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

EXCELLENCE COMMUNICATIONS LIMITED

SAXON HOUSE, SAXON WAY, CHELTENHAM, GLOUCESTERSHIRE, GL52 6QX,
Company Registration Number
02718908
Private Limited Company
Liquidation

Company Overview

About Excellence Communications Ltd
EXCELLENCE COMMUNICATIONS LIMITED was founded on 1992-06-01 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". Excellence Communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EXCELLENCE COMMUNICATIONS LIMITED
 
Legal Registered Office
SAXON HOUSE
SAXON WAY
CHELTENHAM
GLOUCESTERSHIRE
GL52 6QX
Other companies in B46
 
Filing Information
Company Number 02718908
Company ID Number 02718908
Date formed 1992-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2013
Account next due 31/03/2015
Latest return 01/06/2014
Return next due 29/06/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 15:44:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCELLENCE COMMUNICATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BJAS LIMITED   COWDERY BRAWN & COMPANY LIMITED   FINDLAY JAMES (MERSEYSIDE) LIMITED   G & Z ACCOUNTANCY LIMITED   HELPING HANDS ACCOUNTANCY SERVICES LIMITED   INSOLNET LIMITED   INSOLVENCY DIRECT LIMITED   INTERNET BUSINESS SYSTEMS LIMITED   LONGMEADOWS ACCOUNTANCY LIMITED
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 EXCELLENCE COMMUNICATIONS LIMITED
The following companies were found which have the same name as EXCELLENCE COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXCELLENCE COMMUNICATIONS GROUP INC. 2421 TECH CENTER COURT SUITE 100 LAS VEGAS NV 89102 Permanently Revoked Company formed on the 1997-06-20
EXCELLENCE COMMUNICATIONS CORP. 531 SW 8TH ST. MIAMI FL 33130 Inactive Company formed on the 2000-09-26
EXCELLENCE COMMUNICATIONS GROUP INC Delaware Unknown

Company Officers of EXCELLENCE COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JAMES WILLIAMS
Company Secretary 1995-06-05
PETER ANDERSON FORBES
Director 1992-07-01
MARTIN WHELLER
Director 2001-05-08
MARTIN JAMES WILLIAMS
Director 1993-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GERALD BOOT
Director 2001-05-08 2012-05-25
MARK THOMAS HARKNETT
Director 2009-03-02 2011-06-08
MARK THOMAS HARKNETT
Director 1997-07-01 2005-09-02
MICHAEL LOVE
Director 1992-07-01 2003-11-17
STEPHEN EMMS
Director 1993-07-31 1996-10-30
MICHAEL LOVE
Company Secretary 1992-07-01 1995-06-05
FIRST SECRETARIES LIMITED
Nominated Secretary 1992-06-01 1993-07-01
KEVIN PAUL SLYM
Director 1992-07-01 1993-04-30
FIRST DIRECTORS LIMITED
Nominated Director 1992-06-01 1992-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANDERSON FORBES XTREMELY BOARD LIMITED Director 2010-11-25 CURRENT 2010-11-25 Dissolved 2016-03-15
MARTIN JAMES WILLIAMS SPECIALISED CREATIVE COATINGS LIMITED Director 2014-04-02 CURRENT 2014-04-02 Dissolved 2018-06-19
MARTIN JAMES WILLIAMS XTREMELY BOARD LIMITED Director 2010-11-25 CURRENT 2010-11-25 Dissolved 2016-03-15

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
2018-05-17LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/04/2018:LIQ. CASE NO.1
2017-06-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/04/2017:LIQ. CASE NO.1
2016-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2016 FROM CONCORDE HOUSE TRINITY PARK SOLIHULL B37 7UQ
2016-07-07LIQ MISC OCCOURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR
2016-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-074.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-11-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 18 THE COURTYARD GORSEY LANE COLESHILL BIRMINGHAM WARWICKSHIRE B46 1JA
2014-11-194.20STATEMENT OF AFFAIRS/4.19
2014-11-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-11-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 112
2014-06-11AR0101/06/14 FULL LIST
2014-03-23AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-19AR0101/06/13 FULL LIST
2013-03-29AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-03AR0101/06/12 FULL LIST
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARKNETT
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOOT
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-18AR0101/06/11 FULL LIST
2011-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WHELLER / 01/06/2011
2011-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS HARKNETT / 01/06/2011
2011-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GERALD BOOT / 01/06/2011
2011-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-10-09DISS40DISS40 (DISS40(SOAD))
2010-10-08AR0101/06/10 FULL LIST
2010-09-28GAZ1FIRST GAZETTE
2010-07-09SH0107/06/10 STATEMENT OF CAPITAL GBP 112
2010-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-06-04363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-03-09288aDIRECTOR APPOINTED MARK THOMAS HARKNETT
2009-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-11-12363sRETURN MADE UP TO 01/06/08; NO CHANGE OF MEMBERS
2008-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-08-16363sRETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS
2007-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-07-17363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-09-19288bDIRECTOR RESIGNED
2005-09-19288bDIRECTOR RESIGNED
2005-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-18363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-07363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-11-25288bDIRECTOR RESIGNED
2003-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-01363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-07-23363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-03-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-03-2088(2)RAD 29/06/01--------- £ SI 10@1=10 £ IC 100/110
2002-03-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-03-09123NC INC ALREADY ADJUSTED 15/06/01
2002-03-09RES04£ NC 100/1000 15/06/0
2002-02-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-02363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-05-29288aNEW DIRECTOR APPOINTED
2001-05-29288aNEW DIRECTOR APPOINTED
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-17363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-11363sRETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS
1999-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-11-13363aRETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS
1998-07-22287REGISTERED OFFICE CHANGED ON 22/07/98 FROM: THE ICE HOUSE 180/182,FAZELEY STREET BIRMINGHAM B5 5SE
1998-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-14288bDIRECTOR RESIGNED
1997-10-14363(288)DIRECTOR RESIGNED
1997-10-14363sRETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS
1997-07-25288aNEW DIRECTOR APPOINTED
1996-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-08-05363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-05363sRETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS
1995-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-06-22288SECRETARY RESIGNED
1995-06-22288NEW SECRETARY APPOINTED
1995-06-22363sRETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS
1994-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18130 - Pre-press and pre-media services




Licences & Regulatory approval
We could not find any licences issued to EXCELLENCE COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-11-14
Resolutions for Winding-up2014-11-14
Meetings of Creditors2014-10-27
Proposal to Strike Off2010-09-28
Fines / Sanctions
No fines or sanctions have been issued against EXCELLENCE COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-07-04 Outstanding LLOYDS BANK PLC
LEGAL CHARGE OVER BOOKDEBTS 1992-08-17 Outstanding MADDOX FACTORING (UK) LTD
Creditors
Creditors Due After One Year 2012-07-01 £ 12,540
Creditors Due After One Year 2011-07-01 £ 11,054
Creditors Due Within One Year 2012-07-01 £ 158,353
Creditors Due Within One Year 2011-07-01 £ 134,962

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30

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 EXCELLENCE COMMUNICATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 112
Called Up Share Capital 2011-07-01 £ 112
Cash Bank In Hand 2012-07-01 £ 37
Cash Bank In Hand 2011-07-01 £ 148
Current Assets 2012-07-01 £ 116,783
Current Assets 2011-07-01 £ 108,968
Debtors 2012-07-01 £ 84,171
Debtors 2011-07-01 £ 76,058
Fixed Assets 2012-07-01 £ 60,622
Fixed Assets 2011-07-01 £ 56,800
Shareholder Funds 2012-07-01 £ 6,512
Shareholder Funds 2011-07-01 £ 19,752
Stocks Inventory 2012-07-01 £ 21,293
Stocks Inventory 2011-07-01 £ 10,980
Tangible Fixed Assets 2012-07-01 £ 60,621
Tangible Fixed Assets 2011-07-01 £ 56,799

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXCELLENCE COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXCELLENCE COMMUNICATIONS LIMITED
Trademarks
We have not found any records of EXCELLENCE COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCELLENCE COMMUNICATIONS 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 (18130 - Pre-press and pre-media services) as EXCELLENCE COMMUNICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXCELLENCE COMMUNICATIONS 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 TypeAppointment of Liquidators
Defending partyEXCELLENCE COMMUNICATIONS LIMITEDEvent Date2014-11-12
Ian Pankhurst of Cobalt , Concorde House, Trinity Park, Solihull B37 7UQ :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEXCELLENCE COMMUNICATIONS LIMITEDEvent Date2014-11-12
At a general meeting of the Company, duly convened and held at Concorde House, Trinity Park, Solihull B37 7UQ on 12 November 2014 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Ian Pankhurst of Cobalt, Concorde House, Trinity Park, Solihull B37 7UQ, be and is hereby appointed liquidator of the Company for the purposes of such winding up. At the subsequent Meeting of Creditors held on 12 November 2014 the appointment of Ian Pankhurst as Liquidator was confirmed. Ian Pankhurst (IP number 9602 ) of Cobalt , Concorde House, Trinity Park, Solihull B37 7UQ was appointed Liquidator of the Company on 12 November 2014 . Further information about this case is available from Peter Johnson at the offices of Cobalt on 0121 647 7380 . Martin James Williams , Chairman :
 
Initiating party Event TypeProposal to Strike Off
Defending partyEXCELLENCE COMMUNICATIONS LIMITEDEvent Date2010-09-28
 
Initiating party Event TypeFinal Meetings
Defending party2004 PREMIER ROAD TREATMENTS LIMITEDEvent Date2007-10-05
In the High Court of Justice No 5781 of 2004 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that the Final Meeting of Creditors of Premier Road Treatments Limited will be held at the offices of Grant Thornton UK LLP, No 1 Dorset Street, Southampton SO15 2DP, on 13 November 2007, at 11.30 am, to receive the Liquidators report of the winding-up and to determine whether the Liquidator should have his release. A Creditor entitled to attend and vote at the Meeting may appoint a proxy to attend and vote in his place. Proxy forms must be returned to the offices of Grant Thornton UK LLP, No 1 Dorset Street, Southampton SO15 2DP by no later than 12.00 noon on 12 November 2007. R Pick , Liquidator 1 October 2007.
 
Initiating party Event TypeMeetings of Creditors
Defending partyEXCELLENCE COMMUNICATIONS LIMITEDEvent Date
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Concorde House, Trinity Park, Solihull B37 7UQ on 12 November 2014 at 11.30 am for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection free of charge at Cobalt Business Suport and Restructuring , Concorde House, Trinity Park, Solihull B37 7UQ between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Peter Johnson at the offices of Cobalt on 0121 647 7380. Martin James Williams , Director : The Insolvency Practitioner acting in this case is Ian Pankhurst (IP number: 9602) of Cobalt Business Support and Restructuring, Concorde House, Trinity Park, Solihull B37 7UQ.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXCELLENCE COMMUNICATIONS 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 EXCELLENCE COMMUNICATIONS 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.