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.

# Name Status
1 Energy Assets Limited
Mutual People: David Sing , Colin John Lynch
Active
2 Energy Assets Networks Limited
Mutual People: David Sing , Colin John Lynch
Active
3 Energy Assets Pipelines Limited
Mutual People: David Sing , Colin John Lynch
Active
4 Energy Assets (Meters) 2 Limited
Mutual People: David Sing , Colin John Lynch
Liquidation
5 Energy Assets (Meters) Limited
Mutual People: David Sing , Colin John Lynch
dissolved
6 B Global Metering Limited
Mutual People: David Sing , Colin John Lynch
Active
7 Ea Energy Solutions Ltd
Mutual People: David Sing , Colin John Lynch
Liquidation
8 S.A. Gas Engineers Limited
Mutual People: David Sing , Colin John Lynch
Liquidation
9 Energy Assets Utilities (Scotland) Limited
Mutual People: Colin John Lynch
Active
10 Energy Assets Utilities Plant Services Limited
Mutual People: Colin John Lynch
Liquidation
11 Energy Assets (Meters) 3 Limited
Mutual People: Colin John Lynch
Active - Proposal To Strike Off
12 Energy Assets Group Limited
Mutual People: Colin John Lynch
Active
13 Energy Assets Holdings Limited
Mutual People: Colin John Lynch
Liquidation
14 Energy Assets Midco Limited
Mutual People: Colin John Lynch
Active
15 Energy Assets Fibre Networks Limited
Mutual People: Colin John Lynch
Active
16 Energy Assets Utilities Group Limited
Mutual People: Colin John Lynch
Liquidation
17 Energy Assets Utilities Limited
Mutual People: Colin John Lynch
Active
18 Energy Assets Construction Limited
Mutual People: Colin John Lynch
Active
19 Energy Assets Utilities Metering Services Limited
Mutual People: Colin John Lynch
Liquidation
20 Energy Assets Financing Limited
Mutual People: Colin John Lynch
Active
21 Origin Technical Business Services Limited
Mutual People: Colin John Lynch
Liquidation
22 Energy Assets Topco Limited
Mutual People: Colin John Lynch
Active
23 Energy Services & Solutions (Uk) Limited
Mutual People: Colin John Lynch
dissolved
24 Complete Energy Solutions Ltd
Mutual People: Colin John Lynch
dissolved
25 Dragon Electrical Solutions Limited
Mutual People: Colin John Lynch
dissolved
26 Feg Biogast Ltd
Mutual People: Colin John Lynch
Liquidation