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

EQI INDEPENDENT LIMITED

CG & CO, 17 ST. ANNS SQUARE, MANCHESTER, M2 7PW,
Company Registration Number
04418004
Private Limited Company
Liquidation

Company Overview

About Eqi Independent Ltd
EQI INDEPENDENT LIMITED was founded on 2002-04-16 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Eqi Independent Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EQI INDEPENDENT LIMITED
 
Legal Registered Office
CG & CO
17 ST. ANNS SQUARE
MANCHESTER
M2 7PW
Other companies in M3
 
Filing Information
Company Number 04418004
Company ID Number 04418004
Date formed 2002-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-05-31
Account next due 2016-02-29
Latest return 2016-03-31
Return next due 2017-04-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-19 16:18:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQI INDEPENDENT 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 EQI INDEPENDENT LIMITED

Current Directors
Officer Role Date Appointed
JAMES PETER BELL
Director 2014-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
GUY EDWARD MACKENZIE
Director 2012-04-04 2014-03-05
DIANE WADE
Director 2011-10-18 2013-10-30
NICHOLAS ADAM ZAPOLSKI
Director 2013-02-28 2013-06-27
GUY EDWARD MACKENZIE
Director 2011-10-26 2012-03-12
GREGORY TERENCE BYRNE
Company Secretary 2005-01-18 2011-11-01
GREGORY TERENCE BYRNE
Director 2005-01-18 2011-11-01
ADAM JOHN OWEN
Director 2002-07-01 2011-08-01
ANDREA OWEN
Director 2005-01-18 2009-11-30
ANDREA OWEN
Company Secretary 2002-07-01 2005-01-18
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2002-04-16 2002-04-18
BRIGHTON DIRECTOR LIMITED
Nominated Director 2002-04-16 2002-04-18

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
2018-03-22LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-10-24LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/08/2017:LIQ. CASE NO.1
2016-09-19DS02DISS REQUEST WITHDRAWN
2016-08-304.20STATEMENT OF AFFAIRS/4.19
2016-08-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 112 URMSTON LANE STRETFORD MANCHESTER M32 9BQ
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-02AR0131/03/16 FULL LIST
2015-10-13SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2015-08-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-08-06DS01APPLICATION FOR STRIKING-OFF
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-11AR0131/03/15 FULL LIST
2015-05-11AD02SAIL ADDRESS CHANGED FROM: REEDHAM HOUSE 31 KING STREET WEST MANCHESTER M3 2PJ ENGLAND
2015-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER BELL / 16/01/2015
2015-02-27AA31/05/14 TOTAL EXEMPTION SMALL
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2015 FROM REEDHAM HOUSE 31 KING STREET WEST MANCHESTER M3 2PJ
2014-11-10AA01PREVEXT FROM 29/11/2013 TO 31/05/2014
2014-08-28AA01PREVSHO FROM 30/11/2013 TO 29/11/2013
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-03AR0131/03/14 FULL LIST
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR GUY MACKENZIE
2014-02-27AP01DIRECTOR APPOINTED MR JAMES PETER HOWARD BELL
2013-12-05AR0130/11/13 FULL LIST
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DIANE WADE
2013-10-31RES12VARYING SHARE RIGHTS AND NAMES
2013-10-31RES01ADOPT ARTICLES 10/10/2013
2013-10-31CC04STATEMENT OF COMPANY'S OBJECTS
2013-10-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-10-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-31SH0111/10/13 STATEMENT OF CAPITAL GBP 200
2013-10-31SH0111/10/13 STATEMENT OF CAPITAL GBP 200
2013-10-31SH0111/10/13 STATEMENT OF CAPITAL GBP 200
2013-08-13AR0116/04/13 FULL LIST
2013-08-13AD02SAIL ADDRESS CHANGED FROM: 112 URMSTON LANE STRETFORD MANCHESTER M32 9BQ ENGLAND
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ZAPOLSKI
2013-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2013 FROM METROPOLITAN HOUSE STATION ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 7AZ UNITED KINGDOM
2013-03-07AA30/11/12 TOTAL EXEMPTION SMALL
2013-03-07AP01DIRECTOR APPOINTED MR NICHOLAS ADAM ZAPOLSKI
2013-03-07AP01DIRECTOR APPOINTED MR NICHOLAS ADAM ZAPOLSKI
2012-08-31AA30/11/11 TOTAL EXEMPTION SMALL
2012-08-18DISS40DISS40 (DISS40(SOAD))
2012-08-15AR0116/04/12 FULL LIST
2012-08-15AP01DIRECTOR APPOINTED MR GUY MACKENZIE
2012-08-14AD02SAIL ADDRESS CREATED
2012-08-14GAZ1FIRST GAZETTE
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GUY MACKENZIE
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 4 SUDBURY DRIVE HEALD GREEN CHEADLE CHESHIRE SK8 3BT UNITED KINGDOM
2011-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 513 THE HEATH BUSINESS & TECHNICAL, PARK THE HEATH, RUNCORN CHESHIRE WA7 4QX
2011-11-03TM02APPOINTMENT TERMINATED, SECRETARY GREGORY BYRNE
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY BYRNE
2011-11-03TM02APPOINTMENT TERMINATED, SECRETARY GREGORY BYRNE
2011-10-28AP01DIRECTOR APPOINTED MR GUY MACKENZIE
2011-10-18AP01DIRECTOR APPOINTED MRS DIANE WADE
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ADAM OWEN
2011-06-09AA30/11/10 TOTAL EXEMPTION SMALL
2011-04-27AR0116/04/11 FULL LIST
2010-09-28AA30/11/09 TOTAL EXEMPTION SMALL
2010-04-22AR0116/04/10 FULL LIST
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY TERENCE BYRNE / 01/11/2009
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA OWEN
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA OWEN / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN OWEN / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY TERENCE BYRNE / 16/11/2009
2009-09-28AA30/11/08 TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-09-25AA30/11/07 TOTAL EXEMPTION SMALL
2008-06-10363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 11A THE CROSS LYMM CHESHIRE WA13 0HR
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-08363sRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-05-17363sRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-08363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-03-14288bSECRETARY RESIGNED
2005-03-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-05-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-18363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2003-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-05-17363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2003-02-03287REGISTERED OFFICE CHANGED ON 03/02/03 FROM: COMMERCIAL BUSINESS CENTRE VICTORIA STREET RAINHILL MERSEYSIDE L35 0LB
2002-07-19288aNEW DIRECTOR APPOINTED
2002-07-19288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EQI INDEPENDENT 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-up2016-08-22
Appointment of Liquidators2016-08-22
Meetings of Creditors2016-08-05
Proposal to Strike Off2012-08-14
Fines / Sanctions
No fines or sanctions have been issued against EQI INDEPENDENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EQI INDEPENDENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Creditors
Creditors Due Within One Year 2011-12-01 £ 105,740

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2014-05-31

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 EQI INDEPENDENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1
Cash Bank In Hand 2011-12-01 £ 101,164
Current Assets 2011-12-01 £ 119,003
Debtors 2011-12-01 £ 17,839
Fixed Assets 2011-12-01 £ 12,047
Shareholder Funds 2011-12-01 £ 25,310
Tangible Fixed Assets 2011-12-01 £ 12,047

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EQI INDEPENDENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQI INDEPENDENT LIMITED
Trademarks
We have not found any records of EQI INDEPENDENT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
GLOBAL CITY INVESTMENTS LIMITED 2013-11-26 Outstanding

We have found 1 mortgage charges which are owed to EQI INDEPENDENT LIMITED

Income
Government Income
We have not found government income sources for EQI INDEPENDENT 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 (64999 - Financial intermediation not elsewhere classified) as EQI INDEPENDENT LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where EQI INDEPENDENT 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 TypeResolutions for Winding-up
Defending partyEQI INDEPENDENT LIMITEDEvent Date2016-08-17
At a General Meeting of the Company convened and held at CG&Co, 17 St Ann's Square, Manchester, M2 7PW on 17 August 2016 at 2:00 pm the following special resolution numbered one and ordinary resolutions numbered two and three were passed: 1) That the Company be wound up voluntarily. 2) That Jonathan E Avery-Gee and Stephen L Conn of CG&Co, 17 St Ann's Square, Manchester, M2 7PW, be appointed joint liquidators of the Company for the purposes of the voluntary winding-up. 3) That the Liquidators be authorised to act jointly and severally in the liquidation. Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP numbers 1549 and 1762 ) of CG & Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 17 August 2016 . Further information about this case is available from Emma Verity at the offices of CG & Co on 0161 358 0210. James Bell , Chairman : Date: 17 August 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEQI INDEPENDENT LIMITEDEvent Date2016-08-17
Liquidator's name and address: Jonathan E Avery-Gee and Stephen L Conn of CG & Co , 17 St Ann's Square, Manchester M2 7PW : Further information about this case is available from Emma Verity at the offices of CG & Co on 0161 358 0210.
 
Initiating party Event TypeMeetings of Creditors
Defending partyEQI INDEPENDENT LIMITEDEvent Date2016-08-05
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at CG&Co, 17 St Ann's Square, Manchester, M2 7PW on 17 August 2016 at 2:15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of CG&Co, 17 St Ann's Square, Manchester, M2 7PW the two business days prior to the meeting of creditors between the hours of 10.00 am and 4.00 pm. DATED: 3 August 2016 BY ORDER OF THE BOARD Further information about this case is available from Emma Verity at the offices of CG & Co on 0161 358 0210. James Bell , Director :
 
Initiating party Event TypeProposal to Strike Off
Defending partyEQI INDEPENDENT LIMITEDEvent Date2012-08-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQI INDEPENDENT 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 EQI INDEPENDENT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1