EQUINOX CAPITAL LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 4AB

Company number 03626183
Status Liquidation
Incorporation Date 3 September 1998
Company Type Private Limited Company
Address 8TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 6711 - Administration of financial markets
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are INSOLVENCY:re progress report 28/02/2015-27/02/2016; Insolvency:liquidators annual progress report to 27/02/2015; Order of court to wind up. The most likely internet sites of EQUINOX CAPITAL LIMITED are www.equinoxcapital.co.uk, and www.equinox-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Equinox Capital Limited is a Private Limited Company. The company registration number is 03626183. Equinox Capital Limited has been working since 03 September 1998. The present status of the company is Liquidation. The registered address of Equinox Capital Limited is 8th Floor 25 Farringdon Street London Ec4a 4ab. . WARWICK CONSULTANCY SERVICES LIMITED is a Secretary of the company. WIGHTMAN, Christopher Paul James is a Director of the company. Secretary WIGHTMAN, Christopher Paul James has been resigned. Secretary CDF SECRETARIAL SERVICES LIMITED has been resigned. Director DAVIS, Mariette Catherine has been resigned. Director EICHORN, Mark has been resigned. Director GOODHART, Jonathan Luke Henry has been resigned. Director MADDOX, Carolyn Lucy has been resigned. Director POLLOCK, David Robert has been resigned. Director SHERIDAN, Dominic Richard Rex has been resigned. Director CDF FORMATIONS LIMITED has been resigned. The company operates in "Administration of financial markets".


Current Directors

Secretary
WARWICK CONSULTANCY SERVICES LIMITED
Appointed Date: 25 August 1999

Director
WIGHTMAN, Christopher Paul James
Appointed Date: 03 September 1998
66 years old

Resigned Directors

Secretary
WIGHTMAN, Christopher Paul James
Resigned: 25 August 1999
Appointed Date: 03 September 1998

Secretary
CDF SECRETARIAL SERVICES LIMITED
Resigned: 03 September 1998
Appointed Date: 03 September 1998

Director
DAVIS, Mariette Catherine
Resigned: 16 August 2002
Appointed Date: 01 June 2000
67 years old

Director
EICHORN, Mark
Resigned: 03 February 2011
Appointed Date: 20 November 2005
59 years old

Director
GOODHART, Jonathan Luke Henry
Resigned: 23 May 2003
Appointed Date: 03 September 1998
60 years old

Director
MADDOX, Carolyn Lucy
Resigned: 03 July 2000
Appointed Date: 03 February 2000
61 years old

Director
POLLOCK, David Robert
Resigned: 20 October 2005
Appointed Date: 29 July 2002
69 years old

Director
SHERIDAN, Dominic Richard Rex
Resigned: 30 May 2004
Appointed Date: 04 January 2002
63 years old

Director
CDF FORMATIONS LIMITED
Resigned: 03 September 1998
Appointed Date: 03 September 1998

EQUINOX CAPITAL LIMITED Events

06 May 2016
INSOLVENCY:re progress report 28/02/2015-27/02/2016
08 May 2015
Insolvency:liquidators annual progress report to 27/02/2015
13 Jun 2014
Order of court to wind up
13 Jun 2014
Court order insolvency:replacement of liquidator :- r p brewer replaces s j bonney 07/05/2014
13 Jun 2014
Appointment of a liquidator
...
... and 82 more events
08 Sep 1998
Director resigned
08 Sep 1998
New secretary appointed;new director appointed
08 Sep 1998
New director appointed
08 Sep 1998
Registered office changed on 08/09/98 from: suite C1 city cloisters 188/196 old street london EC1V 9FR
03 Sep 1998
Incorporation

EQUINOX CAPITAL LIMITED Charges

28 April 2006
Rent deposit deed
Delivered: 11 May 2006
Status: Satisfied on 1 February 2014
Persons entitled: Quintain Estates & Development PLC
Description: Charges the rent deposit of £17,625 and the amount from…
22 October 1999
Rent security deposit deed
Delivered: 10 November 1999
Status: Outstanding
Persons entitled: Ltcm (UK)
Description: The interest in the deposit (as therein defined) together…
8 September 1999
Deed of charge over credit balances
Delivered: 14 September 1999
Status: Satisfied on 1 February 2014
Persons entitled: Barclays Bank PLC
Description: Account no 50783315. the charge creates a fixed charge over…