Dissolved 2018-04-28
Company Information for EXPONENTIAL (2000) LIMITED
3RD FLOOR THE PINNACLE 73 KING STREET, MANCHESTER, M2,
|
Company Registration Number
04262938
Private Limited Company
Dissolved Dissolved 2018-04-28 |
Company Name | ||||
---|---|---|---|---|
EXPONENTIAL (2000) LIMITED | ||||
Legal Registered Office | ||||
3RD FLOOR THE PINNACLE 73 KING STREET MANCHESTER | ||||
Previous Names | ||||
|
Company Number | 04262938 | |
---|---|---|
Date formed | 2001-08-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-08-31 | |
Date Dissolved | 2018-04-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-13 07:47:41 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KEVIN RICHARD WILDE |
||
KEVIN RICHARD WILDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY CHARLES DAY |
Company Secretary | ||
ANTHONY CHARLES DAY |
Director | ||
ROBERT HUGH MCDERMOTT |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXPONENTIAL LIMITED | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 1-3 TITHE BARN STREET HORBURY WAKEFIELD WF4 6HN ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR KEVIN RICHARD WILDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY DAY | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 37 SUITE 37, CHARLES ROBERTS HOUSE CHARLES STREET, HORBURY WAKEFIELD WEST YORKSHIRE WF4 5FH | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 320 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES | |
RES15 | CHANGE OF NAME 24/06/2016 | |
CERTNM | COMPANY NAME CHANGED EXPONENTIAL LIMITED CERTIFICATE ISSUED ON 30/06/16 | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 320 | |
AR01 | 02/08/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 7 HALIFAX ROAD DEWSBURY WEST YORKSHIRE WF13 2JH | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 320 | |
AR01 | 02/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/13 FULL LIST | |
SH01 | 01/08/13 STATEMENT OF CAPITAL GBP 316 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/12 FULL LIST | |
SH01 | 02/08/12 STATEMENT OF CAPITAL GBP 316 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/11 FULL LIST | |
SH01 | 02/08/11 STATEMENT OF CAPITAL GBP 302 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
SH01 | 02/08/10 STATEMENT OF CAPITAL GBP 302 | |
AR01 | 01/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES DAY / 01/01/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
SH01 | 01/01/10 STATEMENT OF CAPITAL GBP 302 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY DAY / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAY / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD WILDE / 06/10/2009 | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY DAY / 01/08/2008 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
88(2)R | AD 22/10/04--------- £ SI 200@1=200 £ IC 100/300 | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 10000/20000 22/10/04 | |
RES04 | NC INC ALREADY ADJUSTED 22/10/04 | |
287 | REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 1 INGHAM GARTH MIRFIELD WEST YORKSHIRE WF14 9NR | |
CERTNM | COMPANY NAME CHANGED CARD MANAGER LIMITED CERTIFICATE ISSUED ON 27/10/04 | |
363s | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS | |
88(2)R | AD 06/08/01--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-12-06 |
Appointment of Liquidators | 2016-12-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due After One Year | 2012-09-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-09-01 | £ 85,447 |
Provisions For Liabilities Charges | 2012-09-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
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 EXPONENTIAL (2000) LIMITED
Called Up Share Capital | 2012-09-01 | £ 320 |
---|---|---|
Cash Bank In Hand | 2012-09-01 | £ 97,515 |
Current Assets | 2012-09-01 | £ 186,761 |
Debtors | 2012-09-01 | £ 89,246 |
Fixed Assets | 2012-09-01 | £ 1,504,063 |
Shareholder Funds | 2012-09-01 | £ 1,605,377 |
Stocks Inventory | 2012-09-01 | £ 0 |
Tangible Fixed Assets | 2012-09-01 | £ 4,063 |
Debtors and other cash assets
EXPONENTIAL (2000) LIMITED owns 1 domain names.
exponential.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as EXPONENTIAL (2000) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | EXPONENTIAL (2000) LIMITED | Event Date | 2016-11-25 |
At a General Meeting of the above named company, duly convened and held at 1-3 Tithe Barn Street, Horbury, WF4 6HN, on 25 November 2016 , the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and Toyah Marie Poole , (IP No. 9740) and John Paul Bell , (IP No. 8608) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: Millie Baker, Email: milliebaker@clarkebell.com, Tel: 0161 907 4044 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EXPONENTIAL (2000) LIMITED | Event Date | 2016-11-25 |
Toyah Marie Poole , (IP No. 9740) and John Paul Bell , (IP No. 8608) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG . : For further details contact: Millie Baker, Email: milliebaker@clarkebell.com, Tel: 0161 907 4044 | |||
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. |