EPIC PUB COMPANY LIMITED

EPIC PUB COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameEPIC PUB COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09155412
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EPIC PUB COMPANY LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is EPIC PUB COMPANY LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EPIC PUB COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What is the status of the latest confirmation statement for EPIC PUB COMPANY LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2019

    What are the latest filings for EPIC PUB COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 23, 2024

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 23, 2023

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 23, 2022

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 23, 2021

    17 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    30 pagesAM22

    Administrator's progress report

    27 pagesAM10

    Statement of administrator's proposal

    27 pagesAM03

    Registered office address changed from The Old Mill House Merretts Mill Industrial Centre Woodchester Stroud Gloucestershire GL5 5EX England to 2nd Floor 110 Cannon Street London EC4N 6EU on Sep 20, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Jul 31, 2019 with updates

    4 pagesCS01

    Termination of appointment of Joanne Probert as a director on Aug 13, 2019

    1 pagesTM01

    Registration of charge 091554120002, created on Jun 21, 2019

    26 pagesMR01

    Accounts for a small company made up to Jun 30, 2018

    9 pagesAA

    Termination of appointment of Darran Jiy-Ming Green as a director on Feb 25, 2019

    1 pagesTM01

    Appointment of Ms Lisa Burbidge as a secretary on Jan 31, 2019

    2 pagesAP03

    Termination of appointment of Andrew Leigh Coath as a director on Jan 22, 2019

    1 pagesTM01

    Termination of appointment of Wendy Twiddy as a secretary on Jan 22, 2019

    1 pagesTM02

    Appointment of Joanne Probert as a director on Jan 24, 2019

    2 pagesAP01

    Appointment of Mr Darran Jiy-Ming Green as a director on Jan 23, 2019

    2 pagesAP01

    Appointment of Mr Rufus Hall as a director on Jan 22, 2019

    2 pagesAP01

    Registered office address changed from Unit 8a 5 West Hill Aspley Guise MK17 8DP United Kingdom to The Old Mill House Merretts Mill Industrial Centre Woodchester Stroud Gloucestershire GL5 5EX on Jan 15, 2019

    1 pagesAD01

    Registration of charge 091554120001, created on Dec 03, 2018

    23 pagesMR01

    Who are the officers of EPIC PUB COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURBIDGE, Lisa
    Coverley Road
    South Witham
    NG33 5SP Grantham
    42
    England
    Secretary
    Coverley Road
    South Witham
    NG33 5SP Grantham
    42
    England
    255120710001
    HALL, Rufus
    Redbourn
    AL3 7EU St. Albans
    Crouch Hall Lane
    United Kingdom
    Director
    Redbourn
    AL3 7EU St. Albans
    Crouch Hall Lane
    United Kingdom
    United KingdomBritishDirector231531520001
    TWIDDY, Wendy
    Merretts Mill Industrial Centre
    Woodchester
    GL5 5EX Stroud
    The Old Mill House
    Gloucestershire
    England
    Secretary
    Merretts Mill Industrial Centre
    Woodchester
    GL5 5EX Stroud
    The Old Mill House
    Gloucestershire
    England
    249936330001
    ZANT-BOER, Ian
    Seebeck House, 1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Emw
    Buckinghamshire
    United Kingdom
    Secretary
    Seebeck House, 1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Emw
    Buckinghamshire
    United Kingdom
    189796080001
    EMW SECRETARIES LIMITED
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Secretary
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03512570
    93910510003
    AUSTIN, Mark Craig
    Sandy Lane
    Woburn Sands
    MK17 8TT Milton Keynes
    6
    Buckinghamshire
    United Kingdom
    Director
    Sandy Lane
    Woburn Sands
    MK17 8TT Milton Keynes
    6
    Buckinghamshire
    United Kingdom
    United KingdomBritishGroup Director199888070001
    COATH, Andrew Leigh
    Merretts Mill Industrial Centre
    Woodchester
    GL5 5EX Stroud
    The Old Mill House
    Gloucestershire
    England
    Director
    Merretts Mill Industrial Centre
    Woodchester
    GL5 5EX Stroud
    The Old Mill House
    Gloucestershire
    England
    United KingdomBritishNone102254740003
    GREEN, Darran Jiy-Ming
    Bressenden Place
    SW1E 5DH London
    10
    England
    Director
    Bressenden Place
    SW1E 5DH London
    10
    England
    United KingdomBritishInvestment Manager163165850002
    PROBERT, Joanne
    West Hill
    Aspley Guise
    MK17 8DP Milton Keynes
    Unit 8a, 5
    Buckinghamshire
    United Kingdom
    Director
    West Hill
    Aspley Guise
    MK17 8DP Milton Keynes
    Unit 8a, 5
    Buckinghamshire
    United Kingdom
    United KingdomBritishManaging Director254697010001
    TAYLOR, Jonathan George
    Sandy Lane
    Woburn Sands
    MK17 8TT Milton Keynes
    6
    Buckinghamshire
    United Kingdom
    Director
    Sandy Lane
    Woburn Sands
    MK17 8TT Milton Keynes
    6
    Buckinghamshire
    United Kingdom
    United KingdomBritishOperations Director199892660001
    TWIDDY, Wendy
    Sandy Lane
    Woburn Sands
    MK17 8TT Milton Keynes
    6
    Buckinghamshire
    United Kingdom
    Director
    Sandy Lane
    Woburn Sands
    MK17 8TT Milton Keynes
    6
    Buckinghamshire
    United Kingdom
    United KingdomBritishCentral Services Director199892650001
    WOOD, Simon Timothy
    Church Street
    OX15 0TG Deddington
    Old Malthouse
    Oxfordshire
    United Kingdom
    Director
    Church Street
    OX15 0TG Deddington
    Old Malthouse
    Oxfordshire
    United Kingdom
    United KingdomBritishRetailer96459470001
    ZANT-BOER, Ian Leslie
    Seebeck House, 1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Emw
    Buckinghamshire
    United Kingdom
    Director
    Seebeck House, 1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Emw
    Buckinghamshire
    United Kingdom
    EnglandBritishSolicitor141268510001

    What are the latest statements on persons with significant control for EPIC PUB COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 31, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does EPIC PUB COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 11, 2019Administration started
    Sep 24, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip Lewis Armstrong
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Philip James Watkins
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    2
    DateType
    Aug 20, 2025Due to be dissolved on
    Sep 24, 2020Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Lewis Armstrong
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Philip James Watkins
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    Philip Lewis Armstrong
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Philip James Watkins
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London

    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