EPTP 1175 (B) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEPTP 1175 (B) LIMITED
    Company StatusReceiver Action
    Legal FormPrivate limited company
    Company Number 04585748
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EPTP 1175 (B) LIMITED?

    • (7011) /

    Where is EPTP 1175 (B) LIMITED located?

    Registered Office Address
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EPTP 1175 (B) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 2762 LIMITEDNov 08, 2002Nov 08, 2002

    What are the latest accounts for EPTP 1175 (B) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2010
    Next Accounts Due OnSep 30, 2011
    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest confirmation statement for EPTP 1175 (B) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 08, 2016
    Next Confirmation Statement DueNov 22, 2016
    OverdueYes

    What is the status of the latest annual return for EPTP 1175 (B) LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for EPTP 1175 (B) LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    3 pagesLQ01

    legacy

    2 pagesLQ02

    Termination of appointment of Valad Secretarial Services Limited as a secretary

    1 pagesTM02

    Termination of appointment of Valsec Director Limited as a director

    1 pagesTM01

    Termination of appointment of Christian Bearman as a director

    1 pagesTM01

    legacy

    3 pagesLQ01

    Secretary's details changed for Valad Secretarial Services Limited on Dec 09, 2010

    3 pagesCH04

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2010

    Statement of capital on Nov 09, 2010

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2009

    7 pagesAA

    Secretary's details changed for Valad Secretarial Services Limited on Sep 16, 2010

    3 pagesCH04

    Appointment of Mr Christian James Alexander Bearman as a director

    3 pagesAP01

    Termination of appointment of James Maddy as a director

    2 pagesTM01

    Appointment of James Edward Maddy as a director

    3 pagesAP01

    Termination of appointment of Didier Tandy as a director

    2 pagesTM01

    Annual return made up to Nov 08, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Valsec Director Limited on Nov 08, 2009

    2 pagesCH02

    Secretary's details changed for Valad Secretarial Services Limited on Nov 08, 2009

    2 pagesCH04

    Director's details changed for Didier Michel Tandy on Oct 22, 2009

    3 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    7 pagesAA

    legacy

    1 pages288b

    legacy

    10 pages288a

    legacy

    3 pages363a

    legacy

    2 pages288c

    legacy

    6 pages288a

    Accounts for a dormant company made up to Dec 31, 2007

    7 pagesAA

    Who are the officers of EPTP 1175 (B) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAIK, Varsha
    14 Brearley Close
    Pavilion Way
    HA8 9YT Edgware
    Middlesex
    Secretary
    14 Brearley Close
    Pavilion Way
    HA8 9YT Edgware
    Middlesex
    BritishGroup Financial Controller101693390001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    VALAD SECRETARIAL SERVICES LIMITED
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor Exchange Place 3
    Secretary
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor Exchange Place 3
    Identification TypeEuropean Economic Area
    Registration NumberSC219311
    133355520001
    BEARMAN, Christian James Alexander
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritishChief Operating Officer-Europe110436370002
    CORLETT, Robert John
    102 Deacon Road
    KT2 6LU Kingston Upon Thames
    Surrey
    Director
    102 Deacon Road
    KT2 6LU Kingston Upon Thames
    Surrey
    EnglandBritishChartered Surveyor72399980002
    MADDY, James Edward
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United KingdomBritishChartered Accountant137459000001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritishFinance Director56953000002
    OLIVER, Paul Francis
    Curlew House 58 Grove Park Gardens
    Chiswick
    W4 3RZ London
    Director
    Curlew House 58 Grove Park Gardens
    Chiswick
    W4 3RZ London
    United KingdomBritishChief Executive14735150002
    SHEPHERD, Marcus Owen
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    Director
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    United KingdomBritishChartered Accountant41925000003
    TANDY, Didier Michel
    Esplanade
    YO11 2AQ Scarborough
    Europa House 20
    North Yorkshire
    Director
    Esplanade
    YO11 2AQ Scarborough
    Europa House 20
    North Yorkshire
    EnglandBritishChartered Surveyor69909950001
    TANDY, Didier Michel
    9 Warrington Crescent
    W9 1ED London
    Director
    9 Warrington Crescent
    W9 1ED London
    EnglandBritishChartered Surveyor69909950001
    TUTTON, Jeremy John
    31 Chester Way
    Kennington
    SE11 4UR London
    Director
    31 Chester Way
    Kennington
    SE11 4UR London
    BritishFinancial Contoller100816670001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001
    VALSEC DIRECTOR LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5307786
    102622300002

    Does EPTP 1175 (B) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture and guarantee
    Created On Jun 28, 2006
    Delivered On Jul 12, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company the chargors and each of them to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h property at plot 1175 thorpe park leeds t/n WYK734083, part of plot 1250 thorpe park leeds t/n WYK691297, plot 2100 thorpe park leeds t/n WYK691298, for details of further properties charged, please refer to form 395, fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • Capmark Bank Europe PLC (Security Trustee)
    Transactions
    • Jul 12, 2006Registration of a charge (395)
    • 1May 27, 2011Appointment of a receiver or manager (LQ01)
    • 1Mar 15, 2013Notice of ceasing to act as a receiver or manager (LQ02)
    • 1Mar 15, 2013Appointment of a receiver or manager (LQ01)
      • Case Number 1
    Debenture
    Created On Apr 10, 2003
    Delivered On Apr 11, 2003
    Outstanding
    Amount secured
    All monies due or to become due from any chargor 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 11, 2003Registration of a charge (395)
    Legal charge
    Created On Mar 07, 2003
    Delivered On Mar 17, 2003
    Outstanding
    Amount secured
    All monies due or to become due from a debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h property k/a plot 1175 century way thorpe park leeds as further described in a lease dated 24 december 2002. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 17, 2003Registration of a charge (395)
    Debenture
    Created On Mar 07, 2003
    Delivered On Mar 17, 2003
    Outstanding
    Amount secured
    All monies due or become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 17, 2003Registration of a charge (395)

    Does EPTP 1175 (B) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Hugh Lawrence Dorins
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    receiver manager
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    Robert Stokely
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    receiver manager
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    Colin Richard Jennings
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    receiver manager
    2 Southwark Street
    London Bridge
    SE1 1TQ London

    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