Dissolved
Dissolved 2017-04-23
Company Information for EPL HOLDCO LIMITED
CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
07769389
Private Limited Company
Dissolved Dissolved 2017-04-23 |
Company Name | |
---|---|
EPL HOLDCO LIMITED | |
Legal Registered Office | |
CROWN ROAD NORWICH NR1 3DT Other companies in SE1 | |
Company Number | 07769389 | |
---|---|---|
Date formed | 2011-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-04-23 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-01-24 05:51:59 |
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 | ||
---|---|---|---|---|
EPL HOLDCO PTY LTD | NSW 2025 | Active | Company formed on the 2017-12-01 |
Officer | Role | Date Appointed |
---|---|---|
JAMES ROBERT ELTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GUY MICHAEL L'ESTRANGE GILLON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OUTLOOK HOLD LIMITED | Director | 2014-02-14 | CURRENT | 2014-02-14 | Active | |
HOP FARM DANCE LIMITED | Director | 2012-11-20 | CURRENT | 2012-11-20 | Dissolved 2014-04-01 | |
HF EVENTS LIMITED | Director | 2012-11-14 | CURRENT | 2012-11-14 | Dissolved 2014-04-01 | |
ISLE OF WIGHT HOLD LIMITED | Director | 2012-05-14 | CURRENT | 2012-05-14 | Liquidation | |
EASTERN PARKS LIMITED | Director | 2010-11-11 | CURRENT | 2010-11-11 | Dissolved 2017-04-20 | |
GT SUFFOLK ST LIMITED | Director | 2010-09-20 | CURRENT | 2010-09-20 | Dissolved 2017-01-17 | |
BLUEBIRD TREASURY SERVICES LIMITED | Director | 2010-04-15 | CURRENT | 2010-04-15 | Active | |
STRATFORD HEALTHCARE LIMITED | Director | 2006-12-08 | CURRENT | 2003-03-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 64 GREAT SUFFOLK STREET LONDON SE1 0BL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/09/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY GILLON | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/09/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT ELTON / 01/12/2012 | |
AR01 | 12/09/13 FULL LIST | |
AR01 | 12/09/12 FULL LIST | |
AA01 | CURREXT FROM 30/09/2012 TO 31/03/2013 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/09/2012 TO 30/09/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-03-30 |
Resolutions for Winding-up | 2016-03-30 |
Appointment of Liquidators | 2016-03-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE ON SHARES | Outstanding | NATIONAL ASSET LOAN MANAGEMENT LIMITED |
|
|
|
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 EPL HOLDCO LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EPL HOLDCO LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | EPL HOLDCO LIMITED | Event Date | 2016-03-23 |
The above Company was placed into Members Voluntary Liquidation on 21 March 2016 when Chris Williams of McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE was appointed Liquidator. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Liquidator of the Company intends making a first and final distribution to creditors. Creditors of the Company are required to prove their debts before 21 April 2016 by sending to Chris Williams of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before 21 April 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Liquidator may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Liquidator intends that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Liquidator shall be distributed to shareholders absolutely. Office Holder details: Chris Williams , (IP No. 008772) of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT . Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT (tel: 01603 877540 fax: 01603 877549) or by info@mw-w.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EPL HOLDCO LIMITED | Event Date | 2016-03-21 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that written special and ordinary resolutions were passed by the members on 21 March 2016 , to wind up the above named Company and appoint a liquidator as follows: That the Company be wound up voluntarily and that Chris Williams , (IP No. 008772) of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding up. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT (tel: 01603 877540 fax: 01603 877549) or by info@mw-w.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EPL HOLDCO LIMITED | Event Date | 2016-03-21 |
Chris Williams , (IP No. 008772) of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT . : Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT (tel: 01603 877540 fax: 01603 877549) or by info@mw-w.com | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | Event Date | 2012-09-14 | |
By Order dated 06/09/2012, the above-named company (registered office at Meenicloybane, Garrison, Enniskillen, BT93 4AT) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up: 08/06/2012 Official Receiver | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 1999-06-23 | |
HALLPRESS LTD. (t/a Middlefield House Nursing Home)Notice is hereby given, pursuant to section 48(2) of the Insolvency Act 1986,that a Meeting of the unsecured Creditors of the above-named Company will be held at Hilton National Leeds City, Neville Street, Leeds LS1 4BX, on 7th July 1999, at 1 p.m. for the purposes of having laid before it a copy of the report prepared by the Administrative Receivers under section 48 of the said Act. The Meeting may, if it thinks fit, establish a Committee to exercise the functions conferred on Creditors committees by or under the Act. Creditors whose claims are wholly secured are not entitled to attend or be represented at the Meeting. Other Creditors are entitled to vote if they have delivered to us at Clareville House, 26-27 Oxendon Street, London SW1Y 4EP, no later than 12 noon on 6th July 1999, written details of the debts they claim to be due to them from the Company, and the claim has been duly admitted under the provisions of the Rule 3.11 of the Insolvency Rules 1986, and there has been lodged with us any proxy which the Creditor intends to be used on his behalf. N. H. OReilly, Joint Administrative Receiver 18th June 1999.(138) | |||
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. |