Company Information for EXCEED CONSULTANCY LIMITED
1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ,
|
Company Registration Number
04569706
Private Limited Company
Liquidation |
Company Name | |
---|---|
EXCEED CONSULTANCY LIMITED | |
Legal Registered Office | |
1 Radian Court Knowlhill Milton Keynes MK5 8PJ Other companies in WA4 | |
Company Number | 04569706 | |
---|---|---|
Company ID Number | 04569706 | |
Date formed | 2002-10-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-06-30 | |
Account next due | 31/03/2017 | |
Latest return | 11/10/2015 | |
Return next due | 08/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-03-18 12:06:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EXCEED CONSULTANCY SERVICES LTD | UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY | Active - Proposal to Strike off | Company formed on the 2015-03-24 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN JANE ASPINALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY MURIEL JACKSON |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXCEED GLOBAL LTD | Director | 2015-11-17 | CURRENT | 2013-11-26 | Active | |
EXCEED INTERNATIONAL LIMITED | Director | 2003-01-13 | CURRENT | 2003-01-13 | Dissolved 2017-03-02 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2021-11-17 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-17 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/11/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/11/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/17 FROM Exchange House 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/16 FROM 116 Duke Street Liverpool Merseyside L1 5JW | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 10900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 10900 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/15 FROM Fernilee, Street Lane Lower Whitley Warrington Cheshire WA4 4EN | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 10900 | |
AR01 | 11/10/14 FULL LIST | |
AR01 | 11/10/14 FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/13 ANNUAL RETURN FULL LIST | |
RES13 | Resolutions passed:
| |
SH01 | 11/03/13 STATEMENT OF CAPITAL GBP 1080200 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 16/11/12 STATEMENT OF CAPITAL GBP 880100 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/12 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 12/03/2012 | |
SH01 | 12/03/12 STATEMENT OF CAPITAL GBP 400100 | |
AA01 | CURREXT FROM 31/12/2011 TO 30/06/2012 | |
AR01 | 11/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 11/10/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOROTHY JACKSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 11/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN JANE ASPINALL / 29/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 | |
88(2)R | AD 22/10/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED ECEED CONSULTANCY LIMITED CERTIFICATE ISSUED ON 24/10/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-01-15 |
Resolutions for Winding-up | 2016-11-24 |
Appointment of Liquidators | 2016-11-24 |
Meetings of Creditors | 2016-11-08 |
Meetings of Creditors | 2016-07-06 |
Meetings of Creditors | 2015-09-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-06-30 | £ 747,926 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 428,043 |
Provisions For Liabilities Charges | 2013-06-30 | £ 0 |
Provisions For Liabilities Charges | 2012-06-30 | £ 0 |
Creditors and other liabilities
|
|
|
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 EXCEED CONSULTANCY LIMITED
Called Up Share Capital | 2013-06-30 | £ 10,900 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 4,100 |
Cash Bank In Hand | 2013-06-30 | £ 899,734 |
Cash Bank In Hand | 2012-06-30 | £ 528,990 |
Fixed Assets | 2013-06-30 | £ 128,033 |
Fixed Assets | 2012-06-30 | £ 123,900 |
Shareholder Funds | 2013-06-30 | £ 279,186 |
Shareholder Funds | 2012-06-30 | £ 224,482 |
Tangible Fixed Assets | 2013-06-30 | £ 14,542 |
Tangible Fixed Assets | 2012-06-30 | £ 3,085 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as EXCEED CONSULTANCY LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | EXCEED CONSULTANCY LIMITED | Event Date | 2020-01-15 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EXCEED CONSULTANCY LIMITED | Event Date | 2016-11-18 |
At a General Meeting of the above named Company, duly convened and held at 116 Duke Street, Liverpool, Merseyside, L1 5JW on 18 November 2016 the following resolutions were duly passed as a Special and an Ordinary Resolution respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that Stephen Michael John Berry and Steven John Parker , both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA , (IP Nos. 9506 and 8989) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up, and that they act jointly and severally. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Stephen Michael John Berry and Steven John Parker as Joint Liquidators. For further details contact: Becky Taylor, Email: becky.taylor@opusllp.com or Tel: 01908 306090 Susan Aspinall , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EXCEED CONSULTANCY LIMITED | Event Date | 2016-11-18 |
Stephen Michael John Berry and Steven John Parker , both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA . : For further details contact: Becky Taylor, Email: becky.taylor@opusllp.com or Tel: 01908 306090 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EXCEED CONSULTANCY LIMITED | Event Date | 2016-11-02 |
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 116 Duke Street, Liverpool, Merseyside, L1 5JW on 18 November 2016 at 11.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA between 10 am and 4 pm on the two business days immediately preceding the meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so in wither person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA , no later than 12 noon on 17 November 2016. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof) which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the Creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. A resolution may be sought at the meeting to approve the sum of 5,000 plus disbursements and VAT, in respect of the costs incurred in the convening of the meetings of members and creditors, the production of the information for creditors to be presented to the meeting and provided prior to the meeting and for the assistance provided in accordance with the preparation of the statement of affairs and other work undertaken in the preparation of the meeting convened in accordance with Section 98 of the Insolvency Act 1986; such fees to be paid from the assets of the Company. Names and address of Insolvency Practitioners calling the meeting: Stephen Michael John Berry and Steven John Parker (IP Nos 9000 and 8989) of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA. For further details contact: Becky Taylor, Email: becky.taylor@opusllp.com Tel: 01908 306090. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EXCEED CONSULTANCY LIMITED | Event Date | 2015-09-02 |
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 the offices of One Euston Square, 40 Melton Street, London, NW1 2FD on 14 September 2015 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the companys creditors will be available for inspection free of charge at the offices of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA , no later than 12 noon on 11 September 2015. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is 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. For further details contact: Kyle Ashford, Email: kyle.ashford@opusllp.com, Tel: 01908 306090. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EXCEED CONSULTANCY LIMITED | Event Date | 2015-09-02 |
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 the offices of One Euston Square, 40 Melton Street, London, NW1 2FD on 14 September 2015 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the companys creditors will be available for inspection free of charge at the offices of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA , no later than 12 noon on 11 September 2015. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is 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. For further details contact: Kyle Ashford, Email: kyle.ashford@opusllp.com, Tel: 01908 306090. | |||
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. |