In Administration
Administrative Receiver
Administrative Receiver
Company Information for EQUUS PRODUCTS AND SERVICES LIMITED
C/O Interpath Ltd 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4DP,
|
Company Registration Number
![]() Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
EQUUS PRODUCTS AND SERVICES LIMITED | |
Legal Registered Office | |
C/O Interpath Ltd 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP Other companies in SG2 | |
Company Number | 08348474 | |
---|---|---|
Company ID Number | 08348474 | |
Date formed | 2013-01-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB173806887 |
Last Datalog update: | 2024-06-26 11:52:45 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EQUUS PRODUCTS AND SERVICES HOLDINGS LIMITED | The Stables Walkern Hall Farm Walkern Hall Walkern HERTFORDSHIRE SG2 7JA | Active - Proposal to Strike off | Company formed on the 2023-05-26 |
Officer | Role | Date Appointed |
---|---|---|
KIM HORTON |
||
MARTIN RICHARD SPILLER |
||
STEVEN NEIL WOOD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HORTON BUSINESS SERVICES LTD | Director | 2009-08-04 | CURRENT | 2009-08-04 | Active | |
X LABS DIGITAL LIMITED | Director | 2016-11-22 | CURRENT | 2016-11-22 | Active - Proposal to Strike off | |
THE ASTERIA GROUP LIMITED | Director | 2015-09-28 | CURRENT | 1991-04-18 | Active | |
SYSTEMAGIC LIMITED | Director | 2015-09-28 | CURRENT | 1999-06-07 | Active | |
SKOLI SOLUTIONS LIMITED | Director | 2015-05-08 | CURRENT | 2015-05-08 | Active - Proposal to Strike off | |
EXHIBITION CONNECTION LIMITED | Director | 2014-05-16 | CURRENT | 2012-01-26 | Dissolved 2017-08-10 | |
MARKET MAKING LIMITED | Director | 2014-02-27 | CURRENT | 2012-01-17 | Active | |
PALADIN PARTNERS LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active | |
HIBBERT HARWOOD LIMITED | Director | 2013-01-02 | CURRENT | 2013-01-02 | Dissolved 2017-06-15 | |
TOO GOOD TO BE TRUE LIMITED | Director | 2009-08-11 | CURRENT | 2009-08-11 | Active | |
WOOD MANAGEMENT SERVICES LIMITED | Director | 2016-10-21 | CURRENT | 2016-10-21 | Dissolved 2018-03-27 | |
AGILE PROJECT MANAGEMENT DOT BIZ LIMITED | Director | 2015-05-23 | CURRENT | 2015-05-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Administrator's progress report | ||
Liquidation. Administration move to dissolve company | ||
Notice of deemed approval of proposals | ||
Liquidation statement of affairs AM02SOA | ||
Statement of administrator's proposal | ||
Appointment of an administrator | ||
REGISTERED OFFICE CHANGED ON 30/09/23 FROM The Stables Walkern Hall Farm Walkern Hall Walkern Hertfordshire SG2 7JA England | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL JONES | ||
Resolutions passed:<ul><li>Resolution Supplemental investment agreement is approved 31/05/2023<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution Supplemental investment agreement is approved 31/05/2023<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution Supplemental investment agreement is approved 31/05/2023<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution Entry by the company into a supplemental investment agreement 10/02/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Entry by the company into a supplemental investment agreement 10/02/2023<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution Entry by the company into a supplemental investment agreement 10/02/2023<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution Entry by the company into a supplemental investment agreement 10/02/2023<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 083484740001 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083484740001 | |
DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL JONES | ||
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL JONES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH01 | 08/04/22 STATEMENT OF CAPITAL GBP 191.2546 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/21 FROM The Old Office Walkern Hall Walkern Hertfordshire SG2 7JA | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES | |
PSC07 | CESSATION OF TT NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD SPILLER | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES | |
SH08 | Change of share class name or designation | |
SH01 | 30/07/18 STATEMENT OF CAPITAL GBP 138.6071 | |
RES12 | Resolution of varying share rights or name | |
RES11 | Resolutions passed:
| |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN NEIL WOOD | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM HORTON | |
LATEST SOC | 23/05/18 STATEMENT OF CAPITAL;GBP 132.41 | |
SH01 | 19/04/18 STATEMENT OF CAPITAL GBP 132.41 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 160088 | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 07/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MARTIN RICHARD SPILLER | |
SH01 | 01/07/14 STATEMENT OF CAPITAL GBP 120.0000 | |
SH01 | 03/04/14 STATEMENT OF CAPITAL GBP 104.0000 | |
SH02 | Sub-division of shares on 2014-03-24 | |
SH01 | 23/03/14 STATEMENT OF CAPITAL GBP 90 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2014 FROM 5 FROGHALL LANE WALKERN STEVENAGE HERTFORDSHIRE SG2 7PH | |
RES01 | ADOPT ARTICLES 02/04/2014 | |
AR01 | 07/01/14 FULL LIST | |
AA01 | CURREXT FROM 31/01/2014 TO 31/03/2014 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Administrators | 2023-09-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 EQUUS PRODUCTS AND SERVICES LIMITED
EQUUS PRODUCTS AND SERVICES LIMITED owns 1 domain names.
equus.co.uk
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as EQUUS PRODUCTS AND SERVICES LIMITED are:
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. |