E & P HOLDINGS LIMITED
LEEDS MONARISE LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2RU

Company number 03472566
Status Liquidation
Incorporation Date 27 November 1997
Company Type Private Limited Company
Address BWC BUSINESS SOLUTIONS, 8 PARK PLACE, LEEDS, LS1 2RU
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices, 7499 - Non-trading company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Receiver's abstract of receipts and payments to 9 October 2008; Notice of ceasing to act as receiver or manager; Director resigned. The most likely internet sites of E & P HOLDINGS LIMITED are www.epholdings.co.uk, and www.e-p-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. E P Holdings Limited is a Private Limited Company. The company registration number is 03472566. E P Holdings Limited has been working since 27 November 1997. The present status of the company is Liquidation. The registered address of E P Holdings Limited is Bwc Business Solutions 8 Park Place Leeds Ls1 2ru. . ELLIS, Arthur James is a Secretary of the company. ELLIS, Arthur James is a Director of the company. OWEN, Nigel Raymond Frank is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHARLTON, Christopher Robert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
ELLIS, Arthur James
Appointed Date: 10 December 1997

Director
ELLIS, Arthur James
Appointed Date: 10 December 1997
85 years old

Director
OWEN, Nigel Raymond Frank
Appointed Date: 10 December 1997
75 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 December 1997
Appointed Date: 27 November 1997

Director
CHARLTON, Christopher Robert
Resigned: 31 January 2008
Appointed Date: 15 February 1999
82 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 December 1997
Appointed Date: 27 November 1997

E & P HOLDINGS LIMITED Events

14 May 2008
Receiver's abstract of receipts and payments to 9 October 2008
10 May 2008
Notice of ceasing to act as receiver or manager
21 Feb 2008
Director resigned
15 Jan 2008
Statement of affairs
15 Jan 2008
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

...
... and 52 more events
22 Dec 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Dec 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

22 Dec 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Dec 1997
Registered office changed on 18/12/97 from: 6-8 underwood street london N1 7JQ
27 Nov 1997
Incorporation

E & P HOLDINGS LIMITED Charges

20 May 2003
All assets debenture
Delivered: 4 June 2003
Status: Outstanding
Persons entitled: Cattles Invoice Finance LTD
Description: Fixed and floating charges over the undertaking and all…
18 September 2000
Mortgage debenture
Delivered: 28 September 2000
Status: Satisfied on 11 October 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 July 2000
Legal charge containing fixed and floating charges
Delivered: 17 July 2000
Status: Satisfied on 30 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a unit 18 rossfield road rossmore…
15 February 1999
Debenture
Delivered: 27 February 1999
Status: Satisfied on 30 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 February 1999
Debenture
Delivered: 19 February 1999
Status: Satisfied on 30 March 2001
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…