EQUITY INVESTORS PLC

Register to unlock more data on OkredoRegister

EQUITY INVESTORS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05273132

Incorporation date

28/10/2004

Size

Full

Contacts

Registered address

Registered address

The Colchester Centre, Hawkins Road, Colchester CO2 8JXCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2004)
dot icon04/04/2017
Final Gazette dissolved via voluntary strike-off
dot icon17/01/2017
First Gazette notice for voluntary strike-off
dot icon09/01/2017
Application to strike the company off the register
dot icon23/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon14/06/2016
Registered office address changed from The Old Exchange 64 West Stockwell Street Colchester CO1 1HE to The Colchester Centre Hawkins Road Colchester CO2 8JX on 2016-06-14
dot icon19/01/2016
Annual return made up to 2015-11-20 with full list of shareholders
dot icon16/11/2015
Current accounting period extended from 2015-12-31 to 2016-06-30
dot icon29/06/2015
Full accounts made up to 2014-12-31
dot icon10/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-20
dot icon02/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon02/07/2013
Full accounts made up to 2012-12-31
dot icon21/06/2013
Secretary's details changed for Miss Kate Annabel Watson-Mitchell on 2013-05-20
dot icon21/06/2013
Termination of appointment of Albert Collins as a director
dot icon20/05/2013
Appointment of Mrs Lucy Jane Scragg as a director
dot icon20/05/2013
Termination of appointment of Lucy Scragg as a secretary
dot icon27/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon27/03/2012
Appointment of Mrs Lucy Jane Scragg as a secretary
dot icon02/03/2012
Registered office address changed from C/O Mark Watson-Mitchell Weston Business Centre Hawkins Road Colchester Essex CO2 8JX on 2012-03-02
dot icon07/11/2011
Sub-division of shares on 2011-08-15
dot icon03/11/2011
Certificate of change of name
dot icon03/11/2011
Change of name notice
dot icon02/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon05/07/2010
Full accounts made up to 2009-12-31
dot icon06/04/2010
Registered office address changed from 1 Carthusian Street London EC1M 6DZ on 2010-04-06
dot icon01/04/2010
Appointment of Miss Kate Annabel Watson-Mitchell as a secretary
dot icon01/04/2010
Termination of appointment of Franciscus Timmermans as a secretary
dot icon24/12/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon14/10/2009
Full accounts made up to 2008-12-31
dot icon28/11/2008
Return made up to 29/10/08; full list of members
dot icon26/11/2008
Director's change of particulars / mark watson-mitchell / 31/10/2008
dot icon26/08/2008
Appointment terminated director franciscus timmermans
dot icon26/08/2008
Appointment terminated director anthony scutt
dot icon26/08/2008
Appointment terminated director robert painting
dot icon26/08/2008
Appointment terminated director melissa gilmour
dot icon08/08/2008
Ad 29/07/08\gbp si [email protected]=30000\gbp ic 703333/733333\
dot icon15/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon12/03/2008
Nc inc already adjusted 23/04/07
dot icon12/03/2008
Resolutions
dot icon18/02/2008
New director appointed
dot icon16/01/2008
New secretary appointed
dot icon16/01/2008
Secretary resigned
dot icon28/11/2007
Return made up to 29/10/07; bulk list available separately
dot icon02/05/2007
Nc inc already adjusted 23/04/07
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Resolutions
dot icon20/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon26/02/2007
Ad 27/01/07--------- £ si [email protected]=100000 £ ic 603333/703333
dot icon26/02/2007
Ad 23/01/07--------- £ si [email protected]=20000 £ ic 583333/603333
dot icon01/02/2007
Ad 29/12/06--------- £ si [email protected]=125000 £ ic 458333/583333
dot icon01/02/2007
Ad 13/12/06--------- £ si [email protected]=125000 £ ic 333333/458333
dot icon01/02/2007
Statement of affairs
dot icon01/02/2007
Ad 29/12/06--------- £ si [email protected]=8333 £ ic 325000/333333
dot icon10/01/2007
Registered office changed on 10/01/07 from: 126 aldersgate street london EC1A 4JQ
dot icon04/12/2006
Return made up to 29/10/06; bulk list available separately
dot icon06/07/2006
Nc inc already adjusted 30/06/06
dot icon06/07/2006
Resolutions
dot icon06/07/2006
Resolutions
dot icon06/07/2006
Resolutions
dot icon29/06/2006
Ad 05/01/06--------- £ si [email protected]=40000 £ ic 285000/325000
dot icon19/06/2006
Full accounts made up to 2005-12-31
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New secretary appointed
dot icon18/05/2006
Secretary resigned;director resigned
dot icon01/12/2005
Return made up to 29/10/05; bulk list available separately
dot icon29/03/2005
Ad 28/01/05--------- £ si [email protected]=75000 £ ic 285000/360000
dot icon29/03/2005
Ad 28/01/05--------- £ si [email protected]=75000 £ ic 210000/285000
dot icon24/02/2005
Ad 28/01/05--------- £ si [email protected]=75000 £ ic 135000/210000
dot icon09/02/2005
Prospectus
dot icon07/02/2005
Director's particulars changed
dot icon28/01/2005
New director appointed
dot icon25/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon12/01/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon12/01/2005
Ad 31/12/04--------- £ si [email protected]=109999 £ ic 25001/135000
dot icon12/01/2005
Ad 10/01/05--------- £ si [email protected]=25000 £ ic 1/25001
dot icon12/01/2005
S-div 31/12/04
dot icon12/01/2005
Nc inc already adjusted 31/12/04
dot icon11/01/2005
Certificate of re-registration from Private to Public Limited Company
dot icon11/01/2005
Re-registration of Memorandum and Articles
dot icon11/01/2005
Balance Sheet
dot icon11/01/2005
Auditor's report
dot icon11/01/2005
Auditor's statement
dot icon11/01/2005
Declaration on reregistration from private to PLC
dot icon11/01/2005
Application for reregistration from private to PLC
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon24/12/2004
Secretary's particulars changed
dot icon17/12/2004
New secretary appointed
dot icon17/12/2004
New director appointed
dot icon17/12/2004
New director appointed
dot icon17/12/2004
Secretary resigned
dot icon17/12/2004
Director resigned
dot icon29/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WESTCO DIRECTORS LTD
Corporate Director
28/10/2004 - 15/12/2004
1047
WESTCO NOMINEES LIMITED
Corporate Secretary
28/10/2004 - 15/12/2004
1297
Gilmour, Melissa Jane
Director
30/12/2004 - 20/08/2008
13
Scutt, Anthony Charles Raby
Director
07/05/2006 - 20/08/2008
5
Timmermans, Franciscus Johannes Maria
Secretary
31/12/2007 - 31/03/2010
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 EQUITY INVESTORS PLC

EQUITY INVESTORS PLC is an(a) Dissolved company incorporated on 28/10/2004 with the registered office located at The Colchester Centre, Hawkins Road, Colchester CO2 8JX. 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 EQUITY INVESTORS PLC?

toggle

EQUITY INVESTORS PLC is currently Dissolved. It was registered on 28/10/2004 and dissolved on 03/04/2017.

Where is EQUITY INVESTORS PLC located?

toggle

EQUITY INVESTORS PLC is registered at The Colchester Centre, Hawkins Road, Colchester CO2 8JX.

What does EQUITY INVESTORS PLC do?

toggle

EQUITY INVESTORS PLC operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for EQUITY INVESTORS PLC?

toggle

The latest filing was on 04/04/2017: Final Gazette dissolved via voluntary strike-off.