Company NameEpic Mortgage Services Limited
Company StatusDissolved
Company Number03925448
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameClare Elizabeth Bingham
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(2 days after company formation)
Appointment Duration13 years, 7 months (closed 17 September 2013)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address55 Fountain Street
Morley
Leeds
West Yorkshire
LS27 0AA
Director NameMr David Michael Driscoll
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(2 days after company formation)
Appointment Duration13 years, 7 months (closed 17 September 2013)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address55 Fountain Street
Morley
Leeds
West Yorkshire
LS27 0AA
Secretary NameMiss Clare Elizabeth Bingham
StatusClosed
Appointed13 September 2010(10 years, 7 months after company formation)
Appointment Duration3 years (closed 17 September 2013)
RoleCompany Director
Correspondence Address55 Fountain Street
Morley
Leeds
West Yorkshire
LS27 0AA
Director NamePhilip William Jewitt
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(2 days after company formation)
Appointment Duration10 years, 7 months (resigned 13 September 2010)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address55 Fountain Street
Morley
Leeds
West Yorkshire
LS27 0AA
Director NameMr Eric Pickles
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(2 days after company formation)
Appointment Duration4 years, 1 month (resigned 25 March 2004)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address432 Leeds Road
Dewsbury
West Yorkshire
WF12 7QE
Secretary NamePhilip William Jewitt
NationalityBritish
StatusResigned
Appointed16 February 2000(2 days after company formation)
Appointment Duration10 years, 7 months (resigned 13 September 2010)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address55 Fountain Street
Morley
Leeds
West Yorkshire
LS27 0AA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address55 Fountain Street
Morley
Leeds
West Yorkshire
LS27 0AA
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Clare Elizabeth Bingham
50.00%
Ordinary
25 at £1David Michael Driscoll
25.00%
Ordinary
25 at £1Philip William Jewitt
25.00%
Ordinary

Financials

Year2014
Net Worth£18,645
Cash£4,870
Current Liabilities£4,754

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
14 March 2012Compulsory strike-off action has been suspended (1 page)
14 March 2012Compulsory strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
4 July 2011Appointment of Clare Bingham as a secretary (3 pages)
4 July 2011Termination of appointment of Philip Jewitt as a secretary
  • ANNOTATION The document is a duplicate of TM02 registered on 01/06/2011.
(3 pages)
4 July 2011Termination of appointment of Philip Jewitt as a director
  • ANNOTATION Clarification the document is a duplicate of TM01 registered on 01/06/2011
(3 pages)
4 July 2011Appointment of Clare Bingham as a secretary (3 pages)
4 July 2011Termination of appointment of Philip Jewitt as a secretary
  • ANNOTATION Clarification the document is a duplicate of TM02 registered on 01/06/2011.
(3 pages)
4 July 2011Termination of appointment of Philip Jewitt as a director
  • ANNOTATION The document is a duplicate of TM01 registered on 01/06/2011
(3 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 100
(4 pages)
1 June 2011Termination of appointment of Philip Jewitt as a secretary (1 page)
1 June 2011Appointment of Miss Clare Elizabeth Bingham as a secretary (1 page)
1 June 2011Termination of appointment of Philip Jewitt as a director (1 page)
1 June 2011Termination of appointment of Philip Jewitt as a secretary (1 page)
1 June 2011Termination of appointment of Philip Jewitt as a director (1 page)
1 June 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 100
(4 pages)
1 June 2011Appointment of Miss Clare Elizabeth Bingham as a secretary (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 April 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 March 2010Director's details changed for Philip William Jewitt on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Philip William Jewitt on 1 October 2009 (1 page)
1 March 2010Director's details changed for David Michael Driscoll on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Secretary's details changed for Philip William Jewitt on 1 October 2009 (1 page)
1 March 2010Director's details changed for David Michael Driscoll on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Clare Elizabeth Bingham on 1 October 2009 (2 pages)
1 March 2010Director's details changed for David Michael Driscoll on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Clare Elizabeth Bingham on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Philip William Jewitt on 1 October 2009 (2 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Director's details changed for Clare Elizabeth Bingham on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Philip William Jewitt on 1 October 2009 (2 pages)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
1 March 2010Secretary's details changed for Philip William Jewitt on 1 October 2009 (1 page)
25 February 2009Return made up to 14/02/09; full list of members (4 pages)
25 February 2009Return made up to 14/02/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 April 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
21 April 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
31 March 2008Return made up to 14/02/08; full list of members (4 pages)
31 March 2008Director's Change of Particulars / clare bingham / 22/06/2007 / HouseName/Number was: , now: 4; Street was: 14 albert place, now: briestfiled road; Area was: horsforth, now: thornhill; Post Town was: leeds, now: dewsbury; Post Code was: LS18 5AE, now: WF12 0PW (1 page)
31 March 2008Director's change of particulars / clare bingham / 22/06/2007 (1 page)
31 March 2008Return made up to 14/02/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
27 November 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
27 March 2007Return made up to 14/02/07; full list of members (3 pages)
27 March 2007Return made up to 14/02/07; full list of members (3 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
17 October 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
17 October 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
13 March 2006Return made up to 14/02/06; full list of members (3 pages)
13 March 2006Return made up to 14/02/06; full list of members (3 pages)
8 June 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
8 June 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
7 June 2005Return made up to 14/02/05; full list of members (8 pages)
7 June 2005Return made up to 14/02/05; full list of members (8 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
18 March 2004Return made up to 14/02/04; full list of members (9 pages)
18 March 2004Return made up to 14/02/04; full list of members (9 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
11 March 2003Return made up to 14/02/03; full list of members (9 pages)
11 March 2003Return made up to 14/02/03; full list of members (9 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
18 March 2002Return made up to 14/02/02; full list of members (8 pages)
18 March 2002Return made up to 14/02/02; full list of members (8 pages)
17 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
17 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
28 June 2001Director's particulars changed (1 page)
28 June 2001Director's particulars changed (1 page)
9 March 2001Return made up to 14/02/01; full list of members (7 pages)
9 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
29 June 2000Director's particulars changed (1 page)
29 June 2000Director's particulars changed (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New secretary appointed;new director appointed (1 page)
2 March 2000Secretary resigned (1 page)
2 March 2000Registered office changed on 02/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New secretary appointed;new director appointed (1 page)
2 March 2000Secretary resigned (1 page)
2 March 2000Registered office changed on 02/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
14 February 2000Incorporation (18 pages)