Company NameEquipment Support And Services Limited
Company StatusDissolved
Company Number02703988
CategoryPrivate Limited Company
Incorporation Date6 April 1992(32 years ago)
Dissolution Date9 February 2011 (13 years, 2 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Edwin William Roberts
Date of BirthDecember 1937 (Born 86 years ago)
NationalityEnglish
StatusClosed
Appointed24 April 1992(2 weeks, 4 days after company formation)
Appointment Duration18 years, 9 months (closed 09 February 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpanish Lodge
Fitzgeorge Avenue
New Malden
Surrey
KT3 4SH
Director NameMrs Jacqueline Rita Roberts
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1996(4 years, 4 months after company formation)
Appointment Duration14 years, 5 months (closed 09 February 2011)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSpanish Lodge
Fitzgeorge Avenue
New Malden
Surrey
KT3 4SH
Secretary NameMrs Jacqueline Rita Roberts
NationalityBritish
StatusClosed
Appointed23 August 1996(4 years, 4 months after company formation)
Appointment Duration14 years, 5 months (closed 09 February 2011)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSpanish Lodge
Fitzgeorge Avenue
New Malden
Surrey
KT3 4SH
Director NameDavid Barry
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address5 Wentworth Close
Ditton Hill
Surbiton
Surrey
KT6 5DY
Secretary NameEdwin William Roberts
NationalityBritish
StatusResigned
Appointed24 April 1992(2 weeks, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 June 1992)
RoleChartered Accountant
Correspondence AddressC41 Barwell Business Park
Chessington
Surrey
KT9 2NY
Director NameMr Philip John Lee
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Croft End
Wetherby
West Yorkshire
LS22 6XA
Director NameJohn David Sutcliffe
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1995)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address1a Spofforth Hill
Wetherby
West Yorkshire
LS22 6SF
Secretary NameChristopher Starling
NationalityBritish
StatusResigned
Appointed30 June 1992(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1995)
RoleSolicitor
Correspondence AddressMillbrook
Underhill Lane
Clayton
West Sussex
BN6 9PJ
Director NamePeter Adolf Steger
Date of BirthFebruary 1949 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed19 July 1992(3 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 22 October 1997)
RoleBanker
Correspondence AddressZentrum Gutenberg
Postfach 100 9102 Herisau/Ar
Switzerland
Director NameRogerio Barbosa Azevedo
Date of BirthMay 1947 (Born 77 years ago)
NationalityPortuguese
StatusResigned
Appointed10 March 1993(11 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 30 November 2002)
RoleCompany Director
Correspondence Address263 Rua Da Igreja
Gondim-Maia
Porto,Portugal
Foreign
Secretary NameAlexander Crutchley Katon
NationalityBritish
StatusResigned
Appointed30 January 1995(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 August 1996)
RoleCompany Director
Correspondence Address48 Colwith Road
London
W6 9EY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address60 62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,066,381
Cash£41
Current Liabilities£35,201

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2011Final Gazette dissolved following liquidation (1 page)
9 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 2010Liquidators statement of receipts and payments to 28 September 2010 (5 pages)
6 October 2010Liquidators' statement of receipts and payments to 28 September 2010 (5 pages)
7 April 2010Liquidators statement of receipts and payments to 28 March 2010 (5 pages)
7 April 2010Liquidators' statement of receipts and payments to 28 March 2010 (5 pages)
1 October 2009Liquidators statement of receipts and payments to 28 September 2009 (5 pages)
1 October 2009Liquidators' statement of receipts and payments to 28 September 2009 (5 pages)
1 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2008Statement of affairs with form 4.19 (7 pages)
1 October 2008Appointment of a voluntary liquidator (1 page)
1 October 2008Appointment of a voluntary liquidator (1 page)
1 October 2008Statement of affairs with form 4.19 (7 pages)
1 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-29
(1 page)
18 September 2008Registered office changed on 18/09/2008 from adams house, dickerage lane new malden surrey KT3 3SF (1 page)
18 September 2008Registered office changed on 18/09/2008 from adams house, dickerage lane new malden surrey KT3 3SF (1 page)
20 May 2008Amended accounts made up to 30 April 2007 (8 pages)
20 May 2008Amended accounts made up to 30 April 2007 (8 pages)
8 April 2008Return made up to 06/04/08; full list of members (4 pages)
8 April 2008Return made up to 06/04/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 April 2007Return made up to 06/04/07; full list of members (3 pages)
10 April 2007Registered office changed on 10/04/07 from: spanish lodge fitzgeorge avenue new malden surrey KT3 4SH (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Location of register of members (1 page)
10 April 2007Location of debenture register (1 page)
10 April 2007Registered office changed on 10/04/07 from: spanish lodge fitzgeorge avenue new malden surrey KT3 4SH (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Location of register of members (1 page)
10 April 2007Return made up to 06/04/07; full list of members (3 pages)
10 April 2007Location of debenture register (1 page)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 May 2006Return made up to 06/04/06; full list of members (3 pages)
25 May 2006Return made up to 06/04/06; full list of members (3 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 January 2006Delivery ext'd 3 mth 30/04/05 (3 pages)
27 January 2006Delivery ext'd 3 mth 30/04/05 (3 pages)
17 January 2006Registered office changed on 17/01/06 from: C41 barwell business park chessington surrey KT9 2NY (1 page)
17 January 2006Registered office changed on 17/01/06 from: C41 barwell business park chessington surrey KT9 2NY (1 page)
31 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
31 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 May 2005Return made up to 06/04/05; full list of members (7 pages)
24 May 2005Return made up to 06/04/05; full list of members (7 pages)
29 November 2004Delivery ext'd 3 mth 30/04/04 (2 pages)
29 November 2004Delivery ext'd 3 mth 30/04/04 (2 pages)
21 May 2004Return made up to 06/04/04; full list of members (7 pages)
21 May 2004Return made up to 06/04/04; full list of members (7 pages)
22 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
22 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
8 May 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 May 2003Return made up to 06/04/03; full list of members (7 pages)
21 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
21 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
10 May 2002Accounts for a small company made up to 30 April 2001 (6 pages)
10 May 2002Accounts for a small company made up to 30 April 2001 (6 pages)
3 April 2002Return made up to 06/04/02; full list of members (7 pages)
3 April 2002Return made up to 06/04/02; full list of members (7 pages)
6 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
6 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
13 June 2001Return made up to 06/04/01; full list of members (7 pages)
13 June 2001Return made up to 06/04/01; full list of members (7 pages)
9 April 2001Accounts for a small company made up to 30 April 2000 (6 pages)
9 April 2001Accounts for a small company made up to 30 April 2000 (6 pages)
13 February 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
13 February 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
30 May 2000Return made up to 06/04/00; full list of members (7 pages)
30 May 2000Return made up to 06/04/00; full list of members (7 pages)
6 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
6 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
18 August 1999Particulars of mortgage/charge (5 pages)
18 August 1999Particulars of mortgage/charge (5 pages)
10 August 1999Particulars of mortgage/charge (4 pages)
10 August 1999Particulars of mortgage/charge (4 pages)
4 May 1999Return made up to 06/04/99; full list of members (6 pages)
4 May 1999Return made up to 06/04/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
6 February 1999Delivery ext'd 3 mth 30/04/98 (1 page)
6 February 1999Delivery ext'd 3 mth 30/04/98 (1 page)
5 May 1998Return made up to 06/04/98; no change of members (4 pages)
5 May 1998Return made up to 06/04/98; no change of members (4 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
11 January 1998Delivery ext'd 3 mth 30/04/97 (2 pages)
11 January 1998Delivery ext'd 3 mth 30/04/97 (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
29 May 1997Accounts for a small company made up to 30 April 1996 (7 pages)
29 May 1997Accounts for a small company made up to 30 April 1996 (7 pages)
29 April 1997Return made up to 06/04/97; full list of members (7 pages)
29 April 1997Return made up to 06/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1997Director's particulars changed (1 page)
17 April 1997Director's particulars changed (1 page)
17 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
2 December 1996Particulars of mortgage/charge (4 pages)
2 December 1996Particulars of mortgage/charge (4 pages)
26 November 1996Auditor's resignation (1 page)
26 November 1996Auditor's resignation (1 page)
29 August 1996New secretary appointed;new director appointed (2 pages)
29 August 1996New secretary appointed;new director appointed (2 pages)
29 August 1996Secretary resigned (1 page)
29 August 1996Secretary resigned (1 page)
8 June 1996Delivery ext'd 3 mth 30/04/95 (2 pages)
8 June 1996Delivery ext'd 3 mth 30/04/95 (2 pages)
20 May 1996Full accounts made up to 30 April 1995 (15 pages)
20 May 1996Full accounts made up to 30 April 1995 (15 pages)
15 May 1996Return made up to 06/04/96; no change of members (5 pages)
15 May 1996Return made up to 06/04/96; no change of members (5 pages)
1 May 1996Return made up to 06/04/95; full list of members (7 pages)
1 May 1996Return made up to 06/04/95; full list of members (7 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
5 March 1996Delivery ext'd 3 mth 30/04/96 (2 pages)
5 March 1996Delivery ext'd 3 mth 30/04/96 (2 pages)
30 November 1995Registered office changed on 30/11/95 from: kiln house 210 new kings road london SW6 4NZ (1 page)
30 November 1995Registered office changed on 30/11/95 from: kiln house 210 new kings road london SW6 4NZ (1 page)
21 March 1995Company name changed supplyauto LIMITED\certificate issued on 22/03/95 (2 pages)
21 March 1995Company name changed supplyauto LIMITED\certificate issued on 22/03/95 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
3 November 1992Ad 07/10/92--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
3 November 1992Ad 07/10/92--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)