THE EXCLUSIVE CORPORATION LIMITED
Overview
| Company Name | THE EXCLUSIVE CORPORATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04215320 |
| 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 THE EXCLUSIVE CORPORATION LIMITED?
- (7020) /
Where is THE EXCLUSIVE CORPORATION LIMITED located?
| Registered Office Address | 3rd Floor 5 Wigmore Street W1U 1PB London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE EXCLUSIVE CORPORATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 24, 2010 |
What are the latest filings for THE EXCLUSIVE 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 | 2 pages | DS01 | ||||||||||||||
Annual return made up to May 11, 2011 | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 24, 2010 | 6 pages | AA | ||||||||||||||
Annual return made up to May 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Secretary's details changed for Reit(Corporate Services) Limited on Dec 09, 2009 | 1 pages | CH04 | ||||||||||||||
Director's details changed for Trafalgar Officers Limited on May 11, 2010 | 1 pages | CH02 | ||||||||||||||
Director's details changed for Christopher George White on May 01, 2010 | 3 pages | CH01 | ||||||||||||||
Director's details changed for Mr Maurice Moses Benady on May 01, 2010 | 3 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Mar 24, 2009 | 6 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
Full accounts made up to Mar 24, 2008 | 12 pages | AA | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 4 pages | 288a | ||||||||||||||
legacy | 4 pages | 288a | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Full accounts made up to Mar 24, 2007 | 13 pages | AA | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
Who are the officers of THE EXCLUSIVE CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| F&C REIT (CORPORATE SERVICES) LIMITED | Secretary | 5 Wigmore Street W1U 1PB London |
| 79571870006 | ||||||||||
| BENADY, Maurice Moses | Director | Line Wall Road Gibraltar 57/63 | Gibraltar | British | 69435160001 | |||||||||
| WHITE, Christopher George | Director | Line Wall Road Gibraltar 57/63 | Gibraltar | British | 80132540006 | |||||||||
| TRAFALGAR OFFICERS LIMITED | Director | 5 Wigmore Street W1U 1PB London 3rd Floor |
| 135316290001 | ||||||||||
| JACOBS, Adrian Mark | Secretary | 13 Beaufort Gardens Hendon NW4 3QN London | British | 59392140001 | ||||||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||||||
| BENJAMIN, William Stephen | Director | 44 Campden Hill Square Holland Park W8 7JR London | United Kingdom | British | 71600980002 | |||||||||
| PASHLEY, Michael | Director | 31 Saint Michaels Road MK40 2LZ Bedford | British | 77493420001 | ||||||||||
| LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 | |||||||||||
| REIT(CORPORATE DIRECTORS) LIMITED | Director | 5 Wigmore Street W1U 1PB London | 74030120002 |
Does THE EXCLUSIVE CORPORATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Eleventh supplemental trust deed | Created On Oct 16, 2001 Acquired On Jan 16, 2005 Delivered On Jan 18, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Part of f/h land on the east side of watersmeeting road bolton greater manchester t/no GM884303 (formerly GM785296) buildings erections fixtures fixed plant and machinery leases. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Eleventh supplemental trust deed | Created On Oct 16, 2001 Acquired On Dec 16, 2004 Delivered On Jan 18, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H valley leisure park watersmeeting road bolton greater manchester all buildings erections and fixtures fixed plant and machinery benefit of leases. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Eleventh supplemental trust deed ashpol PLC (1) no problem limited (2) optioncorp limited (3) the company (4) and law debenture trustees limited (the "trustee") (5) (the "eleventh supplemental trust deed") | Created On Oct 16, 2001 Delivered On Oct 17, 2001 | Outstanding | Amount secured The principal of and interest on the £75,000,000 10 > per cent. First mortgage debenture stock 2025 of ashpol PLC and all other moneys intended to be secured by the eleventh supplemental trust deed and the trust deed dated 6.12.85 (the "principal trust deed") and also the deeds of various dates as defined to which the eleventh supplemental trust deed is supplemental | |
Short particulars Part of the freehold property known as land on the east side of watersmeeting road bolton greater manchester title number GM785296 together with all buildings erections and fixtures (including tenants and trade fixtures belonging to the company) and fixed plant and machinery for the time being thereon and all improvements and additions thereto subject to and with the benefit of all existing leases underleases tenancies agreements for lease rights covenants and conditions affecting the same. See the mortgage charge document for full details. | ||||
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