EPOK LIMITED
Overview
Company Name | EPOK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02926129 |
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 EPOK LIMITED?
- (9999) /
Where is EPOK LIMITED located?
Registered Office Address | Cable Drive Walsall WS2 7BN |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EPOK LIMITED?
Company Name | From | Until |
---|---|---|
ONSITE SOUTH EAST LIMITED | Oct 22, 1999 | Oct 22, 1999 |
EPOK LIMITED | May 05, 1994 | May 05, 1994 |
What are the latest accounts for EPOK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for EPOK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr David Jonathan Bower on Aug 25, 2011 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 05, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital on Apr 01, 2011
| 8 pages | SH19 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to May 05, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Anna Maughan on Nov 02, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr David Jonathan Bower on Nov 02, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2008 | 4 pages | AA | ||||||||||
Accounts made up to Mar 31, 2007 | 4 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2006 | 4 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b |
Who are the officers of EPOK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAUGHAN, Anna | Secretary | Homeserve Plc Cable Drive WS2 7BN Walsall Homeserve Plc England | British | 53071850001 | ||||||
BOWER, David Jonathan | Director | Homeserve Plc Cable Drive WS2 7BN Walsall Homeserve Plc England | England | British | Chartered Accountant | 132462170002 | ||||
ECKERSLEY, Paul Francis | Secretary | Annandale Watling Street ME2 3UQ Higham Kent | British | Accountant | 76257460001 | |||||
PAGE, Adrian Peter | Secretary | 11 Shadows Lane Congerstone CV13 6NF Nuneaton Warwickshire | British | Chartered Accountant | 50576960001 | |||||
ROBINSON, Miles Goring Dudley | Secretary | Meeching Witherenden Hill, Burwash TN19 7JP Etchingham East Sussex | British | Chartered Accountant | 66336650001 | |||||
WATKINS, Margaret Mary | Nominee Secretary | 52 New Town TN22 5DE Uckfield East Sussex | British | 900006760001 | ||||||
ECKERSLEY, Paul Francis | Director | Annandale Watling Street ME2 3UQ Higham Kent | British | Accountant | 76257460001 | |||||
HARLEY, Robert Ian | Director | Little Brook End Farm Holdings Lane Kempsey WR5 3LF Worcester | British | Director | 42785040001 | |||||
KING, Christopher David | Director | The House Northdown Service Station Charing TN27 0JS Ashford Kent | British | Operations Manager | 50839020002 | |||||
MCCOLLUM, Angela Jean | Nominee Director | 52 New Town TN22 5DE Uckfield East Sussex | British | 900006750001 | ||||||
PAGE, Adrian Peter | Director | 11 Shadows Lane Congerstone CV13 6NF Nuneaton Warwickshire | British | Chartered Accountant | 50576960001 | |||||
ROBERTSON, Philip John Anthony | Director | The Warren Potter Row HP16 9LT Great Missenden Buckinghamshire | England | British | Company Director | 20626440003 | ||||
ROBINSON, Miles Goring Dudley | Director | Meeching Witherenden Hill, Burwash TN19 7JP Etchingham East Sussex | England | British | Chartered Accountant | 66336650001 | ||||
THOMAS, Caroline Emma Roberts | Director | 5 Broomsleigh Street NW6 1QQ London | United Kingdom | British | Solicitor | 154322040001 | ||||
WAITE, Anthony Richard | Director | Pendle House Smugglers Lane TN6 1TG Crowborough East Sussex | British | Sales And Marketing Executive | 39125060003 | |||||
WHITTY, Brian Howard | Director | Ruxley House Rowney Green Lane Rowney Green B48 7QF Alvechurch Worcestershire | British | Financial Accountant | 36622750002 |
Does EPOK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed charge | Created On Jul 14, 1998 Delivered On Jul 16, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the charge and the debt financing agreement of even date (as defined therein) | |
Short particulars Fixed equitable charge any debt purchased or purported to be purchased by the security holder pursuant to the agreement together with associated rights (as defined) which fails to vest absolutely and effectively in the security holder for any reason. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jun 25, 1998 Delivered On Jul 04, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property k/a hydro house unit 9 new road industrial estate new road ditton kent ME20 6AF. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chatel mortgage | Created On Aug 06, 1997 Delivered On Aug 08, 1997 | Satisfied | Amount secured £100,000 and all other monies due or to become due from the company to the chargee under the terms of the mortgage | |
Short particulars All the company's right title and interest in and to 4 x pearpoint flexiprope (explosion proof) with generator sony pro.video toshiba laptop & printer plus full set of tools rods bung hydraulic manhole lifter winch and exotox minigas id no's;-701/705/706/707, 3 x telespec mainline rig with additional fixtures under id no's 702/703/704 and 2 x remote control 2 wheel neolith towed jetter with full set of tools and bungs exotox minigsas id no's;-611/612. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jul 29, 1997 Delivered On Aug 04, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a hydro house new road ditton ayleford kent t/no's;-K132369 and K561139. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jun 30, 1994 Delivered On Jul 01, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a land and buildings to south west of kiln barn road ditton and f/h land 2 kiln barn road tog: with all buildings and fixtures. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 30, 1994 Delivered On Jul 01, 1994 | 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
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jun 23, 1994 Delivered On Jun 29, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific charge over its goodwill benefit of any licences patents patent applications inventions trade marks trade names registered designs copyrights know-how and any other intellectual property rights. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
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