Exoteric Metering Limited
- Liquidation
- Incorporated on 13 Jun 2008
Reg Address: 1 More London Place, London SE1 2AF
Previous Names:
Exoteric Meters Limited - 13 Mar 2017
Commercial Meters Limited - 1 Mar 2017
Exoteric Meters Limited - 1 Mar 2017
Mandaco 571 Limited - 2 Jul 2008
Commercial Meters Limited - 2 Jul 2008
Mandaco 571 Limited - 13 Jun 2008
Company Classifications:
35220 - Distribution of gaseous fuels through mains
- Summary The company with name "Exoteric Metering Limited" is a ltd and located in 1 More London Place, London SE1 2AF. Exoteric Metering Limited is currently in liquidation status and it was incorporated on 13 Jun 2008 (16 years 3 months 8 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2022, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Exoteric Metering Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | David Sing | Director | 4 Sep 2020 | British | Active |
2 | David Sing | Director | 4 Sep 2020 | British | Active |
3 | Colin John Lynch | Director | 1 Jan 2018 | British | Resigned 17 Nov 2021 |
4 | Colin John Lynch | Director | 1 Jan 2018 | British | Active |
5 | Craig Philip Topley | Director | 1 Jan 2018 | British | Resigned 4 Sep 2020 |
6 | John Andrew Mcmorrow | Director | 1 Mar 2017 | British | Resigned 3 Sep 2020 |
7 | Philip Bellamy-Lee | Director | 1 Mar 2017 | British | Resigned 1 Oct 2018 |
8 | David Russell Gibson | Director | 1 Mar 2017 | British | Resigned 1 Jan 2018 |
9 | John Mcmorrow | Director | 1 Mar 2017 | British | Resigned 3 Sep 2020 |
10 | Andrew Peter Robinson | Director | 31 Jan 2014 | British | Resigned 1 Mar 2017 |
11 | Sundeep Manojkumar Patel | Director | 9 Aug 2013 | British | Resigned 1 Mar 2017 |
12 | Michael William Pearce | Director | 29 Apr 2009 | British | Resigned 9 Aug 2013 |
13 | Robert James Matthews Murray | Director | 30 Jun 2008 | British | Resigned 31 Mar 2011 |
14 | Christopher Mumford | Secretary | 30 Jun 2008 | British | Resigned 1 Mar 2017 |
15 | Darryl John Corney | Director | 30 Jun 2008 | - | Resigned 1 Mar 2017 |
16 | Keith Robert Thompson | Director | 30 Jun 2008 | British | Resigned 30 Apr 2010 |
17 | Russell Adrian Edmund Ward | Director | 30 Jun 2008 | British | Resigned 17 Dec 2012 |
18 | M AND A NOMINEES LIMITED | Corporate Director | 13 Jun 2008 | - | Resigned 30 Jun 2008 |
19 | Stephen Richard Berry | Director | 13 Jun 2008 | British | Resigned 30 Oct 2009 |
20 | ACUITY SECRETARIES LIMITED | Corporate Secretary | 13 Jun 2008 | - | Resigned 30 Jun 2008 |
21 | Stephen Richard Berry | Director | 13 Jun 2008 | British | Resigned 30 Oct 2009 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Energy Assets Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 2 Mar 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Exoteric Metering Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 23 Jan 2024 | Download PDF |
2 | Insolvency - Liquidation Voluntary Removal Of Liquidator By Court | 6 Jul 2023 | Download PDF |
3 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 6 Jul 2023 | Download PDF |
4 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 18 Feb 2023 | Download PDF |
5 | Confirmation Statement - No Updates | 18 Jun 2021 | Download PDF |
6 | Accounts - Full | 18 Nov 2020 | Download PDF 20 Pages |
7 | Officers - Appoint Person Director Company With Name Date | 4 Sep 2020 | Download PDF 2 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 4 Sep 2020 | Download PDF 1 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 3 Sep 2020 | Download PDF 1 Pages |
10 | Confirmation Statement - No Updates | 25 Jun 2020 | Download PDF 3 Pages |
11 | Officers - Change Person Director Company With Change Date | 14 May 2020 | Download PDF 2 Pages |
12 | Accounts - Full | 10 Dec 2019 | Download PDF 21 Pages |
13 | Officers - Change Person Director Company With Change Date | 21 Nov 2019 | Download PDF 2 Pages |
14 | Confirmation Statement - No Updates | 27 Jun 2019 | Download PDF 3 Pages |
15 | Accounts - Full | 20 Dec 2018 | Download PDF 19 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 1 Oct 2018 | Download PDF 1 Pages |
17 | Resolution | 17 Jul 2018 | Download PDF 29 Pages |
18 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Jul 2018 | Download PDF 45 Pages |
19 | Confirmation Statement - No Updates | 25 Jun 2018 | Download PDF 3 Pages |
20 | Officers - Change Person Director Company With Change Date | 2 Mar 2018 | Download PDF 2 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 5 Jan 2018 | Download PDF 1 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 5 Jan 2018 | Download PDF 2 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 5 Jan 2018 | Download PDF 2 Pages |
24 | Accounts - Full | 3 Jan 2018 | Download PDF 19 Pages |
25 | Persons With Significant Control - Notification Of A Person With Significant Control | 26 Jun 2017 | Download PDF 1 Pages |
26 | Confirmation Statement - Updates | 26 Jun 2017 | Download PDF 5 Pages |
27 | Accounts - Full | 27 Apr 2017 | Download PDF 17 Pages |
28 | Resolution | 13 Mar 2017 | Download PDF 3 Pages |
29 | Accounts - Change Account Reference Date Company Current Shortened | 6 Mar 2017 | Download PDF 1 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 2 Mar 2017 | Download PDF 1 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 2 Mar 2017 | Download PDF 1 Pages |
32 | Officers - Termination Secretary Company With Name Termination Date | 2 Mar 2017 | Download PDF 1 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 2 Mar 2017 | Download PDF 2 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 2 Mar 2017 | Download PDF 1 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 2 Mar 2017 | Download PDF 2 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 2 Mar 2017 | Download PDF 2 Pages |
37 | Address - Change Registered Office Company With Date Old New | 2 Mar 2017 | Download PDF 1 Pages |
38 | Resolution | 1 Mar 2017 | Download PDF 3 Pages |
39 | Accounts - Full | 27 Jul 2016 | Download PDF 17 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jun 2016 | Download PDF 5 Pages |
41 | Accounts - Full | 24 Sep 2015 | Download PDF 14 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jun 2015 | Download PDF 5 Pages |
43 | Accounts - Full | 8 Oct 2014 | Download PDF 14 Pages |
44 | Officers - Change Person Director Company With Change Date | 17 Jun 2014 | Download PDF 2 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jun 2014 | Download PDF 5 Pages |
46 | Officers - Appoint Person Director Company With Name | 4 Feb 2014 | Download PDF 2 Pages |
47 | Auditors - Resignation Company | 13 Dec 2013 | Download PDF 1 Pages |
48 | Officers - Termination Director Company With Name | 15 Aug 2013 | Download PDF 1 Pages |
49 | Officers - Appoint Person Director Company With Name | 15 Aug 2013 | Download PDF 2 Pages |
50 | Accounts - Full | 22 Jul 2013 | Download PDF 13 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jun 2013 | Download PDF 5 Pages |
52 | Address - Change Registered Office Company With Date Old | 20 May 2013 | Download PDF 1 Pages |
53 | Accounts - Full | 3 Apr 2013 | Download PDF 13 Pages |
54 | Officers - Termination Director Company With Name | 8 Jan 2013 | Download PDF 1 Pages |
55 | Accounts - Change Account Reference Date Company Current Shortened | 31 Oct 2012 | Download PDF 1 Pages |
56 | Officers - Change Person Secretary Company With Change Date | 11 Sep 2012 | Download PDF 2 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Aug 2012 | Download PDF 6 Pages |
58 | Officers - Change Person Director Company With Change Date | 27 Jul 2012 | Download PDF 2 Pages |
59 | Accounts - Full | 29 Feb 2012 | Download PDF 14 Pages |
60 | Address - Change Registered Office Company With Date Old | 15 Dec 2011 | Download PDF 1 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jun 2011 | Download PDF 6 Pages |
62 | Officers - Termination Director Company With Name | 13 Apr 2011 | Download PDF 1 Pages |
63 | Accounts - Full | 4 Feb 2011 | Download PDF 13 Pages |
64 | Officers - Change Person Director Company With Change Date | 25 Aug 2010 | Download PDF 2 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jun 2010 | Download PDF 6 Pages |
66 | Officers - Change Person Director Company With Change Date | 21 Jun 2010 | Download PDF 2 Pages |
67 | Officers - Termination Director Company With Name | 5 May 2010 | Download PDF 1 Pages |
68 | Accounts - Full | 23 Feb 2010 | Download PDF 13 Pages |
69 | Officers - Termination Director Company With Name | 15 Dec 2009 | Download PDF 1 Pages |
70 | Annual Return - Legacy | 29 Jun 2009 | Download PDF 5 Pages |
71 | Officers - Legacy | 17 Jun 2009 | Download PDF 3 Pages |
72 | Officers - Legacy | 20 Aug 2008 | Download PDF 2 Pages |
73 | Address - Legacy | 30 Jul 2008 | Download PDF 1 Pages |
74 | Officers - Legacy | 30 Jul 2008 | Download PDF 1 Pages |
75 | Officers - Legacy | 30 Jul 2008 | Download PDF 1 Pages |
76 | Officers - Legacy | 30 Jul 2008 | Download PDF 2 Pages |
77 | Officers - Legacy | 30 Jul 2008 | Download PDF 2 Pages |
78 | Officers - Legacy | 30 Jul 2008 | Download PDF 2 Pages |
79 | Officers - Legacy | 30 Jul 2008 | Download PDF 3 Pages |
80 | Change Of Name - Certificate Company | 2 Jul 2008 | Download PDF 2 Pages |
81 | Incorporation - Company | 13 Jun 2008 | Download PDF 20 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.