Company Information for EXIMIUM LIMITED
BASEPOINT BUSINESS & INNOVATION CENTRE, 110 BUTTERFIELD BUSINESS PARK, GREAT MARLINGS LUTON, BEDFORDSHIRE, LU2 8DL,
|
Company Registration Number
05474427
Private Limited Company
Liquidation |
Company Name | |
---|---|
EXIMIUM LIMITED | |
Legal Registered Office | |
BASEPOINT BUSINESS & INNOVATION CENTRE 110 BUTTERFIELD BUSINESS PARK GREAT MARLINGS LUTON BEDFORDSHIRE LU2 8DL Other companies in LU2 | |
Company Number | 05474427 | |
---|---|---|
Company ID Number | 05474427 | |
Date formed | 2005-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2012 | |
Account next due | 31/07/2014 | |
Latest return | 12/02/2013 | |
Return next due | 12/03/2014 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-10-05 00:21:44 |
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 | ||
---|---|---|---|---|
EXIMIUM HEALTHCARE SOLUTIONS, LLC | 3402 WICHITA STREET HOUSTON Texas 77004 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2013-10-29 | |
EXIMIUM INC | Arkansas | Unknown | ||
EXIMIUM SOFTWARE LLP | 63/66 HATTON GARDEN FIFTH FLOOR SUITE 23 LONDON EC1N 8LE | Active | Company formed on the 2013-11-21 | |
EXIMIUM TALENT LTD | BLCC 8 NORTHUMBERLAND AVENUE LONDON WC2N 5BY | Active | Company formed on the 2016-05-04 | |
EXIMIUM USA INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAULA JAYNE CAMERON |
||
DERRICK THOMAS JOSEPH CAMERON |
||
PAULA JAYNE CAMERON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RYAN NICHOLAS YUILL |
Director | ||
NICK PHILIP ROBERT SMITH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROCESSION PLC | Director | 2011-09-07 | CURRENT | 2000-11-16 | Dissolved 2016-05-03 |
Date | Document Type | Document Description |
---|---|---|
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 15/09/2019: DEFER TO 15/09/2019 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/12 | |
AA | 31/10/12 TOTAL EXEMPTION FULL | |
LATEST SOC | 14/02/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/13 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA JAYNE CLARE / 03/12/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAULA JAYNE WHEATCROFT / 03/12/2012 | |
AR01 | 07/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RYAN YUILL | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RYAN NICHOLAS YUILL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA JAYNE WHEATCROFT / 01/03/2011 | |
SH01 | 16/09/10 STATEMENT OF CAPITAL GBP 120 | |
SH01 | 16/09/10 STATEMENT OF CAPITAL GBP 120 | |
AR01 | 07/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA JAYNE WHEATCROFT / 07/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DERRICK THOMAS JOSEPH CAMERON / 07/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAULA JAYNE WHEATCROFT / 07/06/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 10/10/08 GBP SI 20@1=20 GBP IC 25/45 | |
RES04 | GBP NC 1000/2000 08/10/2008 | |
123 | NC INC ALREADY ADJUSTED 08/10/08 | |
287 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM, REGUS BUSINESS CENTRE, 960 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3PE | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/12/07 FROM: INIONS FARMHOUSE, LUTON ROAD, CADDINGTON, BEDFORDSHIRE, LU1 4AD | |
363a | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-06-10 |
Winding-Up Orders | 2014-05-20 |
Petitions to Wind Up (Companies) | 2014-04-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Bank Borrowings Overdrafts | 2012-10-31 | £ 14,502 |
---|---|---|
Bank Borrowings Overdrafts | 2011-10-31 | £ 39,473 |
Creditors Due Within One Year | 2012-10-31 | £ 121,979 |
Creditors Due Within One Year | 2011-10-31 | £ 137,804 |
Other Creditors Due Within One Year | 2012-10-31 | £ 14,901 |
Other Creditors Due Within One Year | 2011-10-31 | £ 9,467 |
Taxation Social Security Due Within One Year | 2012-10-31 | £ 50,611 |
Taxation Social Security Due Within One Year | 2011-10-31 | £ 42,373 |
Trade Creditors Within One Year | 2012-10-31 | £ 41,965 |
Trade Creditors Within One Year | 2011-10-31 | £ 46,491 |
Creditors and other liabilities
|
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 EXIMIUM LIMITED
Cash Bank In Hand | 2012-10-31 | £ 10,596 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 1,901 |
Current Assets | 2012-10-31 | £ 95,056 |
Current Assets | 2011-10-31 | £ 111,785 |
Debtors | 2012-10-31 | £ 74,460 |
Debtors | 2011-10-31 | £ 99,884 |
Debtors Due Within One Year | 2012-10-31 | £ 74,460 |
Debtors Due Within One Year | 2011-10-31 | £ 99,884 |
Stocks Inventory | 2012-10-31 | £ 10,000 |
Stocks Inventory | 2011-10-31 | £ 10,000 |
Tangible Fixed Assets | 2012-10-31 | £ 1,597 |
Tangible Fixed Assets | 2011-10-31 | £ 2,203 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as EXIMIUM LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | EXIMIUM LIMITED | Event Date | 2014-06-10 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | EXIMIUM LIMITED | Event Date | 2014-05-12 |
In the High Court Of Justice case number 002221 Liquidator appointed: T Neale 1st Floor , Trident House , 42-48 Victoria Street , ST. ALBANS , Hertfordshire , AL1 3HR , telephone: 01727 832233 , email: StAlbans.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | EXIMIUM LIMITED | Event Date | 2014-03-21 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2221 A Petition to wind up the above-named Company, Registration Number 05474427, of Basepoint Business & Innovation Centre, 110 Butterfield Business Park, Great Marlings Luton, Bedfordshire, LU2 8DL, principal trading address unknown presented on 21 March 2014 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, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 12 May 2014 , 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 9 May 2014 . | |||
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. |