Company number 04581317
Status In Administration
Incorporation Date 5 November 2002
Company Type Private Limited Company
Address BEGBIES TRAYNOR (CENTRAL) LLP, 31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Statement of affairs with form 2.14B/2.15B; Notice of deemed approval of proposals; Resolutions
RES15 ‐
Change company name resolution on 2016-11-11
. The most likely internet sites of EPR REALISATIONS LIMITED are www.eprrealisations.co.uk, and www.epr-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Epr Realisations Limited is a Private Limited Company.
The company registration number is 04581317. Epr Realisations Limited has been working since 05 November 2002.
The present status of the company is In Administration. The registered address of Epr Realisations Limited is Begbies Traynor Central Llp 31st Floor 40 Bank Street London E14 5nr. . CHAPMAN, David James is a Director of the company. COSSAR, Mark is a Director of the company. HAWES, John is a Director of the company. HAYES, John is a Director of the company. SALMON, Paul is a Director of the company. STAPLEY, John Leslie is a Director of the company. Secretary CORNER, Stephen Ashley has been resigned. Secretary SALMON, Douglas William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CIENTANNI, Mario Phillip has been resigned. Director HARRISON, Tim has been resigned. Director PRICE, William Frederick Ernest has been resigned. Director SALMON, Douglas William has been resigned. Director STAPLEY, Arthur John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 November 2002
Appointed Date: 05 November 2002
Director
HARRISON, Tim
Resigned: 23 July 2015
Appointed Date: 07 May 2015
81 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 November 2002
Appointed Date: 05 November 2002
EPR REALISATIONS LIMITED Events
4 April 2016
Charge code 0458 1317 0007
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Robin Garratt
Nigel Cobby
Tim Chapple
David Hart
Description: Contains fixed charge…
30 July 2014
Charge code 0458 1317 0006
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
6 August 2012
Legal assignment of contract monies
Delivered: 8 August 2012
Status: Satisfied
on 6 August 2014
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
6 August 2012
Debenture
Delivered: 8 August 2012
Status: Satisfied
on 6 August 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 January 2011
Floating charge (all assets)
Delivered: 15 January 2011
Status: Satisfied
on 6 August 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
24 November 2003
Supplemental chattel mortgage
Delivered: 26 November 2003
Status: Satisfied
on 27 June 2014
Persons entitled: State Securities PLC
Description: Amada promecan it 5020 50 tonne x 2MTR hydraulic pressbrake…
17 November 2003
Fixed charge on purchased debts which fail to vest
Delivered: 18 November 2003
Status: Satisfied
on 6 August 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder)
Description: By way of fixed equitable charge all debts purchased or…