Liquidation
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 Name | ||
---|---|---|
EXECUTIVES ONLINE GROUP LIMITED | ||
Legal Registered Office | ||
HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TZ Other companies in SO53 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
ANNE ELIZABETH BEITEL |
||
ALEXANDER NORMAN JOHNSTON |
||
JAMES CHRISTOPHER O'BRIEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW NICHOLAS |
Director | ||
MICHAEL DAVID SIMSON |
Director | ||
ROSALIND MARY WEBB |
Company Secretary | ||
DEREK ROBERT WARD |
Director | ||
TYROLESE (SECRETARIAL) LIMITED |
Company Secretary | ||
TYROLESE (DIRECTORS) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EOL ASSET REALISATIONS LIMITED | Director | 2002-11-01 | CURRENT | 1992-11-26 | Dissolved 2016-02-06 | |
EAST LONDON BIOGAS LIMITED | Director | 2015-12-29 | CURRENT | 2011-05-06 | Active | |
WHITCHURCH AD LIMITED | Director | 2015-01-21 | CURRENT | 2015-01-21 | Active | |
WHITCHURCH PE 1 LIMITED | Director | 2014-03-31 | CURRENT | 2014-03-31 | Active | |
CAPELLA SOLAR LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Active - Proposal to Strike off | |
NORRIE JOHNSTON RECRUITMENT LTD | Director | 2013-02-25 | CURRENT | 2013-02-25 | Active | |
EXECUTIVE JOB SEEKER LIMITED | Director | 2005-10-18 | CURRENT | 2005-10-18 | Dissolved 2014-05-06 | |
EXECUTIVES REUNITED LIMITED | Director | 1999-11-22 | CURRENT | 1999-11-22 | Dissolved 2014-05-06 | |
FRANCHISE FOCUSED SALES LTD | Director | 2013-03-14 | CURRENT | 2013-03-14 | Liquidation | |
EXECUTIVES REUNITED LIMITED | Director | 2008-12-19 | CURRENT | 1999-11-22 | Dissolved 2014-05-06 | |
EXECUTIVE JOB SEEKER LIMITED | Director | 2008-12-19 | CURRENT | 2005-10-18 | Dissolved 2014-05-06 | |
EOL ASSET REALISATIONS LIMITED | Director | 2008-02-01 | CURRENT | 1992-11-26 | Dissolved 2016-02-06 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NORMAN JOHNSTON | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-05 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-05 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-05 | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-05 | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/13 FROM Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW NICHOLAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK WARD | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROSALIND WEBB | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
MG01 | Particulars of a mortgage or charge/co extend / charge no: 2 | |
LATEST SOC | 19/04/12 STATEMENT OF CAPITAL;GBP 17701.94 | |
AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 18/03/11 ANNUAL RETURN FULL LIST | |
SH01 | 29/07/10 STATEMENT OF CAPITAL GBP 11129.3 | |
SH01 | 14/06/10 STATEMENT OF CAPITAL GBP 11026.14 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID SIMSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 18/03/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROSALIND MARY WEBB / 01/03/2009 | |
SH01 | 07/12/09 STATEMENT OF CAPITAL GBP 10786.14 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
AA01 | PREVSHO FROM 31/03/2009 TO 31/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 29/04/2009 FROM SPRINGPARK HOUSE BASINGVIEW BASINGSTOKE HAMPSHIRE RG21 2EF | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANNE BEITEL / 01/03/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ROSALIND WEBB / 01/03/2009 | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 19/12/08 GBP SI 525974@0.01=5259.74 GBP IC 5426.4/10686.14 | |
88(2) | AD 19/12/08 GBP SI 542540@0.01=5425.4 GBP IC 1/5426.4 | |
288a | DIRECTOR APPOINTED ALEXANDER JOHNSTON | |
288a | DIRECTOR APPOINTED DEREK WARD | |
288a | DIRECTOR APPOINTED ANDREW NICHOLAS | |
287 | REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 66 LINCOLN'S INN FIELDS LONDON WC2A 3LH | |
123 | NC INC ALREADY ADJUSTED 18/12/08 | |
RES01 | ADOPT ARTICLES 19/12/2008 | |
RES13 | SUB-DIV 19/12/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR TYROLESE (DIRECTORS) LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY TYROLESE (SECRETARIAL) LIMITED | |
288a | SECRETARY APPOINTED ROSALIND MARY WEBB | |
288a | DIRECTOR APPOINTED JAMES O'BRIEN | |
288a | DIRECTOR APPOINTED ANNE ELIZABETH BEITEL | |
CERTNM | COMPANY NAME CHANGED TYROLESE (643) LIMITED CERTIFICATE ISSUED ON 15/12/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-02-12 |
Appointment of Liquidators | 2013-02-12 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MR ALEXANDER NORMAN JOHNSTON (AS SECURITY TRUSTEE) | |
DEBENTURE | Outstanding | MR ALEXANDER NORMAN JOHNSTON (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE HOLDERS OF SECURED LOAN NOTES) | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | EXECUTIVES ONLINE GROUP LIMITED | Event Date | 2013-02-06 |
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 Type | Appointment of Liquidators | |
Defending party | EXECUTIVES ONLINE GROUP LIMITED | Event Date | 2013-02-06 |
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 . : | |||
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. |