Company NameEPR Realisations Limited
Company StatusDissolved
Company Number04581317
CategoryPrivate Limited Company
Incorporation Date5 November 2002(21 years, 5 months ago)
Dissolution Date13 February 2019 (5 years, 2 months ago)
Previous NamesS.S.D.D. Limited and Electrobase Rp Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David James Chapman
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2003(11 months, 4 weeks after company formation)
Appointment Duration15 years, 3 months (closed 13 February 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Avery Way
Questor
Dartford
Kent
DA1 1JZ
Director NameMr John Leslie Stapley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2006(3 years, 6 months after company formation)
Appointment Duration12 years, 8 months (closed 13 February 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Avery Way
Questor
Dartford
Kent
DA1 1JZ
Director NameMr Mark Cossar
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2015(13 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 13 February 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr John Hawes
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2016(13 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 13 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr John Hayes
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2016(13 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 13 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Mario Phillip Cientanni
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthdown
Wrotham Road
Meopham
Kent
DA13 0AT
Secretary NameMr Stephen Ashley Corner
NationalityBritish
StatusResigned
Appointed05 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCortleigh
Bakers Wood
Denham
Uxbridge
UB9 4LQ
Director NameMr Arthur John Stapley
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(11 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 11 August 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBridgeway
Castle Road
Whitstable
Kent
CT5 2EE
Director NameDouglas William Salmon
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(11 months, 4 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Avery Way
Questor
Dartford
Kent
DA1 1JZ
Director NameMr Paul Salmon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(11 months, 4 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 08 August 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 7 Avery Way
Questor
Dartford
Kent
DA1 1JZ
Secretary NameDouglas William Salmon
NationalityBritish
StatusResigned
Appointed30 October 2003(11 months, 4 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Avery Way
Questor
Dartford
Kent
DA1 1JZ
Director NameMr Tim Harrison
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(12 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 July 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Avery Way
Questor
Dartford
Kent
DA1 1JZ
Director NameMr William Frederick Ernest Price
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 September 2016)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address20 High Street
Wheatley
Oxford
OX33 1XX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteelectrobaserp.co.uk
Email address[email protected]
Telephone01322 282460
Telephone regionDartford

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

25 at £1Erp Newco LTD
25.00%
Ordinary A
25 at £1Erp Newco LTD
25.00%
Ordinary B
25 at £1Erp Newco LTD
25.00%
Ordinary C
25 at £1Erp Newco LTD
25.00%
Ordinary D

Financials

Year2014
Net Worth£1,663,386
Cash£163,629
Current Liabilities£1,013,822

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

4 April 2016Delivered on: 8 April 2016
Persons entitled:
Robin Garratt
Nigel Cobby
Tim Chapple
David Hart

Classification: A registered charge
Outstanding
30 July 2014Delivered on: 1 August 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Outstanding
6 August 2012Delivered on: 8 August 2012
Satisfied on: 6 August 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Fully Satisfied
6 August 2012Delivered on: 8 August 2012
Satisfied on: 6 August 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
13 January 2011Delivered on: 15 January 2011
Satisfied on: 6 August 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
24 November 2003Delivered on: 26 November 2003
Satisfied on: 27 June 2014
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: £198,692.00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Amada promecan it 5020 50 tonne x 2MTR hydraulic pressbrake 1983 s/n roo-00852-2-050-20-105 amada promecan rg 3000 - 100 100 tonne hydraulic pressbrake s/n roo-00863-100-523 * please refer to the form 395 for further details of chattels charged *. see the mortgage charge document for full details.
Fully Satisfied
17 November 2003Delivered on: 18 November 2003
Satisfied on: 6 August 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied

Filing History

29 November 2017Administrator's progress report (25 pages)
22 September 2017Notice of extension of period of Administration (3 pages)
7 September 2017Termination of appointment of Paul Salmon as a director on 8 August 2017 (2 pages)
7 June 2017Administrator's progress report (24 pages)
10 January 2017Statement of affairs with form 2.14B/2.15B (16 pages)
4 January 2017Notice of deemed approval of proposals (1 page)
25 November 2016Change of name notice (2 pages)
25 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-11
(3 pages)
23 November 2016Statement of administrator's proposal (47 pages)
16 November 2016Registered office address changed from Unit 7 Avery Way Questor Dartford Kent DA1 1JZ to C/O Begbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR on 16 November 2016 (2 pages)
16 November 2016Registered office address changed from C/O Begbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR to C/O Begbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR on 16 November 2016 (2 pages)
11 November 2016Appointment of an administrator (1 page)
5 September 2016Termination of appointment of William Frederick Ernest Price as a director on 2 September 2016 (1 page)
4 July 2016Appointment of Mr John Hawes as a director on 4 July 2016 (2 pages)
4 July 2016Appointment of Mr John Hayes as a director on 4 July 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 April 2016Registration of charge 045813170007, created on 4 April 2016 (23 pages)
15 December 2015Appointment of Mr Mark Cossar as a director on 8 December 2015 (2 pages)
23 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(7 pages)
23 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(7 pages)
25 August 2015Appointment of Mr William Frederick Ernest Price as a director on 25 August 2015 (2 pages)
11 August 2015Termination of appointment of Tim Harrison as a director on 23 July 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
7 May 2015Appointment of Mr Timothy Harrison as a director on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Timothy Harrison as a director on 7 May 2015 (2 pages)
5 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(7 pages)
5 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(7 pages)
20 August 2014Termination of appointment of Douglas William Salmon as a director on 30 July 2014 (2 pages)
19 August 2014Termination of appointment of Douglas William Salmon as a secretary on 30 July 2014 (2 pages)
6 August 2014Satisfaction of charge 5 in full (4 pages)
6 August 2014Satisfaction of charge 4 in full (6 pages)
6 August 2014Satisfaction of charge 1 in full (4 pages)
6 August 2014Satisfaction of charge 3 in full (4 pages)
1 August 2014Registration of charge 045813170006, created on 30 July 2014 (24 pages)
27 June 2014Satisfaction of charge 2 in full (4 pages)
14 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(8 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(8 pages)
24 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (8 pages)
22 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (8 pages)
12 September 2012Director's details changed for Mr Paul Salmon on 28 June 2012 (3 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (8 pages)
22 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (8 pages)
21 December 2011Director's details changed for Douglas William Salmon on 5 November 2011 (2 pages)
21 December 2011Secretary's details changed for Douglas William Salmon on 5 November 2011 (1 page)
21 December 2011Director's details changed for Douglas William Salmon on 5 November 2011 (2 pages)
21 December 2011Secretary's details changed for Douglas William Salmon on 5 November 2011 (1 page)
24 May 2011Auditor's resignation (1 page)
11 May 2011Re section 519 (1 page)
22 March 2011Director's details changed for Mr David James Chapman on 9 March 2011 (3 pages)
22 March 2011Director's details changed for Mr Paul Salmon on 9 March 2011 (3 pages)
22 March 2011Director's details changed for Douglas William Salmon on 9 March 2011 (3 pages)
22 March 2011Director's details changed for Mr David James Chapman on 9 March 2011 (3 pages)
22 March 2011Director's details changed for Douglas William Salmon on 9 March 2011 (3 pages)
22 March 2011Director's details changed for John Stapley on 9 March 2011 (3 pages)
22 March 2011Director's details changed for Mr Paul Salmon on 9 March 2011 (3 pages)
22 March 2011Director's details changed for John Stapley on 9 March 2011 (3 pages)
14 March 2011Accounts for a small company made up to 30 September 2010 (7 pages)
11 March 2011Registered office address changed from 16-19 Copperfields Spital Street Dartford Kent DA1 2DE on 11 March 2011 (2 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (16 pages)
19 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (16 pages)
23 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
23 November 2009Annual return made up to 5 November 2009 (16 pages)
23 November 2009Annual return made up to 5 November 2009 (16 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
7 January 2009Return made up to 05/11/08; full list of members (6 pages)
17 April 2008Accounts for a small company made up to 30 September 2007 (7 pages)
19 November 2007Return made up to 05/11/07; no change of members (8 pages)
10 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 November 2006Return made up to 05/11/06; full list of members (9 pages)
7 June 2006New director appointed (1 page)
5 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
26 May 2006Director resigned (1 page)
8 March 2006Return made up to 05/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 November 2005Accounts for a small company made up to 30 September 2004 (6 pages)
8 November 2005Registered office changed on 08/11/05 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page)
7 January 2005Return made up to 05/11/04; full list of members (9 pages)
21 April 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
28 January 2004Registered office changed on 28/01/04 from: 13 albemarle mayfair london W1S 4HJ (1 page)
14 January 2004Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003Return made up to 05/11/03; full list of members (8 pages)
26 November 2003Particulars of mortgage/charge (6 pages)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003New secretary appointed;new director appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003New director appointed (1 page)
20 November 2003New director appointed (2 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Ad 30/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003New director appointed (1 page)
13 November 2003New director appointed (2 pages)
4 November 2003Company name changed S.S.D.D. LIMITED\certificate issued on 04/11/03 (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New secretary appointed (2 pages)
22 December 2002Secretary resigned (1 page)
22 December 2002Director resigned (1 page)
5 November 2002Incorporation (19 pages)