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

EQUIDEBT HOLDINGS LIMITED

BIRMINGHAM, WEST MIDLANDS, B4,
Company Registration Number
05524029
Private Limited Company
Dissolved

Dissolved 2015-03-10

Company Overview

About Equidebt Holdings Ltd
EQUIDEBT HOLDINGS LIMITED was founded on 2005-08-01 and had its registered office in Birmingham. The company was dissolved on the 2015-03-10 and is no longer trading or active.

Key Data
Company Name
EQUIDEBT HOLDINGS LIMITED
 
Legal Registered Office
BIRMINGHAM
WEST MIDLANDS
 
Previous Names
BROOMCO (3845) LIMITED20/10/2005
Filing Information
Company Number 05524029
Date formed 2005-08-01
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-04-30
Date Dissolved 2015-03-10
Type of accounts GROUP
Last Datalog update: 2015-09-22 01:23:00
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 EQUIDEBT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT PAUL SCOTT
Director 2005-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS REID
Company Secretary 2011-10-03 2013-10-18
KEITH BRESLAUER
Director 2007-12-06 2013-06-28
JOHN EAMON DILLON
Director 2009-07-29 2013-06-21
RICHARD TERRELL LANGSTAFF
Director 2011-01-24 2013-06-21
HAMISH JOHN GARROW MAIR
Director 2007-12-06 2013-06-21
PATRICK FRANCIS MCDONNELL
Director 2010-07-08 2012-07-16
BRIAN ANTHONY PRESCOTT
Director 2010-06-15 2012-02-28
PATRICK FRANCIS MCDONNELL
Company Secretary 2010-09-30 2011-10-03
PHILIP ALBERT SUTHERLAND FORMBY WILDING
Company Secretary 2009-09-10 2010-09-30
PHILIP ALBERT SUTHERLAND FORMBY WILDING
Director 2005-08-31 2010-09-30
PETER JOHN LEWIS FOOT
Company Secretary 2008-02-14 2009-09-11
PETER JOHN LEWIS FOOT
Director 2008-02-14 2009-09-11
DUNCAN EDWARD JOHNSON
Director 2005-08-31 2009-07-29
WESLEY MULLIGAN
Director 2006-04-01 2009-04-30
PHILLIP MOORE
Company Secretary 2005-08-31 2008-02-14
PHILLIP MOORE
Director 2005-08-31 2008-02-14
JAN LAWRENCE MOSIEWICZ
Director 2005-08-31 2007-12-06
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Company Secretary 2005-08-01 2005-08-31
DLA PIPER UK NOMINEES LIMITED
Director 2005-08-01 2005-08-31
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Director 2005-08-01 2005-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT PAUL SCOTT RUSSELL NEWBERY REGISTER LIMITED Director 2016-06-12 CURRENT 1997-11-21 Active
ROBERT PAUL SCOTT ROPASCO LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
ROBERT PAUL SCOTT RUSSELL NEWBERY REGISTER PROPERTY LIMITED Director 2012-12-21 CURRENT 2004-12-17 Active
ROBERT PAUL SCOTT EQUIDEBT EBT LIMITED Director 2010-06-15 CURRENT 2008-09-05 Dissolved 2013-10-29
ROBERT PAUL SCOTT SPEED 8758 LIMITED Director 2010-06-15 CURRENT 2001-05-10 Dissolved 2013-10-08
ROBERT PAUL SCOTT CREDIT ANCILLARY SERVICES LIMITED Director 2010-06-15 CURRENT 2001-06-22 Dissolved 2013-10-08
ROBERT PAUL SCOTT CREDIT HELPLINE LIMITED Director 2010-06-15 CURRENT 2001-06-25 Dissolved 2013-10-08
ROBERT PAUL SCOTT SINE QUA NON SERVICES LIMITED Director 2010-06-15 CURRENT 2001-07-19 Dissolved 2014-02-18
ROBERT PAUL SCOTT EQUIDEBT LIMITED Director 2010-06-15 CURRENT 1992-02-12 Dissolved 2015-03-10

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
2015-03-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/11/2014
2014-12-102.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-06-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/05/2014
2014-06-122.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-01-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/12/2013
2013-10-23TM02APPOINTMENT TERMINATED, SECRETARY CHRIS REID
2013-08-20F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-08-20F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-08-062.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-08-012.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BRESLAUER
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH MAIR
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LANGSTAFF
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DILLON
2013-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2013 FROM EQUITY HOUSE ETTINGTON ROAD WELLESBOURNE WARWICKSHIRE CV35 9GA
2013-06-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-08-30LATEST SOC30/08/12 STATEMENT OF CAPITAL;GBP 9268.48
2012-08-30AR0101/08/12 FULL LIST
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCDONNELL
2012-05-25TM02APPOINTMENT TERMINATED, SECRETARY PATRICK MCDONNELL
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PRESCOTT
2011-10-03AP03SECRETARY APPOINTED MR CHRIS REID
2011-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-08-24AR0101/08/11 NO CHANGES
2011-02-24AP01DIRECTOR APPOINTED MR RICHARD TERRELL LANGSTAFF
2010-11-05AP03SECRETARY APPOINTED MR PATRICK FRANCIS MCDONNELL
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WILDING
2010-11-05TM02APPOINTMENT TERMINATED, SECRETARY PHILIP WILDING
2010-10-28AR0102/08/10 FULL LIST
2010-10-13AR0101/08/10 FULL LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-08-26AP01DIRECTOR APPOINTED MR BRIAN ANTHONY PRESCOTT
2010-08-06AP01DIRECTOR APPOINTED PATRICK FRANCIS MCDONNELL
2010-07-07SH0115/06/10 STATEMENT OF CAPITAL GBP 9268.48
2010-06-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-06-29RES12VARYING SHARE RIGHTS AND NAMES
2010-06-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-22AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-12-03AP01DIRECTOR APPOINTED JOHN EAMON DILLON
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALBERT SUTHERLAND FORMBY WILDING / 09/11/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ALBERT SUTHERLAND FORMBY WILDING / 09/11/2009
2009-09-17288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PETER JOHN LEWIS FOOT LOGGED FORM
2009-09-15288aSECRETARY APPOINTED PHILIP ALBERT SUTHERLAND FORMBY WILDING
2009-09-14363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-10RES01ALTER ARTICLES 29/07/2009
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN JOHNSON
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR WESLEY MULLIGAN
2009-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-11-26RES01ADOPT ARTICLES 07/11/2008
2008-11-26RES13SECTION 175(5)(A) QUOTED 07/11/2008
2008-11-06363sRETURN MADE UP TO 01/08/08; CHANGE OF MEMBERS
2008-03-04288aDIRECTOR AND SECRETARY APPOINTED PETER JOHN LEWIS FOOT
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PHILLIP MOORE
2008-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-08288aNEW DIRECTOR APPOINTED
2007-12-14123NC INC ALREADY ADJUSTED 06/12/07
2007-12-14288bDIRECTOR RESIGNED
2007-12-14RES04£ NC 1000/1081
2007-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-10395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EQUIDEBT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2014-07-07
Appointment of Administrators2013-06-20
Fines / Sanctions
No fines or sanctions have been issued against EQUIDEBT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2010-06-23 Outstanding LLOYDS TSB BANK PLC
SUPPLEMENTAL DEED OF ASSIGNMENT 2009-08-19 Outstanding LLOYDS TSB BANK PLC (THE SECURITY TRUSTEE)
DEBENTURE 2007-12-10 Outstanding LLOYDS TSB BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCEE PARTIES (THE SECURITY TRUSTEE)
DEBENTURE 2007-04-27 Satisfied N M ROTHSCHILD & SONS LIMITED (THE SECURITY TRUSTEE)
DEBENTURE 2005-12-07 Satisfied N M ROTHSCHILD & SONS LIMITED (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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 EQUIDEBT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of EQUIDEBT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUIDEBT HOLDINGS LIMITED
Trademarks
We have not found any records of EQUIDEBT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUIDEBT HOLDINGS 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 (82990 - Other business support service activities not elsewhere classified) as EQUIDEBT HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EQUIDEBT HOLDINGS 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 TypeNotice of Intended Dividends
Defending partyEQUIDEBT HOLDINGS LIMITEDEvent Date2014-07-03
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8282 Principal Trading Address: N/A Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules 1986 that the Joint Administrators intend to declare a first and final dividend to unsecured non preferential creditors. Such creditors are required, on or before 8 August 2014, being the last date for proving, to submit their proofs of debt to the undersigned and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. The dividend will be declared within the period of two months from the last date for proving. Date of Appointment: 17 June 2013. Office Holder Details: Tomislav Lukic and Simon Allport (IP Nos 9328 and 8763) both of Ernst & Young LLP, No 1 Colmore Square, Birmingham B4 6HQ. For further details contact: Tomislav Lukic and Simon Allport, Tel: 0121 535 2343. Alternative contact: Taimur Imran.
 
Initiating party Event TypeAppointment of Administrators
Defending partyEQUIDEBT HOLDINGS LIMITEDEvent Date2013-06-17
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8282 Tomislav Lukic and Simon Allport (IP Nos 9328 and 8763 ), both of Ernst & Young LLP , No. 1 Colmore Square, Birmingham B4 6HQ The Joint Liquidators can be contacted on Tel: 0121 535 2461. Alternative contact: Mark Gillingham. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUIDEBT HOLDINGS 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 EQUIDEBT HOLDINGS 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.