EXCELLENCE LIMITED

Register to unlock more data on OkredoRegister

EXCELLENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02010631

Incorporation date

15/04/1986

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

The Lexicon, Mount Street, Manchester M2 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1986)
dot icon07/02/2011
Final Gazette dissolved following liquidation
dot icon07/11/2010
Liquidators' statement of receipts and payments to 2010-10-29
dot icon07/11/2010
Return of final meeting in a creditors' voluntary winding up
dot icon23/09/2010
Liquidators' statement of receipts and payments to 2010-08-13
dot icon22/02/2010
Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 2010-02-23
dot icon30/10/2009
Director's details changed for Trevor Bradbury on 2009-10-30
dot icon29/10/2009
Director's details changed for Mr Benjamin Edward Badcock on 2009-10-30
dot icon29/10/2009
Secretary's details changed for Trevor Bradbury on 2009-10-30
dot icon17/09/2009
Appointment of a voluntary liquidator
dot icon17/09/2009
Appointment of a voluntary liquidator
dot icon07/09/2009
Statement of affairs with form 4.19
dot icon07/09/2009
Resolutions
dot icon13/08/2009
Registered office changed on 14/08/2009 from interserve house ruscombe park twyford reading berkshire RG10 9JU
dot icon22/07/2009
Return made up to 06/07/09; full list of members
dot icon28/09/2008
Resolutions
dot icon10/07/2008
Return made up to 06/07/08; full list of members
dot icon26/06/2008
Accounts made up to 2007-12-31
dot icon01/11/2007
Director resigned
dot icon01/11/2007
New director appointed
dot icon22/07/2007
Accounts made up to 2006-12-31
dot icon11/07/2007
Return made up to 06/07/07; full list of members
dot icon28/12/2006
Resolutions
dot icon28/12/2006
Resolutions
dot icon28/12/2006
Resolutions
dot icon01/12/2006
Declaration of satisfaction of mortgage/charge
dot icon01/12/2006
Declaration of satisfaction of mortgage/charge
dot icon01/10/2006
New director appointed
dot icon25/09/2006
Registered office changed on 26/09/06 from: enterprise house castle street worcester WR1 3AD
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Secretary resigned
dot icon25/09/2006
New secretary appointed;new director appointed
dot icon02/08/2006
Accounts made up to 2005-12-31
dot icon25/07/2006
Return made up to 06/07/06; full list of members
dot icon09/08/2005
Accounts made up to 2004-12-31
dot icon20/07/2005
Return made up to 06/07/05; full list of members
dot icon20/07/2005
Location of register of members address changed
dot icon02/08/2004
Accounts made up to 2003-12-31
dot icon15/07/2004
Return made up to 06/07/04; full list of members
dot icon15/07/2004
Registered office changed on 16/07/04
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon15/07/2003
Return made up to 06/07/03; full list of members
dot icon05/03/2003
Auditor's resignation
dot icon14/08/2002
Director's particulars changed
dot icon02/08/2002
Full accounts made up to 2001-12-31
dot icon22/07/2002
Return made up to 06/07/02; full list of members
dot icon13/01/2002
Director resigned
dot icon26/09/2001
Declaration of satisfaction of mortgage/charge
dot icon26/09/2001
Declaration of satisfaction of mortgage/charge
dot icon09/09/2001
Full accounts made up to 2000-12-31
dot icon23/08/2001
Ad 22/08/01--------- £ si 7500@1=7500 £ ic 910215/917715
dot icon15/07/2001
Return made up to 06/07/01; full list of members
dot icon23/01/2001
Registered office changed on 24/01/01 from: 14 millbrook road yate bristol avon BS37 5JW
dot icon05/11/2000
Particulars of mortgage/charge
dot icon15/10/2000
Ad 12/10/00--------- £ si 15000@1=15000 £ ic 895215/910215
dot icon04/10/2000
Ad 25/09/00--------- £ si 15000@1=15000 £ ic 880215/895215
dot icon02/10/2000
New director appointed
dot icon14/09/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon10/09/2000
Ad 07/09/00--------- £ si 12747@1=12747 £ ic 867468/880215
dot icon25/07/2000
Full accounts made up to 1999-09-26
dot icon25/07/2000
Return made up to 06/07/00; full list of members
dot icon19/07/2000
Ad 06/07/00--------- £ si 10000@1=10000 £ ic 857468/867468
dot icon03/07/2000
Ad 27/06/00--------- £ si 10000@1=10000 £ ic 847468/857468
dot icon03/07/2000
Ad 03/05/00--------- £ si 20000@1=20000 £ ic 827468/847468
dot icon15/05/2000
Director resigned
dot icon26/10/1999
New director appointed
dot icon21/10/1999
Director resigned
dot icon26/07/1999
Return made up to 06/07/99; full list of members
dot icon26/07/1999
Registered office changed on 27/07/99
dot icon26/07/1999
Full accounts made up to 1998-09-27
dot icon29/06/1999
New secretary appointed
dot icon29/06/1999
Registered office changed on 30/06/99 from: the stables hexton hitchin hertfordshire SG5 3JH
dot icon25/05/1999
New director appointed
dot icon25/04/1999
Particulars of mortgage/charge
dot icon24/03/1999
Particulars of mortgage/charge
dot icon15/09/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon17/08/1998
Return made up to 06/07/98; no change of members
dot icon04/06/1998
Certificate of re-registration from Public Limited Company to Private
dot icon04/06/1998
Re-registration of Memorandum and Articles
dot icon04/06/1998
Application for reregistration from PLC to private
dot icon04/06/1998
Resolutions
dot icon04/06/1998
Resolutions
dot icon26/05/1998
Declaration of satisfaction of mortgage/charge
dot icon24/03/1998
Full group accounts made up to 1998-01-04
dot icon10/12/1997
Declaration of satisfaction of mortgage/charge
dot icon10/12/1997
Declaration of satisfaction of mortgage/charge
dot icon01/07/1997
Return made up to 06/07/97; full list of members
dot icon01/07/1997
Secretary resigned
dot icon01/07/1997
Location of debenture register address changed
dot icon08/05/1997
Resolutions
dot icon08/05/1997
Resolutions
dot icon16/03/1997
Full group accounts made up to 1996-12-31
dot icon26/12/1996
Accounting reference date extended from 30/06 to 31/12
dot icon03/12/1996
Registered office changed on 04/12/96 from: torrington house 47 holywell hill st albans herts AL1 1HD
dot icon26/11/1996
Particulars of mortgage/charge
dot icon19/11/1996
New secretary appointed
dot icon13/11/1996
Director resigned
dot icon14/10/1996
Return made up to 06/07/96; no change of members
dot icon26/02/1996
Full accounts made up to 1995-06-30
dot icon21/11/1995
Full accounts made up to 1994-12-31
dot icon01/11/1995
Auditor's resignation
dot icon24/09/1995
Particulars of mortgage/charge
dot icon14/09/1995
Return made up to 06/07/95; full list of members
dot icon07/08/1995
Particulars of mortgage/charge
dot icon11/07/1995
Declaration of satisfaction of mortgage/charge
dot icon11/07/1995
Declaration of satisfaction of mortgage/charge
dot icon11/07/1995
Declaration of satisfaction of mortgage/charge
dot icon11/07/1995
Declaration of satisfaction of mortgage/charge
dot icon04/06/1995
Director resigned
dot icon04/06/1995
Director resigned
dot icon18/05/1995
New director appointed
dot icon02/05/1995
Accounting reference date shortened from 31/12 to 30/06
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon16/11/1994
Return made up to 06/07/94; full list of members
dot icon14/11/1994
Director resigned
dot icon29/10/1994
Director's particulars changed
dot icon02/08/1994
Full accounts made up to 1993-12-31
dot icon19/07/1994
New director appointed
dot icon09/02/1994
Director resigned
dot icon23/08/1993
Return made up to 06/07/93; full list of members
dot icon16/03/1993
Full accounts made up to 1992-12-31
dot icon13/01/1993
Ad 11/12/92--------- £ si 350000@1=350000 £ ic 494919/844919
dot icon13/01/1993
Resolutions
dot icon13/01/1993
Resolutions
dot icon13/01/1993
Resolutions
dot icon13/01/1993
£ nc 1000000/1350000 11/12/92
dot icon28/09/1992
Ad 08/06/92--------- £ si 2550@1
dot icon28/09/1992
Resolutions
dot icon29/07/1992
Return made up to 06/07/92; full list of members
dot icon24/04/1992
Full accounts made up to 1991-12-31
dot icon01/10/1991
New director appointed
dot icon04/08/1991
Full accounts made up to 1990-12-31
dot icon26/07/1991
Return made up to 06/07/91; full list of members
dot icon01/06/1991
Ad 21/03/91--------- £ si 2550@1=2550 £ ic 472369/474919
dot icon04/11/1990
Director resigned
dot icon04/11/1990
New director appointed
dot icon04/11/1990
Return made up to 02/10/90; full list of members
dot icon16/10/1990
New director appointed
dot icon01/08/1990
Director resigned
dot icon01/08/1990
Full group accounts made up to 1989-12-31
dot icon01/08/1990
Ad 25/07/90--------- £ si 172369@1=172369 £ ic 300000/472369
dot icon21/06/1990
New director appointed
dot icon07/11/1989
Director resigned
dot icon20/09/1989
Return made up to 06/07/89; full list of members
dot icon29/08/1989
Full group accounts made up to 1988-12-31
dot icon15/12/1988
Full group accounts made up to 1987-12-31
dot icon12/05/1988
Wd 07/04/88 ad 28/03/88--------- £ si 250000@1=250000 £ ic 50000/300000
dot icon11/05/1988
Resolutions
dot icon09/05/1988
Return made up to 05/04/88; full list of members
dot icon04/05/1988
Resolutions
dot icon04/05/1988
Resolutions
dot icon04/05/1988
Resolutions
dot icon04/05/1988
£ nc 50000/1000000
dot icon12/04/1988
Full accounts made up to 1987-03-31
dot icon12/04/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon22/01/1988
Return made up to 16/10/87; full list of members
dot icon08/09/1987
Particulars of mortgage/charge
dot icon07/07/1987
New director appointed
dot icon22/06/1987
Particulars of mortgage/charge
dot icon22/06/1987
Particulars of mortgage/charge
dot icon22/06/1987
Particulars of mortgage/charge
dot icon22/06/1987
Particulars of mortgage/charge
dot icon11/05/1987
Company type changed from pri to PLC
dot icon20/05/1986
Accounting reference date notified as 31/03

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradbury, Trevor
Director
20/07/2006 - Present
110
Ellis, John Leslie
Director
21/09/2000 - 20/07/2006
36
Cooper, Philip William
Director
16/05/1995 - 30/04/2000
7
Foley, John Robert
Director
29/06/1998 - 20/07/2006
44
Badcock, Benjamin Edward
Director
17/10/2007 - Present
88

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 EXCELLENCE LIMITED

EXCELLENCE LIMITED is an(a) Dissolved company incorporated on 15/04/1986 with the registered office located at The Lexicon, Mount Street, Manchester M2 5NT. 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 EXCELLENCE LIMITED?

toggle

EXCELLENCE LIMITED is currently Dissolved. It was registered on 15/04/1986 and dissolved on 07/02/2011.

Where is EXCELLENCE LIMITED located?

toggle

EXCELLENCE LIMITED is registered at The Lexicon, Mount Street, Manchester M2 5NT.

What is the latest filing for EXCELLENCE LIMITED?

toggle

The latest filing was on 07/02/2011: Final Gazette dissolved following liquidation.