Dissolved
Dissolved 2017-04-18
Company Information for EXCEL CONTRACTORS LIMITED
FAREHAM, HAMPSHIRE, PO15 5TD,
|
Company Registration Number
05890663
Private Limited Company
Dissolved Dissolved 2017-04-18 |
Company Name | |
---|---|
EXCEL CONTRACTORS LIMITED | |
Legal Registered Office | |
FAREHAM HAMPSHIRE PO15 5TD Other companies in PO15 | |
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 |
Last Datalog update: | 2018-01-24 07:24:41 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
LESLIE ROBERT TANNER |
||
DEAN TANNER |
||
LESLIE ROBERT TANNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEAN TANNER |
Director | ||
DEAN TANNER |
Company Secretary | ||
SAMANTHA CLARK |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 7 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3DA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 27/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ROBERT TANNER / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE ROBERT TANNER / 01/11/2009 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DEAN TANNER | |
AR01 | 27/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ROBERT TANNER / 30/07/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE ROBERT TANNER / 30/07/2012 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ROBERT TANNER / 28/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE ROBERT TANNER / 28/07/2011 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN TANNER | |
AR01 | 22/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ROBERT TANNER / 22/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN TANNER / 22/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR LESLIE ROBERT TANNER | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 229 WEST STREET FAREHAM HAMPSHIRE PO16 0HZ | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/04/07 FROM: C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE S015 2EA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
ELRES | S369(4) SHT NOTICE MEET 01/08/06 | |
ELRES | S366A DISP HOLDING AGM 01/08/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-10 |
Appointment of Liquidators | 2014-09-16 |
Resolutions for Winding-up | 2014-09-16 |
Meetings of Creditors | 2014-08-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
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
|
|
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
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
The top companies supplying to UK government with the same SIC code (43341 - Painting) as EXCEL CONTRACTORS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EXCEL CONTRACTORS LIMITED | Event Date | 2014-09-10 |
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 Type | Resolutions for Winding-up | |
Defending party | EXCEL CONTRACTORS LIMITED | Event Date | 2014-09-10 |
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 Type | Final Meetings | |
Defending party | EXCEL CONTRACTORS LIMITED | Event Date | 2014-09-10 |
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 Type | Meetings of Creditors | |
Defending party | EXCEL CONTRACTORS LIMITED | Event Date | 2014-08-22 |
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. | |||
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. |