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

EXCELSIOR HOMES LIMITED

DUFF & PHELPS, THE CHANCERY 58, SPRING GARDENS, SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
03599245
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Excelsior Homes Ltd
EXCELSIOR HOMES LIMITED was founded on 1998-07-16 and has its registered office in Spring Gardens. The organisation's status is listed as "In Administration
Administrative Receiver". Excelsior Homes 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
EXCELSIOR HOMES LIMITED
 
Legal Registered Office
DUFF & PHELPS
THE CHANCERY 58
SPRING GARDENS
SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in DN1
 
Filing Information
Company Number 03599245
Company ID Number 03599245
Date formed 1998-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2015-07-31
Account next due 2017-04-30
Latest return 2015-07-03
Return next due 2016-07-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-17 10:31:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCELSIOR HOMES 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 EXCELSIOR HOMES LIMITED
The following companies were found which have the same name as EXCELSIOR HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXCELSIOR HOMES LIMITED 3RD FLOOR SOVEREIGN HOUSE 1 ALBERT PLACE FINCHLEY CENTRAL LONDON N3 1QB Active Company formed on the 2005-07-01
Excelsior Homes Inc. 9200 Dufferin Street #20009 Vaughan Ontario L4K 0C8 Dissolved Company formed on the 2010-12-16
EXCELSIOR HOMES, INC. 7500 SE Cherry Creek Rd Franktown CO 80116 Delinquent Company formed on the 1999-10-13
EXCELSIOR HOMES LLC 1926 Wingfield Drive Longwood FL 32779 Active Company formed on the 2011-02-10
EXCELSIOR HOMES INCORPORATED Michigan UNKNOWN
EXCELSIOR HOMES INCORPORATED New Jersey Unknown
EXCELSIOR HOMES LLC California Unknown
EXCELSIOR HOMES CORPORATION California Unknown
EXCELSIOR HOMES NY INC 827 ELMONT RD New York ELMONT NY 11003 Active Company formed on the 2019-01-23
Excelsior Homes LLC Maryland Unknown
EXCELSIOR HOMESTEAD ASSOCIATION Louisiana Unknown
EXCELSIOR HOMES L.L.C. 2515 ST PAUL ST BELLINGHAM WA 982265425 Active Company formed on the 2020-10-26
EXCELSIOR HOMES LLC 14902 PRESTON RD STE 404 DALLAS TX 75254 Forfeited Company formed on the 2022-06-10
EXCELSIOR HOMES REAL ESTATE LTD 1st Floor, 5-6 High Street 5-6 HIGH STREET High Wycombe HP11 2AZ Active Company formed on the 2023-01-23

Company Officers of EXCELSIOR HOMES LIMITED

Current Directors
Officer Role Date Appointed
SHAUN ANDREW GUTTRIDGE
Company Secretary 1998-07-16
CHRISTOPHER GUTTRIDGE
Director 1998-07-16
DARREN LEE GUTTRIDGE
Director 1998-07-16
SHAUN ANDREW GUTTRIDGE
Director 1998-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE ELSIE GUTTRIDGE
Director 1998-07-16 2014-07-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-07-16 1998-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER GUTTRIDGE CSD PROPERTIES LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active - Proposal to Strike off
DARREN LEE GUTTRIDGE DLGT LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
DARREN LEE GUTTRIDGE CSD PROPERTIES LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active - Proposal to Strike off
SHAUN ANDREW GUTTRIDGE CSD PROPERTIES LIMITED Director 2016-09-07 CURRENT 2016-09-07 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
2018-04-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/03/2018:LIQ. CASE NO.3
2018-04-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/09/2017:LIQ. CASE NO.3
2018-04-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/03/2018:LIQ. CASE NO.4
2018-04-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/09/2017:LIQ. CASE NO.4
2018-04-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/03/2018:LIQ. CASE NO.5
2018-04-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/09/2017:LIQ. CASE NO.5
2018-04-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/09/2017:LIQ. CASE NO.6
2018-04-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/03/2018:LIQ. CASE NO.6
2018-04-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/03/2018:LIQ. CASE NO.7
2018-04-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/09/2017:LIQ. CASE NO.7
2018-04-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/03/2018:LIQ. CASE NO.8
2018-04-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/09/2017:LIQ. CASE NO.8
2018-04-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/03/2018:LIQ. CASE NO.9
2018-04-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/09/2017:LIQ. CASE NO.9
2018-04-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/03/2018:LIQ. CASE NO.10
2018-04-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/09/2017:LIQ. CASE NO.10
2018-04-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/03/2018:LIQ. CASE NO.11
2018-04-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/09/2017:LIQ. CASE NO.11
2018-04-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/03/2018:LIQ. CASE NO.12
2018-04-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/09/2017:LIQ. CASE NO.12
2018-04-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/03/2018:LIQ. CASE NO.13
2018-04-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/09/2017:LIQ. CASE NO.13
2018-04-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/03/2018:LIQ. CASE NO.14
2018-04-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/09/2017:LIQ. CASE NO.14
2018-04-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/03/2018:LIQ. CASE NO.15
2018-04-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/09/2017:LIQ. CASE NO.15
2018-04-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/03/2018:LIQ. CASE NO.16
2018-04-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/03/2018:LIQ. CASE NO.17
2018-04-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/09/2017:LIQ. CASE NO.16
2018-04-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/09/2017:LIQ. CASE NO.17
2018-04-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/03/2018:LIQ. CASE NO.18
2018-04-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/03/2018:LIQ. CASE NO.19
2018-04-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/09/2017:LIQ. CASE NO.18
2018-04-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/09/2017:LIQ. CASE NO.19
2018-03-20AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.20
2018-03-20AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.20
2017-10-02AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.20
2017-03-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2017
2017-03-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2017
2017-03-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2017
2017-03-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2017
2017-03-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2017
2017-03-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2017
2017-03-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2017
2017-03-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2017
2017-03-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2017
2017-03-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2017
2017-03-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2017
2017-03-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2017
2017-03-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2017
2017-03-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2017
2017-03-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2017
2017-03-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2017
2017-03-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2017
2017-03-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/02/20170
2017-03-152.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION0
2016-10-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/09/20160
2016-06-01F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-05-172.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-05-172.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B0
2016-04-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 9 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HJ
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 9 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HJ
2016-03-24RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.19:IP NO.00016050,00008920
2016-03-24RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.19:IP NO.00016050
2016-03-24RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.19:IP NO.00016050,00008920
2016-03-24RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.19:IP NO.00016050
2016-03-23RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.18:IP NO.00008920,00016050
2016-03-23RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.17:IP NO.00008920,00016050
2016-03-23RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.16:IP NO.00008920,00016050
2016-03-23RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.15:IP NO.00008920,00016050
2016-03-23RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.14:IP NO.00008920,00016050
2016-03-23RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.13:IP NO.00008920,00016050
2016-03-18RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.12:IP NO.00008920,00016050
2016-03-18RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.11:IP NO.00008920,00016050
2016-03-18RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.10:IP NO.00008920,00016050
2016-03-18RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.9:IP NO.00008920,00016050
2016-03-18RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.8:IP NO.00008920,00016050
2016-03-18RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.00008920,00016050
2016-03-18RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.00008920,00016050
2016-03-18RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.00008920,00016050
2016-03-18RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.00008920,00016050
2016-03-17RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00008920,00016050
2015-12-07AA31/07/15 TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-07AR0103/07/15 FULL LIST
2015-04-01AA31/07/14 TOTAL EXEMPTION SMALL
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DIANE GUTTRIDGE
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-18AR0103/07/14 FULL LIST
2013-12-18AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-11AR0103/07/13 FULL LIST
2013-07-11AD02SAIL ADDRESS CHANGED FROM: 29-33 HIGH STREET WATH-UPON-DEARNE ROTHERHAM SOUTH YORKSHIRE S63 7QQ UNITED KINGDOM
2013-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 29-33 HIGH STREET WATH UPON DEARNE ROTHERHAM SOUTH YORKSHIRE S63 7QQ
2013-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-07-05AR0103/07/12 FULL LIST
2012-07-05AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2012-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-05AR0103/07/11 FULL LIST
2011-07-05AD02SAIL ADDRESS CHANGED FROM: 29-31 HIGH STREET WATH-UPON-DEARNE ROTHERHAM SOUTH YORKSHIRE S63 7QQ UNITED KINGDOM
2011-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-07-07AR0103/07/10 FULL LIST
2010-07-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-07-06AD02SAIL ADDRESS CREATED
2010-01-15AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ANDREW GUTTRIDGE / 22/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELSIE GUTTRIDGE / 22/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEE GUTTRIDGE / 22/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GUTTRIDGE / 22/10/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / SHAUN ANDREW GUTTRIDGE / 22/10/2009
2009-07-22363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-01-31AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-03363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 67
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 66
2008-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 65
2008-05-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHAUN GUTTRIDGE / 10/04/2008
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-10-02395PARTICULARS OF MORTGAGE/CHARGE
2007-07-17363sRETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-27288cDIRECTOR'S PARTICULARS CHANGED
2006-07-15395PARTICULARS OF MORTGAGE/CHARGE
2006-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-12363sRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-07-08395PARTICULARS OF MORTGAGE/CHARGE
2006-07-08395PARTICULARS OF MORTGAGE/CHARGE
2006-07-08395PARTICULARS OF MORTGAGE/CHARGE
2006-07-08395PARTICULARS OF MORTGAGE/CHARGE
2006-07-08395PARTICULARS OF MORTGAGE/CHARGE
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to EXCELSIOR HOMES 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 Administrators2016-03-29
Meetings of Creditors2016-03-08
Fines / Sanctions
No fines or sanctions have been issued against EXCELSIOR HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 67
Mortgages/Charges outstanding 45
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-01-21 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-01-21 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-01-21 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-01-21 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-01-21 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-01-21 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-01-21 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-01-21 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-01-21 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-01-21 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-01-21 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-01-21 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-01-21 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-01-21 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-01-21 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-01-21 Outstanding CLYDESDALE BANK PLC
MORTGAGE 2006-01-05 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2004-06-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-05-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-12-18 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-10-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-10-14 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-09-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-04-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-04-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-02-20 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-02-18 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-02-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-12-21 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-10-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-09-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-09-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-08-19 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-08-11 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-05-12 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1999-12-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-11-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-09-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-01-26 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-11-21 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-11-20 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-10-06 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-09-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-09-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-09-24 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-09-24 Outstanding MIDLAND BANK PLC
DEBENTURE 1998-08-17 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31

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 EXCELSIOR HOMES LIMITED

Intangible Assets
Patents
We have not found any records of EXCELSIOR HOMES LIMITED registering or being granted any patents
Domain Names

EXCELSIOR HOMES LIMITED owns 1 domain names.

excelsioronline.co.uk  

Trademarks
We have not found any records of EXCELSIOR HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EXCELSIOR HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Barnsley Metropolitan Borough Council 2014-11-06 GBP £760 Benefits - Housing Benefit Rent Allowanc
Barnsley Metropolitan Borough Council 2014-07-31 GBP £
Barnsley Metropolitan Borough Council 2014-06-05 GBP £692 Benefits - Housing Benefit Rent Allowanc
Barnsley Metropolitan Borough Council 2014-06-04 GBP £1,039 Benefits - Housing Benefit Rent Allowanc
Barnsley Metropolitan Borough Council 2014-06-04 GBP £519 Benefits - Housing Benefit Rent Allowanc
Barnsley Metropolitan Borough Council 0000-00-00 GBP £935 Benefits - Housing Benefit Rent Allowanc
Barnsley Metropolitan Borough Council 0000-00-00 GBP £508 Benefits - Housing Benefit Rent Allowanc
Barnsley Metropolitan Borough Council 0000-00-00 GBP £519 Benefits - Housing Benefit Rent Allowanc
Barnsley Metropolitan Borough Council 0000-00-00 GBP £520 Benefits - Housing Benefit Rent Allowanc
Barnsley Metropolitan Borough Council 0000-00-00 GBP £651 Benefits - Housing Benefit Rent Allowanc

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EXCELSIOR HOMES 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 Administrators
Defending partyEXCELSIOR HOMES LIMITEDEvent Date2016-03-17
In the High Court of Justice, Chancery Division Companies Court case number 1319 Sarah Bell and Steven Muncaster (IP Nos 9406 and 9446 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW For further details contact: The Liquidators, Tel: 0161 827 900. Alternative contact: Heather Barnes, Email: heather.barnes@duffandphelps.com; Tel: 0161 827 9027 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEXCELSIOR HOMES LIMITEDEvent Date2016-03-02
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above-named Company will be held at 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ on 16 March 2016 at 11.00 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ , not later than 12.00 noon on 15 March 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. Lee Lockwood of Begbies Traynor (Central) LLP at the above address is a qualified Insolvency Practitioner who will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require during the period before the day on which the meeting is to be held. Any person who requires further information may contact Eugine Khorouji of Begbies Traynor (Central) LLP by e-mail at eugine.khorouji@begbies-traynor.com or by telephone on 0113 244 0044.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXCELSIOR HOMES 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 EXCELSIOR HOMES 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.