EPS MAINTENANCE LIMITED

EPS MAINTENANCE LIMITED

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

    Company NameEPS MAINTENANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02022463
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EPS MAINTENANCE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EPS MAINTENANCE LIMITED located?

    Registered Office Address
    1 Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EPS MAINTENANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    IPM ENGINEERING LIMITEDMay 22, 1986May 22, 1986

    What are the latest accounts for EPS MAINTENANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for EPS MAINTENANCE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EPS MAINTENANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Secretary's details changed for Mitie Company Secretarial Services Limited on Jan 20, 2014

    1 pagesCH04

    Annual return made up to Jan 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2014

    Statement of capital on Jan 21, 2014

    • Capital: GBP 1,000
    SH01

    Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on Jan 20, 2014

    1 pagesAD01

    Accounts made up to Mar 31, 2013

    4 pagesAA

    Director's details changed for Peter Iain Maynard Skoulding on Aug 23, 2013

    2 pagesCH01

    Annual return made up to Jan 19, 2013 with full list of shareholders

    4 pagesAR01

    Accounts made up to Mar 31, 2012

    4 pagesAA

    Termination of appointment of Mitie Administration 2 Limited as a director on Jan 31, 2012

    1 pagesTM01

    Termination of appointment of Mitie Administration 1 Limited as a director on Jan 31, 2012

    1 pagesTM01

    Annual return made up to Jan 19, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Mar 31, 2011

    4 pagesAA

    Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN

    1 pagesAD02

    Appointment of Peter Iain Maynard Skoulding as a director

    2 pagesAP01

    Termination of appointment of James Clark as a director

    1 pagesTM01

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Jan 19, 2011 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Jan 19, 2010 with full list of shareholders

    15 pagesAR01

    Appointment of Mitie Company Secretarial Services Limited as a secretary

    3 pagesAP04

    Appointment of Mitie Administration 2 Limited as a director

    3 pagesAP02

    Who are the officers of EPS MAINTENANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Secretary
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number5228356
    148474450001
    SKOULDING, Peter Iain Maynard
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritish186216730001
    GINGER, Deborah
    Galabrae
    32 Chevening Road, Chipstead
    TN13 2RZ Sevenoaks
    Kent
    Secretary
    Galabrae
    32 Chevening Road, Chipstead
    TN13 2RZ Sevenoaks
    Kent
    British7200150002
    HOLMES, Peter James
    Meadow View
    5a Mill Common
    PE29 3AU Huntingdon
    Cambs
    Secretary
    Meadow View
    5a Mill Common
    PE29 3AU Huntingdon
    Cambs
    British97375340001
    MORLEY, Nigel
    25 Applecross Close
    ME1 1SQ Rochester
    Kent
    Secretary
    25 Applecross Close
    ME1 1SQ Rochester
    Kent
    British65393440001
    RAJENDRA, George Rajkumar
    29 Higher Green
    KT17 3BB Epsom
    Surrey
    Secretary
    29 Higher Green
    KT17 3BB Epsom
    Surrey
    British4618730002
    ANDERSON, David John
    Hall Farm
    Hall Lane Shenfield
    CM15 0SH Brentwood
    Essex
    Director
    Hall Farm
    Hall Lane Shenfield
    CM15 0SH Brentwood
    Essex
    United KingdomBritish65141060002
    CLARKE, James Ian
    The Brooms
    Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    Director
    The Brooms
    Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    United KingdomBritish135276530001
    GINGER, Brian George
    Galabrae
    32 Chevening Road, Chipstead
    TN13 2RZ Sevenoaks
    Kent
    Director
    Galabrae
    32 Chevening Road, Chipstead
    TN13 2RZ Sevenoaks
    Kent
    British7200160002
    GINGER, Deborah
    Galabrae
    32 Chevening Road, Chipstead
    TN13 2RZ Sevenoaks
    Kent
    Director
    Galabrae
    32 Chevening Road, Chipstead
    TN13 2RZ Sevenoaks
    Kent
    British7200150002
    GINGER, Lee Brian
    Downs View Close
    Pratts Bottom
    BR6 7SU Orpington
    2
    Kent
    Director
    Downs View Close
    Pratts Bottom
    BR6 7SU Orpington
    2
    Kent
    British97505650002
    GRIFFIN, Peter
    12 Hurst Green Road
    RH8 9BT Oxted
    Surrey
    Director
    12 Hurst Green Road
    RH8 9BT Oxted
    Surrey
    United KingdomBritish77000520001
    HOLMES, Peter James
    Meadow View
    5a Mill Common
    PE29 3AU Huntingdon
    Cambs
    Director
    Meadow View
    5a Mill Common
    PE29 3AU Huntingdon
    Cambs
    EnglandBritish97375340001
    JEFFERYS, Gary Stephen
    Apperfield Road
    Biggin Hill
    TW16 3LX Westerham
    77
    Kent
    Director
    Apperfield Road
    Biggin Hill
    TW16 3LX Westerham
    77
    Kent
    British38836490003
    LEWIS, Matthew Donald Lewis
    Apartment 4 Calverley Court
    Downs Bridge Road
    BR3 5HX Beckenham
    Kent
    Director
    Apartment 4 Calverley Court
    Downs Bridge Road
    BR3 5HX Beckenham
    Kent
    British73626100001
    MORLEY, Nigel
    25 Applecross Close
    ME1 1SQ Rochester
    Kent
    Director
    25 Applecross Close
    ME1 1SQ Rochester
    Kent
    British65393440001
    ODONNELL, James Michael
    35 The Avenue
    Highams Park
    E4 9LB London
    Director
    35 The Avenue
    Highams Park
    E4 9LB London
    British78300340001
    READER, Paul David
    8a Torrance Close
    RM11 1JT Hornchurch
    Essex
    Director
    8a Torrance Close
    RM11 1JT Hornchurch
    Essex
    British92246340002
    REEVE, Simon
    1 Forge Cottages
    Chilbrook Road
    KT11 3PD Cobham
    Surrey
    Director
    1 Forge Cottages
    Chilbrook Road
    KT11 3PD Cobham
    Surrey
    British93064280001
    ENVIRONMENTAL PROPERTY SERVICES PLC
    Broadwalk House
    5 Appold Street
    EC2A 2HA London
    Director
    Broadwalk House
    5 Appold Street
    EC2A 2HA London
    64155070001
    MITIE ADMINISTRATION 1 LIMITED
    The Brooms
    Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    Director
    The Brooms
    Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    Identification TypeEuropean Economic Area
    Registration Number06537612
    148505960001
    MITIE ADMINISTRATION 2 LIMITED
    The Brooms
    Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    Director
    The Brooms
    Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    Identification TypeEuropean Economic Area
    Registration Number06537610
    148506020001

    Does EPS MAINTENANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Apr 19, 2002
    Delivered On Apr 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The interest of eps maintenance limited in the £23,100 deposited in the interest earning deposit account designated.
    Persons Entitled
    • Jeremy Miles Allan Thompson and Jennifer Mary Thompson
    Transactions
    • Apr 27, 2002Registration of a charge (395)
    • Dec 17, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 13, 1999
    Delivered On Aug 18, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 18, 1999Registration of a charge (395)
    • Oct 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 07, 1998
    Delivered On Dec 21, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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 Scotland
    Transactions
    • Dec 21, 1998Registration of a charge (395)
    • Mar 09, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 08, 1989
    Delivered On Aug 10, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 10, 1989Registration of a charge
    • Jul 27, 1999Statement of satisfaction of a charge in full or part (403a)

    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