Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXECUTIVE GROUP HOLDINGS LIMITED
Company Information for

EXECUTIVE GROUP HOLDINGS LIMITED

KING STREET, MANCHESTER, M2 4WU,
Company Registration Number
05195641
Private Limited Company
Dissolved

Dissolved 2017-06-20

Company Overview

About Executive Group Holdings Ltd
EXECUTIVE GROUP HOLDINGS LIMITED was founded on 2004-08-03 and had its registered office in King Street. The company was dissolved on the 2017-06-20 and is no longer trading or active.

Key Data
Company Name
EXECUTIVE GROUP HOLDINGS LIMITED
 
Legal Registered Office
KING STREET
MANCHESTER
M2 4WU
Other companies in M2
 
Filing Information
Company Number 05195641
Date formed 2004-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-08-31
Date Dissolved 2017-06-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 07:29:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXECUTIVE GROUP HOLDINGS LIMITED
Is this data useful to you?
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.
Companies with same name EXECUTIVE GROUP HOLDINGS LIMITED
The following companies were found which have the same name as EXECUTIVE GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXECUTIVE GROUP HOLDINGS, L.L.C. 117 E LOUISA #374 SEATTLE WA 98102 Dissolved Company formed on the 1996-01-24
EXECUTIVE GROUP HOLDINGS OF DE INC Delaware Unknown
EXECUTIVE GROUP HOLDINGS, INC. 5 Shuler Street Montgomery Amsterdam NY 12010 Active Company formed on the 2022-01-19

Company Officers of EXECUTIVE GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LAURA FAUX
Company Secretary 2009-08-05
LAURA FAUX
Director 2009-09-23
DAMIEN JOHN SCOTT
Director 2010-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP MOSELEY
Director 2009-08-05 2009-09-23
DAMIEN JOHN SCOTT
Director 2009-08-05 2009-09-23
@UKPLC CLIENT SECRETARY LTD
Company Secretary 2005-04-26 2009-08-07
@UKPLC CLIENT DIRECTOR LTD
Director 2005-04-26 2009-08-07
ABERGAN REED NOMINEES LIMITED
Nominated Secretary 2004-08-03 2004-08-04
ABERGAN REED LIMITED
Nominated Director 2004-08-03 2004-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA FAUX EXECUTIVE GROUP MANAGEMENT LTD Director 2014-06-06 CURRENT 2013-11-25 Dissolved 2015-02-17
DAMIEN JOHN SCOTT R & S INVESTMENTS LIMITED Director 2008-07-21 CURRENT 2008-07-21 Dissolved 2015-04-28
DAMIEN JOHN SCOTT D.J. PROPERTY MANAGEMENT LIMITED Director 2006-12-15 CURRENT 2006-12-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-204.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2015
2015-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2014
2014-04-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2013 FROM 96A EXECUTIVE HOUSE WILDERSPOOL CAUSEWAY WARRINGTON WA4 6PU
2013-12-274.20STATEMENT OF AFFAIRS/4.19
2013-12-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-22AR0103/08/13 FULL LIST
2013-07-22AA31/08/12 TOTAL EXEMPTION SMALL
2012-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-14AR0103/08/12 FULL LIST
2012-04-30AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-08AR0103/08/11 FULL LIST
2011-03-04AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-27AR0103/08/10 FULL LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA FAUX / 03/08/2010
2010-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2010 FROM EXECUTIVE HOUSE WILDERSPOOL CAUSEWAY WARRINGTON WA4 6PU UNITED KINGDOM
2010-05-05AP01DIRECTOR APPOINTED MR DAMIEN JOHN SCOTT
2009-09-23288aDIRECTOR APPOINTED MISS LAURA FAUX
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR DAMIEN SCOTT
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR PHILIP MOSELEY
2009-09-1588(2)AD 05/08/09 GBP SI 99@1=99 GBP IC 1/100
2009-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-08-28288aDIRECTOR APPOINTED MR DAMIEN SCOTT
2009-08-28288aDIRECTOR APPOINTED MR PHILIP MOSELEY
2009-08-27287REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8NN
2009-08-27288aSECRETARY APPOINTED MISS LAURA FAUX
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR @UKPLC CLIENT DIRECTOR LTD
2009-08-07288bAPPOINTMENT TERMINATED SECRETARY @UKPLC CLIENT SECRETARY LTD
2009-08-07363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2008-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-08-05363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2007-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-08-03363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2006-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-08-04363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2005-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-08-24363aRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-05-04288aNEW SECRETARY APPOINTED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: NORTH LINE BUSINESS CONSULTANTS LTD THE CLARENDEN CENTRE CLARENDON ROAD MANCHESTER GREATER MANCHESTER M30 9ES
2004-08-13288bDIRECTOR RESIGNED
2004-08-13288bSECRETARY RESIGNED
2004-08-13287REGISTERED OFFICE CHANGED ON 13/08/04 FROM: SUITE 18 FOLKESTONE ENT CENTRE SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH
2004-08-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities

81 - Services to buildings and landscape activities
812 - Cleaning activities
81299 - Other cleaning services



Licences & Regulatory approval
We could not find any licences issued to EXECUTIVE GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-15
Resolutions for Winding-up2013-12-27
Appointment of Liquidators2013-12-27
Fines / Sanctions
No fines or sanctions have been issued against EXECUTIVE GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-08 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
DEBENTURE 2009-09-01 Satisfied SME INVOICE FINANCE LIMITED
Creditors
Creditors Due After One Year 2011-09-01 £ 2,171
Creditors Due Within One Year 2011-09-01 £ 356,457

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31

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 EXECUTIVE GROUP HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100
Current Assets 2011-09-01 £ 309,948
Debtors 2011-09-01 £ 309,948
Fixed Assets 2011-09-01 £ 13,190
Shareholder Funds 2011-09-01 £ 35,490
Tangible Fixed Assets 2011-09-01 £ 13,190

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXECUTIVE GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXECUTIVE GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of EXECUTIVE GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXECUTIVE GROUP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as EXECUTIVE GROUP HOLDINGS LIMITED are:

G4S SECURITY SERVICES (UK) LIMITED £ 1,345,463
CONTRACT SECURITY SERVICES LIMITED £ 1,262,281
LOOMIS UK LIMITED £ 822,052
G4S CASH SOLUTIONS (UK) LIMITED £ 627,186
MJF UXBRIDGE LIMITED £ 597,037
SECURITAS SECURITY PERSONNEL LIMITED £ 559,103
SECURITAS SECURITY SERVICES (UK) LIMITED £ 346,127
G4S SECURE SOLUTIONS (UK) LIMITED £ 217,898
BROADLAND GUARDING SERVICES LIMITED £ 162,600
ALLIED FACILITIES LIMITED £ 144,742
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
Outgoings
Business Rates/Property Tax
No properties were found where EXECUTIVE GROUP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyEXECUTIVE GROUP HOLDINGS LIMITEDEvent Date2013-12-13
At a General Meeting of the above named Company, duly convened, and held at FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU on 13 December 2013 at 10.00am the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Ben Woolrych , of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU and Russell Stewart Cash , of FRP Advisory LLP , 1 St Ann Street, Manchester, M2 7LR , (IP Nos 10550 and 8783) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. For further details contact: Ben Woolrych, Email: cp.manchester@frpadvisory.com and Russell Stewart Cash, Email: thomas.coates@frpadvisory.com Damien Scott , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEXECUTIVE GROUP HOLDINGS LIMITEDEvent Date2013-12-13
Liquidator's Name and Address: Ben Woolrych , of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU and Liquidator's Name and Address: Russell Stewart Cash , of FRP Advisory LLP , 1 St Ann Street, Manchester, M2 7LR . : For further details contact: Ben Woolrych, Email: cp.manchester@frpadvisory.com and Russell Stewart Cash, Email: thomas.coates@frpadvisory.com
 
Initiating party Event TypeFinal Meetings
Defending partyEXECUTIVE GROUP HOLDINGS LIMITEDEvent Date2013-12-13
Notice is hereby given that the Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting their release. The members and creditors meetings will be held at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 08 March 2017 at 10.00 am and 10.15 am respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidators at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form, if this has not previously been submitted). Date of Appointment: 13 December 2013 Office Holder details: Ben Woolrych , (IP No. 10550) and Russell Stewart Cash , (IP No. 8783) both of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU . For further details contact: The Joint Liquidators, Tel: 01273 916673. Alternative contact: Barbara Nicholson. Ben Woolrych , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXECUTIVE GROUP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXECUTIVE GROUP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.