EXELBY LIMITED

Register to unlock more data on OkredoRegister

EXELBY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00602826

Incorporation date

15/04/1958

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Calder Close, Calder Park, Wakefield WF4 3BACopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1958)
dot icon28/06/2011
Final Gazette dissolved following liquidation
dot icon28/03/2011
Liquidators' statement of receipts and payments to 2011-03-12
dot icon28/03/2011
Return of final meeting in a creditors' voluntary winding up
dot icon14/10/2010
Liquidators' statement of receipts and payments to 2010-09-12
dot icon15/04/2010
Liquidators' statement of receipts and payments to 2010-03-12
dot icon07/10/2009
Liquidators' statement of receipts and payments to 2009-09-12
dot icon07/10/2009
Liquidators' statement of receipts and payments to 2009-03-12
dot icon09/02/2009
Registered office changed on 09/02/2009 from jacksons jolliffe cork LLP the exchange station parade harrogate HG1 1TS
dot icon01/10/2008
Liquidators' statement of receipts and payments to 2008-09-12
dot icon07/04/2008
Liquidators' statement of receipts and payments to 2008-09-12
dot icon25/09/2007
Liquidators' statement of receipts and payments
dot icon04/04/2007
Liquidators' statement of receipts and payments
dot icon11/03/2007
Registered office changed on 11/03/07 from: jacksons jolliffe cork 35 east parade harrogate HG1 5LQ
dot icon05/10/2006
Liquidators' statement of receipts and payments
dot icon20/03/2006
Liquidators' statement of receipts and payments
dot icon07/10/2005
Liquidators' statement of receipts and payments
dot icon21/12/2004
Administrator's abstract of receipts and payments
dot icon21/12/2004
Notice of discharge of Administration Order
dot icon29/09/2004
Appointment of a voluntary liquidator
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Statement of affairs
dot icon15/07/2004
Administrator's abstract of receipts and payments
dot icon22/01/2004
Administrator's abstract of receipts and payments
dot icon05/09/2003
Notice of result of meeting of creditors
dot icon20/08/2003
Statement of administrator's proposal
dot icon07/07/2003
Registered office changed on 07/07/03 from: elmfield house newhold aberford road garforth leeds west yorkshire LS25 2LD
dot icon02/07/2003
Administration Order
dot icon02/07/2003
Notice of Administration Order
dot icon10/12/2002
Return made up to 01/12/02; no change of members
dot icon01/10/2002
Full accounts made up to 2002-06-30
dot icon31/12/2001
Return made up to 01/12/01; full list of members
dot icon20/11/2001
Full accounts made up to 2001-06-30
dot icon17/09/2001
Location of debenture register (non legible)
dot icon17/09/2001
Location of register of members (non legible)
dot icon17/09/2001
Location - directors interests register: non legible
dot icon15/12/2000
Return made up to 01/12/00; full list of members
dot icon24/11/2000
Declaration of satisfaction of mortgage/charge
dot icon24/11/2000
Declaration of satisfaction of mortgage/charge
dot icon09/11/2000
Particulars of mortgage/charge
dot icon09/11/2000
Particulars of mortgage/charge
dot icon07/11/2000
Resolutions
dot icon07/11/2000
Resolutions
dot icon07/11/2000
Resolutions
dot icon07/11/2000
Resolutions
dot icon07/11/2000
Declaration of assistance for shares acquisition
dot icon07/11/2000
Resolutions
dot icon07/11/2000
Resolutions
dot icon07/11/2000
Conso 27/10/00
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon16/10/2000
Full accounts made up to 2000-06-30
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon08/12/1999
Return made up to 01/12/99; full list of members
dot icon08/12/1999
Director's particulars changed
dot icon24/01/1999
Full accounts made up to 1998-06-30
dot icon10/12/1998
Return made up to 01/12/98; full list of members
dot icon10/12/1998
Director's particulars changed
dot icon22/09/1998
Accounting reference date shortened from 31/07/98 to 30/06/98
dot icon22/07/1998
Certificate of change of name
dot icon20/07/1998
Conve 01/07/98
dot icon20/07/1998
Resolutions
dot icon20/07/1998
Resolutions
dot icon20/07/1998
Resolutions
dot icon20/07/1998
Resolutions
dot icon20/07/1998
£ nc 10000/20000 01/07/98
dot icon20/07/1998
Ad 01/07/98--------- £ si 20@1=20 £ ic 1000/1020
dot icon20/07/1998
Ad 01/07/98--------- £ si 500@1=500 £ ic 500/1000
dot icon05/12/1997
Return made up to 01/12/97; full list of members
dot icon05/12/1997
Director's particulars changed
dot icon05/12/1997
Location of register of members address changed
dot icon05/12/1997
Location of debenture register address changed
dot icon02/12/1997
Full accounts made up to 1997-03-31
dot icon31/07/1997
Particulars of mortgage/charge
dot icon31/07/1997
Particulars of mortgage/charge
dot icon28/07/1997
Accounting reference date extended from 31/03/98 to 31/07/98
dot icon22/07/1997
New director appointed
dot icon22/07/1997
New director appointed
dot icon22/07/1997
New secretary appointed;new director appointed
dot icon22/07/1997
Location of register of members
dot icon22/07/1997
Registered office changed on 22/07/97 from: wetherby road scarcroft leeds LS14 3HS
dot icon21/07/1997
Director resigned
dot icon13/07/1997
Director resigned
dot icon13/07/1997
Secretary resigned
dot icon13/07/1997
Director resigned
dot icon13/07/1997
Director resigned
dot icon08/07/1997
Director's particulars changed
dot icon24/06/1997
New director appointed
dot icon24/06/1997
Director resigned
dot icon12/06/1997
New secretary appointed
dot icon12/06/1997
Secretary resigned
dot icon16/05/1997
Secretary resigned
dot icon16/05/1997
New secretary appointed
dot icon15/04/1997
Director resigned
dot icon25/03/1997
New director appointed
dot icon16/01/1997
Full accounts made up to 1996-03-31
dot icon31/12/1996
Return made up to 06/12/96; no change of members
dot icon30/12/1996
Secretary's particulars changed
dot icon15/11/1996
New secretary appointed
dot icon15/11/1996
Secretary resigned
dot icon08/06/1996
New secretary appointed
dot icon08/06/1996
Secretary resigned
dot icon25/05/1996
Secretary resigned
dot icon25/05/1996
New secretary appointed
dot icon16/04/1996
New director appointed
dot icon27/03/1996
Director resigned
dot icon08/01/1996
Full accounts made up to 1995-03-31
dot icon27/12/1995
Return made up to 06/12/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Return made up to 06/12/94; no change of members
dot icon30/10/1994
Director resigned
dot icon06/10/1994
New director appointed
dot icon06/10/1994
Director resigned
dot icon26/07/1994
Full accounts made up to 1994-03-31
dot icon19/05/1994
New secretary appointed
dot icon19/05/1994
Secretary resigned
dot icon20/01/1994
Secretary's particulars changed
dot icon19/12/1993
Return made up to 06/12/93; no change of members
dot icon10/11/1993
Secretary resigned;new secretary appointed
dot icon23/08/1993
Full accounts made up to 1993-03-31
dot icon07/05/1993
New director appointed
dot icon07/05/1993
Director's particulars changed
dot icon26/04/1993
New director appointed
dot icon03/03/1993
Director resigned;new director appointed
dot icon16/12/1992
Return made up to 06/12/92; full list of members
dot icon29/10/1992
Full accounts made up to 1992-03-31
dot icon03/03/1992
New secretary appointed
dot icon03/03/1992
Secretary resigned
dot icon08/01/1992
Director's particulars changed
dot icon08/01/1992
Director resigned
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon08/01/1992
Full accounts made up to 1991-03-31
dot icon07/01/1992
New secretary appointed
dot icon07/01/1992
Secretary resigned
dot icon07/01/1992
Registered office changed on 07/01/92 from: elmfield house newhold aberford road garforth leeds LS25 2L!
dot icon03/01/1992
Declaration of satisfaction of mortgage/charge
dot icon31/12/1991
Declaration of satisfaction of mortgage/charge
dot icon23/12/1991
Return made up to 06/12/91; no change of members
dot icon23/12/1991
Registered office changed on 23/12/91
dot icon07/05/1991
Return made up to 29/12/90; no change of members
dot icon25/04/1991
Full accounts made up to 1990-03-31
dot icon03/04/1990
Full accounts made up to 1989-03-31
dot icon03/04/1990
Return made up to 29/12/89; full list of members
dot icon11/05/1989
Return made up to 29/12/88; full list of members
dot icon21/04/1989
Full accounts made up to 1988-03-31
dot icon01/08/1988
Full accounts made up to 1987-03-31
dot icon25/04/1988
Return made up to 18/12/87; full list of members
dot icon11/04/1987
Full accounts made up to 1986-03-31
dot icon11/04/1987
Return made up to 17/12/86; full list of members
dot icon03/05/1984
Accounts made up to 1982-03-31
dot icon15/04/1958
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2002
dot iconLast change occurred
30/06/2002

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2002
dot iconNext account date
30/06/2003
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deacon, David Ian
Secretary
07/07/1997 - Present
1
Codling, Valerie
Secretary
26/10/1993 - 16/05/1994
5
Farbridge, Caroline Louise
Secretary
16/05/1994 - 16/05/1996
15
Moorhouse, Robert Keith
Secretary
09/05/1997 - 02/06/1997
18
Wray, Andrew Charles
Director
01/04/1993 - 16/06/1997
-

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 EXELBY LIMITED

EXELBY LIMITED is an(a) Dissolved company incorporated on 15/04/1958 with the registered office located at Unit 1 Calder Close, Calder Park, Wakefield WF4 3BA. 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 EXELBY LIMITED?

toggle

EXELBY LIMITED is currently Dissolved. It was registered on 15/04/1958 and dissolved on 28/06/2011.

Where is EXELBY LIMITED located?

toggle

EXELBY LIMITED is registered at Unit 1 Calder Close, Calder Park, Wakefield WF4 3BA.

What does EXELBY LIMITED do?

toggle

EXELBY LIMITED operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for EXELBY LIMITED?

toggle

The latest filing was on 28/06/2011: Final Gazette dissolved following liquidation.