EPICOR SOLUTIONS UK LIMITED
Overview
| Company Name | EPICOR SOLUTIONS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01557388 |
| 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 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 Address | No |
What were the previous names of EPICOR SOLUTIONS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACTIVANT SOLUTIONS UK LIMITED | Oct 27, 2003 | Oct 27, 2003 |
| TRIDEX SYSTEMS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| TRIAD SYSTEMS (U.K.) LIMITED | Apr 22, 1981 | Apr 22, 1981 |
What are the latest accounts for EPICOR SOLUTIONS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What is the status of the latest confirmation statement for EPICOR SOLUTIONS UK LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 04, 2023 |
What are the latest filings for EPICOR SOLUTIONS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Removal of liquidator by court order | 13 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Feb 10, 2024 | 16 pages | LIQ03 | ||||||||||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Liquidators' statement of receipts and payments to Feb 10, 2023 | 15 pages | LIQ03 | ||||||||||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jason Gregory Dunn as a director on Jan 14, 2022 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Timothy Bernard Harrington as a director on May 07, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jason Gregory Dunn as a director on Apr 29, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dawn Anne Murray as a secretary on Feb 01, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Vincent David Lowder as a director on Feb 01, 2021 | 1 pages | TM01 | ||||||||||
Change of details for Kkr Element Aggregator Lp as a person with significant control on Oct 14, 2020 | 2 pages | PSC05 | ||||||||||
Appointment of Mr David Andrews as a secretary on Jun 26, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of John David Ireland as a director on Jun 09, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Notification of Kkr Element Aggregator Lp as a person with significant control on Apr 04, 2020 | 2 pages | PSC02 | ||||||||||
Who are the officers of EPICOR SOLUTIONS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDREWS, David | Secretary | Cross Lanes GU1 1UN Guildford Third Floor One London Square | 271272180001 | |||||||
| CLARK, Richard John | Director | Cross Lanes GU1 1UN Guildford Third Floor One London Square | United Kingdom | British | 91263440003 | |||||
| CHEUNG, Yu-Ho | Secretary | Kelham Hall Drive Wheatley OX33 1YB Oxfordshire 84 England England | 164691090001 | |||||||
| CRUSCO, Kathleen | Secretary | Sauvignon Court Livermore 1473 California 94550 United States | United States | 133996700001 | ||||||
| DAVIE, Donald | Secretary | 16 Downs Way KT20 5DJ Tadworth Surrey | British | 66822420003 | ||||||
| GREEN, David | Secretary | 53 Roman Way NN11 5RW Daventry Northamptonshire | British | 85441340001 | ||||||
| MURRAY, Dawn Anne | Secretary | 6 Arlington Square West RG12 1PU Bracknell Epicor Software Berkshire England | 224755230001 | |||||||
| RONALDSON, Adam Channing | Secretary | 8 Castlecourt IRISH Newtownforbes County Longford Ireland | British | 34968300004 | ||||||
| SPELTZ, Christopher | Secretary | 2806 Round Table Road Austin Texas United States | American | 130665070001 | ||||||
| TAICH, Timothy | Secretary | Hanover Avenue Sunnyvale California 834 94087 United States | Other | 140121650001 | ||||||
| TAICH, Timothy | Secretary | 834 Hanover Avenue Sunnyvale California 94087 Usa | Other | 119861590001 | ||||||
| AVILES, Mike | Director | 2716 Barton Creek Blvd Austin FOREIGN Texas 78735 Usa | American | 68521240001 | ||||||
| BLAIR, Larry Charles | Director | 14 Badgers Hill GU25 4SA Virginia Water Surrey | American | 48942280001 | ||||||
| BROWN, Dominic | Director | 112 Bingley Road BD18 4DP Shipley West Yorkshire | British | 70139600002 | ||||||
| CARLSON, Jerome Walter | Director | 95 Mt Vernon FOREIGN Atherton California 94027 Usa | American | 29621040001 | ||||||
| CRUSCO, Kathleen | Director | Sauvignon Court Livermore 1473 California 94550 United States | United States | 133996700001 | ||||||
| DAVIE, Donald | Director | 16 Downs Way KT20 5DJ Tadworth Surrey | England | British | 66822420003 | |||||
| DUNN, Jason Gregory | Director | 6 Arlington Square West RG12 1PU Bracknell Epicor Software Berkshire England | United States | American | 282796580001 | |||||
| GEAR, Jonathan | Director | 5604 Aouthwest Parkway 2632 Austin Texas Tx 78735 Usa | American | 80211800001 | ||||||
| GOODCHILD, Jonathan Christopher | Director | 4 Castle Nurseries GL55 6JT Chipping Campden Gloucestershire | United Kingdom | British | 70139550002 | |||||
| GORMAN, Shane Edward | Director | 26912 Elena Drive FOREIGN Los Altos Hills California Usa | American | 29621050001 | ||||||
| GREEN, David | Director | 53 Roman Way NN11 5RW Daventry Northamptonshire | British | 85441340001 | ||||||
| HARRINGTON, Timothy Bernard | Director | 6 Arlington Square West RG12 1PU Bracknell Epicor Software Berkshire England | England | Irish | 183151840001 | |||||
| IRELAND, John David | Director | 6 Arlington Square West RG12 1PU Bracknell Epicor Software Berkshire England | United States | American | 129773050002 | |||||
| LOWDER, Vincent David | Director | 6 Arlington Square West RG12 1PU Bracknell Epicor Software Berkshire England | United States | American | 183159760001 | |||||
| QURESHI, Pervez | Director | 1584 Cielo Court Livermore California 94550 Usa | American | 119861220001 | ||||||
| RONALDSON, Adam Channing | Director | 8 Castlecourt IRISH Newtownforbes County Longford Ireland | British | 34968300004 | ||||||
| SAYERS, John Cornelius | Director | 7 Thornton Road East Sheen SW14 8NS London | American | 35095730003 | ||||||
| SPELTZ, Christopher | Director | 2806 Round Table Road Austin Texas United States | American | 130665070001 | ||||||
| STAATS, Preston William | Director | 5200 Green Falls Court 78746 Austin Texas Usa | American | 59033860001 | ||||||
| TAICH, Timothy | Director | 834 Hanover Avenue Sunnyvale California 94087 Usa | Other | 119861590001 |
Who are the persons with significant control of EPICOR SOLUTIONS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clayton Dubilier & Rice Llc | Apr 04, 2020 | 18th Floor New York 375 Park Avenue New York United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Epicor Software Corporation | Feb 14, 2020 | 804 Las Cimas Parkway Austin Epicor Software Corporation Texas United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Uk Software Holdings Limited | Apr 06, 2016 | Downshire Way RG12 1PU Bracknell No. 1 The Arena England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EPICOR SOLUTIONS UK 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