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

EPIMELIAD LTD

48 WARWICK STREET, LONDON, W1B,
Company Registration Number
07684972
Private Limited Company
Dissolved

Dissolved 2016-12-09

Company Overview

About Epimeliad Ltd
EPIMELIAD LTD was founded on 2011-06-28 and had its registered office in 48 Warwick Street. The company was dissolved on the 2016-12-09 and is no longer trading or active.

Key Data
Company Name
EPIMELIAD LTD
 
Legal Registered Office
48 WARWICK STREET
LONDON
 
Filing Information
Company Number 07684972
Date formed 2011-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2016-12-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 04:51:40
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.

Company Officers of EPIMELIAD LTD

Current Directors
Officer Role Date Appointed
JAMES PETER THOMSON
Director 2011-06-28

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
2016-12-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2016
2016-09-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2016 FROM C/O RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE 17 CROSSWALL LONDON EC3N 2LB ENGLAND
2016-05-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2016
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2015 FROM RESOLVE PARTNERS LLP ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 5 MORGAN CLOSE GUILDFORD SURREY GU3 3EJ
2015-03-164.70DECLARATION OF SOLVENCY
2015-03-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-16LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 4251
2015-02-24SH0109/02/15 STATEMENT OF CAPITAL GBP 4251
2014-09-30AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-01AR0128/06/14 FULL LIST
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER THOMSON / 02/09/2013
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 5 5 MORGAN CLOSE GUILDFORD SURREY ENGLAND
2013-09-12AA30/06/13 TOTAL EXEMPTION SMALL
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 5 LITTLE TANGLEY WONERSH GUILDFORD SURREY GU5 0PW ENGLAND
2013-07-05AR0128/06/13 FULL LIST
2012-10-23AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-11AR0128/06/12 FULL LIST
2011-06-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-06-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EPIMELIAD LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-01
Notices to Creditors2015-03-06
Appointment of Liquidators2015-03-06
Resolutions for Winding-up2015-03-06
Fines / Sanctions
No fines or sanctions have been issued against EPIMELIAD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EPIMELIAD LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due After One Year 2012-07-01 £ 395,000
Creditors Due Within One Year 2012-07-01 £ 10,006
Provisions For Liabilities Charges 2012-07-01 £ 258

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30

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 EPIMELIAD LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1
Cash Bank In Hand 2012-07-01 £ 6,042
Current Assets 2012-07-01 £ 6,085
Debtors 2012-07-01 £ 43
Fixed Assets 2012-07-01 £ 388,700
Shareholder Funds 2012-07-01 £ 10,479
Tangible Fixed Assets 2012-07-01 £ 388,700

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EPIMELIAD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EPIMELIAD LTD
Trademarks
We have not found any records of EPIMELIAD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPIMELIAD LTD. 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 (41100 - Development of building projects) as EPIMELIAD LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EPIMELIAD LTD 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 partyEPIMELIAD LTDEvent Date2016-07-28
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at ReSolve Partners Limited, Floor 3, 48 Warwick Street, London W1B 5NL on 30 August 2016 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 27 February 2015. Office Holder details: Cameron Gunn, (IP No. 9362) and Mark Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N 2LB For further details contact: The Joint Liquidators, E-mail: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Alternative contact: Claire Chadwick.
 
Initiating party Event TypeNotices to Creditors
Defending partyEPIMELIAD LTDEvent Date2015-03-03
Notice is hereby given that the Creditors of the above named Company are required, on or before 27 March 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any), to Cameron Gunn, Mark Supperstone, Simon Harris, of One America Square, Crosswall, London, EC3N 2LB, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove such debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of appointment: 27 February 2015. Office Holder details: Cameron Gunn, Mark Supperstone and Simon Harris (IP Nos 9362, 9734 and 11372) all of Resolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB. For further details contact: Claire Chadwick, E-mail: claire.chadwick@resolvegroupuk.com, Tel: 0207 702 9775.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEPIMELIAD LTDEvent Date2015-02-27
Cameron Gunn and Mark Supperstone and Simon Harris , of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB : For further details contact: Claire Chadwick, E-mail: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEPIMELIAD LTDEvent Date2015-02-27
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 27 February 2015 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Cameron Gunn and Mark Supperstone and Simon Harris , of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB, (IP Nos 9362, 9734 and 11372) be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: Cameron Gunn, Mark Supperstone or Simon Harris, E-mail: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Alternative contact: Claire Chadwick.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EPIMELIAD LTD 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 EPIMELIAD LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1