Company NameEquitix Esi Chp (Wrexham) Limited
DirectorsPaul John Ireland and Egan Douglas Archer
Company StatusActive
Company Number10000763
CategoryPrivate Limited Company
Incorporation Date11 February 2016(8 years, 2 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Paul John Ireland
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(1 year after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holdborn Tower High Holborn
London
WC1V 6PL
Director NameMr Egan Douglas Archer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holdborn Tower High Holborn
London
WC1V 6PL
Director NameMr Ian Shervell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed11 February 2016(same day as company formation)
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Benjamin Matthew Cashin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(same day as company formation)
RoleFund Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Adam James Hinds
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(same day as company formation)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH

Location

Registered Address8th Floor, Holdborn Tower
High Holborn
London
WC1V 6PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

29 April 2016Delivered on: 3 May 2016
Persons entitled: Equitix Esi Trustee Limited as Security Trustee

Classification: A registered charge
Particulars: Plot 1B, kingmoor park, wrexham industrial estate, bryn lane, wrexham LL13 9UT as edged in red in the proposed demise plan.
Outstanding

Filing History

5 May 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
15 March 2023Accounts for a small company made up to 31 March 2022 (16 pages)
9 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
6 May 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
31 December 2021Accounts for a small company made up to 31 March 2021 (17 pages)
28 July 2021Compulsory strike-off action has been discontinued (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
22 July 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
22 July 2021Registered office address changed from 8th Floor, Holdborn Tower 137-144 High Holborn London WC1V 6PL England to 8th Floor, Holdborn Tower High Holborn London WC1V 6PL on 22 July 2021 (1 page)
24 March 2021Registered office address changed from Euston Tower Level 21 286 Euston Road London NW1 3DP England to 8th Floor, Holdborn Tower 137-144 High Holborn London WC1V 6PL on 24 March 2021 (1 page)
15 January 2021Registered office address changed from 3rd Floor, South Building Aldersgate Street London EC1A 4HD England to Euston Tower Level 21 286 Euston Road London NW1 3DP on 15 January 2021 (1 page)
7 January 2021Accounts for a small company made up to 31 March 2020 (17 pages)
4 September 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
14 April 2020Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 3rd Floor, South Building Aldersgate Street London EC1A 4HD on 14 April 2020 (1 page)
6 January 2020Accounts for a small company made up to 31 March 2019 (17 pages)
24 September 2019Appointment of Mr Egan Douglas Archer as a director on 2 September 2019 (2 pages)
24 September 2019Termination of appointment of Adam James Hinds as a director on 8 May 2019 (1 page)
24 September 2019Termination of appointment of Benjamin Matthew Cashin as a director on 8 April 2019 (1 page)
9 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
5 February 2019Accounts for a small company made up to 31 March 2018 (16 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
21 February 2018Accounts for a small company made up to 31 March 2017 (15 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
15 March 2017Appointment of Mr Paul John Ireland as a director on 9 March 2017 (2 pages)
15 March 2017Termination of appointment of Ian Shervell as a director on 9 March 2017 (1 page)
15 March 2017Appointment of Mr Paul John Ireland as a director on 9 March 2017 (2 pages)
15 March 2017Termination of appointment of Ian Shervell as a director on 9 March 2017 (1 page)
17 May 2016Change of share class name or designation (2 pages)
17 May 2016Change of share class name or designation (2 pages)
17 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
17 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 May 2016Registration of charge 100007630001, created on 29 April 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(44 pages)
3 May 2016Registration of charge 100007630001, created on 29 April 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(44 pages)
11 February 2016Incorporation
Statement of capital on 2016-02-11
  • GBP 200,000
(42 pages)
11 February 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
11 February 2016Incorporation
Statement of capital on 2016-02-11
  • GBP 200,000
(42 pages)
11 February 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)