Dissolved
Dissolved 2015-10-27
Company Information for EQUINOX SOLUTIONS THROUGH PARTNERSHIP LIMITED
GUILDFORD, SURREY, GU1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-10-27 |
Company Name | ||||
---|---|---|---|---|
EQUINOX SOLUTIONS THROUGH PARTNERSHIP LIMITED | ||||
Legal Registered Office | ||||
GUILDFORD SURREY | ||||
Previous Names | ||||
|
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 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
NIGEL LAWRENCE JONES |
||
ROBERT FREDERICK AIRD |
||
DUNCAN TIMOTHY CROOK |
||
STEVEN DUNWOODY |
||
ANTHONY THOMAS PAGET HEADLAND |
||
NIGEL LAWRENCE JONES |
||
CAROLINE SAMANTHA STYLES |
||
JONATHAN COURTNEY WITTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JAMES CATHCART |
Company Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SET APART LIMITED | Company Secretary | 2007-09-05 | CURRENT | 2007-09-05 | Dissolved 2015-11-10 | |
PORTUGAL PARADISE LIMITED | Company Secretary | 2004-08-06 | CURRENT | 2004-08-06 | Active | |
FARADAY DEVELOPMENT LIMITED | Company Secretary | 2004-06-25 | CURRENT | 2004-06-25 | Active | |
RENAISSANCE HABITAT LTD | Company Secretary | 2003-09-05 | CURRENT | 2003-04-01 | Liquidation | |
HEADLAND HOLDINGS LIMITED | Director | 2003-05-09 | CURRENT | 2003-05-09 | Dissolved 2015-12-08 | |
P.T. NELOM LIMITED | Director | 1992-04-19 | CURRENT | 1935-06-29 | Active - Proposal to Strike off | |
THOS. P. HEADLAND LIMITED | Director | 1991-04-19 | CURRENT | 1963-05-31 | Dissolved 2016-01-05 | |
HEADLAND ENGINEERING DEVELOPMENTS LIMITED | Director | 1991-04-19 | CURRENT | 1955-02-08 | Active | |
RESSANCE LAND NO 62 LIMITED | Director | 2018-01-26 | CURRENT | 2018-01-26 | Active - Proposal to Strike off | |
RESSANCE LAND NO 16 LIMITED | Director | 2018-01-23 | CURRENT | 2018-01-23 | Active | |
PAUW NO 1 LIMITED | Director | 2018-01-23 | CURRENT | 2018-01-23 | Active | |
RESSANCE LAND NO 52 LIMITED | Director | 2018-01-23 | CURRENT | 2018-01-23 | Active | |
THE ASHES (FARNHAM) MANAGEMENT COMPANY LIMITED | Director | 2017-11-17 | CURRENT | 2017-11-17 | Active | |
RESSANCE COMMERCIAL LIMITED | Director | 2017-08-29 | CURRENT | 2012-10-30 | Active - Proposal to Strike off | |
RESSANCE LAND NO 21 LIMITED | Director | 2017-03-09 | CURRENT | 2017-03-09 | Active | |
HENWICK VIEW MANAGEMENT COMPANY LTD | Director | 2016-09-19 | CURRENT | 2016-09-19 | Active | |
MERCHANTS COURT (NEWBURY) MANAGEMENT COMPANY LIMITED | Director | 2015-10-27 | CURRENT | 2015-10-27 | Active | |
PAUW NO 5 LIMITED | Director | 2014-07-10 | CURRENT | 2014-07-10 | Live but Receiver Manager on at least one charge | |
NEWBURY NEW BUILD LIMITED | Director | 2014-06-06 | CURRENT | 2014-06-06 | Liquidation | |
RESSANCE LAND NO 4 LIMITED | Director | 2014-04-30 | CURRENT | 2014-04-30 | Active - Proposal to Strike off | |
PAUW NO 3 LIMITED | Director | 2013-10-24 | CURRENT | 2013-10-24 | Active | |
RESSANCE LAND NO 56 LIMITED | Director | 2013-09-04 | CURRENT | 2013-09-04 | Active | |
AURORA HOUSE LAND LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Active - Proposal to Strike off | |
CASTLE STREET FREEHOLD LIMITED | Director | 2012-12-10 | CURRENT | 2012-12-10 | Active | |
GUARDIAN REALTY NO 1 LTD | Director | 2012-10-08 | CURRENT | 2012-10-08 | Active | |
HAUW LIMITED | Director | 2011-07-29 | CURRENT | 2011-07-29 | Liquidation | |
GUARDIAN REALTY NO 2 LTD | Director | 2011-07-29 | CURRENT | 2011-07-29 | Active | |
RESSANCE LAND NO 1 LIMITED | Director | 2011-07-28 | CURRENT | 2011-07-28 | Dissolved 2015-11-10 | |
RESSANCE LAND NO 2 LIMITED | Director | 2011-07-28 | CURRENT | 2011-07-28 | Active - Proposal to Strike off | |
RESSANCE LAND LIMITED | Director | 2010-09-29 | CURRENT | 2010-09-29 | Active | |
RESSANCE LIMITED | Director | 2010-07-19 | CURRENT | 2010-02-16 | Active | |
PAUW NO 2 LIMITED | Director | 2008-03-27 | CURRENT | 2008-03-27 | Active | |
ROMAN MEWS MANAGEMENT COMPANY LIMITED | Director | 2008-03-04 | CURRENT | 2008-03-04 | Active | |
SET APART LIMITED | Director | 2007-09-05 | CURRENT | 2007-09-05 | Dissolved 2015-11-10 | |
ROCKINGHAM GATE LIMITED | Director | 2007-03-26 | CURRENT | 2007-03-26 | Active | |
ROCKINGHAM HOUSE LIMITED | Director | 2007-03-26 | CURRENT | 2007-03-26 | Active | |
NEWBURY PROPERTY INVESTMENT LIMITED | Director | 2005-07-08 | CURRENT | 2004-07-23 | Dissolved 2013-11-20 | |
PORTUGAL PARADISE LIMITED | Director | 2004-08-06 | CURRENT | 2004-08-06 | Active | |
FARADAY DEVELOPMENT LIMITED | Director | 2004-06-25 | CURRENT | 2004-06-25 | Active | |
RENAISSANCE HABITAT LTD | Director | 2003-09-05 | CURRENT | 2003-04-01 | Liquidation | |
TRAILTEAM SWINLEY C.I.C. | Director | 2018-05-11 | CURRENT | 2013-10-29 | Active - Proposal to Strike off | |
12 THE PARADE SWANAGE LIMITED | Director | 2010-11-09 | CURRENT | 2000-11-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2010 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2009 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2008 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2007 | |
MISC | SUPERVISOR'S REPORT (2007) | |
1.3 | 09/05/07 ABSTRACTS AND PAYMENTS | |
1.3 | 09/05/06 ABSTRACTS AND PAYMENTS | |
1.3 | 09/05/05 ABSTRACTS AND PAYMENTS | |
MISC | C/O REPLACEMENT OF SUPERVISOR | |
1.3 | 09/05/04 ABSTRACTS AND PAYMENTS | |
2.19 | NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
1.3 | 09/05/03 ABSTRACTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
1.1 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.23 | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.21 | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 27/06/01 FROM: EQUINOX HOUSE 25 INVINCIBLE ROAD FARNBOROUGH HAMPSHIRE GU14 7QU | |
2.6 | ADVANCE NOTICE OF ADMIN ORDER | |
2.7 | NOTICE OF ADMINISTRATION ORDER | |
363s | RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 31/07/00--------- £ SI 517842@.01=5178 £ IC 81128/86306 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/99 | |
88(2)R | AD 21/12/99--------- £ SI 1802857@.01=18028 £ IC 63100/81128 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/04/99 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS | |
ORES13 | SUB-DIVIDED 13/08/99 | |
ORES01 | ADOPT MEM AND ARTS 13/08/99 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/11/98 | |
363s | RETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED TDS DATACOM LTD CERTIFICATE ISSUED ON 12/06/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/11/97 | |
363s | RETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
88(2)R | AD 30/04/97--------- £ SI 5300@1=5300 £ IC 57800/63100 | |
88(2)R | AD 15/04/97--------- £ SI 7800@1=7800 £ IC 50000/57800 | |
287 | REGISTERED OFFICE CHANGED ON 03/06/97 FROM: 2 SWAKELEYS ROAD ICKENHAM MIDDLESEX UB10 8BG | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED T.D.S. DATACOMM LIMITED CERTIFICATE ISSUED ON 28/02/97 | |
363s | RETURN MADE UP TO 21/10/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
ORES04 | NC INC ALREADY ADJUSTED 19/03/96 | |
123 | £ NC 100/1000000 19/03/96 | |
88(2)R | AD 19/03/96--------- PREMIUM £ SI 49900@1=49900 £ IC 100/50000 | |
363s | RETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/10/94; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 06/05/94 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SYPRO SERVICES LIMITED CERTIFICATE ISSUED ON 10/05/94 |
Meetings of Creditors | 2001-07-12 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BRIXTON NOMINEE SUMMIT CENTRE FARNBOROUGH 1 LIMITED | |
RENT DEPOSIT DEED | Outstanding | BRIXTON NOMINEE SUMMIT CENTRE FARNBOROUGH 1 LIMITED | |
ALL ASSETS DEBENTURE | Outstanding | G E CAPITAL COMMERCIAL FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (7260 - Other computer related activities) as EQUINOX SOLUTIONS THROUGH PARTNERSHIP LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | EQUINOX SOLUTIONS THROUGH PARTNERSHIP LIMITED | Event Date | 2001-07-12 |
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) | |||
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. |