EXETER SYSTEMS USER GROUP LIMITED

EXETER SYSTEMS USER GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEXETER SYSTEMS USER GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02199293
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EXETER SYSTEMS USER GROUP LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is EXETER SYSTEMS USER GROUP LIMITED located?

    Registered Office Address
    Rawdon House Green Lane
    Yeadon
    LS19 7BY Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EXETER SYSTEMS USER GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for EXETER SYSTEMS USER GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EXETER SYSTEMS USER GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jun 06, 2016

    • Capital: GBP 3.40
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium 01/02/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to May 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2015

    Statement of capital on Jun 02, 2015

    • Capital: GBP 340
    SH01

    Registered office address changed from Ascribe House Branker Street, Manchester Road Westhoughton Bolton BL5 3JD to Rawdon House Green Lane Yeadon Leeds LS19 7BY on Jan 07, 2015

    1 pagesAD01

    Appointment of Mr Peter John Southby as a director on Oct 03, 2014

    2 pagesAP01

    Appointment of Ms Caroline Louise Farbridge as a secretary on Oct 03, 2014

    2 pagesAP03

    Termination of appointment of Anthony Stephen Critchlow as a director on Oct 03, 2014

    1 pagesTM01

    Termination of appointment of Mandy Joanne Mottram as a secretary on Oct 03, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Appointment of Mrs Christina Tamblyn as a director on Sep 01, 2014

    2 pagesAP01

    Annual return made up to May 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2014

    Statement of capital on Jun 03, 2014

    • Capital: GBP 340
    SH01

    Previous accounting period extended from Jun 30, 2013 to Dec 31, 2013

    1 pagesAA01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to May 31, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2012

    5 pagesAA

    Termination of appointment of Jeremy Lee as a director

    1 pagesTM01

    Annual return made up to May 31, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2011

    5 pagesAA

    Termination of appointment of Jeremy Lee as a secretary

    1 pagesTM02

    Appointment of Mrs Mandy Joanne Mottram as a secretary

    2 pagesAP03

    Who are the officers of EXETER SYSTEMS USER GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARBRIDGE, Caroline Louise
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    Secretary
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    192540470001
    SOUTHBY, Peter John
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    Director
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    EnglandBritishDirector116859780002
    TAMBLYN, Christina
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    Director
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    EnglandBritishFinance Director191028210001
    BLACK, Alan Gilchrist, Dr
    3 Blair Place
    KY2 5SQ Kirkcaldy
    Fife
    Secretary
    3 Blair Place
    KY2 5SQ Kirkcaldy
    Fife
    British18672910001
    CRITCHLOW, Anthony Stephen
    9 The Highgrove
    Heaton
    BL1 5PX Bolton
    Lancashire
    Secretary
    9 The Highgrove
    Heaton
    BL1 5PX Bolton
    Lancashire
    BritishPharmacist101716720001
    LEE, Jeremy Stephen William
    10 Hodge Fold
    SK14 6BL Broadbottom
    Cheshire
    Secretary
    10 Hodge Fold
    SK14 6BL Broadbottom
    Cheshire
    BritishDirector98814590001
    MOTTRAM, Mandy Joanne
    Constable Drive
    Marple Bridge
    SK6 5BG Stockport
    18
    Cheshire
    England
    Secretary
    Constable Drive
    Marple Bridge
    SK6 5BG Stockport
    18
    Cheshire
    England
    166859640001
    WHITELEY, Christopher Keith
    Westley Cottage
    Westley Waterless
    CB8 0RQ Newmarket
    Suffolk
    Secretary
    Westley Cottage
    Westley Waterless
    CB8 0RQ Newmarket
    Suffolk
    British5643730001
    AITKEN, Gordon James
    30 Langdale Way
    The Pastures
    NE36 0UG East Boldon
    Tyne & Wear
    Director
    30 Langdale Way
    The Pastures
    NE36 0UG East Boldon
    Tyne & Wear
    BritishMedical Practitioner57243990001
    ALLEN, Julian Peter, Dr
    Woodside
    Thorlby
    BD23 3LL Skipton
    North Yorkshire
    Director
    Woodside
    Thorlby
    BD23 3LL Skipton
    North Yorkshire
    BritishMedical Practitioner18672930001
    BLACK, Alan Gilchrist, Dr
    3 Blair Place
    KY2 5SQ Kirkcaldy
    Fife
    Director
    3 Blair Place
    KY2 5SQ Kirkcaldy
    Fife
    BritishMedical Practitioner18672910001
    BRADSHAW-SMITH, Jeremy Houlton, Dr
    4 Salston Barton
    Salston
    EX11 1RG Ottery St Mary
    Devon
    Director
    4 Salston Barton
    Salston
    EX11 1RG Ottery St Mary
    Devon
    BritishComputer Consultant18672900001
    BROOKES, Neil
    27 Cressey Avenue
    Shenley Brook End
    MK5 7EL Milton Keynes
    Bucks
    Director
    27 Cressey Avenue
    Shenley Brook End
    MK5 7EL Milton Keynes
    Bucks
    EnglandBritishGeneral Manager35297180002
    BUNDOCK, Andrew David, Doctor
    Windrush Stirtonber
    BD23 1NH Skipton
    North Yorkshire
    Director
    Windrush Stirtonber
    BD23 1NH Skipton
    North Yorkshire
    United KingdomBritishGeneral Medical Practitioner57243800001
    CRITCHLOW, Anthony Stephen
    Grange Farm
    Grange Road Bromley Cross
    BL7 9AX Bolton
    Director
    Grange Farm
    Grange Road Bromley Cross
    BL7 9AX Bolton
    United KingdomBritishPharmacist101716720002
    DRUMMOND, Alan David
    Pont St Rene
    49160 Longue-Jumelles
    France
    Director
    Pont St Rene
    49160 Longue-Jumelles
    France
    FranceBritishManagement Consultant60751230002
    EVERITT, Roger
    8 Elmhurst Gardens
    SG5 3NE Shillington
    Bedfordshire
    Director
    8 Elmhurst Gardens
    SG5 3NE Shillington
    Bedfordshire
    BritishSales And Marketing Director75380500001
    HINCHLIFFE, Richard John
    The Pines
    London Road
    PE27 5EX St. Ives
    Cambridgeshire
    Director
    The Pines
    London Road
    PE27 5EX St. Ives
    Cambridgeshire
    United KingdomBritishCompany Director78332480001
    LEE, Jeremy Stephen William
    10 Hodge Fold
    SK14 6BL Broadbottom
    Cheshire
    Director
    10 Hodge Fold
    SK14 6BL Broadbottom
    Cheshire
    United KingdomBritishDirector98814590001
    MURRELL, Kevin Robert
    25 Comet Close
    GU12 5SG Ash Vale
    Hampshire
    Director
    25 Comet Close
    GU12 5SG Ash Vale
    Hampshire
    United KingdomBritishTechnical Director75380460001
    PARKER, Stuart Samuel Ireland, Dr
    25 Burnside Place
    ML9 2EQ Larkhall
    Lanarkshire
    Director
    25 Burnside Place
    ML9 2EQ Larkhall
    Lanarkshire
    ScotlandBritishMedical Practitioner18672920001
    THORNHAM, John Rodger, Doctor
    Morton Grange Cottage
    Church Lane Nunthorpe
    TS24 2EJ Middlesbrough
    Cleveland
    Director
    Morton Grange Cottage
    Church Lane Nunthorpe
    TS24 2EJ Middlesbrough
    Cleveland
    BritishMedical Practitioner54973800002
    WHITELEY, Christopher Keith
    Westley Cottage
    Westley Waterless
    CB8 0RQ Newmarket
    Suffolk
    Director
    Westley Cottage
    Westley Waterless
    CB8 0RQ Newmarket
    Suffolk
    EnglandBritishCompany Director5643730001

    Does EXETER SYSTEMS USER GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 14, 2006
    Delivered On Mar 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 17, 2006Registration of a charge (395)
    • Oct 17, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 19, 1998
    Delivered On Sep 30, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 30, 1998Registration of a charge (395)
    • Feb 05, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0