Company NameEpic Securities Limited
Company StatusDissolved
Company Number00701047
CategoryPrivate Limited Company
Incorporation Date17 August 1961(62 years, 8 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ivor Samuels
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(30 years, 6 months after company formation)
Appointment Duration24 years, 7 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Longley Road
Tooting Graveney
London
SW17 9LL
Director NameMr Gerald Charles Wakelin
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(46 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 27 September 2016)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address46 Longley Road
Tooting
London
SW17 9LL
Secretary NameMr Ivor Samuels
StatusClosed
Appointed27 January 2014(52 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 27 September 2016)
RoleCompany Director
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMr Michael Compton Fowler
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(30 years, 6 months after company formation)
Appointment Duration4 years (resigned 28 February 1996)
RoleSolicitor
Correspondence Address2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
Secretary NameMr Michael Compton Fowler
NationalityBritish
StatusResigned
Appointed28 February 1992(30 years, 6 months after company formation)
Appointment Duration4 years (resigned 28 February 1996)
RoleCompany Director
Correspondence Address2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
Director NameMr Edward John Field
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(34 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 May 2014)
RoleRetired
Country of ResidenceUnited States
Correspondence Address21 Dawson Place
London
W2 4TH
Secretary NameMr Edward John Field
NationalityBritish
StatusResigned
Appointed01 March 1996(34 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 27 January 2014)
RoleRetired
Country of ResidenceUnited States
Correspondence Address21 Dawson Place
London
W2 4TH

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£1,083,662
Cash£315,506
Current Liabilities£103,643

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 September 2016Final Gazette dissolved following liquidation (1 page)
27 June 2016Return of final meeting in a members' voluntary winding up (9 pages)
22 February 2016Registered office address changed from 46 Longley Road Tooting Graveney London SW17 9LL to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 22 February 2016 (2 pages)
6 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-21
  • LRESSP ‐ Special resolution to wind up on 2015-12-21
(1 page)
6 January 2016Declaration of solvency (3 pages)
6 January 2016Appointment of a voluntary liquidator (1 page)
8 May 2015Satisfaction of charge 10 in full (1 page)
27 April 2015Satisfaction of charge 7 in full (1 page)
27 April 2015Satisfaction of charge 14 in full (1 page)
27 April 2015Satisfaction of charge 9 in full (1 page)
27 April 2015Satisfaction of charge 11 in full (1 page)
27 April 2015Satisfaction of charge 8 in full (1 page)
7 March 2015Satisfaction of charge 15 in full (4 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 6,892
(5 pages)
20 October 2014Termination of appointment of Edward John Field as a director on 31 May 2014 (1 page)
5 June 2014Purchase of own shares. (3 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 9,850
(6 pages)
2 March 2014Termination of appointment of Edward Field as a secretary (1 page)
2 March 2014Appointment of Mr Ivor Samuels as a secretary (2 pages)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Edward John Field on 28 February 2010 (2 pages)
15 March 2010Director's details changed for Gerald Charles Wakelin on 28 February 2010 (2 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 March 2009Return made up to 28/02/09; full list of members (5 pages)
3 July 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
17 June 2008Return made up to 28/02/08; full list of members (5 pages)
28 March 2008Director appointed gerald charles wakelin (1 page)
16 July 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
14 May 2007Return made up to 28/02/07; full list of members (9 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
13 September 2006Full accounts made up to 31 December 2005 (13 pages)
22 March 2006Return made up to 28/02/06; full list of members (9 pages)
3 May 2005Full accounts made up to 31 December 2004 (13 pages)
2 March 2005Return made up to 28/02/05; full list of members (9 pages)
13 May 2004Full accounts made up to 31 December 2003 (14 pages)
6 March 2004Return made up to 28/02/04; full list of members (9 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
18 April 2003Full accounts made up to 31 December 2002 (13 pages)
14 March 2003Return made up to 28/02/03; full list of members (9 pages)
3 May 2002Full accounts made up to 31 December 2001 (14 pages)
23 April 2002Return made up to 28/02/02; full list of members (8 pages)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
18 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
26 February 2001Return made up to 28/02/01; full list of members (6 pages)
21 January 2001Full accounts made up to 31 August 2000 (14 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
21 April 2000Full accounts made up to 31 August 1999 (14 pages)
28 February 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 1999Return made up to 28/02/99; no change of members (4 pages)
10 March 1999Full accounts made up to 31 August 1998 (14 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
24 August 1998Particulars of mortgage/charge (3 pages)
31 March 1998Full accounts made up to 31 August 1997 (13 pages)
3 March 1998Return made up to 28/02/98; full list of members (6 pages)
11 March 1997Return made up to 28/02/97; no change of members (4 pages)
13 January 1997Full accounts made up to 31 August 1996 (12 pages)
6 June 1996Secretary resigned;director resigned (1 page)
22 May 1996Full accounts made up to 31 August 1995 (12 pages)
22 May 1996New secretary appointed;new director appointed (2 pages)
8 March 1996Return made up to 28/02/96; no change of members (4 pages)
25 April 1995Full accounts made up to 31 August 1994 (11 pages)
5 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
18 March 1994Return made up to 28/02/94; full list of members (5 pages)
19 January 1994Full accounts made up to 31 August 1993 (13 pages)
18 June 1993Full accounts made up to 31 August 1992 (11 pages)
7 May 1993Return made up to 28/02/93; no change of members (4 pages)
19 June 1992Full accounts made up to 31 August 1991 (11 pages)
15 April 1992Return made up to 28/02/92; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 July 1991Return made up to 28/02/91; full list of members (6 pages)
2 January 1991Accounts for a small company made up to 31 August 1989 (10 pages)
1 March 1990Return made up to 28/02/90; full list of members (6 pages)
9 November 1989Full group accounts made up to 31 August 1988 (12 pages)
9 November 1989Return made up to 23/10/89; full list of members (6 pages)
6 April 1989Secretary resigned;new secretary appointed (2 pages)
9 February 1989Return made up to 30/06/88; full list of members (5 pages)
26 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1988Particulars of mortgage/charge (3 pages)
10 October 1988Full accounts made up to 31 August 1987 (9 pages)
20 October 1987Director resigned (2 pages)
24 September 1987New director appointed (2 pages)
29 May 1987Return made up to 23/03/87; full list of members (9 pages)
29 May 1987Full accounts made up to 31 August 1986 (9 pages)
7 May 1987Accounts made up to 31 August 1986 (9 pages)
15 April 1987Accounts made up to 31 August 1985 (6 pages)
3 April 1987Accounts made up to 31 August 1985 (6 pages)
4 March 1987Particulars of mortgage/charge (6 pages)
16 April 1986Accounts made up to 31 August 1984 (9 pages)
1 February 1985Accounts made up to 31 August 1983 (7 pages)
11 April 1984Accounts made up to 31 August 1982 (8 pages)