EP REALISATIONS LIMITED

EP REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEP REALISATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01678349
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EP REALISATIONS LIMITED?

    • Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities

    Where is EP REALISATIONS LIMITED located?

    Registered Office Address
    Benson House 33 Wellington Street
    LS1 4JP Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EP REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENPURE LIMITEDNov 28, 2006Nov 28, 2006
    PURAC LIMITEDJun 29, 1995Jun 29, 1995
    PURAC ROSEWATER LIMITEDJun 07, 1993Jun 07, 1993
    PURAC LIMITEDFeb 01, 1985Feb 01, 1985
    WATER MANAGEMENT-PURAC LIMITEDJul 29, 1983Jul 29, 1983
    ARTHURIAN INVESTMENTS LIMITEDNov 15, 1982Nov 15, 1982

    What are the latest accounts for EP REALISATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2012
    Next Accounts Due OnDec 31, 2012
    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest confirmation statement for EP REALISATIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 22, 2017
    Next Confirmation Statement DueJun 05, 2017
    OverdueYes

    What is the status of the latest annual return for EP REALISATIONS LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for EP REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Michael John Crane as a director on Apr 01, 2014

    2 pagesTM01

    Termination of appointment of Avtar Singh Jirh as a secretary on Mar 21, 2014

    2 pagesTM02

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Nov 24, 2014

    19 pages2.35B

    Administrator's progress report to Nov 20, 2014

    19 pages2.24B

    Administrator's progress report to Aug 19, 2014

    16 pages2.24B

    Termination of appointment of Peter John Harvey as a director on Apr 03, 2014

    2 pagesTM01

    Termination of appointment of Avtar Singh Jirh as a director on Mar 19, 2014

    2 pagesTM01

    Administrator's progress report to Feb 19, 2014

    15 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Notice of extension of period of Administration

    1 pages2.31B

    Notice of vacation of office by administrator

    13 pages2.39B

    Administrator's progress report to Aug 19, 2013

    17 pages2.24B

    Administrator's progress report to Jul 28, 2013

    20 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Mar 02, 2013

    22 pages2.24B

    Registered office address changed from Enpure House Woodgate Business Park Kettleswood Drive Birmingham B32 3DB on Dec 10, 2012

    2 pagesAD01

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    31 pages2.17B

    Statement of affairs with form 2.14B/2.15B

    20 pages2.16B

    Certificate of change of name

    Company name changed enpure LIMITED\certificate issued on 24/10/12
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 11, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Peter Richard Pentecost as a director on Sep 14, 2012

    1 pagesTM01

    Appointment of an administrator

    1 pages2.12B

    Who are the officers of EP REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    JIRH, Avtar Singh
    Wellington Street
    LS1 4JP Leeds
    Benson House 33
    West Yorkshire
    Secretary
    Wellington Street
    LS1 4JP Leeds
    Benson House 33
    West Yorkshire
    BritishCompany Secretary82864050001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    WILKINSON, Malcolm Derek
    Cherry Trees 12 Croome Road
    Hanbury Park
    WR2 4PL Worcester
    Secretary
    Cherry Trees 12 Croome Road
    Hanbury Park
    WR2 4PL Worcester
    British44198180001
    AHNBERG, Mats Anders Lennart
    Trollsjovagen 129
    237 33 Bjarred
    Sweden
    Director
    Trollsjovagen 129
    237 33 Bjarred
    Sweden
    SwedishFinancial Manager51682900001
    AHNBERG, Mats Anders Lennart
    Trollsjovagen 129
    237 33 Bjarred
    Sweden
    Director
    Trollsjovagen 129
    237 33 Bjarred
    Sweden
    SwedishDirector51682900001
    BELL, Eric
    12 Greenfields Drive
    WV16 4JR Bridgnorth
    Salop
    Director
    12 Greenfields Drive
    WV16 4JR Bridgnorth
    Salop
    BritishProduction Director28007880001
    CHASE, Robert Henry Armitage
    Forest Cottage
    Nutley
    RG25 2HL Basingstoke
    Hampshire
    Director
    Forest Cottage
    Nutley
    RG25 2HL Basingstoke
    Hampshire
    BritishChartered Accountant68235700003
    CLIFTON, Philip John
    Rose Cottage
    Southorpe
    PE9 3BX Stamford
    Lincolnshire
    Director
    Rose Cottage
    Southorpe
    PE9 3BX Stamford
    Lincolnshire
    BritishGroup Managing Director60585520002
    COOK, Peter Dudley
    4 Farriers Close
    Codicote
    SG4 8DU Hitchin
    Hertfordshire
    Director
    4 Farriers Close
    Codicote
    SG4 8DU Hitchin
    Hertfordshire
    BritishCompany Director24069270001
    COOK, Peter Dudley
    4 Farriers Close
    Codicote
    SG4 8DU Hitchin
    Hertfordshire
    Director
    4 Farriers Close
    Codicote
    SG4 8DU Hitchin
    Hertfordshire
    BritishChartered Civil Engineer24069270001
    CRANE, Michael John
    Wellington Street
    LS1 4JP Leeds
    Benson House 33
    West Yorkshire
    Director
    Wellington Street
    LS1 4JP Leeds
    Benson House 33
    West Yorkshire
    EnglandBritishEngineering And Technology Dir82864010004
    ECKFORD, Alan Tony
    53 Temple Mill Island
    Bisham
    SL7 1SQ Marlow
    Berkshire
    Director
    53 Temple Mill Island
    Bisham
    SL7 1SQ Marlow
    Berkshire
    United KingdomBritishMd Anglian Water Int Limited49014470001
    GREEN, John William
    Ashlea Church Street
    Wistow
    PE28 2QE Huntingdon
    Cambridgeshire
    Director
    Ashlea Church Street
    Wistow
    PE28 2QE Huntingdon
    Cambridgeshire
    United KingdomBritishCompany Director60248760001
    HARVEY, Peter John
    Wellington Street
    LS1 4JP Leeds
    Benson House 33
    West Yorkshire
    Director
    Wellington Street
    LS1 4JP Leeds
    Benson House 33
    West Yorkshire
    United KingdomBritishBusiness Development Director102949880002
    HOLDSWORTH, Roderick Antony
    Neale
    Lewes Road, Scaynes Hill
    RH17 7NG Haywards Heath
    West Sussex
    Director
    Neale
    Lewes Road, Scaynes Hill
    RH17 7NG Haywards Heath
    West Sussex
    EnglandBritishFinance Director98217960001
    HOLDSWORTH, Roderick Antony
    Neale
    Lewes Road, Scaynes Hill
    RH17 7NG Haywards Heath
    West Sussex
    Director
    Neale
    Lewes Road, Scaynes Hill
    RH17 7NG Haywards Heath
    West Sussex
    EnglandBritishFinance Director98217960001
    JEFFS, David John
    17 Old Mill Lane
    Clifford
    LS23 6LE Wetherby
    West Yorkshire
    Director
    17 Old Mill Lane
    Clifford
    LS23 6LE Wetherby
    West Yorkshire
    EnglandBritishManaging Director3812460001
    JIRH, Avtar Singh
    Wellington Street
    LS1 4JP Leeds
    Benson House 33
    West Yorkshire
    Director
    Wellington Street
    LS1 4JP Leeds
    Benson House 33
    West Yorkshire
    United KingdomBritishCommercial Director82864050001
    JOHNSON, Stephen
    1 Broadoak Road
    Bramhall
    SK7 3BW Stockport
    Cheshire
    Director
    1 Broadoak Road
    Bramhall
    SK7 3BW Stockport
    Cheshire
    BritishManaging Director75024960001
    LUNDBERG, Jan Kenneth
    Vastra Sallerup 50
    FOREIGN 241 93 Eslov
    Sweden
    Director
    Vastra Sallerup 50
    FOREIGN 241 93 Eslov
    Sweden
    SwedishDirector28007910001
    MANNIS, Elliott Michael
    63
    Station Road
    PE28 0PE Catworth
    Hunters Drift
    Huntingdon
    Uk
    Director
    63
    Station Road
    PE28 0PE Catworth
    Hunters Drift
    Huntingdon
    Uk
    United KingdomBritishGroup Finance Director139879240001
    MARTIN, Joseph Michael
    8 Mill View School Lane
    Eaton Socon
    PE19 3HJ St Neots
    Cambridgeshire
    Director
    8 Mill View School Lane
    Eaton Socon
    PE19 3HJ St Neots
    Cambridgeshire
    BritishDirector1092550002
    MARTIN, Michael John James
    17 Kinderscout
    Leverstock Green
    HP3 8HW Hemel Hempstead
    Hertfordshire
    Director
    17 Kinderscout
    Leverstock Green
    HP3 8HW Hemel Hempstead
    Hertfordshire
    BritishManaging Director87370450001
    NIELD, Andrew Simon
    Ruhpolding Mill Lane
    Hemingford Grey
    PE18 9DQ Huntingdon
    Cambridgeshire
    Director
    Ruhpolding Mill Lane
    Hemingford Grey
    PE18 9DQ Huntingdon
    Cambridgeshire
    British69491180002
    NILSSON, Lars Ingvar
    Stora Fiskaregatan 9e
    S 222 24 Lund
    FOREIGN Sweden
    Director
    Stora Fiskaregatan 9e
    S 222 24 Lund
    FOREIGN Sweden
    SwedishMan Dir76837160001
    PENTECOST, Peter Richard
    Woodgate Business Park
    Kettleswood Drive
    B32 3DB Birmingham
    Enpure House
    Director
    Woodgate Business Park
    Kettleswood Drive
    B32 3DB Birmingham
    Enpure House
    EnglandBritishChief Executive124753270002
    POINTER, Roy Alan
    Walnut Lodge
    Thicket Road
    PE28 2BQ Houghton
    Cambridgeshire
    Director
    Walnut Lodge
    Thicket Road
    PE28 2BQ Houghton
    Cambridgeshire
    BritishManaging Director-Aws113902630001
    ROWLANDS, Harry Spencer
    5 Unwin Crescent
    DY8 3UY Stourbridge
    West Midlands
    Director
    5 Unwin Crescent
    DY8 3UY Stourbridge
    West Midlands
    EnglandBritishDirector68150590001
    RUDD, Jeremy George Winterton
    Manor Farm
    Lower Lemington
    GL56 9NP Moreton In Marsh
    Director
    Manor Farm
    Lower Lemington
    GL56 9NP Moreton In Marsh
    United KingdomBritishDirector74891640002
    SANDS, Martin John
    The Wilderness 50 Main Street
    Empingham
    LE15 8PS Oakham
    Leicestershire
    Director
    The Wilderness 50 Main Street
    Empingham
    LE15 8PS Oakham
    Leicestershire
    BritishDirector1119560001
    SMITH, Stephen Robert
    Woodgate Business Park
    Kettleswood Drive
    B32 3DB Birmingham
    Enpure House
    Director
    Woodgate Business Park
    Kettleswood Drive
    B32 3DB Birmingham
    Enpure House
    EnglandBritishProjects Director18750360004
    TYDEMAN, David Rolfe
    Burton Grange
    BA12 6BR Burton
    Wiltshire
    Director
    Burton Grange
    BA12 6BR Burton
    Wiltshire
    United KingdomBritishCompany Director123730690001

    Does EP REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 24, 2006
    Delivered On Dec 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as purac limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Dec 05, 2006Registration of a charge (395)
    Guarantee and debenture
    Created On Nov 24, 2006
    Delivered On Nov 29, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as purac limited to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Aberdeen Asset Managers Limited (As Security Trustee for Itself and the Beneficiaries)
    Transactions
    • Nov 29, 2006Registration of a charge (395)
    Charge
    Created On Aug 14, 1990
    Delivered On Aug 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including book debts, uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 23, 1990Registration of a charge
    • May 09, 1995Statement of satisfaction of a charge in full or part (403a)

    Does EP REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 03, 2012Administration started
    Nov 24, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Mark David Charles Hopkins
    Pricewaterhousecoopers
    Cornwall Court
    B3 2DT Cornwall Street
    Birmingham
    practitioner
    Pricewaterhousecoopers
    Cornwall Court
    B3 2DT Cornwall Street
    Birmingham
    David Matthew Hammond
    Pricewaterhousecoopers Llp 1 Kingsway
    CF10 3PW Cardiff
    practitioner
    Pricewaterhousecoopers Llp 1 Kingsway
    CF10 3PW Cardiff
    Stephen Andrew Ellis
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds

    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