Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XERCISE LIMITED
Company Information for

XERCISE LIMITED

25 FARRINGDON STREET, LONDON, EC4A,
Company Registration Number
03127555
Private Limited Company
Dissolved

Dissolved 2016-12-14

Company Overview

About Xercise Ltd
XERCISE LIMITED was founded on 1995-11-17 and had its registered office in 25 Farringdon Street. The company was dissolved on the 2016-12-14 and is no longer trading or active.

Key Data
Company Name
XERCISE LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
 
Filing Information
Company Number 03127555
Date formed 1995-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2016-12-14
Type of accounts GROUP
Last Datalog update: 2018-01-30 10:09:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name XERCISE LIMITED
The following companies were found which have the same name as XERCISE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
XERCISE Singapore Dissolved Company formed on the 2008-09-13
XERCISE FITNESS CONSULTING LLC 92 RIDGEMONT DRIVE Dutchess HOPEWELL JUNCTION NY 12533 Active Company formed on the 2013-10-25
XERCISE FOR WOMEN INCORPORATED New Jersey Unknown
XERCISE HEALTH AND FITNESS CLUB LIMITED PRICEWATERHOUSE COOPERS LLP CENTRAL SQUARE 29 WELLINGTON STREET LEEDS ENGLAND LS1 4DL In Administration/Administrative Receiver Company formed on the 2007-07-18
XERCISE INNOVATION LTD 5 BATES CLOSE LARKFIELD AYLESFORD KENT ME20 6TG Active - Proposal to Strike off Company formed on the 2016-01-08
XERCISE INCORPORATED New Jersey Unknown
XERCISE ITZ INCORPORATED New Jersey Unknown
XERCISE LAB LLC California Unknown
XERCISE LAB FRANCHISE LLC California Unknown
XERCISE MIDCO LIMITED 11TH FLOOR 66 CHILTERN STREET CHILTERN STREET LONDON W1U 6JT Dissolved Company formed on the 2008-07-25
XERCISE WORLD INC California Unknown
Xercise Xpert Health Club 18517 1/2 Ventura Blvd Tarzana CA 91356 FTB Suspended Company formed on the 1979-04-11
XERCISE2 LIMITED 23 BEAUMONT MEWS FIRST FLOOR LONDON W1G 6EN Active Company formed on the 2010-05-19
XERCISE24 LTD 2ND FLOOR COLLEGE HOUSE 17 KING EDWARDS ROAD RUISLIP LONDON HA4 7AE Active - Proposal to Strike off Company formed on the 2020-01-14
XERCISE4LESS (BELLE VALE) LIMITED UNIT 1 KIRKSTALL INDUSTRIAL ESTATE KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS4 2AZ Dissolved Company formed on the 2013-05-14
XERCISE4LESS (BOLTON) LIMITED PRICEWATERHOUSE COOPERS LLP CENTRAL SQUARE 29 WELLINGTON STREET LEEDS ENGLAND LS1 4DL In Administration/Administrative Receiver Company formed on the 2012-06-20
XERCISE4LESS (BRADFORD) LIMITED UNIT 1 KIRKSTALL INDUSTRIAL ESTATE KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS4 2AZ Dissolved Company formed on the 2013-06-20
XERCISE4LESS (BRISTOL) LIMITED UNIT 1 KIRKSTALL INDUSTRIAL ESTATE KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS4 2AZ Dissolved Company formed on the 2013-07-11
XERCISE4LESS (CASTLEFORD) LIMITED UNIT 1 KIRKSTALL INDUSTRIAL ESTATE KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS4 2AZ Dissolved Company formed on the 2013-07-16
XERCISE4LESS (DONCASTER) LIMITED PRICEWATERHOUSECOOPER LLP CENTRAL SQUARE WELLINGTON STREET LEEDS ENGLAND LS1 4DL In Administration/Administrative Receiver Company formed on the 2012-02-23

Company Officers of XERCISE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PHILIP BRADSHAW
Company Secretary 2009-10-14
MATTHEW CHARLES ALLEN
Director 1996-02-16
EDWARD JONATHAN CAMERON HAWKES
Director 2008-04-11
MARC NICHOLAS JONAS
Director 2005-04-13
WILLIAM ALAN MCINTOSH
Director 2005-04-13
HUGH EDWARD MARK OSMOND
Director 1996-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD ALISTAIR WATSON
Company Secretary 2005-07-13 2009-10-14
MATTHEW CHARLES ALLEN
Company Secretary 2003-04-24 2005-07-13
NEVILLE THOMSON
Company Secretary 1996-03-15 2003-12-05
NEVILLE THOMSON
Director 1996-02-16 2003-12-05
JOANNE LOUISE EVANS
Company Secretary 1995-11-20 1996-03-15
GARETH MAITLAND EDWARDS
Director 1995-11-20 1996-03-15
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-11-17 1995-11-20
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-11-17 1995-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW CHARLES ALLEN CATTLE LOAN COMPANY LIMITED Director 2017-09-12 CURRENT 2017-08-18 Active
MATTHEW CHARLES ALLEN SUNCAP LIMITED Director 2017-07-12 CURRENT 2014-02-25 Active
MATTHEW CHARLES ALLEN TOPMARK PAINTING AND DECORATING LTD Director 2017-01-31 CURRENT 2015-10-15 Active - Proposal to Strike off
MATTHEW CHARLES ALLEN THE CRAFT SAUSAGE COMPANY LTD. Director 2017-01-20 CURRENT 2017-01-10 Active
MATTHEW CHARLES ALLEN BEEFCO LTD Director 2016-10-12 CURRENT 2014-08-30 Liquidation
MATTHEW CHARLES ALLEN TMF TODAY LIMITED Director 2015-03-13 CURRENT 2015-01-28 Active
MATTHEW CHARLES ALLEN VARIOUS EATERIES TRADING LIMITED Director 2014-11-22 CURRENT 2014-08-21 Active
MATTHEW CHARLES ALLEN RESIDENTIAL DEVELOPMENT FUNDING LIMITED Director 2013-12-11 CURRENT 2013-12-06 Dissolved 2016-10-13
MATTHEW CHARLES ALLEN MOLLY AND THE BAND LIMITED Director 2013-09-04 CURRENT 2013-09-04 Active
MATTHEW CHARLES ALLEN WARLOW ASSOCIATES LIMITED Director 2012-09-11 CURRENT 2012-09-11 Active - Proposal to Strike off
MATTHEW CHARLES ALLEN ALPHABET SHARES LIMITED Director 2010-06-04 CURRENT 2010-06-04 Dissolved 2016-09-20
MATTHEW CHARLES ALLEN XERCISE2 LIMITED Director 2010-05-19 CURRENT 2010-05-19 Active
MATTHEW CHARLES ALLEN XERCISE MIDCO LIMITED Director 2008-07-25 CURRENT 2008-07-25 Dissolved 2014-01-03
MATTHEW CHARLES ALLEN HOWPER 653 LIMITED Director 2008-03-28 CURRENT 2008-03-03 Active
MATTHEW CHARLES ALLEN TOWER HOUSE FARM LTD Director 2008-03-28 CURRENT 2008-03-04 Active
MATTHEW CHARLES ALLEN HOWPER 650 LIMITED Director 2008-03-28 CURRENT 2008-03-03 Active
MATTHEW CHARLES ALLEN HOWPER 651 LIMITED Director 2008-03-28 CURRENT 2008-03-03 Active
MATTHEW CHARLES ALLEN BONAPARTE INVESTMENTS Director 2005-12-15 CURRENT 2005-04-21 Dissolved 2015-07-21
MATTHEW CHARLES ALLEN SKA MUSIC LIMITED Director 2005-10-05 CURRENT 2005-10-05 Active
MATTHEW CHARLES ALLEN SUN CAPITAL SHARED VALUE LIMITED Director 2002-09-06 CURRENT 2002-08-20 Active
MATTHEW CHARLES ALLEN PIMCO 2001 LIMITED Director 2002-04-15 CURRENT 2001-05-24 Liquidation
MATTHEW CHARLES ALLEN FINANCE FOR BEEF LIMITED Director 2000-08-08 CURRENT 1999-05-28 Active
EDWARD JONATHAN CAMERON HAWKES KM MODULAR HOUSING LIMITED Director 2017-10-12 CURRENT 2017-10-04 Active
EDWARD JONATHAN CAMERON HAWKES SUNCAP LIMITED Director 2017-07-12 CURRENT 2014-02-25 Active
EDWARD JONATHAN CAMERON HAWKES M.C.I. DEVELOPMENTS LIMITED Director 2017-01-10 CURRENT 2011-02-25 Active
EDWARD JONATHAN CAMERON HAWKES OVERWEY HOLDINGS LIMITED Director 2016-11-25 CURRENT 2014-03-31 Active
EDWARD JONATHAN CAMERON HAWKES KEYSTONE PIK HOLDINGS LIMITED Director 2015-09-07 CURRENT 2015-09-07 Dissolved 2016-12-06
EDWARD JONATHAN CAMERON HAWKES LAKESIDE 1 LIMITED Director 2014-11-28 CURRENT 2007-08-09 Active
EDWARD JONATHAN CAMERON HAWKES SUN CAPITAL SHARED VALUE LIMITED Director 2014-10-31 CURRENT 2002-08-20 Active
EDWARD JONATHAN CAMERON HAWKES KEYSTONE MIDCO LIMITED Director 2014-08-15 CURRENT 2014-05-21 Active
EDWARD JONATHAN CAMERON HAWKES KEYSTONE JVCO LIMITED Director 2014-08-15 CURRENT 2014-04-08 Active - Proposal to Strike off
EDWARD JONATHAN CAMERON HAWKES KEYSTONE TOPCO LIMITED Director 2014-08-15 CURRENT 2014-05-21 Active
EDWARD JONATHAN CAMERON HAWKES KEYSTONE BIDCO LIMITED Director 2014-08-15 CURRENT 2014-06-03 Active
EDWARD JONATHAN CAMERON HAWKES KM BAKER STREET LIMITED Director 2014-08-11 CURRENT 2014-07-08 Liquidation
EDWARD JONATHAN CAMERON HAWKES RESIDENTIAL DEVELOPMENT FUNDING LIMITED Director 2013-12-11 CURRENT 2013-12-06 Dissolved 2016-10-13
EDWARD JONATHAN CAMERON HAWKES HILLGATE LOANS LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
EDWARD JONATHAN CAMERON HAWKES OVERWEY CAPITAL LIMITED Director 2010-06-04 CURRENT 2010-06-04 Active
EDWARD JONATHAN CAMERON HAWKES BROADSTONE ACQUISITION LTD Director 2010-04-15 CURRENT 2010-04-15 Dissolved 2016-09-20
EDWARD JONATHAN CAMERON HAWKES OLI-TEC LIMITED Director 2010-03-18 CURRENT 2005-02-17 Active
EDWARD JONATHAN CAMERON HAWKES XERCISE MIDCO LIMITED Director 2009-09-16 CURRENT 2008-07-25 Dissolved 2014-01-03
EDWARD JONATHAN CAMERON HAWKES PIMCO 2001 LIMITED Director 2007-10-05 CURRENT 2001-05-24 Liquidation
EDWARD JONATHAN CAMERON HAWKES O-RE HOLDINGS UK LIMITED Director 2007-03-09 CURRENT 2006-11-14 Active
EDWARD JONATHAN CAMERON HAWKES CTTS LIMITED Director 2004-01-22 CURRENT 2001-06-08 Dissolved 2015-12-22
EDWARD JONATHAN CAMERON HAWKES BIZY INVESTMENTS LIMITED Director 1998-11-11 CURRENT 1987-03-19 Liquidation
MARC NICHOLAS JONAS SUNCAP LIMITED Director 2017-07-12 CURRENT 2014-02-25 Active
MARC NICHOLAS JONAS AURO PROPERTY ADVISORS LIMITED Director 2014-11-13 CURRENT 2014-05-08 Active
MARC NICHOLAS JONAS CARNEGIE CAPITAL ESTATES LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active - Proposal to Strike off
MARC NICHOLAS JONAS CLARENDON PARK FARMS LIMITED Director 2006-08-03 CURRENT 2006-08-03 Active
MARC NICHOLAS JONAS 89 HOLLAND PARK (MANAGEMENT) LIMITED Director 2005-03-23 CURRENT 1990-03-09 Active
HUGH EDWARD MARK OSMOND COPPA CLUB LIMITED Director 2016-06-21 CURRENT 2015-02-18 Active
HUGH EDWARD MARK OSMOND VARIOUS EATERIES HOLDINGS LIMITED Director 2015-01-12 CURRENT 2014-10-17 Active
HUGH EDWARD MARK OSMOND SCP SUGAR LTD Director 2014-09-29 CURRENT 2014-08-12 Active
HUGH EDWARD MARK OSMOND VARIOUS EATERIES TRADING LIMITED Director 2014-09-29 CURRENT 2014-08-21 Active
HUGH EDWARD MARK OSMOND APEX2100 LTD Director 2014-06-25 CURRENT 2014-06-20 Active
HUGH EDWARD MARK OSMOND RESIDENTIAL DEVELOPMENT FUNDING LIMITED Director 2013-12-11 CURRENT 2013-12-06 Dissolved 2016-10-13
HUGH EDWARD MARK OSMOND MUDLARK HOTELS LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
HUGH EDWARD MARK OSMOND MOULSFORD PREPARATORY SCHOOL TRUST LIMITED Director 2013-09-17 CURRENT 1966-12-19 Active
HUGH EDWARD MARK OSMOND ALPHA-GAMMA SHARES LIMITED Director 2010-06-03 CURRENT 2010-06-03 Dissolved 2017-08-01
HUGH EDWARD MARK OSMOND XERCISE2 LIMITED Director 2010-05-19 CURRENT 2010-05-19 Active
HUGH EDWARD MARK OSMOND DEVONSHIRE PLACE INVESTMENTS LTD Director 2008-10-01 CURRENT 2008-06-02 Active
HUGH EDWARD MARK OSMOND DEVONSHIRE PLACE HOLDINGS LIMITED Director 2006-10-06 CURRENT 2006-08-08 Active
HUGH EDWARD MARK OSMOND CCO TRADING LIMITED Director 2006-09-20 CURRENT 2006-08-10 Active - Proposal to Strike off
HUGH EDWARD MARK OSMOND BEAUFORT Director 2005-12-15 CURRENT 2005-04-21 Dissolved 2015-07-21
HUGH EDWARD MARK OSMOND SUNCAP (NOMINEES) LIMITED Director 2001-05-11 CURRENT 2001-04-02 Dissolved 2017-08-01
HUGH EDWARD MARK OSMOND WELL BARN FARM LIMITED Director 1998-03-20 CURRENT 1998-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-11-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2015
2014-11-104.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-11-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-10LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER RE. REPLACEMENT OF LIQUIDATOR
2014-11-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2014
2014-06-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-04LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT LIQUIDATOR
2014-06-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 11TH FLOOR 66 CHILTERN STREET LONDON W1U 6JT
2013-12-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2013
2013-10-30LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER 17/07/2013 REPLACEMENT LIQUIDATORS
2013-10-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-304.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-11-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2012
2011-12-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2011
2011-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2011 FROM SHERLOCK HOUSE 73 BAKER STREET LONDON W1U 6RD
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 3RD FLOOR WATSON HOUSE 54 BAKER STREET LONDON W1U 7BU
2010-10-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-10-184.70DECLARATION OF SOLVENCY
2010-10-18LRESSPSPECIAL RESOLUTION TO WIND UP
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-09LATEST SOC09/02/10 STATEMENT OF CAPITAL;GBP 104185
2010-02-09AR0117/11/09 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC NICHOLAS JONAS / 01/11/2009
2010-01-11RES01ADOPT ARTICLES 31/12/2009
2010-01-11RES13REVISED SHARE CAPITAL 31/12/2009
2010-01-11RES14£10,335 31/12/2009
2010-01-11RES13REVISED SHARE CAPITAL 31/12/2009
2009-10-26AP03SECRETARY APPOINTED ANDREW PHILIP BRADSHAW
2009-10-24TM02APPOINTMENT TERMINATED, SECRETARY GERALD WATSON
2009-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2009 FROM THE PEARL CENTRE LYNCH WOOD PETERBOROUGH PE2 6FY
2009-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-23122GBP NC 26210000/207500 16/09/09
2009-09-23RES01ADOPT ARTICLES 21/08/2009
2009-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCINTOSH / 28/05/2009
2008-11-18363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-11-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-05169GBP IC 106866/104185 29/09/08 GBP SR 5362@0.5=2681
2008-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / MARC JONAS / 29/07/2008
2008-04-15288aDIRECTOR APPOINTED EDWARD JONATHAN CAMERON HAWKES
2008-04-10288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCINTOSH / 01/04/2008
2007-11-22363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-11-20353LOCATION OF REGISTER OF MEMBERS
2007-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-02-26288cDIRECTOR'S PARTICULARS CHANGED
2006-12-20122£ IC 24981761/102762 11/12/06 £ SR 24878999@1=24878999
2006-11-21363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-11-0788(2)RAD 27/10/06--------- £ SI 8439@.5=4219 £ IC 24977542/24981761
2006-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-1888(2)RAD 06/03/06--------- £ SI 78794@1=78794 £ SI 829@.5=414 £ IC 24898334/24977542
2006-03-10MEM/ARTSARTICLES OF ASSOCIATION
2006-03-10123NC INC ALREADY ADJUSTED 06/03/06
2006-03-10RES04£ NC 25210000/26210000
2006-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-20ELRESS386 DISP APP AUDS 13/01/06
2006-01-20ELRESS366A DISP HOLDING AGM 13/01/06
2005-12-13363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-11-21288aNEW DIRECTOR APPOINTED
2005-08-0288(2)RAD 21/07/05--------- £ SI 3527@.5=1763 £ IC 24896571/24898334
2005-07-25288bSECRETARY RESIGNED
2005-07-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-25288aNEW SECRETARY APPOINTED
2005-07-25287REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 4TH FLOOR 54 BAKER STREET LONDON W1U 7BU
2005-07-25225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-07-25RES13RES SIGNED ANY COUNTERP 13/07/05
2005-07-25RES12VARYING SHARE RIGHTS AND NAMES
Industry Information
SIC/NAIC Codes
6512 - Other monetary intermediation



Licences & Regulatory approval
We could not find any licences issued to XERCISE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-27
Fines / Sanctions
No fines or sanctions have been issued against XERCISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A CHARGE OVER AN ACCOUNT 2008-11-04 Satisfied OPAL REASSURANCE LIMITED
LEGAL MORTGAGE 1996-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of XERCISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XERCISE LIMITED
Trademarks
We have not found any records of XERCISE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHARGE OVER SHARES O-RE HOLDINGS UK LIMITED 2007-05-15 Outstanding
AGREEMENT AND DEED OF PLEDGE OF SHARES O-RE HOLDINGS UK LIMITED 2007-05-25 Outstanding

We have found 2 mortgage charges which are owed to XERCISE LIMITED

Income
Government Income
We have not found government income sources for XERCISE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6512 - Other monetary intermediation) as XERCISE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where XERCISE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyXERCISE LIMITEDEvent Date1970-01-01
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at 25 Farringdon Street London, EC4A 4AB on 02 September 2016 at 10:00 AM, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon on the preceding business day. Office Holder Details: Richard Patrick Brewer and Mark John Wilson (IP numbers 9038 and 8612 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 7 May 2014 and 3 October 2014 respectively. Further information about this case is available from Karen Spears at the offices of RSM Restructuring Advisory LLP on 020 3201 8421. Richard Patrick Brewer and Mark John Wilson , Joint Liquidators Dated 24 June 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XERCISE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded XERCISE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.