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

EXCEL CONTRACTORS LIMITED

FAREHAM, HAMPSHIRE, PO15 5TD,
Company Registration Number
05890663
Private Limited Company
Dissolved

Dissolved 2017-04-18

Company Overview

About Excel Contractors Ltd
EXCEL CONTRACTORS LIMITED was founded on 2006-07-28 and had its registered office in Fareham. The company was dissolved on the 2017-04-18 and is no longer trading or active.

Key Data
Company Name
EXCEL CONTRACTORS LIMITED
 
Legal Registered Office
FAREHAM
HAMPSHIRE
PO15 5TD
Other companies in PO15
 
Filing Information
Company Number 05890663
Date formed 2006-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-07-31
Date Dissolved 2017-04-18
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB282907380  
Last Datalog update: 2018-01-24 07:24:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCEL CONTRACTORS LIMITED
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.
Companies with same name EXCEL CONTRACTORS LIMITED
The following companies were found which have the same name as EXCEL CONTRACTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXCEL CONTRACTORS LLC 120-12 238 STREET Queens CAMBRIA HEIGHTS NY 11411 Active Company formed on the 2015-08-21
Excel Contractors, Inc. 348 East Ave K-8 Ste B Lancaster CA 93535 Active Company formed on the 1987-10-30
Excel Contractors, LLC Delaware Unknown
EXCEL CONTRACTORS, INC. 8315 S. BATES RD PALM BCH GARDENS FL 33418 Active Company formed on the 1990-10-09
EXCEL CONTRACTORS & ASSOCIATES, INC. FL Inactive Company formed on the 1973-01-15
EXCEL CONTRACTORS LIMITED 1 KINGS AVENUE LONDON N21 3NA Liquidation Company formed on the 2017-10-11
EXCEL CONTRACTORS, LLC 8641 UNITED PLAZA BLVD STE 102 BATON ROUGE LA 70809 Active Company formed on the 1996-10-28
EXCEL CONTRACTORS MORE LLC Georgia Unknown
EXCEL CONTRACTORS INC Georgia Unknown
EXCEL CONTRACTORS INCORPORATED Michigan UNKNOWN
EXCEL CONTRACTORS LLC New Jersey Unknown
EXCEL CONTRACTORS INC WHICH WILL DO BUSINESS IN CALIFORNIA AS EXCEL GROUP INCORPORATED California Unknown
EXCEL CONTRACTORS CONSULTANTS LLC North Carolina Unknown
EXCEL CONTRACTORS INC North Carolina Unknown
Excel Contractors Inc Maryland Unknown
EXCEL CONTRACTORS MORE LLC Georgia Unknown
EXCEL CONTRACTORS OF LOUISIANA INC Georgia Unknown
EXCEL CONTRACTORS INC Tennessee Unknown
EXCEL CONTRACTORS INC Mississippi Unknown
EXCEL CONTRACTORS INC Mississippi Unknown

Company Officers of EXCEL CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
LESLIE ROBERT TANNER
Company Secretary 2006-11-01
DEAN TANNER
Director 2012-11-16
LESLIE ROBERT TANNER
Director 2009-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN TANNER
Director 2006-11-01 2010-10-27
DEAN TANNER
Company Secretary 2006-07-28 2006-11-01
SAMANTHA CLARK
Director 2006-07-28 2006-11-01

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
2017-04-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-11-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2016
2015-11-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2015
2014-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 7 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3DA
2014-09-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-184.20STATEMENT OF AFFAIRS/4.19
2014-09-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-31AR0127/07/14 FULL LIST
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2013-08-23AR0127/07/13 FULL LIST
2013-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ROBERT TANNER / 01/11/2009
2013-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE ROBERT TANNER / 01/11/2009
2013-04-29AA31/07/12 TOTAL EXEMPTION SMALL
2012-11-19AP01DIRECTOR APPOINTED MR DEAN TANNER
2012-07-30AR0127/07/12 FULL LIST
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ROBERT TANNER / 30/07/2012
2012-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE ROBERT TANNER / 30/07/2012
2012-02-23AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-10AR0128/07/11 FULL LIST
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ROBERT TANNER / 28/07/2011
2011-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE ROBERT TANNER / 28/07/2011
2011-04-19AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR DEAN TANNER
2010-09-15AR0122/07/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ROBERT TANNER / 22/07/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN TANNER / 22/07/2010
2010-04-22AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-08-18353LOCATION OF REGISTER OF MEMBERS
2009-04-24AA31/07/08 TOTAL EXEMPTION SMALL
2009-04-07288aDIRECTOR APPOINTED MR LESLIE ROBERT TANNER
2008-11-05363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-10-29287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 229 WEST STREET FAREHAM HAMPSHIRE PO16 0HZ
2008-04-29AA31/07/07 TOTAL EXEMPTION SMALL
2007-11-16395PARTICULARS OF MORTGAGE/CHARGE
2007-08-29363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE S015 2EA
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15288aNEW SECRETARY APPOINTED
2006-11-15288bSECRETARY RESIGNED
2006-11-15288bDIRECTOR RESIGNED
2006-08-15ELRESS369(4) SHT NOTICE MEET 01/08/06
2006-08-15ELRESS366A DISP HOLDING AGM 01/08/06
2006-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to EXCEL CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-10
Appointment of Liquidators2014-09-16
Resolutions for Winding-up2014-09-16
Meetings of Creditors2014-08-28
Fines / Sanctions
No fines or sanctions have been issued against EXCEL CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-16 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 0
Creditors Due After One Year 2011-08-01 £ 1,667
Creditors Due Within One Year 2012-08-01 £ 434,639
Creditors Due Within One Year 2011-08-01 £ 478,859

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31

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 EXCEL CONTRACTORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 2
Called Up Share Capital 2011-08-01 £ 2
Cash Bank In Hand 2012-08-01 £ 250
Cash Bank In Hand 2011-08-01 £ 23,382
Current Assets 2012-08-01 £ 416,227
Current Assets 2011-08-01 £ 553,693
Debtors 2012-08-01 £ 373,214
Debtors 2011-08-01 £ 510,761
Fixed Assets 2012-08-01 £ 20,438
Fixed Assets 2011-08-01 £ 21,988
Secured Debts 2012-08-01 £ 1,667
Secured Debts 2011-08-01 £ 11,667
Shareholder Funds 2012-08-01 £ 2,026
Shareholder Funds 2011-08-01 £ 95,155
Stocks Inventory 2012-08-01 £ 42,763
Stocks Inventory 2011-08-01 £ 19,550
Tangible Fixed Assets 2012-08-01 £ 20,438
Tangible Fixed Assets 2011-08-01 £ 21,988

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXCEL CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXCEL CONTRACTORS LIMITED
Trademarks
We have not found any records of EXCEL CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCEL CONTRACTORS 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 (43341 - Painting) as EXCEL CONTRACTORS LIMITED are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where EXCEL CONTRACTORS 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 partyEXCEL CONTRACTORS LIMITEDEvent Date2014-09-10
James Richard Tickell and Carl Derek Faulds , both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : The Joint Liquidators can be contacted by Email: post@portbfs.co.uk Tel: 01489 550 440. Alternative contact: Nicola Layland.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEXCEL CONTRACTORS LIMITEDEvent Date2014-09-10
At a general meeting of the members of the above named Company duly convened and held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 10 September 2014 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily and that James Richard Tickell and Carl Derek Faulds , both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , (IP Nos. 008125 and 008767) be and they are hereby appointed joint liquidators of the Company and that any act required or authorised to be done by the liquidators, is to be done by both or either of them for the time being holding office. The Joint Liquidators can be contacted by Email: post@portbfs.co.uk Tel: 01489 550 440. Alternative contact: Nicola Layland. Dean Tanner , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyEXCEL CONTRACTORS LIMITEDEvent Date2014-09-10
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 of final meetings of members and creditors for the purposes of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. The meetings will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 09 January 2017 at 10.00 am and 10.15 am respectively. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: 10 September 2014 Office Holder details: James Richard Tickell , (IP No. 008125) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . For further details contact: Joint Liquidators on Tel: 01489 550 440, Email: post@portbfs.co.uk Alternative contact: Nicola Layland James Richard Tickell , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEXCEL CONTRACTORS LIMITEDEvent Date2014-08-22
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 Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , on 10 September 2014 , at 10.45 am for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. James Tickell of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Companys affairs as they reasonably require.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXCEL CONTRACTORS 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 EXCEL CONTRACTORS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4