EPCOSCAN LIMITED

Register to unlock more data on OkredoRegister

EPCOSCAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01946015

Incorporation date

09/09/1985

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1985)
dot icon13/06/2016
Bona Vacantia disclaimer
dot icon16/10/2013
Bona Vacantia disclaimer
dot icon14/03/2012
Final Gazette dissolved following liquidation
dot icon14/12/2011
Return of final meeting in a creditors' voluntary winding up
dot icon13/12/2011
Liquidators' statement of receipts and payments to 2011-12-09
dot icon12/07/2011
Liquidators' statement of receipts and payments to 2011-06-09
dot icon12/07/2011
Liquidators' statement of receipts and payments
dot icon25/01/2011
Registered office address changed from Deloitte Llp 2 New Street Square London EC4A 3BZ on 2011-01-26
dot icon10/01/2011
Liquidators' statement of receipts and payments to 2010-12-09
dot icon11/01/2010
Administrator's progress report to 2009-10-26
dot icon09/12/2009
Administrator's progress report to 2009-10-26
dot icon09/12/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/06/2009
Statement of administrator's proposal
dot icon17/06/2009
Statement of affairs with form 2.14B
dot icon06/05/2009
Registered office changed on 07/05/2009 from 40-48 guildford street luton bedfordshire LU1 2PB
dot icon05/05/2009
Appointment of an administrator
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon25/01/2009
Return made up to 29/12/08; full list of members
dot icon15/12/2008
Appointment Terminated Director charles duffy
dot icon26/11/2008
Full accounts made up to 2008-01-26
dot icon01/09/2008
Appointment Terminated Director adrian osborn
dot icon22/07/2008
Director's Change of Particulars / jane mcnally / 18/07/2008 / HouseName/Number was: kingscote, now: 31; Street was: 26 plymouth road, now: west way; Area was: penarth, now: ; Post Town was: cardiff, now: harpenden; Region was: south glamorgan, now: herts; Post Code was: CF64 3DH, now: AL5 4RD
dot icon23/06/2008
Director appointed jane mcnally
dot icon22/01/2008
Return made up to 29/12/07; full list of members
dot icon22/10/2007
Full accounts made up to 2007-01-27
dot icon22/01/2007
Return made up to 29/12/06; full list of members
dot icon27/09/2006
Full accounts made up to 2006-01-28
dot icon19/01/2006
Return made up to 29/12/05; full list of members
dot icon01/12/2005
Full accounts made up to 2005-01-29
dot icon26/01/2005
Return made up to 29/12/04; full list of members
dot icon26/01/2005
Director's particulars changed
dot icon05/07/2004
Full accounts made up to 2004-01-31
dot icon25/01/2004
Return made up to 29/12/03; full list of members
dot icon25/11/2003
Full accounts made up to 2003-01-25
dot icon07/03/2003
Auditor's resignation
dot icon29/01/2003
Return made up to 29/12/02; full list of members
dot icon07/11/2002
Full accounts made up to 2002-01-26
dot icon25/01/2002
Return made up to 29/12/01; full list of members
dot icon26/11/2001
Full accounts made up to 2001-01-27
dot icon30/01/2001
Return made up to 29/12/00; full list of members
dot icon30/01/2001
Director resigned
dot icon07/12/2000
Full accounts made up to 2000-01-29
dot icon24/09/2000
Declaration of satisfaction of mortgage/charge
dot icon24/09/2000
Declaration of satisfaction of mortgage/charge
dot icon24/02/2000
Declaration of satisfaction of mortgage/charge
dot icon24/02/2000
Declaration of satisfaction of mortgage/charge
dot icon21/02/2000
New secretary appointed
dot icon21/02/2000
Secretary resigned
dot icon24/01/2000
Return made up to 29/12/99; full list of members
dot icon24/01/2000
Director resigned
dot icon24/01/2000
Registered office changed on 25/01/00
dot icon19/01/2000
Director resigned
dot icon06/10/1999
Ad 20/09/99--------- £ si [email protected]=548668 £ ic 1819750/2368418
dot icon05/10/1999
New director appointed
dot icon23/09/1999
New director appointed
dot icon23/09/1999
Director resigned
dot icon23/09/1999
Accounting reference date extended from 30/09/99 to 31/01/00
dot icon20/09/1999
Resolutions
dot icon20/09/1999
Particulars of contract relating to shares
dot icon20/09/1999
Ad 31/08/99--------- £ si [email protected]=1783355 £ ic 36395/1819750
dot icon20/09/1999
S-div 31/08/99
dot icon20/09/1999
£ nc 51100/2500000 31/08/99
dot icon19/09/1999
Resolutions
dot icon30/01/1999
Full accounts made up to 1998-09-26
dot icon04/01/1999
Return made up to 29/12/98; no change of members
dot icon02/03/1998
Full accounts made up to 1997-09-27
dot icon01/01/1998
Return made up to 29/12/97; full list of members
dot icon01/01/1998
Director's particulars changed
dot icon16/11/1997
Registered office changed on 17/11/97 from: bay house 159, dixons hill road welham green herts. AL9 7JE.
dot icon29/07/1997
Full accounts made up to 1996-09-28
dot icon15/06/1997
Resolutions
dot icon15/06/1997
Resolutions
dot icon19/01/1997
Return made up to 29/12/96; change of members
dot icon19/01/1997
Director's particulars changed
dot icon17/09/1996
New director appointed
dot icon19/08/1996
Full accounts made up to 1995-09-30
dot icon04/08/1996
£ ic 50200/36395 26/07/96 £ sr 13805@1=13805
dot icon11/06/1996
New director appointed
dot icon08/05/1996
Return made up to 29/12/95; full list of members
dot icon05/02/1996
Full accounts made up to 1994-09-24
dot icon23/07/1995
Director resigned
dot icon30/01/1995
Return made up to 29/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/06/1994
New director appointed
dot icon27/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon01/03/1994
Particulars of mortgage/charge
dot icon01/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon26/02/1994
Full accounts made up to 1993-09-26
dot icon02/02/1994
Return made up to 29/12/93; no change of members
dot icon02/02/1994
Director resigned
dot icon19/12/1993
Director resigned
dot icon07/10/1993
Full accounts made up to 1992-09-27
dot icon17/06/1993
New director appointed
dot icon08/06/1993
Director resigned
dot icon20/01/1993
Full accounts made up to 1991-09-30
dot icon11/01/1993
Return made up to 29/12/92; full list of members
dot icon09/12/1992
New director appointed
dot icon10/11/1992
New director appointed
dot icon08/11/1992
Secretary resigned;director resigned
dot icon08/11/1992
New secretary appointed
dot icon29/10/1992
Particulars of mortgage/charge
dot icon23/04/1992
Return made up to 29/12/91; full list of members
dot icon13/02/1992
Registered office changed on 14/02/92 from: bay house 159 dixons hill road weltham green herts AL9 7JE
dot icon06/02/1992
Registered office changed on 07/02/92 from: russell square house 10-12 russell square london WC1B 5AE
dot icon08/12/1991
Full accounts made up to 1990-09-30
dot icon02/12/1991
New director appointed
dot icon02/12/1991
New director appointed
dot icon15/11/1991
Particulars of mortgage/charge
dot icon01/09/1991
Return made up to 29/12/90; full list of members
dot icon29/11/1990
Secretary resigned;new secretary appointed
dot icon18/09/1990
Accounts for a small company made up to 1989-09-30
dot icon10/09/1990
Return made up to 29/12/89; full list of members
dot icon13/08/1990
Director resigned
dot icon15/05/1990
Ad 08/05/90--------- £ si 50000@1=50000 £ ic 200/50200
dot icon10/05/1990
Resolutions
dot icon10/05/1990
Resolutions
dot icon10/05/1990
Resolutions
dot icon10/05/1990
£ nc 2000/51100 30/04/90
dot icon10/05/1990
Director's particulars changed
dot icon11/01/1990
Director resigned
dot icon22/10/1989
Particulars of mortgage/charge
dot icon13/04/1989
Registered office changed on 14/04/89 from: epworth house 25-35 city road london EC1Y 1AA
dot icon06/03/1989
Wd 27/02/89 ad 22/12/88--------- £ si 198@1=198 £ ic 2/200
dot icon26/02/1989
Resolutions
dot icon26/02/1989
Resolutions
dot icon26/02/1989
Resolutions
dot icon26/02/1989
Resolutions
dot icon26/02/1989
£ nc 100/2000
dot icon20/02/1989
Accounts for a small company made up to 1988-09-30
dot icon20/02/1989
Return made up to 12/12/88; full list of members
dot icon12/10/1988
New director appointed
dot icon06/07/1988
Accounts for a small company made up to 1987-09-30
dot icon12/01/1988
Return made up to 14/12/87; full list of members
dot icon04/02/1987
Accounts for a small company made up to 1986-03-31
dot icon04/02/1987
Return made up to 12/01/87; full list of members
dot icon05/11/1986
Accounting reference date extended from 31/03 to 30/09
dot icon01/07/1986
Registered office changed on 02/07/86 from: 13 b vallence rd whitechapel london E1
dot icon01/07/1986
New director appointed
dot icon09/09/1985
Incorporation
dot icon09/09/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/01/2008
dot iconLast change occurred
25/01/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
25/01/2008
dot iconNext account date
25/01/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborn, Adrian Humphrey Austen
Director
05/04/1995 - 01/09/2008
40
Osborn, Adrian Humphrey Austen
Director
06/05/1993 - 30/11/1993
40
Wilkie, Neil David
Director
20/06/1994 - 22/06/1995
13
Miles, Keith Charles
Director
16/09/1996 - 31/12/1999
4
Duffy, Charles Emmanuel
Secretary
25/03/1994 - 15/02/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EPCOSCAN LIMITED

EPCOSCAN LIMITED is an(a) Dissolved company incorporated on 09/09/1985 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EPCOSCAN LIMITED?

toggle

EPCOSCAN LIMITED is currently Dissolved. It was registered on 09/09/1985 and dissolved on 14/03/2012.

Where is EPCOSCAN LIMITED located?

toggle

EPCOSCAN LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does EPCOSCAN LIMITED do?

toggle

EPCOSCAN LIMITED operates in the Retail sale of clothing (52.42 - SIC 2003) sector.

What is the latest filing for EPCOSCAN LIMITED?

toggle

The latest filing was on 13/06/2016: Bona Vacantia disclaimer.