EXTENTIA GROUP LIMITED

EXTENTIA GROUP LIMITED

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

    Company NameEXTENTIA GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09511322
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EXTENTIA GROUP LIMITED?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities

    Where is EXTENTIA GROUP LIMITED located?

    Registered Office Address
    C/O Ernst & Young Llp 1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EXTENTIA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTRAL SQUARE HOLDINGS LIMITEDSep 01, 2017Sep 01, 2017
    KNARESBOROUGH INVESTMENTS (VC1) LIMITEDMar 26, 2015Mar 26, 2015

    What are the latest accounts for EXTENTIA GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for EXTENTIA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    14 pagesAM23

    Administrator's progress report

    13 pagesAM10

    Termination of appointment of Nigel Paul Taylor as a director on Aug 29, 2023

    1 pagesTM01

    Administrator's progress report

    13 pagesAM10

    Administrator's progress report

    13 pagesAM10

    Notice of resignation of an administrator

    4 pagesAM15

    Administrator's progress report

    15 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    14 pagesAM10

    Administrator's progress report

    14 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    15 pagesAM10

    Notice of deemed approval of proposals

    4 pagesAM06

    Statement of affairs with form AM02SOA/AM02SOC

    9 pagesAM02

    Statement of administrator's proposal

    29 pagesAM03

    Termination of appointment of Craig Anthony Eastwood as a director on Mar 30, 2020

    1 pagesTM01

    Notification of Utah Holdings Limited as a person with significant control on Feb 27, 2020

    2 pagesPSC02

    Cessation of Central Square Investments Llp as a person with significant control on Feb 27, 2020

    1 pagesPSC07

    Satisfaction of charge 095113220008 in full

    1 pagesMR04

    Registration of charge 095113220010, created on Feb 27, 2020

    29 pagesMR01

    Appointment of an administrator

    4 pagesAM01

    Registered office address changed from Cavendish House Cross Street Sale M33 7BU England to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Mar 05, 2020

    2 pagesAD01

    Registration of charge 095113220009, created on Feb 27, 2020

    27 pagesMR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of EXTENTIA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENDALL-JONES, Andrew
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    C/O Ernst & Young Llp
    West Yorkshire
    Director
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    C/O Ernst & Young Llp
    West Yorkshire
    United KingdomBritish244281300001
    EASTWOOD, Craig Anthony
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    C/O Ernst & Young Llp
    West Yorkshire
    Director
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    C/O Ernst & Young Llp
    West Yorkshire
    United KingdomBritish249332720002
    HODKIN, David Arthur
    Cross Street
    M33 7BU Sale
    Cavendish House
    England
    Director
    Cross Street
    M33 7BU Sale
    Cavendish House
    England
    EnglandBritish40702370003
    JACKSON, Guy Collingwood
    Cross Street
    M33 7BU Sale
    Cavendish House
    England
    Director
    Cross Street
    M33 7BU Sale
    Cavendish House
    England
    EnglandBritish195081480002
    LANIGAN, Philip Nicholas
    Cross Street
    M33 7BU Sale
    Cavendish House
    Cheshire
    Director
    Cross Street
    M33 7BU Sale
    Cavendish House
    Cheshire
    EnglandBritish42734310002
    LEESER, Andrew John
    Cross Street
    M33 7BU Sale
    Cavendish House
    England
    Director
    Cross Street
    M33 7BU Sale
    Cavendish House
    England
    United KingdomBritish,German92752280008
    LENEHAN, Anthony Stephen
    Cross Street
    M33 7BU Sale
    Cavendish House
    United Kingdom
    Director
    Cross Street
    M33 7BU Sale
    Cavendish House
    United Kingdom
    EnglandBritish132088500001
    MITCHELL, Paul Raymond
    Cross Street
    M33 7BU Sale
    Cavendish House
    United Kingdom
    Director
    Cross Street
    M33 7BU Sale
    Cavendish House
    United Kingdom
    EnglandBritish64605990004
    PARKIN, Steven Nicholas
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Floor 11
    West Yorkshire
    United Kingdom
    Director
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Floor 11
    West Yorkshire
    United Kingdom
    EnglandBritish45572630013
    TAYLOR, Nigel Paul
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    C/O Ernst & Young Llp
    West Yorkshire
    Director
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    C/O Ernst & Young Llp
    West Yorkshire
    EnglandBritish111028860002
    WIDDALL, Matthew Joseph
    1 Marsden Street
    M2 1HW Manchester
    8th Floor
    United Kingdom
    Director
    1 Marsden Street
    M2 1HW Manchester
    8th Floor
    United Kingdom
    EnglandBritish199270330001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Utah Holdings Limited
    99 Water Lane
    LS11 5QN Leeds
    The Green Sand Foundry
    England
    Feb 27, 2020
    99 Water Lane
    LS11 5QN Leeds
    The Green Sand Foundry
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number12481337
    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.
    29 Wellington Street
    LS1 4DL Leeds
    11th Floor Central Square
    United Kingdom
    Dec 20, 2017
    29 Wellington Street
    LS1 4DL Leeds
    11th Floor Central Square
    United Kingdom
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration NumberOc418937
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mr Steven Nicholas Parkin
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Floor 11
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Floor 11
    West Yorkshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    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.

    Does EXTENTIA GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 27, 2020
    Delivered On Mar 10, 2020
    Outstanding
    Brief description
    No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Toscafund Gp Limited
    Transactions
    • Mar 10, 2020Registration of a charge (MR01)
    A registered charge
    Created On Feb 27, 2020
    Delivered On Mar 05, 2020
    Outstanding
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC as Security Trustee for the Secured Parties (Security Agent)
    Transactions
    • Mar 05, 2020Registration of a charge (MR01)
    A registered charge
    Created On Feb 27, 2020
    Delivered On Mar 02, 2020
    Satisfied
    Brief description
    No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Toscafund Gp Limited
    Transactions
    • Mar 02, 2020Registration of a charge (MR01)
    • Mar 10, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2019
    Delivered On Jun 07, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bgf Nominees Limited as Security Trustee for the Beneficiaries
    Transactions
    • Jun 07, 2019Registration of a charge (MR01)
    • Feb 28, 2020All of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Apr 20, 2018
    Delivered On May 02, 2018
    Outstanding
    Brief description
    No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Toscafund Gp Limited
    Transactions
    • May 02, 2018Registration of a charge (MR01)
    A registered charge
    Created On Apr 20, 2018
    Delivered On Apr 30, 2018
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC as Security Agent
    Transactions
    • Apr 30, 2018Registration of a charge (MR01)
    A registered charge
    Created On Mar 22, 2018
    Delivered On Mar 27, 2018
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC as Security Agent
    Transactions
    • Mar 27, 2018Registration of a charge (MR01)
    A registered charge
    Created On Mar 22, 2018
    Delivered On Mar 27, 2018
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Toscafund Gp Limited
    Transactions
    • Mar 27, 2018Registration of a charge (MR01)
    A registered charge
    Created On Dec 21, 2017
    Delivered On Dec 29, 2017
    Outstanding
    Brief description
    Fixed charges over all land and intellectual property owned by the company at any time.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC as Security Agent
    Transactions
    • Dec 29, 2017Registration of a charge (MR01)
    A registered charge
    Created On Dec 21, 2017
    Delivered On Dec 28, 2017
    Outstanding
    Brief description
    No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Toscafund Gp Limited
    Transactions
    • Dec 28, 2017Registration of a charge (MR01)

    Does EXTENTIA GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2020Administration started
    Dec 05, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Charles Graham John King
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    practitioner
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    Samuel James Woodward
    2 St Peters Square
    M2 3EY Manchester
    practitioner
    2 St Peters Square
    M2 3EY Manchester

    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