EUROPEAN PRODUCE CO (EPCO) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5FS

Company number 02575138
Status Liquidation
Incorporation Date 18 January 1991
Company Type Private Limited Company
Address SUITE A 7TH FLOOR CITY GATE EAST, TOLLHOUSE HILL, NOTTINGHAM, NG1 5FS
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 30 March 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-03-17 LRESSP ‐ Special resolution to wind up on 2016-03-17 . The most likely internet sites of EUROPEAN PRODUCE CO (EPCO) LIMITED are www.europeanproducecoepco.co.uk, and www.european-produce-co-epco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. European Produce Co Epco Limited is a Private Limited Company. The company registration number is 02575138. European Produce Co Epco Limited has been working since 18 January 1991. The present status of the company is Liquidation. The registered address of European Produce Co Epco Limited is Suite A 7th Floor City Gate East Tollhouse Hill Nottingham Ng1 5fs. . HAYNES, Rita is a Secretary of the company. HAYNES, William is a Director of the company. Secretary SMITH, James Frederick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EVANS, Jonathan Henry has been resigned. Director SANDFORD, Stephen has been resigned. Director SANDFORD, Stephen has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
HAYNES, Rita
Appointed Date: 29 March 1999

Director
HAYNES, William
Appointed Date: 18 January 1991
80 years old

Resigned Directors

Secretary
SMITH, James Frederick
Resigned: 29 March 1999
Appointed Date: 18 January 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 March 1992
Appointed Date: 18 January 1991

Director
EVANS, Jonathan Henry
Resigned: 29 March 1999
Appointed Date: 18 January 1991
75 years old

Director
SANDFORD, Stephen
Resigned: 27 March 1992
Appointed Date: 29 April 1991
70 years old

Director
SANDFORD, Stephen
Resigned: 27 March 1992
70 years old

EUROPEAN PRODUCE CO (EPCO) LIMITED Events

30 Mar 2016
Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 30 March 2016
29 Mar 2016
Appointment of a voluntary liquidator
29 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
  • LRESSP ‐ Special resolution to wind up on 2016-03-17

29 Mar 2016
Declaration of solvency
16 Mar 2016
Satisfaction of charge 1 in full
...
... and 66 more events
07 Jun 1991
Ad 24/04/91--------- £ si 9998@1=9998 £ ic 2/10000
07 Jun 1991
New director appointed

07 Jun 1991
Accounting reference date notified as 30/04

24 Jan 1991
Secretary resigned

18 Jan 1991
Incorporation

EUROPEAN PRODUCE CO (EPCO) LIMITED Charges

25 November 2015
Charge code 0257 5138 0002
Delivered: 4 December 2015
Status: Satisfied on 16 March 2016
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
19 July 1991
Letter of set off
Delivered: 24 July 1991
Status: Satisfied on 16 March 2016
Persons entitled: Banco Bilbao Vizcaya
Description: To block the amount so charged from time to time in the…