About

Registered Number: 05971347
Date of Incorporation: 18/10/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2020 (4 years and 2 months ago)
Registered Address: Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW,

 

Founded in 2006, Epic (Barnsley) Ltd are based in London, it's status is listed as "Dissolved". The companies director is Fish, Andrew Stuart. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FISH, Andrew Stuart 26 September 2012 08 December 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 April 2020
LIQ13 - N/A 16 January 2020
LIQ03 - N/A 11 November 2019
RESOLUTIONS - N/A 13 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 April 2019
LIQ01 - N/A 13 April 2019
TM01 - Termination of appointment of director 28 March 2019
CS01 - N/A 19 October 2018
AA01 - Change of accounting reference date 26 September 2018
AA01 - Change of accounting reference date 07 February 2018
AP01 - Appointment of director 12 December 2017
MR01 - N/A 12 December 2017
RESOLUTIONS - N/A 11 December 2017
AD01 - Change of registered office address 11 December 2017
AP01 - Appointment of director 11 December 2017
TM01 - Termination of appointment of director 08 December 2017
TM01 - Termination of appointment of director 08 December 2017
TM01 - Termination of appointment of director 08 December 2017
TM02 - Termination of appointment of secretary 08 December 2017
TM01 - Termination of appointment of director 08 December 2017
TM01 - Termination of appointment of director 08 December 2017
PSC02 - N/A 08 December 2017
PSC07 - N/A 08 December 2017
AP01 - Appointment of director 08 December 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 09 October 2016
MR04 - N/A 02 September 2016
AR01 - Annual Return 21 October 2015
CH01 - Change of particulars for director 21 October 2015
CH01 - Change of particulars for director 21 October 2015
CH01 - Change of particulars for director 21 October 2015
AA - Annual Accounts 13 October 2015
MR01 - N/A 15 April 2015
MR04 - N/A 31 March 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 07 October 2014
AP01 - Appointment of director 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 27 September 2012
AP03 - Appointment of secretary 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
TM02 - Termination of appointment of secretary 26 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 May 2012
RESOLUTIONS - N/A 14 May 2012
MEM/ARTS - N/A 14 May 2012
MG01 - Particulars of a mortgage or charge 19 April 2012
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 01 November 2011
AA - Annual Accounts 05 October 2011
MG01 - Particulars of a mortgage or charge 08 June 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
AA - Annual Accounts 05 October 2010
AA - Annual Accounts 08 January 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
363a - Annual Return 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
AA - Annual Accounts 18 August 2008
395 - Particulars of a mortgage or charge 19 March 2008
395 - Particulars of a mortgage or charge 19 March 2008
363a - Annual Return 22 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
225 - Change of Accounting Reference Date 15 November 2006
287 - Change in situation or address of Registered Office 15 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2006
NEWINC - New incorporation documents 18 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2017 Outstanding

N/A

A registered charge 27 March 2015 Fully Satisfied

N/A

Debenture 10 April 2012 Fully Satisfied

N/A

Charge and assignment 27 May 2011 Fully Satisfied

N/A

Legal charge 13 March 2008 Fully Satisfied

N/A

Debenture 13 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.