Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXCALIBUR DESIGN FABRICATIONS LIMITED
Company Information for

EXCALIBUR DESIGN FABRICATIONS LIMITED

BRIGHTON, EAST SUSSEX, BN1,
Company Registration Number
03081487
Private Limited Company
Dissolved

Dissolved 2018-06-15

Company Overview

About Excalibur Design Fabrications Ltd
EXCALIBUR DESIGN FABRICATIONS LIMITED was founded on 1995-07-19 and had its registered office in Brighton. The company was dissolved on the 2018-06-15 and is no longer trading or active.

Key Data
Company Name
EXCALIBUR DESIGN FABRICATIONS LIMITED
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
BN1
Other companies in BN7
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of EXCALIBUR DESIGN FABRICATIONS LIMITED

Current Directors
Officer Role Date Appointed
SOPHY WALKER
Company Secretary 2000-09-01
MALCOLM DAVID HUTCHINSON
Director 1995-08-09
CHRISTIAN OBRADOVITS
Director 1995-08-09
SOPHY WALKER
Director 1999-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE WALTER ATTWOOD
Director 1995-08-09 2001-04-27
MALCOLM DAVID HUTCHINSON
Company Secretary 1996-01-16 2000-08-31
STEPHEN JOHN MASON
Company Secretary 1995-08-09 1996-01-16
STEPHEN JOHN MASON
Director 1995-08-09 1996-01-16
JPCORS LIMITED
Nominated Secretary 1995-07-19 1995-08-07
JPCORD LIMITED
Nominated Director 1995-07-19 1995-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOPHY WALKER EXCALIBUR DESIGN HOLDINGS LIMITED Company Secretary 2006-09-14 CURRENT 2006-09-11 Liquidation
MALCOLM DAVID HUTCHINSON BRAC PROJECTS LIMITED Director 2017-06-01 CURRENT 2015-01-21 Active
MALCOLM DAVID HUTCHINSON EXCALIBUR DESIGN HOLDINGS LIMITED Director 2006-09-14 CURRENT 2006-09-11 Liquidation
CHRISTIAN OBRADOVITS EXCALIBUR DESIGN HOLDINGS LIMITED Director 2006-09-14 CURRENT 2006-09-11 Liquidation
SOPHY WALKER EXCALIBUR DESIGN HOLDINGS LIMITED Director 2006-09-14 CURRENT 2006-09-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-15LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-10-11LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/08/2017:LIQ. CASE NO.1
2016-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2016 FROM ONE BELL LANE LEWES EAST SUSSEX BN7 1JU
2016-09-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-054.20STATEMENT OF AFFAIRS/4.19
2016-09-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-08-27AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-26AR0119/07/15 FULL LIST
2014-10-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-04AR0119/07/14 FULL LIST
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID HUTCHINSON / 13/11/2013
2013-08-08AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-07AR0119/07/13 FULL LIST
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHY WALKER / 01/06/2013
2013-08-07CH03SECRETARY'S CHANGE OF PARTICULARS / SOPHY WALKER / 01/06/2013
2012-09-11AR0119/07/12 FULL LIST
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID HUTCHINSON / 11/09/2012
2012-07-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 7 - 9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA UNITED KINGDOM
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-03AR0119/07/11 FULL LIST
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 39 SILVERDALE ROAD EASTBOURNE EAST SUSSEX BN20 7AT
2010-08-27AR0119/07/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHY WALKER / 01/10/2009
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN OBRADOVITS / 01/10/2009
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID HUTCHINSON / 01/10/2009
2010-05-14AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-04363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-09-29363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-07-02AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-24363(287)REGISTERED OFFICE CHANGED ON 24/09/07
2007-09-24363sRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2006-09-26395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-25225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-17363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-02363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2003-09-03363(287)REGISTERED OFFICE CHANGED ON 03/09/03
2003-09-03363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-10363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-08-03363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-05-08288bDIRECTOR RESIGNED
2001-02-07AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-13363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-09-04288aNEW SECRETARY APPOINTED
2000-09-04288bSECRETARY RESIGNED
2000-03-05AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-09-01363sRETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS
1999-09-01288aNEW DIRECTOR APPOINTED
1999-03-09AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-08-12363sRETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS
1998-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-20AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-09-09363(288)SECRETARY RESIGNED
1997-09-09363sRETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS
1997-03-14395PARTICULARS OF MORTGAGE/CHARGE
1996-11-05AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-08-18288NEW SECRETARY APPOINTED
1996-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-18363sRETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS
1996-03-26225(1)ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/08
1995-10-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16230 - Manufacture of other builders' carpentry and joinery




Licences & Regulatory approval
We could not find any licences issued to EXCALIBUR DESIGN FABRICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-08-30
Resolutions for Winding-up2016-08-30
Meetings of Creditors2016-08-01
Fines / Sanctions
No fines or sanctions have been issued against EXCALIBUR DESIGN FABRICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-02-23 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2009-04-01 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL ASSIGNMENT 2007-06-05 Outstanding HSBC BANK PLC
DEBENTURE 2006-09-26 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1997-03-14 Outstanding MIDLAND BANK PLC
RENT DEPOSIT DEED AND GUARANTEE 1995-10-13 Outstanding EUSTACE & PARTNERS (HOLDINGS) LIMITED
MORTGAGE DEBENTURE 1995-08-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31

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

Intangible Assets
Patents
We have not found any records of EXCALIBUR DESIGN FABRICATIONS LIMITED registering or being granted any patents
Domain Names

EXCALIBUR DESIGN FABRICATIONS LIMITED owns 1 domain names.

excaliburdesign.co.uk  

Trademarks
We have not found any records of EXCALIBUR DESIGN FABRICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCALIBUR DESIGN FABRICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where EXCALIBUR DESIGN FABRICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyEXCALIBUR DESIGN FABRICATIONS LIMITEDEvent Date2016-08-22
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 TypeResolutions for Winding-up
Defending partyEXCALIBUR DESIGN FABRICATIONS LIMITEDEvent Date2016-08-22
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 TypeMeetings of Creditors
Defending partyEXCALIBUR DESIGN FABRICATIONS LIMITEDEvent Date2016-07-26
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXCALIBUR DESIGN FABRICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXCALIBUR DESIGN FABRICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.