Company NameEquipment Works Limited
Company StatusDissolved
Company Number11084260
CategoryPrivate Limited Company
Incorporation Date27 November 2017(6 years, 4 months ago)
Dissolution Date14 April 2022 (2 years ago)
Previous NameTelford Homes (Brentford) Limited

Business Activity

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

Directors

Director NameMark Stuart Allnutt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2019(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 14 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsticus Building, 2nd Floor Palmer Street
London
SW1H 0AD
Director NameMs Isabel Rose Peacock
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2019(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 14 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building, 2nd Floor Palmer Street
London
SW1H 0AD
Director NameMs Angela Marie Russell
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed25 February 2019(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 14 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building, 2nd Floor Palmer Street
London
SW1H 0AD
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed25 February 2019(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 14 April 2022)
Correspondence AddressAsticus Building, 2nd Floor Palmer Street
London
SW1H 0AD
Director NameMr David Myles Campbell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(same day as company formation)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressTelford House Queensgate
Britannia Road
Waltham Cross
Herts
EN8 7TF
Director NameMr Jonathan Graham Di Stefano
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTelford House Queensgate
Britannia Road
Waltham Cross
Herts
EN8 7TF
Director NameMr John Anthony Fitzgerald
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTelford House Queensgate
Britannia Road
Waltham Cross
Herts
EN8 7TF
Director NameMrs Katie Rogers
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTelford House Queensgate
Britannia Road
Waltham Cross
Herts
EN8 7TF
Secretary NameRichard Colin Ellis
StatusResigned
Appointed27 November 2017(same day as company formation)
RoleCompany Director
Correspondence AddressTelford House Queensgate
Britannia Road
Waltham Cross
Herts
EN8 7TF
Secretary NameMrs Monique Chantal Woudberg
StatusResigned
Appointed30 January 2018(2 months after company formation)
Appointment Duration1 year (resigned 25 February 2019)
RoleCompany Director
Correspondence AddressTelford House Queensgate
Britannia Road
Waltham Cross
Herts
EN8 7TF

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

19 February 2018Delivered on: 23 February 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Forest works, forest road, walthamstow, london, E17 6JF as further described in the instrument of charge (at schedule 1).
Outstanding
20 December 2017Delivered on: 22 December 2017
Persons entitled: Parkdale Investments Limited

Classification: A registered charge
Particulars: The freehold property known as equipment works, forest road, walthamstow, london, E17 6JF and registered at the land registry under title number EGL8117.
Outstanding
18 December 2017Delivered on: 19 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding