Company NameEquity Real Estate (Sigma) Limited
Company StatusDissolved
Company Number09453607
CategoryPrivate Limited Company
Incorporation Date23 February 2015(9 years, 2 months ago)
Dissolution Date11 October 2023 (6 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ikramul Haq
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2016(1 year after company formation)
Appointment Duration7 years, 7 months (closed 11 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Station Road
St. Ives
Cambridgeshire
PE27 5BH
Director NameMr Mohammad Babar Iqbal
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(6 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Station Road
St. Ives
Cambridgeshire
PE27 5BH
Director NameMr Ashank Patel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(4 years, 5 months after company formation)
Appointment Duration1 day (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Station Road
St. Ives
Cambridgeshire
PE27 5BH

Location

Registered AddressC/O Mazars Llp, 30
Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Fourstream Capital Limited
100.00%
Ordinary

Accounts

Latest Accounts27 February 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

12 December 2018Delivered on: 13 December 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: 1. all that freehold interest in the land and property known as 4 reddown road coulsdon CR5 1AX and regsitered at the land registry with title absolute under title number SGL8725; and. 2.All that freehold interest in the land and property known as 4B reddown road coulsdon CR5 1AX and regsitered at the land registry with title absolute under title number SGL24280.
Outstanding
12 December 2018Delivered on: 13 December 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: 1. all that freehold interest in the land and property known as 4 reddown road coulsdon CR5 1AX and regsitered at the land registry with title absolute under title number SGL8725; and. 2.All that freehold interest in the land and property known as 4B reddown road coulsdon CR5 1AX and regsitered at the land registry with title absolute under title number SGL24280.
Outstanding
14 April 2016Delivered on: 15 April 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Freehold land known as 48 reddown road coulsdon title number SGL24280 and freehold land known as 4 reddown road coulsdon title number SGL8725.
Outstanding
14 April 2016Delivered on: 15 April 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
14 April 2016Delivered on: 17 April 2016
Persons entitled: Refcap Ventures Limited

Classification: A registered charge
Particulars: The freehold property at 4 & 4B reddown road, coulsdon CR5 1AX.
Outstanding

Filing History

11 July 2023Return of final meeting in a creditors' voluntary winding up (20 pages)
4 January 2023Termination of appointment of Mohammad Babar Iqbal as a director on 17 March 2020 (1 page)
7 July 2022Liquidators' statement of receipts and payments to 3 May 2022 (23 pages)
11 May 2022Registered office address changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD to C/O Mazars Llp, 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages)
30 June 2021Liquidators' statement of receipts and payments to 3 May 2021 (16 pages)
18 May 2020Appointment of a voluntary liquidator (3 pages)
4 May 2020Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
17 March 2020Administrator's progress report (21 pages)
6 November 2019Result of meeting of creditors (8 pages)
15 October 2019Statement of administrator's proposal (25 pages)
2 September 2019Registered office address changed from 15 Station Road St. Ives Cambridgeshire PE27 5BH to C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on 2 September 2019 (2 pages)
30 August 2019Appointment of an administrator (3 pages)
1 August 2019Termination of appointment of Ashank Patel as a director on 1 August 2019 (1 page)
31 July 2019Appointment of Mr Ashank Patel as a director on 31 July 2019 (2 pages)
9 January 2019Satisfaction of charge 094536070002 in full (1 page)
9 January 2019Satisfaction of charge 094536070001 in full (1 page)
9 January 2019Satisfaction of charge 094536070003 in full (1 page)
13 December 2018Registration of charge 094536070004, created on 12 December 2018 (28 pages)
13 December 2018Registration of charge 094536070005, created on 12 December 2018 (29 pages)
12 December 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 27 February 2018 (7 pages)
14 November 2018Termination of appointment of Ashank Patel as a director on 1 October 2018 (1 page)
13 November 2018Director's details changed for Mr Ikramul Haq on 13 November 2018 (2 pages)
15 November 2017Total exemption full accounts made up to 27 February 2017 (10 pages)
15 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 27 February 2017 (10 pages)
11 January 2017Total exemption small company accounts made up to 28 February 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 28 February 2016 (5 pages)
10 January 2017Confirmation statement made on 30 October 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 30 October 2016 with updates (5 pages)
17 April 2016Registration of charge 094536070001, created on 14 April 2016 (38 pages)
17 April 2016Registration of charge 094536070001, created on 14 April 2016 (38 pages)
15 April 2016Registration of charge 094536070002, created on 14 April 2016 (18 pages)
15 April 2016Registration of charge 094536070003, created on 14 April 2016 (21 pages)
15 April 2016Registration of charge 094536070003, created on 14 April 2016 (21 pages)
15 April 2016Registration of charge 094536070002, created on 14 April 2016 (18 pages)
23 February 2016Appointment of Mr Ikramul Haq as a director on 23 February 2016 (2 pages)
23 February 2016Appointment of Mr Ikramul Haq as a director on 23 February 2016 (2 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
21 September 2015Appointment of Mr Mohammad Babar Iqbal as a director on 1 September 2015 (2 pages)
21 September 2015Appointment of Mr Mohammad Babar Iqbal as a director on 1 September 2015 (2 pages)
21 September 2015Appointment of Mr Mohammad Babar Iqbal as a director on 1 September 2015 (2 pages)
23 February 2015Incorporation
Statement of capital on 2015-02-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 February 2015Incorporation
Statement of capital on 2015-02-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)