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

EXECUTIVES ONLINE GROUP LIMITED

HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TZ,
Company Registration Number
06537402
Private Limited Company
Liquidation

Company Overview

About Executives Online Group Ltd
EXECUTIVES ONLINE GROUP LIMITED was founded on 2008-03-18 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". Executives Online Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EXECUTIVES ONLINE GROUP LIMITED
 
Legal Registered Office
HIGHFIELD COURT TOLLGATE
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE
SO53 3TZ
Other companies in SO53
 
Previous Names
TYROLESE (643) LIMITED15/12/2008
Filing Information
Company Number 06537402
Company ID Number 06537402
Date formed 2008-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2011
Account next due 30/09/2013
Latest return 18/03/2012
Return next due 15/04/2013
Type of accounts SMALL
Last Datalog update: 2018-08-05 15:41:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXECUTIVES ONLINE GROUP LIMITED
The accountancy firm based at this address is STRAIGHT FORWARD FINANCE LTD
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 EXECUTIVES ONLINE GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANNE ELIZABETH BEITEL
Director 2008-11-28
ALEXANDER NORMAN JOHNSTON
Director 2008-12-19
JAMES CHRISTOPHER O'BRIEN
Director 2008-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NICHOLAS
Director 2008-12-19 2013-01-09
MICHAEL DAVID SIMSON
Director 2010-01-20 2012-12-21
ROSALIND MARY WEBB
Company Secretary 2008-11-28 2012-12-20
DEREK ROBERT WARD
Director 2008-12-19 2012-12-20
TYROLESE (SECRETARIAL) LIMITED
Company Secretary 2008-03-18 2008-11-28
TYROLESE (DIRECTORS) LIMITED
Director 2008-03-18 2008-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE ELIZABETH BEITEL EOL ASSET REALISATIONS LIMITED Director 2002-11-01 CURRENT 1992-11-26 Dissolved 2016-02-06
ALEXANDER NORMAN JOHNSTON EAST LONDON BIOGAS LIMITED Director 2015-12-29 CURRENT 2011-05-06 Active
ALEXANDER NORMAN JOHNSTON WHITCHURCH AD LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
ALEXANDER NORMAN JOHNSTON WHITCHURCH PE 1 LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
ALEXANDER NORMAN JOHNSTON CAPELLA SOLAR LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active - Proposal to Strike off
ALEXANDER NORMAN JOHNSTON NORRIE JOHNSTON RECRUITMENT LTD Director 2013-02-25 CURRENT 2013-02-25 Active
ALEXANDER NORMAN JOHNSTON EXECUTIVE JOB SEEKER LIMITED Director 2005-10-18 CURRENT 2005-10-18 Dissolved 2014-05-06
ALEXANDER NORMAN JOHNSTON EXECUTIVES REUNITED LIMITED Director 1999-11-22 CURRENT 1999-11-22 Dissolved 2014-05-06
JAMES CHRISTOPHER O'BRIEN FRANCHISE FOCUSED SALES LTD Director 2013-03-14 CURRENT 2013-03-14 Liquidation
JAMES CHRISTOPHER O'BRIEN EXECUTIVES REUNITED LIMITED Director 2008-12-19 CURRENT 1999-11-22 Dissolved 2014-05-06
JAMES CHRISTOPHER O'BRIEN EXECUTIVE JOB SEEKER LIMITED Director 2008-12-19 CURRENT 2005-10-18 Dissolved 2014-05-06
JAMES CHRISTOPHER O'BRIEN EOL ASSET REALISATIONS LIMITED Director 2008-02-01 CURRENT 1992-11-26 Dissolved 2016-02-06

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
2020-02-04LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NORMAN JOHNSTON
2019-04-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-05
2018-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-05
2018-07-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-07-19600Appointment of a voluntary liquidator
2017-03-254.68 Liquidators' statement of receipts and payments to 2017-02-05
2016-04-064.68 Liquidators' statement of receipts and payments to 2016-02-05
2015-04-274.68 Liquidators' statement of receipts and payments to 2015-02-05
2014-04-114.68 Liquidators' statement of receipts and payments to 2014-02-05
2013-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/13 FROM Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD
2013-02-154.20Volunatary liquidation statement of affairs with form 4.19
2013-02-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2013-02-06
2013-02-15600Appointment of a voluntary liquidator
2013-02-05MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NICHOLAS
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMSON
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WARD
2013-01-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROSALIND WEBB
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-09-28MG01Particulars of a mortgage or charge / charge no: 3
2012-05-15MG01Particulars of a mortgage or charge/co extend / charge no: 2
2012-04-19LATEST SOC19/04/12 STATEMENT OF CAPITAL;GBP 17701.94
2012-04-19AR0118/03/12 ANNUAL RETURN FULL LIST
2011-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-03-22AR0118/03/11 ANNUAL RETURN FULL LIST
2011-01-14SH0129/07/10 STATEMENT OF CAPITAL GBP 11129.3
2011-01-14SH0114/06/10 STATEMENT OF CAPITAL GBP 11026.14
2010-09-07AP01DIRECTOR APPOINTED MR MICHAEL DAVID SIMSON
2010-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-22AR0118/03/10 FULL LIST
2010-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / ROSALIND MARY WEBB / 01/03/2009
2010-03-19SH0107/12/09 STATEMENT OF CAPITAL GBP 10786.14
2009-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-19AA01PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-04-29287REGISTERED OFFICE CHANGED ON 29/04/2009 FROM SPRINGPARK HOUSE BASINGVIEW BASINGSTOKE HAMPSHIRE RG21 2EF
2009-04-23363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / ANNE BEITEL / 01/03/2009
2009-04-22288cSECRETARY'S CHANGE OF PARTICULARS / ROSALIND WEBB / 01/03/2009
2009-02-10SASHARE AGREEMENT OTC
2009-02-1088(2)AD 19/12/08 GBP SI 525974@0.01=5259.74 GBP IC 5426.4/10686.14
2009-02-1088(2)AD 19/12/08 GBP SI 542540@0.01=5425.4 GBP IC 1/5426.4
2009-01-16288aDIRECTOR APPOINTED ALEXANDER JOHNSTON
2009-01-13288aDIRECTOR APPOINTED DEREK WARD
2009-01-13288aDIRECTOR APPOINTED ANDREW NICHOLAS
2009-01-13287REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 66 LINCOLN'S INN FIELDS LONDON WC2A 3LH
2009-01-13123NC INC ALREADY ADJUSTED 18/12/08
2009-01-13RES01ADOPT ARTICLES 19/12/2008
2009-01-13RES13SUB-DIV 19/12/2008
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR TYROLESE (DIRECTORS) LIMITED
2008-12-21288bAPPOINTMENT TERMINATED SECRETARY TYROLESE (SECRETARIAL) LIMITED
2008-12-15288aSECRETARY APPOINTED ROSALIND MARY WEBB
2008-12-15288aDIRECTOR APPOINTED JAMES O'BRIEN
2008-12-15288aDIRECTOR APPOINTED ANNE ELIZABETH BEITEL
2008-12-09CERTNMCOMPANY NAME CHANGED TYROLESE (643) LIMITED CERTIFICATE ISSUED ON 15/12/08
2008-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EXECUTIVES ONLINE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-02-12
Appointment of Liquidators2013-02-12
Fines / Sanctions
No fines or sanctions have been issued against EXECUTIVES ONLINE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-28 Outstanding MR ALEXANDER NORMAN JOHNSTON (AS SECURITY TRUSTEE)
DEBENTURE 2012-05-15 Outstanding MR ALEXANDER NORMAN JOHNSTON (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE HOLDERS OF SECURED LOAN NOTES)
DEBENTURE 2008-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 EXECUTIVES ONLINE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of EXECUTIVES ONLINE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXECUTIVES ONLINE GROUP LIMITED
Trademarks
We have not found any records of EXECUTIVES ONLINE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXECUTIVES ONLINE GROUP 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 (64209 - Activities of other holding companies n.e.c.) as EXECUTIVES ONLINE GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where EXECUTIVES ONLINE GROUP 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 partyEXECUTIVES ONLINE GROUP LIMITEDEvent Date2013-02-06
At a General Meeting of the above-named Company, duly convened, and held at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ on 6 February 2013 the following resolutions were passed, No 1 as a special resolution and No 2 as an ordinary resolution: 1. That the Company be wound up voluntarily and 2. That Alexander Kinninmonth and David James Green , Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company, and that they act jointly and severally. Alexander Kinninmonth (IP No 9019) and David James Green (IP No 10070), Joint Liquidators, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . Telephone: +44 (0) 2380 646 428 and Email: southampton@rsmtenon.com . Date of Appointment: 6 February 2013. James OBrien , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEXECUTIVES ONLINE GROUP LIMITEDEvent Date2013-02-06
Alexander Kinninmonth and David James Green , Joint Liquidators, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . Telephone: +44 (0) 2380 646 428 and Email: southampton@rsmtenon.com . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXECUTIVES ONLINE GROUP 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 EXECUTIVES ONLINE GROUP 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.