EXCALIBUR DESIGN FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

EXCALIBUR DESIGN FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03081487

Incorporation date

18/07/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor, Pheonix House, 32 West Street, Brighton, East Sussex BN1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1995)
dot icon14/06/2018
Final Gazette dissolved following liquidation
dot icon14/03/2018
Return of final meeting in a creditors' voluntary winding up
dot icon10/10/2017
Liquidators' statement of receipts and payments to 2017-08-21
dot icon06/09/2016
Registered office address changed from One Bell Lane Lewes East Sussex BN7 1JU to 2nd Floor, Pheonix House 32 West Street Brighton East Sussex BN1 2RT on 2016-09-07
dot icon04/09/2016
Appointment of a voluntary liquidator
dot icon04/09/2016
Statement of affairs with form 4.19
dot icon04/09/2016
Resolutions
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon03/08/2014
Director's details changed for Malcolm David Hutchinson on 2013-11-13
dot icon07/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon06/08/2013
Secretary's details changed for Sophy Walker on 2013-06-01
dot icon06/08/2013
Director's details changed for Sophy Walker on 2013-06-01
dot icon10/09/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon10/09/2012
Director's details changed for Malcolm David Hutchinson on 2012-09-11
dot icon29/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/02/2012
Particulars of a mortgage or charge / charge no: 7
dot icon21/11/2011
Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom on 2011-11-22
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon02/08/2011
Registered office address changed from 39 Silverdale Road Eastbourne East Sussex BN20 7AT on 2011-08-03
dot icon26/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon26/08/2010
Director's details changed for Malcolm David Hutchinson on 2009-10-01
dot icon26/08/2010
Director's details changed for Christian Obradovits on 2009-10-01
dot icon26/08/2010
Director's details changed for Sophy Walker on 2009-10-01
dot icon13/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/09/2009
Return made up to 19/07/09; full list of members
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 6
dot icon28/09/2008
Return made up to 19/07/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/09/2007
Return made up to 19/07/07; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/06/2007
Particulars of mortgage/charge
dot icon25/09/2006
Particulars of mortgage/charge
dot icon12/09/2006
Return made up to 19/07/06; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/07/2006
Secretary's particulars changed;director's particulars changed
dot icon24/08/2005
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon16/08/2005
Return made up to 19/07/05; full list of members
dot icon06/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon29/09/2004
Total exemption small company accounts made up to 2003-08-31
dot icon01/08/2004
Return made up to 19/07/04; full list of members
dot icon02/09/2003
Return made up to 19/07/03; full list of members
dot icon30/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon09/08/2002
Return made up to 19/07/02; full list of members
dot icon25/04/2002
Total exemption full accounts made up to 2001-08-31
dot icon02/08/2001
Return made up to 19/07/01; full list of members
dot icon07/05/2001
Director resigned
dot icon06/02/2001
Full accounts made up to 2000-08-31
dot icon12/09/2000
Return made up to 19/07/00; full list of members
dot icon03/09/2000
New secretary appointed
dot icon03/09/2000
Secretary resigned
dot icon04/03/2000
Full accounts made up to 1999-08-31
dot icon31/08/1999
Return made up to 19/07/99; no change of members
dot icon31/08/1999
New director appointed
dot icon08/03/1999
Full accounts made up to 1998-08-31
dot icon11/08/1998
Return made up to 19/07/98; no change of members
dot icon22/05/1998
Declaration of satisfaction of mortgage/charge
dot icon19/01/1998
Full accounts made up to 1997-08-31
dot icon08/09/1997
Return made up to 19/07/97; full list of members
dot icon13/03/1997
Particulars of mortgage/charge
dot icon04/11/1996
Full accounts made up to 1996-08-31
dot icon17/08/1996
Return made up to 19/07/96; full list of members
dot icon17/08/1996
New secretary appointed
dot icon25/03/1996
Accounting reference date extended from 31/07 to 31/08
dot icon12/10/1995
Particulars of mortgage/charge
dot icon07/09/1995
Particulars of mortgage/charge
dot icon30/08/1995
Ad 09/08/95--------- £ si 99@1=99 £ ic 1/100
dot icon17/08/1995
Accounting reference date notified as 31/07
dot icon17/08/1995
New secretary appointed;new director appointed
dot icon17/08/1995
New director appointed
dot icon17/08/1995
New director appointed
dot icon17/08/1995
New director appointed
dot icon10/08/1995
Certificate of change of name
dot icon09/08/1995
Registered office changed on 10/08/95 from: 17 city business centre lower road london SE16 1AA
dot icon09/08/1995
Director resigned
dot icon09/08/1995
Secretary resigned
dot icon18/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Sophy
Director
23/08/1999 - Present
2
JPCORS LIMITED
Nominee Secretary
18/07/1995 - 06/08/1995
5391
JPCORD LIMITED
Nominee Director
18/07/1995 - 06/08/1995
5355
Attwood, Maurice Walter
Director
08/08/1995 - 26/04/2001
-
Mason, Stephen John
Director
08/08/1995 - 15/01/1996
-

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 EXCALIBUR DESIGN FABRICATIONS LIMITED

EXCALIBUR DESIGN FABRICATIONS LIMITED is an(a) Dissolved company incorporated on 18/07/1995 with the registered office located at 2nd Floor, Pheonix House, 32 West Street, Brighton, East Sussex BN1 2RT. There are currently 4 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 EXCALIBUR DESIGN FABRICATIONS LIMITED?

toggle

EXCALIBUR DESIGN FABRICATIONS LIMITED is currently Dissolved. It was registered on 18/07/1995 and dissolved on 14/06/2018.

Where is EXCALIBUR DESIGN FABRICATIONS LIMITED located?

toggle

EXCALIBUR DESIGN FABRICATIONS LIMITED is registered at 2nd Floor, Pheonix House, 32 West Street, Brighton, East Sussex BN1 2RT.

What does EXCALIBUR DESIGN FABRICATIONS LIMITED do?

toggle

EXCALIBUR DESIGN FABRICATIONS LIMITED operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

What is the latest filing for EXCALIBUR DESIGN FABRICATIONS LIMITED?

toggle

The latest filing was on 14/06/2018: Final Gazette dissolved following liquidation.