Company NameKPMG Sourcing Limited
Company StatusDissolved
Company Number02986596
CategoryPrivate Limited Company
Incorporation Date4 November 1994(29 years, 6 months ago)
Dissolution Date30 March 2022 (2 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMark Harding Robinson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Markham Court
39 Wickham Road
Beckenham
Kent
BR3 2TP
Director NamePaul William Henning Reynolds
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressCoal Yard Cottage
Nairdwood Lane Prestwood
Great Missenden
Buckinghamshire
HP16 0QQ
Director NameJames Albert Baker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAbbotswood
26 Beacon Hill
Wickham Bishops Witham
Essex
CM8 3EA
Director NameMr Robert Frank David Morgan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSawyers Farm
Slough Lane, Little Cornard
Sudbury
Suffolk
CO10 0NY
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed04 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameJames Albert Baker
NationalityBritish
StatusResigned
Appointed04 November 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAbbotswood
26 Beacon Hill
Wickham Bishops Witham
Essex
CM8 3EA
Director NameBrian Charles Chandler
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 February 1996)
RoleCompany Director
Correspondence Address19 Worcester Crescent
Mill Hill
London
NW7 4LP
Secretary NameMr Timothy David Howard
NationalityBritish
StatusResigned
Appointed02 April 1997(2 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 27 October 2008)
RoleCompany Director
Correspondence Address12 Maypole Close
Saffron Walden
Essex
CB11 4DB
Director NamePhilip Ian Morris
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(2 years, 7 months after company formation)
Appointment Duration12 years (resigned 30 June 2009)
RoleCompany Director
Correspondence Address78 Redmans Road
Stepney Green
London
E1 3AG
Director NameMr Stuart Michael Payne
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highgrove Close
Chislehurst
Kent
BR7 5SA
Director NameDr Richard John Sykes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(4 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Duncan Terrace
Islington
London
N1 8AL
Director NamePeter Lloyd Grifiths
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(6 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 November 2001)
RoleCompany Director
Correspondence Address54 Stanwell Road
Penarth
Vale Of Glamorgan
CF64 3LQ
Wales
Director NameMr Robert John Fawthrop
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Tobias Grove
Stamford
Lincolnshire
PE9 4BD
Director NameMark Lewis
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 2006)
RoleSolicitor
Correspondence Address21 Ouseley Road
Wandsworth
London
SW12 8ED
Director NameRoger Edeveain Dillon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(9 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address68 Huron Road
London
SW17 8RD
Director NameMr David Allan Thorpe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(10 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBobble Barn Farmhouse
Little Rissington
Gloucestershire
GL54 2ND
Wales
Director NameAlbert Sprokholt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed13 December 2005(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 10 April 2009)
RoleCompany Director
Correspondence AddressIt Merkelan 29
9244 Cw
Beetsterzwaag
Netherlands
Director NameMark Hodges
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2007(12 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 February 2011)
RoleManagement Cousultancy
Country of ResidenceUnited States
Correspondence Address146 East Bracebridge Circle
The Woodlands
Texas 77382-2541
Director NameMark Paul Toon
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2009(14 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 2011)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address10623 N Evers Park Drive
Houston
Texas
77024
United States
Director NameShamus Edward Peter Rae
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(16 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr John Guthrie Griffith-Jones
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(16 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameAdele Helen Anderson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(16 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Richard Bennison
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(16 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameColin Geoffrey Cleaves
NationalityBritish
StatusResigned
Appointed18 February 2011(16 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2014)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Antony George Cates
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Paul Long
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(16 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr James Webster Marsh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(17 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Simon Jeremy Collins
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(17 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameJoanne Dean
NationalityBritish
StatusResigned
Appointed01 August 2014(19 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Michael Andrew McDonagh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(20 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Edward Neil Barnicoat
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(22 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E15 5GL
Director NameJoanne Dean
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(24 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E15 5GL
Director NameMr Timothy Richard Jones
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(24 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2021)
RolePartner
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E15 5GL
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed28 October 2008(13 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 February 2011)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websiteequaterra.com

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

14.7m at £0.01Kpmg Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,402,000
Net Worth£1,632,000
Cash£3,923,000
Current Liabilities£4,562,000

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

17 April 2008Delivered on: 29 April 2008
Satisfied on: 1 April 2011
Persons entitled: Silican Valley Bank (The Security Trustee)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee and/or the lenders and/or the issuing lender (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 December 2003Delivered on: 7 January 2004
Satisfied on: 16 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 July 1997Delivered on: 22 July 1997
Satisfied on: 3 December 2003
Persons entitled: Haslemere Estates Public Limited Company

Classification: Deed of deposit
Secured details: All monies due for:the making good of any non-payment of rent or other monies and/or any value added tax payable by the tenant thereon due to the landlord under the lease referred to in the deed.
Particulars: The credit balance on the mortgagee's deposit account number 95689486 at national westminster bank PLC lombard street london EC2P 2BP and on any other account with the said bank in the name of haslemere estates PLC to which the credit balance on the company's said account may be transferred in accordance with the said deed dated 11 july 1997 referred to above including all monies paid into either such account in accordance with the said deed.
Fully Satisfied
25 April 1995Delivered on: 4 May 1995
Satisfied on: 3 December 2003
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 March 2022Final Gazette dissolved following liquidation (1 page)
30 December 2021Return of final meeting in a members' voluntary winding up (7 pages)
21 December 2021Registered office address changed from 15 Canada Square London E15 5GL to 10 Fleet Place London EC4M 7QS on 21 December 2021 (2 pages)
2 September 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-11
  • LRESSP ‐ Special resolution to wind up on 2021-03-11
(1 page)
2 September 2021Appointment of a voluntary liquidator (42 pages)
7 August 2021Resignation of a liquidator (3 pages)
19 July 2021Appointment of a voluntary liquidator (42 pages)
12 April 2021Termination of appointment of Edward Neil Barnicoat as a director on 31 March 2021 (1 page)
12 April 2021Termination of appointment of Timothy Richard Jones as a director on 31 March 2021 (1 page)
12 April 2021Termination of appointment of Joanne Dean as a director on 31 March 2021 (1 page)
12 April 2021Termination of appointment of Joanne Dean as a secretary on 31 March 2021 (1 page)
30 March 2021Appointment of a voluntary liquidator (3 pages)
30 March 2021Registered office address changed from 15 Canada Square London E14 5GL to 15 Canada Square London E15 5GL on 30 March 2021 (2 pages)
30 March 2021Declaration of solvency (5 pages)
9 March 2021Termination of appointment of Sarah Kate Gilchrist Willows as a director on 26 February 2021 (1 page)
10 September 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
6 August 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
17 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
11 July 2019Appointment of Mr Timothy Richard Jones as a director on 30 June 2019 (2 pages)
10 July 2019Appointment of Joanne Dean as a director on 30 June 2019 (2 pages)
10 July 2019Termination of appointment of Paul Long as a director on 30 June 2019 (1 page)
2 July 2019Full accounts made up to 30 September 2018 (20 pages)
3 October 2018Resolutions
  • RES13 ‐ Conflict of interest authorised/ decisions ratified 10/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
3 October 2018Statement of company's objects (2 pages)
17 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
12 February 2018Full accounts made up to 30 September 2017 (21 pages)
9 August 2017Appointment of Edward Neil Barnicoat as a director on 31 July 2017 (2 pages)
9 August 2017Termination of appointment of Simon Jeremy Collins as a director on 31 July 2017 (1 page)
9 August 2017Appointment of Edward Neil Barnicoat as a director on 31 July 2017 (2 pages)
9 August 2017Termination of appointment of Simon Jeremy Collins as a director on 31 July 2017 (1 page)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
27 June 2017Full accounts made up to 30 September 2016 (21 pages)
27 June 2017Full accounts made up to 30 September 2016 (21 pages)
3 February 2017Appointment of Sarah Kate Gilchrist Willows as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Sarah Kate Gilchrist Willows as a director on 1 February 2017 (2 pages)
2 February 2017Termination of appointment of Michael Andrew Mcdonagh as a director on 1 February 2017 (1 page)
2 February 2017Termination of appointment of Michael Andrew Mcdonagh as a director on 1 February 2017 (1 page)
8 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
1 July 2016Full accounts made up to 30 September 2015 (21 pages)
1 July 2016Full accounts made up to 30 September 2015 (21 pages)
16 October 2015Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages)
14 October 2015Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page)
14 October 2015Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page)
14 October 2015Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 147,058.05
(5 pages)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 147,058.05
(5 pages)
14 April 2015Full accounts made up to 30 September 2014 (22 pages)
14 April 2015Full accounts made up to 30 September 2014 (22 pages)
31 August 2014Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (2 pages)
31 August 2014Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (2 pages)
31 August 2014Appointment of Joanne Dean as a secretary on 1 August 2014 (3 pages)
31 August 2014Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (2 pages)
31 August 2014Appointment of Joanne Dean as a secretary on 1 August 2014 (3 pages)
31 August 2014Appointment of Joanne Dean as a secretary on 1 August 2014 (3 pages)
7 July 2014Full accounts made up to 30 September 2013 (22 pages)
7 July 2014Full accounts made up to 30 September 2013 (22 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 147,058.05
(5 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 147,058.05
(5 pages)
3 July 2013Full accounts made up to 30 September 2012 (23 pages)
3 July 2013Full accounts made up to 30 September 2012 (23 pages)
2 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
4 September 2012Appointment of Mr Simon Jeremy Collins as a director (2 pages)
4 September 2012Appointment of Mr James Webster Marsh as a director (2 pages)
4 September 2012Appointment of Mr Simon Jeremy Collins as a director (2 pages)
4 September 2012Appointment of Mr James Webster Marsh as a director (2 pages)
3 September 2012Termination of appointment of Shamus Rae as a director (1 page)
3 September 2012Termination of appointment of John Griffith-Jones as a director (1 page)
3 September 2012Termination of appointment of Antony Cates as a director (1 page)
3 September 2012Termination of appointment of Shamus Rae as a director (1 page)
3 September 2012Termination of appointment of John Griffith-Jones as a director (1 page)
3 September 2012Termination of appointment of Antony Cates as a director (1 page)
23 July 2012Full accounts made up to 30 September 2011 (24 pages)
23 July 2012Full accounts made up to 30 September 2011 (24 pages)
5 July 2012Director's details changed for Mr Anthony George Cates on 11 June 2012 (2 pages)
5 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
5 July 2012Director's details changed for Mr Anthony George Cates on 11 June 2012 (2 pages)
5 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
8 June 2012Termination of appointment of Richard Bennison as a director (2 pages)
8 June 2012Termination of appointment of Richard Bennison as a director (2 pages)
28 September 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
28 September 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
21 July 2011Second filing of AR01 previously delivered to Companies House made up to 12 June 2011 (19 pages)
21 July 2011Second filing of AR01 previously delivered to Companies House made up to 12 June 2011 (19 pages)
12 July 2011Annual return made up to 12 June 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 21/07/2011.
(18 pages)
12 July 2011Annual return made up to 12 June 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 21/07/2011.
(18 pages)
27 June 2011Appointment of Paul Long as a director (3 pages)
27 June 2011Appointment of Anthony George Cates as a director (3 pages)
27 June 2011Appointment of Anthony George Cates as a director (3 pages)
27 June 2011Appointment of Paul Long as a director (3 pages)
24 June 2011Termination of appointment of Adele Anderson as a director (2 pages)
24 June 2011Termination of appointment of Adele Anderson as a director (2 pages)
15 June 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages)
15 June 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages)
8 June 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
8 June 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
26 May 2011Company name changed equaterra europe LIMITED\certificate issued on 26/05/11
  • RES15 ‐ Change company name resolution on 2011-05-24
(2 pages)
26 May 2011Change of name notice (2 pages)
26 May 2011Change of name notice (2 pages)
26 May 2011Company name changed equaterra europe LIMITED\certificate issued on 26/05/11
  • RES15 ‐ Change company name resolution on 2011-05-24
(2 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages)
4 April 2011Appointment of Shamus Edward Peter Rae as a director (3 pages)
4 April 2011Appointment of Shamus Edward Peter Rae as a director (3 pages)
31 March 2011Appointment of Colin Geoffrey Cleaves as a secretary (3 pages)
31 March 2011Appointment of Richard Bennison as a director (3 pages)
31 March 2011Appointment of Richard Bennison as a director (3 pages)
31 March 2011Appointment of John Guthrie Griffith-Jones as a director (3 pages)
31 March 2011Appointment of John Guthrie Griffith-Jones as a director (3 pages)
31 March 2011Appointment of Colin Geoffrey Cleaves as a secretary (3 pages)
31 March 2011Appointment of Adele Helen Anderson as a director (3 pages)
31 March 2011Appointment of Adele Helen Anderson as a director (3 pages)
3 March 2011Termination of appointment of Mark Toon as a director (1 page)
3 March 2011Termination of appointment of Mark Hodges as a director (1 page)
3 March 2011Termination of appointment of Mark Hodges as a director (1 page)
3 March 2011Termination of appointment of Mark Toon as a director (1 page)
3 March 2011Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page)
3 March 2011Registered office address changed from , the Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS on 3 March 2011 (1 page)
3 March 2011Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
3 March 2011Registered office address changed from , the Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS on 3 March 2011 (1 page)
3 March 2011Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
3 March 2011Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page)
3 March 2011Registered office address changed from , the Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS on 3 March 2011 (1 page)
15 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 147,058.05
(3 pages)
15 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 147,058.05
(3 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
28 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
28 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
4 August 2010Group of companies' accounts made up to 31 December 2008 (28 pages)
4 August 2010Group of companies' accounts made up to 31 December 2008 (28 pages)
19 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Mark Hodges on 8 July 2009 (1 page)
11 November 2009Director's details changed for Mark Hodges on 8 July 2009 (1 page)
11 November 2009Director's details changed for Mark Hodges on 8 July 2009 (1 page)
11 November 2009Secretary's details changed for Reed Smith Corporate Services Limited on 16 March 2009 (1 page)
11 November 2009Secretary's details changed for Reed Smith Corporate Services Limited on 16 March 2009 (1 page)
27 July 2009Registered office changed on 27/07/2009 from, minerva house 5 montague close, london, SE1 9BB (1 page)
27 July 2009Appointment terminated director albert sprokholt (1 page)
27 July 2009Appointment terminated director albert sprokholt (1 page)
27 July 2009Registered office changed on 27/07/2009 from, minerva house 5 montague close, london, SE1 9BB (1 page)
24 July 2009Director appointed mark paul toon (1 page)
24 July 2009Director appointed mark paul toon (1 page)
8 July 2009Appointment terminated director philip morris (1 page)
8 July 2009Appointment terminated director philip morris (1 page)
5 January 2009Return made up to 04/11/08; full list of members (9 pages)
5 January 2009Return made up to 04/11/08; full list of members (9 pages)
18 November 2008Secretary appointed reed smith corporate services LIMITED (2 pages)
18 November 2008Appointment terminated secretary timothy howard (1 page)
18 November 2008Registered office changed on 18/11/2008 from, 150 minories, london, EC3N 1LS (1 page)
18 November 2008Appointment terminated secretary timothy howard (1 page)
18 November 2008Registered office changed on 18/11/2008 from, 150 minories, london, EC3N 1LS (1 page)
18 November 2008Secretary appointed reed smith corporate services LIMITED (2 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
2 May 2008Duplicate mortgage certificatecharge no:4 (9 pages)
2 May 2008Duplicate mortgage certificatecharge no:4 (9 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
21 April 2008Declaration of assistance for shares acquisition (9 pages)
21 April 2008Declaration of assistance for shares acquisition (9 pages)
1 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
1 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
30 November 2007Return made up to 04/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
30 November 2007Return made up to 04/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
31 October 2007Group of companies' accounts made up to 31 March 2007 (26 pages)
31 October 2007Group of companies' accounts made up to 31 March 2007 (26 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
12 October 2007Memorandum and Articles of Association (7 pages)
12 October 2007Memorandum and Articles of Association (7 pages)
10 October 2007Company name changed morgan chambers LIMITED\certificate issued on 10/10/07 (2 pages)
10 October 2007Company name changed morgan chambers LIMITED\certificate issued on 10/10/07 (2 pages)
8 October 2007Ad 14/09/07-14/09/07 £ si [email protected]=35424 £ si [email protected]=53110 £ si [email protected]=458 £ ic 142593/231585 (4 pages)
8 October 2007Ad 14/09/07-14/09/07 £ si [email protected]=35424 £ si [email protected]=53110 £ si [email protected]=458 £ ic 142593/231585 (4 pages)
29 August 2007Re-registration of Memorandum and Articles (7 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2007Application for reregistration from PLC to private (1 page)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2007Certificate of re-registration from Public Limited Company to Private (1 page)
29 August 2007Re-registration of Memorandum and Articles (7 pages)
29 August 2007Application for reregistration from PLC to private (1 page)
29 August 2007Certificate of re-registration from Public Limited Company to Private (1 page)
3 July 2007Auditor's resignation (1 page)
3 July 2007Auditor's resignation (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
28 March 2007Registered office changed on 28/03/07 from: 105 bishopsgate, london, EC2M 3UE (1 page)
28 March 2007Registered office changed on 28/03/07 from: 105 bishopsgate, london, EC2M 3UE (1 page)
29 November 2006Return made up to 04/11/06; full list of members (16 pages)
29 November 2006Return made up to 04/11/06; full list of members (16 pages)
23 October 2006Group of companies' accounts made up to 31 March 2006 (29 pages)
23 October 2006Group of companies' accounts made up to 31 March 2006 (29 pages)
12 April 2006Resolutions
  • RES13 ‐ Purchase agreement 27/03/06
(7 pages)
12 April 2006Resolutions
  • RES13 ‐ Purchase agreement 27/03/06
(7 pages)
31 March 2006Ad 27/03/06--------- £ si [email protected]=9172 £ ic 133420/142592 (2 pages)
31 March 2006Ad 27/03/06--------- £ si [email protected]=9172 £ ic 133420/142592 (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
30 November 2005Return made up to 04/11/05; full list of members (14 pages)
30 November 2005Return made up to 04/11/05; full list of members (14 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
12 October 2005Group of companies' accounts made up to 31 March 2005 (28 pages)
12 October 2005Group of companies' accounts made up to 31 March 2005 (28 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
19 November 2004Return made up to 04/11/04; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 November 2004Return made up to 04/11/04; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 October 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
13 October 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 May 2004£ ic 135422/133420 04/05/04 £ sr [email protected]=2002 (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004£ ic 135422/133420 04/05/04 £ sr [email protected]=2002 (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
20 February 2004Auditor's resignation (1 page)
20 February 2004Auditor's resignation (1 page)
7 January 2004Particulars of mortgage/charge (6 pages)
7 January 2004Particulars of mortgage/charge (6 pages)
3 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2003Return made up to 04/11/03; full list of members (13 pages)
2 December 2003Return made up to 04/11/03; full list of members (13 pages)
5 November 2003£ ic 136702/135422 10/10/03 £ sr [email protected]=1280 (1 page)
5 November 2003£ ic 136702/135422 10/10/03 £ sr [email protected]=1280 (1 page)
13 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 August 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
27 August 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
26 November 2002Return made up to 04/11/02; change of members (11 pages)
26 November 2002Return made up to 04/11/02; change of members (11 pages)
17 October 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
17 October 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
27 November 2001Return made up to 04/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 November 2001Return made up to 04/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
19 July 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
19 July 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
18 July 2001£ ic 140931/136704 29/06/01 £ sr [email protected]=4227 (1 page)
18 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
18 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
18 July 2001£ ic 140931/136704 29/06/01 £ sr [email protected]=4227 (1 page)
13 July 2001Resolutions
  • RES13 ‐ Share ownership plan 29/06/01
(18 pages)
13 July 2001Resolutions
  • RES13 ‐ Share ownership plan 29/06/01
(18 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
28 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
28 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
13 November 2000Return made up to 04/11/00; full list of members (11 pages)
13 November 2000Return made up to 04/11/00; full list of members (11 pages)
18 August 2000Full group accounts made up to 31 March 2000 (22 pages)
18 August 2000Full group accounts made up to 31 March 2000 (22 pages)
5 May 2000£ ic 154360/140931 03/04/00 £ sr [email protected]=13429 (1 page)
5 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
5 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
5 May 2000£ ic 154360/140931 03/04/00 £ sr [email protected]=13429 (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
17 December 1999Ad 30/11/99--------- £ si [email protected]=3110 £ ic 151250/154360 (3 pages)
17 December 1999Ad 30/11/99--------- £ si [email protected]=3110 £ ic 151250/154360 (3 pages)
17 November 1999Return made up to 04/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1999Return made up to 04/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 August 1999Full group accounts made up to 31 March 1999 (23 pages)
9 August 1999Full group accounts made up to 31 March 1999 (23 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
8 June 1999S-div 27/05/99 (1 page)
8 June 1999S-div 27/05/99 (1 page)
8 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 November 1998Return made up to 04/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 November 1998Return made up to 04/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 October 1998Full group accounts made up to 31 March 1998 (22 pages)
9 October 1998Full group accounts made up to 31 March 1998 (22 pages)
28 April 1998New director appointed (3 pages)
28 April 1998New director appointed (3 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
9 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
9 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
14 November 1997Return made up to 04/11/97; full list of members (6 pages)
14 November 1997Return made up to 04/11/97; full list of members (6 pages)
16 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 July 1997Registered office changed on 29/07/97 from: nautilus house, 8-10 brushfield street, london, E1 6AN (1 page)
29 July 1997Registered office changed on 29/07/97 from: nautilus house, 8-10 brushfield street, london, E1 6AN (1 page)
22 July 1997Particulars of mortgage/charge (7 pages)
22 July 1997Particulars of mortgage/charge (7 pages)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
6 June 1997Secretary resigned (1 page)
6 June 1997Secretary resigned (1 page)
1 May 1997New secretary appointed (2 pages)
1 May 1997New secretary appointed (2 pages)
14 April 1997Secretary's particulars changed;director's particulars changed (1 page)
14 April 1997Secretary's particulars changed;director's particulars changed (1 page)
11 March 1997Full accounts made up to 31 December 1996 (16 pages)
11 March 1997Full accounts made up to 31 December 1996 (16 pages)
13 December 1996Nc inc already adjusted 31/10/96 (1 page)
13 December 1996Ad 31/10/96--------- £ si 50000@1 (2 pages)
13 December 1996Nc inc already adjusted 31/10/96 (1 page)
13 December 1996Ad 31/10/96--------- £ si 50000@1 (2 pages)
13 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 December 1996S-div 31/10/96 (1 page)
13 December 1996Return made up to 04/11/96; full list of members (6 pages)
13 December 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
13 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 December 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
13 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 December 1996S-div 31/10/96 (1 page)
13 December 1996Return made up to 04/11/96; full list of members (6 pages)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
5 June 1996Full accounts made up to 31 December 1995 (14 pages)
5 June 1996Full accounts made up to 31 December 1995 (14 pages)
13 May 1996Registered office changed on 13/05/96 from: the dolls house, 40 moulsham street, chelmsford, essex CM2 0HY (1 page)
13 May 1996Registered office changed on 13/05/96 from: the dolls house, 40 moulsham street, chelmsford, essex CM2 0HY (1 page)
15 April 1996Ad 20/12/95--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
15 April 1996Ad 20/12/95--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
15 April 1996Ad 04/11/94--------- £ si 49998@1 (2 pages)
15 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 April 1996Ad 04/11/94--------- £ si 49998@1 (2 pages)
20 December 1995Return made up to 04/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 December 1995Return made up to 04/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
11 November 1994Ad 04/11/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 November 1994Ad 04/11/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 November 1994Incorporation (15 pages)
4 November 1994Incorporation (15 pages)