Whitley Bay
Tyne And Wear
NE26 1DL
Secretary Name | Jennifer Ions |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Park Avenue Whitley Bay Tyne And Wear NE26 1DL |
Website | exclusiveltd.co.uk |
---|---|
Telephone | 01661 867730 |
Telephone region | Prudhoe |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
5.1k at £0.01 | Mark Ions 40.80% Ordinary |
---|---|
4.9k at £0.01 | Jennifer Ions 39.20% Ordinary |
2.5k at £0.01 | Rachel Hannan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,077 |
Cash | £84,837 |
Current Liabilities | £182,774 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 January 2014 | Delivered 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 |
---|
15 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2021 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
4 May 2021 | Liquidators' statement of receipts and payments to 7 March 2021 (19 pages) |
6 May 2020 | Liquidators' statement of receipts and payments to 7 March 2020 (16 pages) |
25 May 2019 | Liquidators' statement of receipts and payments to 7 March 2019 (17 pages) |
29 March 2019 | Registered 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 2018 | Registered 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 2018 | Appointment of a voluntary liquidator (3 pages) |
4 April 2018 | Resolutions
|
4 April 2018 | Statement of affairs (8 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
9 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 June 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 January 2016 | Satisfaction of charge 062520790001 in full (1 page) |
25 January 2016 | Satisfaction of charge 062520790001 in full (1 page) |
20 July 2015 | Memorandum and Articles of Association (14 pages) |
20 July 2015 | Memorandum and Articles of Association (14 pages) |
23 June 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
22 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
18 June 2015 | Sub-division of shares on 7 April 2015 (5 pages) |
18 June 2015 | Sub-division of shares on 7 April 2015 (5 pages) |
18 June 2015 | Sub-division of shares on 7 April 2015 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
24 January 2014 | Registration of charge 062520790001 (17 pages) |
24 January 2014 | Registration of charge 062520790001 (17 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
30 May 2013 | Director's details changed for Mr Mark Ions on 18 May 2013 (2 pages) |
30 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Secretary's details changed for Jennifer Ions on 18 May 2013 (2 pages) |
30 May 2013 | Secretary's details changed for Jennifer Ions on 18 May 2013 (2 pages) |
30 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Director's details changed for Mr Mark Ions on 18 May 2013 (2 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle NE12 8BX England on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle NE12 8BX England on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle NE12 8BX England on 8 February 2012 (1 page) |
6 October 2011 | Company name changed exclusive human resources LIMITED\certificate issued on 06/10/11
|
6 October 2011 | Company name changed exclusive human resources LIMITED\certificate issued on 06/10/11
|
22 July 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
4 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from design works, william street felling newcastle upon tyne tyne & wear NE10 0JP (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from design works, william street felling newcastle upon tyne tyne & wear NE10 0JP (1 page) |
27 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Incorporation (12 pages) |
18 May 2007 | Incorporation (12 pages) |