Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Equity Red Star Holdings Limited
Equity Red Star Holdings Limited is a dissolved company incorporated on 22 December 2005 with the registered office located in Brentwood, Essex. Equity Red Star Holdings Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
30 September 2014
(10 years ago)
Was
8 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05661236
Private limited company
Age
19 years
Incorporated
22 December 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Equity Red Star Holdings Limited
Contact
Address
Library House
New Road
Brentwood
Essex
CM14 4GD
Same address since
incorporation
Companies in CM14 4GD
Telephone
01277 200100
Email
Available in Endole App
Website
Equitygroup.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Mrs Katharine Anne Wade
Director • Chartered Accountant • British • Lives in UK • Born in Jan 1973
Mr Ian David Parker
Director • Chief Executive • British • Lives in England • Born in Aug 1965
Ms Victoria Louise Cuggy
Secretary • British • Lives in UK • Born in Jul 1978
Mr Steven Terence Hunter Griffin
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Nameco (No. 1034) Limited
Mr Ian David Parker is a mutual person.
Active
Scorpius Nutrition Limited
Mrs Katharine Anne Wade is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2013)
Period Ended
31 Dec 2013
For period
1 Jul
⟶
31 Dec 2013
Traded for
18 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 30 Sep 2014
Voluntary Gazette Notice
11 Years Ago on 17 Jun 2014
Application To Strike Off
11 Years Ago on 9 Jun 2014
Dormant Accounts Submitted
11 Years Ago on 3 Jun 2014
Mr Steven Terence Hunter Griffin Appointed
11 Years Ago on 7 Apr 2014
Confirmation Submitted
11 Years Ago on 30 Dec 2013
Mrs Katharine Anne Wade Details Changed
11 Years Ago on 23 Dec 2013
Andrew Gibson Resigned
11 Years Ago on 8 Nov 2013
Mrs Katharine Anne Wade Appointed
11 Years Ago on 8 Nov 2013
Accounting Period Extended
12 Years Ago on 23 May 2013
Get Alerts
Get Credit Report
Discover Equity Red Star Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 30 Sep 2014
First Gazette notice for voluntary strike-off
Submitted on 17 Jun 2014
Application to strike the company off the register
Submitted on 9 Jun 2014
Accounts for a dormant company made up to 31 December 2013
Submitted on 3 Jun 2014
Appointment of Mr Steven Terence Hunter Griffin as a secretary
Submitted on 7 Apr 2014
Director's details changed for Mrs Katharine Anne Wade on 23 December 2013
Submitted on 14 Feb 2014
Annual return made up to 22 December 2013 with full list of shareholders
Submitted on 30 Dec 2013
Appointment of Mrs Katharine Anne Wade as a director
Submitted on 8 Nov 2013
Termination of appointment of Andrew Gibson as a director
Submitted on 8 Nov 2013
Current accounting period extended from 30 June 2013 to 31 December 2013
Submitted on 23 May 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs