EP INVESTMENTS 2004 LIMITED

EP INVESTMENTS 2004 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEP INVESTMENTS 2004 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05142322
    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 EP INVESTMENTS 2004 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EP INVESTMENTS 2004 LIMITED located?

    Registered Office Address
    Marston's House
    Brewery Road
    WV1 4JT Wolverhampton
    Undeliverable Registered Office AddressNo

    What were the previous names of EP INVESTMENTS 2004 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EP INVESTMENTS 2004 PLCSep 07, 2004Sep 07, 2004
    2254TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITEDJun 01, 2004Jun 01, 2004

    What are the latest accounts for EP INVESTMENTS 2004 LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 02, 2021

    What are the latest filings for EP INVESTMENTS 2004 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Apr 05, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 02, 2021

    10 pagesAA

    Termination of appointment of Anne Marie Brennan as a secretary on Oct 05, 2021

    1 pagesTM02

    Appointment of Mrs Michelle Louise Woodall as a secretary on Oct 05, 2021

    2 pagesAP03

    Appointment of Robert Anthony Leach as a director on Oct 05, 2021

    2 pagesAP01

    Appointment of Edward Hancock as a director on Oct 05, 2021

    2 pagesAP01

    Appointment of Mrs Hayleigh Lupino as a director on Oct 05, 2021

    2 pagesAP01

    Termination of appointment of Ralph Graham Findlay as a director on Oct 02, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Oct 03, 2020

    10 pagesAA

    Confirmation statement made on Apr 05, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Richard James Westwood as a director on Oct 30, 2020

    1 pagesTM01

    Confirmation statement made on Apr 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 28, 2019

    9 pagesAA

    Confirmation statement made on Apr 05, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 29, 2018

    9 pagesAA

    Confirmation statement made on Apr 05, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    9 pagesAA

    Termination of appointment of Peter Dalzell as a director on Sep 29, 2017

    1 pagesTM01

    Confirmation statement made on Apr 05, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Oct 01, 2016

    6 pagesAA

    Annual return made up to Apr 05, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2016

    Statement of capital on Apr 07, 2016

    • Capital: GBP 1
    SH01

    Who are the officers of EP INVESTMENTS 2004 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODALL, Michelle Louise
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Secretary
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    288186450001
    ANDREA, Andrew Andonis
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    EnglandBritish137383120001
    HANCOCK, Edward John
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    United KingdomBritish288133210001
    LEACH, Robert Anthony
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    United KingdomBritish194085550001
    LUPINO, Hayleigh
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    United KingdomBritish207826950002
    BRENNAN, Anne Marie
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    Secretary
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    British109935620001
    MITCHELL, Christopher John
    53 Stoke Lane
    Westbury On Trym
    BS9 3DW Bristol
    Secretary
    53 Stoke Lane
    Westbury On Trym
    BS9 3DW Bristol
    British19750010001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900024810001
    ANDREW, Derek
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    British39071260003
    BEADLE, Paul James
    Picketts Heath Barn
    Sandy Lane, Boars Hill
    OX1 5HN Oxford
    Oxfordshire
    Director
    Picketts Heath Barn
    Sandy Lane, Boars Hill
    OX1 5HN Oxford
    Oxfordshire
    United KingdomBritish42559820004
    BIRD, Timothy
    The Cobbles
    Donkey Lane
    SK9 1PX Wilmslow
    Cheshire
    Director
    The Cobbles
    Donkey Lane
    SK9 1PX Wilmslow
    Cheshire
    United KingdomBritish100180860001
    CLARK, John Webb
    Orchard Priors
    Battledown Close
    GL52 6RD Cheltenham
    Gloucestershire
    Director
    Orchard Priors
    Battledown Close
    GL52 6RD Cheltenham
    Gloucestershire
    British5691050001
    DALZELL, Peter
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    EnglandBritish163616170001
    DARBY, Alistair William
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    British87846880002
    FINDLAY, Ralph Graham
    Brewery Road
    WV1 4JT Wolverhampton
    Marstons House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marstons House
    West Midlands
    EnglandBritish129897400001
    GRANT, Gregor
    Bonville
    Eype
    DT6 6AL Bridport
    Dorset
    Director
    Bonville
    Eype
    DT6 6AL Bridport
    Dorset
    British77939540002
    INGLETT, Paul
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    Director
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    British81617110002
    LARGE, Peter Francis William
    Claremont
    Western Avenue
    BH13 7A Poole
    Dorset
    Director
    Claremont
    Western Avenue
    BH13 7A Poole
    Dorset
    British66271370005
    MITCHELL, Christopher John
    53 Stoke Lane
    Westbury On Trym
    BS9 3DW Bristol
    Director
    53 Stoke Lane
    Westbury On Trym
    BS9 3DW Bristol
    United KingdomBritish19750010001
    OLIVER, Stephen John
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    British66123690003
    PALMER, Anthony John Cleeves
    Green Hays
    West Milton
    DT6 3SH Bridport
    Dorset
    Director
    Green Hays
    West Milton
    DT6 3SH Bridport
    Dorset
    United KingdomBritish18522700001
    WESTWOOD, Richard James
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    EnglandBritish314691870001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900024790001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900024800001

    Who are the persons with significant control of EP INVESTMENTS 2004 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Apr 06, 2016
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3425097
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does EP INVESTMENTS 2004 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over cash collateral account
    Created On Sep 15, 2004
    Delivered On Sep 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or lng bank under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    With full title guarantee the deposit,. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for and Onbehalf of the Lng Bank (The Security Trustee)
    Transactions
    • Sep 23, 2004Registration of a charge (395)
    • Feb 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 15, 2004
    Delivered On Sep 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the chargee or to the other security beneficiaries (or any of them) 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 uncalled capital buildings fixtures fixed plant and machinery. 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 in Its Capacity as Security Trustee for and Onbehalf of the Security Beneficiares (The Security Trustee)
    Transactions
    • Sep 23, 2004Registration of a charge (395)
    • Feb 22, 2008Statement of satisfaction of a charge in full or part (403a)

    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