Dissolved 2017-01-25
Company Information for EXPONENT LIMITED
BRIGHTON, EAST SUSSEX, BN1,
|
Company Registration Number
03511972
Private Limited Company
Dissolved Dissolved 2017-01-25 |
Company Name | |
---|---|
EXPONENT LIMITED | |
Legal Registered Office | |
BRIGHTON EAST SUSSEX | |
Company Number | 03511972 | |
---|---|---|
Date formed | 1998-02-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-01-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 06:36:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EXPONENT (RAINBOW) FUNDING LIMITED | TOWER BRIDGE HOUSE ST KATHARINES WAY ST KATHARINES WAY LONDON E1W 1DD | Dissolved | Company formed on the 2011-05-05 | |
EXPONENT (RAINBOW) SPV 1 LIMITED | TOWER BRIDGE HOUSE ST KATHARINE'S WAY ST KATHARINE'S WAY LONDON E1W 1DD | Dissolved | Company formed on the 2008-01-17 | |
EXPONENT (RAINBOW) SPV 2 LIMITED | TOWER BRIDGE HOUSE ST. KATHARINES WAY ST. KATHARINES WAY LONDON E1W 1DD | Dissolved | Company formed on the 2008-01-17 | |
EXPONENT (RAINBOW) SPV 3 LIMITED | TOWER BRIDGE HOUSE ST. KATHARINES WAY ST. KATHARINES WAY LONDON E1W 1DD | Dissolved | Company formed on the 2008-01-17 | |
EXPONENT (RAINBOW) SPV 4 LIMITED | TOWER BRIDGE HOUSE ST KATHARINE'S WAY ST KATHARINE'S WAY LONDON E1W 1DD | Dissolved | Company formed on the 2010-03-11 | |
EXPONENT (RAINBOW) SPV 5 LIMITED | TOWER BRIDGE HOUSE ST. KATHARINES WAY ST. KATHARINES WAY LONDON E1W 1DD | Dissolved | Company formed on the 2011-05-05 | |
EXPONENT (UK) LIMITED | 87 NORTH ROAD POOLE DORSET BH14 0LT | Active | Company formed on the 2014-06-03 | |
EXPONENT (MILBORNE) LIMITED | 87 NORTH ROAD POOLE DORSET BH14 0LT | Active | Company formed on the 2016-08-18 | |
EXPONENT 2000 FINANCIAL SERVICES, INC | 1504 #8-RS268 MAIN ST GARDNERVILLE NV 894105273 | Permanently Revoked | Company formed on the 1998-07-15 | |
EXPONENT ALPHA LIMITED | EILIS QUINLAN & CO ACCOUNTANTS FREDERICK HOUSE NEW ROW NAAS CO KILDARE NAAS, KILDARE, W91T9DD, IRELAND W91T9DD | Active | Company formed on the 2011-05-17 | |
EXPONENT AVIATION PTY LTD | QLD 4035 | Active | Company formed on the 2017-11-14 | |
EXPONENT AUTOMOTIVE, LLC. | 777 S. HARBOUR ISLAND BOULEVARD, SUITE 500 TAMPA FL 33602 | Active | Company formed on the 2021-03-29 | |
EXPONENT ASSEMBLY, LLC | 3220 COMMANDER DR STE 101 CARROLLTON TX 75006 | Active | Company formed on the 2023-02-20 | |
EXPONENT ATHLETICS LIMITED | Unknown | Company formed on the 2022-12-14 | ||
EXPONENT BUSINESS SOLUTIONS, LLC | 16156 NW JOSCELYN ST BEAVERTON OR 97006 | Active | Company formed on the 2007-01-29 | |
EXPONENT BUSINESS SERVICES, INC. | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Permanently Revoked | Company formed on the 2004-07-08 | |
EXPONENT BUSINESS CONSULTING | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2008-09-12 | |
EXPONENT BUSINESS SOLUTIONS LLC | Delaware | Unknown | ||
EXPONENT BROADCASTING INC | Georgia | Unknown | ||
EXPONENT BUSINESS SOLUTIONS LTD | 4A CHALVEY ROAD WEST SLOUGH BERKSHIRE SL1 2PN | Active | Company formed on the 2023-02-28 |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM NEIL MORTIMER |
||
GRAHAM NEIL MORTIMER |
||
ROD WALPOLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STARTCO LIMITED |
Nominated Secretary | ||
NEWCO LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2015 FROM OFFICE C MAPLE BARN BEECHES FARM ROAD UCKFIELD EAST SUSSEX TN22 5QD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 11/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROD WALPOLE / 10/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NEIL MORTIMER / 11/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM NEIL MORTIMER / 11/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2012 FROM OFFICE C MAPLE BARN BUCKHAM HILL UCKFIELD EAST SUSSEX TN22 5XZ | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
SH01 | 09/08/10 STATEMENT OF CAPITAL GBP 103 | |
AR01 | 11/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROD WALPOLE / 12/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NEIL MORTIMER / 12/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 75 THE MALTHOUSE CLUNY STREET LEWES EAST SUSSEX BN71NN | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 | |
363s | RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363a | RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/12/98 FROM: 19 BANK COTTAGES OFFHAM LEWES EAST SUSSEX BN7 1QH | |
88(2)R | AD 16/03/98--------- £ SI 100@1=100 £ IC 2/102 | |
SRES01 | ALTER MEM AND ARTS 16/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/02/98 FROM: 27 WALPOLE TERRACE BRIGHTON EAST SUSSEX BN2 2ED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/02/98 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-06 |
Notices to Creditors | 2015-01-12 |
Appointment of Liquidators | 2015-01-02 |
Resolutions for Winding-up | 2015-01-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXPONENT LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as EXPONENT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EXPONENT LIMITED | Event Date | 2014-12-12 |
Thomas DArcy and Susan Maund of White Maund , 44-46 Old Steine, Brighton BN1 1NH : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EXPONENT LIMITED | Event Date | 2014-12-12 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 12 December 2014 : Special Resolution 1. That the company be wound up voluntarily and that Thomas DArcy and Susan Maund be appointed for the purposes of such winding up. Ordinary Resolution 2. That Thomas DArcy and Susan Maund of White Maund, 44-46 Old Steine, Brighton BN1 1NH be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Thomas DArcy (IP number 10852 ) and Susan Maund (IP number 8923 ) both of White Maund , 44-46 Old Steine, Brighton BN1 1NH were appointed Joint Liquidators of the Company on 12 December 2014 . Further information about this case is available from Sam Hewitt at the offices of White Maund at info@whitemaund.co.uk . Graham Mortimer , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | EXPONENT LIMITED | Event Date | 2014-12-12 |
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at White Maund, 44-46 Old Steine, Brighton BN1 1NH by 2 February 2015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: It is anticipated that all known creditors will be paid in full. Thomas DArcy and Susan Maund (IP numbers 10852 and 8923 ) of White Maund , 44-46 Old Steine, Brighton BN1 1NH were appointed Joint Liquidators of the Company on 12 December 2014 . Further information about this case is available from Sam Hewitt at the offices of White Maund at info@whitemaund.co.uk. Thomas DArcy and Susan Maund , Joint Liquidators : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | EXPONENT LIMITED | Event Date | 2014-12-12 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at 44-46 Old Steine, Brighton BN1 1NH on 7 October 2016 at 11.00 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at 44-46 Old Steine, Brighton BN1 1NH by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers 10852 and 8923 ) of White Maund , 44-46 Old Steine, Brighton BN1 1NH . Date of Appointment: 12 December 2014 . Further information about this case is available from Jamie Balding at the offices of White Maund at info@whitemaund.co.uk. Thomas D'Arcy and Susan Maund , Joint Liquidators | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |