Company Name(E) Exclusive Ltd
Company StatusDissolved
Company Number06252079
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Dissolution Date15 March 2022 (2 years, 1 month ago)
Previous NameExclusive Human Resources Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Mark Ions
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Park Avenue
Whitley Bay
Tyne And Wear
NE26 1DL
Secretary NameJennifer Ions
NationalityBritish
StatusClosed
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address82 Park Avenue
Whitley Bay
Tyne And Wear
NE26 1DL

Contact

Websiteexclusiveltd.co.uk
Telephone01661 867730
Telephone regionPrudhoe

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

5.1k at £0.01Mark Ions
40.80%
Ordinary
4.9k at £0.01Jennifer Ions
39.20%
Ordinary
2.5k at £0.01Rachel Hannan
20.00%
Ordinary

Financials

Year2014
Net Worth£6,077
Cash£84,837
Current Liabilities£182,774

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

24 January 2014Delivered on: 24 January 2014
Satisfied on: 25 January 2016
Persons entitled: Skipton Business Finance LTD

Classification: A registered charge
Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

15 March 2022Final Gazette dissolved following liquidation (1 page)
15 December 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
4 May 2021Liquidators' statement of receipts and payments to 7 March 2021 (19 pages)
6 May 2020Liquidators' statement of receipts and payments to 7 March 2020 (16 pages)
25 May 2019Liquidators' statement of receipts and payments to 7 March 2019 (17 pages)
29 March 2019Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019 (2 pages)
5 April 2018Registered office address changed from 224 Park View Whitley Bay Tyne and Wear NE26 3QR England to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 5 April 2018 (2 pages)
4 April 2018Appointment of a voluntary liquidator (3 pages)
4 April 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-08
(1 page)
4 April 2018Statement of affairs (8 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
9 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 125
(4 pages)
9 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 125
(4 pages)
8 June 2016Registered office address changed from E1 Grey Prestwick Park Prestwick Newcastle upon Tyne NE20 9SJ to 224 Park View Whitley Bay Tyne and Wear NE26 3QR on 8 June 2016 (1 page)
8 June 2016Registered office address changed from E1 Grey Prestwick Park Prestwick Newcastle upon Tyne NE20 9SJ to 224 Park View Whitley Bay Tyne and Wear NE26 3QR on 8 June 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 January 2016Satisfaction of charge 062520790001 in full (1 page)
25 January 2016Satisfaction of charge 062520790001 in full (1 page)
20 July 2015Memorandum and Articles of Association (14 pages)
20 July 2015Memorandum and Articles of Association (14 pages)
23 June 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 125
(4 pages)
23 June 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 125
(4 pages)
23 June 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 125
(4 pages)
22 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 125
(4 pages)
22 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 125
(4 pages)
18 June 2015Sub-division of shares on 7 April 2015 (5 pages)
18 June 2015Sub-division of shares on 7 April 2015 (5 pages)
18 June 2015Sub-division of shares on 7 April 2015 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Registered office address changed from D1 Armstrong Prestwick Park Prestwick Newcastle upon Tyne Tyne and Wear NE20 9SJ England on 22 May 2014 (1 page)
22 May 2014Registered office address changed from D1 Armstrong Prestwick Park Prestwick Newcastle upon Tyne Tyne and Wear NE20 9SJ England on 22 May 2014 (1 page)
22 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
24 January 2014Registration of charge 062520790001 (17 pages)
24 January 2014Registration of charge 062520790001 (17 pages)
28 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 May 2013Director's details changed for Mr Mark Ions on 18 May 2013 (2 pages)
30 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
30 May 2013Secretary's details changed for Jennifer Ions on 18 May 2013 (2 pages)
30 May 2013Secretary's details changed for Jennifer Ions on 18 May 2013 (2 pages)
30 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
30 May 2013Director's details changed for Mr Mark Ions on 18 May 2013 (2 pages)
29 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
8 February 2012Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle NE12 8BX England on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle NE12 8BX England on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle NE12 8BX England on 8 February 2012 (1 page)
6 October 2011Company name changed exclusive human resources LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-10-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 October 2011Company name changed exclusive human resources LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-10-06
  • NM01 ‐ Change of name by resolution
(3 pages)
22 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
4 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 August 2009Registered office changed on 06/08/2009 from design works, william street felling newcastle upon tyne tyne & wear NE10 0JP (1 page)
6 August 2009Registered office changed on 06/08/2009 from design works, william street felling newcastle upon tyne tyne & wear NE10 0JP (1 page)
27 May 2009Return made up to 18/05/09; full list of members (3 pages)
27 May 2009Return made up to 18/05/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
18 May 2007Incorporation (12 pages)
18 May 2007Incorporation (12 pages)