EPG COMPUTER SERVICES LIMITED
Overview
Company Name | EPG COMPUTER SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01247718 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EPG COMPUTER SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EPG COMPUTER SERVICES LIMITED located?
Registered Office Address | The Walbrook Building 25 Walbrook EC4N 8AQ London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EPG COMPUTER SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for EPG COMPUTER SERVICES LIMITED?
Annual Return |
|
---|
What are the latest filings for EPG COMPUTER SERVICES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Feb 15, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 25, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to Feb 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||||||
Registered office address changed from * 34 Leadenhall Street London EC3A 1AX* on Apr 07, 2014 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Feb 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Timothy Llewellyn Croom as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Cara Cunningham as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||||||
Annual return made up to Feb 15, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||||||
Appointment of Cara Cunningham as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Priggen as a director | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr John Edward Frederick Priggen on Oct 01, 2011 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Feb 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||||||
Annual return made up to Feb 15, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||||||
Who are the officers of EPG COMPUTER SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CROOM, Timothy Llewellyn | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | United Kingdom | British | Chartered Accountant | 184906470001 | ||||
CAMPBELL, Kenneth Francis | Secretary | 9 Cheldon Barton SS1 3TX Thorpe Bay Essex | British | Accountant | 101302400001 | |||||
FUSSELL, Christopher Mark | Secretary | 2 Acris Street SW18 2QP London | British | 63476510003 | ||||||
GALLAGHER, Anthony James | Secretary | 34 Leadenhall Street London EC3A 1AX | Irish | Solicitor Chartered Secretary | 127048740001 | |||||
LONEY, Nicholas John | Secretary | 31 Viewfield Road Southfields SW18 5JD London | British | 8511300001 | ||||||
SCORE, Timothy | Secretary | Chestnut Farmhouse Aylesbury Road HP27 0JT Monks Risborough Buckinghamshire | British | 103319060001 | ||||||
SHIRES, Simon Nicholas | Secretary | Beech Cottage Puttenham Hill Puttenham GU3 1AH Guildford Surrey | British | 7723350001 | ||||||
HEXAGON REGISTRARS LIMITED | Secretary | Ten Dominion Street EC2M 2EE London | 4004080002 | |||||||
BAUERNFEIND, David Gregory | Director | The Coachouse Bathampton Lane BA2 6SW Bath | United Kingdom | British | Accountant | 99529910001 | ||||
CAMPBELL, Kenneth Francis | Director | 9 Cheldon Barton SS1 3TX Thorpe Bay Essex | British | Accountant | 101302400001 | |||||
CUNNINGHAM, Cara | Director | 34 Leadenhall Street London EC3A 1AX | United Kingdom | British | Chartered Accountant | 171427210001 | ||||
GALLOWAY, John Nicholas | Director | Flaneswood Cottage Seal Chart TN15 0LQ Sevenoaks Kent | British | Company Director | 7723370001 | |||||
GALLOWAY, Shineen Marion | Director | Flaneswood Cottage Seal Chart TN15 0LQ Sevenoaks Kent | British | Company Director | 24094130001 | |||||
GOGEL, Robert Neil, Mr. | Director | 16 Av Emile Deschanel FOREIGN Paris 75007 France | France | Us/French | Chief Executive Officer | 151744580001 | ||||
KENT, John Martin | Director | 56 Dovercourt Road SE22 8ST London | British | Company Director | 86125790001 | |||||
KING, Euan Ferguson, Sales And Marketing Director | Director | 8 Morella Road SW12 8UH London | British | Sales & Marketing Director | 33620690001 | |||||
LEONARD, Thomas Gerard | Director | 22 Eastbourne Gardens East Sheen SW14 7NH London | Eire | Company Director | 24094150001 | |||||
PRESLAND, Peter Eric | Director | Rats Castle Castletons Oak Cranbrook Road TN27 8DY Biddenden Ashford Kent | England | British | Company Director | 7649630002 | ||||
PRIGGEN, John Edward Frederick | Director | 34 Leadenhall Street London EC3A 1AX | England | British | Accountant | 128934910003 | ||||
SAFFER, Paul Graham | Director | 5 Vulcan Gate Uplands Park Road EN2 7PP Enfield Middlesex | British | Analyst/Programmer | 60625080001 | |||||
SCORE, Timothy | Director | Chestnut Farmhouse Aylesbury Road HP27 0JT Monks Risborough Buckinghamshire | British | Company Director | 103319060001 | |||||
SHIRES, Simon Nicholas | Director | Beech Cottage Puttenham Hill Puttenham GU3 1AH Guildford Surrey | British | Company Director | 7723350001 | |||||
SUMMERS, Roger Denis | Director | Florins Birchwood Road Cock Clarks CM3 6PR Chelmsford Essex | United Kingdom | British | Company Director | 8559710002 | ||||
TYLER, Anne Jennifer | Director | 37 Cranley Gardens Muswell Hill N10 3AB London | British | Company Director | 48903900001 | |||||
WARINE, David Gerald | Director | 23 Littleton Street Earlsfield SW18 3SZ London | British | Company Director | 54970690001 |
Does EPG COMPUTER SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A supplemental debenture | Created On Jul 09, 1999 Delivered On Jul 28, 1999 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under or pursuant to the finance documents (as defined therein) | |
Short particulars All freehold and leasehold property and all assets and undertakings. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Mar 18, 1999 Delivered On Mar 30, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge and the finance documents as defined therein | |
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
| ||||
Transactions
| ||||
Debenture | Created On Jun 09, 1994 Delivered On Jun 22, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All estates or interest in all freehold or l/h property all stock shares or other securities. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Oct 18, 1993 Delivered On Oct 25, 1993 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Mar 26, 1993 Delivered On Apr 16, 1993 | Satisfied | Amount secured All monies due from the company and/or syntech management services limited 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
| ||||
Transactions
| ||||
Debenture | Created On Sep 03, 1991 Delivered On Sep 16, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Please see M395 for full details). 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
| ||||
Transactions
| ||||
Legal charge | Created On Jan 21, 1986 Delivered On Jan 22, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars L/H property k/a office premises at holland house 1/4 bury street london E.C. 3. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jul 01, 1983 Delivered On Jul 07, 1983 | Satisfied | Amount secured All monies etc. | |
Short particulars A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts. | ||||
Persons Entitled
| ||||
Transactions
|
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