SEPOC HOLDINGS LIMITED
LONDON COPE & TIMMINS HOLDINGS LIMITED

Hellopages » Greater London » Camden » WC1B 5LF

Company number 00118560
Status Liquidation
Incorporation Date 14 November 1911
Company Type Private Limited Company
Address RUSSELL SQUARE HOUSE, 10-12 RUSSELL SQUARE, LONDON, WC1B 5LF
Home Country United Kingdom
Nature of Business 5190 - Other wholesale
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Liquidators' statement of receipts and payments to 22 February 2017; Liquidators' statement of receipts and payments to 22 August 2016; Liquidators' statement of receipts and payments to 22 February 2016. The most likely internet sites of SEPOC HOLDINGS LIMITED are www.sepocholdings.co.uk, and www.sepoc-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirteen years and eleven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sepoc Holdings Limited is a Private Limited Company. The company registration number is 00118560. Sepoc Holdings Limited has been working since 14 November 1911. The present status of the company is Liquidation. The registered address of Sepoc Holdings Limited is Russell Square House 10 12 Russell Square London Wc1b 5lf. . DAVIS, William is a Secretary of the company. CROFTS, Richard Guy Hornsby is a Director of the company. DAVIS, William is a Director of the company. GLATZEL, Linda is a Director of the company. GRIFFITH, Henry Richard James is a Director of the company. Secretary WILSON, Brian Frederick has been resigned. Director BARBER, John Clifford has been resigned. Director HICKS, David Edward has been resigned. Director PEARCE, Ian George Stanforth has been resigned. Director WALSHE, Peter Wilson has been resigned. Director WILLIAMS, Terence Ivor has been resigned. Director WILSON, Brian Frederick has been resigned. The company operates in "Other wholesale".


Current Directors

Secretary
DAVIS, William
Appointed Date: 30 November 2004

Director

Director
DAVIS, William
Appointed Date: 04 February 1992
81 years old

Director
GLATZEL, Linda

82 years old

Director
GRIFFITH, Henry Richard James
Appointed Date: 18 July 1995
84 years old

Resigned Directors

Secretary
WILSON, Brian Frederick
Resigned: 30 November 2004

Director
BARBER, John Clifford
Resigned: 31 March 2004
97 years old

Director
HICKS, David Edward
Resigned: 18 July 1995
90 years old

Director
PEARCE, Ian George Stanforth
Resigned: 04 February 1992
84 years old

Director
WALSHE, Peter Wilson
Resigned: 23 June 1995
88 years old

Director
WILLIAMS, Terence Ivor
Resigned: 18 July 1995
Appointed Date: 04 February 1992
81 years old

Director
WILSON, Brian Frederick
Resigned: 30 November 2004
Appointed Date: 23 November 1993
75 years old

SEPOC HOLDINGS LIMITED Events

28 Mar 2017
Liquidators' statement of receipts and payments to 22 February 2017
14 Sep 2016
Liquidators' statement of receipts and payments to 22 August 2016
04 Apr 2016
Liquidators' statement of receipts and payments to 22 February 2016
23 Sep 2015
Liquidators' statement of receipts and payments to 22 August 2015
10 Apr 2015
Liquidators' statement of receipts and payments to 22 February 2015
...
... and 92 more events
21 Oct 1986
Return made up to 31/07/86; full list of members

19 May 1983
Accounts made up to 31 December 1981
18 May 1982
Accounts made up to 31 December 1980
11 Jan 1979
Company name changed\certificate issued on 11/01/79
13 Apr 1970
Company name changed\certificate issued on 13/04/70

SEPOC HOLDINGS LIMITED Charges

10 November 1997
Legal charge
Delivered: 12 November 1997
Status: Satisfied on 12 August 1998
Persons entitled: L.G.D. Industries Limited
Description: Freehold property k/a units 12/14 cosgrove way luton…
18 April 1996
Legal charge
Delivered: 22 April 1996
Status: Outstanding
Persons entitled: L.G.D. Industries Limited
Description: F/H property at athole street, moseley road, birmingham…
10 September 1985
Charge over all book debts
Delivered: 1 October 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now and from time to time…
1 September 1983
Legal charge
Delivered: 24 August 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Wavehouse premises haigh ave, stockport and the proceeds of…
18 August 1983
Legal charge
Delivered: 24 August 1983
Status: Satisfied on 20 July 2006
Persons entitled: Midland Bank PLC
Description: Angel rd works, angel rd, edmonton london N18 & the…
18 August 1983
Legal charge
Delivered: 24 August 1983
Status: Satisfied on 20 July 2006
Persons entitled: Midland Bank PLC
Description: F/H land lying to the north of angel rd edmonton and the…
18 August 1983
Legal charge
Delivered: 24 August 1983
Status: Satisfied on 21 December 1988
Persons entitled: Midland Bank PLC
Description: 15/19 garman rd, tottenham london N1Y and the proceeds of…
18 August 1983
Legal charge
Delivered: 24 August 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 158/158A godstone td whyteleafe survey and the proceeds of…
18 August 1983
Legal charge
Delivered: 24 August 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 20 high st, theale, nowbury berks tn no bk 150271 and the…