Company NameEpic (Barchester) Options Limited
Company StatusDissolved
Company Number05894089
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 9 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)
Previous NameJordanbright 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 Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(2 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
1 King's Arms Yard
London
EC2R 7AF
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2011(4 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed18 October 2006(2 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 30 September 2014)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed18 October 2006(2 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 30 September 2014)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMrs Ruth Louise Samson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(2 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Nether Street
West Finchley
London
N3 1PG
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressThird Floor
1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Epic (Barchester) Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
5 June 2014Application to strike the company off the register (3 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(6 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(6 pages)
11 April 2013Accounts for a dormant company made up to 30 September 2012 (9 pages)
14 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
27 March 2012Accounts for a dormant company made up to 30 September 2011 (9 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
2 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
2 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
27 May 2011Appointment of Martin Mcdermott as a director (4 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
26 May 2011Termination of appointment of Sunil Masson as a director (2 pages)
9 May 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
25 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
25 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
14 April 2010Accounts for a dormant company made up to 30 September 2009 (9 pages)
16 September 2009Return made up to 02/08/09; full list of members (4 pages)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (9 pages)
11 August 2008Return made up to 02/08/08; full list of members (4 pages)
20 June 2008Accounts for a dormant company made up to 30 September 2007 (9 pages)
7 May 2008Registered office changed on 07/05/2008 from level 11 tower 42 25 old broad street london EC2N 1HQ (1 page)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
15 November 2007Director's particulars changed (1 page)
13 November 2007New director appointed (6 pages)
9 August 2007Return made up to 02/08/07; full list of members (3 pages)
7 August 2007Director's particulars changed (1 page)
8 November 2006Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
30 October 2006New director appointed (6 pages)
30 October 2006Director resigned (1 page)
30 October 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
30 October 2006Registered office changed on 30/10/06 from: 10 upper bank street london E14 5JJ (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006New director appointed (5 pages)
30 October 2006New secretary appointed;new director appointed (14 pages)
20 October 2006Company name changed jordanbright LIMITED\certificate issued on 20/10/06 (2 pages)
2 August 2006Incorporation (25 pages)