EP INVESTMENTS 2004 LIMITED
Overview
Company Name | EP INVESTMENTS 2004 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05142322 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EP INVESTMENTS 2004 LIMITED?
Company Name | From | Until |
---|---|---|
EP INVESTMENTS 2004 PLC | Sep 07, 2004 | Sep 07, 2004 |
2254TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED | Jun 01, 2004 | Jun 01, 2004 |
What are the latest accounts for EP INVESTMENTS 2004 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 02, 2021 |
What are the latest filings for EP INVESTMENTS 2004 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 02, 2021 | 10 pages | AA | ||||||||||
Termination of appointment of Anne Marie Brennan as a secretary on Oct 05, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Michelle Louise Woodall as a secretary on Oct 05, 2021 | 2 pages | AP03 | ||||||||||
Appointment of Robert Anthony Leach as a director on Oct 05, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Edward Hancock as a director on Oct 05, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Hayleigh Lupino as a director on Oct 05, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ralph Graham Findlay as a director on Oct 02, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 03, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard James Westwood as a director on Oct 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 28, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 29, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 9 pages | AA | ||||||||||
Termination of appointment of Peter Dalzell as a director on Sep 29, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 01, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Apr 05, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of EP INVESTMENTS 2004 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOODALL, Michelle Louise | Secretary | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | 288186450001 | |||||||
ANDREA, Andrew Andonis | Director | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | England | British | Company Director | 137383120001 | ||||
HANCOCK, Edward John | Director | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | United Kingdom | British | Chartered Surveyor | 288133210001 | ||||
LEACH, Robert Anthony | Director | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | United Kingdom | British | Head Of Treasury | 194085550001 | ||||
LUPINO, Hayleigh | Director | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | United Kingdom | British | Company Director | 207826950002 | ||||
BRENNAN, Anne Marie | Secretary | Marston's House WV1 4JT Wolverhampton West Midlands | British | Company Secretary | 109935620001 | |||||
MITCHELL, Christopher John | Secretary | 53 Stoke Lane Westbury On Trym BS9 3DW Bristol | British | Solicitor | 19750010001 | |||||
SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900024810001 | |||||||
ANDREW, Derek | Director | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | British | Director | 39071260003 | |||||
BEADLE, Paul James | Director | Picketts Heath Barn Sandy Lane, Boars Hill OX1 5HN Oxford Oxfordshire | United Kingdom | British | Director | 42559820004 | ||||
BIRD, Timothy | Director | The Cobbles Donkey Lane SK9 1PX Wilmslow Cheshire | United Kingdom | British | Ops Director | 100180860001 | ||||
CLARK, John Webb | Director | Orchard Priors Battledown Close GL52 6RD Cheltenham Gloucestershire | British | Director | 5691050001 | |||||
DALZELL, Peter | Director | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | England | British | Company Director | 163616170001 | ||||
DARBY, Alistair William | Director | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | British | Director | 87846880002 | |||||
FINDLAY, Ralph Graham | Director | Brewery Road WV1 4JT Wolverhampton Marstons House West Midlands | England | British | Director | 129897400001 | ||||
GRANT, Gregor | Director | Bonville Eype DT6 6AL Bridport Dorset | British | Chartered Accountant | 77939540002 | |||||
INGLETT, Paul | Director | Marston's House WV1 4JT Wolverhampton West Midlands | British | Director | 81617110002 | |||||
LARGE, Peter Francis William | Director | Claremont Western Avenue BH13 7A Poole Dorset | British | Director | 66271370005 | |||||
MITCHELL, Christopher John | Director | 53 Stoke Lane Westbury On Trym BS9 3DW Bristol | United Kingdom | British | Solicitor | 19750010001 | ||||
OLIVER, Stephen John | Director | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | British | Director | 66123690003 | |||||
PALMER, Anthony John Cleeves | Director | Green Hays West Milton DT6 3SH Bridport Dorset | United Kingdom | British | Brewery Chairman & Managing Di | 18522700001 | ||||
WESTWOOD, Richard James | Director | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | England | British | Company Director | 314691870001 | ||||
LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900024790001 | |||||||
SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900024800001 |
Who are the persons with significant control of EP INVESTMENTS 2004 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sda Limited | Apr 06, 2016 | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does EP INVESTMENTS 2004 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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