EPTP 3300(A) LIMITED

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

    Company NameEPTP 3300(A) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04616998
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EPTP 3300(A) LIMITED?

    • (7011) /

    Where is EPTP 3300(A) LIMITED located?

    Registered Office Address
    BDO LLP
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of EPTP 3300(A) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 2789 LIMITEDDec 13, 2002Dec 13, 2002

    What are the latest accounts for EPTP 3300(A) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for EPTP 3300(A) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to May 23, 2012

    14 pages2.24B

    Notice of move from Administration to Dissolution on May 23, 2012

    20 pages2.35B

    Administrator's progress report to Nov 30, 2011

    18 pages2.24B

    Notice of deemed approval of proposals

    2 pagesF2.18

    Statement of administrator's proposal

    53 pages2.17B

    Statement of affairs with form 2.14B/O/C DISCLOSE

    5 pages2.16B

    Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on Jun 10, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    3 pagesLQ01

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

    3 pagesCH04

    Annual return made up to Dec 13, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2010

    Statement of capital on Dec 21, 2010

    • Capital: GBP 1
    SH01

    Total exemption full 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 Dec 13, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Valad Secretarial Services Limited on Dec 13, 2009

    2 pagesCH04

    Director's details changed for Valsec Director Limited on Dec 13, 2009

    2 pagesCH02

    Director's details changed for Didier Michel Tandy on Oct 07, 2009

    3 pagesCH01

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

    7 pagesAA

    legacy

    9 pages288a

    legacy

    1 pages288b

    Who are the officers of EPTP 3300(A) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    EnglandBritish110436370002
    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
    NAIK, Varsha
    14 Brearley Close
    Pavilion Way
    HA8 9YT Edgware
    Middlesex
    Secretary
    14 Brearley Close
    Pavilion Way
    HA8 9YT Edgware
    Middlesex
    British101693390001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    CORLETT, Robert John
    102 Deacon Road
    KT2 6LU Kingston Upon Thames
    Surrey
    Director
    102 Deacon Road
    KT2 6LU Kingston Upon Thames
    Surrey
    EnglandBritish72399980002
    MADDY, James Edward
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United KingdomBritish137459000001
    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 KingdomBritish56953000002
    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 KingdomBritish14735150002
    SHEPHERD, Marcus Owen
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    Director
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    United KingdomBritish41925000003
    TANDY, Didier Michel
    Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritish69909950001
    TUTTON, Jeremy John
    31 Chester Way
    Kennington
    SE11 4UR London
    Director
    31 Chester Way
    Kennington
    SE11 4UR London
    British100816670001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Does EPTP 3300(A) 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)
      • Case Number 1
    Legal charge
    Created On Mar 31, 2003
    Delivered On Apr 02, 2003
    Outstanding
    Amount secured
    All sums of money,liabilities and obligations due or to become due from a debtor to the chargee on any account whatsoever
    Short particulars
    Leasehold property known as plot 3300 century way,thorpe park,leeds. 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
    • Apr 02, 2003Registration of a charge (395)
    Debenture
    Created On Mar 31, 2003
    Delivered On Apr 02, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 02, 2003Registration of a charge (395)

    Does EPTP 3300(A) 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
    2
    DateType
    Jun 01, 2011Administration started
    May 23, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Francis Graham Newton
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    Sarah Megan Rayment
    55 Baker Street
    W14 7EU London
    practitioner
    55 Baker Street
    W14 7EU 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