Liquidation
Company Information for 1ST EQUITY LIMITED
THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
1ST EQUITY LIMITED | ||
Legal Registered Office | ||
THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS Other companies in S11 | ||
Previous Names | ||
|
Company Number | 05259071 | |
---|---|---|
Company ID Number | 05259071 | |
Date formed | 2004-10-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2009 | |
Account next due | 31/10/2010 | |
Latest return | 14/10/2010 | |
Return next due | 11/11/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 12:41:23 |
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 | ||
---|---|---|---|---|
![]() |
1ST EQUITY FUNDING LLC | 1 MAIDEN LANE, 5TH FLOOR Queens NEW YORK NY 10038 | Active | Company formed on the 2009-04-08 |
![]() |
1ST EQUITY PARTNERS, LTD. | 1800 W LITTLETON BLVD LITTLETON CO 80120 | Delinquent | Company formed on the 2003-12-02 |
![]() |
1st Equity LLC | 4155 E Jewell Ave-Ste 225 Denver CO 80222 | Delinquent | Company formed on the 2005-06-28 |
![]() |
1st Equity Appraisal Service LLC | 14704 Featherstone Rd Woodbridge VA 22191 | Active | Company formed on the 2014-08-06 |
![]() |
1ST EQUITY PARTNERS FUND | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Dissolved | Company formed on the 2002-01-04 |
![]() |
1ST EQUITY FINANCIAL GROUP, LLC | NV | Permanently Revoked | Company formed on the 2005-05-17 |
![]() |
1ST EQUITY INVESTMENTS, INC. | 320 EAST CHARLESTON #204-243 LAS VEGAS NV 89104 | Permanently Revoked | Company formed on the 2005-05-25 |
![]() |
1ST EQUITY PTE. LTD. | SIMEI RISE Singapore 528801 | Active | Company formed on the 2008-09-13 |
1ST EQUITY TITLE - ALLEN LLC | 81001 OVERSEAS HIGHWAY ISLAMORADA FL 33036 | Inactive | Company formed on the 2004-06-28 | |
1ST EQUITY CAPITAL FUNDING, INC. | 850 VILLAGE LAKE TERRACE NORTH ST. PETERSBURG FL 33716 | Inactive | Company formed on the 2012-09-24 | |
1ST EQUITY SOLUTIONS, LLC | 99 SE MIZNER BLVD BOCA RATON FL 33432 | Inactive | Company formed on the 2007-06-18 | |
1ST EQUITY REALTORS INC. | 1840 SW 22ND ST. MIAMI FL 33145 | Inactive | Company formed on the 2004-06-01 | |
1ST EQUITY FUNDING, INC. | 4201 W. CYPRESS ST., STE. M TAMPA FL 33607 | Inactive | Company formed on the 1995-09-01 | |
1ST EQUITY MORTGAGE, LLC | 11374 NW 53RD LANE DORAL FL 33178 | Inactive | Company formed on the 2016-09-27 | |
1ST EQUITY TITLE OF THE KEYS, LLC | 81001 OVERSEAS HIGHWAY ISLAMORADA FL 33036 | Inactive | Company formed on the 2003-08-20 | |
1ST EQUITY BUILDERS, LLC | 528 Park North Court Winter Park FL 32789 | Inactive | Company formed on the 2004-10-22 | |
1ST EQUITY TITLE - FLORIDA, LLC | 81001 OVERSEAS HIGHWAY ISLAMORADA FL 33036 | Inactive | Company formed on the 2004-07-15 | |
1ST EQUITY CAPITAL REALTY, INC. | 850 VILLAGE LAKE TERRACE NORTH ST. PETERSBURG FL 33716 | Inactive | Company formed on the 2014-04-02 | |
1ST EQUITY GROUP LLC | 32309 OAK CANOPY DRIVE SORRENTO FL 32776 | Inactive | Company formed on the 2007-09-28 | |
1ST EQUITY TRUCKERS & HAULERS INC | 14699 NE 18 AVE MIAMI FL 33181 | Inactive | Company formed on the 2006-02-27 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN BRIDGE |
Director | ||
SHARON ANN RONALD |
Company Secretary | ||
DAVID ALISON |
Director | ||
MATTHEW DAVID LYNES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTEGRA PROFIT MANAGEMENT LTD | Director | 2008-10-28 | CURRENT | 2008-03-03 | Dissolved 2013-09-05 | |
1ST GROUP HOLDINGS LIMITED | Director | 2007-07-24 | CURRENT | 2007-07-24 | Dissolved 2013-08-15 | |
1ST MORTGAGE SOLUTIONS UK LIMITED | Director | 1999-05-18 | CURRENT | 1999-05-18 | Dissolved 2013-08-15 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-18 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2017-10-21 | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/10/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/04/2016 | |
2.24B | Administrator's progress report to 2016-04-10 | |
2.24B | Administrator's progress report to 2015-10-10 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2015-04-10 | |
2.24B | Administrator's progress report to 2014-10-10 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2014-04-10 | |
2.24B | Administrator's progress report to 2013-10-10 | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.39B | Notice of vacation of office by administrator | |
2.24B | Administrator's progress report to 2013-04-10 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2013-04-27 | |
2.24B | Administrator's progress report to 2012-12-02 | |
2.24B | Administrator's progress report to 2012-04-27 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2011-12-02 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM VALLIS HOUSE 57 VALLIS ROAD FROME SOMERSET BA11 3EG | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHARON RONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BRIDGE | |
LATEST SOC | 07/01/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN BRIDGE | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JONES / 05/11/2009 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID ALISON | |
363a | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/01/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
CERTNM | COMPANY NAME CHANGED JANDEL PROPERTIES LIMITED CERTIFICATE ISSUED ON 19/05/06 | |
363a | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/11/05 FROM: VALLIS HOUSE, 57 VALLIS ROAD FROME SOMERSET BA11 3EG | |
287 | REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 21 KING STREET FROME SOMERSET BA11 1BJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-06-26 |
Appointment of Administrators | 2011-06-13 |
Petitions to Wind Up (Companies) | 2011-04-07 |
Court | Judge | Date | Case Number | Case Title | ||||
---|---|---|---|---|---|---|---|---|
COMMERCIAL AND ADMIRALTY COURT | MR JUSTICE ANDREW SMITH | 2014-1355 | 1st Equity Limited v Bank of Scotland | |||||
|
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.15 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 4534 - Other building installation
The top companies supplying to UK government with the same SIC code (4534 - Other building installation) as 1ST EQUITY LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | 1ST EQUITY LIMITED | Event Date | 2018-06-26 |
Name of Company: 1ST EQUITY LIMITED Company Number: 05259071 Nature of Business: Financial Services Registered office: Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9P… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | 1ST EQUITY LIMITED | Event Date | 2011-06-03 |
In the Leeds District Registry case number 703 Lisa Jane Hogg (IP No 9037 ) and Claire Louise Foster (IP No 9423 ) Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS . Telephone: 0114 2356780. Alternative person to contact: Karis Hodgkinson. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | 1ST EQUITY LIMITED | Event Date | 2011-03-06 |
In the High Court of Justice (Chancery Division) Companies Court case number 1606 A Petition to wind up the above-named Company, Registration Number 05259071, of Vallis House, 57 Vallis Road, Frome, Somerset BA11 3EG , presented on 6 March 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 20 April 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 April 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731 . (Ref SLR 1509013/37/W.) : | |||
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. |