EXCO 2 LIMITED

Register to unlock more data on OkredoRegister

EXCO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02693009

Incorporation date

02/03/1992

Size

Small

Contacts

Registered address

Registered address

Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1992)
dot icon14/06/2011
Final Gazette dissolved following liquidation
dot icon14/03/2011
Return of final meeting in a members' voluntary winding up
dot icon12/04/2010
Registered office address changed from C/O Andrea Foster 15 Goodey Meade Benington Stevenage Hertfordshire SG2 7BY United Kingdom on 2010-04-13
dot icon29/03/2010
Resolutions
dot icon28/02/2010
Declaration of solvency
dot icon28/02/2010
Appointment of a voluntary liquidator
dot icon03/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/01/2010
Appointment of Ms Andrea Marie Foster as a director
dot icon03/01/2010
Appointment of Ms Andrea Marie Foster as a secretary
dot icon03/01/2010
Termination of appointment of Paul Nugent as a director
dot icon03/01/2010
Termination of appointment of Keith Woollgar as a secretary
dot icon03/01/2010
Registered office address changed from 14 Fenchurch Avenue London EC3M 5BS United Kingdom on 2010-01-04
dot icon29/12/2009
Consolidation of shares on 2009-12-22
dot icon22/12/2009
Statement by Directors
dot icon22/12/2009
Solvency Statement dated 21/12/09
dot icon22/12/2009
Statement of capital on 2009-12-23
dot icon22/12/2009
Resolutions
dot icon22/12/2009
Certificate of change of name
dot icon22/12/2009
Change of name notice
dot icon21/12/2009
Current accounting period extended from 2009-06-30 to 2009-12-31
dot icon28/09/2009
Gbp ic 1000000/500000 14/09/09 gbp sr 500000@1=500000
dot icon20/09/2009
Appointment Terminated Director peter webb
dot icon05/08/2009
Declaration of shares redemption:auditor's report
dot icon26/04/2009
Amending 88(2)
dot icon10/02/2009
Accounts for a small company made up to 2008-06-30
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon15/06/2008
Ad 10/06/08 gbp si 999900@1=999900 gbp ic 100/1000000
dot icon12/06/2008
Resolutions
dot icon12/06/2008
Resolutions
dot icon12/06/2008
Gbp nc 1000/1000000 10/06/08
dot icon18/05/2008
Secretary appointed mr keith raymond woollgar
dot icon18/05/2008
Appointment Terminated Secretary andrea foster
dot icon25/02/2008
Registered office changed on 26/02/2008 from one white's row london E1 7NF
dot icon15/01/2008
Accounts for a small company made up to 2007-06-30
dot icon06/01/2008
Return made up to 31/12/07; full list of members
dot icon01/03/2007
Accounts for a small company made up to 2006-06-30
dot icon07/01/2007
Return made up to 31/12/06; full list of members
dot icon26/02/2006
Accounts for a small company made up to 2005-06-30
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon11/11/2004
Accounts for a small company made up to 2004-06-30
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon07/01/2004
Accounts for a small company made up to 2003-06-30
dot icon12/01/2003
Return made up to 31/12/02; full list of members
dot icon05/01/2003
Accounts for a small company made up to 2002-06-30
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon12/12/2001
Accounts for a small company made up to 2001-06-30
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon26/01/2000
Accounts for a small company made up to 1999-06-30
dot icon19/01/1999
Accounts for a small company made up to 1998-06-30
dot icon07/01/1999
Return made up to 31/12/98; no change of members
dot icon24/02/1998
Accounts for a small company made up to 1997-06-30
dot icon22/01/1998
Return made up to 31/12/97; no change of members
dot icon30/04/1997
Accounts for a small company made up to 1996-06-30
dot icon25/02/1997
Return made up to 17/02/97; full list of members
dot icon25/02/1997
Secretary's particulars changed;director's particulars changed
dot icon07/05/1996
Accounts for a small company made up to 1995-06-30
dot icon19/03/1996
Certificate of change of name
dot icon11/03/1996
Return made up to 03/03/96; no change of members
dot icon16/08/1995
Registered office changed on 17/08/95 from: 46-50 gun street london E1 6AH
dot icon30/04/1995
Accounts for a small company made up to 1994-06-30
dot icon06/03/1995
Return made up to 03/03/95; no change of members
dot icon06/03/1995
Secretary's particulars changed
dot icon27/11/1994
Full accounts made up to 1993-06-30
dot icon21/04/1994
New director appointed
dot icon21/04/1994
Return made up to 03/03/94; full list of members
dot icon21/04/1994
Director's particulars changed;director resigned
dot icon20/03/1994
New director appointed
dot icon14/01/1994
Ad 29/09/93--------- £ si 98@1=98 £ ic 2/100
dot icon08/06/1993
Resolutions
dot icon08/06/1993
Resolutions
dot icon08/06/1993
Resolutions
dot icon15/03/1993
Return made up to 03/03/93; full list of members
dot icon15/03/1993
Director's particulars changed;director resigned
dot icon18/02/1993
Registered office changed on 19/02/93 from: marlow house lloyds avenue london EC3N 3AL
dot icon12/08/1992
Accounting reference date notified as 30/06
dot icon01/04/1992
Director resigned;new director appointed
dot icon01/04/1992
Secretary resigned;new secretary appointed
dot icon01/04/1992
Registered office changed on 02/04/92 from: 46 - 50 gun street london E1 6AH.
dot icon01/04/1992
Registered office changed on 02/04/92 from: 2 baches street london N1 6UB
dot icon01/04/1992
Secretary resigned;new secretary appointed
dot icon01/04/1992
Director resigned;new director appointed
dot icon02/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/03/1992 - 24/03/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
02/03/1992 - 24/03/1992
43699
HFW NOMINEES LIMITED
Nominee Secretary
24/03/1992 - 29/03/1992
55
Mr Peter Andrew Webb
Director
29/09/1993 - 02/08/2009
15
Hutton, Robert Nicholas
Director
24/03/1992 - 29/03/1992
14

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 EXCO 2 LIMITED

EXCO 2 LIMITED is an(a) Dissolved company incorporated on 02/03/1992 with the registered office located at Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD. There are currently 2 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 EXCO 2 LIMITED?

toggle

EXCO 2 LIMITED is currently Dissolved. It was registered on 02/03/1992 and dissolved on 14/06/2011.

Where is EXCO 2 LIMITED located?

toggle

EXCO 2 LIMITED is registered at Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD.

What does EXCO 2 LIMITED do?

toggle

EXCO 2 LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for EXCO 2 LIMITED?

toggle

The latest filing was on 14/06/2011: Final Gazette dissolved following liquidation.