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

STRUCTURED EXIT LIMITED

C/O Wilkins Kennedy Llp Gladstone House, 77-79 High Street, Egham, SURREY, TW20 9HY,
Company Registration Number
06490133
Private Limited Company
Liquidation

Company Overview

About Structured Exit Ltd
STRUCTURED EXIT LIMITED was founded on 2008-01-31 and has its registered office in Egham. The organisation's status is listed as "Liquidation". Structured Exit Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STRUCTURED EXIT LIMITED
 
Legal Registered Office
C/O Wilkins Kennedy Llp Gladstone House
77-79 High Street
Egham
SURREY
TW20 9HY
Other companies in W1B
 
Previous Names
QUINTESSENTIALLY PEOPLE LIMITED01/08/2018
QUINTESSENTIALLY BESPOKE LIMITED01/09/2011
QUINTESSENTIALLY GIFTS LIMITED10/02/2011
Filing Information
Company Number 06490133
Company ID Number 06490133
Date formed 2008-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-04-30
Account next due 30/09/2018
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-01-25 16:33:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRUCTURED EXIT 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.

Company Officers of STRUCTURED EXIT LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR GRAHAM HUNTER
Director 2015-05-20
MARK JAMES ROBERTSON
Director 2017-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL WILLIAM MARTIN
Director 2012-01-12 2018-02-08
PAUL THOMAS DRUMMOND
Company Secretary 2008-01-31 2015-05-20
PAUL THOMAS DRUMMOND
Director 2008-01-31 2015-05-20
BENJAMIN WILLIAM ELLIOT
Director 2011-08-16 2015-05-20
AARON THOMAS SIMPSON
Director 2008-01-31 2015-05-20
LEE COLEMAN
Director 2009-07-30 2011-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR GRAHAM HUNTER HOTTINGER CAPITAL PARTNERS LIMITED Director 2018-03-02 CURRENT 2015-07-22 Active
ALASTAIR GRAHAM HUNTER HOTTINGER GROUP SERVICES LIMITED Director 2017-08-07 CURRENT 2015-03-30 Active - Proposal to Strike off
MARK JAMES ROBERTSON HOTTINGER CAPITAL PARTNERS LIMITED Director 2016-11-01 CURRENT 2015-07-22 Active
MARK JAMES ROBERTSON HOTTINGER HOLDINGS LIMITED Director 2016-10-20 CURRENT 2012-05-17 Active - Proposal to Strike off
MARK JAMES ROBERTSON HOTTINGER & CO. LIMITED Director 2016-10-20 CURRENT 1981-07-14 Active
MARK JAMES ROBERTSON HOTTINGER GROUP SERVICES LIMITED Director 2016-09-20 CURRENT 2015-03-30 Active - Proposal to Strike off
MARK JAMES ROBERTSON HOTTINGER PRIVATE OFFICE LIMITED Director 2015-09-24 CURRENT 2009-11-17 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
2023-01-25Final Gazette dissolved via compulsory strike-off
2022-10-25LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-10-22LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-20
2021-07-08LIQ10Removal of liquidator by court order
2021-07-08600Appointment of a voluntary liquidator
2020-10-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-20
2019-09-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-20
2019-06-19NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/18 FROM 4th Floor 27 Queen Anne's Gate London SW1H 9BU United Kingdom
2018-09-21600Appointment of a voluntary liquidator
2018-09-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-08-21
2018-09-21LIQ02Voluntary liquidation Statement of affairs
2018-08-01RES15CHANGE OF COMPANY NAME 01/08/18
2018-08-01CERTNMCOMPANY NAME CHANGED QUINTESSENTIALLY PEOPLE LIMITED CERTIFICATE ISSUED ON 01/08/18
2018-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 064901330001
2018-06-20AA01Previous accounting period shortened from 30/04/18 TO 31/12/17
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM 11 st. James's Place London SW1A 1NP England
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 178.5
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-02-23PSC04Change of details for Mr Alastair Hunter as a person with significant control on 2018-02-22
2018-02-22CH01Director's details changed for Alastair Graham Hunter on 2018-02-22
2018-02-22PSC07CESSATION OF SAMUEL WILLIAM MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL WILLIAM MARTIN
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12AP01DIRECTOR APPOINTED MR MARK JAMES ROBERTSON
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/17 FROM 16 D'arblay Street London W1F 8EA England
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 178.5
2017-02-24SH0110/11/16 STATEMENT OF CAPITAL GBP 178.5
2017-01-13AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/16 FROM C/O Blinkhorns 27 Mortimer Street London W1T 3BL England
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 142.86
2016-03-02AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04AP01DIRECTOR APPOINTED ALASTAIR GRAHAM HUNTER
2015-07-27TM02APPOINTMENT TERMINATED, SECRETARY PAUL DRUMMOND
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ELLIOT
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR AARON SIMPSON
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DRUMMOND
2015-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 29 PORTLAND PLACE LONDON GREATER LONDON W1B 1QB
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 142.86
2015-03-20AR0131/01/15 FULL LIST
2014-11-14AA30/04/14 TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 142.86
2014-02-12AR0131/01/14 FULL LIST
2014-02-03AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AARON THOMAS SIMPSON / 13/06/2013
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM ELLIOT / 28/05/2013
2013-03-12AR0131/01/13 FULL LIST
2013-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AARON THOMAS SIMPSON / 31/01/2013
2013-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL THOMAS DRUMMOND / 31/01/2013
2013-02-07SH0124/01/13 STATEMENT OF CAPITAL GBP 142.86
2013-02-05AA30/04/12 TOTAL EXEMPTION SMALL
2012-02-21SH0114/02/12 STATEMENT OF CAPITAL GBP 125
2012-02-20AR0131/01/12 FULL LIST
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AARON THOMAS SIMPSON / 30/01/2012
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS DRUMMOND / 31/01/2012
2012-01-13AP01DIRECTOR APPOINTED MR SAMUEL WILLIAM MARTIN
2011-10-26AP01DIRECTOR APPOINTED MR BENJAMIN WILLIAM ELLIOT
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR LEE COLEMAN
2011-09-01RES15CHANGE OF NAME 01/09/2011
2011-09-01CERTNMCOMPANY NAME CHANGED QUINTESSENTIALLY BESPOKE LIMITED CERTIFICATE ISSUED ON 01/09/11
2011-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 10 CARLISLE STREET LONDON W1D 3BR
2011-02-10RES15CHANGE OF NAME 08/02/2011
2011-02-10CERTNMCOMPANY NAME CHANGED QUINTESSENTIALLY GIFTS LIMITED CERTIFICATE ISSUED ON 10/02/11
2011-02-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-04AR0131/01/11 FULL LIST
2010-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-03-04AR0131/01/10 FULL LIST
2009-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-08-17288aDIRECTOR APPOINTED LEE COLEMAN
2009-03-13363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-10-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS PAUL THOMAS DRUMMOND LOGGED FORM
2008-08-15225CURREXT FROM 31/01/2009 TO 30/04/2009
2008-05-0888(2)AD 28/04/08 GBP SI 9997@0.01=99.97 GBP IC 1/100.97
2008-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STRUCTURED EXIT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-09-06
Notices to2018-09-06
Appointmen2018-09-06
Meetings o2018-08-15
Fines / Sanctions
No fines or sanctions have been issued against STRUCTURED EXIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of STRUCTURED EXIT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2017-04-30

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 STRUCTURED EXIT LIMITED

Intangible Assets
Patents
We have not found any records of STRUCTURED EXIT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRUCTURED EXIT LIMITED
Trademarks
We have not found any records of STRUCTURED EXIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRUCTURED EXIT 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 (96090 - Other service activities n.e.c.) as STRUCTURED EXIT LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where STRUCTURED EXIT 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 TypeResolution
Defending partySTRUCTURED EXIT LIMITEDEvent Date2018-09-06
 
Initiating party Event TypeNotices to
Defending partySTRUCTURED EXIT LIMITEDEvent Date2018-09-06
 
Initiating party Event TypeAppointmen
Defending partySTRUCTURED EXIT LIMITEDEvent Date2018-09-06
Name of Company: STRUCTURED EXIT LIMITED Company Number: 06490133 Trading Name: Quintessentially People Limited Nature of Business: Recruitment Previous Name of Company: Quintessentially People Limiteā€¦
 
Initiating party Event TypeMeetings o
Defending partySTRUCTURED EXIT LIMITEDEvent Date2018-08-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRUCTURED EXIT 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 STRUCTURED EXIT 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.