Company NameEpcoscan Limited
Company StatusDissolved
Company Number01946015
CategoryPrivate Limited Company
Incorporation Date10 September 1985(38 years, 7 months ago)
Dissolution Date15 March 2012 (12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Robin Andrew Keir Wedderburn Piggott
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1999(14 years after company formation)
Appointment Duration12 years, 5 months (closed 15 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLavendon Grange
Lavendon
Olney
Buckinghamshire
MK46 4HL
Secretary NameRobin Andrew Piggott
NationalityBritish
StatusClosed
Appointed15 February 2000(14 years, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 15 March 2012)
RoleCompany Director
Correspondence Address40 Guildford Street
Luton
Bedfordshire
LU1 2PB
Director NameJane McNally
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2008(22 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 15 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 West Way
Harpenden
Herts
AL5 4RD
Director NameBhupinder Bal
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(7 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 September 1999)
RoleCompany Director
Correspondence AddressGlebe House
Whitwell Hoo
Hitchin
Hertfordshire
SG4 8NH
Director NameCharles Emmanuel Duffy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(7 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 12 December 2008)
RoleRetailer
Correspondence Address53b Georgiana Street
London
NW1 0EB
Director NameMr Nicholas Paine
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(7 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Chaucer Road
Crowthorne
Berks
RG45 7QN
Director NameMr Michael Simpson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(7 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Carnoustie Drive
Great Denham
Bedfordshire
MK40 4FE
Secretary NameMr Nicholas Paine
NationalityBritish
StatusResigned
Appointed29 December 1992(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Chaucer Road
Crowthorne
Berks
RG45 7QN
Director NameRajen Maganlal Raithatha
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(8 years, 5 months after company formation)
Appointment Duration1 month (resigned 25 March 1994)
RoleAccountant
Correspondence Address45b Chiswick High Road
London
W4 2lt
W4 2LT
Secretary NameRajen Maganlal Raithatha
NationalityBritish
StatusResigned
Appointed18 February 1994(8 years, 5 months after company formation)
Appointment Duration1 month (resigned 25 March 1994)
RoleAccountant
Correspondence Address45b Chiswick High Road
London
W4 2lt
W4 2LT
Secretary NameCharles Emmanuel Duffy
NationalityBritish
StatusResigned
Appointed25 March 1994(8 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 February 2000)
RoleCompany Director
Correspondence Address1 The Cables
The Plain
Epping
Essex
SM16 6TW
Director NameNeil David Wilkie
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 22 June 1995)
RoleFinance Director
Correspondence AddressElston House
Elston
Newark
Nottinghamshire
NG23 5NP
Director NameMr Adrian Humphrey Austen Osborn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(9 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Castle
Munsley
Ledbury
Herefordshire
HR8 2SF
Wales
Director NameMr Adrian Humphrey Austen Osborn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(9 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Castle
Munsley
Ledbury
Herefordshire
HR8 2SF
Wales
Director NameKeith Charles Miles
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(11 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Elmtree Green
Great Missenden
Buckinghamshire
HP16 9AF
Director NamePatrick Ernest Cooper
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(14 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 June 2000)
RoleCompany Director
Correspondence AddressGlebe House
Fletching
Uckfield
East Sussex
TN22 3SP

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£80,396,000
Gross Profit£5,235,000
Net Worth£944,000
Cash£1,560,000
Current Liabilities£11,059,000

Accounts

Latest Accounts26 January 2008 (16 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

14 June 2016Bona Vacantia disclaimer (1 page)
14 June 2016Bona Vacantia disclaimer (1 page)
17 October 2013Bona Vacantia disclaimer (2 pages)
17 October 2013Bona Vacantia disclaimer (2 pages)
15 March 2012Final Gazette dissolved following liquidation (1 page)
15 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2012Final Gazette dissolved following liquidation (1 page)
15 December 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
15 December 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
14 December 2011Liquidators' statement of receipts and payments to 9 December 2011 (6 pages)
14 December 2011Liquidators statement of receipts and payments to 9 December 2011 (6 pages)
14 December 2011Liquidators statement of receipts and payments to 9 December 2011 (6 pages)
14 December 2011Liquidators' statement of receipts and payments to 9 December 2011 (6 pages)
13 July 2011Liquidators statement of receipts and payments (15 pages)
13 July 2011Liquidators statement of receipts and payments to 9 June 2011 (5 pages)
13 July 2011Liquidators' statement of receipts and payments to 9 June 2011 (5 pages)
13 July 2011Liquidators statement of receipts and payments to 9 June 2011 (5 pages)
13 July 2011Liquidators' statement of receipts and payments to 9 June 2011 (5 pages)
13 July 2011Liquidators' statement of receipts and payments (15 pages)
13 July 2011Liquidators' statement of receipts and payments (15 pages)
26 January 2011Registered office address changed from Deloitte Llp 2 New Street Square London EC4A 3BZ on 26 January 2011 (2 pages)
26 January 2011Registered office address changed from Deloitte Llp 2 New Street Square London EC4A 3BZ on 26 January 2011 (2 pages)
11 January 2011Liquidators statement of receipts and payments to 9 December 2010 (17 pages)
11 January 2011Liquidators statement of receipts and payments to 9 December 2010 (17 pages)
11 January 2011Liquidators' statement of receipts and payments to 9 December 2010 (17 pages)
11 January 2011Liquidators' statement of receipts and payments to 9 December 2010 (17 pages)
12 January 2010Administrator's progress report to 26 October 2009 (28 pages)
12 January 2010Administrator's progress report to 26 October 2009 (28 pages)
10 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages)
10 December 2009Administrator's progress report to 26 October 2009 (26 pages)
10 December 2009Administrator's progress report to 26 October 2009 (26 pages)
10 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages)
24 June 2009Statement of administrator's proposal (25 pages)
24 June 2009Statement of administrator's proposal (25 pages)
18 June 2009Statement of affairs with form 2.14B (29 pages)
18 June 2009Statement of affairs with form 2.14B (29 pages)
7 May 2009Registered office changed on 07/05/2009 from 40-48 guildford street luton bedfordshire LU1 2PB (1 page)
7 May 2009Registered office changed on 07/05/2009 from 40-48 guildford street luton bedfordshire LU1 2PB (1 page)
6 May 2009Appointment of an administrator (1 page)
6 May 2009Appointment of an administrator (1 page)
8 April 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 January 2009Return made up to 29/12/08; full list of members (3 pages)
26 January 2009Return made up to 29/12/08; full list of members (3 pages)
16 December 2008Appointment terminated director charles duffy (1 page)
16 December 2008Appointment Terminated Director charles duffy (1 page)
27 November 2008Full accounts made up to 26 January 2008 (17 pages)
27 November 2008Full accounts made up to 26 January 2008 (17 pages)
2 September 2008Appointment Terminated Director adrian osborn (1 page)
2 September 2008Appointment terminated director adrian osborn (1 page)
23 July 2008Director's Change of Particulars / jane mcnally / 18/07/2008 / HouseName/Number was: kingscote, now: 31; Street was: 26 plymouth road, now: west way; Area was: penarth, now: ; Post Town was: cardiff, now: harpenden; Region was: south glamorgan, now: herts; Post Code was: CF64 3DH, now: AL5 4RD (1 page)
23 July 2008Director's change of particulars / jane mcnally / 18/07/2008 (1 page)
24 June 2008Director appointed jane mcnally (1 page)
24 June 2008Director appointed jane mcnally (1 page)
23 January 2008Return made up to 29/12/07; full list of members (2 pages)
23 January 2008Return made up to 29/12/07; full list of members (2 pages)
23 October 2007Full accounts made up to 27 January 2007 (19 pages)
23 October 2007Full accounts made up to 27 January 2007 (19 pages)
23 January 2007Return made up to 29/12/06; full list of members (2 pages)
23 January 2007Return made up to 29/12/06; full list of members (2 pages)
28 September 2006Full accounts made up to 28 January 2006 (14 pages)
28 September 2006Full accounts made up to 28 January 2006 (14 pages)
20 January 2006Return made up to 29/12/05; full list of members (2 pages)
20 January 2006Return made up to 29/12/05; full list of members (2 pages)
2 December 2005Full accounts made up to 29 January 2005 (14 pages)
2 December 2005Full accounts made up to 29 January 2005 (14 pages)
27 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2005Return made up to 29/12/04; full list of members (7 pages)
6 July 2004Full accounts made up to 31 January 2004 (14 pages)
6 July 2004Full accounts made up to 31 January 2004 (14 pages)
26 January 2004Return made up to 29/12/03; full list of members (7 pages)
26 January 2004Return made up to 29/12/03; full list of members (7 pages)
26 November 2003Full accounts made up to 25 January 2003 (14 pages)
26 November 2003Full accounts made up to 25 January 2003 (14 pages)
8 March 2003Auditor's resignation (2 pages)
8 March 2003Auditor's resignation (2 pages)
30 January 2003Return made up to 29/12/02; full list of members (7 pages)
30 January 2003Return made up to 29/12/02; full list of members (7 pages)
8 November 2002Full accounts made up to 26 January 2002 (14 pages)
8 November 2002Full accounts made up to 26 January 2002 (14 pages)
26 January 2002Return made up to 29/12/01; full list of members (7 pages)
26 January 2002Return made up to 29/12/01; full list of members (7 pages)
27 November 2001Full accounts made up to 27 January 2001 (13 pages)
27 November 2001Full accounts made up to 27 January 2001 (13 pages)
31 January 2001Return made up to 29/12/00; full list of members (8 pages)
31 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 December 2000Full accounts made up to 29 January 2000 (13 pages)
8 December 2000Full accounts made up to 29 January 2000 (13 pages)
25 September 2000Declaration of satisfaction of mortgage/charge (1 page)
25 September 2000Declaration of satisfaction of mortgage/charge (1 page)
25 September 2000Declaration of satisfaction of mortgage/charge (1 page)
25 September 2000Declaration of satisfaction of mortgage/charge (1 page)
25 February 2000Declaration of satisfaction of mortgage/charge (1 page)
25 February 2000Declaration of satisfaction of mortgage/charge (1 page)
25 February 2000Declaration of satisfaction of mortgage/charge (1 page)
25 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
25 January 2000Return made up to 29/12/99; full list of members (9 pages)
25 January 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
  • 363(288) ‐ Director resigned
(9 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
7 October 1999Ad 20/09/99--------- £ si [email protected]=548668 £ ic 1819750/2368418 (2 pages)
7 October 1999Ad 20/09/99--------- £ si [email protected]=548668 £ ic 1819750/2368418 (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
24 September 1999Director resigned (1 page)
21 September 1999Particulars of contract relating to shares (3 pages)
21 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 September 1999Particulars of contract relating to shares (3 pages)
21 September 1999£ nc 51100/2500000 31/08/99 (1 page)
21 September 1999S-div 31/08/99 (1 page)
21 September 1999Ad 31/08/99--------- £ si [email protected]=1783355 £ ic 36395/1819750 (1 page)
21 September 1999£ nc 51100/2500000 31/08/99 (1 page)
21 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 September 1999S-div 31/08/99 (1 page)
21 September 1999Ad 31/08/99--------- £ si [email protected]=1783355 £ ic 36395/1819750 (1 page)
20 September 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 September 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 January 1999Full accounts made up to 26 September 1998 (19 pages)
31 January 1999Full accounts made up to 26 September 1998 (19 pages)
5 January 1999Return made up to 29/12/98; no change of members (6 pages)
3 March 1998Full accounts made up to 27 September 1997 (18 pages)
3 March 1998Full accounts made up to 27 September 1997 (18 pages)
2 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1997Registered office changed on 17/11/97 from: bay house 159, dixons hill road welham green herts. AL9 7JE. (1 page)
17 November 1997Registered office changed on 17/11/97 from: bay house 159, dixons hill road welham green herts. AL9 7JE. (1 page)
30 July 1997Full accounts made up to 28 September 1996 (18 pages)
30 July 1997Full accounts made up to 28 September 1996 (18 pages)
16 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 January 1997Return made up to 29/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 1996New director appointed (3 pages)
20 August 1996Full accounts made up to 30 September 1995 (18 pages)
20 August 1996Full accounts made up to 30 September 1995 (18 pages)
5 August 1996£ ic 50200/36395 26/07/96 £ sr 13805@1=13805 (1 page)
5 August 1996£ ic 50200/36395 26/07/96 £ sr 13805@1=13805 (1 page)
12 June 1996New director appointed (2 pages)
9 May 1996Return made up to 29/12/95; full list of members (7 pages)
6 February 1996Full accounts made up to 24 September 1994 (22 pages)
6 February 1996Full accounts made up to 24 September 1994 (22 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
10 September 1985Certificate of incorporation (1 page)
10 September 1985Certificate of incorporation (1 page)
10 September 1985Incorporation (16 pages)
10 September 1985Incorporation (16 pages)