EPOS COMPUTING SERVICES LIMITED

EPOS COMPUTING SERVICES LIMITED

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

    Company NameEPOS COMPUTING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03241146
    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 EPOS COMPUTING SERVICES LIMITED?

    • (7260) /

    Where is EPOS COMPUTING SERVICES LIMITED located?

    Registered Office Address
    Torex Houghton Hall Park
    Houghton Regis
    LU5 5YG Dunstable
    Bedfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EPOS COMPUTING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for EPOS COMPUTING SERVICES 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

    legacy

    3 pagesMG02

    Full accounts made up to Jun 30, 2010

    13 pagesAA

    Annual return made up to Aug 21, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2010

    Statement of capital on Sep 09, 2010

    • Capital: GBP 101
    SH01

    Total exemption full accounts made up to Jun 30, 2009

    6 pagesAA

    Termination of appointment of Kirk Isaacson as a secretary

    1 pagesTM02

    Termination of appointment of Kirk Isaacson as a director

    1 pagesTM01

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Jun 30, 2008

    18 pagesAA

    legacy

    2 pages88(2)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages353

    Full accounts made up to Jun 30, 2007

    21 pagesAA

    legacy

    1 pages287

    Miscellaneous

    Section 394
    1 pagesMISC

    legacy

    3 pages363a

    legacy

    1 pages288a

    Who are the officers of EPOS COMPUTING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRADDEN, Amanda Jane
    Flat 2 10a Market Mews
    W1J 7BZ London
    Director
    Flat 2 10a Market Mews
    W1J 7BZ London
    EnglandBritish77425910003
    AUSTEN, Samantha Jane
    Vista Quebrada, Portal 1, 2a
    Urb. Nueva Torre Quebrada
    Benalmadena Costa Malaga 29630
    Spain
    Secretary
    Vista Quebrada, Portal 1, 2a
    Urb. Nueva Torre Quebrada
    Benalmadena Costa Malaga 29630
    Spain
    British73845060001
    FITTON, John Anthony
    6 Gig Lane
    Heath & Reach
    LU7 0BQ Leighton Buzzard
    Bedfordshire
    Secretary
    6 Gig Lane
    Heath & Reach
    LU7 0BQ Leighton Buzzard
    Bedfordshire
    British49355380001
    HORN, Nigel David
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    Secretary
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    British109926660001
    ISAACSON, Kirk Jeffrey, Mr.
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    Secretary
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    Other123425810001
    JOHNSON, Robin Simon
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    Secretary
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    British11498320001
    LEEK, Marcus
    7 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    Secretary
    7 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    British115960470001
    TWINE, Jane Eleanor
    Claremont
    Ivy Lane
    MK17 9AH Great Brickhill
    Buckinghamshire
    Secretary
    Claremont
    Ivy Lane
    MK17 9AH Great Brickhill
    Buckinghamshire
    British80950370001
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    COOKSLEY, Graeme
    19 Charmer Fussweg
    Zug
    6300
    Switzerland
    Director
    19 Charmer Fussweg
    Zug
    6300
    Switzerland
    New Zealander122786180001
    EARHART, Stephen
    Brittens Lane
    Salford
    MK17 8BE Milton Keynes
    1
    Buckinghamshire
    United Kingdom
    Director
    Brittens Lane
    Salford
    MK17 8BE Milton Keynes
    1
    Buckinghamshire
    United Kingdom
    United States133153450001
    FORD, Christopher Mark
    69 Sillswood
    MK46 5PN Olney
    Buckinghamshire
    Director
    69 Sillswood
    MK46 5PN Olney
    Buckinghamshire
    EnglandBritish116469010001
    FRIERY, Nigel Robert
    Flat 6 Captains Mill
    West End
    OX28 1QL Witney
    Oxfordshire
    Director
    Flat 6 Captains Mill
    West End
    OX28 1QL Witney
    Oxfordshire
    British97728060001
    GREENOUGH, Michael
    711 Pintail Court
    Granbury
    Texas 76049
    Usa
    Director
    711 Pintail Court
    Granbury
    Texas 76049
    Usa
    Canadian123427350001
    HORN, Nigel David
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    Director
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    British109926660001
    HUGHES, David Brian
    10 Metcalfe Grove
    Blakelands
    MK14 5JY Milton Keynes
    Director
    10 Metcalfe Grove
    Blakelands
    MK14 5JY Milton Keynes
    British81034920001
    ISAACSON, Kirk Jeffrey, Mr.
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    Director
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    UsaOther123425810001
    LEEK, Marcus
    7 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    Director
    7 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    British115960470001
    MITCHELL, Robert Neil Whyte
    50 Leckford Road
    Jericho
    OX2 6HY Oxford
    Oxfordshire
    Director
    50 Leckford Road
    Jericho
    OX2 6HY Oxford
    Oxfordshire
    British116745740001
    PEARMAN, Mark Chalice
    The Old Rectory
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    Director
    The Old Rectory
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    United KingdomBritish57516220003
    PRINCE, Peter
    8 The Chase
    SL5 7UJ Ascot
    Berkshire
    Director
    8 The Chase
    SL5 7UJ Ascot
    Berkshire
    United States Of AmericaBritish125228870001
    TAYLOR, Keith Wilhall
    Dove Cottage
    Sly Corner Lee Common
    HP16 9LD Great Missenden
    Bucks
    Director
    Dove Cottage
    Sly Corner Lee Common
    HP16 9LD Great Missenden
    Bucks
    EnglandBritish119095470001
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Director
    229 Nether Street
    N3 1NT London
    900001520001

    Does EPOS COMPUTING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 23, 2002
    Delivered On Sep 10, 2002
    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
    • Barclays Bank PLC
    Transactions
    • Sep 10, 2002Registration of a charge (395)
    • Dec 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 30, 1998
    Delivered On May 06, 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 06, 1998Registration of a charge (395)
    • Jun 18, 2005Statement 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