Company NameEquiinet Limited
DirectorsMarco Marrocco and Claudia Ibet Perez Alberto
Company StatusActive
Company Number04650885
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)
Previous NameData Centre Holdings UK Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Marco Marrocco
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(12 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 North Street
Leeds
LS7 2AA
Director NameMiss Claudia Ibet Perez Alberto
Date of BirthNovember 1992 (Born 31 years ago)
NationalityMexican
StatusCurrent
Appointed01 April 2021(18 years, 2 months after company formation)
Appointment Duration3 years
RoleSales Director
Country of ResidenceEngland
Correspondence Address201 North Street
Leeds
LS7 2AA
Secretary NameEndeavour Secretary Limited (Corporation)
StatusCurrent
Appointed27 April 2007(4 years, 2 months after company formation)
Appointment Duration17 years
Correspondence AddressTobias House, St Mark's Court
Teesdale Business Park
Teesside
TS17 6QW
Director NameSteve Webber
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(10 months, 4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 2004)
RoleSales Director
Correspondence Address37 Dorts Crescent
Church Fenton
Tadcaster
North Yorkshire
LS24 9RU
Director NameMr Gareth John Ratcliffe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 27 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Park Copse
Horsforth
Leeds
West Yorkshire
LS18 5UN
Director NameMr David James Richards
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(1 year, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Southfield Close
Rufforth
York
YO23 3RE
Director NameMr Dominic Anthony Marrocco
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(2 years after company formation)
Appointment Duration10 years, 1 month (resigned 09 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcourt
Cliffe Drive Rawdon
Leeds
West Yorkshire
LS19 6LL
Secretary NameMr Gareth John Ratcliffe
NationalityBritish
StatusResigned
Appointed15 August 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Park Copse
Horsforth
Leeds
West Yorkshire
LS18 5UN
Director NameMr Roger Keith Walker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Imperial Road
Edgerton
Huddersfield
West Yorkshire
HD3 3AF
Director NameMrs Carol Jane Webster
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195 North Street
Leeds
LS7 2AA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameEndeavour Secretary Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP

Contact

Websitedataelectroserve.com

Location

Registered Address201 North Street
Leeds
LS7 2AA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Dominic Anthony Marrocco
100.00%
Ordinary

Financials

Year2014
Net Worth-£370,107

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

23 April 2004Delivered on: 2 June 2004
Satisfied on: 24 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security which was presented for registration in scotland on the 19 may 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 88 middlesex street glasgow.
Fully Satisfied
4 May 2004Delivered on: 11 May 2004
Satisfied on: 24 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment, the rental income and the benefit to the mortgagor of all other rights and claims to which the mortgagor is now or may in the future become entitled in the future become entitled in relation to the equipment; and by way of assignment and release to the bank the deposit and all its right, title and interest in the deposit;.
Fully Satisfied
4 May 2004Delivered on: 11 May 2004
Satisfied on: 15 October 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stepney lane newcastle upon tyne. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
4 May 2004Delivered on: 11 May 2004
Satisfied on: 24 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2-6 fisher gate nottingham t/n NT59159. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
4 May 2004Delivered on: 5 May 2004
Satisfied on: 24 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 April 2003Delivered on: 29 May 2003
Satisfied on: 15 October 2005
Persons entitled: Secondsite Property Holdings Limited

Classification: Standard security which was presented for registration in scotland on 09/05/03 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects known as 88 middlesex street, kinning park, glasgow t/n GLA53994 together with mines, minerals, metals and fossils within and under the said subjects, the whole buildings and others if erected or to be erected thereon, the heritable fixtures and fittings thereon.
Fully Satisfied
30 April 2003Delivered on: 20 May 2003
Satisfied on: 15 October 2005
Persons entitled: Secondsite Property Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 88 middlesex street kinning park glasgow. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 October 2023Accounts for a dormant company made up to 31 January 2023 (8 pages)
30 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
10 March 2022Micro company accounts made up to 31 January 2021 (3 pages)
10 March 2022Micro company accounts made up to 31 January 2020 (3 pages)
7 March 2022Registered office address changed from 460 Killinghall Road Bradford BD2 4SL England to 201 North Street Leeds LS7 2AA on 7 March 2022 (1 page)
2 February 2022Register inspection address has been changed from Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW United Kingdom to 460 Killinghall Road Bradford BD2 4SL (1 page)
2 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
9 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-08
(3 pages)
9 April 2021Appointment of Ms Claudia Ibet Perez Alberto as a director on 1 April 2021 (2 pages)
7 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
31 March 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
24 June 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
31 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
19 June 2018Termination of appointment of Endeavour Secretary Limited as a secretary on 19 June 2018 (1 page)
26 March 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
2 February 2018Micro company accounts made up to 31 January 2017 (4 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
27 April 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
17 March 2017Registered office address changed from 195 North Street Leeds LS7 2AA to 460 Killinghall Road Bradford BD2 4SL on 17 March 2017 (1 page)
17 March 2017Registered office address changed from 195 North Street Leeds LS7 2AA to 460 Killinghall Road Bradford BD2 4SL on 17 March 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 October 2016Termination of appointment of Carol Jane Webster as a director on 5 October 2016 (1 page)
11 October 2016Termination of appointment of Carol Jane Webster as a director on 5 October 2016 (1 page)
22 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
1 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 March 2015Appointment of Mr Marco Marrocco as a director on 9 March 2015 (2 pages)
22 March 2015Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015 (1 page)
22 March 2015Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015 (1 page)
22 March 2015Appointment of Mrs Carol Jane Webster as a director on 9 March 2015 (2 pages)
22 March 2015Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015 (1 page)
22 March 2015Appointment of Mr Marco Marrocco as a director on 9 March 2015 (2 pages)
22 March 2015Appointment of Mr Marco Marrocco as a director on 9 March 2015 (2 pages)
22 March 2015Appointment of Mrs Carol Jane Webster as a director on 9 March 2015 (2 pages)
22 March 2015Appointment of Mrs Carol Jane Webster as a director on 9 March 2015 (2 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 October 2014Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 (1 page)
15 October 2014Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 (1 page)
15 October 2014Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 (1 page)
3 October 2014Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
3 October 2014Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
12 February 2014Register(s) moved to registered inspection location (1 page)
12 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Register(s) moved to registered inspection location (1 page)
12 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
6 January 2014Termination of appointment of David Richards as a director (2 pages)
6 January 2014Termination of appointment of David Richards as a director (2 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
26 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 July 2012Director's details changed for Mr David James Richards on 6 July 2012 (2 pages)
10 July 2012Director's details changed for Mr David James Richards on 6 July 2012 (2 pages)
10 July 2012Director's details changed for Mr David James Richards on 6 July 2012 (2 pages)
30 May 2012Total exemption small company accounts made up to 31 January 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 January 2011 (7 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Director's details changed for Mr David James Richards on 12 July 2011 (2 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
8 February 2012Director's details changed for Mr David James Richards on 12 July 2011 (2 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2011Director's details changed for Mr David James Richards on 12 July 2011 (2 pages)
13 July 2011Director's details changed for Mr David James Richards on 12 July 2011 (2 pages)
6 May 2011Total exemption small company accounts made up to 31 January 2010 (9 pages)
6 May 2011Total exemption small company accounts made up to 31 January 2010 (9 pages)
21 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
23 February 2010Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
23 February 2010Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 February 2009Return made up to 29/01/09; full list of members (3 pages)
18 February 2009Return made up to 29/01/09; full list of members (3 pages)
7 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
4 September 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
13 February 2008Return made up to 29/01/08; full list of members (2 pages)
13 February 2008Return made up to 29/01/08; full list of members (2 pages)
12 June 2007New secretary appointed (1 page)
12 June 2007New secretary appointed (1 page)
21 May 2007Accounts for a small company made up to 31 January 2006 (7 pages)
21 May 2007Accounts for a small company made up to 31 January 2006 (7 pages)
10 May 2007Secretary resigned;director resigned (1 page)
10 May 2007Secretary resigned;director resigned (1 page)
6 February 2007Return made up to 29/01/07; full list of members (2 pages)
6 February 2007Return made up to 29/01/07; full list of members (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
2 February 2006Return made up to 29/01/06; full list of members (3 pages)
2 February 2006Return made up to 29/01/06; full list of members (3 pages)
4 January 2006Accounts for a small company made up to 31 January 2005 (6 pages)
4 January 2006Accounts for a small company made up to 31 January 2005 (6 pages)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
22 September 2005Ad 12/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 September 2005Ad 12/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
31 August 2005New secretary appointed (2 pages)
31 August 2005Accounts for a small company made up to 31 January 2004 (6 pages)
31 August 2005Accounts for a small company made up to 31 January 2004 (6 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005Secretary resigned (1 page)
14 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 February 2005Declaration of mortgage charge released/ceased (1 page)
12 February 2005Declaration of mortgage charge released/ceased (1 page)
24 January 2005Registered office changed on 24/01/05 from: westminster saint marks court teesdale stockton on tees TS17 6QP (1 page)
24 January 2005Registered office changed on 24/01/05 from: westminster saint marks court teesdale stockton on tees TS17 6QP (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
2 June 2004Particulars of mortgage/charge (4 pages)
2 June 2004Particulars of mortgage/charge (4 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
11 May 2004Particulars of mortgage/charge (5 pages)
11 May 2004Particulars of mortgage/charge (4 pages)
11 May 2004Particulars of mortgage/charge (5 pages)
11 May 2004Particulars of mortgage/charge (5 pages)
11 May 2004Particulars of mortgage/charge (4 pages)
11 May 2004Particulars of mortgage/charge (5 pages)
5 May 2004Particulars of mortgage/charge (7 pages)
5 May 2004Particulars of mortgage/charge (7 pages)
8 February 2004Return made up to 29/01/04; full list of members (6 pages)
8 February 2004Return made up to 29/01/04; full list of members (6 pages)
19 January 2004Director resigned (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Director resigned (1 page)
14 June 2003Registered office changed on 14/06/03 from: 2ND floor richard house sorbonne close thornaby, stockton-on-tees cleveland TS17 6DA (1 page)
14 June 2003Registered office changed on 14/06/03 from: 2ND floor richard house sorbonne close thornaby, stockton-on-tees cleveland TS17 6DA (1 page)
29 May 2003Particulars of mortgage/charge (4 pages)
29 May 2003Particulars of mortgage/charge (4 pages)
20 May 2003Particulars of mortgage/charge (4 pages)
20 May 2003Particulars of mortgage/charge (4 pages)
29 January 2003Incorporation (17 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Incorporation (17 pages)
29 January 2003Secretary resigned (1 page)