Liquidation
Company Information for EXCELSIOR SOLICITORS LIMITED
THE OLD BREWHOUSE 49-51 BREWHOUSE HILL, WHEATHAMPSTEAD, ST. ALBANS, HERTFORDSHIRE, AL4 8AN,
|
Company Registration Number
07150764
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
EXCELSIOR SOLICITORS LIMITED | ||||
Legal Registered Office | ||||
THE OLD BREWHOUSE 49-51 BREWHOUSE HILL WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8AN Other companies in SW6 | ||||
Previous Names | ||||
|
Company Number | 07150764 | |
---|---|---|
Company ID Number | 07150764 | |
Date formed | 2010-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-07 07:11:43 |
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 | ||
---|---|---|---|---|
EXCELSIOR SOLICITORS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NATO ZONDAGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHANNES NICOLAAS DUMINY |
Director | ||
JONATHAN FREDERICK WOODROFFE |
Director | ||
DAVID CARVALHO |
Director | ||
LYNN HUGHES |
Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/19 FROM Chester House 81-83 Fulham High Street Fulham London SW6 3JA England | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANNES DUMINY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANNES DUMINY | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN FREDERICK WOODROFFE | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nato Zondagh on 2015-09-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CARVALHO | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/15 FROM Ground Floor Office, 93 Munster Road Fulham London SW6 5RG | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Carvalho on 2014-06-17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR JONATHAN FREDERICK WOODROFFE | |
AP01 | DIRECTOR APPOINTED MR JOHANNES NICOLAAS DUMINY | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/02/14 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 09/02/13 FULL LIST | |
AA01 | PREVEXT FROM 28/02/2012 TO 31/05/2012 | |
AR01 | 09/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED EXCEED LEGAL LIMITED CERTIFICATE ISSUED ON 12/01/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NATO ZONDAGH / 01/03/2011 | |
AR01 | 09/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NATO ZONDAGH / 01/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2011 FROM BERKELEY SQUARE HOUSE BERKELEY SQUARE MAYFAIR LONDON W1J 6BD | |
RES15 | CHANGE OF NAME 12/07/2010 | |
CERTNM | COMPANY NAME CHANGED PROGRESSIVE LAW LTD CERTIFICATE ISSUED ON 28/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED DAVID CARVALHO | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 81 ENGADINE STREET LONDON SW18 5DU ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNN HUGHES | |
AP01 | DIRECTOR APPOINTED NATO ZONDAGH | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-08-21 |
Winding-Up Orders | 2018-11-09 |
Petitions | 2018-09-07 |
Dismissal | 2017-06-28 |
Petitions | 2017-06-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | EXCEED (UK) LIMITED |
|
|
|
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 SOLICITORS LIMITED
EXCELSIOR SOLICITORS LIMITED owns 1 domain names.
exceedlegal.co.uk
The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as EXCELSIOR SOLICITORS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EXCELSIOR SOLICITORS LIMITED | Event Date | 2019-08-01 |
In the High Court of Justice, case number 006081 Notice is hereby given of the appointment of the liquidator of the company by the Secretary of State for Business, Enterprise and Industrial Strategy. Liquidator's Name and Address: Hayley Maddison (IP No. 10372) of Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN. Telephone: 01582 469700. : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | EXCELSIOR SOLICITORS LIMITED | Event Date | 2018-10-31 |
In the High Court Of Justice case number 006081 Liquidator appointed: T Ryan 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions | |
Defending party | EXCELSIOR SOLICITORS LIMITED | Event Date | 2018-09-07 |
In the High Court of Justice (Chancery Division) Companies Court No 6081 of 2018 In the Matter of EXCELSIOR SOLICITORS LIMITED (Company Number 07150764 ) and in the Matter of the Insolvency Act 1986 A… | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | EXCELSIOR SOLICITORS LIMITED | Event Date | 2017-04-21 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3105 A Petition to wind up the above-named Company, Registration Number 07150764, of ,Chester House, 81-83 Fulham High Street, Fulham, London, England, SW6 3JA, presented on 21 April 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 19 June 2017 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 7.14 by 1600 hours on 16 June 2017 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | EXCELSIOR SOLICITORS LIMITED | Event Date | 2017-04-21 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3105 A Petition to wind up the above-named Company, Registration Number 07150764 of ,Chester House, 81-83 Fulham High Street, Fulham, London, England, SW6 3JA, presented on 21 April 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 7 June 2017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 19 June 2017 . The Petition was dismissed | |||
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. |