Company Information for (E) EXCLUSIVE LTD
4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
(E) EXCLUSIVE LTD | ||
Legal Registered Office | ||
4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG Other companies in NE20 | ||
Previous Names | ||
|
Company Number | 06252079 | |
---|---|---|
Company ID Number | 06252079 | |
Date formed | 2007-05-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-05-31 | |
Account next due | 28/02/2018 | |
Latest return | 18/05/2016 | |
Return next due | 15/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-03-15 13:03:32 |
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 | ||
---|---|---|---|---|
![]() |
(E) EXCLUSIVE CORPORATION INC. | 9435 WATERSTONE BOULEVARD SUITE 140 CINCINNATI OH 45249 | Active | Company formed on the 2013-07-15 |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER IONS |
||
MARK IONS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GIN CORPORATION LIMITED | Director | 2017-05-25 | CURRENT | 2017-05-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/19 FROM C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/18 FROM 224 Park View Whitley Bay Tyne and Wear NE26 3QR England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 125 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 18/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/16 FROM E1 Grey Prestwick Park Prestwick Newcastle upon Tyne NE20 9SJ | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062520790001 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 07/04/15 STATEMENT OF CAPITAL GBP 125 | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 18/05/15 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2015-04-07 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2014 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2014 FROM D1 ARMSTRONG PRESTWICK PARK PRESTWICK NEWCASTLE UPON TYNE TYNE AND WEAR NE20 9SJ ENGLAND | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062520790001 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark Ions on 2013-05-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JENNIFER IONS on 2013-05-18 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM QUORUM 16 QUORUM BUSINESS PARK BENTON LANE NEWCASTLE NE12 8BX ENGLAND | |
RES15 | CHANGE OF NAME 06/10/2011 | |
CERTNM | COMPANY NAME CHANGED EXCLUSIVE HUMAN RESOURCES LIMITED | |
CERTNM | COMPANY NAME CHANGED EXCLUSIVE HUMAN RESOURCES LIMITED CERTIFICATE ISSUED ON 06/10/11 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 06/08/2009 FROM | |
287 | REGISTERED OFFICE CHANGED ON 06/08/2009 FROM DESIGN WORKS, WILLIAM STREET FELLING NEWCASTLE UPON TYNE TYNE & WEAR NE10 0JP | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-03-16 |
Resolutions for Winding-up | 2018-03-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SKIPTON BUSINESS FINANCE LTD |
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 (E) EXCLUSIVE LTD
Called Up Share Capital | 2013-05-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 100 |
Cash Bank In Hand | 2013-05-31 | £ 53,887 |
Cash Bank In Hand | 2012-05-31 | £ 0 |
Current Assets | 2013-05-31 | £ 195,591 |
Current Assets | 2012-05-31 | £ 87,381 |
Debtors | 2013-05-31 | £ 141,704 |
Debtors | 2012-05-31 | £ 87,381 |
Fixed Assets | 2013-05-31 | £ 15,242 |
Fixed Assets | 2012-05-31 | £ 2,808 |
Shareholder Funds | 2013-05-31 | £ 25,196 |
Shareholder Funds | 2012-05-31 | £ 7,469 |
Tangible Fixed Assets | 2013-05-31 | £ 15,242 |
Tangible Fixed Assets | 2012-05-31 | £ 2,808 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as (E) EXCLUSIVE LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | (E) EXCLUSIVE LTD | Event Date | 2018-03-16 |
Name of Company: (E) EXCLUSIVE LTD Company Number: 06252079 Previous Name of Company: Exclusive Human Resources Limited Registered office: 224 Park View, Whitley Bay NE26 3QR Type of Liquidation: Cred… | |||
Initiating party | Event Type | Resolution | |
Defending party | (E) EXCLUSIVE LTD | Event Date | 2018-03-16 |
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. |