EPOCH 1 LIMITED

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

    Company NameEPOCH 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04349271
    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 EPOCH 1 LIMITED?

    • (7415) /

    Where is EPOCH 1 LIMITED located?

    Registered Office Address
    25 Bedford Street
    WC2E 9ES London
    Undeliverable Registered Office AddressNo

    What were the previous names of EPOCH 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIGHT4STAFF HOLDINGS LIMITEDSep 06, 2002Sep 06, 2002
    DE FACTO 975 LIMITEDJan 08, 2002Jan 08, 2002

    What are the latest accounts for EPOCH 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for EPOCH 1 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

    Statement of capital following an allotment of shares on Jul 07, 2011

    • Capital: GBP 16,243,201.00
    4 pagesSH01

    Annual return made up to Jan 08, 2011 with full list of shareholders

    17 pagesAR01

    Amended group of companies' accounts made up to Dec 31, 2010

    24 pagesAAMD

    Appointment of John David Rowland as a director

    3 pagesAP01

    Termination of appointment of Jonathan Hardy as a director

    2 pagesTM01

    Termination of appointment of Jonathan Hardy as a secretary

    2 pagesTM02

    Termination of appointment of Jesse Watts as a director

    2 pagesTM01

    Registered office address changed from Draefern House Dunston Court Dunston Road Chesterfield Derbyshire S41 8NL on Apr 26, 2011

    2 pagesAD01

    legacy

    3 pagesMG02

    Certificate of change of name

    Company name changed RIGHT4STAFF holdings LIMITED\certificate issued on 24/03/11
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 23, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Group of companies' accounts made up to Dec 31, 2010

    24 pagesAA

    Group of companies' accounts made up to Dec 31, 2009

    24 pagesAA

    Annual return made up to Jan 08, 2010 with full list of shareholders

    15 pagesAR01

    Group of companies' accounts made up to Dec 31, 2008

    24 pagesAA

    legacy

    9 pages363a

    legacy

    11 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnOct 23, 2008

    legacy

    363(288)

    Group of companies' accounts made up to Dec 31, 2007

    24 pagesAA

    Group of companies' accounts made up to Dec 31, 2006

    25 pagesAA

    legacy

    3 pages88(2)R

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Who are the officers of EPOCH 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BODGER, Stephen Graham
    Tanyard House
    Goudhurst Road, Horsmonden
    TN12 8JU Tonbridge
    Kent
    Director
    Tanyard House
    Goudhurst Road, Horsmonden
    TN12 8JU Tonbridge
    Kent
    United KingdomBritish68326860001
    ROWLAND, John David
    Bedford Street
    Covent Garden
    WC2E 9ES London
    25
    England
    Director
    Bedford Street
    Covent Garden
    WC2E 9ES London
    25
    England
    EnglandBritish104126690002
    HARDY, Jonathan
    78 Brookhouse Hill
    Fulwiood
    S10 3TB Sheffield
    Yorkshire
    Secretary
    78 Brookhouse Hill
    Fulwiood
    S10 3TB Sheffield
    Yorkshire
    British81803050002
    WALTERS, Simon Howard
    50 Flower Lane
    Mill Hill
    NW7 2JL London
    Secretary
    50 Flower Lane
    Mill Hill
    NW7 2JL London
    British65027430004
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    GOODWIN, Andrew
    12 Tower Wharf
    281 Tooley Street
    SE1 2LA London
    Director
    12 Tower Wharf
    281 Tooley Street
    SE1 2LA London
    United KingdomBritish66091370002
    HARDY, Jonathan
    78 Brookhouse Hill
    Fulwiood
    S10 3TB Sheffield
    Yorkshire
    Director
    78 Brookhouse Hill
    Fulwiood
    S10 3TB Sheffield
    Yorkshire
    British81803050002
    MURPHY, Rachel
    45 Fordingley Road
    W9 3HF Maida Vale
    London
    Director
    45 Fordingley Road
    W9 3HF Maida Vale
    London
    British81893100001
    THORNLEY, Ian
    Hill House
    Graffham
    GU28 0NL Petworth
    West Sussex
    Director
    Hill House
    Graffham
    GU28 0NL Petworth
    West Sussex
    EnglandBritish43123020002
    WATTS, Jesse Guy
    Wilton House Hale Road
    GU9 9QZ Farnham
    Surrey
    Director
    Wilton House Hale Road
    GU9 9QZ Farnham
    Surrey
    United KingdomBritish29216400002
    WOLFE, Francis Kenneth
    33 Handel Mansions
    94 Wyatt Drive
    SW13 3AH London
    Director
    33 Handel Mansions
    94 Wyatt Drive
    SW13 3AH London
    American80493130001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006090001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006100001

    Does EPOCH 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Apr 03, 2002Registration of a charge (395)
    • Mar 25, 2011Statement 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