EXOR CORPORATION LIMITED

EXOR CORPORATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEXOR CORPORATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02898430
    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 EXOR CORPORATION LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is EXOR CORPORATION LIMITED located?

    Registered Office Address
    9th Floor No. 20
    Gracechurch Street
    EC3V 0BG London
    Undeliverable Registered Office AddressNo

    What were the previous names of EXOR CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEARNMUCH PROJECTS LIMITEDFeb 15, 1994Feb 15, 1994

    What are the latest accounts for EXOR CORPORATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2015

    What are the latest filings for EXOR CORPORATION 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

    Group of companies' accounts made up to Nov 30, 2015

    19 pagesAA

    Annual return made up to Feb 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2016

    Statement of capital on Mar 04, 2016

    • Capital: GBP 3,904,752.05
    SH01

    Termination of appointment of Paul William Eaton as a secretary on Oct 01, 2015

    1 pagesTM02

    Group of companies' accounts made up to Nov 30, 2014

    20 pagesAA

    Annual return made up to Feb 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2015

    Statement of capital on Apr 14, 2015

    • Capital: GBP 3,904,752.05
    SH01

    Group of companies' accounts made up to Nov 30, 2013

    20 pagesAA

    Annual return made up to Feb 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2014

    Statement of capital on Apr 16, 2014

    • Capital: GBP 3,904,752.05
    SH01

    Termination of appointment of Stephen Voller as a director

    1 pagesTM01

    Group of companies' accounts made up to Nov 30, 2012

    25 pagesAA

    Annual return made up to Feb 15, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Nicholas Johnson as a director

    1 pagesTM01

    Termination of appointment of Nicholas Johnson as a director

    1 pagesTM01

    Previous accounting period extended from May 31, 2012 to Nov 30, 2012

    1 pagesAA01

    Annual return made up to Feb 15, 2012 with full list of shareholders

    12 pagesAR01

    Auditor's resignation

    2 pagesAUD

    Miscellaneous

    Section 519
    1 pagesMISC

    Registered office address changed from * Clifton Heights Clifton Bristol BS8 1EJ* on Nov 14, 2011

    1 pagesAD01

    Group of companies' accounts made up to May 31, 2011

    21 pagesAA

    Appointment of David Hollister as a director

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of John Lynch as a director

    1 pagesTM01

    Termination of appointment of Andrew Rowlinson as a director

    1 pagesTM01

    Who are the officers of EXOR CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLISTER, David
    Floor No. 20
    Gracechurch Street
    EC3V 0BG London
    9th
    United Kingdom
    Director
    Floor No. 20
    Gracechurch Street
    EC3V 0BG London
    9th
    United Kingdom
    UsaAmerican161824250001
    JOHNSON, Andrew Neil
    Floor No. 20
    Gracechurch Street
    EC3V 0BG London
    9th
    United Kingdom
    Director
    Floor No. 20
    Gracechurch Street
    EC3V 0BG London
    9th
    United Kingdom
    UsaBritish148386100001
    DASHFIELD, Kay Rosalind Clare
    Clifton Heights
    Clifton
    BS8 1EJ Bristol
    Secretary
    Clifton Heights
    Clifton
    BS8 1EJ Bristol
    British46710460004
    EATON, Paul William
    Copthorne Bank
    Copthorne
    RH10 3JQ Crawley
    Alford
    West Sussex
    England
    Secretary
    Copthorne Bank
    Copthorne
    RH10 3JQ Crawley
    Alford
    West Sussex
    England
    155343000001
    BYRON COMPANY SERVICES LIMITED
    7 Berkeley Square
    Clifton
    BS8 1HG Bristol
    Secretary
    7 Berkeley Square
    Clifton
    BS8 1HG Bristol
    37866710001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEARDSHALL, Samuel Francis Rodney
    Clifton Heights
    Clifton
    BS8 1EJ Bristol
    Director
    Clifton Heights
    Clifton
    BS8 1EJ Bristol
    United KingdomBritish47184440001
    DARKE, Lawrence Constable
    4 Ribston Mews
    GL1 5EU Gloucester
    Director
    4 Ribston Mews
    GL1 5EU Gloucester
    British73000100002
    DASHFIELD, Kay Rosalind Clare
    Badgers Wood 8 Church Road
    Easton In Gordano
    BS20 0PQ Bristol
    North Somerset
    Director
    Badgers Wood 8 Church Road
    Easton In Gordano
    BS20 0PQ Bristol
    North Somerset
    United KingdomBritish46710460004
    JOHNSON, Nicholas John
    Floor No. 20
    Gracechurch Street
    EC3V 0BG London
    9th
    United Kingdom
    Director
    Floor No. 20
    Gracechurch Street
    EC3V 0BG London
    9th
    United Kingdom
    EnglandBritish216618540001
    LITTLEDALE, Robert Wheatley
    Highfield The Slade
    Charlbury
    OX7 3SJ Chipping Norton
    Oxfordshire
    Director
    Highfield The Slade
    Charlbury
    OX7 3SJ Chipping Norton
    Oxfordshire
    British1450690001
    LOARRIDGE, Russell John, Mr.
    Clifton Heights
    Clifton
    BS8 1EJ Bristol
    Director
    Clifton Heights
    Clifton
    BS8 1EJ Bristol
    UkBritish133183080002
    LYNCH, John Edward
    Ne 16th Street
    33304 Fort Lauderdale
    2225
    Florida
    Usa
    Director
    Ne 16th Street
    33304 Fort Lauderdale
    2225
    Florida
    Usa
    UsaAmerican148387790001
    ROWLINSON, Andrew
    Clifton Heights
    Clifton
    BS8 1EJ Bristol
    Director
    Clifton Heights
    Clifton
    BS8 1EJ Bristol
    EnglandBritish73000000001
    SMITH, Stephen Rhodes
    2 Princes Building
    Clifton
    BS8 4LB Bristol
    Avon
    Director
    2 Princes Building
    Clifton
    BS8 4LB Bristol
    Avon
    United KingdomBritish46536530001
    TAYLOR, Bryan Lloyd
    Hatch Cottage
    Kent Street, Cowfold
    RH13 8BG Horsham
    West Sussex
    Director
    Hatch Cottage
    Kent Street, Cowfold
    RH13 8BG Horsham
    West Sussex
    EnglandBritish71356520002
    VOLLER, Stephen Roy
    The Grange
    60 West Street
    BS6 6LJ Banwell
    North Somerset
    Director
    The Grange
    60 West Street
    BS6 6LJ Banwell
    North Somerset
    EnglandBritish47184600007
    WARD, John
    37 Country Road
    Mamaroneck
    Ny 10543
    Usa
    Director
    37 Country Road
    Mamaroneck
    Ny 10543
    Usa
    British73000370001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does EXOR CORPORATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 22, 2008
    Delivered On Oct 25, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 25, 2008Registration of a charge (395)
    • Jan 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 27, 2007
    Delivered On Apr 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Robert Hampson and Douglas Hampson
    Transactions
    • Apr 14, 2007Registration of a charge (395)
    • Jan 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 20, 2002
    Delivered On Apr 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Robert Hampson, Mark O'hare and Douglas Hampson
    Transactions
    • Apr 10, 2002Registration of a charge (395)
    • Jan 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 26, 2001
    Delivered On Nov 02, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed
    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
    • 3I Group PLC
    Transactions
    • Nov 02, 2001Registration of a charge (395)
    • Aug 01, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 04, 2000
    Delivered On Oct 11, 2000
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 11, 2000Registration of a charge (395)
    • Sep 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 31, 2000
    Delivered On Aug 03, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an investment agreement and a pik note instrument both of even date
    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. See the mortgage charge document for full details.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Aug 03, 2000Registration of a charge (395)
    • Aug 01, 2009Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 06, 1996
    Delivered On Mar 13, 1996
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 13, 1996Registration of a charge (395)
    • Jan 20, 2001Statement 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