Company Information for EXCELL DISTRIBUTION SERVICES LIMITED
CVR GLOBAL LLP 5 PROSPECT HOUSE, MERIDIANS CROSS, OCEAN WAY, SO14 3TJ,
|
Company Registration Number
04759367
Private Limited Company
Liquidation |
Company Name | |
---|---|
EXCELL DISTRIBUTION SERVICES LIMITED | |
Legal Registered Office | |
CVR GLOBAL LLP 5 PROSPECT HOUSE MERIDIANS CROSS OCEAN WAY SO14 3TJ Other companies in WF12 | |
Company Number | 04759367 | |
---|---|---|
Company ID Number | 04759367 | |
Date formed | 2003-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2005 | |
Account next due | 31/05/2007 | |
Latest return | 09/05/2006 | |
Return next due | 06/06/2007 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-11-27 14:46:34 |
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 | ||
---|---|---|---|---|
EXCELL DISTRIBUTION SERVICES | Singapore | Dissolved | Company formed on the 2008-09-12 |
Officer | Role | Date Appointed |
---|---|---|
MOHAMMED NOVEED HANIF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAFKAT HUSSAIN |
Company Secretary | ||
MOHAMMED PARVEZ AKBAR |
Company Secretary | ||
YASAR HUSSAIN |
Director | ||
SHAFKAT HUSSAIN |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/18 FROM C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/17 FROM Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/17 FROM 100 Borough High Street London Bridge London SE1 1LB | |
LIQ MISC | Insolvency:liquidators annual progress report to 04/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM SUITE 5 THE GALLERIES 38 WAKEFIELD ROAD DEWSBURY WEST YORKSHIRE WF12 8AT | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM SUITE 5 THE GALLERIES 38 WAKEFIELD ROAD DEWSBURY WEST YORKSHIRE WF12 8AT | |
4.31 | Compulsory liquidaton liquidator appointment | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
288b | Secretary resigned | |
363s | Return made up to 09/05/06; full list of members | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | Ad 02/11/05--------- £ si 50@1=50 £ ic 50/100 | |
AA | 31/07/05 ACCOUNTS TOTAL EXEMPTION FULL | |
288a | New secretary appointed | |
288b | Secretary resigned | |
287 | Registered office changed on 13/02/06 from: unit 3 400 huddersfield road ravensthorpe dewsbury west yorkshire WF13 3EL | |
288a | New director appointed | |
288b | Director resigned | |
288a | New director appointed | |
288b | Director resigned | |
AA | 31/07/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04 | |
363s | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/05/03 FROM: UNIT 3 400 HUDDERSFIELD ROAD DEWSBURY WF13 3EL | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-11-13 |
Winding-Up Orders | 2014-05-19 |
Petitions to Wind Up (Companies) | 2014-04-29 |
Proposal to Strike Off | 2011-03-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 5143 - Wholesale electric household goods
|
|
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 EXCELL DISTRIBUTION SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (5143 - Wholesale electric household goods) as EXCELL DISTRIBUTION SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EXCELL DISTRIBUTION SERVICES LIMITED | Event Date | 2015-11-05 |
In the Manchester County Court case number 2952 Principal Trading Address: Suite 5 The Galleries, 38 Wakefield Road, Dewsbury, West Yorkshire, WF12 8AT In accordance with Rule 4.106A James Ashley Dowers , of DDJ Insolvency Ltd , 100 Borough High Street, London, SE1 1LB , gives notice that he was appointed Liquidator of the Company on 05 November 2015 . Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned James Ashley Dowers of DDJ Insolvency Ltd, 100 Borough High Street, London SE1 1LB, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Further details contact: Harley Provan, Email: hprovan@ddjinsolvency.co.uk Tel: 0207 863 3195. | |||
Initiating party | Event Type | Other Corporate Insolvency Notices | |
Defending party | THE PORT HAVERIGG HOLIDAY VILLAGE | Event Date | 2015-06-29 |
In the County Court at Barrow in Furness case number 20 A First Meeting of Creditors is to take place at: 1430 hours on 1 September 2015 Venue: At the Official Receivers office at the address stated below Meetings summoned by: Official Receiver The Purpose of the Meetings: To appoint a Liquidator in place of the Official Receiver In order to be entitled to vote at the meetings, creditors must lodge proxies and any previously unlodged proofs and contributories must lodge any proxies by 12.00 on 28 August 2015 at the Official Receivers address stated below Nigel Bebbington , Official Receiver, Seneca House, Links Point, Amy Johnson Way, Blackpool FY4 2FF . Telephone Number: 01253 830700 , Email Address: Blackpool.OR@insolvency. gsi.gov.uk : Capacity: Trustee : Date of Appointment: 29 June 2015 : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | EXCELL DISTRIBUTION SERVICES LIMITED | Event Date | 2014-05-12 |
In the High Court Of Justice case number 002342 Liquidator appointed: K Beasley 3rd Floor , 1 City Walk , LEEDS , LS11 9DA , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | EXCELL DISTRIBUTION SERVICES LIMITED | Event Date | 2014-03-25 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2342 A Petition to wind up the above-named Company, Registration Number 04759367, of Suite 5 The Galleries, 38 Wakefield Road, Dewsbury, West Yorkshire, WF12 8AT, principal trading address unknown presented on 25 March 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 12 May 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 May 2014 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EXCELL DISTRIBUTION SERVICES LIMITED | Event Date | 2011-03-29 |
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. |