Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EPS ELECTRONIC PUBLISHING SYSTEMS LIMITED
Company Information for

EPS ELECTRONIC PUBLISHING SYSTEMS LIMITED

570-572 ETRURIA ROAD, NEWCASTLE, STAFFORDSHIRE, ST5 0SU,
Company Registration Number
03123683
Private Limited Company
Liquidation

Company Overview

About Eps Electronic Publishing Systems Ltd
EPS ELECTRONIC PUBLISHING SYSTEMS LIMITED was founded on 1995-11-03 and has its registered office in Newcastle. The organisation's status is listed as "Liquidation". Eps Electronic Publishing Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EPS ELECTRONIC PUBLISHING SYSTEMS LIMITED
 
Legal Registered Office
570-572 ETRURIA ROAD
NEWCASTLE
STAFFORDSHIRE
ST5 0SU
Other companies in GU17
 
Filing Information
Company Number 03123683
Company ID Number 03123683
Date formed 1995-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB664535322  
Last Datalog update: 2018-09-07 05:23:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPS ELECTRONIC PUBLISHING SYSTEMS LIMITED
The accountancy firm based at this address is HOWSONS ACCOUNTANTS LIMITED
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 EPS ELECTRONIC PUBLISHING SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
TERENCE ROBERT MURPHY
Director 1995-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL MURPHY
Company Secretary 2006-10-30 2010-06-09
SAMANTHA MURPHY
Company Secretary 1996-05-21 2006-10-30
KATHERINE FIONA MURPHY
Company Secretary 1995-11-03 1996-05-21
JPCORS LIMITED
Nominated Secretary 1995-11-03 1995-11-03
JPCORD LIMITED
Nominated Director 1995-11-03 1995-11-03

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
2018-07-12AA31/05/18 TOTAL EXEMPTION FULL
2018-07-02AA01PREVEXT FROM 30/04/2018 TO 31/05/2018
2018-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 3 BARBERRY WAY BLACKWATER HAWLEY CAMBERLEY SURREY GU17 9DX
2018-06-23LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-06-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-06-23LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES
2017-12-15AA30/04/17 TOTAL EXEMPTION FULL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-10-28AA30/04/16 TOTAL EXEMPTION SMALL
2016-02-27LATEST SOC27/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-27AR0122/02/16 FULL LIST
2015-11-09AA30/04/15 TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-23AR0122/02/15 FULL LIST
2014-09-04AA30/04/14 TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-24AR0122/02/14 FULL LIST
2013-12-10AA30/04/13 TOTAL EXEMPTION SMALL
2013-02-22AR0122/02/13 FULL LIST
2012-12-10AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-01AR0122/02/12 FULL LIST
2011-12-08AA30/04/11 TOTAL EXEMPTION SMALL
2011-02-23AR0122/02/11 FULL LIST
2011-02-22TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MURPHY
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-18AR0122/02/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ROBERT MURPHY / 01/10/2009
2009-12-13AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-06-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-06363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-26363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-11-22288aNEW SECRETARY APPOINTED
2006-11-22288bSECRETARY RESIGNED
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-11-25363aRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-11-11363(287)REGISTERED OFFICE CHANGED ON 11/11/04
2004-11-11363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-12-03363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2002-10-30363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2001-11-16363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2000-11-01363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 30/04/00
1999-11-24363sRETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS
1999-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1998-11-17363sRETURN MADE UP TO 03/11/98; NO CHANGE OF MEMBERS
1998-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-07-29ELRESS366A DISP HOLDING AGM 16/07/98
1998-07-29ELRESS386 DISP APP AUDS 16/07/98
1998-07-29ELRESS252 DISP LAYING ACC 16/07/98
1997-12-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-02363sRETURN MADE UP TO 03/11/97; FULL LIST OF MEMBERS
1997-08-28AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-07-15288cSECRETARY'S PARTICULARS CHANGED
1996-12-30363sRETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS
1996-07-09288SECRETARY RESIGNED
1996-07-09288NEW SECRETARY APPOINTED
1996-04-1288(2)RAD 20/02/96--------- £ SI 900@1=900 £ IC 100/1000
1996-03-19287REGISTERED OFFICE CHANGED ON 19/03/96 FROM: 2 CLOCKHOUSE ROAD FARNBOROUGH HANTS GU14 7QU
1996-03-19288NEW SECRETARY APPOINTED
1996-03-19288NEW DIRECTOR APPOINTED
1995-11-21288NEW SECRETARY APPOINTED
1995-11-21224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1995-11-21288NEW DIRECTOR APPOINTED
1995-11-21287REGISTERED OFFICE CHANGED ON 21/11/95 FROM: 84 PROSPECT ROAD FARNBOROUGH HAMPSHIRE GU14 0EE
1995-11-2188(2)RAD 03/11/95--------- £ SI 99@1=99 £ IC 1/100
1995-11-08287REGISTERED OFFICE CHANGED ON 08/11/95 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA
1995-11-08288DIRECTOR RESIGNED
1995-11-08288SECRETARY RESIGNED
1995-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to EPS ELECTRONIC PUBLISHING SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-06-13
Resolutions for Winding-up2018-06-13
Notices to Creditors2018-06-13
Fines / Sanctions
No fines or sanctions have been issued against EPS ELECTRONIC PUBLISHING SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EPS ELECTRONIC PUBLISHING SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2013-04-30 £ 82,959
Creditors Due Within One Year 2012-04-30 £ 43,177

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EPS ELECTRONIC PUBLISHING SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Cash Bank In Hand 2013-04-30 £ 167,830
Cash Bank In Hand 2012-04-30 £ 103,285
Current Assets 2013-04-30 £ 178,771
Current Assets 2012-04-30 £ 122,075
Debtors 2013-04-30 £ 10,941
Debtors 2012-04-30 £ 18,790
Fixed Assets 2013-04-30 £ 18,813
Fixed Assets 2012-04-30 £ 15,878
Shareholder Funds 2013-04-30 £ 114,625
Shareholder Funds 2012-04-30 £ 94,776
Tangible Fixed Assets 2013-04-30 £ 3,813

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EPS ELECTRONIC PUBLISHING SYSTEMS LIMITED registering or being granted any patents
Domain Names

EPS ELECTRONIC PUBLISHING SYSTEMS LIMITED owns 1 domain names.

epstore.co.uk  

Trademarks
We have not found any records of EPS ELECTRONIC PUBLISHING SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPS ELECTRONIC PUBLISHING SYSTEMS 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 (62020 - Information technology consultancy activities) as EPS ELECTRONIC PUBLISHING SYSTEMS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where EPS ELECTRONIC PUBLISHING SYSTEMS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyEPS ELECTRONIC PUBLISHING SYSTEMS LIMITEDEvent Date2018-06-06
Names, firm name and address: Christopher Knott and Philip B Wood both of Barringtons Corporate Recovery, 570-572 Etruria Road, Newcastle, Staffordshire ST5 0SU :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEPS ELECTRONIC PUBLISHING SYSTEMS LIMITEDEvent Date2018-06-06
Notice is hereby given that the following resolutions were passed on 6 June 2018 , the first two as special resolutions and the second two as ordinary resolutions: "That the company be wound up voluntarily"; and "The Joint Liquidators be authorised to divide among the members of the Company in specie, part or the whole of the assets of the Company and may for that purpose, value any assets and determine how the division between members should be carried out." "That Philip B Wood and Christopher Knott be appointed as Joint Liquidators for the purposes of such voluntary winding up"; and "That any act required or authorised under any enactment to be done by a Joint Liquidator may be done by all or any of the persons for the time being holding such office". Names, IP Numbers, firm name and address of Liquidators Christopher Knott (IP No 017230 ) of Barringtons Corporate Recovery, 570-572 Etruria Road, Newcastle, Staffordshire ST5 0SU Philip B Wood (IP No 005396 ) of Barringtons Corporate Recovery, 570-572 Etruria Road, Newcastle, Staffordshire ST5 0SU Date of appointment: 6 June 2018 Contact information: 01782 713700 Optional alternative contact name: Lucy Hill Terence Murphy, : Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyEPS ELECTRONIC PUBLISHING SYSTEMS LIMITEDEvent Date2018-06-06
Notice is hereby given that creditors of the Company are required, on or before 5 July 2018 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Barringtons Corporate Recovery, 570-572 Etruria Road, Newcastle, Staffordshire ST5 0SU. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Names, IP Numbers, firm names and addresses of Liquidators: Christopher Knott (IP No 017230 ) of Barringtons Corporate Recovery , 570-572 Etruria Road, Newcastle, Staffordshire ST5 0SU and Philip B Wood (IP No 005396 ) of Barringtons Corporate Recovery , 570-572 Etruria Road, Newcastle, Staffordshire ST5 0SU : Date of Appointment of Liquidators: 6 June 2018 . : Contact Information for Liquidators: 01782 713700 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EPS ELECTRONIC PUBLISHING SYSTEMS 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 EPS ELECTRONIC PUBLISHING SYSTEMS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1