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
Equipment Works Limited
Equipment Works Limited is a dissolved company incorporated on 27 November 2017 with the registered office located in London, City of London. Equipment Works Limited was registered 7 years ago.
Watch Company
Status
Dissolved
Dissolved on
14 April 2022
(3 years ago)
Was
4 years old
at the time of dissolution
Following
liquidation
Company No
11084260
Private limited company
Age
7 years
Incorporated
27 November 2017
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 Equipment Works Limited
Contact
Update Details
Address
10 Fleet Place
London
EC4M 7QS
Address changed on
21 Dec 2021
(3 years ago)
Previous address was
15 Canada Square London E14 5GL England
Companies in EC4M 7QS
Telephone
Unreported
Email
Unreported
Website
Telfordhomes.plc.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Angela Marie Russell
Director • Finance Director • American • Lives in UK • Born in Oct 1982
Isabel Rose Peacock
Director • British • Lives in UK • Born in Jun 1985
Mark Stuart Allnutt
Director • British • Lives in UK • Born in Dec 1970
Apex Group Secretaries (UK) Limited
Secretary
PSC
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
Chapter King's Cross Limited
Mark Stuart Allnutt, Apex Group Secretaries (UK) Limited, and 2 more are mutual people.
Active
Chapter Spitalfields Limited
Mark Stuart Allnutt, Apex Group Secretaries (UK) Limited, and 2 more are mutual people.
Active
GS Woodland Court GP 1 Limited
Mark Stuart Allnutt, Apex Group Secretaries (UK) Limited, and 2 more are mutual people.
Active
GS Woodland Court GP 2 Limited
Mark Stuart Allnutt, Apex Group Secretaries (UK) Limited, and 2 more are mutual people.
Active
KX Residential Limited
Mark Stuart Allnutt, Apex Group Secretaries (UK) Limited, and 2 more are mutual people.
Active
MX Residential Limited
Mark Stuart Allnutt, Apex Group Secretaries (UK) Limited, and 2 more are mutual people.
Active
Chapter Notting Hill Limited
Mark Stuart Allnutt, Apex Group Secretaries (UK) Limited, and 2 more are mutual people.
Active
Greystar Europe Holdings Ltd
Mark Stuart Allnutt, Apex Group Secretaries (UK) Limited, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2018)
Period Ended
30 Nov 2018
For period
30 Nov
⟶
30 Nov 2018
Traded for
12 months
Cash in Bank
£21K
Turnover
£110K
Employees
Unreported
Total Assets
£37.12M
Total Liabilities
-£37.12M
Net Assets
£0
Debt Ratio (%)
100%
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 14 Apr 2022
Registered Address Changed
3 Years Ago on 21 Dec 2021
Voluntary Liquidator Appointed
4 Years Ago on 2 Sep 2021
Voluntary Liquidator Appointed
5 Years Ago on 10 Sep 2020
Voluntary Liquidator Appointed
5 Years Ago on 1 Sep 2020
Registered Address Changed
5 Years Ago on 19 Aug 2020
Registered Address Changed
5 Years Ago on 12 Aug 2020
Registered Address Changed
5 Years Ago on 11 Aug 2020
Registered Address Changed
5 Years Ago on 5 Aug 2020
Declaration of Solvency
5 Years Ago on 3 Aug 2020
Get Alerts
Get Credit Report
Discover Equipment Works 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 following liquidation
Submitted on 14 Apr 2022
Return of final meeting in a members' voluntary winding up
Submitted on 14 Jan 2022
Registered office address changed from 15 Canada Square London E14 5GL England to 10 Fleet Place London EC4M 7QS on 21 December 2021
Submitted on 21 Dec 2021
Liquidators' statement of receipts and payments to 9 July 2021
Submitted on 14 Sep 2021
Appointment of a voluntary liquidator
Submitted on 2 Sep 2021
Resignation of a liquidator
Submitted on 6 Aug 2021
Appointment of a voluntary liquidator
Submitted on 10 Sep 2020
Appointment of a voluntary liquidator
Submitted on 1 Sep 2020
Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 15 Canada Square London E14 5GL on 19 August 2020
Submitted on 19 Aug 2020
Registered office address changed from 15 Canada Square London E14 5GL to 6th Floor, 125 London Wall London EC2Y 5AS on 12 August 2020
Submitted on 12 Aug 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs