Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXMS 11 LIMITED
Company Information for

EXMS 11 LIMITED

40 BANK STREET, LONDON, E14,
Company Registration Number
06530795
Private Limited Company
Dissolved

Dissolved 2016-12-30

Company Overview

About Exms 11 Ltd
EXMS 11 LIMITED was founded on 2008-03-11 and had its registered office in 40 Bank Street. The company was dissolved on the 2016-12-30 and is no longer trading or active.

Key Data
Company Name
EXMS 11 LIMITED
 
Legal Registered Office
40 BANK STREET
LONDON
 
Previous Names
MONUMENT SECURITIES 11 LIMITED24/01/2014
Filing Information
Company Number 06530795
Date formed 2008-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-12-30
Type of accounts FULL
Last Datalog update: 2018-01-26 00:31:55
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.

Company Officers of EXMS 11 LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN TILL
Company Secretary 2008-06-30
LAURENCE CHARLES NEIL BLACKALL
Director 2008-06-30
MARTIN JOHN BURTON
Director 2008-03-11
DAVID JOHN TILL
Director 2008-03-11
JACQUELINE MARGARET TOKLEY
Director 2008-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
HE/VLG SECRETARIES LIMITED
Company Secretary 2008-03-11 2008-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN TILL OAKLEY CAPITAL (8TH FLOOR) LIMITED Company Secretary 2007-05-31 CURRENT 2002-01-16 Active - Proposal to Strike off
DAVID JOHN TILL OAKLEY CAPITAL LIMITED Company Secretary 2005-01-28 CURRENT 2000-10-12 Active
DAVID JOHN TILL KX CAFE UK LIMITED Company Secretary 2004-06-28 CURRENT 2000-11-08 Active - Proposal to Strike off
DAVID JOHN TILL KX SPA UK LIMITED Company Secretary 2004-06-28 CURRENT 2000-11-08 Active - Proposal to Strike off
DAVID JOHN TILL KX GYM UK LIMITED Company Secretary 2003-11-24 CURRENT 2000-11-08 Active
LAURENCE CHARLES NEIL BLACKALL HYPERSONICA LIMITED Director 2017-03-29 CURRENT 2013-04-03 Active - Proposal to Strike off
LAURENCE CHARLES NEIL BLACKALL CYBERTRENDS LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
LAURENCE CHARLES NEIL BLACKALL SEND FOR HELP LIMITED Director 2016-01-01 CURRENT 2010-02-01 Active
LAURENCE CHARLES NEIL BLACKALL FLORA PARK GENERAL PARTNER LIMITED Director 2014-04-11 CURRENT 2006-03-03 Liquidation
LAURENCE CHARLES NEIL BLACKALL PEMBROKE VCT PLC Director 2012-11-27 CURRENT 2012-11-26 Active
LAURENCE CHARLES NEIL BLACKALL WHITEWEIR INNS LIMITED Director 2003-10-21 CURRENT 2003-06-08 Active - Proposal to Strike off
LAURENCE CHARLES NEIL BLACKALL COLOURWEIR INNS LIMITED Director 2003-10-21 CURRENT 2003-08-27 Active
LAURENCE CHARLES NEIL BLACKALL SHADEWEIR INNS LIMITED Director 2003-10-21 CURRENT 2003-08-27 Active - Proposal to Strike off
LAURENCE CHARLES NEIL BLACKALL BLACKWEIR INNS LIMITED Director 2003-01-03 CURRENT 2002-12-20 Active
LAURENCE CHARLES NEIL BLACKALL MANOIR HOTELS LIMITED Director 2001-08-02 CURRENT 2001-08-02 Liquidation
LAURENCE CHARLES NEIL BLACKALL DOUBLE DIGIT MEDIA MANAGEMENT LIMITED Director 1999-03-04 CURRENT 1999-03-03 Active
MARTIN JOHN BURTON B & R MANAGEMENT LIMITED Director 1991-03-28 CURRENT 1990-03-28 Active
DAVID JOHN TILL D.C. NOMINEES LIMITED Director 2016-05-03 CURRENT 1992-07-09 Liquidation
DAVID JOHN TILL DUNCAN CLARK LIMITED Director 2016-05-03 CURRENT 1986-12-05 Liquidation
DAVID JOHN TILL KEARSLEY NOMINEES LIMITED Director 2016-05-03 CURRENT 1986-08-14 Liquidation
DAVID JOHN TILL LPEC LTD Director 2016-01-27 CURRENT 2006-12-07 Active - Proposal to Strike off
DAVID JOHN TILL KX CHELSEA LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
DAVID JOHN TILL SPP RESIDENTIAL (GENERAL PARTNER) LIMITED Director 2014-12-01 CURRENT 2005-04-06 Dissolved 2016-01-12
DAVID JOHN TILL SPP WOMBWELL LIMITED Director 2014-12-01 CURRENT 2004-02-05 Liquidation
DAVID JOHN TILL FLORA PARK GENERAL PARTNER LIMITED Director 2014-12-01 CURRENT 2006-03-03 Liquidation
DAVID JOHN TILL SPP (GENERAL PARTNER) LIMITED Director 2014-12-01 CURRENT 2003-08-14 Liquidation
DAVID JOHN TILL DAMOCO HOLDCO LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
DAVID JOHN TILL DAMOCO BIDCO LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
DAVID JOHN TILL DAMOCO MIDCO LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
DAVID JOHN TILL KX COVENT GARDEN LIMITED Director 2014-10-10 CURRENT 2014-10-10 Dissolved 2016-11-22
DAVID JOHN TILL HEIG (UK) LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
DAVID JOHN TILL 6D UK LEASE LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
DAVID JOHN TILL JANLEX ADVISERS CORPORATE MEMBER LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2016-12-13
DAVID JOHN TILL STONEHILL FOUNDER SHARES CORPORATE MEMBER LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2017-04-25
DAVID JOHN TILL KX GYM UK LIMITED Director 2013-04-05 CURRENT 2000-11-08 Active
DAVID JOHN TILL KXDNA LIMITED Director 2013-04-05 CURRENT 1999-10-28 Active
DAVID JOHN TILL KX CAFE UK LIMITED Director 2013-04-05 CURRENT 2000-11-08 Active - Proposal to Strike off
DAVID JOHN TILL KX SPA UK LIMITED Director 2013-04-05 CURRENT 2000-11-08 Active - Proposal to Strike off
DAVID JOHN TILL KX HOLDINGS LIMITED Director 2013-04-05 CURRENT 2004-07-30 Active
DAVID JOHN TILL BROADSTONE FINANCIAL PLANNING LIMITED Director 2012-12-03 CURRENT 2012-12-03 Dissolved 2016-01-12
DAVID JOHN TILL BF 55 LIMITED Director 2011-05-11 CURRENT 2011-03-28 Liquidation
DAVID JOHN TILL FITZWILLIAM ASSET MANAGEMENT LIMITED Director 2010-11-04 CURRENT 2007-05-03 Dissolved 2016-06-10
DAVID JOHN TILL BGM 55 LIMITED Director 2010-11-04 CURRENT 1996-03-01 Liquidation
DAVID JOHN TILL BGE 55 LIMITED Director 2010-04-15 CURRENT 2010-04-15 Liquidation
DAVID JOHN TILL PROFOUNDERS CAPITAL LIMITED Director 2009-07-10 CURRENT 2009-07-10 Dissolved 2016-10-18
DAVID JOHN TILL OAKLEY CAPITAL 5TH FLOOR LIMITED Director 2008-12-01 CURRENT 2008-12-01 Dissolved 2017-03-14
DAVID JOHN TILL XWDP LIMITED Director 2008-09-18 CURRENT 2008-09-18 Active - Proposal to Strike off
DAVID JOHN TILL OAKLEY CAPITAL INTERESTS LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
DAVID JOHN TILL OAKLEY CAPITAL (8TH FLOOR) LIMITED Director 2007-05-31 CURRENT 2002-01-16 Active - Proposal to Strike off
DAVID JOHN TILL OAKLEY CAPITAL LIMITED Director 2005-07-08 CURRENT 2000-10-12 Active
DAVID JOHN TILL PALMER CAPITAL ASSOCIATES LIMITED Director 2005-07-08 CURRENT 2001-06-25 Active - Proposal to Strike off

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
2016-12-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 3 CADOGAN GATE LONDON SW1X 0AS
2015-10-224.70DECLARATION OF SOLVENCY
2015-10-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-22LRESSPSPECIAL RESOLUTION TO WIND UP
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-11AR0111/03/15 FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-21AR0111/03/14 FULL LIST
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2014 FROM THE ECONOMIST BUILDING 25 ST. JAMES'S STREET LONDON SW1A 1HA
2014-01-24RES15CHANGE OF NAME 22/01/2014
2014-01-24CERTNMCOMPANY NAME CHANGED MONUMENT SECURITIES 11 LIMITED CERTIFICATE ISSUED ON 24/01/14
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-18AR0111/03/13 FULL LIST
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TILL / 01/01/2013
2013-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN TILL / 01/01/2013
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-26AR0111/03/12 FULL LIST
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-15AR0111/03/11 FULL LIST
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15AR0111/03/10 FULL LIST
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-13363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-07-08288bAPPOINTMENT TERMINATED SECRETARY HE/VLG SECRETARIES LIMITED
2008-07-08288aDIRECTOR APPOINTED LAURENCE CHARLES NEIL BLACKALL
2008-07-08288aSECRETARY APPOINTED DAVID JOHN TILL
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM CONDOR HOUSE 10 ST. PAUL'S CHURCHYARD LONDON EC4M 8AL
2008-07-08225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-07-08RES01ADOPT ARTICLES 30/06/2008
2008-06-2488(2)AD 18/06/08 GBP SI 100@1=100 GBP IC 100/200
2008-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EXMS 11 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-10
Notices to Creditors2015-10-20
Appointment of Liquidators2015-10-20
Resolutions for Winding-up2015-10-20
Fines / Sanctions
No fines or sanctions have been issued against EXMS 11 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXMS 11 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXMS 11 LIMITED

Intangible Assets
Patents
We have not found any records of EXMS 11 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXMS 11 LIMITED
Trademarks
We have not found any records of EXMS 11 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXMS 11 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 (64999 - Financial intermediation not elsewhere classified) as EXMS 11 LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where EXMS 11 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 partyEXMS 11 LIMITEDEvent Date2016-08-03
The Company was placed into members voluntary liquidation on 14 October 2015 and on the same date, Nigel Geoffrey Atkinson and Gary Paul Shankland (IP Nos 001502 and 009587) both of Begbies Traynor (Central) LLP, of 31st Floor, 40 Bank Street, London, E14 5NR were appointed as Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the members and of the above Company will be held at the offices of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London, E14 5NR on 20 September 2015 at 2.00 pm for the purpose of having an account laid before the members and to receive the joint liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the joint liquidators. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Abbie Suttling by e-mail at abbie.suttling@begbies-traynor.com
 
Initiating party Event TypeNotices to Creditors
Defending partyEXMS 11 LIMITEDEvent Date2015-10-14
Notice is hereby given that the Creditors of the above-named company are required on or before 11 November 2015 to send in their names and addresses with particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned Nigel Atkinson of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR the Joint Liquidator of the said Company and, if so required by notice in writing by the said Joint Liquidator are by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known Creditors have been, or will be, paid in full. Date of Appointment: 14 October 2015 Office Holder details: Nigel Geoffrey Atkinson , (IP No. 001502) and Gary Paul Shankland , (IP No. 009587) both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR . Any enquiries can be made to Abbie Suttling by email at abbie.suttling@begbies-traynor.com or by telephone on 020 7516 1500.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEXMS 11 LIMITEDEvent Date2015-10-14
Nigel Geoffrey Atkinson , (IP No. 001502) and Gary Paul Shankland , (IP No. 009587) both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR . : Any enquiries can be made to Abbie Suttling by email at abbie.suttling@begbies-traynor.com or by telephone on 020 7516 1500.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEXMS 11 LIMITEDEvent Date2015-10-14
Notification of written resolutions of the above-named Company proposed by the directors and having effect as a Special Resolution and as an Ordinary Resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date on 14 October 2015 , Effective Date on 14 October 2015. I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Nigel Geoffrey Atkinson , (IP No. 001502) and Gary Paul Shankland , (IP No. 009587) both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any enquiries can be made to Abbie Suttling by email at abbie.suttling@begbies-traynor.com or by telephone on 020 7516 1500.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXMS 11 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 EXMS 11 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.
    Other companies at postcode E14