Dissolved
Dissolved 2016-11-25
Company Information for EXECUIT LIMITED
ST. ALBANS, HERTFORDSHIRE, AL1,
|
Company Registration Number
05012512
Private Limited Company
Dissolved Dissolved 2016-11-25 |
Company Name | |
---|---|
EXECUIT LIMITED | |
Legal Registered Office | |
ST. ALBANS HERTFORDSHIRE | |
Company Number | 05012512 | |
---|---|---|
Date formed | 2004-01-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-06-30 | |
Date Dissolved | 2016-11-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 06:29:13 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EXECUITIVE 17, LLC | 4 MEZZA LUNA COURT HENDERSON NV 89011 | Revoked | Company formed on the 2014-01-30 | |
EXECUITVE PLANT CARE, INC. | 73-11 184TH ST Suffolk FLUSHING NY 11366 | Active | Company formed on the 1988-01-22 | |
Execuitve Asset Holding Group, Inc. | 1712 Pioneer Ave Ste 7000 Cheyenne WY 82001 | Active | Company formed on the 2020-12-23 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JAMES NICHOLAS BAKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QUERIDA MARGUERITA BAKER |
Director | ||
SHERRARDS COMPANY SECRETARIAL LIMITED |
Company Secretary | ||
THOMAS EGGAR SECRETARIES LIMITED |
Company Secretary | ||
OVALSEC LIMITED |
Nominated Secretary | ||
RONALD ALEXANDER CRUICKSHANK |
Company Secretary | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DRAGON SHEDS LIMITED | Director | 2008-04-08 | CURRENT | 2008-04-08 | Dissolved 2014-09-09 | |
INGINIA SOLUTIONS LIMITED | Director | 2007-10-11 | CURRENT | 2007-10-11 | Dissolved 2016-05-23 | |
E-BIZAPPS LIMITED | Director | 2007-10-11 | CURRENT | 2007-10-11 | Dissolved 2016-05-23 | |
EMPIRE RESOURCE SOLUTIONS LIMITED | Director | 2007-01-15 | CURRENT | 2006-04-03 | Dissolved 2014-05-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 105 ST. PETERS STREET ST. ALBANS AL1 3EJ | |
LIQ MISC | INSOLVENCY:LIQUIDATORS FINAL PROGRESS REPORT TO 29/07/2016 | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 23/05/2016 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 03/04/2015 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT ENDS 03/04/2015 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT 18/01/14 - 04/04/14 | |
COCOMP | ORDER OF COURT TO WIND UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE COURT ORDER BLOCK TRANSFER REPLACEMENT OF LIQ | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT TO 17/01/2014 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 17/01/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 6 SNOW HILL LONDON EC1A 2AY UNITED KINGDOM | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 07/02/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR QUERIDA BAKER | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHERRARDS COMPANY SECRETARIAL LIMITED | |
AR01 | 12/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / QUERIDA MARGUERITA BAKER / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES NICHOLAS BAKER / 01/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHERRARDS COMPANY SECRETARIAL LIMITED / 27/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 18 BENTINCK STREET LONDON W1U 2AR | |
363a | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED SHERRARDS COMPANY SECRETARIAL LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 60 CANNON STREET LONDON EC4N 6NP | |
288b | APPOINTMENT TERMINATED SECRETARY THOMAS EGGAR SECRETARIES LIMTED | |
288a | DIRECTOR APPOINTED QUERIDA BAKER | |
287 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 11TH FLOOR 76 SHOE LANE LONDON EC4A 3JB | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG | |
363s | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/02/06 | |
363s | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-25 |
Appointment of Liquidators | 2012-02-06 |
Winding-Up Orders | 2011-07-28 |
Petitions to Wind Up (Companies) | 2011-07-07 |
Proposal to Strike Off | 2011-07-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.30 | 9 |
MortgagesNumMortOutstanding | 0.23 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.07 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 7414 - Business & management consultancy
|
|
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 EXECUIT LIMITED
The top companies supplying to UK government with the same SIC code (7414 - Business & management consultancy) as EXECUIT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EXECUIT LIMITED | Event Date | 2012-01-18 |
In the High Court of Justice case number 4786 In accordance with Rule 4.106, Ian Mark Defty (IP Number 9245) of Kingston Smith & Partners LLP , 105 St Peter’s Street, St Albans, Hertfordshire AL1 3EJ , gives notice that he was appointed Liquidator of the Company on 18 January 2012 . Creditors of the company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned, Ian Mark Defty of Kingston Smith & Partners LLP, 105 St Peter’s Street, St Albans, Hertfordshire AL1 3EJ, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Notice is hereby given, pursuant to Legislation section: Section 141 of the Legislation: Insolvency Act 1986 , that a Meeting of Creditors has been summoned for the purpose of appointing a Creditors’ Committee on 2 March 2012 at 10.30 am at Kingston Smith & Partners LLP, 105 St Peter’s Street, St Albans, Hertfordshire AL1 3EJ. Ian Mark Defty Office holder capacity: Liquidator : The Company’s registered office is 105 St Peter’s Street, St Albans, Hertfordshire AL1 3EJ and the Company’s principal trading address is 6 Snow Hill, London, EC1A 2AY. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | EXECUIT LIMITED | Event Date | 2011-07-20 |
In the High Court Of Justice case number 004786 Official Receiver appointed: T Neale 21 , Bloomsbury Street , London , WC1B 3SS , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EXECUIT LIMITED | Event Date | 2011-07-05 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | EXECUIT LIMITED | Event Date | 2011-06-02 |
In the High Court of Justice (Chancery Division) Companies Court case number 4786 A Petition to wind up the above-named Company, Registration Number 05012512, of 6 Snow Hill, London EC1A 2AY , presented on 2 June 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 20 July 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 July 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 1544488/37/U.) : | |||
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. |