EXOR CORPORATION LIMITED
Overview
| Company Name | EXOR CORPORATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02898430 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EXOR CORPORATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEARNMUCH PROJECTS LIMITED | Feb 15, 1994 | Feb 15, 1994 |
What are the latest accounts for EXOR CORPORATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2015 |
What are the latest filings for EXOR CORPORATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Group of companies' accounts made up to Nov 30, 2015 | 19 pages | AA | ||||||||||
Annual return made up to Feb 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul William Eaton as a secretary on Oct 01, 2015 | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Nov 30, 2014 | 20 pages | AA | ||||||||||
Annual return made up to Feb 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Nov 30, 2013 | 20 pages | AA | ||||||||||
Annual return made up to Feb 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Voller as a director | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Nov 30, 2012 | 25 pages | AA | ||||||||||
Annual return made up to Feb 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Nicholas Johnson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Johnson as a director | 1 pages | TM01 | ||||||||||
Previous accounting period extended from May 31, 2012 to Nov 30, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 15, 2012 with full list of shareholders | 12 pages | AR01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Registered office address changed from * Clifton Heights Clifton Bristol BS8 1EJ* on Nov 14, 2011 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to May 31, 2011 | 21 pages | AA | ||||||||||
Appointment of David Hollister as a director | 2 pages | AP01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of John Lynch as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Rowlinson as a director | 1 pages | TM01 | ||||||||||
Who are the officers of EXOR CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLLISTER, David | Director | Floor No. 20 Gracechurch Street EC3V 0BG London 9th United Kingdom | Usa | American | 161824250001 | |||||
| JOHNSON, Andrew Neil | Director | Floor No. 20 Gracechurch Street EC3V 0BG London 9th United Kingdom | Usa | British | 148386100001 | |||||
| DASHFIELD, Kay Rosalind Clare | Secretary | Clifton Heights Clifton BS8 1EJ Bristol | British | 46710460004 | ||||||
| EATON, Paul William | Secretary | Copthorne Bank Copthorne RH10 3JQ Crawley Alford West Sussex England | 155343000001 | |||||||
| BYRON COMPANY SERVICES LIMITED | Secretary | 7 Berkeley Square Clifton BS8 1HG Bristol | 37866710001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BEARDSHALL, Samuel Francis Rodney | Director | Clifton Heights Clifton BS8 1EJ Bristol | United Kingdom | British | 47184440001 | |||||
| DARKE, Lawrence Constable | Director | 4 Ribston Mews GL1 5EU Gloucester | British | 73000100002 | ||||||
| DASHFIELD, Kay Rosalind Clare | Director | Badgers Wood 8 Church Road Easton In Gordano BS20 0PQ Bristol North Somerset | United Kingdom | British | 46710460004 | |||||
| JOHNSON, Nicholas John | Director | Floor No. 20 Gracechurch Street EC3V 0BG London 9th United Kingdom | England | British | 216618540001 | |||||
| LITTLEDALE, Robert Wheatley | Director | Highfield The Slade Charlbury OX7 3SJ Chipping Norton Oxfordshire | British | 1450690001 | ||||||
| LOARRIDGE, Russell John, Mr. | Director | Clifton Heights Clifton BS8 1EJ Bristol | Uk | British | 133183080002 | |||||
| LYNCH, John Edward | Director | Ne 16th Street 33304 Fort Lauderdale 2225 Florida Usa | Usa | American | 148387790001 | |||||
| ROWLINSON, Andrew | Director | Clifton Heights Clifton BS8 1EJ Bristol | England | British | 73000000001 | |||||
| SMITH, Stephen Rhodes | Director | 2 Princes Building Clifton BS8 4LB Bristol Avon | United Kingdom | British | 46536530001 | |||||
| TAYLOR, Bryan Lloyd | Director | Hatch Cottage Kent Street, Cowfold RH13 8BG Horsham West Sussex | England | British | 71356520002 | |||||
| VOLLER, Stephen Roy | Director | The Grange 60 West Street BS6 6LJ Banwell North Somerset | England | British | 47184600007 | |||||
| WARD, John | Director | 37 Country Road Mamaroneck Ny 10543 Usa | British | 73000370001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does EXOR CORPORATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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