CEQUIP LIMITED

Register to unlock more data on OkredoRegister

CEQUIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00286861

Incorporation date

13/04/1934

Size

Dormant

Contacts

Registered address

Registered address

Jessop House, 98 Scudamore Road, Leicester LE3 1TZCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1934)
dot icon12/11/2014
Final Gazette dissolved following liquidation
dot icon12/08/2014
Completion of winding up
dot icon01/07/2013
Order of court to wind up
dot icon21/12/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon02/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon14/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/03/2012
Termination of appointment of Nicholas Molyneux as a secretary
dot icon17/01/2012
Annual return made up to 2011-10-31 with full list of shareholders
dot icon17/01/2012
Appointment of Mr Sean Emmett as a director
dot icon17/01/2012
Appointment of Mr Chris Yates as a director
dot icon17/01/2012
Appointment of Mrs Joanna Boydell as a director
dot icon17/01/2012
Termination of appointment of Andrew Hannan as a director
dot icon06/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon02/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/11/2010
Termination of appointment of David Cashman as a director
dot icon27/10/2010
Appointment of Mr Andrew Hannan as a director
dot icon04/06/2010
Termination of appointment of William Rollason as a director
dot icon04/06/2010
Termination of appointment of Richard Gray as a director
dot icon26/05/2010
Appointment of Mr David Cashman as a director
dot icon06/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon29/12/2009
Director's details changed for William Peter Rollason on 2009-12-23
dot icon23/12/2009
Director's details changed for Richard Gray on 2009-12-23
dot icon14/10/2009
Current accounting period extended from 2009-11-30 to 2009-12-31
dot icon21/08/2009
Accounting reference date extended from 30/09/2009 to 30/11/2009
dot icon14/05/2009
Return made up to 31/10/08; full list of members; amend
dot icon26/02/2009
Accounts for a dormant company made up to 2008-09-30
dot icon17/02/2009
Resolutions
dot icon15/01/2009
Accounts for a dormant company made up to 2007-09-30
dot icon25/11/2008
Return made up to 31/10/08; full list of members
dot icon07/10/2008
Appointment terminated director peter riordan
dot icon07/10/2008
Director appointed richard gray
dot icon01/10/2008
Resolutions
dot icon01/10/2008
Resolutions
dot icon14/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon06/11/2007
Return made up to 31/10/07; full list of members
dot icon12/10/2007
Director resigned
dot icon17/09/2007
Particulars of mortgage/charge
dot icon02/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon13/06/2007
Particulars of mortgage/charge
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon19/04/2007
Particulars of mortgage/charge
dot icon06/01/2007
New director appointed
dot icon12/12/2006
Director resigned
dot icon10/12/2006
Director resigned
dot icon16/11/2006
Return made up to 31/10/06; no change of members
dot icon28/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon08/06/2006
Director resigned
dot icon26/04/2006
New secretary appointed
dot icon26/04/2006
Secretary resigned
dot icon29/03/2006
New director appointed
dot icon22/03/2006
New director appointed
dot icon17/03/2006
Return made up to 31/10/05; full list of members
dot icon17/02/2005
Accounts for a dormant company made up to 2004-09-30
dot icon10/11/2004
Declaration of assistance for shares acquisition
dot icon08/11/2004
Return made up to 31/10/04; full list of members
dot icon18/02/2004
Accounts for a dormant company made up to 2003-09-30
dot icon05/11/2003
Return made up to 31/10/03; full list of members
dot icon05/03/2003
Accounts for a dormant company made up to 2002-09-30
dot icon06/12/2002
Return made up to 31/10/02; full list of members
dot icon20/11/2002
Memorandum and Articles of Association
dot icon30/10/2002
Resolutions
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon11/10/2002
Declaration of assistance for shares acquisition
dot icon01/10/2002
Particulars of mortgage/charge
dot icon03/08/2002
Full accounts made up to 2001-09-30
dot icon05/11/2001
Return made up to 31/10/01; full list of members
dot icon02/08/2001
Full accounts made up to 2000-09-30
dot icon19/03/2001
Accounting reference date extended from 31/05/00 to 30/09/00
dot icon09/11/2000
Return made up to 31/10/00; full list of members
dot icon20/07/2000
Declaration of satisfaction of mortgage/charge
dot icon20/07/2000
Declaration of satisfaction of mortgage/charge
dot icon20/07/2000
Declaration of satisfaction of mortgage/charge
dot icon11/04/2000
Registered office changed on 11/04/00 from: 5 benacre drive fazeley st birmingham B5 5RF
dot icon15/03/2000
Secretary resigned;director resigned
dot icon15/03/2000
Director resigned
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New secretary appointed;new director appointed
dot icon10/03/2000
Resolutions
dot icon10/03/2000
Resolutions
dot icon10/03/2000
Declaration of assistance for shares acquisition
dot icon04/03/2000
Particulars of mortgage/charge
dot icon22/02/2000
Full accounts made up to 1999-05-31
dot icon19/11/1999
Return made up to 31/10/99; full list of members
dot icon22/02/1999
Full accounts made up to 1998-05-31
dot icon26/11/1998
Return made up to 31/10/98; no change of members
dot icon28/07/1998
Certificate of change of name
dot icon18/03/1998
Full accounts made up to 1997-05-31
dot icon09/01/1998
Particulars of mortgage/charge
dot icon31/10/1997
Return made up to 31/10/97; full list of members
dot icon11/03/1997
Full accounts made up to 1996-05-31
dot icon04/11/1996
Return made up to 31/10/96; no change of members
dot icon11/03/1996
Full accounts made up to 1995-05-31
dot icon09/03/1996
Particulars of mortgage/charge
dot icon07/11/1995
Return made up to 31/10/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Full accounts made up to 1994-05-31
dot icon28/10/1994
Return made up to 31/10/94; full list of members
dot icon05/01/1994
Full accounts made up to 1993-05-31
dot icon19/11/1993
Return made up to 31/10/93; full list of members
dot icon12/10/1993
Director resigned
dot icon15/03/1993
Registered office changed on 15/03/93 from: york house 38 great charles street birmingham B3 3JY
dot icon13/11/1992
Full accounts made up to 1992-05-31
dot icon13/11/1992
Return made up to 31/10/92; no change of members
dot icon13/11/1991
Full accounts made up to 1991-05-31
dot icon13/11/1991
Director resigned
dot icon13/11/1991
Return made up to 31/10/91; no change of members
dot icon03/01/1991
Accounts for a small company made up to 1990-05-31
dot icon03/01/1991
Return made up to 21/11/90; full list of members
dot icon11/01/1990
Accounts for a small company made up to 1989-05-31
dot icon11/01/1990
Return made up to 21/11/89; no change of members
dot icon02/11/1989
Secretary resigned;new secretary appointed
dot icon22/02/1989
Accounts for a small company made up to 1988-05-31
dot icon22/02/1989
Return made up to 05/01/89; full list of members
dot icon28/03/1988
Accounts for a small company made up to 1987-05-31
dot icon28/03/1988
New director appointed
dot icon28/03/1988
Return made up to 12/11/87; no change of members
dot icon10/03/1988
Particulars of mortgage/charge
dot icon26/03/1987
Accounts for a small company made up to 1986-05-31
dot icon26/03/1987
Return made up to 25/11/86; full list of members
dot icon21/05/1963
Miscellaneous
dot icon05/04/1963
Memorandum and Articles of Association
dot icon13/04/1934
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cashman, David Peter Charles
Director
26/05/2010 - 30/10/2010
38
Harris, Ian Michael Brian
Director
30/11/2006 - 30/09/2007
96
Hine, Derek Leslie
Director
29/02/2000 - 17/05/2006
28
Hannan, Andrew
Director
25/10/2010 - 26/10/2011
39
Gray, Richard Kevin
Director
30/09/2008 - 31/01/2010
23

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEQUIP LIMITED

CEQUIP LIMITED is an(a) Dissolved company incorporated on 13/04/1934 with the registered office located at Jessop House, 98 Scudamore Road, Leicester LE3 1TZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEQUIP LIMITED?

toggle

CEQUIP LIMITED is currently Dissolved. It was registered on 13/04/1934 and dissolved on 12/11/2014.

Where is CEQUIP LIMITED located?

toggle

CEQUIP LIMITED is registered at Jessop House, 98 Scudamore Road, Leicester LE3 1TZ.

What does CEQUIP LIMITED do?

toggle

CEQUIP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CEQUIP LIMITED?

toggle

The latest filing was on 12/11/2014: Final Gazette dissolved following liquidation.