EPR REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

EPR REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04581317

Incorporation date

04/11/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (CENTRAL) LLP, 31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2002)
dot icon12/02/2019
Final Gazette dissolved following liquidation
dot icon13/11/2018
Administrator's progress report
dot icon12/11/2018
Notice of move from Administration to Dissolution
dot icon29/08/2018
Satisfaction of charge 045813170007 in full
dot icon04/06/2018
Administrator's progress report
dot icon28/11/2017
Administrator's progress report
dot icon21/09/2017
Notice of extension of period of Administration
dot icon06/09/2017
Termination of appointment of Paul Salmon as a director on 2017-08-08
dot icon06/06/2017
Administrator's progress report
dot icon09/01/2017
Statement of affairs with form 2.14B/2.15B
dot icon03/01/2017
Notice of deemed approval of proposals
dot icon24/11/2016
Resolutions
dot icon24/11/2016
Change of name notice
dot icon22/11/2016
Statement of administrator's proposal
dot icon15/11/2016
Registered office address changed from C/O Begbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR to C/O Begbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR on 2016-11-16
dot icon15/11/2016
Registered office address changed from Unit 7 Avery Way Questor Dartford Kent DA1 1JZ to C/O Begbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR on 2016-11-16
dot icon10/11/2016
Appointment of an administrator
dot icon04/09/2016
Termination of appointment of William Frederick Ernest Price as a director on 2016-09-02
dot icon03/07/2016
Appointment of Mr John Hayes as a director on 2016-07-04
dot icon03/07/2016
Appointment of Mr John Hawes as a director on 2016-07-04
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/04/2016
Registration of charge 045813170007, created on 2016-04-04
dot icon14/12/2015
Appointment of Mr Mark Cossar as a director on 2015-12-08
dot icon22/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon24/08/2015
Appointment of Mr William Frederick Ernest Price as a director on 2015-08-25
dot icon10/08/2015
Termination of appointment of Tim Harrison as a director on 2015-07-23
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/05/2015
Appointment of Mr Timothy Harrison as a director on 2015-05-07
dot icon04/12/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon19/08/2014
Termination of appointment of Douglas William Salmon as a director on 2014-07-30
dot icon18/08/2014
Termination of appointment of Douglas William Salmon as a secretary on 2014-07-30
dot icon05/08/2014
Satisfaction of charge 5 in full
dot icon05/08/2014
Satisfaction of charge 4 in full
dot icon05/08/2014
Satisfaction of charge 3 in full
dot icon05/08/2014
Satisfaction of charge 1 in full
dot icon31/07/2014
Registration of charge 045813170006, created on 2014-07-30
dot icon26/06/2014
Satisfaction of charge 2 in full
dot icon13/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon11/09/2012
Director's details changed for Mr Paul Salmon on 2012-06-28
dot icon07/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon07/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon29/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon20/12/2011
Director's details changed for Douglas William Salmon on 2011-11-05
dot icon20/12/2011
Secretary's details changed for Douglas William Salmon on 2011-11-05
dot icon23/05/2011
Auditor's resignation
dot icon10/05/2011
Miscellaneous
dot icon21/03/2011
Director's details changed for Douglas William Salmon on 2011-03-09
dot icon21/03/2011
Director's details changed for John Stapley on 2011-03-09
dot icon21/03/2011
Director's details changed for Mr Paul Salmon on 2011-03-09
dot icon21/03/2011
Director's details changed for Mr David James Chapman on 2011-03-09
dot icon13/03/2011
Accounts for a small company made up to 2010-09-30
dot icon10/03/2011
Registered office address changed from 16-19 Copperfields Spital Street Dartford Kent DA1 2DE on 2011-03-11
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon18/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon22/04/2010
Accounts for a small company made up to 2009-09-30
dot icon22/11/2009
Annual return made up to 2009-11-05
dot icon30/07/2009
Accounts for a small company made up to 2008-09-30
dot icon06/01/2009
Return made up to 05/11/08; full list of members
dot icon16/04/2008
Accounts for a small company made up to 2007-09-30
dot icon18/11/2007
Return made up to 05/11/07; no change of members
dot icon09/07/2007
Accounts for a small company made up to 2006-09-30
dot icon14/06/2007
Resolutions
dot icon14/06/2007
Resolutions
dot icon29/11/2006
Return made up to 05/11/06; full list of members
dot icon06/06/2006
New director appointed
dot icon04/06/2006
Accounts for a small company made up to 2005-09-30
dot icon25/05/2006
Director resigned
dot icon07/03/2006
Return made up to 05/11/05; full list of members
dot icon07/11/2005
Registered office changed on 08/11/05 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH
dot icon07/11/2005
Accounts for a small company made up to 2004-09-30
dot icon06/01/2005
Return made up to 05/11/04; full list of members
dot icon20/04/2004
Accounts for a dormant company made up to 2003-09-30
dot icon27/01/2004
Registered office changed on 28/01/04 from: 13 albemarle mayfair london W1S 4HJ
dot icon13/01/2004
Accounting reference date shortened from 30/11/03 to 30/09/03
dot icon26/11/2003
Return made up to 05/11/03; full list of members
dot icon26/11/2003
New director appointed
dot icon25/11/2003
Particulars of mortgage/charge
dot icon19/11/2003
New secretary appointed;new director appointed
dot icon19/11/2003
New director appointed
dot icon19/11/2003
New director appointed
dot icon19/11/2003
New director appointed
dot icon19/11/2003
Director resigned
dot icon19/11/2003
Secretary resigned
dot icon17/11/2003
Particulars of mortgage/charge
dot icon17/11/2003
Ad 30/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon12/11/2003
Secretary resigned
dot icon12/11/2003
Director resigned
dot icon03/11/2003
Certificate of change of name
dot icon21/12/2002
Secretary resigned
dot icon21/12/2002
Director resigned
dot icon21/12/2002
New director appointed
dot icon21/12/2002
New secretary appointed
dot icon04/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salmon, Paul
Director
29/10/2003 - 07/08/2017
11
Hayes, John
Director
03/07/2016 - Present
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
04/11/2002 - 04/11/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
04/11/2002 - 04/11/2002
67500
Stapley, Arthur John
Director
29/10/2003 - 10/08/2005
3

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 EPR REALISATIONS LIMITED

EPR REALISATIONS LIMITED is an(a) Dissolved company incorporated on 04/11/2002 with the registered office located at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 31st Floor 40 Bank Street, London E14 5NR. There are currently 5 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 EPR REALISATIONS LIMITED?

toggle

EPR REALISATIONS LIMITED is currently Dissolved. It was registered on 04/11/2002 and dissolved on 12/02/2019.

Where is EPR REALISATIONS LIMITED located?

toggle

EPR REALISATIONS LIMITED is registered at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 31st Floor 40 Bank Street, London E14 5NR.

What does EPR REALISATIONS LIMITED do?

toggle

EPR REALISATIONS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for EPR REALISATIONS LIMITED?

toggle

The latest filing was on 12/02/2019: Final Gazette dissolved following liquidation.