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

EXEAT T LIMITED

MILTON KEYNES, ENGLAND, MK5,
Company Registration Number
09103778
Private Limited Company
Dissolved

Dissolved 2016-12-27

Company Overview

About Exeat T Ltd
EXEAT T LIMITED was founded on 2014-06-26 and had its registered office in Milton Keynes. The company was dissolved on the 2016-12-27 and is no longer trading or active.

Key Data
Company Name
EXEAT T LIMITED
 
Legal Registered Office
MILTON KEYNES
ENGLAND
 
Filing Information
Company Number 09103778
Date formed 2014-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2016-12-27
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2018-02-01 00:47:34
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 EXEAT T LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CHARLES THOMAS
Director 2014-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GEOFFREY MARKS
Director 2014-06-26 2014-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CHARLES THOMAS TMH (XL) LIMITED Director 2014-07-02 CURRENT 2013-03-14 Dissolved 2016-09-14
STEPHEN CHARLES THOMAS CL (CHELTENHAM) LIMITED Director 2014-07-02 CURRENT 2014-06-16 Dissolved 2016-09-29
STEPHEN CHARLES THOMAS CL (MILTON KEYNES) LIMITED Director 2014-07-02 CURRENT 2014-06-16 Dissolved 2017-03-06
STEPHEN CHARLES THOMAS CL (BIRMINGHAM) LIMITED Director 2014-07-02 CURRENT 2014-06-16 Dissolved 2017-03-06
STEPHEN CHARLES THOMAS NSG INVESTMENTS LIMITED Director 2014-02-18 CURRENT 2013-05-22 Dissolved 2016-01-27
STEPHEN CHARLES THOMAS NSG (MAIDSTONE) LIMITED Director 2014-01-21 CURRENT 2014-01-21 Dissolved 2016-01-27
STEPHEN CHARLES THOMAS NSG (NORWICH) LIMITED Director 2014-01-21 CURRENT 2014-01-21 Dissolved 2016-01-26
STEPHEN CHARLES THOMAS SEEBECK 108 LIMITED Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2015-04-07
STEPHEN CHARLES THOMAS SEEBECK 106 LIMITED Director 2013-06-14 CURRENT 2013-06-14 Dissolved 2016-01-26
STEPHEN CHARLES THOMAS SEEBECK 99 LIMITED Director 2013-06-01 CURRENT 2013-05-03 Dissolved 2016-01-27
STEPHEN CHARLES THOMAS SUTTON (TMH) LIMITED Director 2013-06-01 CURRENT 2013-05-03 Dissolved 2015-10-01
STEPHEN CHARLES THOMAS SILBURY 405 LIMITED Director 2013-05-08 CURRENT 2013-02-22 Dissolved 2016-01-26
STEPHEN CHARLES THOMAS SILBURY 404 LIMITED Director 2013-05-08 CURRENT 2013-02-19 Dissolved 2015-10-01
STEPHEN CHARLES THOMAS PROVENANCE SOUTHAMPTON LIMITED Director 2013-04-08 CURRENT 2012-04-18 Dissolved 2016-02-10
STEPHEN CHARLES THOMAS REL SOUTHAMPTON LTD Director 2013-04-08 CURRENT 2012-04-19 Dissolved 2016-02-10
STEPHEN CHARLES THOMAS BIRMINGHAM (NSD) LIMITED Director 2013-03-25 CURRENT 2013-03-25 Dissolved 2015-10-01
STEPHEN CHARLES THOMAS SWANSEA (NSD) LIMITED Director 2012-10-02 CURRENT 2012-10-02 Dissolved 2015-03-17
STEPHEN CHARLES THOMAS MAIDSTONE (NSD) LIMITED Director 2012-09-03 CURRENT 2012-09-03 Dissolved 2014-12-23
STEPHEN CHARLES THOMAS NORWICH (NSD) LIMITED Director 2012-09-03 CURRENT 2012-09-03 Dissolved 2016-02-10
STEPHEN CHARLES THOMAS MK(WW) LIMITED Director 2012-07-24 CURRENT 2012-07-24 Dissolved 2014-12-23
STEPHEN CHARLES THOMAS SEEBECK 73 LIMITED Director 2012-02-28 CURRENT 2012-02-28 Dissolved 2013-10-15
STEPHEN CHARLES THOMAS JAM HOUSE GROUP LIMITED Director 2012-02-28 CURRENT 2012-02-28 Dissolved 2015-10-02
STEPHEN CHARLES THOMAS NS DANCING GROUP LIMITED Director 2012-02-28 CURRENT 2012-02-28 Dissolved 2015-10-01
STEPHEN CHARLES THOMAS NO SAINTS GROUP LIMITED Director 2012-02-28 CURRENT 2012-02-28 Dissolved 2016-09-14
STEPHEN CHARLES THOMAS MANSFIELD (NSD) LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2014-12-23
STEPHEN CHARLES THOMAS CHELTENHAM (NSD) LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2015-10-01
STEPHEN CHARLES THOMAS SUTTON (NSD) LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-02-20
STEPHEN CHARLES THOMAS GUILDFORD (NSD) LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-02-10
STEPHEN CHARLES THOMAS HIGH WYCOMBE (NSD) LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2016-02-10
STEPHEN CHARLES THOMAS IT'S MY PY LIMITED Director 2011-08-11 CURRENT 2011-08-11 Dissolved 2015-03-10
STEPHEN CHARLES THOMAS WE ARE: DANCE LIMITED Director 2011-04-27 CURRENT 2011-04-27 Dissolved 2016-02-10
STEPHEN CHARLES THOMAS ST INC. LIMITED Director 2011-01-06 CURRENT 2011-01-06 Dissolved 2015-04-19
STEPHEN CHARLES THOMAS WE ARE: DANCING LIMITED Director 2010-12-24 CURRENT 2010-09-23 Dissolved 2015-03-17
STEPHEN CHARLES THOMAS MILTON KEYNES (NSC) LIMITED Director 2010-12-24 CURRENT 2010-06-09 Dissolved 2016-01-27
STEPHEN CHARLES THOMAS NS CABARET LIMITED Director 2010-12-24 CURRENT 2010-09-23 Dissolved 2016-01-26
STEPHEN CHARLES THOMAS EDINBURGH (JH) LIMITED Director 2010-12-24 CURRENT 2009-11-24 Dissolved 2015-10-01
STEPHEN CHARLES THOMAS BIRMINGHAM (JH) LIMITED Director 2010-12-21 CURRENT 2010-09-23 Dissolved 2016-09-14
STEPHEN CHARLES THOMAS BANBURY (NSD) LIMITED Director 2010-09-23 CURRENT 2010-07-21 Dissolved 2015-01-13
STEPHEN CHARLES THOMAS BASINGSTOKE (NSD) LIMITED Director 2010-09-23 CURRENT 2010-05-26 Dissolved 2016-02-12
STEPHEN CHARLES THOMAS LAKESIDE EIS 2 LIMITED Director 2010-08-01 CURRENT 2009-04-01 Dissolved 2016-02-10
STEPHEN CHARLES THOMAS LEGION FM LIMITED Director 2010-06-30 CURRENT 1998-08-03 Dissolved 2015-12-18
STEPHEN CHARLES THOMAS NICE TO SEE YOU LIMITED Director 2004-01-16 CURRENT 2004-01-16 Dissolved 2015-03-10

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
2016-12-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2016
2016-09-274.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-08-254.20STATEMENT OF AFFAIRS/4.19
2015-08-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARKS
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 091037780001
2014-07-02AP01DIRECTOR APPOINTED MR STEPHEN CHARLES THOMAS
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to EXEAT T LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-02
Appointment of Liquidators2015-08-20
Resolutions for Winding-up2015-08-20
Meetings of Creditors2015-07-01
Fines / Sanctions
No fines or sanctions have been issued against EXEAT T LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-11 Outstanding HAWK INVESTMENT HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of EXEAT T LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXEAT T LIMITED
Trademarks
We have not found any records of EXEAT T LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXEAT T 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 (None Supplied) as EXEAT T LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXEAT T 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 TypeAppointment of Liquidators
Defending partyEXEAT T LIMITEDEvent Date2015-08-06
Neil Charles Money of CBA , 39 Castle Street, Leicester LE1 5WN :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEXEAT T LIMITEDEvent Date2015-08-06
At a GENERAL MEETING of the above named Company held by conference call on 6 August 2015 the following resolutions were duly passed: As a Special Resolution: 1 THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2 THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN be and is hereby appointed Liquidator for the purpose of such winding-up. Neil Charles Money (IP number 8900 ) of CBA , 39 Castle Street, Leicester LE1 5WN was appointed Liquidator of the Company on 6 August 2015 . Further information about this case is available from Steven Glanvill at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk . Stephen Thomas , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyEXEAT T LIMITEDEvent Date2015-08-06
NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members and Creditors of the above named Company have been convened by the Liquidator pursuant to Section 106 of the Insolvency Act 1986. The Meetings will be held at the offices of CBA, 39 Castle Street, Leicester, LE1 5WN on 14 September 2016 at 10.00 a.m. and 10.15 a.m. respectively, for the purposes of having a final account laid before them by the Liquidator showing the manner in which the winding-up of the said Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. In order to be entitled to vote at the meeting creditors proxies and hitherto unlodged proofs of debt must be lodged with the Liquidator at CBA, 39 Castle Street, Leicester, LE1 5WN by noon on 14 September 2016. Neil Charles Money (IP Number 8900) of CBA Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN was appointed Liquidator of the above named Company on 6 August 2015. Office Holder Details: Neil Charles Money (IP number 8900 ) of CBA , 39 Castle Street, Leicester LE1 5WN . Date of Appointment: 6 August 2015 . Further information about this case is available from Steven Glanvill at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk. Neil Charles Money , Liquidator
 
Initiating party Event TypeMeetings of Creditors
Defending partyEXEAT T LIMITEDEvent Date2015-06-26
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held by conference call on 23 July 2015 at 12.15 pm for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors can attend the meeting in person and vote and are entitled to vote if they have submitted a statement of claim by no later than 12 noon the business day before the meeting, and the claim has been accepted in whole or part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to vote on your behalf. Creditors must lodge their proxy, together with a statement of claim, by no later than 12 noon on the business day of the meeting. All statements of claim and proxies must be lodged with CBA at 39 Castle Street, Leicester LE1 5WN. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Lists of the names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of CBA, Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN, on the two business days prior to the day of the Meeting. Neil Charles Money (IP Number 8900 ) of CBA , Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN , is qualified to act as an insolvency practitioner in relation to the company, and may be contacted on 0116 262 6804 or by email to leics@cba-insolvency.co.uk . Alternative contact: Steven Glanvill, telephone 0116 214 0577 . Stephen Thomas , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXEAT T 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 EXEAT T 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.