EPS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Charges
  • Data Source
  • Overview

    Company NameEPS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01158387
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EPS GROUP LIMITED?

    • Plumbing, heat and air-conditioning installation (43220) / Construction
    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is EPS GROUP LIMITED located?

    Registered Office Address
    1 Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EPS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    EPS PROJECTS LIMITEDAug 01, 2001Aug 01, 2001
    EPS GROUP LIMITEDFeb 08, 2000Feb 08, 2000
    R L H GROUP LIMITEDJun 02, 1982Jun 02, 1982
    ROGER LAMBERT HEATING LIMITEDJan 28, 1974Jan 28, 1974

    What are the latest accounts for EPS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for EPS GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EPS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to May 10, 2016 with full list of shareholders

    5 pagesAR01

    Statement of capital on May 19, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Mar 31, 2015

    19 pagesAA

    Termination of appointment of Suzanne Claire Baxter as a director on Oct 26, 2015

    1 pagesTM01

    Termination of appointment of Ruby Mcgregor-Smith as a director on Oct 26, 2015

    1 pagesTM01

    Termination of appointment of Peter Griffin as a director on Oct 01, 2015

    1 pagesTM01

    Annual return made up to May 10, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2015

    Statement of capital on May 13, 2015

    • Capital: GBP 150,000
    SH01

    Termination of appointment of Simon Reeve as a director on Nov 01, 2013

    TM01

    Full accounts made up to Mar 31, 2014

    23 pagesAA

    Annual return made up to May 10, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2014

    Statement of capital on May 12, 2014

    • Capital: GBP 150,000
    SH01

    Director's details changed for William Robson on Apr 25, 2014

    2 pagesCH01

    Director's details changed for Ruby Mcgregor-Smith on Apr 25, 2014

    2 pagesCH01

    Director's details changed for Suzanne Claire Baxter on Apr 25, 2014

    2 pagesCH01

    Director's details changed for Peter Griffin on Mar 28, 2014

    2 pagesCH01

    Secretary's details changed for Mitie Company Secretarial Services Limited on Jan 20, 2014

    1 pagesCH04

    Registered office address changed from * 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH* on Jan 20, 2014

    1 pagesAD01

    Full accounts made up to Mar 31, 2013

    18 pagesAA

    Annual return made up to May 10, 2013 with full list of shareholders

    9 pagesAR01

    Appointment of Ruby Mcgregor-Smith as a director

    2 pagesAP01

    Does EPS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Sep 13, 2010
    Delivered On Sep 22, 2010
    Outstanding
    Amount secured
    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
    Short particulars
    Rent security deposit of twenty three thousand and one hundred pounds.
    Persons Entitled
    • Jeremy Thompson and Jennifer Thompson
    Transactions
    • Sep 22, 2010Registration of a charge (MG01)
    Rent deposit deed
    Created On May 31, 2006
    Delivered On Jun 03, 2006
    Outstanding
    Amount secured
    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
    Short particulars
    The interest in the account and the deposit balance. See the mortgage charge document for full details.
    Persons Entitled
    • Marina Developments Limited
    Transactions
    • Jun 03, 2006Registration of a charge (395)
    Debenture
    Created On Aug 13, 1999
    Delivered On Aug 18, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever whether or not the chargee shall have been an original party to the relevant transaction ,and including interest, discount, commission and other lawful charges
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 18, 1999Registration of a charge (395)
    • Oct 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 18, 1998
    Delivered On Dec 24, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 24, 1998Registration of a charge (395)
    • Oct 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Jan 26, 1998
    Delivered On Jan 31, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 1A carberry road upper norwood SE19 3RX t/n-SGL551148.. 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 31, 1998Registration of a charge (395)
    • Dec 10, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 18, 1991
    Delivered On Dec 24, 1991
    Satisfied
    Amount secured
    £224,000 and all monies due or to become due from the company to the chargee including further advances
    Short particulars
    1A carberry road formerly k/a land at the rear of 31 westow street and 17 carberry road,upper norwood,london SE9 see form 395 for details.
    Persons Entitled
    • Eagle Star Life Assurance Company Limited
    Transactions
    • Dec 24, 1991Registration of a charge (395)
    • Jul 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 23, 1991
    Delivered On Jul 24, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a: 31 westow street upper norwood london SE19 t/no sy 144944 goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 24, 1991Registration of a charge
    • Oct 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 15, 1988
    Delivered On Sep 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a or being 31 westow street, upper norwood london SE19 and 17 carberry road upper norwood london SE19 t/n sy 14494 & all buildings & fixtures thereon a goods by way of assignment the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 19, 1988Registration of a charge
    • Oct 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Aug 31, 1988
    Delivered On Sep 15, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 15, 1988Registration of a charge
    • Oct 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 05, 1984
    Delivered On Nov 09, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 29 westow street, upper norwood, london borough of croydon sy 50064.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 09, 1984Registration of a charge
    Legal charge
    Created On Jan 19, 1984
    Delivered On Feb 02, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 33 westow street, upper norwood SE19 london borough of croydon and yard to the rear of 35 westow street upper norwood S.e 19 london borough of croydon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 02, 1984Registration of a charge
    Debenture
    Created On Jun 21, 1982
    Delivered On Jun 29, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital, buildings fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 29, 1982Registration of a charge
    Legal charge
    Created On Mar 30, 1981
    Delivered On Apr 08, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 226 addington road selsdon london borough of croydon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 08, 1981Registration of a charge

    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