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

EQUITIX (COPELAND) LIMITED

SEVENDALE HOUSE 3RD FLOOR, SUITE 6C, 5-7 DALE STREET, MANCHESTER, M1 1JB,
Company Registration Number
04262193
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Equitix (copeland) Ltd
EQUITIX (COPELAND) LIMITED was founded on 2001-07-31 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Equitix (copeland) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EQUITIX (COPELAND) LIMITED
 
Legal Registered Office
SEVENDALE HOUSE 3RD FLOOR, SUITE 6C
5-7 DALE STREET
MANCHESTER
M1 1JB
Other companies in EC1M
 
Previous Names
LONDON & REGIONAL (COPELAND) LIMITED06/11/2014
LONDON & REGIONAL (SALE PFI) LIMITED04/07/2002
Filing Information
Company Number 04262193
Company ID Number 04262193
Date formed 2001-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB809825307  
Last Datalog update: 2022-05-06 00:08:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUITIX (COPELAND) 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.

Company Officers of EQUITIX (COPELAND) LIMITED

Current Directors
Officer Role Date Appointed
AMIT RISHI JAYSUKH THAKRAR
Company Secretary 2015-08-13
ROSEMARY LUCY JUDE DEELEY
Director 2016-02-03
GAVIN WILLIAM MACKINLAY
Director 2014-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
SION LAURENCE JONES
Director 2014-10-10 2016-02-03
RICHARD NIGEL LUCK
Company Secretary 2001-07-31 2014-10-10
RICHARD JOHN LIVINGSTONE
Director 2009-08-21 2014-10-10
CHRISTOPHER KING
Director 2007-04-04 2009-08-21
IAN MALCOLM LIVINGSTONE
Director 2001-07-31 2007-04-04
CETC (NOMINEES) LIMITED
Company Secretary 2001-07-31 2001-07-31
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Director 2001-07-31 2001-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARY LUCY JUDE DEELEY CRITERION HEALTHCARE PLC Director 2018-06-18 CURRENT 1997-01-16 Active
ROSEMARY LUCY JUDE DEELEY CRITERION HEALTHCARE HOLDINGS LIMITED Director 2018-06-18 CURRENT 1998-11-24 Active
ROSEMARY LUCY JUDE DEELEY JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) HOLDINGS LIMITED Director 2016-03-09 CURRENT 2009-12-21 Active
ROSEMARY LUCY JUDE DEELEY JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) LIMITED Director 2016-03-09 CURRENT 2009-12-21 Active
ROSEMARY LUCY JUDE DEELEY CCP FUNDCO 1 LIMITED Director 2016-02-22 CURRENT 2004-01-30 Active
ROSEMARY LUCY JUDE DEELEY COVENTRY CARE PARTNERSHIP LTD Director 2016-02-22 CURRENT 2012-12-10 Active
ROSEMARY LUCY JUDE DEELEY COVENTRY CARE PARTNERSHIP (NO1) LIMITED Director 2016-02-22 CURRENT 2014-11-07 Active
ROSEMARY LUCY JUDE DEELEY SOUTH EAST ESSEX FUNDCO LIMITED Director 2016-02-22 CURRENT 2007-04-05 Active
ROSEMARY LUCY JUDE DEELEY PRYDIUM LIMITED Director 2016-02-22 CURRENT 2007-04-05 Active
ROSEMARY LUCY JUDE DEELEY SOUTH WEST HAMPSHIRE ESTATES PARTNERSHIP LIMITED Director 2016-02-22 CURRENT 2007-11-26 Active
ROSEMARY LUCY JUDE DEELEY SOUTH WEST HAMPSHIRE FUNDCO LIMITED Director 2016-02-22 CURRENT 2007-11-26 Active
ROSEMARY LUCY JUDE DEELEY SOUTH EAST ESSEX FUNDCO 2 LIMITED Director 2016-02-22 CURRENT 2008-12-22 Active
ROSEMARY LUCY JUDE DEELEY ARDEN ESTATE PARTNERSHIPS LTD Director 2016-02-22 CURRENT 2004-01-30 Active
ROSEMARY LUCY JUDE DEELEY GBCONSORTIUM 2 LIMITED Director 2016-02-22 CURRENT 2004-09-28 Active
ROSEMARY LUCY JUDE DEELEY GBPRIMARYCARE (SWH) LIMITED Director 2016-02-22 CURRENT 2007-11-26 Active
ROSEMARY LUCY JUDE DEELEY CCP FUNDCO 2 LIMITED Director 2016-02-22 CURRENT 2010-03-03 Active
ROSEMARY LUCY JUDE DEELEY ARDEN COMMUNITY CARE LIMITED Director 2016-02-22 CURRENT 2014-10-23 Active
ROSEMARY LUCY JUDE DEELEY GBPRIMARYCARE LIMITED Director 2016-02-22 CURRENT 2005-11-11 Active
ROSEMARY LUCY JUDE DEELEY EDUCATION LINK (HOLDINGS) LIMITED Director 2016-02-03 CURRENT 2000-10-25 Active
ROSEMARY LUCY JUDE DEELEY EDUCATION LINK (2001) LIMITED Director 2016-02-03 CURRENT 2000-12-11 Active
ROSEMARY LUCY JUDE DEELEY EQUITIX (HOWDEN HOUSE) LIMITED Director 2016-01-03 CURRENT 1998-12-22 Active
GAVIN WILLIAM MACKINLAY EDUCATION LINK (2001) LIMITED Director 2014-10-10 CURRENT 2000-12-11 Active
GAVIN WILLIAM MACKINLAY EQUITIX (HOWDEN HOUSE) LIMITED Director 2014-10-10 CURRENT 1998-12-22 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
2022-05-03FIRST GAZETTE notice for compulsory strike-off
2022-05-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-25Statement of capital on GBP 1
2022-01-25SH19Statement of capital on 2022-01-25 GBP 1
2022-01-08Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-08Statement by Directors
2022-01-08Solvency Statement dated 20/12/21
2022-01-08SH20Statement by Directors
2022-01-08CAP-SSSolvency Statement dated 20/12/21
2022-01-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-25AP01DIRECTOR APPOINTED DR PETER JAMES HARDING
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR AMIT RISHI JAYSUKH THAKRAR
2021-10-04CH01Director's details changed for Miss Rosemary Lucy Jude Deeley on 2021-10-04
2021-08-30CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-08-20PSC05Change of details for Equitix Infrastructure 3 Ltd England and Wales as a person with significant control on 2021-08-08
2021-08-19CH01Director's details changed for Miss Rosemary Lucy Jude Deeley on 2021-08-08
2020-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/20 FROM Suite 6C, 3rd Floor Sevendale House 5-7 Dale Street Manchester M1 1JA England
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-02-11AP01DIRECTOR APPOINTED MR AMIT RISHI JAYSUKH THAKRAR
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN WILLIAM MACKINLAY
2018-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/18 FROM 5th Floor 120 Aldersgate Street London EC1A 4JQ England
2018-10-25AP03Appointment of Mrs Emma Margaret Clarke as company secretary on 2018-09-30
2018-10-25TM02Termination of appointment of Amit Rishi Jaysukh Thakrar on 2018-09-30
2018-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/18 FROM Welken House 10-11 Charterhouse Square London EC1M 6EH
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 89550
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-06-28AP01DIRECTOR APPOINTED MS ROSEMARY LUCY JUDE DEELEY
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SION LAURENCE JONES
2016-04-14AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 89550
2015-08-13AR0131/07/15 ANNUAL RETURN FULL LIST
2015-08-13AP03Appointment of Mr Amit Rishi Jaysukh Thakrar as company secretary on 2015-08-13
2015-06-10AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-21AP01DIRECTOR APPOINTED GAVIN WILLIAM MACKINLAY
2014-11-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-06CERTNMCompany name changed london & regional (copeland) LIMITED\certificate issued on 06/11/14
2014-10-29RES01ADOPT ARTICLES 29/10/14
2014-10-29RES13SALE OF SHARE CAPITAL 09/10/2014
2014-10-29AP01DIRECTOR APPOINTED MR SION LAURENCE JONES
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN LIVINGSTONE
2014-10-29TM02Termination of appointment of Richard Nigel Luck on 2014-10-10
2014-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/14 FROM Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
2014-10-24RES15CHANGE OF COMPANY NAME 17/12/18
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 89550
2014-08-15AR0131/07/14 ANNUAL RETURN FULL LIST
2014-03-20AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-02AR0131/07/13 FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-02AR0131/07/12 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-02AR0131/07/11 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-10AR0131/07/10 FULL LIST
2010-07-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD NIGEL LUCK / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LIVINGSTONE / 01/10/2009
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KING
2009-10-13AP01DIRECTOR APPOINTED MR RICHARD JOHN LIVINGSTONE
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-08-10363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-07-22AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-13288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD LUCK / 23/01/2009
2008-08-05363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-08-02363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-26288bDIRECTOR RESIGNED
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-07-31363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-07-24AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-08-05363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-07-08AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-06395PARTICULARS OF MORTGAGE/CHARGE
2004-09-01363aRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-07-08288cDIRECTOR'S PARTICULARS CHANGED
2004-07-07AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-08-06363aRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-06-09395PARTICULARS OF MORTGAGE/CHARGE
2003-05-22AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-05-19RES04£ NC 1000/100000 12/05
2003-05-19123NC INC ALREADY ADJUSTED 12/05/03
2003-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-05-1988(2)RAD 12/05/03--------- £ SI 89549@1=89549 £ IC 1/89550
2003-01-10288cDIRECTOR'S PARTICULARS CHANGED
2002-09-12363aRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-07-04CERTNMCOMPANY NAME CHANGED LONDON & REGIONAL (SALE PFI) LIM ITED CERTIFICATE ISSUED ON 04/07/02
2001-09-05288bSECRETARY RESIGNED
2001-09-05288aNEW SECRETARY APPOINTED
2001-09-05225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02
2001-09-05288bDIRECTOR RESIGNED
2001-09-05288aNEW DIRECTOR APPOINTED
2001-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to EQUITIX (COPELAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EQUITIX (COPELAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
VARIATION AGREEMENT RELATING TO A DEBENTURE DATED 30TH MAY 2003 2005-07-06 Outstanding NATINWIDE BUILDING SOCIETY (SECURITY TRUSTEE)
DEBENTURE (FIXED AND FLOATING CHARGE) 2003-06-09 Outstanding NATIONWIDE BUILDING SOCIETY (SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of EQUITIX (COPELAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUITIX (COPELAND) LIMITED
Trademarks
We have not found any records of EQUITIX (COPELAND) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EQUITIX (COPELAND) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Copeland Borough Council 2015-10-14 GBP £127,678 Private Finance Initiative & Public Priv
Copeland Borough Council 2015-09-09 GBP £127,485 Customer & Client Receipts
Copeland Borough Council 2015-08-05 GBP £127,472 Private Finance Initiative & Public Priv
Copeland Borough Council 2015-07-15 GBP £127,460 Private Finance Initiative & Public Priv
Copeland Borough Council 2015-06-10 GBP £127,498 Private Finance Initiative & Public Priv
Copeland Borough Council 2015-05-13 GBP £127,506 Private Finance Initiative & Public Priv
Copeland Borough Council 2015-02-11 GBP £127,176 Private Finance Initiative & Public Priv
Copeland Borough Council 2015-01-07 GBP £127,176 Private Finance Initiative & Public Priv
Copeland Borough Council 2014-12-03 GBP £127,187 Private Finance Initiative & Public Priv
Copeland Borough Council 2014-11-12 GBP £127,152 Private Finance Initiative & Public Priv

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EQUITIX (COPELAND) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUITIX (COPELAND) 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 EQUITIX (COPELAND) 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.