EPIC CARE LIMITED

Register to unlock more data on OkredoRegister

EPIC CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04053979

Incorporation date

15/08/2000

Size

Dormant

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2000)
dot icon09/02/2010
Final Gazette dissolved following liquidation
dot icon09/11/2009
Administrator's progress report to 2009-11-04
dot icon09/11/2009
Notice of move from Administration to Dissolution on 2009-11-04
dot icon06/10/2009
Result of meeting of creditors
dot icon10/06/2009
Administrator's progress report to 2009-05-11
dot icon23/02/2009
Registered office changed on 24/02/2009 from 2 new street square london EC4A 3BZ
dot icon18/01/2009
Result of meeting of creditors
dot icon16/01/2009
Result of meeting of creditors
dot icon16/01/2009
Result of meeting of creditors
dot icon15/01/2009
Result of meeting of creditors
dot icon30/12/2008
Statement of administrator's proposal
dot icon11/12/2008
Statement of affairs with form 2.15B/2.14B
dot icon09/12/2008
Registered office changed on 10/12/2008 from 64 clarendon road watford hertfordshire WD17 1DA
dot icon19/11/2008
Appointment of an administrator
dot icon20/10/2008
Director appointed mr john richard fleming
dot icon20/10/2008
Secretary appointed mr john richard fleming
dot icon19/10/2008
Appointment Terminated Director ivan parkinson
dot icon19/10/2008
Appointment Terminated Secretary ivan parkinson
dot icon10/09/2008
Return made up to 16/08/08; full list of members
dot icon24/06/2008
Appointment Terminated Director and Secretary martin rowland
dot icon24/06/2008
Director's Change of Particulars / jeremy whitaker / 17/06/2008 / HouseName/Number was: , now: greenacre; Street was: southlands courtyard, now: rockshaw road; Area was: southlands lane, now: ; Post Town was: tandridge oxted, now: merstham; Post Code was: RH8 9PH, now: RH1 3DE
dot icon24/06/2008
Director and secretary appointed ivan james latimer parkinson
dot icon25/03/2008
Accounts made up to 2007-06-30
dot icon18/09/2007
Return made up to 16/08/07; no change of members
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Secretary resigned
dot icon04/06/2007
New secretary appointed
dot icon04/06/2007
New director appointed
dot icon10/03/2007
Full accounts made up to 2006-06-30
dot icon12/09/2006
Return made up to 16/08/06; full list of members
dot icon26/06/2006
Accounting reference date shortened from 31/12/06 to 30/06/06
dot icon16/05/2006
Auditor's resignation
dot icon05/04/2006
New secretary appointed
dot icon28/03/2006
New director appointed
dot icon28/03/2006
Director resigned
dot icon28/03/2006
Secretary resigned
dot icon14/03/2006
Full accounts made up to 2005-12-31
dot icon13/09/2005
Return made up to 16/08/05; full list of members
dot icon13/09/2005
Director's particulars changed
dot icon11/08/2005
Certificate of change of name
dot icon02/08/2005
Full accounts made up to 2004-12-31
dot icon28/02/2005
Full accounts made up to 2004-01-31
dot icon12/09/2004
New director appointed
dot icon02/09/2004
Return made up to 16/08/04; full list of members
dot icon17/03/2004
Registered office changed on 18/03/04 from: 2ND floor 3-5 rickmansworth road watford hertfordshire WD18 7GX
dot icon16/03/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon20/10/2003
Accounts for a small company made up to 2003-01-31
dot icon10/09/2003
Return made up to 16/08/03; full list of members
dot icon10/09/2003
Secretary's particulars changed;director's particulars changed
dot icon22/10/2002
Accounting reference date extended from 31/08/02 to 31/01/03
dot icon21/10/2002
Total exemption full accounts made up to 2001-08-31
dot icon08/10/2002
Return made up to 16/08/02; full list of members
dot icon11/02/2002
New director appointed
dot icon18/09/2001
Return made up to 16/08/01; full list of members
dot icon18/09/2001
Registered office changed on 19/09/01
dot icon27/08/2001
New director appointed
dot icon16/08/2001
New secretary appointed
dot icon13/05/2001
Certificate of change of name
dot icon08/05/2001
Registered office changed on 09/05/01 from: 177A mount pleasant lane bricket wood st. Albans hertfordshire AL2 3XW
dot icon20/08/2000
Secretary resigned
dot icon20/08/2000
Director resigned
dot icon20/08/2000
Registered office changed on 21/08/00 from: 44 upper belgrave road bristol avon BS8 2XN
dot icon15/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2007
dot iconLast change occurred
29/06/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2007
dot iconNext account date
29/06/2008
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitaker, Jeremy
Director
02/03/2006 - Present
23
HCS SECRETARIAL LIMITED
Nominee Secretary
15/08/2000 - 15/08/2000
16015
HANOVER DIRECTORS LIMITED
Nominee Director
15/08/2000 - 15/08/2000
15849
Dunne, John George
Director
31/01/2003 - 05/03/2007
8
Johnson, Simon David
Director
15/08/2000 - 02/03/2006
22

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 EPIC CARE LIMITED

EPIC CARE LIMITED is an(a) Dissolved company incorporated on 15/08/2000 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 EPIC CARE LIMITED?

toggle

EPIC CARE LIMITED is currently Dissolved. It was registered on 15/08/2000 and dissolved on 09/02/2010.

Where is EPIC CARE LIMITED located?

toggle

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

What does EPIC CARE LIMITED do?

toggle

EPIC CARE LIMITED operates in the Call centre activities (74.86 - SIC 2003) sector.

What is the latest filing for EPIC CARE LIMITED?

toggle

The latest filing was on 09/02/2010: Final Gazette dissolved following liquidation.