EXCEPTION GROUP LIMITED
Overview
| Company Name | EXCEPTION GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05322331 |
| 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 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 Address | No |
What were the previous names of EXCEPTION GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (3667) LIMITED | Dec 30, 2004 | Dec 30, 2004 |
What are the latest accounts for EXCEPTION GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for EXCEPTION GROUP 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 | ||||||||||
Full accounts made up to Jun 30, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2019 with updates | 5 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 07, 2019
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2018 with updates | 6 pages | CS01 | ||||||||||
Appointment of Colin Reid Campbell as a director on Sep 14, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Healings as a director on Sep 14, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2017 | 21 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Notification of Global Cem Solutions Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Nov 02, 2017 | 2 pages | PSC09 | ||||||||||
Appointment of Mr Steven Healings as a director on Feb 21, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Praful Shah as a director on Feb 28, 2017 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Confirmation statement made on Oct 31, 2016 with updates | 8 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 22 pages | AA | ||||||||||
Appointment of Taylor Wessing Secretaries Limited as a secretary on Sep 14, 2016 | 2 pages | AP04 | ||||||||||
Termination of appointment of Jon Andrew Victor Sopher as a director on Sep 14, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Toh-Seng Ng as a director on Sep 14, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of EXCEPTION GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
| CAMPBELL, Colin Reid | Director | Harris Road, Port Marsh Industrial Estate Calne SN11 9PT Wiltshire 32 United Kingdom | United States | American | 250642530001 | |||||||||
| NG, Toh-Seng | Director | 32 Harris Road Port Marsh Industrial Estate SN11 9PT Calne Wiltshire | United States | American | 214457460001 | |||||||||
| JOHNS, Ian Gordon | Secretary | 3 Hargrave Close Grandborough CV23 8DS Rugby Warwickshire | British | 61871110003 | ||||||||||
| MURPHY, Noel Timothy | Secretary | 32 Harris Road Port Marsh Industrial Estate SN11 9PT Calne Wiltshire | Irish | 123929160001 | ||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||||||
| BLAIR, David | Director | Burlington Manor Jubilee Road RG40 3SD Finchampstead Berkshire | United Kingdom | British | 71195900001 | |||||||||
| BRIGGS, Paul Andrew | Director | Heathcote Bridle Way NN6 9SY Hannington Northamptonshire | United Kingdom | British | 39980140004 | |||||||||
| BRIGGS, Paul Andrew | Director | Heathcote Bridle Way NN6 9SY Hannington Northamptonshire | United Kingdom | British | 39980140004 | |||||||||
| BRIGHTON, Richard William | Director | 32 Harris Road Port Marsh Industrial Estate SN11 9PT Calne Wiltshire | England | English | 129397400001 | |||||||||
| CALVERT, John Andrew, Director | Director | 2 Ninesquares Eckington WR10 3PZ Pershore Worcestershire | England | British | 15623160002 | |||||||||
| GILES, Peter Hardwick | Director | Arden House Lamb Lane Ashley WA14 3QG Altrincham Cheshire | England | British | 35521860001 | |||||||||
| HEALINGS, Steven | Director | 32 Harris Road, Port Marsh Industrial Estate Calne BS1 6TP Wiltshire C/O Exception Group Limited United Kingdom | United Kingdom | British | 116960130001 | |||||||||
| HEALINGS, Steven | Director | 32 Harris Road Port Marsh Industrial Estate SN11 9PT Calne Wiltshire | United Kingdom | British | 116960130001 | |||||||||
| HOLDEN, Gordon | Director | 32 Harris Road Port Marsh Industrial Estate SN11 9PT Calne Wiltshire | United Kingdom | British | 148717980001 | |||||||||
| MURPHY, Noel Timothy | Director | 32 Harris Road Port Marsh Industrial Estate SN11 9PT Calne Wiltshire | United Kingdom | Irish | 123929160003 | |||||||||
| O'CONNOR, Mark Philip | Director | 32 Harris Road Port Marsh Industrial Estate SN11 9PT Calne Wiltshire | United Kingdom | Irish | 110228770001 | |||||||||
| SHAH, Praful | Director | 32 Harris Road Port Marsh Industrial Estate SN11 9PT Calne Wiltshire | Thailand | British | 214368970001 | |||||||||
| SOPHER, Jon Andrew Victor | Director | Kemble GL7 6BW Cirencester Smerrill Barn Gloucestershire England | United Kingdom | British | 58720360003 | |||||||||
| WRIGHT, Craig Richard | Director | Charlecote House Weaverlake Drive DE13 8AD Yoxall Staffordshire | England | British | 58301380002 | |||||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of EXCEPTION GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Global Cem Solutions Limited | Apr 06, 2016 | 32 Harris Road Port Marsh Industrial Estate, SN11 9PT Calne C/O Exception Group Limited Wiltshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for EXCEPTION GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 31, 2016 | Oct 31, 2016 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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