Dissolved 2018-06-15
Company Information for EXCALIBUR DESIGN FABRICATIONS LIMITED
BRIGHTON, EAST SUSSEX, BN1,
|
Company Registration Number
03081487
Private Limited Company
Dissolved Dissolved 2018-06-15 |
Company Name | |
---|---|
EXCALIBUR DESIGN FABRICATIONS LIMITED | |
Legal Registered Office | |
BRIGHTON EAST SUSSEX BN1 Other companies in BN7 | |
Company Number | 03081487 | |
---|---|---|
Date formed | 1995-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2018-06-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-16 16:31:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SOPHY WALKER |
||
MALCOLM DAVID HUTCHINSON |
||
CHRISTIAN OBRADOVITS |
||
SOPHY WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAURICE WALTER ATTWOOD |
Director | ||
MALCOLM DAVID HUTCHINSON |
Company Secretary | ||
STEPHEN JOHN MASON |
Company Secretary | ||
STEPHEN JOHN MASON |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXCALIBUR DESIGN HOLDINGS LIMITED | Company Secretary | 2006-09-14 | CURRENT | 2006-09-11 | Liquidation | |
BRAC PROJECTS LIMITED | Director | 2017-06-01 | CURRENT | 2015-01-21 | Active | |
EXCALIBUR DESIGN HOLDINGS LIMITED | Director | 2006-09-14 | CURRENT | 2006-09-11 | Liquidation | |
EXCALIBUR DESIGN HOLDINGS LIMITED | Director | 2006-09-14 | CURRENT | 2006-09-11 | Liquidation | |
EXCALIBUR DESIGN HOLDINGS LIMITED | Director | 2006-09-14 | CURRENT | 2006-09-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/08/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2016 FROM ONE BELL LANE LEWES EAST SUSSEX BN7 1JU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/07/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID HUTCHINSON / 13/11/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHY WALKER / 01/06/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SOPHY WALKER / 01/06/2013 | |
AR01 | 19/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID HUTCHINSON / 11/09/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 7 - 9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA UNITED KINGDOM | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 39 SILVERDALE ROAD EASTBOURNE EAST SUSSEX BN20 7AT | |
AR01 | 19/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHY WALKER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN OBRADOVITS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID HUTCHINSON / 01/10/2009 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 24/09/07 | |
363s | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 03/09/03 | |
363s | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/96 | |
288 | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/08 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointment of Liquidators | 2016-08-30 |
Resolutions for Winding-up | 2016-08-30 |
Meetings of Creditors | 2016-08-01 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
LEGAL ASSIGNMENT | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
RENT DEPOSIT DEED AND GUARANTEE | Outstanding | EUSTACE & PARTNERS (HOLDINGS) LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXCALIBUR DESIGN FABRICATIONS LIMITED
EXCALIBUR DESIGN FABRICATIONS LIMITED owns 1 domain names.
excaliburdesign.co.uk
The top companies supplying to UK government with the same SIC code (16230 - Manufacture of other builders' carpentry and joinery) as EXCALIBUR DESIGN FABRICATIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EXCALIBUR DESIGN FABRICATIONS LIMITED | Event Date | 2016-08-22 |
Christopher David Stevens and Colin Ian Vickers , both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT . : For further details contact: The Joint Liquidators, E-mail: cp.brighton@frpadvisory.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EXCALIBUR DESIGN FABRICATIONS LIMITED | Event Date | 2016-08-22 |
At a General Meeting of the above named Company, duly convened, and held at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 22 August 2016 at 2.00 pm, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Christopher David Stevens and Colin Ian Vickers , both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT , (IP Nos 8770 and 008953) be and are hereby appointed Joint Liquidators for the purposes of such winding up. At a subsequent meeting of creditors, duly convened pursuant to section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Christopher David Stevens and Colin Ian Vickers was confirmed. For further details contact: The Joint Liquidators, E-mail: cp.brighton@frpadvisory.com. Christian Obradovits , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EXCALIBUR DESIGN FABRICATIONS LIMITED | Event Date | 2016-07-26 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 22 August 2016 at 2.15 pm for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP , 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. Further details contact: Tel: 01273 916666. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |