Company NameEquipoil Plc
Company StatusDissolved
Company Number01874873
CategoryPublic Limited Company
Incorporation Date31 December 1984(39 years, 4 months ago)
Previous NameInternational Tool & Supply Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLeo Deschuyteneer
Date of BirthApril 1931 (Born 93 years ago)
NationalityBelgian
StatusCurrent
Appointed21 August 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressRue Des Ames 53
Deux Acren
7864
Director NameHoward Wolf
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityAmerican
StatusCurrent
Appointed21 August 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleLawyer
Correspondence Address1404 North Boulevard
Houston Texas 77006
United States Of America
Foreign
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusCurrent
Appointed28 February 1994(9 years, 2 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameKase Lukman Lawal
Date of BirthJune 1954 (Born 69 years ago)
NationalityNigerian
StatusCurrent
Appointed30 November 1994(9 years, 11 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address600 Camac Plaza
4669 S W Freeway Houston Texas 77027
Usa
Director NameGregory Edward O'Brien
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed09 May 1996(11 years, 4 months after company formation)
Appointment Duration27 years, 11 months
RoleAccountant
Correspondence Address12123 Knobcrest
Houston
Texas
77070
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1997(12 years, 4 months after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Robert Adam Street
London
W1U 3HR
Director NameMr Rudolph Ion Joseph Agnew
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(6 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 October 1996)
RoleCompany Director
Correspondence Address1 The Park
Highgate
London
N6 4EU
Director NamePaul Kesterton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 March 1995)
RoleExecutive
Correspondence Address5th Floor
190 Vauxhall Bridge Road
London
SW1V 1DX
Director NameGilbert Mittler
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 September 1992)
RoleCompany Director
Correspondence AddressElsdonkaan 18
B-261 Wilrijx
Foreign
Director NameHugh Anthony Lewis Holland Mumford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 May 1998)
RoleChartered Accountant
Correspondence Address65 Kingsway
London
WC2B 6QT
Director NamePatrick Oconnor
Date of BirthMay 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed21 August 1991(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 September 1992)
RoleEconomist
Correspondence Address51 Boulevard Beausoleil
06400 Super Cannes
Foreign
Secretary NameGraham Leslie Symonds
NationalityBritish
StatusResigned
Appointed21 August 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address4 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN
Director NameKendal Allen Gladys
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1992(7 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1997)
RoleAccountant
Correspondence Address4406 Oak Trail Court
Sugar Land
Texas 77479 Usa
Foreign
Director NameWilliam George Flesner
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1994(9 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 March 1995)
RolePresident
Correspondence Address34 Watertree Court
The Woodlands
Texas
77380
Usa
Director NameCharles Rich Hipp
Date of BirthOctober 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1994(9 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1997)
RoleVice President Marketing
Correspondence Address325 Admiral Circle
Galveston
Texas
77554
Usa

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£39,442,000
Gross Profit£5,071,000
Net Worth£8,696,000
Cash£4,914,000
Current Liabilities£9,323,000

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 November 2003Dissolved (1 page)
19 August 2003Return of final meeting in a members' voluntary winding up (3 pages)
18 August 2003Liquidators statement of receipts and payments (5 pages)
4 June 2003Liquidators statement of receipts and payments (5 pages)
3 December 2002Liquidators statement of receipts and payments (5 pages)
21 June 2002Registered office changed on 21/06/02 from: p o box 55 1 surrey street london WC2R 2NE (1 page)
5 June 2002Liquidators statement of receipts and payments (5 pages)
30 November 2001Liquidators statement of receipts and payments (5 pages)
29 May 2001Liquidators statement of receipts and payments (5 pages)
8 December 2000Liquidators statement of receipts and payments (5 pages)
6 June 2000Liquidators statement of receipts and payments (5 pages)
20 December 1999Liquidators statement of receipts and payments (5 pages)
26 November 1998Registered office changed on 26/11/98 from: 61 woodside road new malden surrey KT3 3AW (1 page)
23 November 1998Appointment of a voluntary liquidator (1 page)
23 November 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1998Company name changed international tool & supply PLC\certificate issued on 16/11/98 (3 pages)
11 November 1998Ad 26/10/98--------- £ si [email protected]=3238 £ ic 12148982/12152220 (2 pages)
9 November 1998Director's particulars changed (1 page)
6 November 1998Declaration of solvency (8 pages)
22 September 1998Return made up to 21/08/98; bulk list available separately (14 pages)
5 August 1998Ad 03/07/98--------- £ si [email protected]=14 £ ic 12148968/12148982 (2 pages)
5 August 1998Ad 15/07/98--------- £ si [email protected]=62 £ ic 12148906/12148968 (2 pages)
15 June 1998Ad 30/04/98--------- £ si [email protected]=1890 £ ic 12147009/12148899 (2 pages)
15 June 1998Ad 30/01/98--------- £ si [email protected]=687 £ ic 12146082/12146769 (2 pages)
15 June 1998Ad 01/06/98--------- £ si [email protected]=7 £ ic 12148899/12148906 (2 pages)
15 June 1998Ad 27/02/98--------- £ si [email protected]=240 £ ic 12146769/12147009 (2 pages)
21 May 1998Director resigned (1 page)
22 January 1998Ad 31/12/97--------- £ si [email protected]=2956 £ ic 12143126/12146082 (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
11 December 1997Ad 04/12/97--------- £ si [email protected]=125 £ ic 12143001/12143126 (2 pages)
11 November 1997Ad 03/11/97--------- £ si [email protected]=125 £ ic 12142876/12143001 (2 pages)
16 October 1997Director's particulars changed (1 page)
16 October 1997Director's particulars changed (1 page)
29 September 1997Full group accounts made up to 31 March 1997 (37 pages)
11 September 1997Return made up to 21/08/97; bulk list available separately (12 pages)
5 September 1997Ad 02/09/97--------- £ si [email protected]=63 £ ic 12142813/12142876 (2 pages)
9 July 1997Ad 30/06/97--------- £ si [email protected]=42 £ ic 12142771/12142813 (2 pages)
6 June 1997Ad 30/05/97--------- £ si [email protected]=45 £ ic 12142726/12142771 (3 pages)
23 May 1997New director appointed (4 pages)
4 May 1997Ad 30/04/97--------- £ si [email protected]=94 £ ic 12142632/12142726 (2 pages)
27 April 1997Particulars of contract relating to shares (4 pages)
27 April 1997Ad 27/03/97--------- £ si [email protected] (2 pages)
17 April 1997Ad 27/03/97--------- £ si [email protected]=326140 £ ic 11816492/12142632 (2 pages)
17 April 1997Ad 27/03/97--------- £ si [email protected]=6 £ ic 11816486/11816492 (2 pages)
26 March 1997Certificate of reduction of share premium (1 page)
25 March 1997Red share prem acc (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=733 £ ic 11815753/11816486 (4 pages)
20 February 1997Ad 05/02/97--------- £ si [email protected]=4000000 £ ic 7815753/11815753 (3 pages)
20 February 1997£ nc 12500000/17500000 04/02/97 (1 page)
20 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 January 1997Listing of particulars (59 pages)
31 October 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 October 1996Director resigned (1 page)
4 October 1996Full group accounts made up to 31 March 1996 (38 pages)
23 September 1996Declaration of satisfaction of mortgage/charge (1 page)
23 September 1996Declaration of satisfaction of mortgage/charge (1 page)
23 September 1996Declaration of satisfaction of mortgage/charge (1 page)
23 September 1996Declaration of satisfaction of mortgage/charge (1 page)
20 September 1996Return made up to 21/08/96; bulk list available separately (12 pages)
18 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
22 May 1996New director appointed (2 pages)
21 May 1996Particulars of contract relating to shares (4 pages)
21 May 1996Ad 29/03/96--------- £ si [email protected] (2 pages)
10 April 1996Ad 29/03/96--------- £ si [email protected]=348474 £ ic 7467279/7815753 (2 pages)
1 December 1995Amended full group accounts made up to 31 March 1995 (39 pages)
30 November 1995Full group accounts made up to 31 March 1995 (39 pages)
12 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
11 October 1995Company name changed new london PLC\certificate issued on 12/10/95 (6 pages)
20 September 1995Registered office changed on 20/09/95 from: 61 woodside road new malden surrey KT3 3AW (1 page)
12 September 1995Return made up to 21/08/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/09/95
  • 363(288) ‐ Director's particulars changed
(18 pages)
17 May 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)