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

EX-IT ENVIRONMENTS LIMITED

25 FARRINGDON STREET, LONDON, EC4A,
Company Registration Number
03130411
Private Limited Company
Dissolved

Dissolved 2015-06-30

Company Overview

About Ex-it Environments Ltd
EX-IT ENVIRONMENTS LIMITED was founded on 1995-11-24 and had its registered office in 25 Farringdon Street. The company was dissolved on the 2015-06-30 and is no longer trading or active.

Key Data
Company Name
EX-IT ENVIRONMENTS LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
 
Previous Names
I T ENVIRONMENTS LIMITED14/11/2007
I. T. SUPPORT SYSTEMS LIMITED05/12/1995
Filing Information
Company Number 03130411
Date formed 1995-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2002-12-31
Date Dissolved 2015-06-30
Type of accounts GROUP
Last Datalog update: 2015-09-22 02:00:03
Primary Source:Companies House
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 EX-IT ENVIRONMENTS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD PAUL FOX
Director 1995-11-24
JOHN SIMMS
Director 1999-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE JANE BRANT
Company Secretary 2002-01-01 2004-05-31
PETER TREVOR LEWIS
Director 2003-02-26 2004-04-23
JENNIFER SALLY FOX
Director 1999-03-01 2003-03-31
KEVIN ANDREW COPPARD
Director 2000-09-01 2002-12-31
JENNIFER SALLY FOX
Company Secretary 1995-11-24 2002-01-01
FNCS SECRETARIES LIMITED
Nominated Secretary 1995-11-24 1995-11-24
FNCS LIMITED
Nominated Director 1995-11-24 1995-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PAUL FOX ITE BUILD LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active - Proposal to Strike off
RICHARD PAUL FOX ITE PROJECTS LIMITED Director 2004-04-08 CURRENT 2004-04-08 In Administration/Administrative Receiver
JOHN SIMMS DATCHET GOLF CLUB LIMITED Director 2015-12-06 CURRENT 2003-10-21 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
2015-06-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2015
2015-03-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-11-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2014
2014-06-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2014
2014-06-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-06-04LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT LIQUIDATOR
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2014 FROM RSM TENON RECOVERY 11TH FLOOR 66 CHILTERN STREET LONDON W1U 4JT
2013-12-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2013
2013-09-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-06LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATORS
2013-09-064.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-06-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2013
2012-12-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2012
2012-05-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2012
2011-11-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2011
2011-06-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2011
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2011 FROM SHERLOCK HOUSE 73 BAKER STREET LONDON W1U 6RD
2010-12-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2010
2010-06-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2010
2009-12-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2009
2009-06-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2009
2008-11-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2008
2008-05-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2008
2007-11-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-11-14CERTNMCOMPANY NAME CHANGED I T ENVIRONMENTS LIMITED CERTIFICATE ISSUED ON 14/11/07
2007-06-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-02-19MISCS/S CERT. RELEASE OF LIQUIDATOR
2007-01-124.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2007-01-12MISCC/O REMOVAL OF LIQUIDATOR
2006-11-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-01288bSECRETARY RESIGNED
2005-11-172.34BADMINISTRATION TO CVL
2005-06-082.31BEXTENSION OF ADMINISTRATION
2005-06-082.24BADMINISTRATORS PROGRESS REPORT
2005-01-132.24BADMINISTRATORS PROGRESS REPORT
2004-09-162.16BNOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS
2004-07-062.23BRESULT OF MEETING OF CREDITORS
2004-07-062.23BRESULT OF MEETING OF CREDITORS
2004-06-182.17BSTATEMENT OF PROPOSALS
2004-06-08287REGISTERED OFFICE CHANGED ON 08/06/04 FROM: UNIT 2 FLEET BUSINESS PARK SANDY LANE CHURCH CROOKHAM FLEET HAMPSHIRE GU52 8BF
2004-06-022.12BAPPOINTMENT OF ADMINISTRATOR
2004-05-04288bDIRECTOR RESIGNED
2004-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-22363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-05-07288bDIRECTOR RESIGNED
2003-04-28288bDIRECTOR RESIGNED
2003-03-10288aNEW DIRECTOR APPOINTED
2002-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-09363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-11-15CERT21REDUCTION OF SHARE PREMIUM
2002-11-13OCCANCELLATION SHARE PREMIUM ACC
2002-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-10-04RES13RE: SHRE PREMIUM ACCNT 30/09/02
2002-01-07288aNEW SECRETARY APPOINTED
2002-01-07288bSECRETARY RESIGNED
2001-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/01
2001-12-20363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-12-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-12-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-11RES12VARYING SHARE RIGHTS AND NAMES
2001-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2000-12-12363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-09-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
2923 - Manufacture non-domestic ventilation
4525 - Other special trades construction


Licences & Regulatory approval
We could not find any licences issued to EX-IT ENVIRONMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-12
Notices to Creditors2013-04-22
Fines / Sanctions
No fines or sanctions have been issued against EX-IT ENVIRONMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-05-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-04-21 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of EX-IT ENVIRONMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EX-IT ENVIRONMENTS LIMITED
Trademarks
We have not found any records of EX-IT ENVIRONMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EX-IT ENVIRONMENTS 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 (2923 - Manufacture non-domestic ventilation) as EX-IT ENVIRONMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EX-IT ENVIRONMENTS 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 TypeFinal Meetings
Defending partyEX-IT ENVIRONMENTS LIMITEDEvent Date2015-02-09
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at 25 Farringdon Street, London, EC4A 4AB on 10 March 2015 at 11.00am (members) and 11.30am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at 25 Farringdon Street, London, EC4A 4AB by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of appointment: 17 November 2005. Office Holder details: Richard Brewer, (IP No. 9038) of 25 Farringdon Street, London, EC4A 4AB and David Taylor, (IP No. 13790) of First Floor, Davidson House, Forbury Square, Reading, RG1 3EU Further details contact: Richard Brewer or David Taylor, Tel: 020 3201 8000. Alternative contact: Thomas Beat. Richard Brewer and David Taylor , Joint Liquidators :
 
Initiating party Event TypeNotices to Creditors
Defending partyEX-IT ENVIRONMENTS LIMITEDEvent Date2013-04-16
Notice is hereby given that the Creditors of the above named Company are required on or before the 14 May 2013 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Steven Parker of RSM Tenon Restructuring, 11th Floor, 66 Chiltern Street, London, W1U 4JT (IP No 8989), the Liquidator, and if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 17 November 2005. Further details contact: Lucy Jenkinson, Email lucy.jenkinson@rsmtenon.com, Tel: 020 3075 2582.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EX-IT ENVIRONMENTS 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 EX-IT ENVIRONMENTS 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.