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

EPS & AEC LTD

Cvr Global Llp Innovation Centre Medway, Maidstone Road, Chatham, KENT, ME5 9FD,
Company Registration Number
04846956
Private Limited Company
Liquidation

Company Overview

About Eps & Aec Ltd
EPS & AEC LTD was founded on 2003-07-28 and has its registered office in Chatham. The organisation's status is listed as "Liquidation". Eps & Aec Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EPS & AEC LTD
 
Legal Registered Office
Cvr Global Llp Innovation Centre Medway
Maidstone Road
Chatham
KENT
ME5 9FD
Other companies in BS24
 
Previous Names
SOUTHERN GLASS (CHEDDAR) LIMITED05/04/2004
Filing Information
Company Number 04846956
Company ID Number 04846956
Date formed 2003-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-09-30
Account next due 30/06/2018
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-06-21 11:58:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPS & AEC LTD
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 & AEC LTD

Current Directors
Officer Role Date Appointed
GAVIN JOHN DUFFY
Director 2003-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JULIE DUFFY
Company Secretary 2003-07-28 2016-10-28

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
2023-06-21Final Gazette dissolved via compulsory strike-off
2023-03-21Voluntary liquidation. Return of final meeting of creditors
2023-03-21Voluntary liquidation. Return of final meeting of creditors
2022-09-12Voluntary liquidation Statement of receipts and payments to 2022-07-12
2021-08-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-12
2020-08-04LIQ02Voluntary liquidation Statement of affairs
2020-08-04600Appointment of a voluntary liquidator
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF
2020-02-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-29
2019-03-25600Appointment of a voluntary liquidator
2019-01-30LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-29
2018-12-18LIQ10Removal of liquidator by court order
2018-01-29LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-29
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/17 FROM 65 st. Edmunds Church Street Salisbury Wiltshire SP1 1EF
2017-01-114.70Declaration of solvency
2016-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/16 FROM Oakwood Grange Bridgwater Road Lympsham Weston Super Mare Somerset BS24 0BZ
2016-12-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-21LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-21LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-29TM02Termination of appointment of Sarah Julie Duffy on 2016-10-28
2016-11-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-22LATEST SOC22/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-22AR0128/07/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-17LATEST SOC17/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-17AR0128/07/14 ANNUAL RETURN FULL LIST
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AR0128/07/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0128/07/12 ANNUAL RETURN FULL LIST
2012-04-18AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-01AR0128/07/11 ANNUAL RETURN FULL LIST
2011-05-10AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-23AR0128/07/10 ANNUAL RETURN FULL LIST
2010-03-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-08-11225CURREXT FROM 30/04/2009 TO 30/09/2009
2008-07-30363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-07-23AA30/04/08 TOTAL EXEMPTION SMALL
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-13363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-01363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2005-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-15363aRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-25363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-04-21287REGISTERED OFFICE CHANGED ON 21/04/04 FROM: OAKWOOD GRANGE BRIDGEWATER ROAD LYMPSHAM BS24 0BZ
2004-04-21225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/04/04
2004-04-05CERTNMCOMPANY NAME CHANGED SOUTHERN GLASS (CHEDDAR) LIMITED CERTIFICATE ISSUED ON 05/04/04
2003-08-06287REGISTERED OFFICE CHANGED ON 06/08/03 FROM: OAKWOOD GRANGE, BRIDGEWATER ROAD LYMPSHAM ENGLAND & WALES BS24 0BZ
2003-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EPS & AEC LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-07-08
Appointmen2020-07-22
Resolutions for Winding-up2016-12-08
Appointment of Liquidators2016-12-08
Fines / Sanctions
No fines or sanctions have been issued against EPS & AEC LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EPS & AEC LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2011-10-01 £ 107,824

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 & AEC LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2
Cash Bank In Hand 2011-10-01 £ 397,544
Current Assets 2011-10-01 £ 561,519
Debtors 2011-10-01 £ 44,771
Fixed Assets 2011-10-01 £ 1,674
Shareholder Funds 2011-10-01 £ 455,369
Stocks Inventory 2011-10-01 £ 119,204
Tangible Fixed Assets 2011-10-01 £ 1,674

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EPS & AEC LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EPS & AEC LTD
Trademarks
We have not found any records of EPS & AEC LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPS & AEC LTD. 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 (41100 - Development of building projects) as EPS & AEC LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EPS & AEC LTD 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 TypeNotice of
Defending partyEPS & AEC LTDEvent Date2022-07-08
 
Initiating party Event TypeAppointmen
Defending partyEPS & AEC LTDEvent Date2020-07-22
Name of Company: EPS & AEC LTD Company Number: 04846956 Nature of Business: Development of building projects Previous Name of Company: Southern Glass (Cheddar) Limited Registered office: C/O CVR Globa…
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEPS & AEC LTDEvent Date2016-11-30
Notification of written resolutions of the above named Company proposed by the sole director and having effect as a Special Resolution and as an Ordinary Resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: on 30 November 2016 , Effective Date: on 30 November 2016. I, the undersigned, being the sole director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Julie Anne Palmer , (IP No. 008835) and Sally Richards , (IP No. 18250) both of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidators by telephone on 01722 435190. Alternative enquiries can be made to Callum Wareing by e-mail at callum.wareing@begbies-traynor.com or by telephone on 01722 435199.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEPS & AEC LTDEvent Date2016-11-30
Julie Anne Palmer , (IP No. 008835) and Sally Richards , (IP No. 18250) both of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF . : Any person who requires further information may contact the Joint Liquidators by telephone on 01722 435190. Alternative enquiries can be made to Callum Wareing by e-mail at callum.wareing@begbies-traynor.com or by telephone on 01722 435199.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EPS & AEC LTD 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 & AEC LTD 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