Dissolved 2018-06-21
Company Information for EXARONEWS LIMITED
TAVISTOCK SQUARE, LONDON, WC1H,
|
Company Registration Number
07524889
Private Limited Company
Dissolved Dissolved 2018-06-21 |
Company Name | |
---|---|
EXARONEWS LIMITED | |
Legal Registered Office | |
TAVISTOCK SQUARE LONDON | |
Company Number | 07524889 | |
---|---|---|
Date formed | 2011-02-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2018-06-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-25 22:00:22 |
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 |
---|---|---|
DAVID BAXTER |
||
SEAN DOUGLAS ALLISON |
||
DAVID BUCHANAN BAXTER |
||
JEROME PAUL BOOTH |
||
SHARON MARIE WALPOLE |
||
MARK WATTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY ANDREW PENDRY |
Director | ||
CLYDE SECRETARIES LIMITED |
Company Secretary | ||
CHRISTOPHER WILLIAM DUFFY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NOT GOING TO UNI LIMITED | Director | 2016-02-24 | CURRENT | 2008-01-04 | Active | |
EXARO HOLDINGS LIMITED | Director | 2013-10-01 | CURRENT | 2011-09-09 | Dissolved 2018-06-07 | |
LEXDEN MEDIA LIMITED | Director | 2011-08-18 | CURRENT | 2011-08-18 | Dissolved 2014-10-21 | |
EXARO HOLDINGS LIMITED | Director | 2011-09-09 | CURRENT | 2011-09-09 | Dissolved 2018-06-07 | |
NEW SPARTA EVENTS LIMITED | Director | 2015-07-14 | CURRENT | 2015-07-14 | Active - Proposal to Strike off | |
NEW SPARTA ASSET MANAGEMENT LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active | |
NEW SPARTA ENERGY LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active | |
SECTOR SKILLS DEVELOPMENT LIMITED | Director | 2014-04-11 | CURRENT | 2012-04-10 | Dissolved 2017-03-21 | |
WALPOLE DIGITAL MEDIA LIMITED | Director | 2014-04-11 | CURRENT | 2014-02-10 | Dissolved 2017-08-08 | |
NOT GOING TO UNI LIMITED | Director | 2014-04-10 | CURRENT | 2008-01-04 | Active | |
IO ENTERTAINMENT LIMITED | Director | 2014-02-17 | CURRENT | 2014-02-17 | Active - Proposal to Strike off | |
WALPOLE MEDIA GROUP LIMITED | Director | 2014-02-10 | CURRENT | 2014-02-10 | Active | |
NEW SPARTA FILMS LIMITED | Director | 2013-09-20 | CURRENT | 2013-09-20 | Active | |
NEW SPARTA FILM DISTRIBUTION LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Active - Proposal to Strike off | |
NEW SPARTA HOLDINGS LIMITED | Director | 2013-09-18 | CURRENT | 2013-09-18 | Active | |
NEW CALL TELECOM HOLDINGS LIMITED | Director | 2013-06-25 | CURRENT | 2013-06-25 | Active | |
CASTLE HILL PROPERTIES LIMITED | Director | 2013-04-06 | CURRENT | 2013-04-06 | Active | |
TRANSPARENT FILM FINANCING LIMITED | Director | 2012-10-30 | CURRENT | 2012-10-30 | Dissolved 2017-07-04 | |
NEW SPARTA LIMITED | Director | 2012-10-30 | CURRENT | 2012-10-30 | Active | |
EXARO HOLDINGS LIMITED | Director | 2012-03-20 | CURRENT | 2011-09-09 | Dissolved 2018-06-07 | |
WALPOLE PUBLISHING LIMITED | Director | 2011-08-31 | CURRENT | 2011-08-31 | Dissolved 2017-08-08 | |
BRITTEN SINFONIA LTD. | Director | 2010-09-29 | CURRENT | 1980-03-21 | Active | |
STELLAR PROFILES LIMITED | Director | 2018-01-22 | CURRENT | 2018-01-22 | Active - Proposal to Strike off | |
THE ALTERNATIVE EDUCATION GROUP CIC | Director | 2017-12-11 | CURRENT | 2017-09-28 | Active - Proposal to Strike off | |
ESCAPE: COMMUNITY ART IN ACTION | Director | 2016-07-06 | CURRENT | 2002-05-17 | Active | |
SECTOR SKILLS DEVELOPMENT LIMITED | Director | 2014-04-11 | CURRENT | 2012-04-10 | Dissolved 2017-03-21 | |
EXARO HOLDINGS LIMITED | Director | 2012-03-20 | CURRENT | 2011-09-09 | Dissolved 2018-06-07 | |
EXARO HOLDINGS LIMITED | Director | 2012-03-20 | CURRENT | 2011-09-09 | Dissolved 2018-06-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 27A FLORAL STREET LONDON WC2E 9EZ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RP04TM01 | SECOND FILING OF TM01 FOR TIMOTHY ANDREW PENDRY | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PENDRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PENDRY | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 9.5 | |
AR01 | 10/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 9.5 | |
AR01 | 10/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 9.5 | |
AR01 | 10/02/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BAXTER / 01/11/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BAXTER / 07/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW PENDRY / 01/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WATTS / 01/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BUCHANAN BAXTER / 01/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON MARIE WALPOLE / 01/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JEROME PAUL BOOTH / 01/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BUCHANAN BAXTER / 07/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JEROME PAUL BOOTH / 07/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WATTS / 07/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON MARIE WALPOLE / 07/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW PENDRY / 07/11/2013 | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2013 FROM THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AR UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED SEAN DOUGLAS ALLISON | |
RP04 | SECOND FILING WITH MUD 10/02/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 10/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 01/05/2012 | |
AR01 | 10/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED SHARON MARIE WALPOLE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WATTS / 22/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BAXTER / 22/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW PENDRY / 22/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BAXTER / 22/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JEROME PAUL BOOTH / 22/08/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 51 EASTCHEAP LONDON EC3M 1JP UNITED KINGDOM | |
RES01 | ADOPT ARTICLES 12/04/2011 | |
CC01 | NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES | |
SH02 | SUB-DIVISION 16/03/11 | |
CC01 | NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 16/03/2011 | |
SH01 | 16/03/11 STATEMENT OF CAPITAL GBP 9.50 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BAXTER / 15/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WATTS / 15/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW PENDRY / 15/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JEROME PAUL BOOTH / 15/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BAXTER / 15/03/2011 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY ANDREW PENDRY | |
AP03 | SECRETARY APPOINTED MR DAVID BAXTER | |
AP01 | DIRECTOR APPOINTED MR DAVID BAXTER | |
AP01 | DIRECTOR APPOINTED MR MARK WATTS | |
AP01 | DIRECTOR APPOINTED DR JEROME PAUL BOOTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUFFY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLYDE SECRETARIES LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-01-23 |
Resolutions for Winding-up | 2017-01-23 |
Meetings of Creditors | 2016-12-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.28 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities
Creditors Due After One Year | 2013-02-28 | £ 1,600,000 |
---|---|---|
Creditors Due After One Year | 2012-02-29 | £ 825,000 |
Creditors Due Within One Year | 2013-02-28 | £ 111,449 |
Creditors Due Within One Year | 2012-02-29 | £ 68,834 |
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 EXARONEWS LIMITED
Cash Bank In Hand | 2013-02-28 | £ 45,345 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 82,964 |
Current Assets | 2013-02-28 | £ 94,037 |
Current Assets | 2012-02-29 | £ 125,186 |
Debtors | 2013-02-28 | £ 48,692 |
Debtors | 2012-02-29 | £ 42,222 |
Tangible Fixed Assets | 2013-02-28 | £ 14,765 |
Tangible Fixed Assets | 2012-02-29 | £ 18,652 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as EXARONEWS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EXARONEWS LIMITED | Event Date | 2017-01-13 |
Liquidator's name and address: Freddy Khalastchi and Jonathan David Bass , both of Menzies Business Recovery LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT . : For further details contact: Freddy Khalastchi, Email: rcadde@menzies.co.uk or Tel: 0207 387 5868 Ag EF101660 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EXARONEWS LIMITED | Event Date | 2017-01-13 |
At a General Meeting of the Members of the above named company duly convened and held at Lynton House, 7-12 Tavistock Square, London, WC1H 9LT on 13 January 2017 at 12.00 noon the following Special Resolution and Ordinary Resolution were passed: That the company be wound up voluntarily and that Freddy Khalastchi and Jonathan David Bass , both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT , (IP Nos. 8752 and 11790) be appointed Joint Liquidators of the Company and that the Joint Liquidators may act jointly or severally. For further details contact: Freddy Khalastchi, Email: rcadde@menzies.co.uk or Tel: 0207 387 5868 Sean Allison , Chairman : Ag EF101660 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EXARONEWS LIMITED | Event Date | 2016-12-22 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT on 13 January 2017 at 12.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The Resolutions to be taken at the meeting may include a Resolution specifying the terms on which the Liquidators is to be remunerated, and that the Meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the Meeting. Freddy Khalastchi and Jonathan David Bass both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT , are qualified to act as Insolvency Practitioners in relation to the above and will furnish creditors free of charge with such information concerning the Companys affairs as is reasonably required. For further details contact: Freddy Khalastchi (IP No. 8752), Email: Rcadde@menzies.co.uk or Tel: 0208 387 5868. | |||
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. |