ESPICOM LIMITED

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

    Company NameESPICOM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02768600
    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 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 AddressNo

    What were the previous names of ESPICOM LIMITED?

    Previous Company Names
    Company NameFromUntil
    MDIS PUBLICATIONS LIMITEDNov 27, 1992Nov 27, 1992

    What are the latest accounts for ESPICOM LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2013

    What is the status of the latest annual return for ESPICOM LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ESPICOM 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

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Nov 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr. Terence Ernest Alexander as a director on Sep 28, 2015

    2 pagesAP01

    Termination of appointment of Richard James Eldred Hall as a director on Sep 28, 2015

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2014

    Statement of capital on Dec 12, 2014

    • Capital: GBP 100
    SH01

    Previous accounting period extended from Jan 31, 2014 to Jul 31, 2014

    1 pagesAA01

    Appointment of Mr. Richard James Eldred Hall as a director

    2 pagesAP01

    Termination of appointment of Richard Londesborough as a director

    1 pagesTM01

    Termination of appointment of Jonathan Feroze as a director

    1 pagesTM01

    Appointment of Mr. Simon Longfield as a director

    2 pagesAP01

    Appointment of Mr. Peter Anthony Evans as a director

    2 pagesAP01

    Full accounts made up to Jan 31, 2013

    26 pagesAA

    Annual return made up to Nov 27, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2013

    Statement of capital on Dec 23, 2013

    • Capital: GBP 100
    SH01

    Annual return made up to Nov 27, 2012 with full list of shareholders

    5 pagesAR01

    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 pagesAD01

    Appointment of Mr Simon Longfield as a secretary

    1 pagesAP03

    Termination of appointment of Kimberley Wigart as a director

    1 pagesTM01

    Termination of appointment of Daniel Maddox as a secretary

    1 pagesTM02

    Appointment of Mr Richard Londesborough as a director

    2 pagesAP01

    Appointment of Mr Jonathan Feroze as a director

    2 pagesAP01

    Who are the officers of ESPICOM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONGFIELD, Simon
    Floor Senator House
    85 Queen Victoria Street
    EC4V 4AB London
    4th
    United Kingdom
    Secretary
    Floor Senator House
    85 Queen Victoria Street
    EC4V 4AB London
    4th
    United Kingdom
    171826270001
    ALEXANDER, Terence Ernest
    Floor Senator House
    85 Queen Victoria Street
    EC4V 4AB London
    4th
    Director
    Floor Senator House
    85 Queen Victoria Street
    EC4V 4AB London
    4th
    EnglandBritishChief Operating Officer160085750001
    EVANS, Peter Anthony, Mr.
    c/o Fitch Ratings Ltd
    North Colonnade
    E14 5GN London
    30
    England
    Director
    c/o Fitch Ratings Ltd
    North Colonnade
    E14 5GN London
    30
    England
    EnglandBritishChartered Accountant185929660001
    LONGFIELD, Simon
    Floor Senator House
    85 Queen Victoria Street
    EC4V 4AB London
    4th
    Director
    Floor Senator House
    85 Queen Victoria Street
    EC4V 4AB London
    4th
    EnglandBritishDirector185929520001
    HAMMOND, Kimberley
    2 Oaks Close
    Westergate
    PO20 3XR Chichester
    West Sussex
    Secretary
    2 Oaks Close
    Westergate
    PO20 3XR Chichester
    West Sussex
    British75864260001
    MADDOX, Daniel
    Richmond Road
    Westerton
    PO18 0PQ Chichester
    28
    West Sussex
    Secretary
    Richmond Road
    Westerton
    PO18 0PQ Chichester
    28
    West Sussex
    British138048340002
    STOCKDALE, Paul William
    9 Grangewood Drive
    Aldwick
    PO21 4LT Bognor Regis
    West Sussex
    Secretary
    9 Grangewood Drive
    Aldwick
    PO21 4LT Bognor Regis
    West Sussex
    BritishGeneral Manager77979050001
    NOMINEE SECRETARIES LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Secretary
    3 Garden Walk
    EC2A 3EQ London
    900006780001
    CHIVERS, Nigel Francis
    2 Marine Drive West
    West Wittering
    PO20 8HH Chichester
    West Sussex
    Director
    2 Marine Drive West
    West Wittering
    PO20 8HH Chichester
    West Sussex
    BritishConsultant35129660001
    CHIVERS, Nigel Francis
    2 Marine Drive West
    West Wittering
    PO20 8HH Chichester
    West Sussex
    Director
    2 Marine Drive West
    West Wittering
    PO20 8HH Chichester
    West Sussex
    BritishMarketing Consultant35129660001
    FEROZE, Jonathan
    Floor Senator House
    85 Queen Victoria Street
    EC4V 4AB London
    4th
    United Kingdom
    Director
    Floor Senator House
    85 Queen Victoria Street
    EC4V 4AB London
    4th
    United Kingdom
    United KingdomBritishDirector24168510003
    HALL, Richard James Eldred
    Floor Senator House
    85 Queen Victoria Street
    EC4V 4AB London
    4th
    Director
    Floor Senator House
    85 Queen Victoria Street
    EC4V 4AB London
    4th
    EnglandBritishChief Executive Officer180918320001
    HAMSON, Mark
    19 Victoria Avenue
    PO7 5BN Waterlooville
    Hampshire
    Director
    19 Victoria Avenue
    PO7 5BN Waterlooville
    Hampshire
    United KingdomBritishManaging Director76092550001
    LONDESBOROUGH, Richard
    Floor Senator House
    85 Queen Victoria Street
    EC4V 4AB London
    4th
    United Kingdom
    Director
    Floor Senator House
    85 Queen Victoria Street
    EC4V 4AB London
    4th
    United Kingdom
    United KingdomBritishDirector24168520002
    STOCKDALE, Paul William
    138 Saint Pancras
    PO19 4LH Chichester
    West Sussex
    Director
    138 Saint Pancras
    PO19 4LH Chichester
    West Sussex
    BritishVice Chairman77979050002
    TAYLOR, Ian William
    25 Westingway
    PO21 2XX Bognor Regis
    West Sussex
    Director
    25 Westingway
    PO21 2XX Bognor Regis
    West Sussex
    EnglandEnglishResearch Director76121650001
    WIGART, Bengt Eric
    Moreton Road
    Bosham
    PO18 8LL Chichester
    21
    West Sussex
    United Kingdom
    Director
    Moreton Road
    Bosham
    PO18 8LL Chichester
    21
    West Sussex
    United Kingdom
    United KingdomSwedishChairman38687740004
    WIGART, Kimberley
    Moreton Road
    PO18 8LL Bosham
    21
    West Sussex
    Director
    Moreton Road
    PO18 8LL Bosham
    21
    West Sussex
    United KingdomBritishManaging Director138399670002
    NOMINEE DIRECTORS LTD
    197-199 City Road
    EC1V 1JN London
    Nominee Director
    197-199 City Road
    EC1V 1JN London
    900001340001

    Does ESPICOM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 10, 2004Registration of a charge (395)
    • Jul 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 03, 2004Registration of a charge (395)
    • Dec 10, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 21, 1993Registration of a charge (395)
    • Jul 17, 2012Statement of satisfaction of a charge in full or part (MG02)

    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