EPIC (PRESTATYN) LIMITED

EPIC (PRESTATYN) LIMITED

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

    Company NameEPIC (PRESTATYN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06009173
    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 (PRESTATYN) LIMITED?

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

    Where is EPIC (PRESTATYN) 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 (PRESTATYN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    STADIUM (PRESTATYN) LIMITEDNov 24, 2006Nov 24, 2006

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pagesLIQ13

    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 Nov 15, 2019

    LRESSP

    Confirmation statement made on Nov 24, 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

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

    2 pagesAP01

    Registration of charge 060091730015, 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, Cowgate Welton Brough East Riding of 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

    Termination of appointment of Amanda Jayne Standish 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 Paul 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 secretary on Dec 08, 2017

    1 pagesTM02

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

    1 pagesPSC07

    Notification of Epic (No. 2) Limited as a person with significant control on Dec 08, 2017

    2 pagesPSC02

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

    2 pagesAP01

    Confirmation statement made on Nov 24, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on Nov 24, 2016 with updates

    5 pagesCS01

    Satisfaction of charge 060091730014 in full

    1 pagesMR04

    Who are the officers of EPIC (PRESTATYN) 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
    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
    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, Cowgate
    Welton
    HU15 1NB Brough East Riding Of Yorkshire
    Secretary
    Welton Grange, Cowgate
    Welton
    HU15 1NB Brough East Riding Of Yorkshire
    172388880001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    CLARE, Alexander Martin
    Welton Grange, Cowgate
    Welton
    HU15 1NB Brough East Riding Of Yorkshire
    Director
    Welton Grange, Cowgate
    Welton
    HU15 1NB Brough East Riding Of Yorkshire
    EnglandBritish184073370001
    CROOKS, Michael Clive
    Grange Westfield Road
    Eppleworth Road, Raywell,
    HU16 5ZA Cottingham
    Woodhouse
    East Yorkshire
    Director
    Grange Westfield Road
    Eppleworth Road, Raywell,
    HU16 5ZA Cottingham
    Woodhouse
    East Yorkshire
    United KingdomBritish48504730009
    FISH, Andrew Stuart
    Welton Grange, Cowgate
    Welton
    HU15 1NB Brough East Riding Of Yorkshire
    Director
    Welton Grange, Cowgate
    Welton
    HU15 1NB Brough East Riding Of Yorkshire
    United KingdomBritish99181180003
    HEALEY, Paul Dyson
    Welton Grange, Cowgate
    Welton
    HU15 1NB Brough East Riding Of Yorkshire
    Director
    Welton Grange, Cowgate
    Welton
    HU15 1NB Brough East Riding Of Yorkshire
    EnglandBritish7349500004
    STANDISH, Amanda Jayne
    Welton Grange, Cowgate
    Welton
    HU15 1NB Brough East Riding Of Yorkshire
    Director
    Welton Grange, Cowgate
    Welton
    HU15 1NB Brough East Riding Of 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 (PRESTATYN) 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 Retail (Holdings) 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 Number05188394
    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 (PRESTATYN) 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 property known as prestatyn shopping park, nant hall road, prestatyn LL19 9BJ registered at hm land registry under title numbers CYM534503, WA587050, CYM49682, WA19250, CYM576681, CYM534950, CYM534947 and CYM648355.. 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 Jul 16, 2015
    Delivered On Jul 17, 2015
    Satisfied
    Brief description
    Land at nant hall road prestatyn t/no CYM49682 and land adjoing holyhead-chester railway line north of nant hall road bodnant avenue prestatyn t/no CYM648355.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Abbey National Treasury Services PLC ("Party a")
    Transactions
    • Jul 17, 2015Registration of a charge (MR01)
    • Sep 02, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 27, 2015
    Delivered On Apr 15, 2015
    Satisfied
    Brief description
    Property name prestatyn shopping park nant hill road prestatyn title number CYM534503, WA19250,WA587050.CYM53497,CYM534950 and CYM576681.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Apr 15, 2015Registration of a charge (MR01)
    • Sep 02, 2016Satisfaction 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
    Land and buildings lying to the west of commercial road, kingston upon hull t/no HS287149. Llandudno shopping park, mostyn broadway, llandudno t/no CYM216967. Land on the north side of nant hall road, prestatyn t/no WA19250, WA587050, CYM534947, CYM534503 and CYM534950. 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)
    Deed of assignment
    Created On Nov 24, 2009
    Delivered On Dec 02, 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
    The rental income in relation to land and buildings lying to the north side of nant hall road prestatyn, see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties
    Transactions
    • Dec 02, 2009Registration of a charge (MG01)
    • May 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge of deposit
    Created On Nov 24, 2009
    Delivered On Dec 02, 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
    The deposit being all deposits now and in the future credited to account designation 00101317, see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties
    Transactions
    • Dec 02, 2009Registration of a charge (MG01)
    • May 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge and assignment
    Created On Feb 04, 2009
    Delivered On Feb 10, 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 right, title and interest to, in and arising out or in respect of the agreements, being the agreement for lease made between the company and riverisland clothing co limited and assigns the benefit of the agreements and all its entitlements to the receipt of all monies from time to time payable to it or receivable under the terms 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 (The Security Trustee)
    Transactions
    • Feb 10, 2009Registration of a charge (395)
    • May 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge and assignment
    Created On Aug 20, 2008
    Delivered On Aug 29, 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 right, title and interest to, in and arising out or in respect of the agreements, being the agreement for lease made between the company and boots UK limited and assigns the benefit of the agreements and all its entitlements to the receipt of all monies from time to time payable to it or receivable under the terms 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 (The Security Trustee)
    Transactions
    • Aug 29, 2008Registration of a charge (395)
    • May 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge and assignment
    Created On Aug 19, 2008
    Delivered On Aug 23, 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 right, title and interest to, in and arising out or in respect of the agreements, being the agreement for lease made between the company and new look retailers limited and assigns the benefit of the agreements and all its entitlements to the receipt of all monies from time to time payable to it or receivable under the terms 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 (The Security Trustee)
    Transactions
    • Aug 23, 2008Registration of a charge (395)
    • May 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge and assignment
    Created On May 02, 2008
    Delivered On May 09, 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 in and rising 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) (the Security Trustee)
    Transactions
    • May 09, 2008Registration of a charge (395)
    • May 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge and assignment
    Created On Apr 17, 2008
    Delivered On Apr 24, 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 lease made between stadium (prestatyn) limited and marks & spencers PLC dated 17TH april 2007. see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Apr 24, 2008Registration of a charge (395)
    • May 07, 2008
    • May 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge and assignment
    Created On Mar 20, 2008
    Delivered On Apr 02, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in respect of the agreements with all other rights and benefits thereon see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties
    Transactions
    • Apr 02, 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 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 the estate or interest in any property the subject of the agreements and the estate right title or interest in any warranty guarantee assurance collateral agreement 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 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 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
    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)
    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 under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land and buildings on the north side of nant hall road t/nos WA19250 and WA587050 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)(the Security Trustee)
    Transactions
    • Mar 19, 2008Registration of a charge (395)
    • May 25, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does EPIC (PRESTATYN) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 15, 2019Commencement of winding up
    Oct 28, 2020Dissolved on
    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