EPISODE (GB) LIMITED

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

    Company NameEPISODE (GB) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02413656
    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 EPISODE (GB) LIMITED?

    • (5242) /

    Where is EPISODE (GB) LIMITED located?

    Registered Office Address
    12 Gleneagles Court
    Brighton Road
    RH10 6AD Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of EPISODE (GB) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOPPY U.K. LIMITEDOct 19, 1989Oct 19, 1989
    BROOMCO (334) LIMITEDAug 16, 1989Aug 16, 1989

    What are the latest accounts for EPISODE (GB) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2004

    What are the latest filings for EPISODE (GB) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 29, 2010

    6 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    7 pages4.72

    Liquidators' statement of receipts and payments to Jul 26, 2010

    7 pages4.68

    Insolvency court order

    Court order insolvency:replacement of liquidator
    10 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Jan 26, 2010

    6 pages4.68

    Liquidators' statement of receipts and payments to Jul 26, 2009

    6 pages4.68

    Liquidators' statement of receipts and payments to Jan 26, 2009

    8 pages4.68

    Liquidators' statement of receipts and payments to Jul 26, 2008

    6 pages4.68

    Miscellaneous

    Sec/state release of liquidator
    1 pagesMISC

    Liquidators' statement of receipts and payments

    8 pages4.68

    Liquidators' statement of receipts and payments

    8 pages4.68

    Miscellaneous

    C/O replacement liquidator
    15 pagesMISC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report

    21 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    21 pages2.34B

    Notice of resignation of an administrator

    10 pages2.38B

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Administrator's progress report

    18 pages2.24B

    Result of meeting of creditors

    3 pages2.23B

    Statement of affairs

    6 pages2.16B

    Statement of administrator's proposal

    31 pages2.17B

    Who are the officers of EPISODE (GB) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    FANG, Jeffrey Fang
    27th Floor Block A Regent Centre
    63 Wo Yip Hop Road
    Kwai Chling New Territories
    Honk Kong
    Director
    27th Floor Block A Regent Centre
    63 Wo Yip Hop Road
    Kwai Chling New Territories
    Honk Kong
    ChinaIrish40581680004
    FOSTER, Paul Geoffrey
    4 Kenwood Rise
    Bramley
    S66 3YE Rotherham
    South Yorkshire
    Director
    4 Kenwood Rise
    Bramley
    S66 3YE Rotherham
    South Yorkshire
    United KingdomBritish94392530001
    MAN, Christine Fang Ma Sau
    27th Floor Block A Regent Centre
    63 Wo Yip Hop Road
    Kwai Chung New Territories
    Hong Kong
    Director
    27th Floor Block A Regent Centre
    63 Wo Yip Hop Road
    Kwai Chung New Territories
    Hong Kong
    Hong Konger40581720003
    FIELDHOUSE, Nicholas John Carpmael
    18 Furzefield Road
    RH2 7HG Reigate
    Surrey
    Secretary
    18 Furzefield Road
    RH2 7HG Reigate
    Surrey
    U.K.74928500001
    CHUTER, Michael David
    167 Mottingham Road
    SE9 4SS London
    Director
    167 Mottingham Road
    SE9 4SS London
    British106296490001
    MCKEON, Mark David
    New Forest Gate House
    Lyndhurst
    SO43 7GR Southampton
    Hampshire
    Director
    New Forest Gate House
    Lyndhurst
    SO43 7GR Southampton
    Hampshire
    British75187920001

    Does EPISODE (GB) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Feb 18, 2002
    Delivered On Mar 01, 2002
    Satisfied
    Amount secured
    £12,737.00 due or to become due from the company to the chargee
    Short particulars
    The company's right title and interest in and to the account in its name with the royal bank of scotland PLC (or such other bank as the landlord shall in its sole discretion decide) into which the deposit is from time to time paid.
    Persons Entitled
    • The Berkeley Festival Waterfront Company Limited
    Transactions
    • Mar 01, 2002Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Feb 11, 2000
    Delivered On Feb 23, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease
    Short particulars
    The deposit account in to which the initial deposit of £11,441.56 has been placed.
    Persons Entitled
    • Baa Mcarthur/Glen (Swindon) Limited
    Transactions
    • Feb 23, 2000Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 24, 1998
    Delivered On May 07, 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
    • Midland Bank PLC
    Transactions
    • May 07, 1998Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Nov 19, 1996
    Delivered On Nov 20, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to christ's hospital under the provision of a lease of premises known as 21 church street kingston surrey dated 9TH may 1989 and the said rent deposit deed
    Short particulars
    £16,250 deposited as security for all monies due under this deed.
    Persons Entitled
    • The Governors of Christ's Hospital
    Transactions
    • Nov 20, 1996Registration of a charge (395)
    Deed of deposit
    Created On Mar 27, 1995
    Delivered On Mar 29, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a lease of even date
    Short particulars
    The interest of the company in the deposit account being a high interest bearing account opened in the name of coutts and company (guernsey) limited and tipaza limited with a london clearing bank. The deposit balance at the date of deed is £5,625.00.. see the mortgage charge document for full details.
    Persons Entitled
    • Coutts and Company (Guernsey) Limited
    Transactions
    • Mar 29, 1995Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Mar 03, 1995
    Delivered On Mar 18, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the lease of even date and this charge
    Short particulars
    The company's interest in the interest earning deposit account with the initial deposit of £49,200 and all monies withdrawn from the account in accordance with the deed.
    Persons Entitled
    • The Crown Estate Commissionerson Behalf of Her Majesty Acting in Exercise of the Powers of the Crown
    Transactions
    • Mar 18, 1995Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Feb 02, 1995
    Delivered On Feb 08, 1995
    Satisfied
    Amount secured
    £30,000.00
    Short particulars
    First fixed charge the company's interest in the amount secured by the charge (including interest) as a continuing security for due and prompt performance of the covenants and the warranty on the part of the company contained in a lease dated 2 february 1995 relating to unit LG2 city plaza, birmingham.. See the mortgage charge document for full details.
    Persons Entitled
    • Burford Acquisitions Limited
    Transactions
    • Feb 08, 1995Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed
    Created On Apr 15, 1994
    Delivered On Apr 27, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease of even date
    Short particulars
    £ 55,313 together with interest credited to the deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Ropemaker Properties Limited
    Transactions
    • Apr 27, 1994Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Security deposit deed
    Created On Jun 18, 1993
    Delivered On Jul 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 8TH august 1986
    Short particulars
    The sum of £3,000 (the "deposit").
    Persons Entitled
    • Fogal of Switzerland (UK) Limited
    Transactions
    • Jul 09, 1993Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Rent security deposit deed
    Created On Mar 12, 1993
    Delivered On Mar 30, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease of even date
    Short particulars
    £8,825 together with any interest credited to the deposit account (see form 395 for full details).
    Persons Entitled
    • Ropemaker Properties Limited
    Transactions
    • Mar 30, 1993Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Rent security deposit deed
    Created On Feb 17, 1993
    Delivered On Feb 22, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease
    Short particulars
    The deposit of £110,627 together with all interest earned thereon.
    Persons Entitled
    • Ropemaker Properties Limited
    Transactions
    • Feb 22, 1993Registration of a charge (395)

    Does EPISODE (GB) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 29, 2005Administration started
    Jul 27, 2006Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew John Tate
    Baker Tilly
    12 Gleneagles Court
    RH10 6AD Brighton Road
    Crawley West Sussex
    practitioner
    Baker Tilly
    12 Gleneagles Court
    RH10 6AD Brighton Road
    Crawley West Sussex
    John Ariel
    Baker Tilly
    12 Gleneagles Court
    RH10 6AD Brighton Road
    Crawley
    practitioner
    Baker Tilly
    12 Gleneagles Court
    RH10 6AD Brighton Road
    Crawley
    Karl Christopher Holmes
    Baker Tilly
    12 Gleneagles Court
    RH10 6AD Brighton Road
    Crawley West Sussex
    practitioner
    Baker Tilly
    12 Gleneagles Court
    RH10 6AD Brighton Road
    Crawley West Sussex
    2
    DateType
    Jul 27, 2006Commencement of winding up
    Jan 07, 2011Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Ariel
    Baker Tilly
    12 Gleneagles Court
    RH10 6AD Brighton Road
    Crawley
    practitioner
    Baker Tilly
    12 Gleneagles Court
    RH10 6AD Brighton Road
    Crawley
    Karl Christopher Holmes
    Baker Tilly
    12 Gleneagles Court
    RH10 6AD Brighton Road
    Crawley West Sussex
    practitioner
    Baker Tilly
    12 Gleneagles Court
    RH10 6AD Brighton Road
    Crawley West Sussex
    Andrew White
    Baker Tilly
    First Floor International House
    BN1 3XE Queens Road
    Brighton
    practitioner
    Baker Tilly
    First Floor International House
    BN1 3XE Queens Road
    Brighton
    Matthew Richard Meadley Wild
    Baker Tilly The Clock House
    140 London Road
    GU1 1UW Guildford
    Surrey
    practitioner
    Baker Tilly The Clock House
    140 London Road
    GU1 1UW Guildford
    Surrey

    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