EXETER ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

EXETER ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02048239

Incorporation date

19/08/1986

Size

Dormant

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, The Paragon, Counterslip, Bristol BS1 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1986)
dot icon23/05/2016
Final Gazette dissolved following liquidation
dot icon23/02/2016
Return of final meeting in a members' voluntary winding up
dot icon25/01/2016
Liquidators' statement of receipts and payments to 2015-11-09
dot icon04/12/2014
Registered office address changed from 51 Moorgate London EC2R 6BH to C/O Ernst & Young Llp the Paragon Counterslip Bristol BS1 6BX on 2014-12-05
dot icon03/12/2014
Declaration of solvency
dot icon03/12/2014
Appointment of a voluntary liquidator
dot icon03/12/2014
Resolutions
dot icon08/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon07/04/2014
Registered office address changed from 10-14 Duke Street Reading Berkshire RG1 4RU on 2014-04-08
dot icon25/06/2013
Accounts made up to 2012-12-31
dot icon21/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon11/04/2013
Secretary's details changed for Roger Andrew Bennett on 2013-04-12
dot icon11/04/2013
Director's details changed for Mr William John Long on 2013-04-12
dot icon13/06/2012
Accounts made up to 2011-12-31
dot icon22/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon15/06/2011
Accounts made up to 2010-12-31
dot icon15/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon07/10/2010
Registered office address changed from 23 Cathedral Yard Exeter Devon EX1 1HB on 2010-10-08
dot icon23/05/2010
Accounts made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon26/04/2010
Director's details changed for William John Long on 2009-10-02
dot icon24/10/2009
Accounts made up to 2008-12-31
dot icon20/10/2009
Compulsory strike-off action has been discontinued
dot icon19/10/2009
Annual return made up to 2009-03-31 with full list of shareholders
dot icon22/09/2009
Director appointed william john long
dot icon27/07/2009
First Gazette notice for compulsory strike-off
dot icon14/04/2009
Appointment terminated director duncan abbot
dot icon12/10/2008
Appointment terminated director michael phillips
dot icon17/06/2008
Accounts made up to 2007-12-31
dot icon22/04/2008
Appointment terminated director alastair mcintosh
dot icon20/04/2008
Return made up to 31/03/08; full list of members
dot icon17/09/2007
Secretary resigned
dot icon17/09/2007
New secretary appointed
dot icon15/05/2007
Accounts made up to 2006-12-31
dot icon01/05/2007
Return made up to 31/03/07; full list of members
dot icon02/10/2006
New secretary appointed
dot icon02/10/2006
Secretary resigned
dot icon08/05/2006
Accounts made up to 2005-12-31
dot icon11/04/2006
Return made up to 31/03/06; full list of members
dot icon03/05/2005
Accounts made up to 2004-12-31
dot icon27/04/2005
Return made up to 31/03/05; full list of members
dot icon26/04/2005
New secretary appointed
dot icon26/04/2005
Secretary resigned
dot icon09/11/2004
Director resigned
dot icon23/09/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon15/09/2004
Director resigned
dot icon08/09/2004
Director resigned
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon19/04/2004
Return made up to 31/03/04; full list of members
dot icon12/01/2004
Accounts made up to 2003-09-30
dot icon02/10/2003
Director resigned
dot icon26/09/2003
Director resigned
dot icon26/09/2003
Director resigned
dot icon10/06/2003
Director resigned
dot icon12/04/2003
Return made up to 31/03/03; full list of members
dot icon07/01/2003
Accounts made up to 2002-09-30
dot icon13/07/2002
New director appointed
dot icon13/07/2002
New director appointed
dot icon03/04/2002
Return made up to 31/03/02; full list of members
dot icon19/11/2001
Accounts made up to 2001-09-30
dot icon03/04/2001
Return made up to 31/03/01; full list of members
dot icon11/01/2001
Resolutions
dot icon16/11/2000
Accounts made up to 2000-09-30
dot icon05/04/2000
Return made up to 31/03/00; full list of members
dot icon25/11/1999
Accounts made up to 1999-09-30
dot icon10/10/1999
Director resigned
dot icon10/10/1999
New director appointed
dot icon19/04/1999
Return made up to 31/03/99; no change of members
dot icon19/04/1999
Director's particulars changed
dot icon14/02/1999
Auditor's resignation
dot icon09/02/1999
Accounts made up to 1998-09-30
dot icon09/08/1998
Director resigned
dot icon02/07/1998
Director's particulars changed
dot icon19/04/1998
Return made up to 31/03/98; full list of members
dot icon25/01/1998
Director's particulars changed
dot icon08/01/1998
Director's particulars changed
dot icon07/01/1998
Secretary's particulars changed
dot icon17/11/1997
Accounts made up to 1997-09-30
dot icon06/11/1997
New director appointed
dot icon12/10/1997
New director appointed
dot icon11/08/1997
New director appointed
dot icon07/08/1997
Director resigned
dot icon10/06/1997
Director resigned
dot icon28/04/1997
Return made up to 31/03/97; change of members
dot icon28/04/1997
Secretary's particulars changed
dot icon13/01/1997
Director resigned
dot icon03/12/1996
New director appointed
dot icon06/11/1996
Accounts made up to 1996-09-30
dot icon04/06/1996
Secretary resigned
dot icon04/06/1996
New secretary appointed
dot icon13/04/1996
Return made up to 31/03/96; full list of members
dot icon13/04/1996
Location of register of members address changed
dot icon13/04/1996
Location of debenture register address changed
dot icon13/02/1996
Resolutions
dot icon13/02/1996
Ad 25/01/96--------- £ si 1000@1=1000 £ ic 60000/61000
dot icon05/12/1995
Accounts made up to 1995-09-30
dot icon05/04/1995
Return made up to 31/03/95; no change of members
dot icon17/01/1995
Accounts made up to 1994-09-30
dot icon11/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/04/1994
Return made up to 31/03/94; full list of members
dot icon15/02/1994
Accounts made up to 1993-09-30
dot icon12/10/1993
Secretary resigned;new secretary appointed
dot icon12/10/1993
New director appointed
dot icon12/10/1993
New director appointed
dot icon29/09/1993
Certificate of change of name
dot icon09/05/1993
Full group accounts made up to 1992-09-30
dot icon09/05/1993
Return made up to 31/03/93; no change of members
dot icon03/08/1992
Accounts made up to 1991-09-30
dot icon02/04/1992
Return made up to 20/03/92; full list of members
dot icon05/04/1991
Group accounts for a small company made up to 1990-09-30
dot icon05/04/1991
Resolutions
dot icon05/04/1991
Resolutions
dot icon05/04/1991
Resolutions
dot icon05/04/1991
Return made up to 20/03/91; no change of members
dot icon05/02/1990
Return made up to 12/01/90; full list of members
dot icon24/01/1990
Group accounts for a small company made up to 1989-09-30
dot icon24/01/1990
Ad 02/10/89--------- £ si 10000@1=10000 £ ic 50000/60000
dot icon21/05/1989
Group accounts for a small company made up to 1988-09-30
dot icon21/05/1989
Return made up to 04/05/89; full list of members
dot icon16/05/1989
Resolutions
dot icon11/01/1988
Group accounts for a small company made up to 1987-09-30
dot icon11/01/1988
Return made up to 21/12/87; full list of members
dot icon09/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/02/1987
Registered office changed on 10/02/87 from: care of bond pearce southernhay court 35 southernhay east exeter EX1 1NX
dot icon21/10/1986
Accounting reference date notified as 30/09
dot icon03/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/09/1986
Registered office changed on 04/09/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/08/1986
Certificate of Incorporation
dot icon19/08/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kemp-Gee, Mark Norman
Director
01/10/1999 - 16/08/2004
9
Phillips, Michael Charles
Director
17/08/2004 - 09/09/2008
57
Mcintosh, Alastair Bruce
Director
17/08/2004 - 01/04/2008
11
Scott, Richard William
Director
01/07/2002 - 29/08/2003
4
Giles, Christopher Martin
Director
01/10/1997 - 23/08/2004
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXETER ASSET MANAGEMENT LIMITED

EXETER ASSET MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 19/08/1986 with the registered office located at C/O ERNST & YOUNG LLP, The Paragon, Counterslip, Bristol BS1 6BX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXETER ASSET MANAGEMENT LIMITED?

toggle

EXETER ASSET MANAGEMENT LIMITED is currently Dissolved. It was registered on 19/08/1986 and dissolved on 23/05/2016.

Where is EXETER ASSET MANAGEMENT LIMITED located?

toggle

EXETER ASSET MANAGEMENT LIMITED is registered at C/O ERNST & YOUNG LLP, The Paragon, Counterslip, Bristol BS1 6BX.

What does EXETER ASSET MANAGEMENT LIMITED do?

toggle

EXETER ASSET MANAGEMENT LIMITED operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for EXETER ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 23/05/2016: Final Gazette dissolved following liquidation.