EPIC (WIDNES) LIMITED

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

    Company NameEPIC (WIDNES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05603111
    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 EPIC (WIDNES) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is EPIC (WIDNES) LIMITED located?

    Registered Office Address
    Level 13, Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EPIC (WIDNES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    STADIUM (WIDNES) LIMITEDNov 15, 2005Nov 15, 2005
    INHOCO 3257 LIMITEDOct 25, 2005Oct 25, 2005

    What are the latest accounts for EPIC (WIDNES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for EPIC (WIDNES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 05, 2019

    5 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 28, 2019

    LRESSP

    Termination of appointment of Daniel O'neill as a director on Mar 26, 2019

    1 pagesTM01

    Confirmation statement made on Oct 25, 2018 with updates

    4 pagesCS01

    Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Current accounting period shortened from Dec 31, 2018 to Sep 30, 2018

    1 pagesAA01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Increase authorised capital from £1000 to £2000 07/12/2017
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Daniel O'neill as a director on Dec 08, 2017

    2 pagesAP01

    Registration of charge 056031110018, created on Dec 08, 2017

    45 pagesMR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 11, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 06, 2017

    RES15

    Registered office address changed from Welton Grange Welton Brough East Yorkshire HU15 1NB to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on Dec 11, 2017

    1 pagesAD01

    Appointment of Mr Calum Scott Bruce as a director on Dec 08, 2017

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 07, 2017

    • Capital: GBP 2,000,000
    3 pagesSH01

    Termination of appointment of Amanda Jayne Standish as a director on Dec 08, 2017

    1 pagesTM01

    Termination of appointment of Paul Dyson Healey as a director on Dec 08, 2017

    1 pagesTM01

    Termination of appointment of Edwin Dyson Healey as a director on Dec 08, 2017

    1 pagesTM01

    Termination of appointment of Alexander Martin Clare as a director on Dec 08, 2017

    1 pagesTM01

    Termination of appointment of Andrew Stuart Fish as a director on Dec 08, 2017

    1 pagesTM01

    Termination of appointment of Andrew Stuart Fish as a secretary on Dec 08, 2017

    1 pagesTM02

    Appointment of Mr Rankin Vallance Laing as a director on Dec 08, 2017

    2 pagesAP01

    Cessation of Stadium (Newport) Ltd as a person with significant control on Dec 08, 2017

    1 pagesPSC07

    Who are the officers of EPIC (WIDNES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUCE, Calum Scott
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    England
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    England
    ScotlandScottish198600380001
    LAING, Rankin Vallance
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    England
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    England
    ScotlandBritish185571350001
    CROOKS, Michael Clive
    Grange Westfield Road
    Eppleworth Road, Raywell,
    HU16 5ZA Cottingham
    Woodhouse
    East Yorkshire
    United Kingdom
    Secretary
    Grange Westfield Road
    Eppleworth Road, Raywell,
    HU16 5ZA Cottingham
    Woodhouse
    East Yorkshire
    United Kingdom
    British48504730008
    FISH, Andrew Stuart
    Welton Grange
    Welton
    HU15 1NB Brough
    East Yorkshire
    Secretary
    Welton Grange
    Welton
    HU15 1NB Brough
    East Yorkshire
    172292060001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    CLARE, Alexander Martin
    Welton Grange
    Welton
    HU15 1NB Brough
    East Yorkshire
    Director
    Welton Grange
    Welton
    HU15 1NB Brough
    East Yorkshire
    EnglandBritish184073370001
    CROOKS, Michael Clive
    Grange Westfield Road
    Eppleworth Road Raywell
    HU16 5ZA Cottingham
    Woodhouse
    East Yorkshire
    United Kingdom
    Director
    Grange Westfield Road
    Eppleworth Road Raywell
    HU16 5ZA Cottingham
    Woodhouse
    East Yorkshire
    United Kingdom
    United KingdomBritish48504730009
    FISH, Andrew Stuart
    Welton Grange
    Welton
    HU15 1NB Brough
    East Yorkshire
    Director
    Welton Grange
    Welton
    HU15 1NB Brough
    East Yorkshire
    United KingdomBritish99181180003
    HEALEY, Edwin Dyson
    Welton Grange
    Welton
    HU15 1NB Brough
    East Yorkshire
    Director
    Welton Grange
    Welton
    HU15 1NB Brough
    East Yorkshire
    EnglandBritish1798990001
    HEALEY, Paul Dyson
    Welton Grange
    Welton
    HU15 1NB Brough
    East Yorkshire
    Director
    Welton Grange
    Welton
    HU15 1NB Brough
    East Yorkshire
    EnglandBritish7349500004
    O'NEILL, Daniel
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    England
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    England
    United KingdomBritish211889980001
    STANDISH, Amanda Jayne
    Welton Grange
    Welton
    HU15 1NB Brough
    East Yorkshire
    Director
    Welton Grange
    Welton
    HU15 1NB Brough
    East Yorkshire
    United KingdomBritish172278520001
    SWALES, Paul Nigel
    3 Orchard Close
    WF8 3NL Pontefract
    West Yorkshire
    Director
    3 Orchard Close
    WF8 3NL Pontefract
    West Yorkshire
    United KingdomBritish42213720002
    WILLOX, Shaun
    10 Bull Pasture
    South Cave
    HU15 2HT Brough
    North Humberside
    Director
    10 Bull Pasture
    South Cave
    HU15 2HT Brough
    North Humberside
    United KingdomBritish99708360002
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of EPIC (WIDNES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    United Kingdom
    Dec 08, 2017
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUk Companies Act
    Place RegisteredCompanies House
    Registration Number10978359
    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.
    Stadium (Newport) Ltd
    Cowgate
    Welton
    HU15 1NB Brough
    Welton Grange
    England
    Apr 06, 2016
    Cowgate
    Welton
    HU15 1NB Brough
    Welton Grange
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom Company Law - Companies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number03772449
    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.

    Does EPIC (WIDNES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 08, 2017
    Delivered On Dec 12, 2017
    Outstanding
    Brief description
    All estates or interests in any freehold or leasehold property now owned by the company including the freehold and leasehold property known as widnes shopping park, widnes, cheshire, WA8 7NT registered at the land registry under title numbers CH223723, CH398553, CH399521, CH448374, CH574659 and CH623717.. Please see the charge instrument for more details.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aviva Commercial Finance Limited
    Transactions
    • Dec 12, 2017Registration of a charge (MR01)
    A registered charge
    Created On Mar 27, 2015
    Delivered On Apr 01, 2015
    Satisfied
    Brief description
    Widnes shopping park temperley street widnes title no CH398553, CH448374, CH574659, CH3995421, CH623717 and CH223723.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Abbey National Treasury Services PLC (Party A)
    Transactions
    • Apr 01, 2015Registration of a charge (MR01)
    • Sep 02, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 12, 2015
    Delivered On Jan 16, 2015
    Satisfied
    Brief description
    Leasehold land on the west side of green oaks way widnes title number CH623717.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 16, 2015Registration of a charge (MR01)
    • Mar 31, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 26, 2013
    Delivered On Oct 02, 2013
    Satisfied
    Brief description
    L/H land at widnes shopping park green oaks way widnes whole t/no CH607150 and part t/nos CH257449 CH602602 and LA356680. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 02, 2013Registration of a charge (MR01)
    • Mar 31, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 10, 2012
    Delivered On Apr 19, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The real property, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 19, 2012Registration of a charge (MG01)
    • Mar 31, 2015Satisfaction of a charge (MR04)
    Charge and assignment
    Created On Mar 05, 2010
    Delivered On Mar 26, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest present and future to in and arising out of or in respect of the agreements being the agreement to lease in respect of units 9 and 10 widnes shopping park widnes, see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Agent and Security Trustee for the Finance Parties)
    Transactions
    • Mar 26, 2010Registration of a charge (MG01)
    • May 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge and assignment
    Created On Mar 05, 2010
    Delivered On Mar 13, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest present and future to in and arising out of or in respect of the agreements being the agreement to lease in respect of unit 5 widnes shopping park widnes, made between the company and poundstretcher limited. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Agent and Security Trustee for the Finance Parties)
    Transactions
    • Mar 13, 2010Registration of a charge (MG01)
    • May 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge and assignment
    Created On Oct 29, 2009
    Delivered On Nov 06, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right, title and interest present and future to, in and arising out or in respect of, the agreements, see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Agent and Security Trustee for the Finance Parties)
    Transactions
    • Nov 06, 2009Registration of a charge (MG01)
    • May 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge and assignment
    Created On Jan 14, 2009
    Delivered On Jan 17, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right, title and interest present and future to, in and arising out or in respect of the agreements. Agreements means lease made between stadium (widnes) limited, river island clothing co. Limited. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Agent and Security Trustee for the Finance Parties) the Security Trustee
    Transactions
    • Jan 17, 2009Registration of a charge (395)
    • May 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge of assignment
    Created On Jul 14, 2008
    Delivered On Jul 19, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jul 19, 2008Registration of a charge (395)
    • May 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge and assignment
    Created On May 06, 2008
    Delivered On May 10, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The agreements being the agreement to lease in respect of the property k/a the windmill centre lagsdale road widnes the benefit of the agreement see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland (The Security Trustee)
    Transactions
    • May 10, 2008Registration of a charge (395)
    • May 19, 2008
    • May 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 24, 2008
    Delivered On Apr 25, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Unregistered land demised by a lease and deed of variation dated 14 june 2007 made between the council of the borough of halton and the mortgagor land by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Agent and Security Trustee for the Finance Parties)
    Transactions
    • Apr 25, 2008Registration of a charge (395)
    • May 01, 2008
    • May 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 13, 2008
    Delivered On Mar 19, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The windmill centre lugsdale road widnes t/nos CH448374, CH398553, CH399521 and CH223723 by way of fixed charge, all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Agent and Security Trustee for the Finance Parties) (the Security Trustee)
    Transactions
    • Mar 19, 2008Registration of a charge (395)
    • May 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 13, 2008
    Delivered On Mar 19, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties 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 uncalled capital buildings fixtures plant and machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Agent and Security Trustee for the Finance Parties) (the Security Trustee)
    Transactions
    • Mar 19, 2008Registration of a charge (395)
    • May 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge and assignment
    Created On Mar 13, 2008
    Delivered On Mar 19, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right title and interest to in and arising out or in respect of the agreements and all rights titles and benefits monies receivable and interests of the company under them see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Agent and Security Trustee for the Finance Parties) (the Security Trustee)
    Transactions
    • Mar 19, 2008Registration of a charge (395)
    • May 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 26, 2006
    Delivered On Apr 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 27, 2006Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge and assignment
    Created On Jan 11, 2006
    Delivered On Jan 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the company's right,title and interst present and future to in and arising out or in respect of the agreement. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 13, 2006Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 20, 2005
    Delivered On Jan 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h land known as the windmill centre lugsdale road widnes t/n's CH448374 CH38553 CH399521 and f/h land being the former site of a pump house lying to the east of timerley street widnes t/n CH223723,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 03, 2006Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)

    Does EPIC (WIDNES) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 16, 2020Dissolved on
    Mar 28, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David F Rutherford
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    practitioner
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh

    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