Company NameEquipment Services UK Plc
Company StatusDissolved
Company Number04730238
CategoryPublic Limited Company
Incorporation Date10 April 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCarl John Allenson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2003(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressTree Tops
Noctorum Road Noctorum
Wirral
Cheshire
CH43 9UG
Wales
Director NamePaul Duckworth
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2003(same day as company formation)
RoleService Director
Correspondence Address29a Goodwood Avenue
Kippax
Leeds
West Yorkshire
LS25 7HS
Director NameJohn Prout
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2003(same day as company formation)
RoleManaging Director
Correspondence Address20 Jakeman Drive
Tingley
Wakefield
West Yorkshire
WF3 1SX
Director NameMr Andrew David Marshall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2003(1 week, 5 days after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Saint Mary Crescent
Deepcar
Sheffield
South Yorkshire
S36 2TL
Secretary NameJohn Prout
NationalityBritish
StatusCurrent
Appointed21 December 2004(1 year, 8 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence Address20 Jakeman Drive
Tingley
Wakefield
West Yorkshire
WF3 1SX
Director NameMr Balbir Singh Panesar
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address12 Lynmoor Court
All Alone Road
Bradford
West Yorkshire
BD10 8TF
Secretary NameMr Balbir Singh Panesar
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address12 Lynmoor Court
All Alone Road
Bradford
West Yorkshire
BD10 8TF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressKpmg Llp
St James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,814,607
Gross Profit£817,692
Net Worth-£171,603
Cash£1,341
Current Liabilities£1,435,456

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

7 February 2008Dissolved (1 page)
7 November 2007Notice of move from Administration to Dissolution (11 pages)
7 November 2007Administrator's progress report (11 pages)
25 October 2007Notice of vacation of office by administrator (6 pages)
11 June 2007Administrator's progress report (20 pages)
15 May 2007Notice of extension of period of Administration (1 page)
4 December 2006Administrator's progress report (20 pages)
3 August 2006Statement of affairs (4 pages)
29 June 2006Statement of administrator's proposal (29 pages)
6 June 2006Statement of affairs (9 pages)
15 May 2006Registered office changed on 15/05/06 from: kpmg LLP st james' square manchester M2 6DS (1 page)
15 May 2006Registered office changed on 15/05/06 from: 5 commondale way euroway industrial estate bradford west yorkshire BD4 6SF (1 page)
10 May 2006Appointment of an administrator (1 page)
3 April 2006Full accounts made up to 31 August 2005 (20 pages)
15 April 2005New secretary appointed (2 pages)
14 April 2005Return made up to 10/04/05; full list of members (10 pages)
14 January 2005Secretary resigned;director resigned (2 pages)
2 December 2004Full accounts made up to 31 August 2004 (21 pages)
11 November 2004Registered office changed on 11/11/04 from: 100 garnett street bradford west yorkshire BD3 9HA (1 page)
25 October 2004Nc inc already adjusted 23/08/04 (1 page)
25 October 2004Ad 23/08/04--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
23 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2004Particulars of mortgage/charge (9 pages)
1 February 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
7 November 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
20 May 2003Certificate of authorisation to commence business and borrow (1 page)
20 May 2003Application to commence business (2 pages)
1 May 2003Ad 22/04/03--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
1 May 2003Ad 10/04/03--------- £ si 39998@1=39998 £ ic 10002/50000 (3 pages)
25 April 2003Secretary resigned;director resigned (1 page)
25 April 2003New secretary appointed;new director appointed (2 pages)
25 April 2003Registered office changed on 25/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)