Company NameEquipcare Ltd
DirectorStuart David Gordon
Company StatusActive - Proposal to Strike off
Company Number11218654
CategoryPrivate Limited Company
Incorporation Date21 February 2018(6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Stuart David Gordon
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395-397 Woodchurch Road
Birkenhead
CH42 8PF
Wales
Director NameMr Peter Davies
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Prenton Dell Road
Prenton
Wirral
CH43 3AN
Wales

Location

Registered Address395-397 Woodchurch Road
Birkenhead
CH42 8PF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardPrenton
Built Up AreaBirkenhead
Address MatchesOver 80 other UK companies use this postal address

Accounts

Next Accounts Due21 November 2019 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Returns

Latest Return12 August 2019 (4 years, 8 months ago)
Next Return Due23 September 2020 (overdue)

Charges

14 August 2019Delivered on: 14 August 2019
Persons entitled: Bluerock Secured Finance Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

8 March 2021Registered office address changed from Unit 16 Commercial Way London NW10 7XF to 395-397 Woodchurch Road Birkenhead CH42 8PF on 8 March 2021 (1 page)
12 February 2021Registered office address changed from 395-397 Woodchurch Road Birkenhead CH42 8PF United Kingdom to Unit 16 Commercial Way London NW10 7XF on 12 February 2021 (1 page)
17 November 2020Compulsory strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
21 October 2020Registered office address changed from 5 Prenton Dell Road Prenton Wirral CH43 3AN to 395-397 Woodchurch Road Birkenhead CH42 8PF on 21 October 2020 (1 page)
16 June 2020Termination of appointment of Peter Davies as a director on 1 May 2020 (1 page)
11 June 2020Registered office address changed from Unit 16-18 Badger Way Prenton CH43 3HQ United Kingdom to 5 Prenton Dell Road Prenton Wirral CH43 3AN on 11 June 2020 (2 pages)
10 June 2020Satisfaction of charge 112186540001 in full (1 page)
14 August 2019Registration of charge 112186540001, created on 14 August 2019 (8 pages)
12 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
12 August 2019Statement of capital following an allotment of shares on 12 August 2019
  • GBP 102
(3 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (3 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
6 June 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
6 June 2019Registered office address changed from 5 Prenton Dell Road Prenton CH43 3AN United Kingdom to Unit 16-18 Badger Way Prenton CH43 3HQ on 6 June 2019 (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
21 February 2018Incorporation
Statement of capital on 2018-02-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
21 February 2018Incorporation
Statement of capital on 2018-02-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)