EP CAPCO LIMITED
Overview
| Company Name | EP CAPCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07185427 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of EP CAPCO LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is EP CAPCO LIMITED located?
| Registered Office Address | Castlegate House 36 Castle Street SG14 1HH Hertford Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EP CAPCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for EP CAPCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on Jan 25, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Paul Mcgrath as a director on Jun 26, 2013 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 10, 2018 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Paul Mcgarth on Jun 26, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Philip Norman as a director on Dec 15, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Charles Germain as a director on Dec 15, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Ms Tania Bearryman as a director on Dec 15, 2016 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Elian Corporate Services (Uk) Limited on Dec 12, 2016 | 1 pages | CH04 | ||||||||||
Full accounts made up to Mar 31, 2016 | 16 pages | AA | ||||||||||
Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on May 09, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 10, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Mar 10, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Ogier Corporate Services (Uk) Limited on Sep 29, 2014 | 1 pages | CH04 | ||||||||||
Full accounts made up to Mar 31, 2014 | 15 pages | AA | ||||||||||
Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on Oct 01, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 10, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Paul Mcgarth as a director | 2 pages | AP01 | ||||||||||
Who are the officers of EP CAPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INTERTRUST CORPORATE SERVICES (UK) LIMITED | Secretary | Great St. Helen's EC3A 6AP London 35 England |
| 121915660005 | ||||||||||||||
| BEARRYMAN, Tania | Director | 36 Castle Street SG14 1HH Hertford Castlegate House Hertfordshire | Channel Islands | British | 154540470001 | |||||||||||||
| ENGEL, Marcy | Director | 36 Castle Street SG14 1HH Hertford Castlegate House Hertfordshire | United States | American | 149616940001 | |||||||||||||
| TAYLOR, Timothy John | Director | Old Bailey EC4M 7EG London 16 United Kingdom | United Kingdom | British | 64868220003 | |||||||||||||
| OGIER EMPLOYEE BENEFIT SERVICES LIMITED | Secretary | The Esplanade St Helier JE4 9WG Jersey Ogier House Channel Islands |
| 134018050001 | ||||||||||||||
| DUTHIE, Adam Lindsay | Director | c/o Ogier Corporate Services (Uk) Limited Floor 11 Old Jewry EC2R 8DU London 6th England | United Kingdom | British | 129713450001 | |||||||||||||
| GERMAIN, Richard Charles | Director | The Esplanade JE4 9WG St Helier Ogier House Jersey | Channel Islands | British | 149616950001 | |||||||||||||
| MCGRATH, Paul | Director | 16 Old Bailey EC4M 7EG London Withers Llp England | United Kingdom | British | 186397800002 | |||||||||||||
| NORMAN, Philip | Director | Great St. Helen's EC3A 6AP London 35 England | Jersey | British | 81176920001 |
Who are the persons with significant control of EP CAPCO LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Arthur Jeremy Arnold | Apr 06, 2016 | 36 Castle Street SG14 1HH Hertford Castlegate House Hertfordshire | No |
Nationality: British Country of Residence: Channel Islands | |||
Natures of Control
| |||
Does EP CAPCO LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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