Company NameEP (Industrial & Commercial Painting) Ltd
DirectorStephen Roy Hankinson
Company StatusLiquidation
Company Number08944452
CategoryPrivate Limited Company
Incorporation Date18 March 2014(10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Stephen Roy Hankinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(same day as company formation)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dow Schofield Watts Business Recover Llp 7400
Daresbury
Warrington
Cheshire
WA4 4BS
Director NameMr Ivor Arthur Thomas
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(same day as company formation)
RoleGroup Operations Director
Country of ResidenceEngland
Correspondence AddressCotton Place 2 Ivy Street
Birkenhead
CH41 5EF
Wales
Director NameMr William Richard Crocker
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(10 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotton Place 2 Ivy Street
Birkenhead
CH41 5EF
Wales

Location

Registered AddressC/O Dow Schofield Watts Business Recover Llp 7400 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

9 at £1Stephen Roy Hankinson
90.00%
Ordinary
1 at £1Ivor Arthur Thomas
10.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2021 (3 years, 1 month ago)
Next Return Due1 April 2022 (overdue)

Charges

7 September 2015Delivered on: 10 September 2015
Persons entitled: North West Mezzanine Loans LP Acting by Fw Development Capital (North West) Gp Limited as the General Partner of North West Mezzanine Loans LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
27 March 2014Delivered on: 3 April 2014
Persons entitled: Close Brothers LTD (The "Security Trustee")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 March 2014Delivered on: 14 April 2014
Satisfied on: 13 July 2015
Persons entitled:
Andrew Poxon (Administrator)
Kevin Murphy (Administrator)
E P Painting Limited (In Administration)

Classification: A registered charge
Particulars: - legal mortgage over all freehold and leasehold property now vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property; - a fixed charge over all estate or interest in any freehold and leasehold property of the company (not being property charged above) now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property; - by way of fixed charge, all intellectual property (ie all patents, designs, copyrights, design rights, trade marks and service marks, trade and business names, know-how, formulae, inventions, confidential information, trade secrets, computer software programs and systems and all fees, royalties and other rights relating thereto) choses in action and claims now and in the future belonging to the company.
Fully Satisfied

Filing History

31 January 2023Liquidators' statement of receipts and payments to 22 November 2022 (18 pages)
1 December 2021Appointment of a voluntary liquidator (3 pages)
1 December 2021Statement of affairs (9 pages)
1 December 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-23
(1 page)
1 December 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 November 2021Registered office address changed from Cotton Place 2 Ivy Street Birkenhead CH41 5EF to C/O Dow Schofield Watts Business Recover Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 8 November 2021 (2 pages)
20 April 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
18 February 2021Satisfaction of charge 089444520003 in full (1 page)
15 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
15 April 2020Termination of appointment of Ivor Arthur Thomas as a director on 30 March 2020 (1 page)
30 December 2019Full accounts made up to 31 March 2019 (20 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
1 February 2019Full accounts made up to 31 March 2018 (18 pages)
31 January 2019Auditor's resignation (1 page)
29 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
14 December 2017Full accounts made up to 31 March 2017 (17 pages)
14 December 2017Full accounts made up to 31 March 2017 (17 pages)
24 August 2017Termination of appointment of William Richard Crocker as a director on 24 August 2017 (1 page)
24 August 2017Termination of appointment of William Richard Crocker as a director on 24 August 2017 (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
8 June 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
8 January 2017Full accounts made up to 31 March 2016 (15 pages)
8 January 2017Full accounts made up to 31 March 2016 (15 pages)
19 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10
(4 pages)
19 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10
(4 pages)
10 March 2016Full accounts made up to 31 March 2015 (15 pages)
10 March 2016Full accounts made up to 31 March 2015 (15 pages)
10 September 2015Registration of charge 089444520003, created on 7 September 2015 (20 pages)
10 September 2015Registration of charge 089444520003, created on 7 September 2015 (20 pages)
10 September 2015Registration of charge 089444520003, created on 7 September 2015 (20 pages)
23 July 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
23 July 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
13 July 2015Satisfaction of charge 089444520002 in full (1 page)
13 July 2015Satisfaction of charge 089444520002 in full (1 page)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10
(4 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10
(4 pages)
27 January 2015Appointment of William Richard Crocker as a director on 15 January 2015 (2 pages)
27 January 2015Appointment of William Richard Crocker as a director on 15 January 2015 (2 pages)
23 April 2014Current accounting period shortened from 31 March 2015 to 31 October 2014 (3 pages)
23 April 2014Current accounting period shortened from 31 March 2015 to 31 October 2014 (3 pages)
14 April 2014Registration of charge 089444520002 (19 pages)
14 April 2014Registration of charge 089444520002 (19 pages)
3 April 2014Registration of charge 089444520001 (45 pages)
3 April 2014Registration of charge 089444520001 (45 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 10
(22 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 10
(22 pages)