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

EQUATREK (UK) LIMITED

MANCHESTER, M3,
Company Registration Number
04720771
Private Limited Company
Dissolved

Dissolved 2015-11-25

Company Overview

About Equatrek (uk) Ltd
EQUATREK (UK) LIMITED was founded on 2003-04-02 and had its registered office in Manchester. The company was dissolved on the 2015-11-25 and is no longer trading or active.

Key Data
Company Name
EQUATREK (UK) LIMITED
 
Legal Registered Office
MANCHESTER
M3
Other companies in ST3
 
Previous Names
TAMAR (BRANDESBURTON) LIMITED25/02/2004
TAYMAR (BRANDESBURTON) LIMITED09/04/2003
Filing Information
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 04:31:53
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 EQUATREK (UK) LIMITED

Current Directors
Officer Role Date Appointed
HAZEL GREEN
Company Secretary 2003-04-02
DAVID JOSEPH UNWIN
Director 2003-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2003-04-02 2003-04-02
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2003-04-02 2003-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAZEL GREEN WD WINDOWS LIMITED Company Secretary 2009-09-28 CURRENT 2009-03-17 Dissolved 2017-06-21
HAZEL GREEN MARRINGTON RECLAMATION LIMITED Company Secretary 2009-09-01 CURRENT 1985-12-05 Liquidation
HAZEL GREEN BRADNOR INVESTMENTS LIMITED Company Secretary 2009-05-01 CURRENT 2009-03-27 Liquidation
HAZEL GREEN BRITANNIA LAND (DERBY) LIMITED Company Secretary 2007-09-05 CURRENT 2007-09-05 Dissolved 2015-11-26
HAZEL GREEN BRITANNIA MANAGEMENT SERVICES LIMITED Company Secretary 2006-10-01 CURRENT 2005-12-02 Dissolved 2015-11-25
HAZEL GREEN ENVIROPOWER SUPPLIES LIMITED Company Secretary 2006-09-04 CURRENT 2006-09-04 Liquidation
HAZEL GREEN STANTON RECYCLED AGGREGATES LIMITED Company Secretary 2005-01-27 CURRENT 2005-01-27 Dissolved 2014-11-20
HAZEL GREEN NORBURY SPECIALIST CONTRACTS LTD. Company Secretary 2003-01-20 CURRENT 2000-07-28 Dissolved 2016-10-19
HAZEL GREEN ANNESLEY DEVELOPMENTS LIMITED Company Secretary 2002-05-01 CURRENT 2002-04-11 Dissolved 2017-02-16
HAZEL GREEN TAMAR GROUP LIMITED Company Secretary 2001-09-01 CURRENT 1991-06-19 Liquidation
DAVID JOSEPH UNWIN BRITANNIA MANAGEMENT SERVICES LIMITED Director 2009-03-16 CURRENT 2005-12-02 Dissolved 2015-11-25
DAVID JOSEPH UNWIN BRITANNIA LAND (DERBY) LIMITED Director 2007-09-05 CURRENT 2007-09-05 Dissolved 2015-11-26
DAVID JOSEPH UNWIN LONDON AND MIDDLE EASTERN GROUP LIMITED Director 2005-01-27 CURRENT 2005-01-27 Dissolved 2015-11-26
DAVID JOSEPH UNWIN NORBURY SPECIALIST CONTRACTS LTD. Director 2003-01-20 CURRENT 2000-07-28 Dissolved 2016-10-19

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
2015-11-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-254.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-06-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2015
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2015 FROM THE OLD BARN CAVERSWALL PARK CAVERSWALL LANE STOKE-ON-TRENT STAFFORDSHIRE ST3 6HP
2015-06-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-11LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR
2015-06-114.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-12-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2014
2014-06-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2014
2013-11-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2013
2013-05-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2013
2012-11-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2012
2012-05-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2012
2011-11-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2011
2011-06-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2011
2010-11-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2010
2010-06-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2010
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM LOWS LANE STANTON BY DALE ILKESTON DERBY D67 4QU
2009-05-274.20STATEMENT OF AFFAIRS/4.19
2009-05-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-05-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-25363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-14363(288)SECRETARY'S PARTICULARS CHANGED
2007-04-14363sRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2006-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-29363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-19363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-29225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2004-08-02363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-07-27287REGISTERED OFFICE CHANGED ON 27/07/04 FROM: TAMAR GROUP LTD NEWSTEAD ROAD ANNESLEY NOTTINGHAMSHIRE NG15 0AX
2004-02-25CERTNMCOMPANY NAME CHANGED TAMAR (BRANDESBURTON) LIMITED CERTIFICATE ISSUED ON 25/02/04
2004-02-14288bDIRECTOR RESIGNED
2004-02-14287REGISTERED OFFICE CHANGED ON 14/02/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL
2004-02-14288bSECRETARY RESIGNED
2003-12-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-05395PARTICULARS OF MORTGAGE/CHARGE
2003-04-17288aNEW DIRECTOR APPOINTED
2003-04-17288aNEW SECRETARY APPOINTED
2003-04-09CERTNMCOMPANY NAME CHANGED TAYMAR (BRANDESBURTON) LIMITED CERTIFICATE ISSUED ON 09/04/03
2003-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5114 - Agents in industrial equipment, etc.



Licences & Regulatory approval
We could not find any licences issued to EQUATREK (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-07
Fines / Sanctions
No fines or sanctions have been issued against EQUATREK (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-11-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of EQUATREK (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUATREK (UK) LIMITED
Trademarks
We have not found any records of EQUATREK (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUATREK (UK) 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 (5114 - Agents in industrial equipment, etc.) as EQUATREK (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EQUATREK (UK) 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 partyEQUATREK (UK) LIMITEDEvent Date2015-06-30
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUATREK (UK) 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 EQUATREK (UK) 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.