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

EPICURE INVESTMENTS LIMITED

LEEDS, LS1,
Company Registration Number
06769061
Private Limited Company
Dissolved

Dissolved 2015-04-22

Company Overview

About Epicure Investments Ltd
EPICURE INVESTMENTS LIMITED was founded on 2008-12-09 and had its registered office in Leeds. The company was dissolved on the 2015-04-22 and is no longer trading or active.

Key Data
Company Name
EPICURE INVESTMENTS LIMITED
 
Legal Registered Office
LEEDS
 
Filing Information
Company Number 06769061
Date formed 2008-12-09
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2015-04-22
Type of accounts DORMANT
Last Datalog update: 2015-09-22 01:21:07
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 EPICURE INVESTMENTS LIMITED
The following companies were found which have the same name as EPICURE INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EPICURE INVESTMENTS PTY LTD Active Company formed on the 2015-06-29

Company Officers of EPICURE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES BLAND
Company Secretary 2008-12-09
RICHARD JAMES BLAND
Director 2008-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NEWTON + CO. NOMINEES (TWO) LIMITED
Company Secretary 2008-12-09 2008-12-09
JAMES DAVID NEWTON
Director 2008-12-09 2008-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES BLAND TRY LOGISTICS LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active - Proposal to Strike off
RICHARD JAMES BLAND TRY MARKET HALLS COVENT GARDEN LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
RICHARD JAMES BLAND TRY MARKET HALLS LIVERPOOL LIMITED Director 2018-02-12 CURRENT 2017-05-15 Active - Proposal to Strike off
RICHARD JAMES BLAND TERMINUS PLACE LTD Director 2018-02-12 CURRENT 2017-05-15 Active
RICHARD JAMES BLAND TRY MARKET HALLS OXFORD STREET LIMITED Director 2018-02-12 CURRENT 2017-06-27 Liquidation
RICHARD JAMES BLAND TRY MARKET HALLS GLASGOW LIMITED Director 2018-02-12 CURRENT 2018-01-25 Active - Proposal to Strike off
RICHARD JAMES BLAND MARKET HALL FULHAM LTD Director 2018-02-12 CURRENT 2017-01-31 Voluntary Arrangement
RICHARD JAMES BLAND TRY MARKET HALLS YORK LIMITED Director 2018-02-12 CURRENT 2017-06-27 Active - Proposal to Strike off
RICHARD JAMES BLAND TRY MARKET HALLS EDINBURGH WAVERLEY LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active - Proposal to Strike off
RICHARD JAMES BLAND HOLLES MANAGEMENT LTD Director 2018-02-01 CURRENT 2018-02-01 Active
RICHARD JAMES BLAND TRY MARKET HALLS LIMITED Director 2017-10-03 CURRENT 2017-08-21 Liquidation
RICHARD JAMES BLAND LANDBAR 2 LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active - Proposal to Strike off
RICHARD JAMES BLAND MARRICO MANAGEMENT SERVICES LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active - Proposal to Strike off
RICHARD JAMES BLAND LANDBAR LIMITED Director 2016-01-21 CURRENT 2016-01-21 Dissolved 2017-12-19
RICHARD JAMES BLAND BROOMGROVE DEVELOPMENTS LIMITED Director 2015-12-01 CURRENT 2015-12-01 Liquidation
RICHARD JAMES BLAND ADVANCED GENERATION GROUP LTD Director 2015-10-19 CURRENT 2015-07-15 Active - Proposal to Strike off
RICHARD JAMES BLAND ADVANCED GENERATION LIMITED Director 2015-09-21 CURRENT 2015-05-01 Active
RICHARD JAMES BLAND MGR (HALLAM) LIMITED Director 2015-08-12 CURRENT 2015-08-12 Dissolved 2017-01-24
RICHARD JAMES BLAND MARRICO (NEWCASTLE) LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
RICHARD JAMES BLAND SHT (YORKSHIRE) LIMITED Director 2015-07-15 CURRENT 2015-07-15 Dissolved 2016-04-26
RICHARD JAMES BLAND MARRICO NO 2 LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-04-26
RICHARD JAMES BLAND SYNGAS MANAGEMENT SERVICES LIMITED Director 2015-03-13 CURRENT 2015-03-13 Dissolved 2016-10-11
RICHARD JAMES BLAND ACACIA DEVELOPMENTS LIMITED Director 2014-05-28 CURRENT 2014-05-28 Dissolved 2016-01-05
RICHARD JAMES BLAND BRADFIELD INNS LIMITED Director 2014-05-01 CURRENT 2014-02-25 Dissolved 2015-10-06
RICHARD JAMES BLAND CS CAPITAL LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active - Proposal to Strike off
RICHARD JAMES BLAND THE MIGHTY SAUSAGE COMPANY LIMITED Director 2013-10-17 CURRENT 2013-10-17 Dissolved 2015-06-02
RICHARD JAMES BLAND CORPORATE FINANCE AND ADVISORY LIMITED Director 2012-12-04 CURRENT 2012-12-04 Dissolved 2015-03-17
RICHARD JAMES BLAND BDT CONSULTING LTD Director 2010-12-01 CURRENT 2010-07-14 Dissolved 2015-04-21

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
2015-04-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-05-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2014
2013-05-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2013
2012-04-184.20STATEMENT OF AFFAIRS/4.19
2012-04-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-04-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM UNIT 6 CENTRE 27 BUSINESS PARK BIRSTALL WEST YORKSHIRE W17 9TB UNITED KINGDOM
2012-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES BLAND / 23/01/2012
2012-01-21DISS40DISS40 (DISS40(SOAD))
2012-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2012 FROM LAWRENCE HOUSE JAMES NICOLSON LINK YORK YO30 4WG UNITED KINGDOM
2012-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-12-27GAZ1FIRST GAZETTE
2011-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-21LATEST SOC21/03/11 STATEMENT OF CAPITAL;GBP 1
2011-03-21AR0109/12/10 FULL LIST
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BLAND / 01/10/2009
2011-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES BLAND / 01/10/2009
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM LAWRENCE HOUSE JAMES NICOLSON LINK YORK NORTH YORKSHIRE YO30 4WG
2010-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-24AR0109/12/09 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BLAND / 01/10/2009
2008-12-17288bAPPOINTMENT TERMINATED SECRETARY DAVID NEWTON + CO. NOMINEES (TWO) LIMITED
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR JAMES NEWTON
2008-12-17288aDIRECTOR AND SECRETARY APPOINTED RICHARD JAMES BLAND
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WG UNITED KINGDOM
2008-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to EPICURE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-11-11
Proposal to Strike Off2011-12-27
Fines / Sanctions
No fines or sanctions have been issued against EPICURE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-26 Outstanding BIBBY FINANCIAL SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of EPICURE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EPICURE INVESTMENTS LIMITED
Trademarks
We have not found any records of EPICURE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPICURE INVESTMENTS 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 (7487 - Other business activities) as EPICURE INVESTMENTS LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where EPICURE INVESTMENTS 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 partyEPICURE INVESTMENTS LIMITEDEvent Date2012-04-10
Date of appointment: 10 April 2012 Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , that a Final Meeting of the Members of the above-named Company, will be held at the offices of Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY on 8 January 2015 at 10:00 am to be followed at 10:15 am by a Final Meeting of Creditors for the purpose of showing how the winding-up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at Clark Business Recovery Limited , 26 York Place, Leeds, LS1 2EY no later than 12.00 noon on the day preceding the meeting. For further details please contact: Adam Mortimer, Email: adam@clarkbr.co.uk , Tel: 0113 243 8617 Dave Clark , Liquidator : Insolvency Practitioner Number: 9565 Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY
 
Initiating party Event TypeProposal to Strike Off
Defending partyEPICURE INVESTMENTS LIMITEDEvent Date2011-12-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EPICURE INVESTMENTS 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 EPICURE INVESTMENTS 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.
    Other companies at postcode LS1