EPOK LIMITED

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

    Company NameEPOK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02926129
    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 EPOK LIMITED?

    • (9999) /

    Where is EPOK LIMITED located?

    Registered Office Address
    Cable Drive
    Walsall
    WS2 7BN
    Undeliverable Registered Office AddressNo

    What were the previous names of EPOK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ONSITE SOUTH EAST LIMITEDOct 22, 1999Oct 22, 1999
    EPOK LIMITEDMay 05, 1994May 05, 1994

    What are the latest accounts for EPOK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for EPOK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr David Jonathan Bower on Aug 25, 2011

    2 pagesCH01
    XKQRGWZ9

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A14Z8V9Q

    Annual return made up to May 05, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2011

    Statement of capital on May 16, 2011

    • Capital: GBP 104,180
    SH01
    XMGRDU63

    Statement of capital on Apr 01, 2011

    • Capital: GBP 1
    8 pagesSH19
    B8WTLSWH

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesCAP-SS
    RPX8ISWR

    legacy

    2 pagesSH20
    B8WTKSWG

    Accounts for a dormant company made up to Mar 31, 2010

    4 pagesAA
    A1RE2PY5

    Annual return made up to May 05, 2010 with full list of shareholders

    4 pagesAR01
    XH26YKAE

    Secretary's details changed for Anna Maughan on Nov 02, 2009

    1 pagesCH03
    XUQ4HEM2

    Director's details changed for Mr David Jonathan Bower on Nov 02, 2009

    2 pagesCH01
    XUMZ2EME

    Accounts made up to Mar 31, 2009

    4 pagesAA
    ADC67CF3

    legacy

    3 pages363a
    XEWNLA0P

    legacy

    2 pages288a
    AXIJG23T

    legacy

    1 pages288b
    AZMX9203

    legacy

    5 pages363a
    AMH0J0UQ

    Accounts made up to Mar 31, 2008

    4 pagesAA
    AR9VBZ5K

    Accounts made up to Mar 31, 2007

    4 pagesAA

    legacy

    5 pages363a

    Accounts made up to Mar 31, 2006

    4 pagesAA

    legacy

    5 pages363a

    legacy

    3 pages288a

    legacy

    1 pages288b

    Who are the officers of EPOK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAUGHAN, Anna
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    Secretary
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    British53071850001
    BOWER, David Jonathan
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    Director
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    EnglandBritishChartered Accountant132462170002
    ECKERSLEY, Paul Francis
    Annandale
    Watling Street
    ME2 3UQ Higham
    Kent
    Secretary
    Annandale
    Watling Street
    ME2 3UQ Higham
    Kent
    BritishAccountant76257460001
    PAGE, Adrian Peter
    11 Shadows Lane
    Congerstone
    CV13 6NF Nuneaton
    Warwickshire
    Secretary
    11 Shadows Lane
    Congerstone
    CV13 6NF Nuneaton
    Warwickshire
    BritishChartered Accountant50576960001
    ROBINSON, Miles Goring Dudley
    Meeching
    Witherenden Hill, Burwash
    TN19 7JP Etchingham
    East Sussex
    Secretary
    Meeching
    Witherenden Hill, Burwash
    TN19 7JP Etchingham
    East Sussex
    BritishChartered Accountant66336650001
    WATKINS, Margaret Mary
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    Nominee Secretary
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    British900006760001
    ECKERSLEY, Paul Francis
    Annandale
    Watling Street
    ME2 3UQ Higham
    Kent
    Director
    Annandale
    Watling Street
    ME2 3UQ Higham
    Kent
    BritishAccountant76257460001
    HARLEY, Robert Ian
    Little Brook End Farm
    Holdings Lane Kempsey
    WR5 3LF Worcester
    Director
    Little Brook End Farm
    Holdings Lane Kempsey
    WR5 3LF Worcester
    BritishDirector42785040001
    KING, Christopher David
    The House Northdown Service Station
    Charing
    TN27 0JS Ashford
    Kent
    Director
    The House Northdown Service Station
    Charing
    TN27 0JS Ashford
    Kent
    BritishOperations Manager50839020002
    MCCOLLUM, Angela Jean
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    Nominee Director
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    British900006750001
    PAGE, Adrian Peter
    11 Shadows Lane
    Congerstone
    CV13 6NF Nuneaton
    Warwickshire
    Director
    11 Shadows Lane
    Congerstone
    CV13 6NF Nuneaton
    Warwickshire
    BritishChartered Accountant50576960001
    ROBERTSON, Philip John Anthony
    The Warren
    Potter Row
    HP16 9LT Great Missenden
    Buckinghamshire
    Director
    The Warren
    Potter Row
    HP16 9LT Great Missenden
    Buckinghamshire
    EnglandBritishCompany Director20626440003
    ROBINSON, Miles Goring Dudley
    Meeching
    Witherenden Hill, Burwash
    TN19 7JP Etchingham
    East Sussex
    Director
    Meeching
    Witherenden Hill, Burwash
    TN19 7JP Etchingham
    East Sussex
    EnglandBritishChartered Accountant66336650001
    THOMAS, Caroline Emma Roberts
    5 Broomsleigh Street
    NW6 1QQ London
    Director
    5 Broomsleigh Street
    NW6 1QQ London
    United KingdomBritishSolicitor154322040001
    WAITE, Anthony Richard
    Pendle House Smugglers Lane
    TN6 1TG Crowborough
    East Sussex
    Director
    Pendle House Smugglers Lane
    TN6 1TG Crowborough
    East Sussex
    BritishSales And Marketing Executive39125060003
    WHITTY, Brian Howard
    Ruxley House Rowney Green Lane
    Rowney Green
    B48 7QF Alvechurch
    Worcestershire
    Director
    Ruxley House Rowney Green Lane
    Rowney Green
    B48 7QF Alvechurch
    Worcestershire
    BritishFinancial Accountant36622750002

    Does EPOK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ge Capital Commercial Finance Limited
    Transactions
    • Jul 16, 1998Registration of a charge (395)
    • Feb 04, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jul 04, 1998Registration of a charge (395)
    • Feb 04, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Lombard North Central PLC
    Transactions
    • Aug 08, 1997Registration of a charge (395)
    • Feb 04, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 04, 1997Registration of a charge (395)
    • May 06, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • 3I Group PLC
    Transactions
    • Jul 01, 1994Registration of a charge (395)
    • May 06, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • 3I Group PLC
    Transactions
    • Jul 01, 1994Registration of a charge (395)
    • May 06, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 29, 1994Registration of a charge (395)
    • May 06, 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