Active - Proposal to Strike off
Company Information for EXCELRANGE LIMITED
1 ANGEL COURT, PALL MALL, PALL MALL, LONDON, SW1Y 6QF,
|
Company Registration Number
03476002
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EXCELRANGE LIMITED | |
Legal Registered Office | |
1 ANGEL COURT PALL MALL PALL MALL LONDON SW1Y 6QF Other companies in HA0 | |
Company Number | 03476002 | |
---|---|---|
Company ID Number | 03476002 | |
Date formed | 1997-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2016-12-04 | |
Return next due | 2017-12-18 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-03-11 03:19:38 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE SARA CARDASH |
||
RICHARD DAVID CARDASH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INTERCOUNTY REGISTRARS LIMITED |
Company Secretary | ||
STATUTORY MANAGEMENTS LIMITED |
Nominated Secretary | ||
WORLDFORM LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MYLODGE LIMITED | Company Secretary | 2003-03-11 | CURRENT | 1991-03-14 | Active | |
SHINEBROOK LIMITED | Company Secretary | 1998-08-10 | CURRENT | 1998-08-10 | Active | |
INTERCOUNTY PROPERTIES (INVESTMENT 12) LIMITED | Company Secretary | 1997-10-02 | CURRENT | 1992-10-07 | Active | |
INTERCOUNTY PROPERTIES LIMITED | Company Secretary | 1997-10-02 | CURRENT | 1989-03-31 | Active | |
INTERCOUNTY PROPERTIES (INVESTMENT 10) LIMITED | Company Secretary | 1997-10-02 | CURRENT | 1990-11-23 | Active | |
BRICKBOND LIMITED | Company Secretary | 1996-11-19 | CURRENT | 1996-11-19 | Active - Proposal to Strike off | |
ASSETBRIDGE LIMITED | Company Secretary | 1996-07-01 | CURRENT | 1996-04-23 | Active - Proposal to Strike off | |
INTERCOUNTY PROPERTIES (SOUTHERN DEVELOPMENTS) LIMITED | Company Secretary | 1992-10-25 | CURRENT | 1986-02-14 | Active | |
INTERCOUNTY PROPERTIES (NORTH EAST) LIMITED | Company Secretary | 1991-08-01 | CURRENT | 1991-08-01 | Active | |
INTERCOUNTY PROPERTIES (STEVENAGE) LIMITED | Director | 2016-09-23 | CURRENT | 2016-09-23 | Active - Proposal to Strike off | |
MYLODGE LIMITED | Director | 2003-03-11 | CURRENT | 1991-03-14 | Active | |
OAKCHASE LIMITED | Director | 2003-02-11 | CURRENT | 2003-01-22 | Active | |
MERIDIEN LIMITED | Director | 2000-10-09 | CURRENT | 2000-10-09 | Active | |
BLAZE DEVELOPMENTS LIMITED | Director | 2000-10-09 | CURRENT | 2000-10-09 | Active | |
STERLING FACILITIES LIMITED | Director | 2000-09-15 | CURRENT | 2000-08-03 | Active | |
SHELLBROOK LIMITED | Director | 1999-07-30 | CURRENT | 1999-07-30 | Active | |
SHINEBROOK LIMITED | Director | 1998-08-10 | CURRENT | 1998-08-10 | Active | |
BRICKBOND LIMITED | Director | 1996-11-19 | CURRENT | 1996-11-19 | Active - Proposal to Strike off | |
ASSETBRIDGE LIMITED | Director | 1996-07-01 | CURRENT | 1996-04-23 | Active - Proposal to Strike off | |
RICHARD CARDASH ASSOCIATES LIMITED | Director | 1993-01-04 | CURRENT | 1993-01-04 | Active | |
INTERCOUNTY PROPERTIES (SOUTHERN DEVELOPMENTS) LIMITED | Director | 1992-10-25 | CURRENT | 1986-02-14 | Active | |
INTERCOUNTY PROPERTIES (INVESTMENT 12) LIMITED | Director | 1992-10-07 | CURRENT | 1992-10-07 | Active | |
INTERCOUNTY PROPERTIES (INVESTMENT 11) LIMITED | Director | 1992-01-29 | CURRENT | 1992-01-29 | Active | |
INTERCOUNTY PROPERTIES (INVESTMENT 10) LIMITED | Director | 1991-11-23 | CURRENT | 1990-11-23 | Active | |
INTERCOUNTY PROPERTIES (NORTH EAST) LIMITED | Director | 1991-08-01 | CURRENT | 1991-08-01 | Active | |
INTERCOUNTY PROPERTIES LIMITED | Director | 1991-03-31 | CURRENT | 1989-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/15 FROM 1 C/O Ableman Shaw & Co Mercury House Heather Park Drive, Wembley Middlesex HA0 1SX | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 04/12/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 04/12/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 04/12/09 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/08 | |
363a | Return made up to 04/12/08; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/07 | |
363a | Return made up to 04/12/07; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 09/12/05 FROM: C/O ABLEMAN SHAND & CO MERCURY HOUSE 1 HEATHER PARK DRIVE WEMBLEY MIDDLESEX HA0 1SX | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/12/02 | |
363s | RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES01 | ALTER MEM AND ARTS 20/08/99 | |
SRES01 | ALTER MEM AND ARTS 20/08/99 | |
363s | RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/01/98 FROM: MERCURY HOUSE 1 HEATHER PARK DRIVE WEMBLEY MIDDLESEX HA0 1XT | |
288a | NEW SECRETARY APPOINTED | |
SRES01 | ADOPT MEM AND ARTS 21/12/97 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/01/98 FROM: 71 BATH COURT BATH STREET LONDON EC1V 9NT | |
88(2)R | AD 18/12/97--------- £ SI 100@1=100 £ IC 1/101 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-12-31 | £ 1,009,931 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 1,163,851 |
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 EXCELRANGE LIMITED
Debtors | 2012-12-31 | £ 1,019,810 |
---|---|---|
Debtors | 2011-12-31 | £ 1,801,459 |
Shareholder Funds | 2012-12-31 | £ 9,879 |
Shareholder Funds | 2011-12-31 | £ 637,608 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EXCELRANGE LIMITED are:
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. |