Company Information for EXECUTIVE GROUP (EPM) LIMITED
GATEWAY HOUSE, HIGHPOINT BUSINESS VILLAGE, HENWOOD, ASHFORD, TN24 8DH,
|
Company Registration Number
08077416
Private Limited Company
Liquidation |
Company Name | |
---|---|
EXECUTIVE GROUP (EPM) LIMITED | |
Legal Registered Office | |
GATEWAY HOUSE HIGHPOINT BUSINESS VILLAGE HENWOOD ASHFORD TN24 8DH Other companies in W1B | |
Company Number | 08077416 | |
---|---|---|
Company ID Number | 08077416 | |
Date formed | 2012-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/03/2017 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 01:22:16 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN BERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRINA CHANEY |
Director | ||
JOHN BERRY |
Director | ||
TERENCE MILLS |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/04/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA01 | PREVEXT FROM 31/03/2016 TO 30/06/2016 | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/05/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/05/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRINA CHANEY | |
AP01 | DIRECTOR APPOINTED JOHN BERRY | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/05/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AA01 | PREVSHO FROM 31/05/2013 TO 31/03/2013 | |
AR01 | 21/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE MILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BERRY | |
AP01 | DIRECTOR APPOINTED TRINA CHANEY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, | 2017-05-15 |
Appointmen | 2017-04-20 |
Resolution | 2017-04-20 |
Meetings of Creditors | 2017-04-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 8 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 73120 - Media representation services
|
|
|
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 EXECUTIVE GROUP (EPM) LIMITED
Cash Bank In Hand | 2012-05-21 | £ 1 |
---|---|---|
Shareholder Funds | 2012-05-21 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as EXECUTIVE GROUP (EPM) LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | EXECUTIVE GROUP (EPM) LIMITED | Event Date | 2017-05-15 |
Rule 22.4 of The Insolvency (England and Wales) Rules 2016. Notice to the creditors of an insolvent Company of the re-use of a prohibited name On 11 April 2017 the above named Company went into creditors' voluntary liquidation. After Liquidation substantially the whole of the business and assets of the Company were acquired by BTI Limited (Company Number 10562336) which carried on the whole, or substantially the whole, of the Company's business. We, Terrence Mills of 43 Westminster Bridge Road, London, SE1 7JB and John Berry of Third Floor, 207 Regent Street, London, W1B 3HH were Directors or Shadow Directors of the Company during the 12 months ending with the day before it went into Liquidation. We hereby give Notice that it is our intention to act in one or more of the ways specified in Section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, carrying on the whole or substantially the whole of the business of the insolvent Company under the following name: BTI Limited t/a Big Talent (Company Number 10562336) We are aware that without this statement we would not otherwise be permitted to undertake those activities without the leave of the Court of the application of an exception created by the Rules made under the Insolvency Act 1986 and that a breach of the prohibition created by Section 216 is a criminal offence, and we set out our statement as to the effect of the notice under Rule 22.4(2) below: Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016.) These activities are - (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. Ag IF20570 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EXECUTIVE GROUP (EPM) LIMITED | Event Date | 2017-04-11 |
Liquidator's name and address: Ian Douglas Yerrill , of Yerrill Murphy , Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH . : For further details contact: Ian Douglas Yerrill, E-mail: mail@yerrillmurphy.co.uk, Tel: 01233 666280, Reference: CVL1453E. Ag HF11281 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EXECUTIVE GROUP (EPM) LIMITED | Event Date | 2017-04-11 |
At a General Meeting of the members of the above named Company, duly convened and held at 30 Percy Street, London, W1T 2DB on 11 April 2017 the following Resolutions as a Special Resolution and as an Ordinary Resolution, were proposed and duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Ian Douglas Yerrill , of Yerrill Murphy , Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH , (IP No 8924) be and is hereby appointed Liquidator of the Company for the purposes of its voluntary winding up. For further details contact: Ian Douglas Yerrill, E-mail: mail@yerrillmurphy.co.uk, Tel: 01233 666280, Reference: CVL1453E. John Berry , Chairman : Ag HF11281 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EXECUTIVE GROUP (EPM) LIMITED | Event Date | 2017-03-24 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 30 Percy Street, London, W1T 2DB on 11 April 2017 at 12.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act, to receive a statement of the Companys affairs, to nominate one or more Insolvency Practitioner/s as Liquidator/s, and to consider the appointment of a Liquidation Committee. If a Liquidation Committee is not formed, the Meeting may be asked to consider other Resolutions, including the basis upon which the Liquidator/s is/are to be remunerated, and for the approval of the costs of preparing the statement of affairs and convening the Meetings of Members and Creditors. Creditors wishing to vote at the Meeting must lodge a form of Proxy, together, with a full statement of account, at the offices of Yerrill Murphy , Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH , not later than 12.00 noon on 10 April 2017. For the purposes of voting, a Secured Creditor is required, unless he surrenders his security, to lodge at the offices of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, before the meeting, a statement giving full particulars of his security, the date when it was given, and the value at which it is assessed. IDYerrill of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, (IP No. 8924), is qualified to act as an Insolvency Practitioner in relation to the Company, and is instructed by the Company to convene the Meeting of Creditors. Mr Yerrill who may be contacted on 01233 666280, or by email on mail@yerrillmurphy.co.uk, will during the period before the day the meeting is to be held, furnish creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. Note: Forms of General and Special Proxy together with a claim form are available. Proxies to be used at the meeting together with a statement of claim must be lodged at the Registered Office address of the Company, as above, by no later than 12.00 noon on 10 April 2017. Ag GF123646 | |||
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. |