EXCEPTION GROUP LIMITED

EXCEPTION GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameEXCEPTION GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05322331
    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 EXCEPTION GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is EXCEPTION GROUP LIMITED located?

    Registered Office Address
    32 Harris Road
    Port Marsh Industrial Estate
    SN11 9PT Calne
    Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EXCEPTION GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (3667) LIMITEDDec 30, 2004Dec 30, 2004

    What are the latest accounts for EXCEPTION GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for EXCEPTION GROUP 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

    Full accounts made up to Jun 30, 2019

    18 pagesAA

    Confirmation statement made on Oct 31, 2019 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jun 07, 2019

    • Capital: GBP 0.01
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Jun 30, 2018

    20 pagesAA

    Confirmation statement made on Oct 31, 2018 with updates

    6 pagesCS01

    Appointment of Colin Reid Campbell as a director on Sep 14, 2018

    2 pagesAP01

    Termination of appointment of Steven Healings as a director on Sep 14, 2018

    1 pagesTM01

    Full accounts made up to Jun 30, 2017

    21 pagesAA

    Confirmation statement made on Oct 31, 2017 with updates

    6 pagesCS01

    Notification of Global Cem Solutions Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 02, 2017

    2 pagesPSC09

    Appointment of Mr Steven Healings as a director on Feb 21, 2017

    2 pagesAP01

    Termination of appointment of Praful Shah as a director on Feb 28, 2017

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Oct 31, 2016 with updates

    8 pagesCS01

    Full accounts made up to Jun 30, 2016

    22 pagesAA

    Appointment of Taylor Wessing Secretaries Limited as a secretary on Sep 14, 2016

    2 pagesAP04

    Termination of appointment of Jon Andrew Victor Sopher as a director on Sep 14, 2016

    1 pagesTM01

    Appointment of Mr Toh-Seng Ng as a director on Sep 14, 2016

    2 pagesAP01

    Who are the officers of EXCEPTION GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04328885
    84071220002
    CAMPBELL, Colin Reid
    Harris Road, Port Marsh Industrial Estate
    Calne
    SN11 9PT Wiltshire
    32
    United Kingdom
    Director
    Harris Road, Port Marsh Industrial Estate
    Calne
    SN11 9PT Wiltshire
    32
    United Kingdom
    United StatesAmerican250642530001
    NG, Toh-Seng
    32 Harris Road
    Port Marsh Industrial Estate
    SN11 9PT Calne
    Wiltshire
    Director
    32 Harris Road
    Port Marsh Industrial Estate
    SN11 9PT Calne
    Wiltshire
    United StatesAmerican214457460001
    JOHNS, Ian Gordon
    3 Hargrave Close
    Grandborough
    CV23 8DS Rugby
    Warwickshire
    Secretary
    3 Hargrave Close
    Grandborough
    CV23 8DS Rugby
    Warwickshire
    British61871110003
    MURPHY, Noel Timothy
    32 Harris Road
    Port Marsh Industrial Estate
    SN11 9PT Calne
    Wiltshire
    Secretary
    32 Harris Road
    Port Marsh Industrial Estate
    SN11 9PT Calne
    Wiltshire
    Irish123929160001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BLAIR, David
    Burlington Manor
    Jubilee Road
    RG40 3SD Finchampstead
    Berkshire
    Director
    Burlington Manor
    Jubilee Road
    RG40 3SD Finchampstead
    Berkshire
    United KingdomBritish71195900001
    BRIGGS, Paul Andrew
    Heathcote
    Bridle Way
    NN6 9SY Hannington
    Northamptonshire
    Director
    Heathcote
    Bridle Way
    NN6 9SY Hannington
    Northamptonshire
    United KingdomBritish39980140004
    BRIGGS, Paul Andrew
    Heathcote
    Bridle Way
    NN6 9SY Hannington
    Northamptonshire
    Director
    Heathcote
    Bridle Way
    NN6 9SY Hannington
    Northamptonshire
    United KingdomBritish39980140004
    BRIGHTON, Richard William
    32 Harris Road
    Port Marsh Industrial Estate
    SN11 9PT Calne
    Wiltshire
    Director
    32 Harris Road
    Port Marsh Industrial Estate
    SN11 9PT Calne
    Wiltshire
    EnglandEnglish129397400001
    CALVERT, John Andrew, Director
    2 Ninesquares
    Eckington
    WR10 3PZ Pershore
    Worcestershire
    Director
    2 Ninesquares
    Eckington
    WR10 3PZ Pershore
    Worcestershire
    EnglandBritish15623160002
    GILES, Peter Hardwick
    Arden House Lamb Lane
    Ashley
    WA14 3QG Altrincham
    Cheshire
    Director
    Arden House Lamb Lane
    Ashley
    WA14 3QG Altrincham
    Cheshire
    EnglandBritish35521860001
    HEALINGS, Steven
    32 Harris Road, Port Marsh Industrial Estate
    Calne
    BS1 6TP Wiltshire
    C/O Exception Group Limited
    United Kingdom
    Director
    32 Harris Road, Port Marsh Industrial Estate
    Calne
    BS1 6TP Wiltshire
    C/O Exception Group Limited
    United Kingdom
    United KingdomBritish116960130001
    HEALINGS, Steven
    32 Harris Road
    Port Marsh Industrial Estate
    SN11 9PT Calne
    Wiltshire
    Director
    32 Harris Road
    Port Marsh Industrial Estate
    SN11 9PT Calne
    Wiltshire
    United KingdomBritish116960130001
    HOLDEN, Gordon
    32 Harris Road
    Port Marsh Industrial Estate
    SN11 9PT Calne
    Wiltshire
    Director
    32 Harris Road
    Port Marsh Industrial Estate
    SN11 9PT Calne
    Wiltshire
    United KingdomBritish148717980001
    MURPHY, Noel Timothy
    32 Harris Road
    Port Marsh Industrial Estate
    SN11 9PT Calne
    Wiltshire
    Director
    32 Harris Road
    Port Marsh Industrial Estate
    SN11 9PT Calne
    Wiltshire
    United KingdomIrish123929160003
    O'CONNOR, Mark Philip
    32 Harris Road
    Port Marsh Industrial Estate
    SN11 9PT Calne
    Wiltshire
    Director
    32 Harris Road
    Port Marsh Industrial Estate
    SN11 9PT Calne
    Wiltshire
    United KingdomIrish110228770001
    SHAH, Praful
    32 Harris Road
    Port Marsh Industrial Estate
    SN11 9PT Calne
    Wiltshire
    Director
    32 Harris Road
    Port Marsh Industrial Estate
    SN11 9PT Calne
    Wiltshire
    ThailandBritish214368970001
    SOPHER, Jon Andrew Victor
    Kemble
    GL7 6BW Cirencester
    Smerrill Barn
    Gloucestershire
    England
    Director
    Kemble
    GL7 6BW Cirencester
    Smerrill Barn
    Gloucestershire
    England
    United KingdomBritish58720360003
    WRIGHT, Craig Richard
    Charlecote House
    Weaverlake Drive
    DE13 8AD Yoxall
    Staffordshire
    Director
    Charlecote House
    Weaverlake Drive
    DE13 8AD Yoxall
    Staffordshire
    EnglandBritish58301380002
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of EXCEPTION GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    32 Harris Road
    Port Marsh Industrial Estate,
    SN11 9PT Calne
    C/O Exception Group Limited
    Wiltshire
    England
    Apr 06, 2016
    32 Harris Road
    Port Marsh Industrial Estate,
    SN11 9PT Calne
    C/O Exception Group Limited
    Wiltshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08422574
    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.

    What are the latest statements on persons with significant control for EXCEPTION GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 31, 2016Oct 31, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does EXCEPTION GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 09, 2005
    Delivered On Feb 11, 2005
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 11, 2005Registration of a charge (395)
    • Mar 11, 2014Satisfaction of a charge (MR04)

    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