EPOCH 1 LIMITED
Overview
| Company Name | EPOCH 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04349271 |
| 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 EPOCH 1 LIMITED?
- (7415) /
Where is EPOCH 1 LIMITED located?
| Registered Office Address | 25 Bedford Street WC2E 9ES London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EPOCH 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| RIGHT4STAFF HOLDINGS LIMITED | Sep 06, 2002 | Sep 06, 2002 |
| DE FACTO 975 LIMITED | Jan 08, 2002 | Jan 08, 2002 |
What are the latest accounts for EPOCH 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for EPOCH 1 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 | ||||||||||
Statement of capital following an allotment of shares on Jul 07, 2011
| 4 pages | SH01 | ||||||||||
Annual return made up to Jan 08, 2011 with full list of shareholders | 17 pages | AR01 | ||||||||||
Amended group of companies' accounts made up to Dec 31, 2010 | 24 pages | AAMD | ||||||||||
Appointment of John David Rowland as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Hardy as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Hardy as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Jesse Watts as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from Draefern House Dunston Court Dunston Road Chesterfield Derbyshire S41 8NL on Apr 26, 2011 | 2 pages | AD01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Certificate of change of name Company name changed RIGHT4STAFF holdings LIMITED\certificate issued on 24/03/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Group of companies' accounts made up to Dec 31, 2010 | 24 pages | AA | ||||||||||
Group of companies' accounts made up to Dec 31, 2009 | 24 pages | AA | ||||||||||
Annual return made up to Jan 08, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2008 | 24 pages | AA | ||||||||||
legacy | 9 pages | 363a | ||||||||||
legacy | 11 pages | 363s | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2007 | 24 pages | AA | ||||||||||
Group of companies' accounts made up to Dec 31, 2006 | 25 pages | AA | ||||||||||
legacy | 3 pages | 88(2)R | ||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of EPOCH 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BODGER, Stephen Graham | Director | Tanyard House Goudhurst Road, Horsmonden TN12 8JU Tonbridge Kent | United Kingdom | British | 68326860001 | |||||
| ROWLAND, John David | Director | Bedford Street Covent Garden WC2E 9ES London 25 England | England | British | 104126690002 | |||||
| HARDY, Jonathan | Secretary | 78 Brookhouse Hill Fulwiood S10 3TB Sheffield Yorkshire | British | 81803050002 | ||||||
| WALTERS, Simon Howard | Secretary | 50 Flower Lane Mill Hill NW7 2JL London | British | 65027430004 | ||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||
| GOODWIN, Andrew | Director | 12 Tower Wharf 281 Tooley Street SE1 2LA London | United Kingdom | British | 66091370002 | |||||
| HARDY, Jonathan | Director | 78 Brookhouse Hill Fulwiood S10 3TB Sheffield Yorkshire | British | 81803050002 | ||||||
| MURPHY, Rachel | Director | 45 Fordingley Road W9 3HF Maida Vale London | British | 81893100001 | ||||||
| THORNLEY, Ian | Director | Hill House Graffham GU28 0NL Petworth West Sussex | England | British | 43123020002 | |||||
| WATTS, Jesse Guy | Director | Wilton House Hale Road GU9 9QZ Farnham Surrey | United Kingdom | British | 29216400002 | |||||
| WOLFE, Francis Kenneth | Director | 33 Handel Mansions 94 Wyatt Drive SW13 3AH London | American | 80493130001 | ||||||
| TRAVERS SMITH LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006090001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006100001 |
Does EPOCH 1 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 19, 2002 Delivered On Apr 03, 2002 | Satisfied | Amount secured All monies and liabilities due or to become due from any charging company (as defined) or any other obligor to the chargee as security agent for itself and the other secured parties (as defined) (the "security agent") 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
| ||||
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