EQUIPAY LIMITED

Register to unlock more data on OkredoRegister

EQUIPAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05604878

Incorporation date

27/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Latimers, Como House, Como Road, Malvern WR14 2THCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2005)
dot icon12/12/2023
Final Gazette dissolved via compulsory strike-off
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon04/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon18/07/2022
Micro company accounts made up to 2021-10-31
dot icon23/01/2022
Micro company accounts made up to 2020-10-31
dot icon11/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon30/07/2021
Previous accounting period shortened from 2020-10-31 to 2020-10-30
dot icon22/02/2021
Secretary's details changed for Latimer Advisory Services Llp on 2021-01-01
dot icon06/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon30/07/2020
Micro company accounts made up to 2019-10-31
dot icon20/12/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon05/10/2019
Secretary's details changed for Latimer Advisory Services Llp on 2019-10-05
dot icon05/10/2019
Registered office address changed from Latimers 6 Shaw Street Worcester WR1 3QQ to Latimers, Como House Como Road Malvern WR14 2th on 2019-10-05
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon08/11/2018
Confirmation statement made on 2018-10-27 with updates
dot icon23/07/2018
Micro company accounts made up to 2017-10-31
dot icon02/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon19/07/2017
Micro company accounts made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon15/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon24/03/2016
Appointment of Roland Bochdalofsky as a director on 2016-02-24
dot icon20/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon20/11/2015
Register(s) moved to registered office address Latimers 6 Shaw Street Worcester WR1 3QQ
dot icon20/11/2015
Register inspection address has been changed from Richmond Barton Broad Lane Appledore Bideford Devon EX39 1nd England to C/O Latimers 6 Shaw Street Worcester WR1 3QQ
dot icon16/10/2015
Termination of appointment of Lynda Rankine as a secretary on 2015-08-31
dot icon16/10/2015
Termination of appointment of John Edouard Duncan Rankine as a director on 2015-09-01
dot icon16/10/2015
Appointment of Mr Richard John Rienstra as a director on 2015-09-01
dot icon16/10/2015
Appointment of Latimer Advisory Services Llp as a secretary on 2015-08-31
dot icon16/10/2015
Termination of appointment of Ellbrook Management Limited as a secretary on 2015-08-31
dot icon16/10/2015
Registered office address changed from 6 6 Shaw Street Worcester WR1 3QQ England to Latimers 6 Shaw Street Worcester WR1 3QQ on 2015-10-16
dot icon08/07/2015
Registered office address changed from Richmond Barton Broad Lane Appledore Bideford Devon EX39 1nd to 6 6 Shaw Street Worcester WR1 3QQ on 2015-07-08
dot icon08/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon29/10/2014
Register inspection address has been changed from West Cross Side Farm West Cross Side Farm Knowstone South Molton Devon EX36 4RT England to Richmond Barton Broad Lane Appledore Bideford Devon EX39 1ND
dot icon29/10/2014
Secretary's details changed for Ellbrook Management Limited on 2014-09-19
dot icon29/10/2014
Registered office address changed from West Cross Side Farm West Cross Side Farm Knowstone South Molton Devon EX36 4RT to Richmond Barton Broad Lane Appledore Bideford Devon EX39 1ND on 2014-10-29
dot icon30/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/03/2014
Compulsory strike-off action has been discontinued
dot icon24/03/2014
Annual return made up to 2013-10-27 with full list of shareholders
dot icon24/03/2014
Register inspection address has been changed from Laurel House Chapel Lane Urchfont Devizes Wiltshire SN10 4QY United Kingdom
dot icon24/03/2014
Director's details changed for Mr John Edouard Duncan Rankine on 2013-08-28
dot icon24/03/2014
Secretary's details changed for Ellbrook Management Limited on 2013-08-28
dot icon24/03/2014
Secretary's details changed for Mrs Lynda Rankine on 2013-08-28
dot icon24/03/2014
Registered office address changed from Laurel House Chapel Lane Urchfont Devizes Wiltshire SN10 4QY United Kingdom on 2014-03-24
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon26/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/10/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon31/10/2012
Register inspection address has been changed from The Pigeon House Red Hill Highleadon Newent Gloucestershire GL18 1HJ
dot icon31/10/2012
Registered office address changed from the Pigeon House Red Hill Highleadon Newent Gloucestershire GL18 1HJ on 2012-10-31
dot icon25/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon28/10/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon18/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon04/11/2009
Register(s) moved to registered inspection location
dot icon04/11/2009
Register inspection address has been changed
dot icon03/11/2009
Director's details changed for Mr John Edouard Duncan Rankine on 2009-10-01
dot icon03/11/2009
Secretary's details changed for Ellbrook Management Limited on 2009-10-01
dot icon11/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/11/2008
Return made up to 27/10/08; full list of members
dot icon05/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/11/2007
Return made up to 27/10/07; full list of members
dot icon19/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon01/11/2006
Return made up to 27/10/06; full list of members
dot icon11/01/2006
New secretary appointed
dot icon23/12/2005
Certificate of change of name
dot icon25/11/2005
Secretary resigned
dot icon27/10/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.67K
-
0.00
-
-
2021
0
18.67K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

18.67K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EQUIPAY LIMITED

EQUIPAY LIMITED is an(a) Dissolved company incorporated on 27/10/2005 with the registered office located at Latimers, Como House, Como Road, Malvern WR14 2TH. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EQUIPAY LIMITED?

toggle

EQUIPAY LIMITED is currently Dissolved. It was registered on 27/10/2005 and dissolved on 12/12/2023.

Where is EQUIPAY LIMITED located?

toggle

EQUIPAY LIMITED is registered at Latimers, Como House, Como Road, Malvern WR14 2TH.

What does EQUIPAY LIMITED do?

toggle

EQUIPAY LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for EQUIPAY LIMITED?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved via compulsory strike-off.