EPG COMPUTER SERVICES LIMITED

EPG COMPUTER SERVICES LIMITED

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

    Company NameEPG COMPUTER SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01247718
    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 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 AddressNo

    What are the latest accounts for EPG COMPUTER SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for EPG COMPUTER SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EPG COMPUTER SERVICES LIMITED?

    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

    3 pagesDS01

    Annual return made up to Feb 15, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Aug 25, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced 07/08/2015
    RES13

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

    6 pagesAA

    Annual return made up to Feb 15, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2015

    Statement of capital on Feb 16, 2015

    • Capital: GBP 34,010
    SH01

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

    5 pagesAA

    Registered office address changed from * 34 Leadenhall Street London EC3A 1AX* on Apr 07, 2014

    1 pagesAD01

    Annual return made up to Feb 15, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2014

    Statement of capital on Feb 19, 2014

    • Capital: GBP 34,010
    SH01

    Appointment of Timothy Llewellyn Croom as a director

    2 pagesAP01

    Termination of appointment of Cara Cunningham as a director

    1 pagesTM01

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

    6 pagesAA

    Annual return made up to Feb 15, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Appointment of Cara Cunningham as a director

    2 pagesAP01

    Termination of appointment of John Priggen as a director

    1 pagesTM01

    Director's details changed for Mr John Edward Frederick Priggen on Oct 01, 2011

    2 pagesCH01

    Annual return made up to Feb 15, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Feb 15, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Who are the officers of EPG COMPUTER SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROOM, Timothy Llewellyn
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    United KingdomBritishChartered Accountant184906470001
    CAMPBELL, Kenneth Francis
    9 Cheldon Barton
    SS1 3TX Thorpe Bay
    Essex
    Secretary
    9 Cheldon Barton
    SS1 3TX Thorpe Bay
    Essex
    BritishAccountant101302400001
    FUSSELL, Christopher Mark
    2 Acris Street
    SW18 2QP London
    Secretary
    2 Acris Street
    SW18 2QP London
    British63476510003
    GALLAGHER, Anthony James
    34 Leadenhall Street
    London
    EC3A 1AX
    Secretary
    34 Leadenhall Street
    London
    EC3A 1AX
    IrishSolicitor Chartered Secretary127048740001
    LONEY, Nicholas John
    31 Viewfield Road
    Southfields
    SW18 5JD London
    Secretary
    31 Viewfield Road
    Southfields
    SW18 5JD London
    British8511300001
    SCORE, Timothy
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    Secretary
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    British103319060001
    SHIRES, Simon Nicholas
    Beech Cottage Puttenham Hill
    Puttenham
    GU3 1AH Guildford
    Surrey
    Secretary
    Beech Cottage Puttenham Hill
    Puttenham
    GU3 1AH Guildford
    Surrey
    British7723350001
    HEXAGON REGISTRARS LIMITED
    Ten Dominion Street
    EC2M 2EE London
    Secretary
    Ten Dominion Street
    EC2M 2EE London
    4004080002
    BAUERNFEIND, David Gregory
    The Coachouse
    Bathampton Lane
    BA2 6SW Bath
    Director
    The Coachouse
    Bathampton Lane
    BA2 6SW Bath
    United KingdomBritishAccountant99529910001
    CAMPBELL, Kenneth Francis
    9 Cheldon Barton
    SS1 3TX Thorpe Bay
    Essex
    Director
    9 Cheldon Barton
    SS1 3TX Thorpe Bay
    Essex
    BritishAccountant101302400001
    CUNNINGHAM, Cara
    34 Leadenhall Street
    London
    EC3A 1AX
    Director
    34 Leadenhall Street
    London
    EC3A 1AX
    United KingdomBritishChartered Accountant171427210001
    GALLOWAY, John Nicholas
    Flaneswood Cottage
    Seal Chart
    TN15 0LQ Sevenoaks
    Kent
    Director
    Flaneswood Cottage
    Seal Chart
    TN15 0LQ Sevenoaks
    Kent
    BritishCompany Director7723370001
    GALLOWAY, Shineen Marion
    Flaneswood Cottage
    Seal Chart
    TN15 0LQ Sevenoaks
    Kent
    Director
    Flaneswood Cottage
    Seal Chart
    TN15 0LQ Sevenoaks
    Kent
    BritishCompany Director24094130001
    GOGEL, Robert Neil, Mr.
    16 Av Emile Deschanel
    FOREIGN Paris
    75007
    France
    Director
    16 Av Emile Deschanel
    FOREIGN Paris
    75007
    France
    FranceUs/FrenchChief Executive Officer151744580001
    KENT, John Martin
    56 Dovercourt Road
    SE22 8ST London
    Director
    56 Dovercourt Road
    SE22 8ST London
    BritishCompany Director86125790001
    KING, Euan Ferguson, Sales And Marketing Director
    8 Morella Road
    SW12 8UH London
    Director
    8 Morella Road
    SW12 8UH London
    BritishSales & Marketing Director33620690001
    LEONARD, Thomas Gerard
    22 Eastbourne Gardens
    East Sheen
    SW14 7NH London
    Director
    22 Eastbourne Gardens
    East Sheen
    SW14 7NH London
    EireCompany Director24094150001
    PRESLAND, Peter Eric
    Rats Castle
    Castletons Oak Cranbrook Road
    TN27 8DY Biddenden Ashford
    Kent
    Director
    Rats Castle
    Castletons Oak Cranbrook Road
    TN27 8DY Biddenden Ashford
    Kent
    EnglandBritishCompany Director7649630002
    PRIGGEN, John Edward Frederick
    34 Leadenhall Street
    London
    EC3A 1AX
    Director
    34 Leadenhall Street
    London
    EC3A 1AX
    EnglandBritishAccountant128934910003
    SAFFER, Paul Graham
    5 Vulcan Gate
    Uplands Park Road
    EN2 7PP Enfield
    Middlesex
    Director
    5 Vulcan Gate
    Uplands Park Road
    EN2 7PP Enfield
    Middlesex
    BritishAnalyst/Programmer60625080001
    SCORE, Timothy
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    Director
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    BritishCompany Director103319060001
    SHIRES, Simon Nicholas
    Beech Cottage Puttenham Hill
    Puttenham
    GU3 1AH Guildford
    Surrey
    Director
    Beech Cottage Puttenham Hill
    Puttenham
    GU3 1AH Guildford
    Surrey
    BritishCompany Director7723350001
    SUMMERS, Roger Denis
    Florins
    Birchwood Road Cock Clarks
    CM3 6PR Chelmsford
    Essex
    Director
    Florins
    Birchwood Road Cock Clarks
    CM3 6PR Chelmsford
    Essex
    United KingdomBritishCompany Director8559710002
    TYLER, Anne Jennifer
    37 Cranley Gardens
    Muswell Hill
    N10 3AB London
    Director
    37 Cranley Gardens
    Muswell Hill
    N10 3AB London
    BritishCompany Director48903900001
    WARINE, David Gerald
    23 Littleton Street
    Earlsfield
    SW18 3SZ London
    Director
    23 Littleton Street
    Earlsfield
    SW18 3SZ London
    BritishCompany Director54970690001

    Does EPG COMPUTER SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Chase Manhattan International Limited as Security Agent for and on Behalf of the Financeparties (As Defined in the Supplemental Debenture)
    Transactions
    • Jul 28, 1999Registration of a charge (395)
    • Mar 10, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Chase Manhattan International Limited(Acting as Security Agent for the Finance Parties Pursuant to the Facilities Agreement)
    Transactions
    • Mar 30, 1999Registration of a charge (395)
    • Mar 10, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Sun Alliance and London Insurance PLC
    Transactions
    • Jun 22, 1994Registration of a charge (395)
    • Dec 07, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 25, 1993Registration of a charge (395)
    • Apr 27, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 16, 1993Registration of a charge (395)
    • Apr 27, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 16, 1991Registration of a charge
    • Apr 27, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Credit and Guarantee Insurance Company Limited
    Transactions
    • Jan 22, 1986Registration of a charge
    • Jul 27, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 07, 1983Registration of a charge
    • Nov 01, 1991Statement of satisfaction of a charge in full or part (403a)

    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