEQUINOX HANDBAGS LIMITEDEvent Date2016-07-29
At a General Meeting of the above-named Company, duly convened, and held at 20 Tyedean Road, Telscombe Cliffs, Peacehaven, BN10 7AU, on 29 July 2016 , at 11.00 am, the following resolutions were passed as a Special and Ordinary Resolution respectively: That the company be wound up voluntarily and that Sean Bucknall , (IP No. 18030) of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA and Garry Lock , (IP No. 12670) of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA be appointed as Joint Liquidators of the Company and that they act jointly and severally. For further details contact: Chi Ho, Tel: 01273 322 413
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEQUINOX HANDBAGS LIMITEDEvent Date2016-07-29
Sean Bucknall , (IP No. 18030) and Garry Lock , (IP No. 12670) both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA . : For further details contact: Chi Ho, Tel: 01273 322 413
 
Initiating party Event TypeProposal to Strike Off
Defending partyEQUINOX HANDBAGS LIMITEDEvent Date1993-10-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUINOX HANDBAGS 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 EQUINOX HANDBAGS 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.