Epicor Solutions Uk Limited
- Liquidation
- Incorporated on 22 Apr 1981
Reg Address: Third Floor One London Square, Cross Lanes, Guildford GU1 1UN
Previous Names:
Activant Solutions Uk Limited - 13 Mar 2012
Tridex Systems Limited - 27 Oct 2003
Activant Solutions Uk Limited - 27 Oct 2003
Tridex Systems Limited - 31 Dec 1981
Triad Systems (U.K.) Limited - 22 Apr 1981
Company Classifications:
63110 - Data processing, hosting and related activities
62020 - Information technology consultancy activities
62090 - Other information technology service activities
- Summary The company with name "Epicor Solutions Uk Limited" is a ltd and located in Third Floor One London Square, Cross Lanes, Guildford GU1 1UN. Epicor Solutions Uk Limited is currently in liquidation status and it was incorporated on 22 Apr 1981 (43 years 4 months 29 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2021, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Epicor Solutions Uk Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jason Gregory Dunn | Director | 29 Apr 2021 | American | Resigned 14 Jan 2022 |
2 | David Andrews | Secretary | 26 Jun 2020 | - | Active |
3 | David Andrews | Secretary | 26 Jun 2020 | - | Active |
4 | Dawn Anne Murray | Secretary | 3 Feb 2017 | - | Resigned 1 Feb 2021 |
5 | Richard John Clark | Director | 18 Nov 2013 | British | Active |
6 | Richard John Clark | Director | 18 Nov 2013 | British | Active |
7 | Timothy Bernard Harrington | Director | 18 Nov 2013 | Irish | Active |
8 | John David Ireland | Director | 18 Nov 2013 | American | Resigned 9 Jun 2020 |
9 | Vincent David Lowder | Director | 18 Nov 2013 | American | Resigned 1 Feb 2021 |
10 | Timothy Bernard Harrington | Director | 18 Nov 2013 | Irish | Resigned 7 May 2021 |
11 | Yu-Ho Cheung | Secretary | 6 Sep 2011 | - | Resigned 31 Oct 2016 |
12 | Timothy Taich | Secretary | 7 Aug 2009 | - | Resigned 1 Aug 2011 |
13 | Kathleen Crusco | Secretary | 16 Oct 2008 | - | Resigned 7 Aug 2009 |
14 | Kathleen Crusco | Director | 16 Oct 2008 | - | Resigned 19 Nov 2013 |
15 | Timothy Taich | Director | 2 Jan 2007 | - | Resigned 16 Oct 2008 |
16 | Pervez Qureshi | Director | 2 Jan 2007 | American | Resigned 15 Nov 2013 |
17 | Timothy Taich | Secretary | 2 Jan 2007 | - | Resigned 16 Oct 2008 |
18 | Christopher Speltz | Secretary | 15 Jun 2004 | - | Resigned 2 Jan 2007 |
19 | David Green | Secretary | 1 Oct 2002 | - | Resigned 15 Jun 2004 |
20 | David Green | Director | 2 Jan 2002 | - | Resigned 15 Jun 2004 |
21 | Jonathan Gear | Director | 2 Jan 2002 | American | Resigned 1 Apr 2005 |
22 | Christopher Speltz | Director | 2 Jan 2002 | - | Resigned 2 Jan 2007 |
23 | Jonathan Christopher Goodchild | Director | 2 Mar 2000 | British | Resigned 1 Jan 2010 |
24 | Dominic Brown | Director | 2 Mar 2000 | British | Resigned 19 Sep 2001 |
25 | Mike Aviles | Director | 7 Feb 2000 | American | Resigned 2 Jan 2002 |
26 | Donald Davie | Secretary | 12 Oct 1999 | British | Resigned 1 Oct 2002 |
27 | Adam Channing Ronaldson | Director | 12 Oct 1999 | - | Resigned 2 Jan 2002 |
28 | Donald Davie | Director | 12 Oct 1999 | British | Resigned 1 Oct 2002 |
29 | Preston William Staats | Director | 28 Jul 1997 | American | Resigned 12 Oct 1999 |
30 | Larry Charles Blair | Director | 11 Mar 1996 | American | Resigned 12 Oct 1999 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Clayton Dubilier & Rice Llc Natures of Control: Corporate Entity Person With Significant Control Significant Influence Or Control | 4 Apr 2020 | - | Active |
2 | Epicor Software Corporation Natures of Control: Corporate Entity Person With Significant Control Significant Influence Or Control | 14 Feb 2020 | - | Active |
3 | Uk Software Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Epicor Solutions Uk Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation Voluntary Removal Of Liquidator By Court | 16 May 2024 | Download PDF |
2 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 16 May 2024 | Download PDF |
3 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 14 Apr 2024 | Download PDF |
4 | Confirmation Statement - No Updates | 4 May 2023 | Download PDF |
5 | Confirmation Statement - No Updates | 10 May 2021 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 7 May 2021 | Download PDF |
7 | Officers - Appoint Person Director Company With Name Date | 4 May 2021 | Download PDF |
8 | Officers - Termination Secretary Company With Name Termination Date | 3 Feb 2021 | Download PDF 1 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 3 Feb 2021 | Download PDF 1 Pages |
10 | Persons With Significant Control - Change To A Person With Significant Control | 15 Oct 2020 | Download PDF 2 Pages |
11 | Officers - Appoint Person Secretary Company With Name Date | 27 Jun 2020 | Download PDF 2 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 23 Jun 2020 | Download PDF 1 Pages |
13 | Persons With Significant Control - Notification Of A Person With Significant Control | 4 May 2020 | Download PDF 2 Pages |
14 | Confirmation Statement - No Updates | 4 May 2020 | Download PDF 3 Pages |
15 | Address - Change Registered Office Company With Date Old New | 21 Feb 2020 | Download PDF 1 Pages |
16 | Accounts - Change Account Reference Date Company Current Extended | 17 Feb 2020 | Download PDF 1 Pages |
17 | Persons With Significant Control - Notification Of A Person With Significant Control | 17 Feb 2020 | Download PDF 2 Pages |
18 | Address - Change Registered Office Company With Date Old New | 15 Nov 2019 | Download PDF 1 Pages |
19 | Confirmation Statement - No Updates | 9 Aug 2019 | Download PDF 3 Pages |
20 | Accounts - Small | 2 Jul 2019 | Download PDF 17 Pages |
21 | Confirmation Statement - No Updates | 22 Aug 2018 | Download PDF 3 Pages |
22 | Accounts - Small | 29 Jun 2018 | Download PDF 17 Pages |
23 | Confirmation Statement - No Updates | 14 Aug 2017 | Download PDF 3 Pages |
24 | Accounts - Small | 16 Jun 2017 | Download PDF 9 Pages |
25 | Officers - Appoint Person Secretary Company With Name Date | 15 Feb 2017 | Download PDF 2 Pages |
26 | Officers - Termination Secretary Company With Name Termination Date | 15 Feb 2017 | Download PDF 1 Pages |
27 | Confirmation Statement - Updates | 13 Oct 2016 | Download PDF 6 Pages |
28 | Address - Change Registered Office Company With Date Old New | 5 Sep 2016 | Download PDF 1 Pages |
29 | Accounts - Small | 12 Apr 2016 | Download PDF 6 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Aug 2015 | Download PDF 5 Pages |
31 | Accounts - Small | 26 Apr 2015 | Download PDF 6 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Aug 2014 | Download PDF 5 Pages |
33 | Accounts - Small | 14 May 2014 | Download PDF 6 Pages |
34 | Officers - Appoint Person Director Company With Name | 25 Nov 2013 | Download PDF 2 Pages |
35 | Officers - Termination Director Company With Name | 25 Nov 2013 | Download PDF 1 Pages |
36 | Officers - Termination Director Company With Name | 25 Nov 2013 | Download PDF 1 Pages |
37 | Officers - Appoint Person Director Company With Name | 25 Nov 2013 | Download PDF 2 Pages |
38 | Officers - Appoint Person Director Company With Name | 25 Nov 2013 | Download PDF 2 Pages |
39 | Officers - Appoint Person Director Company With Name | 25 Nov 2013 | Download PDF 2 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Sep 2013 | Download PDF 5 Pages |
41 | Accounts - Full | 21 Aug 2013 | Download PDF 9 Pages |
42 | Accounts - Full | 10 Oct 2012 | Download PDF 14 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Aug 2012 | Download PDF 5 Pages |
44 | Change Of Name - Certificate Company | 13 Mar 2012 | Download PDF 3 Pages |
45 | Officers - Appoint Person Secretary Company With Name | 18 Nov 2011 | Download PDF 2 Pages |
46 | Officers - Termination Secretary Company With Name | 6 Sep 2011 | Download PDF 1 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Sep 2011 | Download PDF 4 Pages |
48 | Accounts - Full | 10 Jun 2011 | Download PDF 17 Pages |
49 | Accounts - Full | 27 Sep 2010 | Download PDF 16 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Sep 2010 | Download PDF 5 Pages |
51 | Resolution | 11 Aug 2010 | Download PDF 5 Pages |
52 | Officers - Termination Director Company With Name | 28 Jan 2010 | Download PDF 1 Pages |
53 | Accounts - Full | 4 Nov 2009 | Download PDF 19 Pages |
54 | Annual Return - Legacy | 17 Aug 2009 | Download PDF 4 Pages |
55 | Officers - Legacy | 11 Aug 2009 | Download PDF 1 Pages |
56 | Officers - Legacy | 7 Aug 2009 | Download PDF 1 Pages |
57 | Capital - Legacy | 2 Dec 2008 | Download PDF 1 Pages |
58 | Capital - Legacy | 2 Dec 2008 | Download PDF 2 Pages |
59 | Capital - Legacy | 2 Dec 2008 | Download PDF 2 Pages |
60 | Resolution | 2 Dec 2008 | Download PDF 2 Pages |
61 | Officers - Legacy | 16 Oct 2008 | Download PDF 1 Pages |
62 | Officers - Legacy | 16 Oct 2008 | Download PDF 1 Pages |
63 | Annual Return - Legacy | 4 Sep 2008 | Download PDF 4 Pages |
64 | Accounts - Small | 18 Aug 2008 | Download PDF 12 Pages |
65 | Address - Legacy | 12 Aug 2008 | Download PDF 1 Pages |
66 | Accounts - Full | 16 Nov 2007 | Download PDF 13 Pages |
67 | Annual Return - Legacy | 13 Aug 2007 | Download PDF 8 Pages |
68 | Officers - Legacy | 17 Apr 2007 | Download PDF 1 Pages |
69 | Officers - Legacy | 22 Mar 2007 | Download PDF 2 Pages |
70 | Officers - Legacy | 22 Mar 2007 | Download PDF 2 Pages |
71 | Address - Legacy | 15 Nov 2006 | Download PDF 1 Pages |
72 | Annual Return - Legacy | 4 Aug 2006 | Download PDF 7 Pages |
73 | Accounts - Small | 27 Jul 2006 | Download PDF 13 Pages |
74 | Accounts - Small | 19 Aug 2005 | Download PDF 13 Pages |
75 | Annual Return - Legacy | 30 Jul 2005 | Download PDF 7 Pages |
76 | Officers - Legacy | 18 Mar 2005 | Download PDF 1 Pages |
77 | Officers - Legacy | 14 Oct 2004 | Download PDF 2 Pages |
78 | Annual Return - Legacy | 14 Oct 2004 | Download PDF 8 Pages |
79 | Officers - Legacy | 14 Oct 2004 | Download PDF 1 Pages |
80 | Accounts - Small | 7 Jun 2004 | Download PDF 14 Pages |
81 | Change Of Name - Certificate Company | 27 Oct 2003 | Download PDF 2 Pages |
82 | Annual Return - Legacy | 30 Jul 2003 | Download PDF 8 Pages |
83 | Accounts - Total Exemption Full | 6 May 2003 | Download PDF 14 Pages |
84 | Address - Legacy | 14 Mar 2003 | Download PDF 1 Pages |
85 | Officers - Legacy | 13 Nov 2002 | Download PDF 2 Pages |
86 | Officers - Legacy | 6 Nov 2002 | Download PDF 1 Pages |
87 | Accounts - Small | 3 Aug 2002 | Download PDF 13 Pages |
88 | Annual Return - Legacy | 26 Jul 2002 | Download PDF 8 Pages |
89 | Officers - Legacy | 8 Feb 2002 | Download PDF 2 Pages |
90 | Officers - Legacy | 8 Feb 2002 | Download PDF 1 Pages |
91 | Officers - Legacy | 8 Feb 2002 | Download PDF 1 Pages |
92 | Officers - Legacy | 8 Feb 2002 | Download PDF 1 Pages |
93 | Officers - Legacy | 8 Feb 2002 | Download PDF 2 Pages |
94 | Officers - Legacy | 8 Feb 2002 | Download PDF 2 Pages |
95 | Auditors - Resignation Company | 19 Oct 2001 | Download PDF 1 Pages |
96 | Annual Return - Legacy | 2 Aug 2001 | Download PDF 7 Pages |
97 | Accounts - Full | 3 Apr 2001 | Download PDF 17 Pages |
98 | Accounts - Full | 23 Oct 2000 | Download PDF 17 Pages |
99 | Officers - Legacy | 3 Oct 2000 | Download PDF 2 Pages |
100 | Annual Return - Legacy | 4 Aug 2000 | Download PDF 7 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.