EQUISS SERVICES LIMITED

Register to unlock more data on OkredoRegister

EQUISS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07086043

Incorporation date

25/11/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O LEONARD CURTIS, 5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2009)
dot icon06/03/2023
Final Gazette dissolved following liquidation
dot icon06/12/2022
Return of final meeting in a creditors' voluntary winding up
dot icon15/02/2022
Liquidators' statement of receipts and payments to 2021-12-19
dot icon23/02/2021
Liquidators' statement of receipts and payments to 2020-12-19
dot icon19/02/2020
Liquidators' statement of receipts and payments to 2019-12-19
dot icon03/03/2019
Liquidators' statement of receipts and payments to 2018-12-19
dot icon17/01/2018
Appointment of a voluntary liquidator
dot icon20/12/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/11/2017
Administrator's progress report
dot icon03/10/2017
Notice of extension of period of Administration
dot icon12/05/2017
Administrator's progress report to 2017-03-28
dot icon22/12/2016
Statement of affairs with form 2.14B
dot icon14/12/2016
Result of meeting of creditors
dot icon25/11/2016
Statement of administrator's proposal
dot icon20/10/2016
Registered office address changed from Townsend Road Enderby Leicester Leicestershire LE19 4PG to C/O Leonard Curtis 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2016-10-20
dot icon12/10/2016
Appointment of an administrator
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/08/2014
Cancellation of shares. Statement of capital on 2014-07-11
dot icon07/08/2014
Resolutions
dot icon07/08/2014
Purchase of own shares.
dot icon06/06/2014
Satisfaction of charge 2 in full
dot icon06/06/2014
Satisfaction of charge 1 in full
dot icon29/04/2014
Registration of charge 070860430006
dot icon23/04/2014
Registration of charge 070860430004
dot icon16/04/2014
Registration of charge 070860430005
dot icon14/04/2014
Registration of charge 070860430003
dot icon02/02/2014
Termination of appointment of David Grier as a director on 2013-12-10
dot icon16/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon21/01/2013
Accounts for a small company made up to 2012-10-31
dot icon18/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon14/12/2012
Director's details changed for Mr Raymond Peters on 2012-11-25
dot icon14/12/2012
Director's details changed for Kenneth Leslie Vann on 2012-11-25
dot icon14/12/2012
Director's details changed for Paul Anthony East on 2012-11-25
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon13/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon16/12/2011
Director's details changed for Paul Anthony East on 2011-12-16
dot icon18/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon06/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon06/12/2010
Director's details changed for David Grier on 2010-11-25
dot icon05/12/2010
Director's details changed for Raymond Peters on 2010-11-25
dot icon05/12/2010
Director's details changed for Paul Anthony East on 2010-11-25
dot icon08/09/2010
Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 2010-09-08
dot icon08/06/2010
Resolutions
dot icon15/03/2010
Statement of capital following an allotment of shares on 2010-03-10
dot icon09/03/2010
Appointment of Raymond Peters as a director
dot icon09/03/2010
Appointment of Paul Anthony East as a director
dot icon05/03/2010
Certificate of change of name
dot icon05/03/2010
Change of name notice
dot icon30/11/2009
Current accounting period shortened from 2010-11-30 to 2010-10-31
dot icon25/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2015
dot iconNext confirmation date
25/11/2016
dot iconLast change occurred
31/10/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2015
dot iconNext account date
31/10/2016
dot iconNext due on
31/07/2017
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EQUISS SERVICES LIMITED

EQUISS SERVICES LIMITED is an(a) Liquidation company incorporated on 25/11/2009 with the registered office located at C/O LEONARD CURTIS, 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There is currently no 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 EQUISS SERVICES LIMITED?

toggle

EQUISS SERVICES LIMITED is currently Liquidation. It was registered on 25/11/2009 .

Where is EQUISS SERVICES LIMITED located?

toggle

EQUISS SERVICES LIMITED is registered at C/O LEONARD CURTIS, 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does EQUISS SERVICES LIMITED do?

toggle

EQUISS SERVICES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for EQUISS SERVICES LIMITED?

toggle

The latest filing was on 06/03/2023: Final Gazette dissolved following liquidation.