EXEL MANAGEMENT SERVICES NO 2 LIMITED

Register to unlock more data on OkredoRegister

EXEL MANAGEMENT SERVICES NO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01900170

Incorporation date

27/03/1985

Size

Dormant

Contacts

Registered address

Registered address

2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London N20 0YZCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1986)
dot icon07/11/2013
Final Gazette dissolved following liquidation
dot icon07/08/2013
Return of final meeting in a members' voluntary winding up
dot icon16/01/2013
Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN on 2013-01-17
dot icon30/09/2012
Appointment of a voluntary liquidator
dot icon30/09/2012
Resolutions
dot icon30/09/2012
Declaration of solvency
dot icon01/08/2012
Termination of appointment of Dermot Francis Woolliscroft as a director on 2012-08-02
dot icon01/08/2012
Termination of appointment of Steven Fink as a director on 2012-08-02
dot icon01/08/2012
Termination of appointment of Exel Secretarial Services Limited as a director on 2012-08-02
dot icon04/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon17/11/2011
Appointment of Ms Jane Sargeant as a director on 2011-11-17
dot icon05/09/2011
Termination of appointment of Exel Nominee No 2 Limited as a director on 2011-09-01
dot icon07/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/03/2011
Appointment of Mr Dermot Woolliscroft as a director
dot icon16/03/2011
Appointment of Mr Steven Fink as a director
dot icon16/03/2011
Termination of appointment of Christopher Waters as a director
dot icon06/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon06/02/2011
Secretary's details changed for Exel Secretarial Services Limited on 2011-01-11
dot icon11/01/2011
Resolutions
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon09/02/2010
Secretary's details changed for Exel Secretarial Services Limited on 2010-01-14
dot icon09/02/2010
Director's details changed for Exel Nominee No 2 Limited on 2010-01-14
dot icon09/02/2010
Director's details changed for Exel Secretarial Services Limited on 2010-01-14
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon03/09/2009
Director appointed paul taylor
dot icon03/09/2009
Director appointed christopher stephen waters
dot icon03/09/2009
Appointment Terminated Director jonathan bumstead
dot icon29/01/2009
Return made up to 15/01/09; full list of members
dot icon15/06/2008
Full accounts made up to 2007-12-31
dot icon20/01/2008
Return made up to 15/01/08; full list of members
dot icon08/11/2007
Full accounts made up to 2006-12-31
dot icon21/09/2007
Auditor's resignation
dot icon06/08/2007
New director appointed
dot icon11/02/2007
Return made up to 15/01/07; full list of members
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon12/09/2006
Full accounts made up to 2004-12-31
dot icon02/07/2006
Return made up to 07/06/06; full list of members
dot icon22/12/2005
New director appointed
dot icon22/12/2005
New director appointed
dot icon01/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon10/07/2005
Return made up to 07/06/05; no change of members
dot icon25/11/2004
Certificate of change of name
dot icon22/11/2004
New director appointed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon30/10/2004
New director appointed
dot icon30/10/2004
New secretary appointed
dot icon30/10/2004
Secretary resigned
dot icon30/10/2004
Director resigned
dot icon27/10/2004
Registered office changed on 28/10/04 from: centennial park elstree hertfordshire WD6 3TL
dot icon08/09/2004
Director resigned
dot icon23/06/2004
Return made up to 07/06/04; full list of members
dot icon23/06/2004
Director's particulars changed
dot icon06/01/2004
Auditor's resignation
dot icon08/09/2003
Full accounts made up to 2002-12-31
dot icon11/06/2003
Return made up to 07/06/03; full list of members
dot icon10/03/2003
New secretary appointed
dot icon10/03/2003
Secretary resigned
dot icon18/02/2003
Full accounts made up to 2001-12-31
dot icon26/09/2002
New secretary appointed
dot icon26/09/2002
Secretary resigned
dot icon17/09/2002
Registered office changed on 18/09/02 from: ross house 1 shirley road windmill hill enfield middlesex EN2 6SB
dot icon16/07/2002
Return made up to 28/05/02; no change of members
dot icon07/07/2002
Director resigned
dot icon06/06/2002
Director resigned
dot icon03/09/2001
Full accounts made up to 2000-12-31
dot icon18/06/2001
Return made up to 07/06/01; no change of members
dot icon18/03/2001
New secretary appointed
dot icon18/03/2001
Secretary resigned
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Resolutions
dot icon06/07/2000
Full accounts made up to 1999-12-31
dot icon19/06/2000
Return made up to 07/06/00; full list of members
dot icon20/04/2000
New secretary appointed
dot icon20/04/2000
Secretary resigned
dot icon21/07/1999
Secretary's particulars changed;director's particulars changed
dot icon12/07/1999
Full accounts made up to 1998-12-31
dot icon12/07/1999
Secretary resigned;director resigned
dot icon07/07/1999
New secretary appointed
dot icon28/06/1999
New director appointed
dot icon22/06/1999
Return made up to 07/06/99; full list of members
dot icon06/04/1999
Declaration of satisfaction of mortgage/charge
dot icon14/12/1998
Full accounts made up to 1997-12-31
dot icon21/06/1998
Return made up to 07/06/98; full list of members
dot icon22/09/1997
Accounts made up to 1996-12-31
dot icon09/09/1997
Certificate of change of name
dot icon02/07/1997
Return made up to 07/06/97; full list of members
dot icon24/02/1997
Director resigned
dot icon02/02/1997
Director resigned
dot icon04/09/1996
Accounts made up to 1995-12-31
dot icon25/06/1996
Return made up to 07/06/96; full list of members
dot icon28/01/1996
Director resigned
dot icon28/01/1996
Director resigned
dot icon28/01/1996
Director resigned
dot icon22/10/1995
Accounts made up to 1994-12-31
dot icon19/06/1995
Return made up to 07/06/95; full list of members
dot icon19/06/1995
Director's particulars changed
dot icon28/11/1994
Director resigned
dot icon06/10/1994
Accounts made up to 1993-12-31
dot icon11/07/1994
Director resigned
dot icon05/06/1994
Return made up to 07/06/94; full list of members
dot icon05/06/1994
Director's particulars changed
dot icon18/04/1994
Resolutions
dot icon26/07/1993
Full accounts made up to 1992-12-31
dot icon14/06/1993
Return made up to 07/06/93; full list of members
dot icon07/02/1993
New director appointed
dot icon28/01/1993
Director's particulars changed
dot icon10/01/1993
New director appointed
dot icon14/10/1992
Full accounts made up to 1991-12-31
dot icon18/06/1992
Return made up to 07/06/92; no change of members
dot icon24/02/1992
Director resigned
dot icon19/11/1991
Registered office changed on 20/11/91 from: burleigh house 101/145 great cambridge road enfield middlesex EN1 1TL
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon09/07/1991
Return made up to 07/06/91; full list of members
dot icon29/08/1990
New director appointed
dot icon29/08/1990
New director appointed
dot icon29/08/1990
New director appointed
dot icon29/08/1990
New director appointed
dot icon29/08/1990
New director appointed
dot icon14/08/1990
Full accounts made up to 1989-12-31
dot icon03/07/1990
Return made up to 07/06/90; full list of members
dot icon03/06/1990
Director resigned
dot icon29/05/1990
Declaration of satisfaction of mortgage/charge
dot icon17/05/1990
New director appointed
dot icon27/09/1989
Full accounts made up to 1988-12-31
dot icon12/09/1989
Return made up to 30/05/89; no change of members
dot icon14/05/1989
Registered office changed on 15/05/89 from: 691/697 high road tottenham london N17 8AD
dot icon03/07/1988
Full accounts made up to 1987-12-31
dot icon03/07/1988
Return made up to 30/05/88; no change of members
dot icon23/10/1987
Memorandum and Articles of Association
dot icon23/09/1987
Resolutions
dot icon07/09/1987
Particulars of mortgage/charge
dot icon03/08/1987
Full accounts made up to 1986-12-31
dot icon03/08/1987
Return made up to 04/06/87; full list of members
dot icon25/02/1987
Return made up to 20/06/86; full list of members
dot icon28/12/1986
New director appointed
dot icon24/07/1986
Full accounts made up to 1985-12-31
dot icon01/05/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fink, Steven
Director
04/01/2011 - 01/08/2012
45
Mellor, Kevin Donald
Director
31/12/1992 - 27/02/1997
22
Arrowsmith, Michael Richard
Director
31/05/1999 - 30/05/2002
34
EXEL NOMINEE NO 2 LIMITED
Corporate Director
01/08/2004 - 31/08/2011
51
Waters, Christopher Stephen
Director
27/08/2009 - 04/01/2011
56

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 EXEL MANAGEMENT SERVICES NO 2 LIMITED

EXEL MANAGEMENT SERVICES NO 2 LIMITED is an(a) Dissolved company incorporated on 27/03/1985 with the registered office located at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London N20 0YZ. 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 EXEL MANAGEMENT SERVICES NO 2 LIMITED?

toggle

EXEL MANAGEMENT SERVICES NO 2 LIMITED is currently Dissolved. It was registered on 27/03/1985 and dissolved on 07/11/2013.

Where is EXEL MANAGEMENT SERVICES NO 2 LIMITED located?

toggle

EXEL MANAGEMENT SERVICES NO 2 LIMITED is registered at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London N20 0YZ.

What does EXEL MANAGEMENT SERVICES NO 2 LIMITED do?

toggle

EXEL MANAGEMENT SERVICES NO 2 LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for EXEL MANAGEMENT SERVICES NO 2 LIMITED?

toggle

The latest filing was on 07/11/2013: Final Gazette dissolved following liquidation.