Company NameEPDC Ltd
Company StatusDissolved
Company Number00892006
CategoryPrivate Limited Company
Incorporation Date15 November 1966(57 years, 6 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)
Previous NameEngineering & Power Development Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameDr Wilem William Frischmann
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1998(31 years, 5 months after company formation)
Appointment Duration21 years, 2 months (closed 18 June 2019)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Manchester Square
London
W1U 3PD
Director NamePeter John Russell
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(24 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 August 1992)
RoleChartered Accountant
Correspondence Address2 Eardemont Close
Crayford
Dartford
Kent
DA1 4RU
Director NameNeil McKenzie Nimmo
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(24 years, 9 months after company formation)
Appointment Duration5 years (resigned 09 August 1996)
RoleCompany Director
Correspondence Address8 Orme House
Godstone
Surrey
RH9 8LY
Director NameRoy Eric Coxon
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(24 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1991)
RoleChartered Civil Engineer
Correspondence AddressRojkik Parkfield
Sevenoaks
Kent
TN15 0HX
Director NameJames Douglas Curson
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(24 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 April 1995)
RoleChartered Civil Engineer
Correspondence Address60 Brittains Lane
Sevenoaks
Kent
TN13 2JR
Director NameWilliam David Charles Murray
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(24 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 1996)
RoleChartered Civil Engineer
Correspondence Address64 Sheaveshill Avenue
London
NW9 6RX
Director NameBrian John Hardy
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(24 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 April 1998)
RoleChartered Electrical Engineer
Correspondence AddressPastorale Ulcombe Hill
Ulcombe
Maidstone
Kent
ME17 1DN
Secretary NamePeter John Russell
NationalityBritish
StatusResigned
Appointed07 August 1991(24 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 August 1992)
RoleCompany Director
Correspondence Address2 Eardemont Close
Crayford
Dartford
Kent
DA1 4RU
Director NameGeoffrey Paul Sims
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(24 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 May 1995)
RoleChartered Civil Engineer
Correspondence Address11 Johns Road
Meopham
Gravesend
Kent
DA13 0LP
Director NameRichard Anthony Tyrrell Pedder
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(24 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 April 1998)
RoleChartered Engineer
Correspondence AddressThe Stone Ingle 27 Granville Road
Oxted
Surrey
RH8 0BX
Director NameDouglas Michael Cort
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(25 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 August 1995)
RoleCompany Director
Correspondence Address74 Hinton Wood Avenue
Highcliffe
Christchurch
Dorset
BH23 5AJ
Secretary NameDouglas Michael Cort
NationalityBritish
StatusResigned
Appointed24 August 1992(25 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 August 1995)
RoleCompany Director
Correspondence Address74 Hinton Wood Avenue
Highcliffe
Christchurch
Dorset
BH23 5AJ
Director NameAlistair Clifton Kennedy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(28 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 April 1998)
RoleBsc
Correspondence Address2 Deansfield
Caterham
Surrey
CR3 6BL
Director NameMr Crawford Taylor Munro
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(28 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 May 2012)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address33 Couper Meadows
Clyst Heath
Exeter
EX2 7TF
Director NameDavid Lynn Rhys Harris
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(28 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1997)
RoleAccountant
Correspondence AddressGreenhaze Bowerland Lane
Crowhurst
Lingfield
Surrey
RH7 6DF
Secretary NameNikolas William Weston
NationalityBritish
StatusResigned
Appointed01 September 1995(28 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 April 1998)
RoleCompany Director
Correspondence AddressFlat E 2 Hermitage Road
London
SE19 3QR
Director NameJohn Russell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(30 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Clyst Valley Road
Clyst St Mary
Exeter
EX5 1DD
Director NameMr Alois Dorr
Date of BirthMay 1943 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed22 April 1998(31 years, 5 months after company formation)
Appointment Duration3 months (resigned 21 July 1998)
RoleChief Executive
Correspondence AddressThe Mill
Drakes Farm Ide
Exeter
Devon
EX2 9RL
Director NameMr Sudhakar Shrirang Prabhu
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(31 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 March 2013)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD
Secretary NameNorman William Carmichael
NationalityBritish
StatusResigned
Appointed22 April 1998(31 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address35 Bristow Road
Croydon
Surrey
CR0 4QQ
Secretary NameMs Linda Susan Roberts
NationalityBritish
StatusResigned
Appointed29 August 2003(36 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gatesbury Way
Puckeridge
Hertfordshire
SG11 1TQ

Contact

Websitepellfrischmann.com
Telephone01392 423535
Telephone regionExeter

Location

Registered Address5 Manchester Square
London
W1U 3PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500k at £1Pell Frischmann Process Technology LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
27 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
26 October 2015Termination of appointment of Linda Susan Roberts as a secretary on 1 October 2015 (1 page)
26 October 2015Termination of appointment of Linda Susan Roberts as a secretary on 1 October 2015 (1 page)
2 October 2015Company name changed engineering & power development consultants LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 500,000
(4 pages)
13 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 500,000
(4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
8 November 2013Termination of appointment of Sudhakar Prabhu as a director (1 page)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 500,000
(5 pages)
15 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
12 June 2012Termination of appointment of Crawford Munro as a director (1 page)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
19 August 2010Director's details changed for Dr Wilem William Frischmann on 13 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Crawford Taylor Munro on 13 August 2010 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
7 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
20 August 2009Director's change of particulars / wilem frischmann / 20/08/2009 (1 page)
20 August 2009Registered office changed on 20/08/2009 from 5 manchester square london W1M 5RE (1 page)
20 August 2009Return made up to 13/08/09; full list of members (4 pages)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
1 September 2008Return made up to 13/08/08; full list of members (4 pages)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
13 August 2007Return made up to 13/08/07; full list of members (2 pages)
13 August 2007Director's particulars changed (1 page)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
16 August 2006Return made up to 13/08/06; full list of members (2 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
21 September 2005Return made up to 13/08/05; full list of members (2 pages)
16 December 2004Full accounts made up to 31 March 2004 (9 pages)
6 September 2004Return made up to 13/08/04; full list of members (6 pages)
6 May 2004Full accounts made up to 31 March 2003 (14 pages)
25 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
16 October 2003Full accounts made up to 31 March 2002 (14 pages)
14 October 2003Return made up to 13/08/03; full list of members (6 pages)
20 September 2003New secretary appointed (2 pages)
20 September 2003Secretary resigned (1 page)
26 April 2003Return made up to 13/08/02; full list of members (6 pages)
23 April 2003Auditor's resignation (1 page)
24 December 2002Director resigned (1 page)
1 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
3 July 2002Full accounts made up to 31 March 2001 (14 pages)
27 December 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
16 August 2001Return made up to 31/07/01; full list of members (6 pages)
1 May 2001Full accounts made up to 31 March 2000 (13 pages)
2 February 2001Secretary's particulars changed (1 page)
25 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
29 December 2000Return made up to 31/07/00; full list of members (6 pages)
31 July 2000Full accounts made up to 31 March 1999 (14 pages)
21 November 1999Delivery ext'd 3 mth 31/03/99 (1 page)
15 September 1999Return made up to 31/07/99; full list of members (7 pages)
30 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
14 October 1998Full accounts made up to 31 December 1997 (15 pages)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998Return made up to 31/07/98; full list of members (7 pages)
18 August 1998New secretary appointed (2 pages)
17 August 1998Auditor's resignation (1 page)
17 August 1998Registered office changed on 17/08/98 from: marlowe house station road sidcup kent DA15 7AU (1 page)
12 August 1998New director appointed (3 pages)
26 July 1998New director appointed (3 pages)
26 July 1998Director resigned (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
30 October 1997Full accounts made up to 31 December 1996 (16 pages)
26 August 1997Return made up to 31/07/97; no change of members (6 pages)
20 December 1996New director appointed (2 pages)
12 November 1996Auditor's resignation (1 page)
12 November 1996Director resigned (1 page)
7 October 1996Full accounts made up to 31 December 1995 (16 pages)
17 September 1996Return made up to 31/07/96; full list of members (8 pages)
18 August 1996Director resigned (1 page)
7 September 1995Secretary resigned;director resigned (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New secretary appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
3 August 1995Full accounts made up to 31 December 1994 (20 pages)
3 August 1995Return made up to 31/07/95; no change of members (6 pages)
19 May 1995Director resigned (2 pages)
14 September 1983Accounts made up to 31 December 1982 (17 pages)
6 July 1976Accounts made up to 31 December 1975 (15 pages)