Company Information for EPPS CONSTRUCTION LIMITED
MHA MACINTYRE HUDSON, 6th Floor 2 London Wall Place, London, EC2Y 5AU,
|
Company Registration Number
03484053
Private Limited Company
Liquidation |
Company Name | |
---|---|
EPPS CONSTRUCTION LIMITED | |
Legal Registered Office | |
MHA MACINTYRE HUDSON 6th Floor 2 London Wall Place London EC2Y 5AU Other companies in TN23 | |
Company Number | 03484053 | |
---|---|---|
Company ID Number | 03484053 | |
Date formed | 1997-12-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-12-31 | |
Account next due | 30/09/2016 | |
Latest return | 01/12/2014 | |
Return next due | 29/12/2015 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-08-20 12:57:21 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EPPS CONSTRUCTION, LLC | 1219 SAGE CT Rifle CO 81650 | Voluntarily Dissolved | Company formed on the 2005-01-01 | |
EPPS CONSTRUCTION COMPANY, INC. | THE ADVOCATE BLDG 1ST FLOOR FT LAUDERDALE FL 33301 | Inactive | Company formed on the 2002-07-15 | |
EPPS CONSTRUCTION COMPANY INC | North Carolina | Unknown | ||
EPPS CONSTRUCTION LLC | Michigan | UNKNOWN | ||
EPPS CONSTRUCTION LLC | Oklahoma | Unknown | ||
EPPS CONSTRUCTION LLC | 64 Brighton Ave Richmond Staten Island NY 10301 | Active | Company formed on the 2024-01-26 |
Officer | Role | Date Appointed |
---|---|---|
RUTH CATHERINE EPPS |
||
RICHARD CARLEY WALTER EPPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES RICHARD CARLEY EPPS |
Company Secretary | ||
ELIZABETH JANE EPPS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EPPS DESIGN & BUILD LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Dissolved 2017-03-28 | |
EPPS DEVELOPMENTS (NEW ROMNEY) LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Dissolved 2017-03-28 | |
EPPS DEVELOPMENTS LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Active | |
RPH ENTERPRISE LIMITED | Director | 2012-09-04 | CURRENT | 2012-09-04 | Active | |
EPPS JOINERY LIMITED | Director | 2003-12-18 | CURRENT | 2003-12-18 | Dissolved 2016-01-12 | |
EPPS BUILDERS LIMITED | Director | 2001-11-01 | CURRENT | 2001-11-01 | Active | |
C.I.EPPS & SONS LIMITED | Director | 1997-07-31 | CURRENT | 1931-07-30 | Dissolved 2015-02-03 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/20 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-30 | |
2.24B | Administrator's progress report to 2016-05-31 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2016-04-27 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/15 FROM Bridge Road Ashford Kent TN23 1QA | |
2.12B | Appointment of an administrator | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 29/12/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH EPPS | |
AP03 | Appointment of Mrs Ruth Catherine Epps as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JAMES EPPS | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 01/12/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CARLEY WALTER EPPS / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE EPPS / 01/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES RICHARD CARLEY EPPS / 01/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS | |
88(2)R | AD 28/07/98--------- £ SI 49998@1=49998 £ IC 2/50000 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-10-07 |
Appointment of Liquidators | 2016-06-16 |
Meetings of Creditors | 2015-12-29 |
Appointment of Administrators | 2015-11-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
|
|
|
|
|
|
|
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 EPPS CONSTRUCTION LIMITED
EPPS CONSTRUCTION LIMITED owns 3 domain names.
ckjoinery.co.uk buildingeco-logically.co.uk buildingecologically.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | EPPS CONSTRUCTION LIMITED | Event Date | 2019-10-07 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EPPS CONSTRUCTION LIMITED | Event Date | 2016-05-31 |
Michael Colin John Sanders , of MHA MacIntyre Hudson , Cornwallis House, Pudding Lane, Maidstone, Kent, ME14 1NH and Georgina Marie Eason , of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . : Further details contact: The Liquidators, Email: mick.sanders@mhllp.co.uk Alternative contact: Email: nick.nicola@mhllp.co.uk, Tel: 0207 429 4183 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EPPS CONSTRUCTION LIMITED | Event Date | 2015-12-22 |
In the High Court of Justice case number 6973 Notice is hereby given pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned a meeting of creditors of the Company (to be conducted by way of correspondence under Paragraph 58) of Schedule B1 to the Insolvency Act 1986 for the purpose of receiving and seeking approving the Joint Administrators proposals including a resolution for the approval of pre appointment fees and expenses. The closing date for votes to be submitted on Form 2.25B to be received at New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 06 January 2016 at 12.00 noon. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: he has given to the Joint Administrators at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 28 October 2015. Office Holder details: Georgina Marie Eason (IP No. 9688) and Michael Colin John Sanders (IP No. 8698) of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. Further details contact: Lynsey Provan, Email: lynsey.provan@mhllp.co.uk or Tel: 020 7429 4181. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | EPPS CONSTRUCTION LIMITED | Event Date | 2015-10-28 |
In the High Court of Justice, Chancery Division case number 6973 Michael Colin John Sanders and Georgina Marie Eason (IP Nos 8698 and 9688 ), both of MHA MacIntyre Hudson LLP , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ For further details contact: Email: lynsey.provan@mhllp.co.uk Alternative contact: Email: mick.sanders@mhllp.co.uk : | |||
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. |