Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EPICURE INDUSTRIAL HOLDINGS LIMITED
Company Information for

EPICURE INDUSTRIAL HOLDINGS LIMITED

STYAL ROAD, MANCHESTER, M22,
Company Registration Number
02161554
Private Limited Company
Dissolved

Dissolved 2013-12-31

Company Overview

About Epicure Industrial Holdings Ltd
EPICURE INDUSTRIAL HOLDINGS LIMITED was founded on 1987-09-04 and had its registered office in Styal Road. The company was dissolved on the 2013-12-31 and is no longer trading or active.

Key Data
Company Name
EPICURE INDUSTRIAL HOLDINGS LIMITED
 
Legal Registered Office
STYAL ROAD
MANCHESTER
 
Filing Information
Company Number 02161554
Date formed 1987-09-04
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-12-31
Type of accounts FULL
Last Datalog update: 2015-06-03 15:45:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EPICURE INDUSTRIAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY SUTTON
Company Secretary 2011-02-11
ELAINE JANET MILNER
Director 2013-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
HAKAN SKUTBERG
Director 2005-02-01 2013-02-11
DAVID ARTHUR REDMAN
Director 2011-04-19 2012-05-11
DAN BERTIL BROSTROM
Director 2006-05-02 2011-09-23
FORGATE SECRETARIES LIMITED
Company Secretary 2004-02-02 2011-02-11
BENGT OLOF PETERSEN
Director 2002-01-31 2006-05-02
SVEN ANDERS GRAHN
Director 2003-03-10 2005-02-01
C & H CONSULTANCY SERVICES LTD
Company Secretary 1993-11-17 2004-02-02
CRAIG ALEXANDER RUDING
Director 2002-01-31 2003-01-31
TED HOLMGREN
Director 1993-11-17 2002-01-31
HANS PEDER LOID
Director 1994-07-01 2002-01-31
CARL-AKE JANSSON
Director 1993-11-17 1994-06-20
GRAHAM TIPPER
Company Secretary 1992-07-04 1993-11-17
STEPHEN MARTIN SWORDS
Director 1992-07-04 1993-11-17
GRAHAM TIPPER
Director 1992-07-04 1993-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE JANET MILNER WELLWORTHY LIMITED Director 2018-08-10 CURRENT 1936-02-11 Active
ELAINE JANET MILNER SINTRATION LIMITED Director 2018-08-10 CURRENT 1966-10-26 Active
ELAINE JANET MILNER F-M TRADEMARKS LIMITED Director 2018-08-10 CURRENT 1935-09-23 Active
ELAINE JANET MILNER FEDERAL-MOGUL TECHNOLOGY LIMITED Director 2018-08-10 CURRENT 1969-04-03 Active
ELAINE JANET MILNER FEDERAL-MOGUL UK POWERTRAIN LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
ELAINE JANET MILNER FEDERAL-MOGUL VALVETRAIN LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
ELAINE JANET MILNER SAXID LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
ELAINE JANET MILNER FEDERAL-MOGUL LIMITED Director 2013-07-25 CURRENT 1920-02-12 Active
ELAINE JANET MILNER FDML HOLDINGS LIMITED Director 2013-07-25 CURRENT 1956-12-05 Active
ELAINE JANET MILNER FEDERAL-MOGUL GLOBAL GROWTH LIMITED Director 2013-07-25 CURRENT 1997-10-23 Active
ELAINE JANET MILNER FEDERAL-MOGUL EXPORT SERVICES LIMITED Director 2007-12-13 CURRENT 1954-05-01 Dissolved 2014-06-04
ELAINE JANET MILNER FLEETSIDE INVESTMENTS LIMITED Director 2007-11-22 CURRENT 1964-03-10 Dissolved 2013-12-31
ELAINE JANET MILNER J.W. ROBERTS LIMITED Director 2007-11-22 CURRENT 1920-07-08 Dissolved 2015-08-04
ELAINE JANET MILNER AE LIMITED Director 2007-11-22 CURRENT 1947-05-15 Dissolved 2015-01-27
ELAINE JANET MILNER A.E.GROUP MACHINES LIMITED Director 2007-11-22 CURRENT 1954-02-19 Active
ELAINE JANET MILNER AEROPLANE & MOTOR ALUMINIUM CASTINGS LIMITED Director 2007-11-22 CURRENT 1936-06-26 Liquidation
ELAINE JANET MILNER FEDERAL-MOGUL ENGINEERING LIMITED Director 2007-11-22 CURRENT 1920-04-07 Active
ELAINE JANET MILNER FERODO LIMITED Director 2007-11-22 CURRENT 1965-06-08 Active
ELAINE JANET MILNER LANOTH LIMITED Director 2007-11-22 CURRENT 1915-12-07 Active
ELAINE JANET MILNER LEEDS PISTON RING & ENGINEERING CO.LIMITED Director 2007-11-22 CURRENT 1936-12-11 Active
ELAINE JANET MILNER FEDERAL-MOGUL (CONTINENTAL EUROPEAN OPERATIONS) LIMITED Director 2007-11-13 CURRENT 2005-12-01 Dissolved 2014-06-04
ELAINE JANET MILNER HIGH PRECISION EQUIPMENT LIMITED Director 2007-10-02 CURRENT 1947-07-29 Active
ELAINE JANET MILNER FEDERAL-MOGUL SHOREHAM LIMITED Director 2007-09-27 CURRENT 1940-02-08 Liquidation
ELAINE JANET MILNER TBA INDUSTRIAL PRODUCTS LIMITED Director 2007-09-27 CURRENT 1920-04-19 Active
ELAINE JANET MILNER F-M MOTORPARTS LIMITED Director 2006-08-24 CURRENT 1972-09-26 Active
ELAINE JANET MILNER AE INTERNATIONAL LIMITED Director 2006-08-24 CURRENT 1956-03-16 Active
ELAINE JANET MILNER FEDERAL-MOGUL UK INVESTMENTS LIMITED Director 2006-08-24 CURRENT 1938-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-12-31GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-09-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-09-03DS01APPLICATION FOR STRIKING-OFF
2013-05-28SH20STATEMENT BY DIRECTORS
2013-05-28LATEST SOC28/05/13 STATEMENT OF CAPITAL;GBP 2
2013-05-28SH1928/05/13 STATEMENT OF CAPITAL GBP 2
2013-05-28CAP-SSSOLVENCY STATEMENT DATED 20/05/13
2013-05-28RES06REDUCE ISSUED CAPITAL 22/05/2013
2013-05-13AR0101/05/13 FULL LIST
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR HAKAN SKUTBERG
2013-02-14AP01DIRECTOR APPOINTED MISS ELAINE JANET MILNER
2012-09-17AUDAUDITOR'S RESIGNATION
2012-09-05AUDAUDITOR'S RESIGNATION
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-21AR0101/05/12 FULL LIST
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REDMAN
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAN BROSTROM
2011-05-25AR0101/05/11 FULL LIST
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HAKAN SKUTBERG / 24/05/2011
2011-04-26AP01DIRECTOR APPOINTED DAVID ARTHUR REDMAN
2011-02-15AP03SECRETARY APPOINTED BEVERLEY SUTTON
2011-02-15TM02APPOINTMENT TERMINATED, SECRETARY FORGATE SECRETARIES LIMITED
2011-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 48 ALBEMARLE STREET LONDON W1S 4JP
2010-05-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-04AR0101/05/10 FULL LIST
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-01363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-06-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-02363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-04-24288cDIRECTOR'S PARTICULARS CHANGED
2006-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-21288bDIRECTOR RESIGNED
2006-07-21288aNEW DIRECTOR APPOINTED
2006-05-08363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-12-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-08244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-03363aRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-03-21288aNEW DIRECTOR APPOINTED
2005-03-18288bDIRECTOR RESIGNED
2004-12-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-21244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-27363(288)SECRETARY RESIGNED
2004-05-27363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-04-23288bSECRETARY RESIGNED
2004-02-19288aNEW SECRETARY APPOINTED
2004-02-19287REGISTERED OFFICE CHANGED ON 19/02/04 FROM: TATTERSHALL HOUSE 19 ST CATHERINES ROAD GRANTHAM LINCOLNSHIRE NG31 6TT
2004-02-19287REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 48 ALBEMARLE STREET LONDON W1S 4JP
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-14123NC INC ALREADY ADJUSTED 15/12/03
2004-01-14RES04£ NC 900100/2100100 15/1
2004-01-1488(2)RAD 15/12/03--------- £ SI 1152850@1=1152850 £ IC 850002/2002852
2003-10-21244DELIVERY EXT'D 3 MTH 31/12/02
2003-04-26363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-03-22288aNEW DIRECTOR APPOINTED
2003-03-18288bDIRECTOR RESIGNED
2003-02-19288bDIRECTOR RESIGNED
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-31244DELIVERY EXT'D 3 MTH 31/12/01
2002-04-25363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-03-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EPICURE INDUSTRIAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EPICURE INDUSTRIAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EPICURE INDUSTRIAL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of EPICURE INDUSTRIAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EPICURE INDUSTRIAL HOLDINGS LIMITED
Trademarks
We have not found any records of EPICURE INDUSTRIAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPICURE INDUSTRIAL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EPICURE INDUSTRIAL HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where EPICURE INDUSTRIAL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EPICURE INDUSTRIAL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EPICURE INDUSTRIAL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.