UKBizDB.co.uk

EPIC PUB COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Epic Pub Company Limited. The company was founded 9 years ago and was given the registration number 09155412. The firm's registered office is in LONDON. You can find them at 2nd Floor, 110 Cannon Street, London, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:EPIC PUB COMPANY LIMITED
Company Number:09155412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 July 2014
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:2nd Floor, 110 Cannon Street, London, EC4N 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Coverley Road, South Witham, Grantham, England, NG33 5SP

Secretary31 January 2019Active
Crouch Hall Lane, Redbourn, St. Albans, United Kingdom, AL3 7EU

Director22 January 2019Active
The Old Mill House, Merretts Mill Industrial Centre, Woodchester, Stroud, England, GL5 5EX

Secretary17 August 2018Active
Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Secretary31 July 2014Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Corporate Secretary25 March 2015Active
6, Sandy Lane, Woburn Sands, Milton Keynes, United Kingdom, MK17 8TT

Director30 July 2015Active
The Old Mill House, Merretts Mill Industrial Centre, Woodchester, Stroud, England, GL5 5EX

Director14 May 2015Active
10, Bressenden Place, London, England, SW1E 5DH

Director23 January 2019Active
Unit 8a, 5, West Hill, Aspley Guise, Milton Keynes, United Kingdom, MK17 8DP

Director24 January 2019Active
6, Sandy Lane, Woburn Sands, Milton Keynes, United Kingdom, MK17 8TT

Director30 July 2015Active
6, Sandy Lane, Woburn Sands, Milton Keynes, United Kingdom, MK17 8TT

Director30 July 2015Active
Old Malthouse, Church Street, Deddington, United Kingdom, OX15 0TG

Director14 May 2015Active
Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director31 July 2014Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-24Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-04-17Insolvency

Liquidation in administration progress report.

Download
2019-11-11Insolvency

Liquidation in administration proposals.

Download
2019-09-20Address

Change registered office address company with date old address new address.

Download
2019-09-19Insolvency

Liquidation in administration appointment of administrator.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-08Officers

Appoint person secretary company with name date.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2019-02-08Officers

Termination secretary company with name termination date.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2019-01-15Address

Change registered office address company with date old address new address.

Download
2018-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Officers

Termination secretary company with name termination date.

Download
2018-08-31Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.