EX-CELL-O (UK) LTD

Register to unlock more data on OkredoRegister

EX-CELL-O (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01866181

Incorporation date

22/11/1984

Size

Full

Contacts

Registered address

Registered address

C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, St. Philips Point, Temple Row, Birmingham B2 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1984)
dot icon10/04/2012
Final Gazette dissolved following liquidation
dot icon10/01/2012
Return of final meeting in a members' voluntary winding up
dot icon06/12/2011
Liquidators' statement of receipts and payments to 2011-09-27
dot icon16/06/2011
Court order granting voluntary liquidator leave to resign
dot icon16/06/2011
Appointment of a voluntary liquidator
dot icon16/06/2011
Insolvency court order
dot icon10/10/2010
Declaration of solvency
dot icon10/10/2010
Appointment of a voluntary liquidator
dot icon10/10/2010
Resolutions
dot icon10/10/2010
Registered office address changed from Fourth Floor Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD on 2010-10-11
dot icon03/11/2009
Statement of capital following an allotment of shares on 2009-10-21
dot icon03/11/2009
Resolutions
dot icon14/09/2009
Director and Secretary's Change of Particulars / john boyd / 01/07/2009 /
dot icon02/09/2009
Return made up to 22/08/09; full list of members
dot icon02/09/2009
Secretary's Change Of Particulars John Boyd Logged Form
dot icon18/08/2009
Director appointed john boyd
dot icon21/07/2009
Full accounts made up to 2008-12-31
dot icon24/06/2009
Appointment Terminated Director james benjamin
dot icon24/06/2009
Appointment Terminated Director roger cope
dot icon24/06/2009
Director appointed gerhard hagenau
dot icon12/05/2009
Appointment Terminated Director neil mantle
dot icon26/12/2008
Appointment Terminated Director and Secretary ian good
dot icon26/12/2008
Secretary appointed john boyd
dot icon15/12/2008
Full accounts made up to 2007-12-31
dot icon07/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/08/2008
Full accounts made up to 2006-12-31
dot icon28/07/2008
Return made up to 25/07/08; full list of members
dot icon07/01/2008
Return made up to 25/07/07; full list of members
dot icon27/12/2007
New secretary appointed
dot icon29/11/2007
Secretary resigned;director resigned
dot icon06/09/2007
Director resigned
dot icon29/08/2007
New director appointed
dot icon29/08/2007
Registered office changed on 30/08/07 from: fourth floor fort dunlop fort parkway birmingham w midlands B24 9FD
dot icon23/08/2007
Registered office changed on 24/08/07 from: building 7 stanmore industrial estate bridgnorth shropshire WV15 5HP
dot icon17/10/2006
Full accounts made up to 2005-12-31
dot icon13/09/2006
Return made up to 25/07/06; full list of members
dot icon30/05/2006
Resolutions
dot icon30/05/2006
Resolutions
dot icon30/05/2006
Secretary resigned;director resigned
dot icon30/05/2006
Director resigned
dot icon30/05/2006
Director resigned
dot icon30/05/2006
New director appointed
dot icon30/05/2006
New director appointed
dot icon30/05/2006
New director appointed
dot icon30/05/2006
New director appointed
dot icon30/05/2006
New secretary appointed;new director appointed
dot icon15/05/2006
Particulars of mortgage/charge
dot icon15/05/2006
Particulars of mortgage/charge
dot icon15/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
Particulars of mortgage/charge
dot icon24/01/2006
New director appointed
dot icon17/11/2005
Full accounts made up to 2004-12-31
dot icon13/09/2005
Director resigned
dot icon13/09/2005
Return made up to 25/07/05; full list of members
dot icon01/09/2005
Secretary resigned;director resigned
dot icon01/09/2005
New secretary appointed;new director appointed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon22/08/2004
Return made up to 25/07/04; full list of members
dot icon09/08/2004
Registered office changed on 10/08/04 from: 2 broad street oldbury warley west midlands B69 4SH
dot icon23/09/2003
Return made up to 25/07/03; full list of members
dot icon15/09/2003
Full accounts made up to 2002-12-31
dot icon01/09/2002
Full accounts made up to 2001-12-31
dot icon14/08/2002
Return made up to 25/07/02; full list of members
dot icon20/05/2002
Director resigned
dot icon20/05/2002
Director resigned
dot icon21/11/2001
New director appointed
dot icon08/11/2001
Secretary resigned;director resigned
dot icon08/11/2001
Registered office changed on 08/11/01
dot icon07/11/2001
Return made up to 25/07/01; full list of members
dot icon07/11/2001
New director appointed
dot icon07/11/2001
New secretary appointed;new director appointed
dot icon10/10/2001
New secretary appointed;new director appointed
dot icon30/05/2001
Accounts for a small company made up to 2000-12-30
dot icon16/08/2000
Return made up to 25/07/00; full list of members
dot icon16/08/2000
Director's particulars changed
dot icon10/08/2000
Accounts for a small company made up to 1999-12-31
dot icon26/01/2000
New director appointed
dot icon26/01/2000
New director appointed
dot icon26/01/2000
Director resigned
dot icon15/09/1999
Return made up to 25/07/99; no change of members
dot icon15/09/1999
Registered office changed on 16/09/99
dot icon17/06/1999
Full accounts made up to 1998-12-31
dot icon22/09/1998
Full accounts made up to 1997-12-31
dot icon18/08/1998
Return made up to 25/07/98; full list of members
dot icon18/08/1998
Registered office changed on 19/08/98
dot icon12/05/1998
New director appointed
dot icon18/09/1997
Full accounts made up to 1996-12-31
dot icon17/08/1997
Return made up to 25/07/97; no change of members
dot icon20/04/1997
Director resigned
dot icon20/04/1997
New director appointed
dot icon13/01/1997
New director appointed
dot icon05/01/1997
Director resigned
dot icon24/09/1996
Full accounts made up to 1995-12-31
dot icon24/07/1996
Return made up to 25/07/96; no change of members
dot icon30/07/1995
Return made up to 25/07/95; full list of members
dot icon24/02/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Accounts for a small company made up to 1993-12-31
dot icon26/07/1994
Return made up to 25/07/94; no change of members
dot icon29/08/1993
Full accounts made up to 1992-12-31
dot icon15/07/1993
Return made up to 25/07/93; change of members
dot icon21/12/1992
Particulars of contract relating to shares
dot icon20/12/1992
Ad 30/11/92--------- £ si 131780@1=131780 £ ic 150400/282180
dot icon18/12/1992
£ nc 150400/282180 30/11/92
dot icon17/12/1992
Resolutions
dot icon23/10/1992
New secretary appointed;new director appointed
dot icon30/09/1992
Secretary resigned;director resigned
dot icon14/08/1992
Auditor's resignation
dot icon06/08/1992
Return made up to 25/07/92; full list of members
dot icon22/07/1992
New director appointed
dot icon20/07/1992
Auditor's resignation
dot icon19/06/1992
Registered office changed on 19/06/92 from:\ unit 2B site 8 cold hesledon industrial estate murton seaham co durham SR7 8ST
dot icon08/05/1992
Full accounts made up to 1991-12-31
dot icon25/11/1991
Auditor's resignation
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon09/10/1991
Certificate of change of name
dot icon07/10/1991
Director resigned
dot icon06/10/1991
Director resigned
dot icon06/10/1991
Ad 02/10/91--------- £ si 150000@1=150000 £ ic 400/150400
dot icon24/09/1991
Return made up to 25/07/91; no change of members
dot icon03/09/1991
New director appointed
dot icon03/09/1991
Resolutions
dot icon02/09/1991
Resolutions
dot icon08/11/1990
Full accounts made up to 1989-12-31
dot icon24/10/1990
Return made up to 25/07/90; full list of members
dot icon27/06/1990
Full accounts made up to 1988-12-31
dot icon13/05/1990
Ad 10/01/89-04/05/90 £ si 300@1
dot icon11/05/1990
Resolutions
dot icon10/05/1990
Resolutions
dot icon27/10/1989
Accounting reference date shortened from 30/11 to 30/12
dot icon26/10/1989
Return made up to 25/07/89; full list of members
dot icon11/05/1989
Registered office changed on 11/05/89 from:\ bridge house suite no 3 bridge street sunderland SR1 1TA
dot icon27/01/1989
Director resigned;new director appointed
dot icon23/01/1989
Resolutions
dot icon23/01/1989
Resolutions
dot icon11/05/1988
Full accounts made up to 1987-11-30
dot icon11/05/1988
Return made up to 25/04/88; full list of members
dot icon10/04/1988
Certificate of change of name
dot icon24/07/1987
Registered office changed on 24/07/87 from:\ 55 john street sunderland tyne & wear
dot icon12/05/1987
Full accounts made up to 1986-11-30
dot icon12/05/1987
Return made up to 17/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/07/1986
Full accounts made up to 1985-11-30
dot icon01/07/1986
Return made up to 27/06/86; full list of members
dot icon22/11/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mehling, Hans Hubert
Secretary
01/09/1992 - 15/08/2000
-
Schmid, Jorg
Secretary
15/08/2000 - 30/06/2005
-
Horn, Wolfgang, Dr Ing
Director
03/09/2001 - 10/08/2005
-
Koch, Thomas, Dr
Director
15/08/2000 - 31/12/2001
-
Good, Ian Scott
Secretary
23/11/2007 - 15/12/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EX-CELL-O (UK) LTD

EX-CELL-O (UK) LTD is an(a) Dissolved company incorporated on 22/11/1984 with the registered office located at C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, St. Philips Point, Temple Row, Birmingham B2 5AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EX-CELL-O (UK) LTD?

toggle

EX-CELL-O (UK) LTD is currently Dissolved. It was registered on 22/11/1984 and dissolved on 10/04/2012.

Where is EX-CELL-O (UK) LTD located?

toggle

EX-CELL-O (UK) LTD is registered at C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, St. Philips Point, Temple Row, Birmingham B2 5AF.

What does EX-CELL-O (UK) LTD do?

toggle

EX-CELL-O (UK) LTD operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for EX-CELL-O (UK) LTD?

toggle

The latest filing was on 10/04/2012: Final Gazette dissolved following liquidation.