ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Equip Management Solutions Limited

Equip Management Solutions Limited is a liquidation company incorporated on 3 June 2008 with the registered office located in Reading, Berkshire. Equip Management Solutions Limited was registered 17 years ago.
Status
Liquidation
In voluntary liquidation since 9 years ago
Company No
06609449
Private limited company
Age
17 years
Incorporated 3 June 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 3008 days
Awaiting first confirmation statement
Dated 3 June 2017
Was due on 17 June 2017 (8 years ago)
Accounts
Overdue
Accounts overdue by 3421 days
For period 1 Aug31 Jul 2014 (12 months)
Accounts type is Total Exemption Small
Next accounts for period 31 July 2015
Was due on 30 April 2016 (9 years ago)
Contact
Address
C/O Kre Corporate Recovery Llp
Unit 8 The Aquarium
1-7 King Street
Reading
RG1 2AN
Same address for the past 5 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Director • Secretary • British • Lives in UK • Born in Dec 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vantage Assured Limited
Philip James Galbraith is a mutual person.
Active
Aston-Chester Limited
Philip James Galbraith is a mutual person.
Active
C & G Search Limited
Philip James Galbraith is a mutual person.
Active
Letts Save Limited
Philip James Galbraith is a mutual person.
Active
The Medina Partnership Limited
Philip James Galbraith is a mutual person.
Active
Valhalla Systems Limited
Philip James Galbraith is a mutual person.
Active
Rulu Technology Limited
Philip James Galbraith is a mutual person.
Active
Uptick Solutions Limited
Philip James Galbraith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2014)
Period Ended
31 Jul 2014
For period 31 Jul31 Jul 2014
Traded for 12 months
Cash in Bank
£277.84K
Increased by £95.77K (+53%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£801.73K
Increased by £14.41K (+2%)
Total Liabilities
-£772.98K
Increased by £22.43K (+3%)
Net Assets
£28.74K
Decreased by £8.03K (-22%)
Debt Ratio (%)
96%
Increased by 1.09% (+1%)
Latest Activity
Registered Address Changed
5 Years Ago on 16 Jan 2020
Registered Address Changed
9 Years Ago on 7 Sep 2016
Voluntary Liquidator Appointed
9 Years Ago on 24 Aug 2016
Moved to Voluntary Liquidation
9 Years Ago on 29 Jul 2016
Registered Address Changed
9 Years Ago on 30 Sep 2015
Administrator Appointed
9 Years Ago on 23 Sep 2015
Confirmation Submitted
10 Years Ago on 8 Jun 2015
Small Accounts Submitted
10 Years Ago on 11 May 2015
Mr Philip James Galbraith Details Changed
10 Years Ago on 12 Jan 2015
Mr Philip James Galbraith Details Changed
10 Years Ago on 12 Jan 2015
Get Credit Report
Discover Equip Management Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 28 July 2024
Submitted on 30 Sep 2024
Liquidators' statement of receipts and payments to 28 July 2023
Submitted on 2 Oct 2023
Liquidators' statement of receipts and payments to 28 July 2022
Submitted on 4 Oct 2022
Liquidators' statement of receipts and payments to 28 July 2021
Submitted on 4 Oct 2021
Liquidators' statement of receipts and payments to 28 July 2020
Submitted on 20 Oct 2020
Registered office address changed from C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 16 January 2020
Submitted on 16 Jan 2020
Liquidators' statement of receipts and payments to 28 July 2019
Submitted on 26 Sep 2019
Liquidators' statement of receipts and payments to 28 July 2018
Submitted on 8 Oct 2018
Liquidators' statement of receipts and payments to 28 July 2017
Submitted on 15 Sep 2017
Registered office address changed from C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading RG1 4SA to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 7 September 2016
Submitted on 7 Sep 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year