Company NameEPC Holdings Limited
Company StatusDissolved
Company Number06716756
CategoryPrivate Limited Company
Incorporation Date7 October 2008(15 years, 5 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

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

Directors

Director NameMr Eric John Collins
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2008(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address64 Laughton Road
Northolt
Middlesex
UB5 5LN
Director NameMrs Pauline Ann Collins
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address64 Laughton Road
Northolt
Middlesex
UB5 5LN

Location

Registered Address9 The Fairway
Northwood
Middlesex
HA6 3DZ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

200 at £1Eric Collins
50.00%
Ordinary
200 at £1Pauline Ann Collins
50.00%
Ordinary

Financials

Year2014
Net Worth£470,831
Cash£4,650
Current Liabilities£33,883

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

6 August 2009Delivered on: 11 August 2009
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 waterside trading centre trumpers way hanwell london by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
6 August 2009Delivered on: 11 August 2009
Persons entitled: Abbey National PLC

Classification: Deed of rental income
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: Rental income see image for full details.
Outstanding

Filing History

7 December 2017Solvency Statement dated 15/11/17 (1 page)
7 December 2017Resolutions
  • RES13 ‐ 20/11/2017
(1 page)
7 December 2017Statement by Directors (1 page)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
17 February 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 400
(4 pages)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 400
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 400
(4 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 400
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 400
(4 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 400
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 July 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
23 May 2012Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA on 23 May 2012 (1 page)
9 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 November 2009Director's details changed for Mr. Eric John Collins on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Mrs. Pauline Ann Collins on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mrs. Pauline Ann Collins on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr. Eric John Collins on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 July 2009Ad 18/06/09\gbp si 200@1=200\gbp ic 150/350\ (2 pages)
25 July 2009Particulars of contract relating to shares (2 pages)
27 February 2009Ad 27/02/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
7 October 2008Incorporation (18 pages)