EPICOR SOLUTIONS UK LIMITED

EPICOR SOLUTIONS UK LIMITED

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

    Company NameEPICOR SOLUTIONS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01557388
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EPICOR SOLUTIONS UK LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication
    • Data processing, hosting and related activities (63110) / Information and communication

    Where is EPICOR SOLUTIONS UK LIMITED located?

    Registered Office Address
    Third Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    Undeliverable Registered Office AddressNo

    What were the previous names of EPICOR SOLUTIONS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACTIVANT SOLUTIONS UK LIMITEDOct 27, 2003Oct 27, 2003
    TRIDEX SYSTEMS LIMITEDDec 31, 1981Dec 31, 1981
    TRIAD SYSTEMS (U.K.) LIMITEDApr 22, 1981Apr 22, 1981

    What are the latest accounts for EPICOR SOLUTIONS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What is the status of the latest confirmation statement for EPICOR SOLUTIONS UK LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2023

    What are the latest filings for EPICOR SOLUTIONS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Removal of liquidator by court order

    13 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Feb 10, 2024

    16 pagesLIQ03

    Confirmation statement made on May 04, 2023 with no updates

    3 pagesCS01

    Liquidators' statement of receipts and payments to Feb 10, 2023

    15 pagesLIQ03

    Confirmation statement made on May 04, 2022 with no updates

    3 pagesCS01

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Epicor Software 6 Arlington Square West Bracknell Berkshire RG12 1PU England to Third Floor One London Square Cross Lanes Guildford GU1 1UN on Feb 28, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 11, 2022

    LRESSP

    Termination of appointment of Jason Gregory Dunn as a director on Jan 14, 2022

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on May 04, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Bernard Harrington as a director on May 07, 2021

    1 pagesTM01

    Appointment of Mr Jason Gregory Dunn as a director on Apr 29, 2021

    2 pagesAP01

    Termination of appointment of Dawn Anne Murray as a secretary on Feb 01, 2021

    1 pagesTM02

    Termination of appointment of Vincent David Lowder as a director on Feb 01, 2021

    1 pagesTM01

    Change of details for Kkr Element Aggregator Lp as a person with significant control on Oct 14, 2020

    2 pagesPSC05

    Appointment of Mr David Andrews as a secretary on Jun 26, 2020

    2 pagesAP03

    Termination of appointment of John David Ireland as a director on Jun 09, 2020

    1 pagesTM01

    Confirmation statement made on May 04, 2020 with no updates

    3 pagesCS01

    Notification of Kkr Element Aggregator Lp as a person with significant control on Apr 04, 2020

    2 pagesPSC02

    Who are the officers of EPICOR SOLUTIONS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREWS, David
    Cross Lanes
    GU1 1UN Guildford
    Third Floor One London Square
    Secretary
    Cross Lanes
    GU1 1UN Guildford
    Third Floor One London Square
    271272180001
    CLARK, Richard John
    Cross Lanes
    GU1 1UN Guildford
    Third Floor One London Square
    Director
    Cross Lanes
    GU1 1UN Guildford
    Third Floor One London Square
    United KingdomBritish91263440003
    CHEUNG, Yu-Ho
    Kelham Hall Drive
    Wheatley
    OX33 1YB Oxfordshire
    84
    England
    England
    Secretary
    Kelham Hall Drive
    Wheatley
    OX33 1YB Oxfordshire
    84
    England
    England
    164691090001
    CRUSCO, Kathleen
    Sauvignon Court
    Livermore
    1473
    California 94550
    United States
    Secretary
    Sauvignon Court
    Livermore
    1473
    California 94550
    United States
    United States133996700001
    DAVIE, Donald
    16 Downs Way
    KT20 5DJ Tadworth
    Surrey
    Secretary
    16 Downs Way
    KT20 5DJ Tadworth
    Surrey
    British66822420003
    GREEN, David
    53 Roman Way
    NN11 5RW Daventry
    Northamptonshire
    Secretary
    53 Roman Way
    NN11 5RW Daventry
    Northamptonshire
    British85441340001
    MURRAY, Dawn Anne
    6 Arlington Square West
    RG12 1PU Bracknell
    Epicor Software
    Berkshire
    England
    Secretary
    6 Arlington Square West
    RG12 1PU Bracknell
    Epicor Software
    Berkshire
    England
    224755230001
    RONALDSON, Adam Channing
    8 Castlecourt
    IRISH Newtownforbes
    County Longford
    Ireland
    Secretary
    8 Castlecourt
    IRISH Newtownforbes
    County Longford
    Ireland
    British34968300004
    SPELTZ, Christopher
    2806 Round Table Road
    Austin
    Texas
    United States
    Secretary
    2806 Round Table Road
    Austin
    Texas
    United States
    American130665070001
    TAICH, Timothy
    Hanover Avenue
    Sunnyvale
    California
    834
    94087
    United States
    Secretary
    Hanover Avenue
    Sunnyvale
    California
    834
    94087
    United States
    Other140121650001
    TAICH, Timothy
    834 Hanover Avenue
    Sunnyvale
    California 94087
    Usa
    Secretary
    834 Hanover Avenue
    Sunnyvale
    California 94087
    Usa
    Other119861590001
    AVILES, Mike
    2716 Barton Creek Blvd
    Austin
    FOREIGN Texas 78735
    Usa
    Director
    2716 Barton Creek Blvd
    Austin
    FOREIGN Texas 78735
    Usa
    American68521240001
    BLAIR, Larry Charles
    14 Badgers Hill
    GU25 4SA Virginia Water
    Surrey
    Director
    14 Badgers Hill
    GU25 4SA Virginia Water
    Surrey
    American48942280001
    BROWN, Dominic
    112 Bingley Road
    BD18 4DP Shipley
    West Yorkshire
    Director
    112 Bingley Road
    BD18 4DP Shipley
    West Yorkshire
    British70139600002
    CARLSON, Jerome Walter
    95 Mt Vernon
    FOREIGN Atherton
    California 94027
    Usa
    Director
    95 Mt Vernon
    FOREIGN Atherton
    California 94027
    Usa
    American29621040001
    CRUSCO, Kathleen
    Sauvignon Court
    Livermore
    1473
    California 94550
    United States
    Director
    Sauvignon Court
    Livermore
    1473
    California 94550
    United States
    United States133996700001
    DAVIE, Donald
    16 Downs Way
    KT20 5DJ Tadworth
    Surrey
    Director
    16 Downs Way
    KT20 5DJ Tadworth
    Surrey
    EnglandBritish66822420003
    DUNN, Jason Gregory
    6 Arlington Square West
    RG12 1PU Bracknell
    Epicor Software
    Berkshire
    England
    Director
    6 Arlington Square West
    RG12 1PU Bracknell
    Epicor Software
    Berkshire
    England
    United StatesAmerican282796580001
    GEAR, Jonathan
    5604 Aouthwest Parkway 2632
    Austin
    Texas Tx 78735
    Usa
    Director
    5604 Aouthwest Parkway 2632
    Austin
    Texas Tx 78735
    Usa
    American80211800001
    GOODCHILD, Jonathan Christopher
    4 Castle Nurseries
    GL55 6JT Chipping Campden
    Gloucestershire
    Director
    4 Castle Nurseries
    GL55 6JT Chipping Campden
    Gloucestershire
    United KingdomBritish70139550002
    GORMAN, Shane Edward
    26912 Elena Drive
    FOREIGN Los Altos Hills
    California
    Usa
    Director
    26912 Elena Drive
    FOREIGN Los Altos Hills
    California
    Usa
    American29621050001
    GREEN, David
    53 Roman Way
    NN11 5RW Daventry
    Northamptonshire
    Director
    53 Roman Way
    NN11 5RW Daventry
    Northamptonshire
    British85441340001
    HARRINGTON, Timothy Bernard
    6 Arlington Square West
    RG12 1PU Bracknell
    Epicor Software
    Berkshire
    England
    Director
    6 Arlington Square West
    RG12 1PU Bracknell
    Epicor Software
    Berkshire
    England
    EnglandIrish183151840001
    IRELAND, John David
    6 Arlington Square West
    RG12 1PU Bracknell
    Epicor Software
    Berkshire
    England
    Director
    6 Arlington Square West
    RG12 1PU Bracknell
    Epicor Software
    Berkshire
    England
    United StatesAmerican129773050002
    LOWDER, Vincent David
    6 Arlington Square West
    RG12 1PU Bracknell
    Epicor Software
    Berkshire
    England
    Director
    6 Arlington Square West
    RG12 1PU Bracknell
    Epicor Software
    Berkshire
    England
    United StatesAmerican183159760001
    QURESHI, Pervez
    1584 Cielo Court
    Livermore
    California 94550
    Usa
    Director
    1584 Cielo Court
    Livermore
    California 94550
    Usa
    American119861220001
    RONALDSON, Adam Channing
    8 Castlecourt
    IRISH Newtownforbes
    County Longford
    Ireland
    Director
    8 Castlecourt
    IRISH Newtownforbes
    County Longford
    Ireland
    British34968300004
    SAYERS, John Cornelius
    7 Thornton Road
    East Sheen
    SW14 8NS London
    Director
    7 Thornton Road
    East Sheen
    SW14 8NS London
    American35095730003
    SPELTZ, Christopher
    2806 Round Table Road
    Austin
    Texas
    United States
    Director
    2806 Round Table Road
    Austin
    Texas
    United States
    American130665070001
    STAATS, Preston William
    5200 Green Falls Court
    78746 Austin
    Texas
    Usa
    Director
    5200 Green Falls Court
    78746 Austin
    Texas
    Usa
    American59033860001
    TAICH, Timothy
    834 Hanover Avenue
    Sunnyvale
    California 94087
    Usa
    Director
    834 Hanover Avenue
    Sunnyvale
    California 94087
    Usa
    Other119861590001

    Who are the persons with significant control of EPICOR SOLUTIONS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clayton Dubilier & Rice Llc
    18th Floor
    New York
    375 Park Avenue
    New York
    United States
    Apr 04, 2020
    18th Floor
    New York
    375 Park Avenue
    New York
    United States
    No
    Legal FormDelaware Limited Partnership
    Country RegisteredDelaware, United States
    Legal AuthorityDelaware Revised Uniform Partnership Act
    Place RegisteredDelaware, United States
    Registration NumberNot Applicable
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Epicor Software Corporation
    804 Las Cimas Parkway
    Austin
    Epicor Software Corporation
    Texas
    United States
    Feb 14, 2020
    804 Las Cimas Parkway
    Austin
    Epicor Software Corporation
    Texas
    United States
    No
    Legal FormCorporaton
    Country RegisteredDelaware, United States Of America
    Legal AuthorityDelaware General Corporations Law
    Place RegisteredDelaware
    Registration Number0000000
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Downshire Way
    RG12 1PU Bracknell
    No. 1 The Arena
    England
    Apr 06, 2016
    Downshire Way
    RG12 1PU Bracknell
    No. 1 The Arena
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05953216
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EPICOR SOLUTIONS UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 11, 2022Commencement of winding up
    Apr 03, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Terence Guy Jackson
    Third Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    Surrey
    practitioner
    Third Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    Surrey
    James Hawksworth
    Third Floor, 1 London Square Cross Lanes
    GU1 1UN Guildford
    Surrey
    practitioner
    Third Floor, 1 London Square Cross Lanes
    GU1 1UN Guildford
    Surrey
    Matthew Richard Meadley Wild
    Third Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    practitioner
    Third Floor One London Square
    Cross Lanes
    GU1 1UN Guildford

    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