Company NameEPR Ely Power Limited
Company StatusDissolved
Company Number03559356
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 11 months ago)
Dissolution Date10 March 2020 (4 years ago)
Previous NameFilbuk 513 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edwin John Wilkinson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(7 years, 8 months after company formation)
Appointment Duration14 years, 1 month (closed 10 March 2020)
RoleCeo/Accountant
Country of ResidenceEngland
Correspondence Address6 Deben Mill Business Centre
Old Maltings Approach
Woodbridge
Suffolk
IP12 1BL
Director NameMr Matthew George Setchell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2015(17 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 10 March 2020)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2017(19 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 November 2018(20 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 10 March 2020)
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameDr David James Williams
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(3 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteepholme
Pen Y Lan Road
Newport
NP10 8RW
Wales
Director NameDavid Scott Muir
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fieldgate Lane
Kenilworth
Warwickshire
CV8 1BT
Secretary NameDavid Scott Muir
NationalityBritish
StatusResigned
Appointed05 August 1998(3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fieldgate Lane
Kenilworth
Warwickshire
CV8 1BT
Director NameAlbert Malcolm Harrison
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(4 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 March 2005)
RoleEngineer
Correspondence AddressRosecot Coton Road
Nether Whitacre Coleshill
Birmingham
B46 2EY
Director NameMr John Bryant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(4 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Down Street
London
W1J 7AJ
Director NameMr Malcolm David Chilton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(5 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Prosper Meadow
Kingswinford
West Midlands
DY6 8BA
Secretary NameDr David James Williams
NationalityBritish
StatusResigned
Appointed26 February 1999(9 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 20 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteepholme
Pen Y Lan Road
Newport
NP10 8RW
Wales
Director NameMr David Andrew McDonald
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherith
Church Lane Chew Stoke
Bristol
Avon
BS40 8TU
Director NameMr Philip Jonathan Taylor
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(3 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalfway
Foley Terrace
Malvern
Worcestershire
WR14 4RQ
Director NameMr John Bryant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Down Street
London
W1J 7AJ
Director NamePaul Anthony
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(3 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 March 2005)
RoleCompany Director
Correspondence AddressWentworth House
St Leonards Hill
Windsor
Berkshire
SL4 4AT
Secretary NameMr Charles Malcolm McInnes
NationalityBritish
StatusResigned
Appointed20 March 2002(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Willoughby Close
Alveston
Bristol
BS35 3RW
Director NameJeremy David Thirsk
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(5 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 July 2004)
RoleCompany Director
Correspondence Address57 Perrymead Street
London
SW6 3SN
Secretary NameMr Paul Clifford Skertchly
NationalityBritish
StatusResigned
Appointed05 July 2004(6 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 March 2005)
RoleFinancial Officer
Country of ResidenceEngland
Correspondence AddressDormer Cottage
Hardwick Close Knott Park
Oxshott
Surrey
KT22 0HZ
Director NameIan Andrew Kay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(6 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 January 2006)
RoleCompany Director
Correspondence Address17 Jenner Street
Seaforth
New South Wales 2092
Australia
Director NameMr Martin Stephen William Stanley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(6 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 February 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressIp12
Secretary NameAnnabelle Penney Helps
NationalityAustralian
StatusResigned
Appointed14 March 2005(6 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 April 2005)
RoleCompany Director
Correspondence Address112 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameMr David William Owens
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(7 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden House
Marlow Bridge Lane
Marlow
Buckinghamshire
SL7 1RH
Director NameMr David Paul Tilstone
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(8 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 October 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Macquarie Bank Limited Ropemaker Place
28 Ropemaker Street
London
EC2Y 9HD
Director NameDr Timothy James Senior
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(17 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKaren Ward
StatusResigned
Appointed05 January 2016(17 years, 8 months after company formation)
Appointment Duration4 months (resigned 06 May 2016)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusResigned
Appointed06 May 2016(18 years after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKamalika Ria Banerjee
StatusResigned
Appointed30 October 2017(19 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 February 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameFilbuk Nominees Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence AddressFitzalan House
Fitzalan Road
Cardiff
South Glamorgan
CF2 1XZ
Wales
Secretary NameFilbuk (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence AddressFitzalan House
Fitzalan Road
Cardiff
South Glamorgan
CF2 1XZ
Wales
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed27 April 2005(6 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 November 2015)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteeprl.co.uk

Location

Registered Address6th Floor 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Energy Power Resources LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

23 July 2018Delivered on: 30 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 September 1998Delivered on: 29 September 1998
Satisfied on: 18 November 2005
Persons entitled: De Nationale Investeringsbank N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages)
15 August 2017Appointment of Mr Paul Stephen Latham as a director on 15 August 2017 (2 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
20 February 2017Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages)
10 November 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
7 October 2016Termination of appointment of Tim James Senior as a director on 6 October 2016 (1 page)
23 August 2016Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT (2 pages)
31 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(6 pages)
31 May 2016Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page)
12 May 2016Appointment of Sharna Ludlow as a secretary on 6 May 2016 (2 pages)
11 May 2016Termination of appointment of Karen Ward as a secretary on 6 May 2016 (1 page)
1 April 2016Registered office address changed from 6 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL to 6th Floor 33 Holborn London England EC1N 2HT on 1 April 2016 (1 page)
18 January 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
12 January 2016Appointment of Karen Ward as a secretary on 5 January 2016 (2 pages)
1 December 2015Termination of appointment of Eversecretary Limited as a secretary on 26 November 2015 (1 page)
5 November 2015Appointment of Tim Senior as a director on 30 October 2015 (2 pages)
5 November 2015Termination of appointment of David Paul Tilstone as a director on 30 October 2015 (1 page)
5 November 2015Appointment of Mr Matthew George Setchell as a director on 30 October 2015 (2 pages)
5 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(6 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(6 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
9 October 2014Director's details changed for Mr David Paul Tilstone on 16 June 2014 (2 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(6 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(6 pages)
25 September 2013Full accounts made up to 31 March 2013 (13 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
24 October 2012Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages)
24 October 2012Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages)
30 August 2012Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages)
30 August 2012Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages)
28 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
23 July 2012Statement of capital on 23 July 2012
  • GBP 1
(4 pages)
23 July 2012Statement by directors (1 page)
23 July 2012Solvency statement dated 23/07/12 (1 page)
23 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Premium account cancelled 23/07/2012
(2 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (7 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
28 October 2010Full accounts made up to 31 March 2010 (13 pages)
13 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (7 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (7 pages)
13 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register inspection address has been changed (1 page)
23 June 2009Full accounts made up to 31 March 2009 (14 pages)
23 June 2009Return made up to 07/05/09; full list of members (4 pages)
9 July 2008Full accounts made up to 31 March 2008 (13 pages)
22 May 2008Return made up to 07/05/08; full list of members (5 pages)
25 October 2007Full accounts made up to 31 March 2007 (15 pages)
22 June 2007Return made up to 07/05/07; full list of members (4 pages)
10 January 2007Registered office changed on 10/01/07 from: level 31 citypoint 1 ropemaker street london EC2Y 9HD (1 page)
7 January 2007New director appointed (3 pages)
19 December 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
27 June 2006Full accounts made up to 31 March 2006 (13 pages)
9 June 2006Return made up to 07/05/06; full list of members (9 pages)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (1 page)
24 February 2006New director appointed (1 page)
24 February 2006Director resigned (1 page)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2005Group of companies' accounts made up to 31 March 2005 (19 pages)
9 July 2005Return made up to 07/05/05; full list of members (5 pages)
1 July 2005Location of register of members (1 page)
7 June 2005New secretary appointed (2 pages)
7 June 2005Secretary resigned (1 page)
5 April 2005New director appointed (3 pages)
23 March 2005Director resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005New director appointed (4 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: kinnaird house 1 pall mall east london SW1Y 5AU (1 page)
23 March 2005Director resigned (1 page)
23 March 2005New secretary appointed (2 pages)
3 March 2005Secretary's particulars changed (1 page)
19 January 2005Full accounts made up to 31 March 2004 (13 pages)
22 July 2004New secretary appointed (2 pages)
21 July 2004Director resigned (1 page)
25 May 2004Return made up to 07/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 January 2004Registered office changed on 07/01/04 from: the pavilion ryon hill park warwick road stratford upon avon warwickshire CV37 0UU (1 page)
28 November 2003Full accounts made up to 31 March 2003 (11 pages)
24 October 2003New director appointed (3 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003Secretary resigned (1 page)
21 July 2003Return made up to 07/05/03; full list of members (8 pages)
20 May 2003Director resigned (1 page)
19 March 2003Full accounts made up to 31 March 2002 (11 pages)
29 November 2002Registered office changed on 29/11/02 from: 330 bristol business park coldharbour lane bristol avon BS16 1EJ (1 page)
30 July 2002Full accounts made up to 31 March 2001 (9 pages)
13 June 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2002New director appointed (3 pages)
12 April 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned;director resigned (1 page)
27 February 2002New director appointed (3 pages)
27 February 2002Director resigned (1 page)
9 July 2001New director appointed (3 pages)
9 July 2001Director resigned (1 page)
30 May 2001Return made up to 07/05/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
24 May 2000Return made up to 07/05/00; full list of members (7 pages)
19 January 2000Full accounts made up to 31 March 1999 (9 pages)
19 January 2000Registered office changed on 19/01/00 from: 15 the courtyard woodland lane bradley stoke bristol BS32 4NQ (1 page)
30 November 1999New director appointed (3 pages)
14 September 1999Ad 09/09/99--------- £ si 3714286@1=3714286 £ ic 4000000/7714286 (2 pages)
5 July 1999Return made up to 07/05/99; full list of members (10 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned;director resigned (1 page)
17 November 1998New director appointed (3 pages)
6 October 1998Ad 09/09/98--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages)
6 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(29 pages)
6 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
6 October 1998Nc inc already adjusted 09/09/98 (1 page)
29 September 1998Particulars of mortgage/charge (15 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (3 pages)
1 September 1998New director appointed (3 pages)
21 August 1998New secretary appointed;new director appointed (3 pages)
12 August 1998Company name changed filbuk 513 LIMITED\certificate issued on 13/08/98 (2 pages)
11 August 1998Director resigned (2 pages)
11 August 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
11 August 1998Registered office changed on 11/08/98 from: fitzalan house fitzalan road cardiff CF2 1XZ (1 page)
11 August 1998Secretary resigned (2 pages)
7 May 1998Incorporation (21 pages)