EPS PENSION TRUSTEES LIMITED
Overview
| Company Name | EPS PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01357307 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of EPS PENSION TRUSTEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EPS PENSION TRUSTEES LIMITED located?
| Registered Office Address | 55 Baker Street W1U 7EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EPS PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| E.P.S. PENSION TRUSTEES LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| MANFIS LIMITED | Mar 13, 1978 | Mar 13, 1978 |
What are the latest accounts for EPS PENSION TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for EPS PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Apr 08, 2019 | 32 pages | LIQ03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 32 pages | LIQ13 | ||||||||||
Confirmation statement made on Oct 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 250 Euston Road 4th Floor London NW1 2AF to 55 Baker Street London W1U 7EU on Jun 26, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Douglas George Evans as a director on May 14, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2017 with updates | 4 pages | CS01 | ||||||||||
legacy | 5 pages | RP04CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Director's details changed for Ian David Pratt on Oct 19, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Ian David Pratt as a director on Oct 07, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Ian James Berry as a director on Oct 07, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 10, 2016 with updates | 6 pages | CS01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Sep 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Sep 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Sep 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Douglas George Evans as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Tsappis as a director | 1 pages | TM01 | ||||||||||
Who are the officers of EPS PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAYS NOMINEES LIMITED | Secretary | 250 Euston Road NW1 2AF London |
| 100317500002 | ||||||||||
| PRATT, Ian David | Director | Euston Road NW1 2AF London 250 United Kingdom | England | British | 216303100001 | |||||||||
| ASHTON, Peter David | Secretary | The Old Brewery House 14 Staithe Street Bubwith YO8 7LS Selby North Yorkshire | British | 48473140002 | ||||||||||
| BERRY, Mark Ian James | Secretary | 15 Windy Wood GU7 1XX Godalming Surrey | British | 96582270002 | ||||||||||
| BORT, Stefan Edward | Secretary | 250 Euston Road NW1 2AF London | British | 32824200011 | ||||||||||
| ENSOR, Nicholas Lee | Secretary | 9 Lexden Close Wootton NN4 6DU Northampton Northamptonshire | British | 55562920002 | ||||||||||
| EVANS, Douglas John | Secretary | 28 Yeoman Lane Bearsted ME14 4BX Maidstone Kent | British | 4567280003 | ||||||||||
| LAYTON, Robert | Secretary | 10 Cherry Hill Old NN6 9EN Northampton Northamptonshire | British | 75448020002 | ||||||||||
| O'BRIEN, John Joseph | Secretary | 22 Grasmere Close Merrow GU1 2TG Guildford Surrey | British | 48819080001 | ||||||||||
| ASHTON, Peter David | Director | Plot 1 Sandhill Lane Sutton On Derwent YO4 5BX East Riding Yorkshire | British | 48473140003 | ||||||||||
| AUSTEN SMITH, Jeremy Charles | Director | Cophill 18 Chearsley Road Long Crendon HP18 9AW Aylesbury Buckinghamshire | British | 78297120002 | ||||||||||
| BERRY, Mark Ian James | Director | Euston Road 4th Floor NW1 2AF London 250 United Kingdom | England | British | 96582270003 | |||||||||
| BOLDERSON, Leonard Keith | Director | 3a Millfield Place Highgate N6 6JP London | British | 4567260002 | ||||||||||
| BORT, Stefan Edward | Director | 250 Euston Road NW1 2AF London | United Kingdom | British | 32824200011 | |||||||||
| BOUCHER, Hugh Comyn | Director | Champion Court Newnham ME9 0JX Sittingbourne Kent | England | British | 4567270001 | |||||||||
| CASSELLS, Leslie James Davidson | Director | Bridge Cottage 6 Hodges Lane NN7 4AJ Kislingbury Northamptonshire | British | 95347040001 | ||||||||||
| DEVONSHIRE, Garry Leslie | Director | Mitre Barn Cannons Ashby WN11 3SA Daventry Northamptonshire | British | 78384630001 | ||||||||||
| EVANS, Douglas George | Director | Euston Road 4th Floor NW1 2AF London 250 United Kingdom | England | British | 78234950002 | |||||||||
| GRAY, Simon | Director | 250 Euston Road NW1 2AF London | British | 106274260003 | ||||||||||
| HILLIDGE, Stephen John | Director | Highlands Church Street Charwelton NN11 3YT Daventry Northamptonshire | British | 8200760001 | ||||||||||
| O'BRIEN, John Joseph | Director | 22 Grasmere Close Merrow GU1 2TG Guildford Surrey | British | 48819080001 | ||||||||||
| SPEECHLEY, John | Director | Cross House Orchard Chiselborough TA14 6TR Stoke-Sub-Hamdon Somerset | British | 15459540001 | ||||||||||
| STAMPER, Chris | Director | Euston Road NW1 2AF London 250 United Kingdom | United Kingdom | British | 135647290001 | |||||||||
| STRETTON, Sally Denise | Director | Bees Croft 12 Lime Avenue Eydon NN11 3PG Daventry Northamptonshire | British | 75344250001 | ||||||||||
| TSAPPIS, Neil John Alfred | Director | Euston Road NW1 2AF London 250 United Kingdom | England | British | 135628300001 | |||||||||
| WHITE, David Harry, Sir | Director | Whitehaven 6 Croft Road Edwalton NG12 4BW Nottingham Nottinghamshire | United Kingdom | British | 5634180001 |
Who are the persons with significant control of EPS PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hays Holdings Ltd | Apr 06, 2016 | Euston Road NW1 2AF London 250 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EPS PENSION TRUSTEES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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