EQUALMOTIVE LIMITED

Hellopages » Greater London » Westminster » NW1 6HS

Company number 02640961
Status Liquidation
Incorporation Date 28 August 1991
Company Type Private Limited Company
Address 12 IVOR PLACE, LONDON, NW1 6HS
Home Country United Kingdom
Nature of Business 3410 - Manufacture of motor vehicles
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Statement of affairs This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document. ; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up . The most likely internet sites of EQUALMOTIVE LIMITED are www.equalmotive.co.uk, and www.equalmotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Equalmotive Limited is a Private Limited Company. The company registration number is 02640961. Equalmotive Limited has been working since 28 August 1991. The present status of the company is Liquidation. The registered address of Equalmotive Limited is 12 Ivor Place London Nw1 6hs. . GRAHAM, David John is a Secretary of the company. GRAHAM, Ronald Thomas is a Director of the company. Secretary GRIGOR, Gina Maria has been resigned. Director MOORCROFT, Raymond has been resigned. Director RITSON, Peter Alvin has been resigned. The company operates in "Manufacture of motor vehicles".


Current Directors

Secretary
GRAHAM, David John
Appointed Date: 15 March 1993

Director
GRAHAM, Ronald Thomas
Appointed Date: 07 September 1994
94 years old

Resigned Directors

Secretary
GRIGOR, Gina Maria
Resigned: 15 March 1993

Director
MOORCROFT, Raymond
Resigned: 31 December 1994
Appointed Date: 29 March 1993
78 years old

Director
RITSON, Peter Alvin
Resigned: 29 March 1993
76 years old

EQUALMOTIVE LIMITED Events

18 Mar 1997
Statement of affairs
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Mar 1997
Appointment of a voluntary liquidator
10 Mar 1997
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

08 Nov 1996
Accounts for a small company made up to 31 December 1995
04 Sep 1996
Return made up to 28/08/96; no change of members
...
... and 15 more events
11 Mar 1992
Registered office changed on 11/03/92 from: 11 talbot court oxton birkenhead L6 3UD

25 Sep 1991
Secretary resigned;new director appointed

25 Sep 1991
New secretary appointed;director resigned

25 Sep 1991
Registered office changed on 25/09/91 from: 2,baches street london N1 6UB

28 Aug 1991
Incorporation

EQUALMOTIVE LIMITED Charges

30 September 1994
Mortgage debenture
Delivered: 11 October 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 August 1992
Debenture
Delivered: 1 September 1992
Status: Outstanding
Persons entitled: Ghardel Limited
Description: By way of a fixed and floating charge over all of the…