Dissolved 2017-08-26
Company Information for EXCELL GROWTH PARTNERS LTD
LONDON, W1B,
|
Company Registration Number
06533231
Private Limited Company
Dissolved Dissolved 2017-08-26 |
Company Name | |
---|---|
EXCELL GROWTH PARTNERS LTD | |
Legal Registered Office | |
LONDON | |
Company Number | 06533231 | |
---|---|---|
Date formed | 2008-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-08-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 06:26:20 |
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 |
---|---|---|
ANITA EXCELL |
||
ANITA EXCELL |
||
DAVID EXCELL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXCELL.ME LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
EXCELL.ME LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
HINXTON BARNS LIMITED | Director | 2007-06-26 | CURRENT | 2003-09-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2017 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2016 FROM RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 5 HIGH GREEN GREAT SHELFORD CAMBRIDGE CB22 5EG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 13/03/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2015 FROM C/O C/O RESOLVE BUSINESS SOLUTIONS TYBURN HOUSE STATION ROAD OAKINGTON CAMBRIDGE CB24 3AH | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 13/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 2 HIGH STREET HISTON CAMBRIDGESHIRE CB24 9LG UNITED KINGDOM | |
AR01 | 13/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EXCELL / 13/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA EXCELL / 13/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-04-06 |
Notices to Creditors | 2016-03-04 |
Resolutions for Winding-up | 2016-03-04 |
Appointment of Liquidators | 2016-03-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2012-04-01 | £ 35,723 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 616 |
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 EXCELL GROWTH PARTNERS LTD
Called Up Share Capital | 2012-04-01 | £ 10 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 126,334 |
Current Assets | 2012-04-01 | £ 145,037 |
Debtors | 2012-04-01 | £ 18,703 |
Fixed Assets | 2012-04-01 | £ 3,081 |
Shareholder Funds | 2012-04-01 | £ 111,779 |
Tangible Fixed Assets | 2012-04-01 | £ 3,081 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as EXCELL GROWTH PARTNERS LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | EXCELL GROWTH PARTNERS LTD | Event Date | 2017-04-05 |
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL on 8 May 2017 at 11.30 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL by no later than 12.00 noon on the business day prior to the day of the meeting. Date of appointment: 27 February 2016 Office Holder details: Mark Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11370) both of ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag HF10539 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | EXCELL GROWTH PARTNERS LTD | Event Date | 2016-02-27 |
Notice is hereby given that the creditors of the Company are required, on or before the 04 April 2016 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Mark Supperstone or Simon Harris of One America Square, Crosswall, London, EC3N 2LB the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 27 February 2016 Office Holder details: Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB . For further details contact: Claire Chadwick on tel: 0207 702 9775 email: claire.chadwick@resolvegroupuk.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EXCELL GROWTH PARTNERS LTD | Event Date | 2016-02-27 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 27 February 2016 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: Claire Chadwick on tel: 0207 702 9775 email: claire.chadwick@resolvegroupuk.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EXCELL GROWTH PARTNERS LTD | Event Date | 2016-02-27 |
Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB . : For further details contact: Claire Chadwick on tel: 0207 702 9775 email: claire.chadwick@resolvegroupuk.com | |||
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. |