Company NameEPTP 3300(A) Limited
Company StatusDissolved
Company Number04616998
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)
Dissolution Date30 August 2012 (11 years, 8 months ago)
Previous NameInhoco 2789 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christian James Alexander Bearman
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2010(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 30 August 2012)
RoleChief Operating Officer-Europe
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameValad Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 September 2003(8 months, 3 weeks after company formation)
Appointment Duration9 years (closed 30 August 2012)
Correspondence Address1st Floor Exchange Place 3 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameValsec Director Limited (Corporation)
StatusClosed
Appointed30 April 2006(3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 30 August 2012)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Robert John Corlett
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(2 months, 1 week after company formation)
Appointment Duration4 months (resigned 25 June 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address102 Deacon Road
Kingston Upon Thames
Surrey
KT2 6LU
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 25 November 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameMr Paul Francis Oliver
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 24 April 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCurlew House 58 Grove Park Gardens
Chiswick
London
W4 3RZ
Secretary NameVarsha Naik
NationalityBritish
StatusResigned
Appointed20 February 2003(2 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2003)
RoleGroup Financial Controller
Correspondence Address14 Brearley Close
Pavilion Way
Edgware
Middlesex
HA8 9YT
Director NameJeremy John Tutton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2006)
RoleFinancial Controller
Correspondence Address31 Chester Way
Kennington
London
SE11 4UR
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(5 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Clarence Road
Teddington
Middx
TW11 0BW
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(6 years after company formation)
Appointment Duration1 year (resigned 31 December 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEuropa House Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr James Edward Maddy
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(7 years after company formation)
Appointment Duration1 week, 6 days (resigned 13 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressBdo Llp
1 Bridgewater Place Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 August 2012Final Gazette dissolved following liquidation (1 page)
30 August 2012Final Gazette dissolved following liquidation (1 page)
30 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2012Administrator's progress report to 23 May 2012 (14 pages)
30 May 2012Administrator's progress report to 23 May 2012 (14 pages)
30 May 2012Notice of move from Administration to Dissolution (20 pages)
30 May 2012Notice of move from Administration to Dissolution on 23 May 2012 (20 pages)
3 January 2012Administrator's progress report to 30 November 2011 (18 pages)
3 January 2012Administrator's progress report to 30 November 2011 (18 pages)
11 August 2011Notice of deemed approval of proposals (2 pages)
11 August 2011Notice of deemed approval of proposals (2 pages)
27 July 2011Statement of administrator's proposal (53 pages)
27 July 2011Statement of administrator's proposal (53 pages)
11 July 2011Statement of affairs with form 2.14B/O/C DISCLOSE (5 pages)
11 July 2011Statement of affairs with form 2.14B/O/C DISCLOSE (5 pages)
10 June 2011Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 10 June 2011 (2 pages)
10 June 2011Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 10 June 2011 (2 pages)
9 June 2011Appointment of an administrator (1 page)
9 June 2011Appointment of an administrator (1 page)
7 June 2011Notice of appointment of receiver or manager (3 pages)
7 June 2011Notice of appointment of receiver or manager (3 pages)
21 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
21 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 1
(5 pages)
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 1
(5 pages)
21 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
21 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
21 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
1 February 2010Appointment of Mr Christian James Alexander Bearman as a director (3 pages)
1 February 2010Termination of appointment of James Maddy as a director (2 pages)
1 February 2010Appointment of Mr Christian James Alexander Bearman as a director (3 pages)
1 February 2010Termination of appointment of James Maddy as a director (2 pages)
21 January 2010Termination of appointment of Didier Tandy as a director (2 pages)
21 January 2010Appointment of James Edward Maddy as a director (3 pages)
21 January 2010Termination of appointment of Didier Tandy as a director (2 pages)
21 January 2010Appointment of James Edward Maddy as a director (3 pages)
6 January 2010Secretary's details changed for Valad Secretarial Services Limited on 13 December 2009 (2 pages)
6 January 2010Director's details changed for Valsec Director Limited on 13 December 2009 (2 pages)
6 January 2010Director's details changed for Valsec Director Limited on 13 December 2009 (2 pages)
6 January 2010Secretary's details changed for Valad Secretarial Services Limited on 13 December 2009 (2 pages)
6 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Didier Michel Tandy on 7 October 2009 (3 pages)
15 October 2009Director's details changed for Didier Michel Tandy on 7 October 2009 (3 pages)
15 October 2009Director's details changed for Didier Michel Tandy on 7 October 2009 (3 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
16 January 2009Director appointed didier michel tandy (9 pages)
16 January 2009Director appointed didier michel tandy (9 pages)
16 January 2009Appointment terminated director marcus shepherd (1 page)
16 January 2009Appointment Terminated Director marcus shepherd (1 page)
22 December 2008Director's Change of Particulars / teessec director LIMITED / 29/02/2008 / Surname was: teessec director LIMITED, now: valsec director LIMITED; HouseName/Number was: , now: europa house; Street was: europa house, now: 20 esplanade; Area was: 20 esplanade, now: (2 pages)
22 December 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
22 December 2008Secretary's Change of Particulars / teesland secretarial services LIMITED / 29/02/2008 / Surname was: teesland secretarial services LIMITED, now: valad secretarial services LIMITED; HouseName/Number was: , now: 4A; Street was: 93 george street, now: melville street; Post Code was: EH2 3ES, now: EH3 7NS; Country was: , now: united kingdom (2 pages)
22 December 2008Return made up to 13/12/08; full list of members (3 pages)
22 December 2008Director's change of particulars / teessec director LIMITED / 29/02/2008 (2 pages)
22 December 2008Return made up to 13/12/08; full list of members (3 pages)
4 September 2008Director appointed marcus owen shepherd (6 pages)
4 September 2008Director appointed marcus owen shepherd (6 pages)
11 June 2008Accounts made up to 31 December 2007 (7 pages)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
13 May 2008Appointment Terminated Director paul oliver (1 page)
13 May 2008Appointment terminated director paul oliver (1 page)
7 January 2008Return made up to 13/12/07; full list of members (2 pages)
7 January 2008Return made up to 13/12/07; full list of members (2 pages)
4 September 2007Full accounts made up to 31 December 2006 (10 pages)
4 September 2007Full accounts made up to 31 December 2006 (10 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
10 January 2007Return made up to 13/12/06; full list of members (2 pages)
10 January 2007Return made up to 13/12/06; full list of members (2 pages)
12 July 2006Particulars of mortgage/charge (14 pages)
12 July 2006Particulars of mortgage/charge (14 pages)
11 July 2006Full accounts made up to 31 December 2005 (8 pages)
11 July 2006Full accounts made up to 31 December 2005 (8 pages)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
18 January 2006Return made up to 13/12/05; full list of members (2 pages)
18 January 2006Return made up to 13/12/05; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (8 pages)
4 November 2005Full accounts made up to 31 December 2004 (8 pages)
20 December 2004Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2004Return made up to 13/12/04; full list of members (7 pages)
9 December 2004New director appointed (3 pages)
9 December 2004New director appointed (3 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
13 September 2004Full accounts made up to 31 December 2003 (8 pages)
13 September 2004Full accounts made up to 31 December 2003 (8 pages)
16 February 2004Return made up to 13/12/03; full list of members (7 pages)
16 February 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
17 September 2003New secretary appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2003Particulars of mortgage/charge (8 pages)
2 April 2003Particulars of mortgage/charge (8 pages)
2 April 2003Particulars of mortgage/charge (8 pages)
2 April 2003Particulars of mortgage/charge (8 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Registered office changed on 19/03/03 from: 100 barbirolli square manchester M2 3AB (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003New director appointed (4 pages)
19 March 2003New director appointed (4 pages)
19 March 2003New director appointed (4 pages)
19 March 2003Director resigned (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003New director appointed (4 pages)
19 March 2003New director appointed (2 pages)
24 February 2003Company name changed inhoco 2789 LIMITED\certificate issued on 24/02/03 (3 pages)
24 February 2003Company name changed inhoco 2789 LIMITED\certificate issued on 24/02/03 (3 pages)
13 December 2002Incorporation (20 pages)