ESPICOM LIMITED
Overview
Company Name | ESPICOM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02768600 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ESPICOM LIMITED?
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
Where is ESPICOM LIMITED located?
Registered Office Address | 4th Floor Senator House 85 Queen Victoria Street EC4V 4AB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ESPICOM LIMITED?
Company Name | From | Until |
---|---|---|
MDIS PUBLICATIONS LIMITED | Nov 27, 1992 | Nov 27, 1992 |
What are the latest accounts for ESPICOM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2013 |
What is the status of the latest annual return for ESPICOM LIMITED?
Annual Return |
|
---|
What are the latest filings for ESPICOM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Nov 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr. Terence Ernest Alexander as a director on Sep 28, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard James Eldred Hall as a director on Sep 28, 2015 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Jan 31, 2014 to Jul 31, 2014 | 1 pages | AA01 | ||||||||||
Appointment of Mr. Richard James Eldred Hall as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Londesborough as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Feroze as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr. Simon Longfield as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr. Peter Anthony Evans as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Jan 31, 2013 | 26 pages | AA | ||||||||||
Annual return made up to Nov 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * Lincoln House City Fields Business Park City Fields Way Tangmere Chichester West Sussex PO20 2FS* on Sep 05, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr Simon Longfield as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Kimberley Wigart as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Maddox as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Richard Londesborough as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Feroze as a director | 2 pages | AP01 | ||||||||||
Who are the officers of ESPICOM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LONGFIELD, Simon | Secretary | Floor Senator House 85 Queen Victoria Street EC4V 4AB London 4th United Kingdom | 171826270001 | |||||||
ALEXANDER, Terence Ernest | Director | Floor Senator House 85 Queen Victoria Street EC4V 4AB London 4th | England | British | Chief Operating Officer | 160085750001 | ||||
EVANS, Peter Anthony, Mr. | Director | c/o Fitch Ratings Ltd North Colonnade E14 5GN London 30 England | England | British | Chartered Accountant | 185929660001 | ||||
LONGFIELD, Simon | Director | Floor Senator House 85 Queen Victoria Street EC4V 4AB London 4th | England | British | Director | 185929520001 | ||||
HAMMOND, Kimberley | Secretary | 2 Oaks Close Westergate PO20 3XR Chichester West Sussex | British | 75864260001 | ||||||
MADDOX, Daniel | Secretary | Richmond Road Westerton PO18 0PQ Chichester 28 West Sussex | British | 138048340002 | ||||||
STOCKDALE, Paul William | Secretary | 9 Grangewood Drive Aldwick PO21 4LT Bognor Regis West Sussex | British | General Manager | 77979050001 | |||||
NOMINEE SECRETARIES LTD | Nominee Secretary | 3 Garden Walk EC2A 3EQ London | 900006780001 | |||||||
CHIVERS, Nigel Francis | Director | 2 Marine Drive West West Wittering PO20 8HH Chichester West Sussex | British | Consultant | 35129660001 | |||||
CHIVERS, Nigel Francis | Director | 2 Marine Drive West West Wittering PO20 8HH Chichester West Sussex | British | Marketing Consultant | 35129660001 | |||||
FEROZE, Jonathan | Director | Floor Senator House 85 Queen Victoria Street EC4V 4AB London 4th United Kingdom | United Kingdom | British | Director | 24168510003 | ||||
HALL, Richard James Eldred | Director | Floor Senator House 85 Queen Victoria Street EC4V 4AB London 4th | England | British | Chief Executive Officer | 180918320001 | ||||
HAMSON, Mark | Director | 19 Victoria Avenue PO7 5BN Waterlooville Hampshire | United Kingdom | British | Managing Director | 76092550001 | ||||
LONDESBOROUGH, Richard | Director | Floor Senator House 85 Queen Victoria Street EC4V 4AB London 4th United Kingdom | United Kingdom | British | Director | 24168520002 | ||||
STOCKDALE, Paul William | Director | 138 Saint Pancras PO19 4LH Chichester West Sussex | British | Vice Chairman | 77979050002 | |||||
TAYLOR, Ian William | Director | 25 Westingway PO21 2XX Bognor Regis West Sussex | England | English | Research Director | 76121650001 | ||||
WIGART, Bengt Eric | Director | Moreton Road Bosham PO18 8LL Chichester 21 West Sussex United Kingdom | United Kingdom | Swedish | Chairman | 38687740004 | ||||
WIGART, Kimberley | Director | Moreton Road PO18 8LL Bosham 21 West Sussex | United Kingdom | British | Managing Director | 138399670002 | ||||
NOMINEE DIRECTORS LTD | Nominee Director | 197-199 City Road EC1V 1JN London | 900001340001 |
Does ESPICOM LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge of deposit | Created On Dec 01, 2004 Delivered On Dec 10, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All deposits now and in the future credited to account designation 10099153 with royal bank of scotland PLC and any deposit or account of any currency description or designation which derives in whole or in part from such deposits or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge of deposit | Created On Aug 24, 2004 Delivered On Sep 03, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All deposits now and in the future credited to account designation no 10099153 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 15, 1993 Delivered On Apr 21, 1993 | 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
| ||||
Transactions
|
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