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 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 | ||
|
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 |
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. |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-12 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-12 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/20 FROM Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-29 | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-29 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/17 FROM 65 st. Edmunds Church Street Salisbury Wiltshire SP1 1EF | |
4.70 | Declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 28/12/16 FROM Oakwood Grange Bridgwater Road Lympsham Weston Super Mare Somerset BS24 0BZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM02 | Termination of appointment of Sarah Julie Duffy on 2016-10-28 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/04/2009 TO 30/09/2009 | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/04/04 FROM: OAKWOOD GRANGE BRIDGEWATER ROAD LYMPSHAM BS24 0BZ | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/04/04 | |
CERTNM | COMPANY NAME CHANGED SOUTHERN GLASS (CHEDDAR) LIMITED CERTIFICATE ISSUED ON 05/04/04 | |
287 | REGISTERED OFFICE CHANGED ON 06/08/03 FROM: OAKWOOD GRANGE, BRIDGEWATER ROAD LYMPSHAM ENGLAND & WALES BS24 0BZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2022-07-08 |
Appointmen | 2020-07-22 |
Resolutions for Winding-up | 2016-12-08 |
Appointment of Liquidators | 2016-12-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2011-10-01 | £ 107,824 |
---|
Creditors and other liabilities
|
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as EPS & AEC LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | EPS & AEC LTD | Event Date | 2022-07-08 |
Initiating party | Event Type | Appointmen | |
Defending party | EPS & AEC LTD | Event Date | 2020-07-22 |
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 Type | Resolutions for Winding-up | |
Defending party | EPS & AEC LTD | Event Date | 2016-11-30 |
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 Type | Appointment of Liquidators | |
Defending party | EPS & AEC LTD | Event Date | 2016-11-30 |
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. | |||
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. |