Liquidation
Company Information for EXCELLENCE COMMUNICATIONS LIMITED
SAXON HOUSE, SAXON WAY, CHELTENHAM, GLOUCESTERSHIRE, GL52 6QX,
|
Company Registration Number
02718908
Private Limited Company
Liquidation |
Company Name | |
---|---|
EXCELLENCE COMMUNICATIONS LIMITED | |
Legal Registered Office | |
SAXON HOUSE SAXON WAY CHELTENHAM GLOUCESTERSHIRE GL52 6QX Other companies in B46 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN JAMES WILLIAMS |
||
PETER ANDERSON FORBES |
||
MARTIN WHELLER |
||
MARTIN JAMES WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER GERALD BOOT |
Director | ||
MARK THOMAS HARKNETT |
Director | ||
MARK THOMAS HARKNETT |
Director | ||
MICHAEL LOVE |
Director | ||
STEPHEN EMMS |
Director | ||
MICHAEL LOVE |
Company Secretary | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
KEVIN PAUL SLYM |
Director | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
XTREMELY BOARD LIMITED | Director | 2010-11-25 | CURRENT | 2010-11-25 | Dissolved 2016-03-15 | |
SPECIALISED CREATIVE COATINGS LIMITED | Director | 2014-04-02 | CURRENT | 2014-04-02 | Dissolved 2018-06-19 | |
XTREMELY BOARD LIMITED | Director | 2010-11-25 | CURRENT | 2010-11-25 | Dissolved 2016-03-15 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/04/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/04/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2016 FROM CONCORDE HOUSE TRINITY PARK SOLIHULL B37 7UQ | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 18 THE COURTYARD GORSEY LANE COLESHILL BIRMINGHAM WARWICKSHIRE B46 1JA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 112 | |
AR01 | 01/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HARKNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BOOT | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WHELLER / 01/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS HARKNETT / 01/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GERALD BOOT / 01/06/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 01/06/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
SH01 | 07/06/10 STATEMENT OF CAPITAL GBP 112 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MARK THOMAS HARKNETT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363s | RETURN MADE UP TO 01/06/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 29/06/01--------- £ SI 10@1=10 £ IC 100/110 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
123 | NC INC ALREADY ADJUSTED 15/06/01 | |
RES04 | £ NC 100/1000 15/06/0 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363a | RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/07/98 FROM: THE ICE HOUSE 180/182,FAZELEY STREET BIRMINGHAM B5 5SE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
Appointment of Liquidators | 2014-11-14 |
Resolutions for Winding-up | 2014-11-14 |
Meetings of Creditors | 2014-10-27 |
Proposal to Strike Off | 2010-09-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | LLOYDS BANK PLC | |
LEGAL CHARGE OVER BOOKDEBTS | Outstanding | MADDOX FACTORING (UK) LTD |
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
|
|
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
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
The top companies supplying to UK government with the same SIC code (18130 - Pre-press and pre-media services) as EXCELLENCE COMMUNICATIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EXCELLENCE COMMUNICATIONS LIMITED | Event Date | 2014-11-12 |
Ian Pankhurst of Cobalt , Concorde House, Trinity Park, Solihull B37 7UQ : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EXCELLENCE COMMUNICATIONS LIMITED | Event Date | 2014-11-12 |
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 Type | Proposal to Strike Off | |
Defending party | EXCELLENCE COMMUNICATIONS LIMITED | Event Date | 2010-09-28 |
Initiating party | Event Type | Final Meetings | |
Defending party | 2004 PREMIER ROAD TREATMENTS LIMITED | Event Date | 2007-10-05 |
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 Type | Meetings of Creditors | |
Defending party | EXCELLENCE COMMUNICATIONS LIMITED | Event 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. | |||
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. |