Company NameEPL Access Limited
Company StatusDissolved
Company Number04315824
CategoryPrivate Limited Company
Incorporation Date2 November 2001(22 years, 5 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NameTayvin 249 Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameKarl Ernest Cerski
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2002(2 months, 1 week after company formation)
Appointment Duration12 years, 9 months (closed 21 October 2014)
RoleAccountant
Correspondence Address63 Baird Close
Yaxley
Peterborough
Cambridgeshire
PE7 3GB
Director NameGraeme William Hill
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2002(2 months, 1 week after company formation)
Appointment Duration12 years, 9 months (closed 21 October 2014)
RoleMechanical Engineer
Correspondence Address23 Fairhaven Wychwood Park
Broughton Vale
Weston
Cheshire
CW2 5GG
Director NameJohn Damon Jennings
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2002(2 months, 1 week after company formation)
Appointment Duration12 years, 9 months (closed 21 October 2014)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Broomfield
Park Street
St Albans
Hertfordshire
AL2 2HY
Secretary NameKarl Ernest Cerski
NationalityBritish
StatusClosed
Appointed11 January 2002(2 months, 1 week after company formation)
Appointment Duration12 years, 9 months (closed 21 October 2014)
RoleAccountant
Correspondence Address63 Baird Close
Yaxley
Peterborough
Cambridgeshire
PE7 3GB
Director NameMr Quentin Robert Golder
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 November 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Broad Lane
Haslingfield
Cambridge
Cambridgeshire
CB3 7JF
Director NameMr John Richard Short
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Secretary NameMr John Richard Short
NationalityBritish
StatusResigned
Appointed02 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Church Lane
Lolworth
Cambridge
CB23 8HE

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

80k at 1John Damon Jennings
51.61%
Ordinary
5k at 1David Reynolds
3.23%
Ordinary
5k at 1Gareth William Price
3.23%
Ordinary
5k at 1James Jones
3.23%
Ordinary
5k at 1Kevin French
3.23%
Ordinary
5k at 1Ms Danny Cooper
3.23%
Ordinary
5k at 1Stephen Robert Gillies
3.23%
Ordinary
5k at 1William Jamieson Wright
3.23%
Ordinary
20k at 1Graeme William Hill
12.90%
Ordinary
20k at 1Karl Ernest Cerski
12.90%
Ordinary

Financials

Year2014
Gross Profit£1,562,073
Net Worth£1,880,531
Cash£12,655
Current Liabilities£3,273,990

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryMedium
Accounts Year End30 September

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2012Restoration by order of the court (3 pages)
2 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2010Final Gazette dissolved following liquidation (1 page)
2 July 2010Notice of move from Administration to Dissolution (22 pages)
12 May 2010Notice of appointment of replacement/additional administrator (1 page)
12 May 2010 (1 page)
12 May 2010Notice of vacation of office by administrator (5 pages)
4 February 2010Administrator's progress report to 1 January 2010 (20 pages)
4 February 2010Administrator's progress report to 1 January 2010 (20 pages)
30 September 2009Statement of administrator's proposal (30 pages)
16 September 2009Statement of administrator's proposal (30 pages)
28 August 2009Statement of affairs with form 2.14B (9 pages)
25 August 2009Statement of administrator's proposal (33 pages)
18 August 2009Statement of affairs with form 2.14B (9 pages)
13 July 2009Appointment of an administrator (1 page)
9 July 2009Registered office changed on 09/07/2009 from 2 tyne road sandy bedfordshire SG19 1SA (1 page)
5 April 2009Accounts for a medium company made up to 30 September 2008 (23 pages)
11 November 2008Return made up to 02/11/08; full list of members (6 pages)
14 April 2008Auditor's resignation (2 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 12 (12 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
27 February 2008Accounts for a medium company made up to 30 September 2007 (22 pages)
17 December 2007Return made up to 02/11/07; full list of members (5 pages)
2 February 2007Accounts for a medium company made up to 30 September 2006 (22 pages)
6 November 2006Return made up to 02/11/06; full list of members (5 pages)
24 April 2006Secretary's particulars changed;director's particulars changed (1 page)
24 April 2006Secretary's particulars changed;director's particulars changed (1 page)
29 March 2006Accounts for a medium company made up to 30 September 2005 (22 pages)
3 November 2005Return made up to 02/11/05; full list of members (5 pages)
16 February 2005Particulars of mortgage/charge (4 pages)
17 January 2005Full accounts made up to 30 September 2004 (24 pages)
22 November 2004Return made up to 02/11/04; full list of members (10 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
22 September 2004Auditor's resignation (2 pages)
11 June 2004Particulars of mortgage/charge (5 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (1 page)
8 May 2004Declaration of satisfaction of mortgage/charge (1 page)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (9 pages)
3 April 2004Particulars of mortgage/charge (6 pages)
29 January 2004Full accounts made up to 30 September 2003 (21 pages)
5 December 2003Return made up to 02/11/03; full list of members (9 pages)
24 October 2003Ad 30/09/03--------- £ si 35000@1=35000 £ ic 120000/155000 (3 pages)
28 July 2003Ad 03/07/03-21/07/03 £ si 60000@1=60000 £ ic 60000/120000 (2 pages)
20 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2003Nc inc already adjusted 03/07/03 (1 page)
19 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 March 2003Full accounts made up to 30 September 2002 (21 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
18 November 2002Return made up to 02/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
13 September 2002Registered office changed on 13/09/02 from: merlin place milton road cambridge cambridgeshire CB4 0DP (1 page)
27 August 2002Director's particulars changed (1 page)
18 February 2002Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page)
30 January 2002Particulars of mortgage/charge (23 pages)
30 January 2002Particulars of mortgage/charge (22 pages)
24 January 2002Company name changed tayvin 249 LIMITED\certificate issued on 24/01/02 (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New secretary appointed;new director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
15 January 2002Memorandum and Articles of Association (6 pages)
15 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2002Ad 10/01/02--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
11 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2002£ nc 100/100000 07/01/02 (1 page)
2 November 2001Incorporation (35 pages)