Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXCELSIOR SOLICITORS LIMITED
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 Overview

About Excelsior Solicitors Ltd
EXCELSIOR SOLICITORS LIMITED was founded on 2010-02-09 and has its registered office in St. Albans. The organisation's status is listed as "Liquidation". Excelsior Solicitors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
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
EXCEED LEGAL LIMITED12/01/2012
PROGRESSIVE LAW LTD28/07/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCELSIOR SOLICITORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAY ACCOUNTANTS (HERTS) LIMITED   S MCCOMBIE & CO 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 SOLICITORS LIMITED
The following companies were found which have the same name as EXCELSIOR SOLICITORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXCELSIOR SOLICITORS LIMITED Unknown

Company Officers of EXCELSIOR SOLICITORS LIMITED

Current Directors
Officer Role Date Appointed
NATO ZONDAGH
Director 2010-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHANNES NICOLAAS DUMINY
Director 2014-11-20 2017-01-11
JONATHAN FREDERICK WOODROFFE
Director 2014-11-20 2016-06-10
DAVID CARVALHO
Director 2010-03-08 2015-12-23
LYNN HUGHES
Director 2010-02-09 2010-02-09

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
2023-09-28Compulsory liquidation winding up progress report
2022-10-03Compulsory liquidation winding up progress report
2021-10-04WU07Compulsory liquidation winding up progress report
2020-10-13WU07Compulsory liquidation winding up progress report
2019-08-30WU04Compulsory liquidation appointment of liquidator
2019-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/19 FROM Chester House 81-83 Fulham High Street Fulham London SW6 3JA England
2018-11-22COCOMPCompulsory winding up order
2018-06-09DISS16(SOAS)Compulsory strike-off action has been suspended
2018-05-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2017-06-10DISS40Compulsory strike-off action has been discontinued
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-05-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES DUMINY
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES DUMINY
2016-09-12AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FREDERICK WOODROFFE
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-15AR0109/02/16 ANNUAL RETURN FULL LIST
2016-03-15CH01Director's details changed for Nato Zondagh on 2015-09-11
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARVALHO
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/15 FROM Ground Floor Office, 93 Munster Road Fulham London SW6 5RG
2015-09-04AA31/05/14 TOTAL EXEMPTION SMALL
2015-09-04AA31/05/13 TOTAL EXEMPTION SMALL
2015-08-26AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-14AR0109/02/15 ANNUAL RETURN FULL LIST
2015-05-14CH01Director's details changed for David Carvalho on 2014-06-17
2015-05-13DISS40Compulsory strike-off action has been discontinued
2015-05-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-11-20AP01DIRECTOR APPOINTED MR JONATHAN FREDERICK WOODROFFE
2014-11-20AP01DIRECTOR APPOINTED MR JOHANNES NICOLAAS DUMINY
2014-10-24DISS16(SOAS)Compulsory strike-off action has been suspended
2014-09-23GAZ1FIRST GAZETTE
2014-03-01DISS40DISS40 (DISS40(SOAD))
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-27AR0109/02/14 FULL LIST
2013-10-22DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-08-20GAZ1FIRST GAZETTE
2013-03-11AR0109/02/13 FULL LIST
2012-11-29AA01PREVEXT FROM 28/02/2012 TO 31/05/2012
2012-03-09AR0109/02/12 FULL LIST
2012-01-31AA28/02/11 TOTAL EXEMPTION SMALL
2012-01-12CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-01-12CERTNMCOMPANY NAME CHANGED EXCEED LEGAL LIMITED CERTIFICATE ISSUED ON 12/01/12
2012-01-06CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NATO ZONDAGH / 01/03/2011
2011-03-01AR0109/02/11 FULL LIST
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NATO ZONDAGH / 01/12/2010
2011-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2011 FROM BERKELEY SQUARE HOUSE BERKELEY SQUARE MAYFAIR LONDON W1J 6BD
2010-07-28RES15CHANGE OF NAME 12/07/2010
2010-07-28CERTNMCOMPANY NAME CHANGED PROGRESSIVE LAW LTD CERTIFICATE ISSUED ON 28/07/10
2010-07-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-25AP01DIRECTOR APPOINTED DAVID CARVALHO
2010-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 81 ENGADINE STREET LONDON SW18 5DU ENGLAND
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR LYNN HUGHES
2010-02-16AP01DIRECTOR APPOINTED NATO ZONDAGH
2010-02-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to EXCELSIOR SOLICITORS 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 Liquidators2019-08-21
Winding-Up Orders2018-11-09
Petitions 2018-09-07
Dismissal 2017-06-28
Petitions 2017-06-07
Fines / Sanctions
No fines or sanctions have been issued against EXCELSIOR SOLICITORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-04 Outstanding EXCEED (UK) LIMITED
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31

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 SOLICITORS LIMITED

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

EXCELSIOR SOLICITORS LIMITED owns 1 domain names.

exceedlegal.co.uk  

Trademarks
We have not found any records of EXCELSIOR SOLICITORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCELSIOR SOLICITORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as EXCELSIOR SOLICITORS LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where EXCELSIOR SOLICITORS 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 Liquidators
Defending partyEXCELSIOR SOLICITORS LIMITEDEvent Date2019-08-01
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 TypeWinding-Up Orders
Defending partyEXCELSIOR SOLICITORS LIMITEDEvent Date2018-10-31
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 TypePetitions
Defending partyEXCELSIOR SOLICITORS LIMITED Event Date2018-09-07
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 TypePetitions to Wind Up (Companies)
Defending partyEXCELSIOR SOLICITORS LIMITEDEvent Date2017-04-21
SolicitorHM 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 TypeDismissal of Winding Up Petition
Defending partyEXCELSIOR SOLICITORS LIMITEDEvent Date2017-04-21
SolicitorHM 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXCELSIOR SOLICITORS 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 SOLICITORS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3