EXOTERIC METERING LIMITED
Status | LIQUIDATION |
Company No. | 06619566 |
Category | Private Limited Company |
Incorporated | 13 Jun 2008 |
Age | 15 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
EXOTERIC METERING LIMITED is an liquidation private limited company with number 06619566. It was incorporated 15 years, 11 months, 18 days ago, on 13 June 2008. The company address is 1 More London Place, London, SE1 2AF.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Jan 2024
Action Date: 13 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-12-13
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 06 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Feb 2023
Action Date: 13 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-13
Documents
Move registers to sail company with new address
Date: 05 Jan 2022
Category: Address
Type: AD03
New address: Ship Canal House 98 King Street Manchester M2 4WU
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-04
Old address: Ship Canal House 98 King Street Manchester M2 4WU England
New address: 1 More London Place London SE1 2AF
Documents
Liquidation voluntary declaration of solvency
Date: 04 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change sail address company with new address
Date: 04 Jan 2022
Category: Address
Type: AD02
New address: Ship Canal House 98 King Street Manchester M2 4WU
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 29 Nov 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 29 Nov 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Legacy
Date: 29 Nov 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Termination director company with name termination date
Date: 22 Nov 2021
Action Date: 17 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-17
Officer name: Colin John Lynch
Documents
Mortgage satisfy charge full
Date: 29 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066195660001
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Accounts with accounts type full
Date: 18 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Sing
Appointment date: 2020-09-04
Documents
Termination director company with name termination date
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Philip Topley
Termination date: 2020-09-04
Documents
Termination director company with name termination date
Date: 03 Sep 2020
Action Date: 03 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mcmorrow
Termination date: 2020-09-03
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Change person director company with change date
Date: 14 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin John Lynch
Change date: 2020-05-01
Documents
Accounts with accounts type full
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Mcmorrow
Change date: 2019-11-21
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Bellamy-Lee
Termination date: 2018-10-01
Documents
Resolution
Date: 17 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jul 2018
Action Date: 26 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066195660001
Charge creation date: 2018-06-26
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Change person director company with change date
Date: 02 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-28
Officer name: Mr John Mcmorrow
Documents
Appoint person director company with name date
Date: 05 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Philip Topley
Appointment date: 2018-01-01
Documents
Appoint person director company with name date
Date: 05 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin John Lynch
Appointment date: 2018-01-01
Documents
Termination director company with name termination date
Date: 05 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-01
Officer name: David Russell Gibson
Documents
Accounts with accounts type full
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 02 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-03-02
Psc name: Energy Assets Limited
Documents
Accounts with accounts type full
Date: 27 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Resolution
Date: 13 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 06 Mar 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2017
Action Date: 02 Mar 2017
Category: Address
Type: AD01
New address: Ship Canal House 98 King Street Manchester M2 4WU
Old address: C/O Company Secretary Energy House Woolpit Business Park, Windmill Avenue Woolpit Bury St. Edmunds Suffolk IP30 9UP
Change date: 2017-03-02
Documents
Appoint person director company with name date
Date: 02 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Russell Gibson
Appointment date: 2017-03-01
Documents
Appoint person director company with name date
Date: 02 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-01
Officer name: Mr John Mcmorrow
Documents
Appoint person director company with name date
Date: 02 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Bellamy-Lee
Appointment date: 2017-03-01
Documents
Termination director company with name termination date
Date: 02 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-01
Officer name: Andrew Robinson
Documents
Termination director company with name termination date
Date: 02 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Eric Linsdell
Termination date: 2017-03-01
Documents
Termination director company with name termination date
Date: 02 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-01
Officer name: Darryl John Corney
Documents
Termination secretary company with name termination date
Date: 02 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Mumford
Termination date: 2017-03-01
Documents
Resolution
Date: 01 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 27 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Accounts with accounts type full
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Accounts with accounts type full
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Change person director company with change date
Date: 17 Jun 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mr Darryl John Corney
Documents
Appoint person director company with name
Date: 04 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Robinson
Documents
Appoint person director company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive Eric Linsdell
Documents
Termination director company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Pearce
Documents
Accounts with accounts type full
Date: 22 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Change registered office address company with date old address
Date: 20 May 2013
Action Date: 20 May 2013
Category: Address
Type: AD01
Old address: Driscoll 2 Ellen Street Cardiff CF10 4BP United Kingdom
Change date: 2013-05-20
Documents
Accounts with accounts type full
Date: 03 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Ward
Documents
Change account reference date company current shortened
Date: 31 Oct 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2012-12-31
Documents
Change person secretary company with change date
Date: 11 Sep 2012
Action Date: 10 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-10
Officer name: Christopher Mumford
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 13 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-13
Documents
Change person director company with change date
Date: 27 Jul 2012
Action Date: 24 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael William Pearce
Change date: 2012-07-24
Documents
Accounts with accounts type full
Date: 29 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 15 Dec 2011
Action Date: 15 Dec 2011
Category: Address
Type: AD01
Old address: Ocean Park House East Tyndall Street Cardiff CF24 5GT
Change date: 2011-12-15
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Termination director company with name
Date: 13 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Murray
Documents
Accounts with accounts type full
Date: 04 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 24 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-24
Officer name: Mr Russell Adrian Edmund Ward
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael William Pearce
Change date: 2010-06-01
Documents
Termination director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Thompson
Documents
Accounts with accounts type full
Date: 23 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Termination director company with name
Date: 15 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Berry
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed michael william pearce
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed christopher mumford
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director m and a nominees LIMITED
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed robert murray
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed russell ward
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed keith thompson
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed darryl john corney
Documents
Legacy
Date: 30 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 30/07/2008 from c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff south glamorgan CF11 9AB
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary m and a secretaries LIMITED
Documents
Certificate change of name company
Date: 02 Jul 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mandaco 571 LIMITED\certificate issued on 02/07/08
Documents
Some Companies
5 SOUTH PARADE,SOUTHSEA,PO5 2JA
Number: | 11801480 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST AUCHEDLY AND SOUTH AUCHEDLY
EAST & SOUTH AUCHEDLY,,
Number: | SL000480 |
Status: | ACTIVE |
Category: | Limited Partnership |
68 BAKER WAY,WITHAM,CM8 1FN
Number: | 08940405 |
Status: | ACTIVE |
Category: | Private Limited Company |
KS BUSINESS CONSULTANTS LIMITED
2 FREEMANS CLOSE, SEASALTER,KENT,CT5 4BB
Number: | 05996966 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 FERNSIDE AVENUE,POOLE,BH14 0PN
Number: | 11342181 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11105759 |
Status: | ACTIVE |
Category: | Private Limited Company |