EXCLUSIVE PROPERTY SERVICES LIMITED

EXCLUSIVE PROPERTY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEXCLUSIVE PROPERTY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03246798
    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 EXCLUSIVE PROPERTY SERVICES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is EXCLUSIVE PROPERTY SERVICES LIMITED located?

    Registered Office Address
    The Lodge Hospital Road
    Penpedairheol
    CF82 8DG Hengoed
    Mid Glamorgan
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EXCLUSIVE PROPERTY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for EXCLUSIVE PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Sarah Elizabeth Welsby as a director on Nov 01, 2017

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 03, 2016 with updates

    8 pagesCS01

    Register(s) moved to registered inspection location The Lodge Hospital Road Penpedairheol Hengoed CF82 8DG

    1 pagesAD03

    Register inspection address has been changed to The Lodge Hospital Road Penpedairheol Hengoed CF82 8DG

    1 pagesAD02

    Micro company accounts made up to Oct 31, 2015

    1 pagesAA

    Annual return made up to Sep 03, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2015

    Statement of capital on Sep 09, 2015

    • Capital: GBP 4
    SH01

    Micro company accounts made up to Oct 31, 2014

    1 pagesAA

    Registered office address changed from Gelligaer Court Hospital Road Pendpedairheol, Hengoed Caerphilly CF82 8DG to The Lodge Hospital Road Penpedairheol Hengoed Mid Glamorgan CF82 8DG on Sep 06, 2014

    1 pagesAD01

    Annual return made up to Sep 03, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2014

    Statement of capital on Sep 06, 2014

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    5 pagesAA

    Annual return made up to Sep 03, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2013

    Statement of capital on Sep 29, 2013

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to Oct 31, 2012

    5 pagesAA

    Annual return made up to Sep 03, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2011

    4 pagesAA

    legacy

    11 pagesMG01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Sep 05, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2010

    4 pagesAA

    legacy

    10 pagesMG01

    Annual return made up to Sep 05, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mrs Cynthia Anne Banks on Sep 05, 2010

    2 pagesCH01

    Director's details changed for Sarah Elizabeth Welsby on Sep 05, 2010

    2 pagesCH01

    Who are the officers of EXCLUSIVE PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANKS, Stuart Albert
    Gelligaer Court Hospital Road
    Penpedairheol
    CF82 8DG Hengoed
    Mid Glamorgan
    Secretary
    Gelligaer Court Hospital Road
    Penpedairheol
    CF82 8DG Hengoed
    Mid Glamorgan
    British8439770001
    BANKS, Cynthia Anne
    Gelligaer Court Hospital Road
    Penpedairheol
    CF82 8DG Hengoed
    Mid Glamorgan
    Director
    Gelligaer Court Hospital Road
    Penpedairheol
    CF82 8DG Hengoed
    Mid Glamorgan
    WalesBritish8439760001
    BANKS, Stuart Albert
    Gelligaer Court Hospital Road
    Penpedairheol
    CF82 8DG Hengoed
    Mid Glamorgan
    Director
    Gelligaer Court Hospital Road
    Penpedairheol
    CF82 8DG Hengoed
    Mid Glamorgan
    WalesBritish8439770001
    JOHNSON, Helen Louise
    Gelligaer Court
    Hospital Road
    CF82 8DG Penpedairheol
    The Lodge
    Caerphilly C.B.C.
    Great Britain
    Director
    Gelligaer Court
    Hospital Road
    CF82 8DG Penpedairheol
    The Lodge
    Caerphilly C.B.C.
    Great Britain
    Great BritainBritish48136810006
    BANKS, Cynthia Anne
    Gelligaer Court Hospital Road
    Penpedairheol
    CF82 8DG Hengoed
    Mid Glamorgan
    Secretary
    Gelligaer Court Hospital Road
    Penpedairheol
    CF82 8DG Hengoed
    Mid Glamorgan
    British8439760001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    HUGHES, Graham Aubrey
    2 Greenway Avenue
    Rumney
    CF3 8HQ Cardiff
    Secretary
    2 Greenway Avenue
    Rumney
    CF3 8HQ Cardiff
    British50025930001
    MATHIAS, Clive Stanley
    1 The Mews
    St Nicholas Road
    CF62 6QX Barry
    Vale Of Glamorgan
    Secretary
    1 The Mews
    St Nicholas Road
    CF62 6QX Barry
    Vale Of Glamorgan
    British90539780002
    HUGHES, Graham Aubrey
    2 Greenway Avenue
    Rumney
    CF3 8HQ Cardiff
    Director
    2 Greenway Avenue
    Rumney
    CF3 8HQ Cardiff
    British50025930001
    JOHNSON, Helen Louise
    146 Corner Houses
    Heolgerrig
    CF48 1RH Merthyr Tydfil
    Director
    146 Corner Houses
    Heolgerrig
    CF48 1RH Merthyr Tydfil
    British48136810005
    WELSBY, Sarah Elizabeth
    44 Hengoed Road
    Penpedairheol
    CF82 8BQ Hengoed
    Mid Glamorgan
    Director
    44 Hengoed Road
    Penpedairheol
    CF82 8BQ Hengoed
    Mid Glamorgan
    WalesBritish48136920001
    WELSBY, Sarah Elizabeth
    44 Hengoed Road
    Penpedairheol
    CF82 8BQ Hengoed
    Mid Glamorgan
    Director
    44 Hengoed Road
    Penpedairheol
    CF82 8BQ Hengoed
    Mid Glamorgan
    WalesBritish48136920001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Who are the persons with significant control of EXCLUSIVE PROPERTY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Cynthia Anne Banks
    Hospital Road
    Penpedairheol
    CF82 8DG Hengoed
    The Lodge
    Mid Glamorgan
    Apr 06, 2016
    Hospital Road
    Penpedairheol
    CF82 8DG Hengoed
    The Lodge
    Mid Glamorgan
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Sarah Elizabeth Welsby
    Hospital Road
    Penpedairheol
    CF82 8DG Hengoed
    The Lodge
    Mid Glamorgan
    Apr 06, 2016
    Hospital Road
    Penpedairheol
    CF82 8DG Hengoed
    The Lodge
    Mid Glamorgan
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Helen Johnson
    Hospital Road
    Penpedairheol
    CF82 8DG Hengoed
    The Lodge
    Mid Glamorgan
    Apr 06, 2016
    Hospital Road
    Penpedairheol
    CF82 8DG Hengoed
    The Lodge
    Mid Glamorgan
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stuart Albert Banks
    Hospital Road
    Penpedairheol
    CF82 8DG Hengoed
    The Lodge
    Mid Glamorgan
    Apr 06, 2016
    Hospital Road
    Penpedairheol
    CF82 8DG Hengoed
    The Lodge
    Mid Glamorgan
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does EXCLUSIVE PROPERTY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 20, 2012
    Delivered On Mar 22, 2012
    Outstanding
    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
    • Lloyds Tsb Bank PLC (The Bank)
    Transactions
    • Mar 22, 2012Registration of a charge (MG01)
    Mortgage
    Created On Nov 20, 2010
    Delivered On Nov 30, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 42 and 44 dimond street, pembroke dock, t/no: wa 972841 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 30, 2010Registration of a charge (MG01)
    Debenture
    Created On Dec 13, 2004
    Delivered On Dec 15, 2004
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 15, 2004Registration of a charge (395)
    • Feb 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Dec 13, 2004
    Delivered On Dec 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold beng 42 and 44 dimond street,pembroke dock,wa 972841. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 15, 2004Registration of a charge (395)
    • Feb 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 24, 2004
    Delivered On Mar 26, 2004
    Outstanding
    Amount secured
    £7,683.74 due or to become due from the company to the chargee
    Short particulars
    Floating charge all undertaking and property present and future including uncalled capital.
    Persons Entitled
    • Mr Stuart Albert Banks and Mrs Cynthia Anne Banks
    Transactions
    • Mar 26, 2004Registration of a charge (395)
    Legal mortgage
    Created On Feb 03, 2003
    Delivered On Feb 04, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company and express palletised storage limited to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 42 and 44 dimond street pembroke dock t/no WA972841. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 04, 2003Registration of a charge (395)
    Legal mortgage
    Created On Jan 22, 2003
    Delivered On Feb 04, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company and the traditional trading company limited to the chargee on any account whatsoever
    Short particulars
    The f/h property 42 and 44 dimond street pembroke dock title number WA972841. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 04, 2003Registration of a charge (395)

    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