Company NameEquity Estates (Bicester 1) Limited
Company StatusDissolved
Company Number05548895
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 7 months ago)
Dissolution Date20 August 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameAnthony Robert Buckley
NationalityNew Zealander
StatusClosed
Appointed19 January 2007(1 year, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 20 August 2013)
RoleCompany Director
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMr Nigel Bruce Ashfield
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2007(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 20 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha Real Property Investment Advisers Llp 2nd Fl
7-9 Swallow Street
London
W1B 4DE
Director NameEdward Giles Bradford Cook
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(same day as company formation)
RoleAccountant
Correspondence Address2 Marcilly Road
Wandsworth
London
SW18 2HS
Director NamePaul Reid
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(same day as company formation)
RoleChartered Surveyor
Correspondence Address35 West Way
Petts Wood
Kent
BR5 1LN
Director NameMr Peter Donald Roscrow
Date of BirthMay 1963 (Born 60 years ago)
NationalityAustralian,British
StatusResigned
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Highbury Park
London
N5 2XE
Director NameBenjamin Michael Walker
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Lane East
Reigate
Surrey
RH2 8HN
Secretary NameEdward Giles Bradford Cook
NationalityBritish
StatusResigned
Appointed30 August 2005(same day as company formation)
RoleAccountant
Correspondence Address2 Marcilly Road
Wandsworth
London
SW18 2HS
Director NameMr Martin Alexander Towns
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2009)
RoleChartered Surveyor
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr William David Powell
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(1 year, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Roscommon House
2 Lyndhurst Gardens
London
NW3 5WP
Director NameMr Alastair Rupert Thomas
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(1 year, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasepoint Business Centre 70-72 The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMr Christopher James Taylor
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Location

Registered Address7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Fifth Special Opportunities (Gp) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Application to strike the company off the register (3 pages)
24 April 2013Application to strike the company off the register (3 pages)
15 April 2013Termination of appointment of Alastair Thomas as a director (1 page)
15 April 2013Termination of appointment of Alastair Rupert Thomas as a director on 20 March 2013 (1 page)
19 March 2013Termination of appointment of Christopher Taylor as a director (1 page)
19 March 2013Termination of appointment of Christopher James Taylor as a director on 19 March 2013 (1 page)
18 September 2012Annual return made up to 30 August 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 1
(5 pages)
18 September 2012Annual return made up to 30 August 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 1
(5 pages)
17 September 2012Accounts for a dormant company made up to 31 August 2012 (6 pages)
17 September 2012Accounts for a dormant company made up to 31 August 2012 (6 pages)
2 April 2012Director's details changed for Mr Nigel Bruce Ashfield on 25 March 2012 (2 pages)
2 April 2012Director's details changed for Mr Nigel Bruce Ashfield on 25 March 2012 (2 pages)
8 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
6 September 2011Accounts for a dormant company made up to 31 August 2011 (6 pages)
6 September 2011Accounts for a dormant company made up to 31 August 2011 (6 pages)
28 June 2011Director's details changed for Mr Nigel Bruce Ashfield on 16 May 2011 (2 pages)
28 June 2011Director's details changed for Mr Nigel Bruce Ashfield on 16 May 2011 (2 pages)
4 April 2011Director's details changed for Mr Christopher James Taylor on 25 February 2011 (2 pages)
4 April 2011Director's details changed for Mr Christopher James Taylor on 25 February 2011 (2 pages)
2 April 2011Director's details changed for Mr Nigel Bruce Ashfield on 25 February 2011 (2 pages)
2 April 2011Director's details changed for Mr Nigel Bruce Ashfield on 25 February 2011 (2 pages)
1 April 2011Secretary's details changed for Anthony Robert Buckley on 25 February 2011 (2 pages)
1 April 2011Secretary's details changed for Anthony Robert Buckley on 25 February 2011 (2 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages)
10 September 2010Accounts for a dormant company made up to 31 August 2010 (6 pages)
10 September 2010Accounts for a dormant company made up to 31 August 2010 (6 pages)
2 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Alastair Rupert Thomas on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Alastair Rupert Thomas on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Alastair Rupert Thomas on 1 April 2010 (2 pages)
1 December 2009Termination of appointment of Martin Towns as a director (1 page)
1 December 2009Termination of appointment of Martin Towns as a director (1 page)
30 November 2009Appointment of Mr Christopher James Taylor as a director (2 pages)
30 November 2009Appointment of Mr Christopher James Taylor as a director (2 pages)
11 November 2009Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page)
11 November 2009Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page)
16 October 2009Secretary's details changed for Anthony Buckley on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page)
16 October 2009Director's details changed for Martin Alexander Towns on 15 October 2009 (2 pages)
16 October 2009Secretary's details changed for Anthony Buckley on 16 October 2009 (1 page)
16 October 2009Director's details changed for Mr Nigel Bruce Ashfield on 15 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page)
16 October 2009Director's details changed for Mr Nigel Bruce Ashfield on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Martin Alexander Towns on 15 October 2009 (2 pages)
30 September 2009Accounts for a dormant company made up to 31 August 2009 (6 pages)
30 September 2009Accounts made up to 31 August 2009 (6 pages)
1 September 2009Return made up to 30/08/09; full list of members (4 pages)
1 September 2009Return made up to 30/08/09; full list of members (4 pages)
5 June 2009Director's change of particulars / nigel ashfield / 05/06/2009 (1 page)
5 June 2009Director's Change of Particulars / nigel ashfield / 05/06/2009 / HouseName/Number was: , now: 47; Street was: 26 novello street, now: waldemar avenue; Post Code was: SW6 4JB, now: SW6 5LN; Country was: , now: united kingdom (1 page)
1 June 2009Appointment terminated director peter roscrow (1 page)
1 June 2009Appointment Terminated Director peter roscrow (1 page)
15 May 2009Director's change of particulars / martin towns / 15/05/2009 (1 page)
15 May 2009Director's Change of Particulars / martin towns / 15/05/2009 / HouseName/Number was: 35, now: waterside cottage; Street was: wallace road, now: hassobury; Area was: , now: hazel end; Post Town was: london, now: bishops stortford; Region was: , now: hertfordshire; Post Code was: N1 2PQ, now: CM23 1JR (1 page)
20 October 2008Director's change of particulars / martin towns / 13/10/2008 (1 page)
20 October 2008Director's Change of Particulars / martin towns / 13/10/2008 / HouseName/Number was: , now: 35; Street was: 30 oldfield road, now: wallace road; Area was: stoke newington, now: ; Post Code was: N16 0RS, now: N1 2PQ; Country was: , now: united kingdom (1 page)
9 September 2008Total exemption full accounts made up to 31 August 2008 (6 pages)
9 September 2008Total exemption full accounts made up to 31 August 2008 (6 pages)
3 September 2008Return made up to 30/08/08; full list of members (4 pages)
3 September 2008Return made up to 30/08/08; full list of members (4 pages)
30 January 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
30 January 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
10 October 2007New director appointed (1 page)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (1 page)
10 October 2007Director resigned (1 page)
5 September 2007Return made up to 30/08/07; full list of members (3 pages)
5 September 2007Return made up to 30/08/07; full list of members (3 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
12 April 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
12 April 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (1 page)
23 March 2007New director appointed (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007Secretary resigned (1 page)
19 February 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
6 October 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2006Return made up to 30/08/06; full list of members (8 pages)
29 October 2005Particulars of mortgage/charge (4 pages)
29 October 2005Particulars of mortgage/charge (4 pages)
22 September 2005New secretary appointed;new director appointed (1 page)
22 September 2005New director appointed (1 page)
22 September 2005New director appointed (1 page)
22 September 2005New director appointed (1 page)
22 September 2005New director appointed (1 page)
22 September 2005New director appointed (1 page)
22 September 2005New director appointed (1 page)
22 September 2005New secretary appointed;new director appointed (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Director resigned (1 page)
30 August 2005Incorporation (18 pages)
30 August 2005Incorporation (18 pages)