Company NameInvestment Equity Limited
Company StatusDissolved
Company Number04959419
CategoryPrivate Limited Company
Incorporation Date11 November 2003(20 years, 5 months ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)
Previous NamesPlantagenet Investment Company Ltd and Poet Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameInvestment Invoice Financing Limited (Corporation)
StatusClosed
Appointed21 February 2005(1 year, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 11 July 2014)
Correspondence AddressPembroke House
11 Northlands Pavement
Basildon
Essex
SS13 3DX
Secretary NameInvestment Invoice Financing Limited (Corporation)
StatusClosed
Appointed20 July 2008(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 11 July 2014)
Correspondence AddressPembroke House
11 Northlands Pavement
Basildon
Essex
SS13 3DX
Director NameRichard Magson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 April 2005)
RoleFinancier
Correspondence AddressFlat 81 Crown Heights
Alencon Way
Basingstoke
Hampshire
RG21 7TN
Secretary NameRichard Magson
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 April 2005)
RoleFinancier
Correspondence AddressFlat 81 Crown Heights
Alencon Way
Basingstoke
Hampshire
RG21 7TN
Director NameMartin Thomas Lander
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 10 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Pintail Crescent
Gt Notley
Braintree
Essex
CM77 7WR
Director NameCorinna Francis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 September 2007)
RoleCompany Director
Correspondence Address46 Chelmerton Avenue
Chelmsford
CM2 9RF
Secretary NameCorinna Francis
NationalityBritish
StatusResigned
Appointed18 April 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 September 2007)
RoleCompany Director
Correspondence Address46 Chelmerton Avenue
Chelmsford
CM2 9RF
Director NameMr David William Meddings
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Hilton House
22 Craven Hill Gardens
London
W2 3EE
Director NameMr Philip Ashby Rudd
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed25 September 2007(3 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 August 2008)
RoleHotel Owner
Country of ResidenceEngland
Correspondence AddressBishops Cottage
Main Road West Lulworth
Wareham
Dorset
BH20 5RQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Kpmg Llp
1 The Embankment Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

99 at 1Otenford Limited
99.00%
Ordinary
1 at 1Otenford Limited
1.00%
Ordinary

Financials

Year2014
Turnover£2,045,164
Gross Profit£1,346,333
Net Worth£5,449,165
Cash£224,565
Current Liabilities£534,951

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 July

Filing History

11 July 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2014Notice of final account prior to dissolution (1 page)
11 April 2014Return of final meeting of creditors (1 page)
11 April 2014Notice of final account prior to dissolution (1 page)
22 October 2013Court order insolvency:replacement of liquidator (18 pages)
22 October 2013Appointment of a liquidator (1 page)
22 October 2013Appointment of a liquidator (1 page)
22 October 2013Court order insolvency:replacement of liquidator (18 pages)
3 June 2009Registered office changed on 03/06/2009 from c/o tenon recovery 75 springfield road chelmsford essex CM2 6JB (1 page)
3 June 2009Registered office changed on 03/06/2009 from c/o tenon recovery 75 springfield road chelmsford essex CM2 6JB (1 page)
29 May 2009Appointment of a liquidator (1 page)
29 May 2009Appointment of a liquidator (1 page)
30 January 2009Order of court to wind up (1 page)
30 January 2009Order of court to wind up (1 page)
15 October 2008Registered office changed on 15/10/2008 from pembroke house 11 northlands pavement pitsea basildon essex SS13 3DX (1 page)
15 October 2008Registered office changed on 15/10/2008 from pembroke house 11 northlands pavement pitsea basildon essex SS13 3DX (1 page)
9 October 2008Appointment terminated director philip ashby rudd (1 page)
9 October 2008Appointment terminated director philip ashby rudd (1 page)
30 September 2008Secretary appointed investment invoice financing LIMITED (1 page)
30 September 2008Secretary appointed investment invoice financing LIMITED (1 page)
12 September 2008Appointment terminated director david meddings (1 page)
12 September 2008Appointment terminated director david meddings (1 page)
30 July 2008Return made up to 01/06/08; full list of members (4 pages)
30 July 2008Return made up to 01/06/08; full list of members (4 pages)
30 July 2008Return made up to 01/06/07; full list of members (4 pages)
30 July 2008Return made up to 01/06/07; full list of members (4 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 June 2008Accounting reference date extended from 31/05/2008 to 30/07/2008 (1 page)
3 June 2008Accounting reference date extended from 31/05/2008 to 30/07/2008 (1 page)
30 October 2007Secretary resigned;director resigned (1 page)
30 October 2007Secretary resigned;director resigned (1 page)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
23 August 2007Group of companies' accounts made up to 31 May 2006 (22 pages)
23 August 2007Group of companies' accounts made up to 31 May 2006 (22 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
10 July 2007Compulsory strike-off action has been discontinued (1 page)
10 July 2007Compulsory strike-off action has been discontinued (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
4 June 2007Accounts for a dormant company made up to 30 November 2004 (1 page)
4 June 2007Accounts for a dormant company made up to 30 November 2004 (1 page)
31 May 2007Full accounts made up to 31 May 2005 (22 pages)
31 May 2007Full accounts made up to 31 May 2005 (22 pages)
17 May 2007Return made up to 11/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2007Return made up to 11/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
6 July 2006Secretary's particulars changed;director's particulars changed (1 page)
6 July 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Return made up to 11/11/05; full list of members (7 pages)
9 February 2006Return made up to 11/11/05; full list of members (7 pages)
8 February 2006Secretary's particulars changed;director's particulars changed (1 page)
8 February 2006Secretary's particulars changed;director's particulars changed (1 page)
9 June 2005Accounting reference date shortened from 30/11/05 to 31/05/05 (1 page)
9 June 2005Accounting reference date shortened from 30/11/05 to 31/05/05 (1 page)
10 May 2005Registered office changed on 10/05/05 from: 7 devonshire square cutler's garden london EC2M 4YH (1 page)
10 May 2005New secretary appointed;new director appointed (1 page)
10 May 2005Registered office changed on 10/05/05 from: 7 devonshire square cutler's garden london EC2M 4YH (1 page)
10 May 2005New secretary appointed;new director appointed (1 page)
29 April 2005Secretary resigned;director resigned (1 page)
29 April 2005Secretary resigned;director resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
2 February 2005Memorandum and Articles of Association (4 pages)
2 February 2005Memorandum and Articles of Association (4 pages)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 January 2005Registered office changed on 24/01/05 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
24 January 2005Registered office changed on 24/01/05 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
13 January 2005Registered office changed on 13/01/05 from: friend boyden & co pembroke house 11 northlands pavement pitsea basildon (1 page)
13 January 2005Registered office changed on 13/01/05 from: friend boyden & co pembroke house 11 northlands pavement pitsea basildon (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
10 January 2005Company name changed poet LTD\certificate issued on 10/01/05 (2 pages)
10 January 2005Company name changed poet LTD\certificate issued on 10/01/05 (2 pages)
5 January 2005New secretary appointed;new director appointed (2 pages)
5 January 2005New secretary appointed;new director appointed (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004Secretary resigned (1 page)
30 December 2004Registered office changed on 30/12/04 from: 39A leicester road salford manchester M7 4AS (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Registered office changed on 30/12/04 from: 39A leicester road salford manchester M7 4AS (1 page)
30 December 2004Secretary resigned (1 page)
7 December 2004Return made up to 11/11/04; full list of members (6 pages)
7 December 2004Return made up to 11/11/04; full list of members (6 pages)
21 November 2003Company name changed plantagenet investment company l td\certificate issued on 21/11/03 (2 pages)
21 November 2003Company name changed plantagenet investment company l td\certificate issued on 21/11/03 (2 pages)
19 November 2003Registered office changed on 19/11/03 from: 34 beauvale road meadow nottingham NG2 2EX (1 page)
19 November 2003Registered office changed on 19/11/03 from: 34 beauvale road meadow nottingham NG2 2EX (1 page)
11 November 2003Incorporation (9 pages)
11 November 2003Incorporation (9 pages)