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

EQUINOX INTERNATIONAL LIMITED

30 Finsbury Square, London, EC2A 1AG,
Company Registration Number
02565339
Private Limited Company
Liquidation

Company Overview

About Equinox International Ltd
EQUINOX INTERNATIONAL LIMITED was founded on 1990-12-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Equinox International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EQUINOX INTERNATIONAL LIMITED
 
Legal Registered Office
30 Finsbury Square
London
EC2A 1AG
Other companies in KT11
 
Telephone01722 424000
 
Filing Information
Company Number 02565339
Company ID Number 02565339
Date formed 1990-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-06-30
Account next due 30/06/2021
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts DORMANT
Last Datalog update: 2022-09-16 12:01:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUINOX INTERNATIONAL 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.
Companies with same name EQUINOX INTERNATIONAL LIMITED
The following companies were found which have the same name as EQUINOX INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EQUINOX INTERNATIONAL INC 39 HANCOCK PL Nassau VALLEY STREAM NY 11580 Active Company formed on the 2013-09-30
EQUINOX INTERNATIONAL CORPORATION 3654 N RANCHO DR STE 102 LAS VEGAS NV 89130-3179 Permanently Revoked Company formed on the 1991-09-18
EQUINOX INTERNATIONAL L.L.C. 848 N RAINBOW BLVD LAS VEGAS NV 89107 Active Company formed on the 2013-10-25
EQUINOX INTERNATIONAL PRIVATE LIMITED # 2120 SECTOR 35C CHANDIGARH Chandigarh 160036 ACTIVE Company formed on the 2012-12-10
EQUINOX INTERNATIONAL PTY LTD QLD 4053 Active Company formed on the 2016-04-15
EQUINOX INTERNATIONAL PETROLEUM CONSULTANTS PTE. LTD. GOLDHILL PLAZA Singapore 308900 Active Company formed on the 2016-08-30
EQUINOX INTERNATIONAL LIMITED Unknown Company formed on the 2016-02-29
Equinox International Sales Corporation 5208 Miles St Oakland CA 94618 FTB Suspended Company formed on the 1977-08-15
Equinox International Inc. 337 N Vineyard, 4th Floor,Suite #25 Ontario CA 91764 Active Company formed on the 2014-10-10
EQUINOX INTERNATIONAL LIMITED Active Company formed on the 2008-06-27
EQUINOX INTERNATIONAL LIMITED Dissolved Company formed on the 1995-09-21
Equinox International Direct Limited Active Company formed on the 2017-03-24
EQUINOX INTERNATIONAL, INC. 1213 FALLS BLVD. FT. LAUDERDALE FL 33327 Inactive Company formed on the 1996-04-23
EQUINOX INTERNATIONAL, INC. 235 S. COUNTY ROAD PALM BEACH FL 33480 Inactive Company formed on the 1977-10-21
EQUINOX INTERNATIONAL, LLC 1732 MARGARET STREET JACKSONVILLE FL 32204 Active Company formed on the 2013-10-22
EQUINOX INTERNATIONAL TRADE CONSULTING LTD British Columbia Dissolved Company formed on the 2017-12-11
EQUINOX INTERNATIONAL HOLDINGS LIMITED 29 NORTH AUDLEY STREET LONDON W1K 6WY Active Company formed on the 2018-06-28
EQUINOX INTERNATIONAL CORPORATION Delaware Unknown
EQUINOX INTERNATIONAL CONSULTING LLC Delaware Unknown
EQUINOX INTERNATIONAL MANAGEMENT INC Delaware Unknown

Company Officers of EQUINOX INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
MORAG HALE
Company Secretary 2010-07-02
NEIL MURDOCH
Director 2013-04-02
ANDREW ROBERTS
Director 2016-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY ANDREW KING
Director 2001-03-13 2016-06-30
DENNIS PARKER
Director 2009-07-15 2013-04-02
COLIN JOSEPH FAIRMAN
Company Secretary 1999-08-06 2010-07-02
LESLIE BENT
Director 2006-01-16 2009-07-16
CHRISTOPHER KENNETH FORD
Director 2004-10-04 2006-05-04
WILLIAM SONES WOOF
Director 1999-02-19 2004-10-04
PETER BURKE
Director 2001-03-13 2004-03-20
KEITH THOMAS WINTERTON
Director 1991-12-05 2003-11-30
SHAUN HUSSEY
Director 1993-04-07 2001-03-13
ROBERT P LAHRE
Director 1999-02-19 2001-03-13
SHAUN HUSSEY
Company Secretary 1993-04-07 1999-08-06
CHRISTOPHER KENNETH FORD
Director 1992-04-16 1999-02-19
STEPHEN DAVID KIRK
Director 1995-01-01 1999-02-19
JON PETER PITHER
Director 1992-04-16 1999-02-19
NIGEL SEAN SYKES-THOMPSON
Director 1992-04-16 1999-02-19
PETER ROBERT RICHARDSON
Company Secretary 1991-12-05 1993-04-07
PETER ROBERT RICHARDSON
Director 1991-12-05 1993-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL MURDOCH AMARI COPPER ALLOYS LIMITED Director 2013-04-02 CURRENT 2010-12-13 Active
ANDREW ROBERTS AMARI METALS DC PENSION TRUSTEES LIMITED Director 2016-09-01 CURRENT 2003-07-02 Active
ANDREW ROBERTS AMARI METALS PENSION TRUSTEES LIMITED Director 2016-09-01 CURRENT 1998-07-14 Active
ANDREW ROBERTS WILTON MELTING 3 LIMITED Director 2016-02-22 CURRENT 1997-11-04 Dissolved 2016-07-12
ANDREW ROBERTS RIGHTON PENSION TRUST LIMITED Director 2016-02-22 CURRENT 1985-08-21 Dissolved 2016-08-30
ANDREW ROBERTS TESTCO LIMITED Director 2016-02-22 CURRENT 1973-05-24 Active
ANDREW ROBERTS LASER PROFILES LIMITED Director 2016-02-22 CURRENT 2000-08-15 Active
ANDREW ROBERTS AMARI PRECISION TUBES LIMITED Director 2016-02-22 CURRENT 2010-07-26 Active
ANDREW ROBERTS ENFIELD TUBES LIMITED Director 2016-02-22 CURRENT 2014-11-17 Active
ANDREW ROBERTS PERKINS DISTRIBUTION LIMITED Director 2016-02-22 CURRENT 1999-06-29 Active
ANDREW ROBERTS S.S.E. PIPEFITTINGS LIMITED Director 2016-02-22 CURRENT 2000-08-17 Active
ANDREW ROBERTS SUPAFLO ENGINEERING LIMITED Director 2016-02-22 CURRENT 2000-09-12 Active
ANDREW ROBERTS METALFIN LIMITED Director 2016-02-22 CURRENT 2012-04-11 Active
ANDREW ROBERTS COLE AND SWALLOW MATERIALS LIMITED Director 2016-02-22 CURRENT 1984-12-13 Liquidation
ANDREW ROBERTS AMARI METALS LIMITED Director 2016-02-22 CURRENT 1986-05-27 Active
ANDREW ROBERTS AALCO METALS LIMITED Director 2016-02-22 CURRENT 1998-04-23 Active
ANDREW ROBERTS JM DURBIN LIMITED Director 2016-02-22 CURRENT 2006-03-24 Active
ANDREW ROBERTS AMARI AEROSPACE LIMITED Director 2016-02-22 CURRENT 2007-08-03 Liquidation
ANDREW ROBERTS AMARI METALS CHINA LIMITED Director 2016-02-22 CURRENT 2007-12-04 Active
ANDREW ROBERTS COBHAM ALUMINIUM & STAINLESS HOLDINGS LIMITED Director 2016-02-22 CURRENT 2011-02-25 Active
ANDREW ROBERTS AERO METALS ALLIANCE UK LIMITED Director 2016-02-22 CURRENT 2014-11-12 Active
ANDREW ROBERTS RIGHTON & BLACKBURNS LIMITED Director 2016-02-22 CURRENT 1916-03-27 Active
ANDREW ROBERTS WILSONS LIMITED Director 2016-02-22 CURRENT 1986-08-20 Active
ANDREW ROBERTS DURBIN METAL INDUSTRIES LIMITED Director 2016-02-22 CURRENT 1982-04-28 Active
ANDREW ROBERTS GOULD ALLOYS LTD Director 2016-02-22 CURRENT 1984-10-11 Active
ANDREW ROBERTS CASHMORES METALS LIMITED Director 2016-02-22 CURRENT 1973-10-26 Active
ANDREW ROBERTS BLACKBURNS METALS LIMITED Director 2016-02-22 CURRENT 2003-01-09 Active
ANDREW ROBERTS AMARI COPPER ALLOYS LIMITED Director 2016-02-22 CURRENT 2010-12-13 Active

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
2022-06-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-04-27Voluntary liquidation Statement of receipts and payments to 2022-03-16
2022-04-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-16
2021-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/21 FROM 1020 Eskdale Road Winnersh Wokingham RG41 5TS
2021-05-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-16
2020-12-24600Appointment of a voluntary liquidator
2020-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-04-22AD02Register inspection address changed to Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP
2020-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/20 FROM Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP England
2020-04-16LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-17
2020-04-16LIQ01Voluntary liquidation declaration of solvency
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MURDOCH
2019-09-27AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-08-20PSC05Change of details for Amari Metals Limited as a person with significant control on 2018-07-01
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS MORAG HALE on 2018-10-01
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM 25 High Street Cobham Surrey KT11 3DH
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-03-21PSC02Notification of Amari Metals Limited as a person with significant control on 2016-04-06
2018-03-21PSC09Withdrawal of a person with significant control statement on 2018-03-21
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 890833
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2016-10-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ANDREW KING
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 890833
2016-06-24AR0123/06/16 ANNUAL RETURN FULL LIST
2016-02-23AP01DIRECTOR APPOINTED MR ANDRREW ROBERTS
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 890833
2015-12-07AR0105/12/15 ANNUAL RETURN FULL LIST
2015-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2015-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025653390011
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2015-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 025653390011
2015-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 890833
2014-12-05AR0105/12/14 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 890833
2013-12-05AR0105/12/13 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-02AP01DIRECTOR APPOINTED MR NEIL MURDOCH
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS PARKER
2012-12-05AR0105/12/12 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-02-17RES01ADOPT ARTICLES 15/02/2012
2011-12-07AR0105/12/11 FULL LIST
2011-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MS MORAG THORPE / 25/11/2011
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-12-06AR0105/12/10 FULL LIST
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS PARKER / 06/12/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANDREW KING / 06/12/2010
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-07TM02APPOINTMENT TERMINATED, SECRETARY COLIN FAIRMAN
2010-07-06AP03SECRETARY APPOINTED MS MORAG THORPE
2010-07-06TM02APPOINTMENT TERMINATED, SECRETARY COLIN FAIRMAN
2009-12-08AR0105/12/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS PARKER / 05/12/2009
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-04287REGISTERED OFFICE CHANGED ON 04/09/2009 FROM THE HERSHAM CENTRE, HERSHAM GREEN, HERSHAM SURREY KT12 4HP
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR LESLIE BENT
2009-07-15288aDIRECTOR APPOINTED MR DENNIS ARTHUR PARKER
2008-12-22363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-20287REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 1 CASTLE GATE BUSINESS PARK PORTWAY OLD SARUM SALISBURY WILTSHIRE SP4 6QX
2007-12-12363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-07363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-12288bDIRECTOR RESIGNED
2006-01-24363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2006-01-23288aNEW DIRECTOR APPOINTED
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-23363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-12-03ELRESS386 DISP APP AUDS 29/11/04
2004-12-03ELRESS366A DISP HOLDING AGM 29/11/04
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-12288aNEW DIRECTOR APPOINTED
2004-10-12288bDIRECTOR RESIGNED
2004-08-11288bDIRECTOR RESIGNED
2003-12-24363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-12-12288bDIRECTOR RESIGNED
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-14RES12VARYING SHARE RIGHTS AND NAMES
2003-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-17RES12VARYING SHARE RIGHTS AND NAMES
2003-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-11363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-11-26288cDIRECTOR'S PARTICULARS CHANGED
2002-10-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-17AUDAUDITOR'S RESIGNATION
2001-12-14363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-15395PARTICULARS OF MORTGAGE/CHARGE
2001-04-05288bDIRECTOR RESIGNED
2001-04-03288bDIRECTOR RESIGNED
2001-03-21288aNEW DIRECTOR APPOINTED
2001-03-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores




Licences & Regulatory approval
We could not find any licences issued to EQUINOX INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-04-01
Appointment of Liquidators2020-04-01
Notices to Creditors2020-04-01
Fines / Sanctions
No fines or sanctions have been issued against EQUINOX INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-05 Satisfied LLOYDS BANK PLC
DEBENTURE 2012-07-31 Satisfied BANK OF AMERICA, N.A., LONDON BRANCH (THE UK SECURITY TRUSTEE)
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-06-24 Satisfied LLOYDS TSB BANK PLC
SUPPLEMENTAL DEED, SUPPLEMENTAL TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 23 MAY 1998 2001-06-15 Satisfied BANK OF AMERICA (THE "SECURITY TRUSTEE")
DEBENTURE 1999-01-22 Satisfied AVESTA SHEFFIELD DISTRIBUTION LIMITED
DEBENTURE 1999-01-22 Satisfied 3I PLC
ASSIGNMENT AND CHARGE 1996-08-20 Satisfied BANK AUSTRIA AG
MEMORANDUM OF PLEDGE 1996-08-20 Satisfied BANK AUSTRIA AG
MEMORANDUM OF PLEDGE 1995-05-30 Satisfied BANK AUSTRIA AG
ASSIGNMENT AND CHARGE 1995-05-30 Satisfied BANK AUSTRIA AG
DEBENTURE 1992-04-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of EQUINOX INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of EQUINOX INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUINOX INTERNATIONAL 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 (46720 - Wholesale of metals and metal ores) as EQUINOX INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EQUINOX INTERNATIONAL 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.
Import/Export of Goods
Goods imported/exported by EQUINOX INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0072081000Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, in coils, simply hot-rolled, not clad, plated or coated, with patterns in relief directly due to the rolling process
2016-06-0072181000Steel, stainless, in ingots and other primary forms (excl. waste and scrap in ingot form, and products obtained by continuous casting)
2016-06-0072282099Bars and rods of silico-manganese stee, of square or other than rectangular cross-section, only cold-formed or cold-finished, incl. further worked, or hot-rolled and further worked (excl. hot-rolled, hot drawn or extruded, not further worked than clad, semi-finished products, flat-rolled products and hot-rolled bars and rods in irregularly wound coils)
2016-06-0072085299Flat-rolled products of iron or non-alloy steel, of a width of < 2.050 mm but >= 600 mm, not in coils, simply hot-rolled, not clad, plated or coated, of a thickness of >= 4,75 mm but <= 10 mm, without patterns in relief (excl. rolled on four faces or in a closed bow pass of a width <= 1.250 mm)
2016-05-0072081000Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, in coils, simply hot-rolled, not clad, plated or coated, with patterns in relief directly due to the rolling process
2016-04-0072081000Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, in coils, simply hot-rolled, not clad, plated or coated, with patterns in relief directly due to the rolling process
2016-03-0072081000Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, in coils, simply hot-rolled, not clad, plated or coated, with patterns in relief directly due to the rolling process
2016-01-0072
2016-01-0072081000Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, in coils, simply hot-rolled, not clad, plated or coated, with patterns in relief directly due to the rolling process
2016-01-0072089080Flat-rolled products of iron or steel, of a width >= 600 mm, hot-rolled and further worked, but not clad, plated or coated, non-perforated
2015-09-0072
2013-07-0172
2013-07-0172199080Flat-rolled products of stainless steel, of a width of >= 600 mm, hot-rolled or cold-rolled "cold-reduced" and further worked, non-perforated
2012-07-0172193410Flat-rolled products of stainless steel, of a width of >= 600 mm, not further worked than cold-rolled "cold-reduced", of a thickness of >= 0,5 mm but <= 1 mm, containing by weight >= 2,5% nickel
2012-06-0172193310Flat-rolled products of stainless steel, of a width of >= 600 mm, not further worked than cold-rolled "cold-reduced", of a thickness of > 1 mm but < 3 mm, containing by weight >= 2,5% nickel
2011-03-0172

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyEQUINOX INTERNATIONAL LIMITEDEvent Date2020-03-17
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 17 March 2020 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Andrew Roberts, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEQUINOX INTERNATIONAL LIMITEDEvent Date2020-03-17
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeNotices to Creditors
Defending partyEQUINOX INTERNATIONAL LIMITEDEvent Date2020-03-17
Final Date For Submission: 8 May 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUINOX INTERNATIONAL 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 INTERNATIONAL 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.