Company Information for EPG CONSTRUCTION LIMITED
UNIT 2 RAILWAY COURT, TEN POUND WALK, DONCASTER, DN4 5FB,
|
Company Registration Number
08428397
Private Limited Company
Liquidation |
Company Name | |
---|---|
EPG CONSTRUCTION LIMITED | |
Legal Registered Office | |
UNIT 2 RAILWAY COURT TEN POUND WALK DONCASTER DN4 5FB Other companies in M16 | |
Company Number | 08428397 | |
---|---|---|
Company ID Number | 08428397 | |
Date formed | 2013-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-01-06 20:03:54 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EPG CONSTRUCTION CORP. | 149 STEAMBOAT ROAD Nassau GREAT NECK NY 11024 | Active | Company formed on the 2002-11-21 | |
EPG Construction, Inc | 1208 Catherine Ct Carbondale CO 81623 | Good Standing | Company formed on the 2007-01-01 | |
EPG CONSTRUCTION LTD | British Columbia | Active | ||
EPG CONSTRUCTION MACHINERY, INC. | 1500 SAN REMO AVENUE CORAL GABLES FL 33146 | Inactive | Company formed on the 2002-03-01 | |
EPG CONSTRUCTION | California | Unknown | ||
EPG CONSTRUCTION LLC | 3832 156TH ST SW APT K102 LYNNWOOD WA 980878445 | Active | Company formed on the 2020-12-02 | |
EPG CONSTRUCTION LLC | 4023 COCONUT PALM DR PALMHURST TX 78573 | Active | Company formed on the 2021-04-23 |
Officer | Role | Date Appointed |
---|---|---|
PHILLIP WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES ALEXANDER CLUNIE CUNNINGHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PIXEL BOMB GAMES LTD | Director | 2016-09-09 | CURRENT | 2011-07-07 | Liquidation | |
EPG LETTINGS LIMITED | Director | 2016-05-10 | CURRENT | 2013-04-03 | Liquidation | |
PCN CAPITAL LIMITED | Director | 2016-02-19 | CURRENT | 2015-02-24 | Dissolved 2017-01-17 | |
53NA LIMITED | Director | 2016-02-19 | CURRENT | 2015-05-07 | Dissolved 2017-01-17 | |
250 ACRES LIMITED | Director | 2016-02-01 | CURRENT | 2015-02-25 | Dissolved 2016-06-28 | |
SUMMERBERRY MANAGEMENT LIMITED | Director | 2015-06-11 | CURRENT | 2012-05-03 | Active - Proposal to Strike off | |
ETRUSCAN (MANCHESTER) LIMITED | Director | 2014-11-14 | CURRENT | 2014-11-14 | Active - Proposal to Strike off | |
EPG MANLET LTD | Director | 2014-07-10 | CURRENT | 2014-07-10 | Active - Proposal to Strike off | |
GOZON LIMITED | Director | 2014-01-30 | CURRENT | 2014-01-30 | Active - Proposal to Strike off | |
EPG GROVE HOUSE LIMITED | Director | 2013-03-26 | CURRENT | 2013-02-27 | Dissolved 2014-07-29 | |
EMPIRICAL ESTATES LIMITED | Director | 2013-02-04 | CURRENT | 2013-02-04 | Dissolved 2014-08-05 | |
FSL PROPERTIES DUNDAS HOUSE LTD | Director | 2012-10-16 | CURRENT | 2012-10-16 | Dissolved 2016-06-14 | |
FSL PROPERTIES BEACON APARTMENTS LTD | Director | 2012-10-16 | CURRENT | 2012-10-16 | Dissolved 2017-01-31 | |
FRESHSTARTLIVING NO 10 LIMITED | Director | 2012-09-19 | CURRENT | 2009-09-22 | Dissolved 2013-09-03 | |
FSL PROPERTIES GILMOUR PLACE LIMITED | Director | 2012-06-14 | CURRENT | 2012-06-14 | Dissolved 2014-08-05 | |
FSL PROPERTIES GILMOUR HOUSE LTD | Director | 2012-03-30 | CURRENT | 2012-03-23 | Dissolved 2014-07-29 | |
FSL MANAGEMENT GREENOCK LIMITED | Director | 2011-09-21 | CURRENT | 2011-09-21 | Active - Proposal to Strike off | |
FSL PROPERTIES VICTORIA HALLS LIMITED | Director | 2011-08-05 | CURRENT | 2011-08-05 | Dissolved 2014-07-29 | |
FSL MANAGEMENT FORD LANE LIMITED | Director | 2011-08-05 | CURRENT | 2011-08-05 | Active - Proposal to Strike off | |
FSL PROPERTIES COLONNADE LIMITED | Director | 2011-08-05 | CURRENT | 2011-08-05 | Liquidation | |
WATERFRONT PROJECTS (GREENOCK) LTD. | Director | 2011-08-05 | CURRENT | 2011-08-05 | Active | |
FSL PROPERTIES FORD LANE LIMITED | Director | 2011-07-15 | CURRENT | 2011-07-15 | Liquidation | |
SHADY APPS LIMITED | Director | 2011-07-07 | CURRENT | 2011-07-07 | Dissolved 2014-01-21 | |
FSL PROPERTIES MONTGOMERY LIMITED | Director | 2011-04-14 | CURRENT | 2011-04-14 | Liquidation | |
FSL PROPERTIES NEW ISLINGTON LIMITED | Director | 2011-03-22 | CURRENT | 2011-03-22 | Dissolved 2013-09-10 | |
FRESH START LIVING (NO 5) LIMITED | Director | 2011-03-17 | CURRENT | 2009-07-30 | Dissolved 2016-07-05 | |
TRAFFORD PRESS MANAGEMENT LIMITED | Director | 2011-02-08 | CURRENT | 2011-02-08 | Active - Proposal to Strike off | |
EMPIRICAL PROPERTY GROUP LIMITED | Director | 2011-02-02 | CURRENT | 2011-02-02 | Active - Proposal to Strike off | |
FRESH START LIVING 9 DALTON STREET LIMITED | Director | 2011-01-21 | CURRENT | 2010-09-09 | Dissolved 2013-09-03 | |
FRESH START LIVING (NO. 4) LIMITED | Director | 2011-01-21 | CURRENT | 2009-08-20 | Dissolved 2016-03-15 | |
FRESH START LIVING TRAFFORD PRESS LIMITED | Director | 2011-01-21 | CURRENT | 2010-09-09 | Active | |
WRIGHTCHOICE DEVELOPMENTS LIMITED | Director | 1999-05-07 | CURRENT | 1999-05-07 | Dissolved 2016-10-24 |
Appointment of Liquidators | 2016-12-05 |
Resolutions for Winding-up | 2016-12-05 |
Meetings of Creditors | 2016-11-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
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 EPG CONSTRUCTION LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as EPG CONSTRUCTION LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EPG CONSTRUCTION LIMITED | Event Date | 2016-11-30 |
Stephen Penn , of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG . : For further details contact: Stephen Penn, Tel: 01302 572701. Alternative contact: Danielle Jones. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EPG CONSTRUCTION LIMITED | Event Date | 2016-11-30 |
At a General Meeting of the Company, duly convened and held at Chichester House, Chichester Street, Rochdale OL16 2AX on 30 November 2016 the following resolutions were passed, as a Special Resolution and an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Stephen Penn , of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG , (IP No 6899) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Stephen Penn, Tel: 01302 572701. Alternative contact: Danielle Jones. Philip Wright , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EPG CONSTRUCTION LIMITED | Event Date | 2016-11-14 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Chichester House, Chichester Street, Rochdale, OL16 2AX on 30 November 2016 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of Absolute Recovery Limited , 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG , by no later than 12 noon on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG on the two business days immediately preceding the date of the meeting between the hours of 10.00 am and 4.00 pm. For further details contact: Luke Blay, Tel: 01302 572701. | |||
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. |