Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EPIC (BARCHESTER) PLC
Company Information for

EPIC (BARCHESTER) PLC

2 FLEET PLACE, LONDON, EC4M,
Company Registration Number
05860894
Public Limited Company
Dissolved

Dissolved 2015-11-10

Company Overview

About Epic (barchester) Plc
EPIC (BARCHESTER) PLC was founded on 2006-06-28 and had its registered office in 2 Fleet Place. The company was dissolved on the 2015-11-10 and is no longer trading or active.

Key Data
Company Name
EPIC (BARCHESTER) PLC
 
Legal Registered Office
2 FLEET PLACE
LONDON
 
Previous Names
WINGBRIGHT PLC20/10/2006
Filing Information
Company Number 05860894
Date formed 2006-06-28
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2015-11-10
Type of accounts FULL
Last Datalog update: 2016-04-28 04:30:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EPIC (BARCHESTER) PLC
The following companies were found which have the same name as EPIC (BARCHESTER) PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EPIC (BARCHESTER) HOLDINGS LIMITED FLEET PLACE HOUSE 2 FLEET PLACE 1 KINGS ARMS YARD 1 KINGS ARMS YARD LONDON EC4M 7RF Dissolved Company formed on the 2006-08-02
EPIC (BARCHESTER) OPTIONS LIMITED THIRD FLOOR 1 KING'S ARMS YARD LONDON EC2R 7AF Dissolved Company formed on the 2006-08-02
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-11-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-06-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2015
2014-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2014 FROM C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED THIRD FLOOR 1 KING'S ARMS YARD LONDON EC2R 7AF
2014-06-044.70DECLARATION OF SOLVENCY
2014-06-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-04LRESSPSPECIAL RESOLUTION TO WIND UP
2014-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-01LATEST SOC01/07/13 STATEMENT OF CAPITAL;GBP 50000
2013-07-01AR0128/06/13 FULL LIST
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-03AR0128/06/12 FULL LIST
2012-03-27AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCDERMOTT / 14/12/2011
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD FILER / 14/12/2011
2011-07-05AR0128/06/11 FULL LIST
2011-06-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 31/05/2011
2011-06-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 31/05/2011
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2011 FROM C/O WILMINGTON TRUST SP SPERVICES (LONDON) LIMITED FIFTH FLOOR 6 BROAD STREET PLACE LONDON EC2M 7JH
2011-05-27AP01DIRECTOR APPOINTED MARTIN MCDERMOTT
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL MASSON
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR RUTH SAMSON
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-05AR0128/06/10 FULL LIST
2010-03-31AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-01363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-08363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-07-04288cDIRECTOR'S CHANGE OF PARTICULARS / MARK FILER / 27/06/2008
2008-05-13AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM TOWER 42 LEVEL 11 25 OLD BRAOD STREET LONDON EC2N 1HQ
2008-05-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 06/05/2008
2008-02-01288aNEW DIRECTOR APPOINTED
2007-11-15288cDIRECTOR'S PARTICULARS CHANGED
2007-07-03363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-12-11395PARTICULARS OF MORTGAGE/CHARGE
2006-11-13225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07
2006-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-30288aNEW DIRECTOR APPOINTED
2006-10-30288aNEW DIRECTOR APPOINTED
2006-10-30288bDIRECTOR RESIGNED
2006-10-30288bSECRETARY RESIGNED
2006-10-30288bDIRECTOR RESIGNED
2006-10-30287REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ
2006-10-3088(2)R
2006-10-27CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2006-10-27117APPLICATION COMMENCE BUSINESS
2006-10-20CERTNMCOMPANY NAME CHANGED WINGBRIGHT PLC CERTIFICATE ISSUED ON 20/10/06
2006-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EPIC (BARCHESTER) PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-06-03
Notices to Creditors2014-06-03
Resolutions for Winding-up2014-06-03
Fines / Sanctions
No fines or sanctions have been issued against EPIC (BARCHESTER) PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2006-11-30 Satisfied WILMINGTON TRUST (LONDON) LIMITED (NOTE TRUSTEE)
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EPIC (BARCHESTER) PLC

Intangible Assets
Patents
We have not found any records of EPIC (BARCHESTER) PLC registering or being granted any patents
Domain Names
We do not have the domain name information for EPIC (BARCHESTER) PLC
Trademarks
We have not found any records of EPIC (BARCHESTER) PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPIC (BARCHESTER) PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as EPIC (BARCHESTER) PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EPIC (BARCHESTER) PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyEPIC (BARCHESTER) PLCEvent Date2015-06-16
Notice is hereby given that in accordance with Section 94 of the Insolvency Act 1986 that Final Meetings of the Members of the above named Companies will be held at the offices of Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF, on 28 July 2015 at 10.00 am, 10.30 am and 11.00 am respectively for the purposes of having an account laid before them and to receive the Joint Liquidators report, showing how the winding up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A resolution to consider the release of the Joint Liquidators will also be proposed. Any member is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Date of Appointment: 27 May 2014. Office Holder details: Christopher Laughton, (IP No. 6531) and Peter John Godfrey-Evans, (IP No. 8794) both of Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF Further information can be obtained from the Joint Liquidators or the case administrator Louis Byrne on 0207 236 2601.
 
Initiating party Event TypeNotices to Creditors
Defending partyEPIC (BARCHESTER) PLCEvent Date2014-05-29
In accordance with Rule 4.106A of the Insolvency Rules 1986, we, Christopher Laughton and Peter John Godfrey-Evans (IP Nos 6531 and 8794) of Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF give notice that on 27 May 2014 we were appointed Joint Liquidators of the above named company. Notice is hereby given that the creditors of the above company, which is being voluntarily wound up, are required, on or before 1 July 2014, to send in their full names and addresses, and to send in full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Christopher Laughton and Peter John Godfrey-Evans of Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF, the Joint Liquidators of the Company, and if so required by notice in writing from the Joint Liquidators, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. All known creditors have been or will be paid in full. Further information can be obtained from the Joint Liquidators or the case administrator Louis Byrne at Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF, (Tel: 020 7236 2601).
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEPIC (BARCHESTER) PLCEvent Date2014-05-27
Christopher Laughton and Peter John Godfrey-Evans , both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF : Further information can be obtained from Louis Byrne at Tel: (020) 7236 2601.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEPIC (BARCHESTER) PLCEvent Date2014-05-27
At a General Meeting of the Members of the above named company, duly convened and held at the offices of Wilmington Trust SP Services (London) Ltd, Third Floor, 1 Kings Arms Yard, London, EC2R 7AF, on 27 May 2014 , the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily and that Christopher Laughton and Peter John Godfrey-Evans , both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF, (IP Nos: 6531 and 8794) be and are hereby appointed Joint Liquidators of the company for the purpose of such winding up. The Joint Liquidators may act jointly or severally so that all functions may be exercised by either or both of the Liquidators. Further information can be obtained from the Joint Liquidators or the case administrator Louis Byrne at Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF, (Tel: 020 7236 2601).
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2000-01-20
STATEGROVE LIMITEDNotice is hereby given, pursuant to section 98 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at Kallis & Co., 1148 High Road, Whetstone, London N20 0RA, on 27th January 2000, at 10.30 a.m., for the purposes mentioned in sections 100 and 101 of the said Act, i.e. the nomination of a Liquidator, and the appointment of a Liquidation Committee. Proxy forms to be used for the purposes of the above Meeting must be lodged, accompanied by statements of claim, at the registered office of the Company, situated at 1148 High Road, Whetstone, London N20 0RA, not later than 12 noon, on 26th January 2000. Notice is also hereby given, pursuant to section 98(2)(a) of the Insolvency Act 1986, that Kikis Kallis, of Kallis & Co., 1148 High Road, Whetstone, London N20 0RA, aforesaid is qualfied to act as an Insolvency Practitioner in relation to the above Company and will furnish Creditors, free of charge, with such information concerning the above Companys affairs as they may reasonably require. By Order of the Board. B. K. Mason , Director 14th January 2000.(821)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EPIC (BARCHESTER) PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EPIC (BARCHESTER) PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.