EPTP 3300(A) LIMITED
Overview
| Company Name | EPTP 3300(A) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04616998 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EPTP 3300(A) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INHOCO 2789 LIMITED | Dec 13, 2002 | Dec 13, 2002 |
What are the latest accounts for EPTP 3300(A) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for EPTP 3300(A) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report to May 23, 2012 | 14 pages | 2.24B | ||||||||||
Notice of move from Administration to Dissolution on May 23, 2012 | 20 pages | 2.35B | ||||||||||
Administrator's progress report to Nov 30, 2011 | 18 pages | 2.24B | ||||||||||
Notice of deemed approval of proposals | 2 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 53 pages | 2.17B | ||||||||||
Statement of affairs with form 2.14B/O/C DISCLOSE | 5 pages | 2.16B | ||||||||||
Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on Jun 10, 2011 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
legacy | 3 pages | LQ01 | ||||||||||
Secretary's details changed for Valad Secretarial Services Limited on Dec 09, 2010 | 3 pages | CH04 | ||||||||||
Annual return made up to Dec 13, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Secretary's details changed for Valad Secretarial Services Limited on Sep 16, 2010 | 3 pages | CH04 | ||||||||||
Appointment of Mr Christian James Alexander Bearman as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of James Maddy as a director | 2 pages | TM01 | ||||||||||
Appointment of James Edward Maddy as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Didier Tandy as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Dec 13, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Valad Secretarial Services Limited on Dec 13, 2009 | 2 pages | CH04 | ||||||||||
Director's details changed for Valsec Director Limited on Dec 13, 2009 | 2 pages | CH02 | ||||||||||
Director's details changed for Didier Michel Tandy on Oct 07, 2009 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
legacy | 9 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of EPTP 3300(A) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VALAD SECRETARIAL SERVICES LIMITED | Secretary | 3 Semple Street EH3 8BL Edinburgh 1st Floor Exchange Place 3 |
| 133355520001 | ||||||||||
| BEARMAN, Christian James Alexander | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | 110436370002 | |||||||||
| VALSEC DIRECTOR LIMITED | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire United Kingdom |
| 102622300002 | ||||||||||
| NAIK, Varsha | Secretary | 14 Brearley Close Pavilion Way HA8 9YT Edgware Middlesex | British | 101693390001 | ||||||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||||||
| CORLETT, Robert John | Director | 102 Deacon Road KT2 6LU Kingston Upon Thames Surrey | England | British | 72399980002 | |||||||||
| MADDY, James Edward | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | United Kingdom | British | 137459000001 | |||||||||
| MCBRIDE, Stephen Paul | Director | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | United Kingdom | British | 56953000002 | |||||||||
| OLIVER, Paul Francis | Director | Curlew House 58 Grove Park Gardens Chiswick W4 3RZ London | United Kingdom | British | 14735150002 | |||||||||
| SHEPHERD, Marcus Owen | Director | 64 Clarence Road TW11 0BW Teddington Middx | United Kingdom | British | 41925000003 | |||||||||
| TANDY, Didier Michel | Director | Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | 69909950001 | |||||||||
| TUTTON, Jeremy John | Director | 31 Chester Way Kennington SE11 4UR London | British | 100816670001 | ||||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Does EPTP 3300(A) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does EPTP 3300(A) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 | Receiver/Manager appointed |
| |||||||||||||||||||||||
| 2 |
| In administration |
|
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