Dissolved
Dissolved 2017-12-29
Company Information for EXSEL LIMITED
OLDHAM, LANCASHIRE, OL1 1TE,
|
Company Registration Number
05178416
Private Limited Company
Dissolved Dissolved 2017-12-29 |
Company Name | |
---|---|
EXSEL LIMITED | |
Legal Registered Office | |
OLDHAM LANCASHIRE OL1 1TE Other companies in SP10 | |
Company Number | 05178416 | |
---|---|---|
Date formed | 2004-07-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-12-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 07:40:02 |
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 | ||
---|---|---|---|---|
EXSEL (INT) COMMUNITY INTEREST COMPANY | 32 STAMFORD STREET ALTRINCHAM CHESHIRE WA14 1EY | Dissolved | Company formed on the 2003-01-06 | |
EXSEL 7 LIMITED | UNIT 3-4 TALINA CENTRE 23A BAGLEYS LANE LONDON SW6 2BW | Active | Company formed on the 2022-10-31 | |
EXSEL ASSOCIATES LTD | 20 KIRKDALE ROAD LEYTONSTONE LONDON E11 1HP | Active - Proposal to Strike off | Company formed on the 2007-01-12 | |
EXSEL AUTO, INC. | 343 FLYROD CIRCLE ORLANDO FL 32825 | Inactive | Company formed on the 2002-06-28 | |
EXSEL BUSINESS SOLUTIONS LIMITED | 368 ALEXANDRA PARADE GLASGOW SCOTLAND G31 3AU | Dissolved | Company formed on the 2015-11-25 | |
EXSEL CONSTRUCTION LIMITED | 21 MYRTLE ROAD LONDON ENGLAND E17 8BX | Dissolved | Company formed on the 2012-01-11 | |
EXSEL CONSULTING PTY LTD | QLD 4171 | Active | Company formed on the 2007-04-16 | |
EXSEL CONSTRUCTION & DEVELOPMENT CORP. | 3436 MARINE TOWN LANE U-2 NORTH FORT MYERS FL 33903 | Inactive | Company formed on the 2000-02-29 | |
EXSEL CONSTRUCTION CO., INC. | 2566 SW 27TH AVE CAPE CORAL FL 33914 | Inactive | Company formed on the 1997-04-07 | |
EXSEL CONSTRUCTION LIMITED | 11 CRATHIE ROAD LONDON SE12 8BT | Active | Company formed on the 2019-10-12 | |
EXSEL COUNSELLING & CONSULTANCY PTE. LTD. | ANCHORVALE ROAD Singapore 541310 | Active | Company formed on the 2019-03-11 | |
EXSEL DESIGN LLC | Delaware | Unknown | ||
Exsel Design, Inc. | Delaware | Unknown | ||
EXSEL DESIGN AND INTEGRATION LIMITED | 3 TALINA CENTRE BAGLEYS LANE LONDON SW6 2BW | Active | Company formed on the 2017-11-28 | |
EXSEL DYTECNA LTD. | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU | In Administration/Administrative Receiver | Company formed on the 2004-07-07 | |
EXSEL DYTECNA LTD | 61 HIGH STREET EWELL SURREY ENGLAND KT17 1RX | Dissolved | Company formed on the 2015-02-25 | |
EXSEL ELECTRONICS LIMITED | 4 RAVENSCROFT COURT BUTTINGTON CROSS ENTERPRISE PARK BUTTINGTON WELSHPOOL POWYS SY21 8SL | Active | Company formed on the 2017-11-28 | |
EXSEL ENGINEERING LIMITED | UNIT 3-4 TALINA CENTRE 23A BAGLEYS LANE LONDON SW6 2BW | Active | Company formed on the 2022-10-05 | |
Exsel Enterprises, Inc. | 7654 Woodman Ave Panorama City CA 91402 | Dissolved | Company formed on the 2008-07-07 | |
EXSEL ENVIRONMENTAL SERVICES LLC | 957 STATE ROUTE 176 Oswego FULTON NY 13069 | Active | Company formed on the 2012-05-21 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY BERNARD HAMMOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PEARL CSUK |
Company Secretary | ||
PAYSTREAM SECRETARIAL LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCHMANT LTD | Director | 2015-06-26 | CURRENT | 2015-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2016 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2015 FROM ALDWYCH HOUSE WINCHESTER STREET ANDOVER HAMPSHIRE SP10 2EA | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
RES01 | ALTER ARTICLES 20/02/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PEARL CSUK | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/07/14 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 13/07/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 13/07/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 13/07/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM BECK RANDALL & CARPENTER ACCTS ALDWYCH HOUSE WINCHESTER STREET ANDOVER HAMPSHIRE SP10 2EA | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/10/06 FROM: MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW | |
287 | REGISTERED OFFICE CHANGED ON 21/06/06 FROM: BECK RANDALL CARPENTER ACCTS ALDWYCH HOUSE WINCHESTER STREET ANDOVER HAMPSHIRE SP10 2EA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 383 NORTH TIDWORTH TIDWORTH HAMPSHIRE SP9 7LT | |
363(287) | REGISTERED OFFICE CHANGED ON 13/09/05 | |
363s | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/07/05 FROM: THATCHERS ROOST 383 NOTRH TIDWORTH TIDWORTH WILTSHIRE SP9 7LT | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 06/07/05 FROM: 383 PENNINGS ROAD TIDWORTH WILTSHIRE SP9 7LT | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 4 AMBASSADOR PLACE, STOCKPORT ROAD, ALTRINCHAM CHESHIRE WA15 8DB | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/08/04--------- £ SI 1@1=1 £ IC 1/2 | |
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 | 2015-08-11 |
Resolutions for Winding-up | 2015-08-11 |
Meetings of Creditors | 2015-07-15 |
Proposal to Strike Off | 2014-04-01 |
Proposal to Strike Off | 2013-04-02 |
Proposal to Strike Off | 2011-11-08 |
Proposal to Strike Off | 2011-04-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
|
|
|
|
|
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 EXSEL LIMITED
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as EXSEL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EXSEL LIMITED | Event Date | 2015-08-03 |
Jonathan Lord of Bridgestones , 125/127 Union Street, Oldham, OL1 1TE mail@bridgestones.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EXSEL LIMITED | Event Date | 2015-08-03 |
At an EXTRAORDINARY GENERAL MEETING of the above named company, duly convened and held at Bridgestones, 125/127 Union Street, Oldham, OL1 1TE on 3 August 2015 the following resolutions were passed, resolution 1 as a special resolution and resolution 2 as an ordinary resolution. 1) That the Company be wound up voluntarily 2) That Jonathan Lord of Bridgestones, 125/127 Union Street, Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the Company for the purposes of such winding up. Jonathan Lord (IP No 9041), Bridgestones, 125/127 Union Street, Oldham, OL1 1TE email mail@bridgestones.co.uk tel 0161 785 3700 A Hammond : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EXSEL LIMITED | Event Date | 2015-07-10 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held At Bridgestones, 125/127 Union Street, Oldham, OL1 1TE on 3rd August 2015 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Pursuant to Section 98 (2) of the Act, lists of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Bridgestones , 125/127 Union Street, Oldham, OL1 1TE , on the two business days calling next before the day of the meeting. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EXSEL LIMITED | Event Date | 2014-04-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EXSEL LIMITED | Event Date | 2013-04-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EXSEL LIMITED | Event Date | 2011-11-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EXSEL LIMITED | Event Date | 2011-04-05 |
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. |