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

EPTON LIMITED

73 KING STREET, MANCHESTER, M2,
Company Registration Number
05703854
Private Limited Company
Dissolved

Dissolved 2016-11-12

Company Overview

About Epton Ltd
EPTON LIMITED was founded on 2006-02-09 and had its registered office in 73 King Street. The company was dissolved on the 2016-11-12 and is no longer trading or active.

Key Data
Company Name
EPTON LIMITED
 
Legal Registered Office
73 KING STREET
MANCHESTER
 
Filing Information
Company Number 05703854
Date formed 2006-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-11-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 04:53:27
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.
Companies with same name EPTON LIMITED
The following companies were found which have the same name as EPTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EPTON AUSTRALASIA PTY. LIMITED NSW 2441 Strike-off action in progress Company formed on the 1998-03-11
EPTON CONSTRUCTION SERVICES LLC New Jersey Unknown
EPTON CONSULTANCY SERVICES LIMITED Unknown Company formed on the 2020-04-23
EPTON CORP. Voluntary Liquidation
EPTON CUSTODIAN PTY LTD Active Company formed on the 2018-12-07
EPTON EMPLOYMENT SERVICES LIMITED ENTERPRISE HOUSE, 38 TYNDALL COURT COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR Active - Proposal to Strike off Company formed on the 2004-01-12
EPTON ENGRG & TRADING ALLENBY ROAD Singapore 209973 Dissolved Company formed on the 2008-09-10
EPTON GROUP LIMITED ALTON HOUSE, 4, HERBERT STREET, DUBLIN 2. Dissolved Company formed on the 1991-10-25
EPTON HOLDINGS LIMITED 23 HOCKERILL COURT LONDON ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 5SB Active - Proposal to Strike off Company formed on the 2003-01-23
EPTON HOLDINGS PTY LTD WA 6015 Active Company formed on the 1996-08-14
EPTON HOUSE LLC 7901 4TH ST N ST. PETERSBURG FL 33702 Active Company formed on the 2019-10-21
EPTON INCORPORATED New Jersey Unknown
Epton Industries Inc. Delaware Unknown
EPTON INNOVATIONS, L.L.C. 4112 E. RENO AVENUE LAS VEGAS NV 89120 Permanently Revoked Company formed on the 2007-01-12
EPTON INVESTMENTS PTY LTD Active Company formed on the 2017-03-29
EPTON LEISURE LIMITED 23 HOCKERILL COURT LONDON ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 5SB Active - Proposal to Strike off Company formed on the 2003-01-23
EPTON REALTOR LIMITED 3 LANSDOWNE COURT LANSDOWNE ROAD TILBURY RM18 7AA Active - Proposal to Strike off Company formed on the 2022-06-27
EPTON REAL ESTATE MANAGEMENT LTD 11 Turnpike Road Tadcaster LS24 8JS active Company formed on the 2024-04-11
EPTON SURVEY LTD 7 SMITHFIELD KINTORE INVERURIE AB51 0YN Active Company formed on the 2015-02-11
EPTON TRAINING SERVICES LIMITED 28 PROGRESS DRIVE BRAMLEY ROTHERHAM S66 1TT Active - Proposal to Strike off Company formed on the 2019-03-07

Company Officers of EPTON LIMITED

Current Directors
Officer Role Date Appointed
COLIN FORD
Director 2006-02-09
GEORGINA MCMASTER
Director 2014-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
KIRKCOURT LIMITED
Company Secretary 2006-02-09 2010-02-09
HENISTONE FINANCE LIMITED
Director 2006-02-09 2007-04-05
AA COMPANY SERVICES LIMITED
Nominated Secretary 2006-02-09 2006-02-10
BUYVIEW LTD
Nominated Director 2006-02-09 2006-02-10

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
2016-11-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2016 FROM PARSONAGE CHAMBERS 3 THE PARSONAGE MANCHESTER M3 2HW
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2016 FROM ANGLO-DAL HOUSE, 5 SPRING VILLA PARK, EDGWARE MIDDLESEX HA8 7EB
2016-02-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-124.70DECLARATION OF SOLVENCY
2016-02-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-124.70DECLARATION OF SOLVENCY
2015-12-01AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN FORD / 21/10/2015
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN FORD / 12/08/2015
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-13AR0109/02/15 FULL LIST
2014-10-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-04AP01DIRECTOR APPOINTED MRS GEORGINA MCMASTER
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-10AR0109/02/14 FULL LIST
2013-11-14AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-11AR0109/02/13 FULL LIST
2012-11-16AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-13AR0109/02/12 FULL LIST
2011-11-17AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-17AR0109/02/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-10AR0109/02/10 FULL LIST
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY KIRKCOURT LIMITED
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN FORD / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN FORD / 10/11/2009
2009-10-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-11363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-01288bDIRECTOR RESIGNED
2007-02-13363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-01288aNEW DIRECTOR APPOINTED
2006-03-01225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/03/06
2006-03-01288aNEW SECRETARY APPOINTED
2006-03-0188(2)RAD 09/02/06--------- £ SI 2@1=2 £ IC 1/3
2006-02-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-10288bDIRECTOR RESIGNED
2006-02-10288bSECRETARY RESIGNED
2006-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EPTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-23
Notices to Creditors2016-02-10
Resolutions for Winding-up2016-02-10
Appointment of Liquidators2016-02-10
Fines / Sanctions
No fines or sanctions have been issued against EPTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EPTON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified

Creditors
Creditors Due Within One Year 2012-04-01 £ 34,197

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 EPTON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 125,264
Current Assets 2012-04-01 £ 164,770
Debtors 2012-04-01 £ 39,506

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EPTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EPTON LIMITED
Trademarks
We have not found any records of EPTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPTON 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 (74909 - Other professional, scientific and technical activities not elsewhere classified) as EPTON LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where EPTON 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 TypeFinal Meetings
Defending partyEPTON LIMITEDEvent Date2016-06-21
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members will be held on 3 August 2016 at 2.00 pm. The meeting will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG no later than 12.00 noon on the business day preceding the meeting. Date of appointment: 5 February 2016. Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG For further details contact: Millie Baker, Email: milliebaker@clarkebell.com Tel: 0161 907 4044.
 
Initiating party Event TypeNotices to Creditors
Defending partyEPTON LIMITEDEvent Date2016-02-05
Notice is hereby given that the creditors of the above-named company are required on or before 04 March 2016 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved. This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 05 February 2016 Office Holder details: John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEPTON LIMITEDEvent Date2016-02-05
At a General Meeting of the above named company, duly convened and held at Glencairn Cottage, 472 Whalebone Lane North, Chadwell Heath, Romford, Essex, RM6 6RL Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW, on 05 February 2016 , the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEPTON LIMITEDEvent Date2016-02-05
John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . : For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044.
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2007-03-13
In the High Court of JusticeNo 1194 of 2003 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors will be held at the offices of Elliot, Woolfe & Rose, 1st Floor, Equity House, 128-136 High Street, Edgware, Middlesex HA8 7TT, on 28 March 2007 at 11.00 am, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and of hearing any explanation that may be given by the Liqudiator. A Creditor entitled to attend at the above Meeting may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a Creditor. M L Rose, Liquidator 6 March 2007.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EPTON 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 EPTON 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