Company Information for EQUUSIT LIMITED
LEVEL Q SHERATON HOUSE SURTEES WAY, SURTEES BUSINESS PARK, STOCKTON-ON-TEES, TS18 3HR,
|
Company Registration Number
06638687
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
EQUUSIT LIMITED | ||
Legal Registered Office | ||
LEVEL Q SHERATON HOUSE SURTEES WAY SURTEES BUSINESS PARK STOCKTON-ON-TEES TS18 3HR Other companies in DL12 | ||
Previous Names | ||
|
Company Number | 06638687 | |
---|---|---|
Company ID Number | 06638687 | |
Date formed | 2008-07-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2021 | |
Account next due | 30/04/2023 | |
Latest return | 02/07/2015 | |
Return next due | 30/07/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB121165263 |
Last Datalog update: | 2023-06-05 12:13:16 |
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 | ||
---|---|---|---|---|
EQUUSITE LTD | SC369538: COMPANIES HOUSE DEFAULT ADDRESS EDINBURGH EH3 1FD | Active - Proposal to Strike off | Company formed on the 2009-12-02 |
Officer | Role | Date Appointed |
---|---|---|
DAWN TREVOR |
||
CHARLES JOHN MARK TREVOR |
||
DAWN TREVOR |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KEA109 KST LTD. | Director | 2016-07-14 | CURRENT | 2015-11-03 | Dissolved 2017-06-20 | |
KEA109 PHG LTD. | Director | 2016-07-14 | CURRENT | 2015-11-03 | Dissolved 2017-06-20 |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 21/02/23 FROM 101 Galgate Barnard Castle County Durham DL12 8ES | ||
REGISTERED OFFICE CHANGED ON 21/02/23 FROM Level Q Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR | ||
Voluntary liquidation Statement of affairs | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN TREVOR | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/07/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN TREVOR / 02/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN MARK TREVOR / 02/07/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAWN TREVOR on 2014-07-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/14 FROM 41 Galgate Barnard Castle Co Durham DL12 8EJ | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAWN MCCORMACK on 2013-08-24 | |
AP01 | DIRECTOR APPOINTED MRS DAWN TREVOR | |
CH01 | Director's details changed for Mr Charles John Mark Trevor on 2013-08-24 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Charles John Mark Trevor on 2012-07-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAWN MCCORMACK on 2012-07-02 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 12/10/2010 | |
CERTNM | COMPANY NAME CHANGED EQUUS I.T. LIMITED CERTIFICATE ISSUED ON 12/10/10 | |
AR01 | 02/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN MARK TREVOR / 02/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2023-02-15 |
Appointmen | 2023-02-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 9 |
MortgagesNumMortOutstanding | 0.40 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.14 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 15120 - Manufacture of luggage, handbags and the like, saddlery and harness
Creditors Due Within One Year | 2013-07-31 | £ 14,777 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 9,385 |
Provisions For Liabilities Charges | 2013-07-31 | £ 2,203 |
Provisions For Liabilities Charges | 2012-07-31 | £ 1,903 |
Creditors and other liabilities
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 EQUUSIT LIMITED
Cash Bank In Hand | 2013-07-31 | £ 6,410 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 8,033 |
Current Assets | 2013-07-31 | £ 7,267 |
Current Assets | 2012-07-31 | £ 8,658 |
Shareholder Funds | 2013-07-31 | £ 1,298 |
Shareholder Funds | 2012-07-31 | £ 6,885 |
Tangible Fixed Assets | 2013-07-31 | £ 11,011 |
Tangible Fixed Assets | 2012-07-31 | £ 9,515 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (15120 - Manufacture of luggage, handbags and the like, saddlery and harness) as EQUUSIT LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | EQUUSIT LIMITED | Event Date | 2023-02-15 |
Initiating party | Event Type | Appointmen | |
Defending party | EQUUSIT LIMITED | Event Date | 2023-02-15 |
Name of Company: EQUUSIT LIMITED Company Number: 06638687 Trading Name: Equus Leather Nature of Business: Manufacturing - Textiles and Clothing Registered office: LevelQ, Sheraton House, Surtees Way,… | |||
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. |