Dissolved
Dissolved 2015-11-10
Company Information for EPIC (BARCHESTER) PLC
2 FLEET PLACE, LONDON, EC4M,
|
Company Registration Number
05860894 Public Limited Company
Dissolved Dissolved 2015-11-10 |
| Company Name | ||
|---|---|---|
| EPIC (BARCHESTER) PLC | ||
| Legal Registered Office | ||
| 2 FLEET PLACE LONDON | ||
| Previous Names | ||
|
| 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 |
| Companies House |
|
Menu
|
| 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. |
| Registered address | Last known status | Formation 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 |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2015 | |
| AD01 | REGISTERED 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 | |
| 4.70 | DECLARATION OF SOLVENCY | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
| LATEST SOC | 01/07/13 STATEMENT OF CAPITAL;GBP 50000 | |
| AR01 | 28/06/13 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
| AR01 | 28/06/12 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCDERMOTT / 14/12/2011 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD FILER / 14/12/2011 | |
| AR01 | 28/06/11 FULL LIST | |
| CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 31/05/2011 | |
| CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 31/05/2011 | |
| AD01 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM C/O WILMINGTON TRUST SP SPERVICES (LONDON) LIMITED FIFTH FLOOR 6 BROAD STREET PLACE LONDON EC2M 7JH | |
| AP01 | DIRECTOR APPOINTED MARTIN MCDERMOTT | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SUNIL MASSON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH SAMSON | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
| AR01 | 28/06/10 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
| 363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
| 363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK FILER / 27/06/2008 | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
| 287 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM TOWER 42 LEVEL 11 25 OLD BRAOD STREET LONDON EC2N 1HQ | |
| 288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 06/05/2008 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 363a | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07 | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ | |
| 88(2)R | ||
| CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
| 117 | APPLICATION COMMENCE BUSINESS | |
| CERTNM | COMPANY NAME CHANGED WINGBRIGHT PLC CERTIFICATE ISSUED ON 20/10/06 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Appointment of Liquidators | 2014-06-03 |
| Notices to Creditors | 2014-06-03 |
| Resolutions for Winding-up | 2014-06-03 |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEED OF CHARGE | Satisfied | WILMINGTON TRUST (LONDON) LIMITED (NOTE TRUSTEE) |
|
|
|
|
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
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:
| Initiating party | Event Type | ||
|---|---|---|---|
| Defending party | EPIC (BARCHESTER) PLC | Event Date | 2015-06-16 |
| 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 Type | Notices to Creditors | |
| Defending party | EPIC (BARCHESTER) PLC | Event Date | 2014-05-29 |
| 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 Type | Appointment of Liquidators | |
| Defending party | EPIC (BARCHESTER) PLC | Event Date | 2014-05-27 |
| 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 Type | Resolutions for Winding-up | |
| Defending party | EPIC (BARCHESTER) PLC | Event Date | 2014-05-27 |
| 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 Type | Meetings of Creditors | |
| Defending party | Event Date | 2000-01-20 | |
| 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) | |||
| 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. |