EP REALISATIONS LIMITED
Overview
Company Name | EP REALISATIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01678349 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EP REALISATIONS LIMITED?
Company Name | From | Until |
---|---|---|
ENPURE LIMITED | Nov 28, 2006 | Nov 28, 2006 |
PURAC LIMITED | Jun 29, 1995 | Jun 29, 1995 |
PURAC ROSEWATER LIMITED | Jun 07, 1993 | Jun 07, 1993 |
PURAC LIMITED | Feb 01, 1985 | Feb 01, 1985 |
WATER MANAGEMENT-PURAC LIMITED | Jul 29, 1983 | Jul 29, 1983 |
ARTHURIAN INVESTMENTS LIMITED | Nov 15, 1982 | Nov 15, 1982 |
What are the latest accounts for EP REALISATIONS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2012 |
Next Accounts Due On | Dec 31, 2012 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2011 |
What is the status of the latest confirmation statement for EP REALISATIONS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 22, 2017 |
Next Confirmation Statement Due | Jun 05, 2017 |
Overdue | Yes |
What is the status of the latest annual return for EP REALISATIONS LIMITED?
Annual Return |
|
---|
What are the latest filings for EP REALISATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Michael John Crane as a director on Apr 01, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Avtar Singh Jirh as a secretary on Mar 21, 2014 | 2 pages | TM02 | ||||||||||
Restoration by order of the court | 2 pages | AC92 | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution on Nov 24, 2014 | 19 pages | 2.35B | ||||||||||
Administrator's progress report to Nov 20, 2014 | 19 pages | 2.24B | ||||||||||
Administrator's progress report to Aug 19, 2014 | 16 pages | 2.24B | ||||||||||
Termination of appointment of Peter John Harvey as a director on Apr 03, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Avtar Singh Jirh as a director on Mar 19, 2014 | 2 pages | TM01 | ||||||||||
Administrator's progress report to Feb 19, 2014 | 15 pages | 2.24B | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||||||
Notice of vacation of office by administrator | 13 pages | 2.39B | ||||||||||
Administrator's progress report to Aug 19, 2013 | 17 pages | 2.24B | ||||||||||
Administrator's progress report to Jul 28, 2013 | 20 pages | 2.24B | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||||||
Administrator's progress report to Mar 02, 2013 | 22 pages | 2.24B | ||||||||||
Registered office address changed from Enpure House Woodgate Business Park Kettleswood Drive Birmingham B32 3DB on Dec 10, 2012 | 2 pages | AD01 | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 31 pages | 2.17B | ||||||||||
Statement of affairs with form 2.14B/2.15B | 20 pages | 2.16B | ||||||||||
Certificate of change of name Company name changed enpure LIMITED\certificate issued on 24/10/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Peter Richard Pentecost as a director on Sep 14, 2012 | 1 pages | TM01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Who are the officers of EP REALISATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||
GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 66174560001 | ||||||
JIRH, Avtar Singh | Secretary | Wellington Street LS1 4JP Leeds Benson House 33 West Yorkshire | British | Company Secretary | 82864050001 | |||||
SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||
TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||
WILKINSON, Malcolm Derek | Secretary | Cherry Trees 12 Croome Road Hanbury Park WR2 4PL Worcester | British | 44198180001 | ||||||
AHNBERG, Mats Anders Lennart | Director | Trollsjovagen 129 237 33 Bjarred Sweden | Swedish | Financial Manager | 51682900001 | |||||
AHNBERG, Mats Anders Lennart | Director | Trollsjovagen 129 237 33 Bjarred Sweden | Swedish | Director | 51682900001 | |||||
BELL, Eric | Director | 12 Greenfields Drive WV16 4JR Bridgnorth Salop | British | Production Director | 28007880001 | |||||
CHASE, Robert Henry Armitage | Director | Forest Cottage Nutley RG25 2HL Basingstoke Hampshire | British | Chartered Accountant | 68235700003 | |||||
CLIFTON, Philip John | Director | Rose Cottage Southorpe PE9 3BX Stamford Lincolnshire | British | Group Managing Director | 60585520002 | |||||
COOK, Peter Dudley | Director | 4 Farriers Close Codicote SG4 8DU Hitchin Hertfordshire | British | Company Director | 24069270001 | |||||
COOK, Peter Dudley | Director | 4 Farriers Close Codicote SG4 8DU Hitchin Hertfordshire | British | Chartered Civil Engineer | 24069270001 | |||||
CRANE, Michael John | Director | Wellington Street LS1 4JP Leeds Benson House 33 West Yorkshire | England | British | Engineering And Technology Dir | 82864010004 | ||||
ECKFORD, Alan Tony | Director | 53 Temple Mill Island Bisham SL7 1SQ Marlow Berkshire | United Kingdom | British | Md Anglian Water Int Limited | 49014470001 | ||||
GREEN, John William | Director | Ashlea Church Street Wistow PE28 2QE Huntingdon Cambridgeshire | United Kingdom | British | Company Director | 60248760001 | ||||
HARVEY, Peter John | Director | Wellington Street LS1 4JP Leeds Benson House 33 West Yorkshire | United Kingdom | British | Business Development Director | 102949880002 | ||||
HOLDSWORTH, Roderick Antony | Director | Neale Lewes Road, Scaynes Hill RH17 7NG Haywards Heath West Sussex | England | British | Finance Director | 98217960001 | ||||
HOLDSWORTH, Roderick Antony | Director | Neale Lewes Road, Scaynes Hill RH17 7NG Haywards Heath West Sussex | England | British | Finance Director | 98217960001 | ||||
JEFFS, David John | Director | 17 Old Mill Lane Clifford LS23 6LE Wetherby West Yorkshire | England | British | Managing Director | 3812460001 | ||||
JIRH, Avtar Singh | Director | Wellington Street LS1 4JP Leeds Benson House 33 West Yorkshire | United Kingdom | British | Commercial Director | 82864050001 | ||||
JOHNSON, Stephen | Director | 1 Broadoak Road Bramhall SK7 3BW Stockport Cheshire | British | Managing Director | 75024960001 | |||||
LUNDBERG, Jan Kenneth | Director | Vastra Sallerup 50 FOREIGN 241 93 Eslov Sweden | Swedish | Director | 28007910001 | |||||
MANNIS, Elliott Michael | Director | 63 Station Road PE28 0PE Catworth Hunters Drift Huntingdon Uk | United Kingdom | British | Group Finance Director | 139879240001 | ||||
MARTIN, Joseph Michael | Director | 8 Mill View School Lane Eaton Socon PE19 3HJ St Neots Cambridgeshire | British | Director | 1092550002 | |||||
MARTIN, Michael John James | Director | 17 Kinderscout Leverstock Green HP3 8HW Hemel Hempstead Hertfordshire | British | Managing Director | 87370450001 | |||||
NIELD, Andrew Simon | Director | Ruhpolding Mill Lane Hemingford Grey PE18 9DQ Huntingdon Cambridgeshire | British | 69491180002 | ||||||
NILSSON, Lars Ingvar | Director | Stora Fiskaregatan 9e S 222 24 Lund FOREIGN Sweden | Swedish | Man Dir | 76837160001 | |||||
PENTECOST, Peter Richard | Director | Woodgate Business Park Kettleswood Drive B32 3DB Birmingham Enpure House | England | British | Chief Executive | 124753270002 | ||||
POINTER, Roy Alan | Director | Walnut Lodge Thicket Road PE28 2BQ Houghton Cambridgeshire | British | Managing Director-Aws | 113902630001 | |||||
ROWLANDS, Harry Spencer | Director | 5 Unwin Crescent DY8 3UY Stourbridge West Midlands | England | British | Director | 68150590001 | ||||
RUDD, Jeremy George Winterton | Director | Manor Farm Lower Lemington GL56 9NP Moreton In Marsh | United Kingdom | British | Director | 74891640002 | ||||
SANDS, Martin John | Director | The Wilderness 50 Main Street Empingham LE15 8PS Oakham Leicestershire | British | Director | 1119560001 | |||||
SMITH, Stephen Robert | Director | Woodgate Business Park Kettleswood Drive B32 3DB Birmingham Enpure House | England | British | Projects Director | 18750360004 | ||||
TYDEMAN, David Rolfe | Director | Burton Grange BA12 6BR Burton Wiltshire | United Kingdom | British | Company Director | 123730690001 |
Does EP REALISATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does EP REALISATIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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