EPDC LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEPDC LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00892006
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EPDC LTD?

    • Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities

    Where is EPDC LTD located?

    Registered Office Address
    5 Manchester Square
    W1U 3PD London
    Undeliverable Registered Office AddressNo

    What were the previous names of EPDC LTD?

    Previous Company Names
    Company NameFromUntil
    ENGINEERING & POWER DEVELOPMENT CONSULTANTS LIMITEDNov 15, 1966Nov 15, 1966

    What are the latest accounts for EPDC LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for EPDC LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01
    X81S496G

    legacy

    1 pagesSH20
    S7ZS44H4

    Statement of capital on Feb 25, 2019

    • Capital: GBP 1
    5 pagesSH19
    A7ZS5PLE

    legacy

    1 pagesCAP-SS
    S7ZS44DK

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA
    A7K9497D

    Confirmation statement made on Aug 13, 2018 with no updates

    3 pagesCS01
    X7CZ1TD7

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA
    A6LFHYMJ

    Confirmation statement made on Aug 13, 2017 with no updates

    3 pagesCS01
    X6DIY7OV

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA
    A5FWPZK9

    Confirmation statement made on Aug 13, 2016 with updates

    6 pagesCS01
    X5DHBHB7

    Termination of appointment of Linda Susan Roberts as a secretary on Oct 01, 2015

    1 pagesTM02
    X4IUDYKC

    Certificate of change of name

    Company name changed engineering & power development consultants LIMITED\certificate issued on 02/10/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 02, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 30, 2015

    RES15
    X4H3Y8OJ

    Annual return made up to Aug 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2015

    Statement of capital on Aug 18, 2015

    • Capital: GBP 500,000
    SH01
    X4E29HJV

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA
    A4D5LOHU

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA
    A3NBEUC2

    Annual return made up to Aug 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2014

    Statement of capital on Aug 13, 2014

    • Capital: GBP 500,000
    SH01
    X3E75R4Z

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA
    A2MN5KLZ

    Termination of appointment of Sudhakar Prabhu as a director

    1 pagesTM01
    X2KOK10P

    Annual return made up to Aug 13, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2013

    Statement of capital on Aug 13, 2013

    • Capital: GBP 500,000
    SH01
    X2EN1PEX

    Annual return made up to Aug 13, 2012 with full list of shareholders

    5 pagesAR01
    X1FE1S5D

    Termination of appointment of Crawford Munro as a director

    1 pagesTM01
    X1AY6LQH

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA
    A17SZGY1

    Who are the officers of EPDC LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRISCHMANN, Wilem William, Dr
    Manchester Square
    W1U 3PD London
    4
    Director
    Manchester Square
    W1U 3PD London
    4
    United KingdomBritishConsulting Engineer34768590001
    CARMICHAEL, Norman William
    35 Bristow Road
    CR0 4QQ Croydon
    Surrey
    Secretary
    35 Bristow Road
    CR0 4QQ Croydon
    Surrey
    British13680220003
    CORT, Douglas Michael
    74 Hinton Wood Avenue
    Highcliffe
    BH23 5AJ Christchurch
    Dorset
    Secretary
    74 Hinton Wood Avenue
    Highcliffe
    BH23 5AJ Christchurch
    Dorset
    British45489410001
    ROBERTS, Linda Susan
    3 Gatesbury Way
    SG11 1TQ Puckeridge
    Hertfordshire
    Secretary
    3 Gatesbury Way
    SG11 1TQ Puckeridge
    Hertfordshire
    British92527920001
    RUSSELL, Peter John
    2 Eardemont Close
    Crayford
    DA1 4RU Dartford
    Kent
    Secretary
    2 Eardemont Close
    Crayford
    DA1 4RU Dartford
    Kent
    British64427310001
    WESTON, Nikolas William
    Flat E 2 Hermitage Road
    SE19 3QR London
    Secretary
    Flat E 2 Hermitage Road
    SE19 3QR London
    British66659270001
    CORT, Douglas Michael
    74 Hinton Wood Avenue
    Highcliffe
    BH23 5AJ Christchurch
    Dorset
    Director
    74 Hinton Wood Avenue
    Highcliffe
    BH23 5AJ Christchurch
    Dorset
    British45489410001
    COXON, Roy Eric
    Rojkik Parkfield
    TN15 0HX Sevenoaks
    Kent
    Director
    Rojkik Parkfield
    TN15 0HX Sevenoaks
    Kent
    BritishChartered Civil Engineer6091210001
    CURSON, James Douglas
    60 Brittains Lane
    TN13 2JR Sevenoaks
    Kent
    Director
    60 Brittains Lane
    TN13 2JR Sevenoaks
    Kent
    BritishChartered Civil Engineer14717060001
    DORR, Alois
    The Mill
    Drakes Farm Ide
    EX2 9RL Exeter
    Devon
    Director
    The Mill
    Drakes Farm Ide
    EX2 9RL Exeter
    Devon
    DutchChief Executive7867430002
    HARDY, Brian John
    Pastorale Ulcombe Hill
    Ulcombe
    ME17 1DN Maidstone
    Kent
    Director
    Pastorale Ulcombe Hill
    Ulcombe
    ME17 1DN Maidstone
    Kent
    BritishChartered Electrical Engineer14592830001
    HARRIS, David Lynn Rhys
    Greenhaze Bowerland Lane
    Crowhurst
    RH7 6DF Lingfield
    Surrey
    Director
    Greenhaze Bowerland Lane
    Crowhurst
    RH7 6DF Lingfield
    Surrey
    BritishAccountant61065290001
    KENNEDY, Alistair Clifton
    2 Deansfield
    CR3 6BL Caterham
    Surrey
    Director
    2 Deansfield
    CR3 6BL Caterham
    Surrey
    BritishBsc39409240002
    MUNRO, Crawford Taylor
    Couper Meadows
    Clyst Heath
    EX2 7TF Exeter
    33
    Director
    Couper Meadows
    Clyst Heath
    EX2 7TF Exeter
    33
    EnglandBritishChartered Engineer61904930003
    MURRAY, William David Charles
    64 Sheaveshill Avenue
    NW9 6RX London
    Director
    64 Sheaveshill Avenue
    NW9 6RX London
    BritishChartered Civil Engineer14717070001
    NIMMO, Neil Mckenzie
    8 Orme House
    RH9 8LY Godstone
    Surrey
    Director
    8 Orme House
    RH9 8LY Godstone
    Surrey
    BritishCompany Director49163070001
    PEDDER, Richard Anthony Tyrrell
    The Stone Ingle 27 Granville Road
    RH8 0BX Oxted
    Surrey
    Director
    The Stone Ingle 27 Granville Road
    RH8 0BX Oxted
    Surrey
    BritishChartered Engineer17188110001
    PRABHU, Sudhakar Shrirang
    Manchester Square
    W1U 3PD London
    5
    United Kingdom
    Director
    Manchester Square
    W1U 3PD London
    5
    United Kingdom
    EnglandUnited KingdomConsulting Engineer16581490001
    RUSSELL, John
    25 Clyst Valley Road
    EX5 1DD Clyst St Mary
    Exeter
    Director
    25 Clyst Valley Road
    EX5 1DD Clyst St Mary
    Exeter
    EnglandBritishDirector113855160001
    RUSSELL, Peter John
    2 Eardemont Close
    Crayford
    DA1 4RU Dartford
    Kent
    Director
    2 Eardemont Close
    Crayford
    DA1 4RU Dartford
    Kent
    BritishChartered Accountant64427310001
    SIMS, Geoffrey Paul
    11 Johns Road
    Meopham
    DA13 0LP Gravesend
    Kent
    Director
    11 Johns Road
    Meopham
    DA13 0LP Gravesend
    Kent
    BritishChartered Civil Engineer17188100001

    Who are the persons with significant control of EPDC LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Frischmann Process Technology Ltd
    Manchester Square
    W1U 3PD London
    5
    England
    Apr 06, 2016
    Manchester Square
    W1U 3PD London
    5
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register
    Registration Number02539335
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0