Company Information for EQI INDEPENDENT LIMITED
CG & CO, 17 ST. ANNS SQUARE, MANCHESTER, M2 7PW,
|
Company Registration Number
04418004
Private Limited Company
Liquidation |
Company Name | |
---|---|
EQI INDEPENDENT LIMITED | |
Legal Registered Office | |
CG & CO 17 ST. ANNS SQUARE MANCHESTER M2 7PW Other companies in M3 | |
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 |
Companies House |
Menu
|
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 |
---|---|---|
JAMES PETER BELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GUY EDWARD MACKENZIE |
Director | ||
DIANE WADE |
Director | ||
NICHOLAS ADAM ZAPOLSKI |
Director | ||
GUY EDWARD MACKENZIE |
Director | ||
GREGORY TERENCE BYRNE |
Company Secretary | ||
GREGORY TERENCE BYRNE |
Director | ||
ADAM JOHN OWEN |
Director | ||
ANDREA OWEN |
Director | ||
ANDREA OWEN |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/08/2017:LIQ. CASE NO.1 | |
DS02 | DISS REQUEST WITHDRAWN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 112 URMSTON LANE STRETFORD MANCHESTER M32 9BQ | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/03/16 FULL LIST | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/03/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: REEDHAM HOUSE 31 KING STREET WEST MANCHESTER M3 2PJ ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER BELL / 16/01/2015 | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2015 FROM REEDHAM HOUSE 31 KING STREET WEST MANCHESTER M3 2PJ | |
AA01 | PREVEXT FROM 29/11/2013 TO 31/05/2014 | |
AA01 | PREVSHO FROM 30/11/2013 TO 29/11/2013 | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY MACKENZIE | |
AP01 | DIRECTOR APPOINTED MR JAMES PETER HOWARD BELL | |
AR01 | 30/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE WADE | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 10/10/2013 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 11/10/13 STATEMENT OF CAPITAL GBP 200 | |
SH01 | 11/10/13 STATEMENT OF CAPITAL GBP 200 | |
SH01 | 11/10/13 STATEMENT OF CAPITAL GBP 200 | |
AR01 | 16/04/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 112 URMSTON LANE STRETFORD MANCHESTER M32 9BQ ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ZAPOLSKI | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM METROPOLITAN HOUSE STATION ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 7AZ UNITED KINGDOM | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ADAM ZAPOLSKI | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ADAM ZAPOLSKI | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 16/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GUY MACKENZIE | |
AD02 | SAIL ADDRESS CREATED | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY MACKENZIE | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 4 SUDBURY DRIVE HEALD GREEN CHEADLE CHESHIRE SK8 3BT UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 513 THE HEATH BUSINESS & TECHNICAL, PARK THE HEATH, RUNCORN CHESHIRE WA7 4QX | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GREGORY BYRNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY BYRNE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GREGORY BYRNE | |
AP01 | DIRECTOR APPOINTED MR GUY MACKENZIE | |
AP01 | DIRECTOR APPOINTED MRS DIANE WADE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM OWEN | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/04/11 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/04/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY TERENCE BYRNE / 01/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA OWEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA OWEN / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN OWEN / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY TERENCE BYRNE / 16/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 11A THE CROSS LYMM CHESHIRE WA13 0HR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/02/03 FROM: COMMERCIAL BUSINESS CENTRE VICTORIA STREET RAINHILL MERSEYSIDE L35 0LB | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Resolutions for Winding-up | 2016-08-22 |
Appointment of Liquidators | 2016-08-22 |
Meetings of Creditors | 2016-08-05 |
Proposal to Strike Off | 2012-08-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
Creditors Due Within One Year | 2011-12-01 | £ 105,740 |
---|
Creditors and other liabilities
|
|
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
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
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
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as EQI INDEPENDENT LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | EQI INDEPENDENT LIMITED | Event Date | 2016-08-17 |
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 Type | Appointment of Liquidators | |
Defending party | EQI INDEPENDENT LIMITED | Event Date | 2016-08-17 |
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 Type | Meetings of Creditors | |
Defending party | EQI INDEPENDENT LIMITED | Event Date | 2016-08-05 |
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 Type | Proposal to Strike Off | |
Defending party | EQI INDEPENDENT LIMITED | Event Date | 2012-08-14 |
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. |