EQUITIX ESI CHP 2 LIMITED
Status | LIQUIDATION |
Company No. | 10987051 |
Category | Private Limited Company |
Incorporated | 28 Sep 2017 |
Age | 6 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
EQUITIX ESI CHP 2 LIMITED is an liquidation private limited company with number 10987051. It was incorporated 6 years, 7 months, 6 days ago, on 28 September 2017. The company address is 7th Floor 21 Lombard Street, London, EC3V 9AH.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 28 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Address
Type: AD01
Old address: 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD England
Change date: 2023-06-12
New address: 7th Floor 21 Lombard Street London EC3V 9AH
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 08 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 08 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 08 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109870510001
Documents
Mortgage satisfy charge full
Date: 08 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109870510002
Documents
Mortgage satisfy charge full
Date: 08 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109870510003
Documents
Mortgage satisfy charge full
Date: 08 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109870510004
Documents
Mortgage satisfy charge full
Date: 08 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109870510005
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Accounts with accounts type full
Date: 30 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 11 Apr 2022
Action Date: 21 Mar 2022
Category: Insolvency
Sub Category: Receiver
Type: REC2
Brought down date: 2022-03-21
Documents
Liquidation receiver cease to act receiver
Date: 05 Apr 2022
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Accounts with accounts type full
Date: 29 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 01 Nov 2021
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Charles Smith
Termination date: 2021-10-25
Documents
Appoint person director company with name date
Date: 01 Nov 2021
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-25
Officer name: Ms Ffion Boshell
Documents
Accounts with accounts type full
Date: 23 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Liquidation receiver appointment of receiver
Date: 26 Oct 2020
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Sep 2020
Action Date: 18 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 109870510005
Charge creation date: 2020-08-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Apr 2020
Action Date: 15 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 109870510004
Charge creation date: 2020-04-15
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Address
Type: AD01
Old address: 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD England
New address: 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD
Change date: 2020-03-10
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-10
New address: 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD
Old address: Welken House 10-11 Charterhouse Square London England EC1M 6EH England
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Notification of a person with significant control
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-09-11
Psc name: Equitix Holdings Limited
Documents
Notification of a person with significant control
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Equitix Energy Efficient Gp 1 Limited
Notification date: 2019-09-11
Documents
Cessation of a person with significant control
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-11
Psc name: Equitix Energy Efficiency Fund Lp
Documents
Accounts with accounts type full
Date: 27 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 22 May 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-08
Officer name: Dr David John Harding
Documents
Appoint person director company with name date
Date: 22 May 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Charles Smith
Appointment date: 2019-04-08
Documents
Termination director company with name termination date
Date: 22 May 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-08
Officer name: Benjamin Matthew Cashin
Documents
Termination director company with name termination date
Date: 22 May 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-08
Officer name: Egan Douglas Archer
Documents
Confirmation statement with updates
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2018
Action Date: 21 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-09-21
Charge number: 109870510003
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2018
Action Date: 21 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 109870510001
Charge creation date: 2018-09-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2018
Action Date: 21 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 109870510002
Charge creation date: 2018-09-21
Documents
Change account reference date company current extended
Date: 14 Dec 2017
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-09-30
Documents
Some Companies
60 DELAVAL ROAD,BILLINGHAM,TS23 3BU
Number: | 11733556 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SAVVY ACCOUNTANCY,HARTLEY WINTNEY,RG27 8NY
Number: | 11576944 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 PARK DRIVE,COLCHESTER,CO5 0GW
Number: | 05666577 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARUNA HOUSE,HASLEMERE,GU27 2QA
Number: | 09391882 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
Number: | CS000810 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
15 LEOPOLD STREET,BIRMINGHAM,B12 0UP
Number: | 07046768 |
Status: | ACTIVE |
Category: | Private Limited Company |