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

EQUINOX SOLUTIONS THROUGH PARTNERSHIP LIMITED

GUILDFORD, SURREY, GU1,
Company Registration Number
02757799
Private Limited Company
Dissolved

Dissolved 2015-10-27

Company Overview

About Equinox Solutions Through Partnership Ltd
EQUINOX SOLUTIONS THROUGH PARTNERSHIP LIMITED was founded on 1992-10-21 and had its registered office in Guildford. The company was dissolved on the 2015-10-27 and is no longer trading or active.

Key Data
Company Name
EQUINOX SOLUTIONS THROUGH PARTNERSHIP LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
 
Previous Names
TDS DATACOM LTD12/06/1998
T.D.S. DATACOMM LIMITED28/02/1997
Filing Information
Company Number 02757799
Date formed 1992-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 1999-04-30
Date Dissolved 2015-10-27
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2016-02-03 01:31:32
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 EQUINOX SOLUTIONS THROUGH PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
NIGEL LAWRENCE JONES
Company Secretary 1994-04-25
ROBERT FREDERICK AIRD
Director 1992-11-20
DUNCAN TIMOTHY CROOK
Director 1994-04-25
STEVEN DUNWOODY
Director 1999-09-21
ANTHONY THOMAS PAGET HEADLAND
Director 1997-04-30
NIGEL LAWRENCE JONES
Director 1994-04-25
CAROLINE SAMANTHA STYLES
Director 2000-02-08
JONATHAN COURTNEY WITTS
Director 2000-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES CATHCART
Company Secretary 1992-11-20 1994-04-25
COMBINED NOMINEES LIMITED
Nominated Director 1992-10-21 1992-11-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-10-21 1992-11-20
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-10-21 1992-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL LAWRENCE JONES SET APART LIMITED Company Secretary 2007-09-05 CURRENT 2007-09-05 Dissolved 2015-11-10
NIGEL LAWRENCE JONES PORTUGAL PARADISE LIMITED Company Secretary 2004-08-06 CURRENT 2004-08-06 Active
NIGEL LAWRENCE JONES FARADAY DEVELOPMENT LIMITED Company Secretary 2004-06-25 CURRENT 2004-06-25 Active
NIGEL LAWRENCE JONES RENAISSANCE HABITAT LTD Company Secretary 2003-09-05 CURRENT 2003-04-01 Liquidation
ANTHONY THOMAS PAGET HEADLAND HEADLAND HOLDINGS LIMITED Director 2003-05-09 CURRENT 2003-05-09 Dissolved 2015-12-08
ANTHONY THOMAS PAGET HEADLAND P.T. NELOM LIMITED Director 1992-04-19 CURRENT 1935-06-29 Active - Proposal to Strike off
ANTHONY THOMAS PAGET HEADLAND THOS. P. HEADLAND LIMITED Director 1991-04-19 CURRENT 1963-05-31 Dissolved 2016-01-05
ANTHONY THOMAS PAGET HEADLAND HEADLAND ENGINEERING DEVELOPMENTS LIMITED Director 1991-04-19 CURRENT 1955-02-08 Active
NIGEL LAWRENCE JONES RESSANCE LAND NO 62 LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
NIGEL LAWRENCE JONES RESSANCE LAND NO 16 LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
NIGEL LAWRENCE JONES PAUW NO 1 LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
NIGEL LAWRENCE JONES RESSANCE LAND NO 52 LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
NIGEL LAWRENCE JONES THE ASHES (FARNHAM) MANAGEMENT COMPANY LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
NIGEL LAWRENCE JONES RESSANCE COMMERCIAL LIMITED Director 2017-08-29 CURRENT 2012-10-30 Active - Proposal to Strike off
NIGEL LAWRENCE JONES RESSANCE LAND NO 21 LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active
NIGEL LAWRENCE JONES HENWICK VIEW MANAGEMENT COMPANY LTD Director 2016-09-19 CURRENT 2016-09-19 Active
NIGEL LAWRENCE JONES MERCHANTS COURT (NEWBURY) MANAGEMENT COMPANY LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active
NIGEL LAWRENCE JONES PAUW NO 5 LIMITED Director 2014-07-10 CURRENT 2014-07-10 Live but Receiver Manager on at least one charge
NIGEL LAWRENCE JONES NEWBURY NEW BUILD LIMITED Director 2014-06-06 CURRENT 2014-06-06 Liquidation
NIGEL LAWRENCE JONES RESSANCE LAND NO 4 LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active - Proposal to Strike off
NIGEL LAWRENCE JONES PAUW NO 3 LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
NIGEL LAWRENCE JONES RESSANCE LAND NO 56 LIMITED Director 2013-09-04 CURRENT 2013-09-04 Active
NIGEL LAWRENCE JONES AURORA HOUSE LAND LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active - Proposal to Strike off
NIGEL LAWRENCE JONES CASTLE STREET FREEHOLD LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active
NIGEL LAWRENCE JONES GUARDIAN REALTY NO 1 LTD Director 2012-10-08 CURRENT 2012-10-08 Active
NIGEL LAWRENCE JONES HAUW LIMITED Director 2011-07-29 CURRENT 2011-07-29 Liquidation
NIGEL LAWRENCE JONES GUARDIAN REALTY NO 2 LTD Director 2011-07-29 CURRENT 2011-07-29 Active
NIGEL LAWRENCE JONES RESSANCE LAND NO 1 LIMITED Director 2011-07-28 CURRENT 2011-07-28 Dissolved 2015-11-10
NIGEL LAWRENCE JONES RESSANCE LAND NO 2 LIMITED Director 2011-07-28 CURRENT 2011-07-28 Active - Proposal to Strike off
NIGEL LAWRENCE JONES RESSANCE LAND LIMITED Director 2010-09-29 CURRENT 2010-09-29 Active
NIGEL LAWRENCE JONES RESSANCE LIMITED Director 2010-07-19 CURRENT 2010-02-16 Active
NIGEL LAWRENCE JONES PAUW NO 2 LIMITED Director 2008-03-27 CURRENT 2008-03-27 Active
NIGEL LAWRENCE JONES ROMAN MEWS MANAGEMENT COMPANY LIMITED Director 2008-03-04 CURRENT 2008-03-04 Active
NIGEL LAWRENCE JONES SET APART LIMITED Director 2007-09-05 CURRENT 2007-09-05 Dissolved 2015-11-10
NIGEL LAWRENCE JONES ROCKINGHAM GATE LIMITED Director 2007-03-26 CURRENT 2007-03-26 Active
NIGEL LAWRENCE JONES ROCKINGHAM HOUSE LIMITED Director 2007-03-26 CURRENT 2007-03-26 Active
NIGEL LAWRENCE JONES NEWBURY PROPERTY INVESTMENT LIMITED Director 2005-07-08 CURRENT 2004-07-23 Dissolved 2013-11-20
NIGEL LAWRENCE JONES PORTUGAL PARADISE LIMITED Director 2004-08-06 CURRENT 2004-08-06 Active
NIGEL LAWRENCE JONES FARADAY DEVELOPMENT LIMITED Director 2004-06-25 CURRENT 2004-06-25 Active
NIGEL LAWRENCE JONES RENAISSANCE HABITAT LTD Director 2003-09-05 CURRENT 2003-04-01 Liquidation
JONATHAN COURTNEY WITTS TRAILTEAM SWINLEY C.I.C. Director 2018-05-11 CURRENT 2013-10-29 Active - Proposal to Strike off
JONATHAN COURTNEY WITTS 12 THE PARADE SWANAGE LIMITED Director 2010-11-09 CURRENT 2000-11-08 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
2015-10-27GAZ2STRUCK OFF AND DISSOLVED
2015-07-14GAZ1FIRST GAZETTE
2010-09-301.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2010-07-121.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2010
2009-06-251.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2009
2008-07-161.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2008
2008-07-161.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2007
2007-08-14MISCSUPERVISOR'S REPORT (2007)
2007-07-101.309/05/07 ABSTRACTS AND PAYMENTS
2006-07-111.309/05/06 ABSTRACTS AND PAYMENTS
2005-07-111.309/05/05 ABSTRACTS AND PAYMENTS
2005-05-10MISCC/O REPLACEMENT OF SUPERVISOR
2004-07-141.309/05/04 ABSTRACTS AND PAYMENTS
2004-05-172.19NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER
2004-05-072.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-11-112.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-07-031.309/05/03 ABSTRACTS AND PAYMENTS
2003-05-082.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-11-112.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-05-171.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2002-05-092.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2001-11-232.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2001-08-132.23NOTICE OF RESULT OF MEETING OF CREDITORS
2001-07-042.21STATEMENT OF ADMINISTRATOR'S PROPOSALS
2001-06-27287REGISTERED OFFICE CHANGED ON 27/06/01 FROM: EQUINOX HOUSE 25 INVINCIBLE ROAD FARNBOROUGH HAMPSHIRE GU14 7QU
2001-05-232.6ADVANCE NOTICE OF ADMIN ORDER
2001-05-232.7NOTICE OF ADMINISTRATION ORDER
2001-04-27363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-09-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-09-2188(2)RAD 31/07/00--------- £ SI 517842@.01=5178 £ IC 81128/86306
2000-08-17288aNEW DIRECTOR APPOINTED
2000-07-29395PARTICULARS OF MORTGAGE/CHARGE
2000-07-29395PARTICULARS OF MORTGAGE/CHARGE
2000-03-15SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/99
2000-03-1588(2)RAD 21/12/99--------- £ SI 1802857@.01=18028 £ IC 63100/81128
2000-03-04AAFULL GROUP ACCOUNTS MADE UP TO 30/04/99
2000-02-24288aNEW DIRECTOR APPOINTED
1999-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-09363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1999-10-08ORES13SUB-DIVIDED 13/08/99
1999-10-08ORES01ADOPT MEM AND ARTS 13/08/99
1999-10-05288aNEW DIRECTOR APPOINTED
1999-06-03395PARTICULARS OF MORTGAGE/CHARGE
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-11-23363(287)REGISTERED OFFICE CHANGED ON 23/11/98
1998-11-23363sRETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS
1998-06-11CERTNMCOMPANY NAME CHANGED TDS DATACOM LTD CERTIFICATE ISSUED ON 12/06/98
1998-05-30AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/97
1997-11-20363sRETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS
1997-07-23AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-06-0688(2)RAD 30/04/97--------- £ SI 5300@1=5300 £ IC 57800/63100
1997-06-0688(2)RAD 15/04/97--------- £ SI 7800@1=7800 £ IC 50000/57800
1997-06-03287REGISTERED OFFICE CHANGED ON 03/06/97 FROM: 2 SWAKELEYS ROAD ICKENHAM MIDDLESEX UB10 8BG
1997-05-12288aNEW DIRECTOR APPOINTED
1997-02-27CERTNMCOMPANY NAME CHANGED T.D.S. DATACOMM LIMITED CERTIFICATE ISSUED ON 28/02/97
1996-11-19363sRETURN MADE UP TO 21/10/96; FULL LIST OF MEMBERS
1996-07-31AAFULL ACCOUNTS MADE UP TO 30/04/95
1996-05-22ORES04NC INC ALREADY ADJUSTED 19/03/96
1996-05-22123£ NC 100/1000000 19/03/96
1996-05-2288(2)RAD 19/03/96--------- PREMIUM £ SI 49900@1=49900 £ IC 100/50000
1995-11-24363sRETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS
1994-12-12363sRETURN MADE UP TO 21/10/94; FULL LIST OF MEMBERS
1994-10-20225(1)ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/04
1994-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93
1994-07-19SRES03EXEMPTION FROM APPOINTING AUDITORS 06/05/94
1994-05-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-05-12288NEW DIRECTOR APPOINTED
1994-05-10288NEW DIRECTOR APPOINTED
1994-05-09CERTNMCOMPANY NAME CHANGED SYPRO SERVICES LIMITED CERTIFICATE ISSUED ON 10/05/94
Industry Information
SIC/NAIC Codes
7260 - Other computer related activities



Licences & Regulatory approval
We could not find any licences issued to EQUINOX SOLUTIONS THROUGH PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2001-07-12
Fines / Sanctions
No fines or sanctions have been issued against EQUINOX SOLUTIONS THROUGH PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2000-07-29 Outstanding BRIXTON NOMINEE SUMMIT CENTRE FARNBOROUGH 1 LIMITED
RENT DEPOSIT DEED 2000-07-29 Outstanding BRIXTON NOMINEE SUMMIT CENTRE FARNBOROUGH 1 LIMITED
ALL ASSETS DEBENTURE 1999-06-03 Outstanding G E CAPITAL COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of EQUINOX SOLUTIONS THROUGH PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUINOX SOLUTIONS THROUGH PARTNERSHIP LIMITED
Trademarks
We have not found any records of EQUINOX SOLUTIONS THROUGH PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUINOX SOLUTIONS THROUGH PARTNERSHIP 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 (7260 - Other computer related activities) as EQUINOX SOLUTIONS THROUGH PARTNERSHIP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EQUINOX SOLUTIONS THROUGH PARTNERSHIP 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 TypeMeetings of Creditors
Defending partyEQUINOX SOLUTIONS THROUGH PARTNERSHIP LIMITEDEvent Date2001-07-12
EQUINOX SOLUTIONS THROUGH PARTNERSHIP LIMITEDNotice is hereby given, pursuant to section 23 of the Insolvency Act 1986, that a Meeting of Creditors of the above-named Company will be held at The Clock House, 140 London Road, Guildford, Surrey GU1 1UW, on Friday 20 July 2001, at 10.00 am, for the purposes of considering, and, if thought fit, approving the proposals of the Administrators for achieving the aim of the Administration Order, and also to consider establishing and, if thought fit, to appoint a Creditors Committee. A person authorised under section 375 of the Companies Act 1985 to represent a Corporation must produce to the Chairman of the Meeting a copy of the Resolution from which their authority is derived. The copy of the Resolution must be under seal of the Corporation, or certified by the Secretary or Director of the Corporation as a true copy. Please note that a Creditor is entitled to vote only if he has delivered to the Administrators at The Clock House, 140 London Road, Guildford, Surrey GU1 1UW, not later than 12 noon on Thursday 19 July 2001 details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 and there has been lodged with the Adminstrators any proxy which the Creditor intends to be used on his behalf. G L Carton-Kelly, Joint Administrator 28 June 2001.(318)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUINOX SOLUTIONS THROUGH PARTNERSHIP 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 SOLUTIONS THROUGH PARTNERSHIP 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.