EX-OR HOLDINGS LIMITED

EX-OR HOLDINGS LIMITED

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

    Company NameEX-OR HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04025097
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EX-OR HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EX-OR HOLDINGS LIMITED located?

    Registered Office Address
    200 Berkshire Place
    RG41 5RD Winnersh Triangle
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EX-OR HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for EX-OR HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Request for strike off 14/10/2020
    RES13

    Application to strike the company off the register

    2 pagesDS01

    Director's details changed for Elizabeth Jane Earle on Dec 01, 2019

    2 pagesCH01

    Confirmation statement made on Jan 23, 2020 with updates

    5 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Jan 27, 2020

    • Capital: GBP 0.04
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Register inspection address has been changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd

    1 pagesAD02

    Appointment of Elizabeth Jane Earle as a director on Mar 15, 2019

    2 pagesAP01

    Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd on Mar 13, 2019

    2 pagesAD01

    Confirmation statement made on Jan 23, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 02, 2019 with updates

    4 pagesCS01

    Notification of Ackermann Limited as a person with significant control on Oct 17, 2018

    2 pagesPSC02

    Cessation of Novar Electrical Holdings Limited as a person with significant control on Oct 17, 2018

    1 pagesPSC07

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Ashish Kumar Saraf as a director on Oct 26, 2018

    1 pagesTM01

    Appointment of Michele Elaine Hudson as a director on Oct 26, 2018

    2 pagesAP01

    Appointment of Allan Richards as a director on Oct 26, 2018

    2 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of EX-OR HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EARLE, Elizabeth Jane
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    Director
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    United KingdomBritish256881430001
    HUDSON, Michele Elaine
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    Director
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    United KingdomBritish251257190001
    RICHARDS, Allan
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    Director
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    EnglandBritish55171600002
    FOWELL, Anne
    163 Grange Avenue
    OL8 4EQ Oldham
    Lancashire
    Secretary
    163 Grange Avenue
    OL8 4EQ Oldham
    Lancashire
    British37474150001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    133570960001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CARPENTER, Howard Frederick
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United KingdomBritish155687070001
    CASWELL, Bruce John Kelvin
    8 The Cliff
    TS25 1AB Hartlepool
    Cleveland
    Director
    8 The Cliff
    TS25 1AB Hartlepool
    Cleveland
    EnglandBritish71640070001
    FOWELL, Alan
    163 Grange Avenue
    OL8 4EQ Oldham
    Lancashire
    Director
    163 Grange Avenue
    OL8 4EQ Oldham
    Lancashire
    British30437890001
    FRASER, Grant William
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    ScotlandBritish127713450002
    HOLCE, Colin
    51 Denbury Avenue
    Stockton Heath
    WA4 2BW Warrington
    Cheshire
    Director
    51 Denbury Avenue
    Stockton Heath
    WA4 2BW Warrington
    Cheshire
    British99431710001
    JONES, Neil Francis
    52 Watling Street East
    NN12 6AF Towcester
    Northamptonshire
    Director
    52 Watling Street East
    NN12 6AF Towcester
    Northamptonshire
    British71640110001
    LARKINS, Thomas F
    110 Green Avenue
    FOREIGN Madison
    New Jersey Nj 0794
    Usa
    Director
    110 Green Avenue
    FOREIGN Madison
    New Jersey Nj 0794
    Usa
    United StatesAmerican104748180001
    LLOYD, Andrew Nigel
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United KingdomBritish76992750001
    MAIRONI, Jerome
    7 Rue Ybry, 92200,
    Neuilly Sur Seine
    France
    Director
    7 Rue Ybry, 92200,
    Neuilly Sur Seine
    France
    FranceFrench113320040001
    MCCORMACK, Stuart Robert
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United KingdomBritish206977170001
    PROTHEROE, David Jason Lloyd
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United KingdomBritish31826530001
    RICHARDS, Allan
    12 Thistle Grove
    SW10 9RZ London
    Director
    12 Thistle Grove
    SW10 9RZ London
    EnglandBritish55171600002
    SARAF, Ashish Kumar
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    IndiaIndian225393150001
    SOUTHGATE, Michael Alan
    Honeywell House
    Arlington Business Park
    RG12 1EB Bracknell
    Berkshire
    Director
    Honeywell House
    Arlington Business Park
    RG12 1EB Bracknell
    Berkshire
    United KingdomBritish192782700001
    TOWNSEND, Robert John
    10 Kenford Drive
    Winstanley
    WN3 6JW Wigan
    Lancashire
    Director
    10 Kenford Drive
    Winstanley
    WN3 6JW Wigan
    Lancashire
    British71640040001
    TUS, John J
    10 Charter Circle
    Ivyland
    Pennsylvania 18974
    United States
    Director
    10 Charter Circle
    Ivyland
    Pennsylvania 18974
    United States
    United StatesAmerican104746630001
    WHITE, Christopher John
    19 Luctons Avenue
    IG9 5SG Buckhurst Hill
    Essex
    Director
    19 Luctons Avenue
    IG9 5SG Buckhurst Hill
    Essex
    EnglandBritish49138670002

    Who are the persons with significant control of EX-OR HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ackermann Limited
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    England
    Oct 17, 2018
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of England & Wales
    Registration Number01415298
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Apr 06, 2016
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00866782
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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